CHEVAL PROPERTY FINANCE PLC
Overview
Company Name | CHEVAL PROPERTY FINANCE PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 03131133 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CHEVAL PROPERTY FINANCE PLC?
- (6512) /
- (6523) /
Where is CHEVAL PROPERTY FINANCE PLC located?
Registered Office Address | Arundel House 1 Amberley Court Whitworth Road RH11 7XL Crawley West Sussex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHEVAL PROPERTY FINANCE PLC?
Company Name | From | Until |
---|---|---|
CHEVAL ACCEPTANCES PLC | Nov 27, 1995 | Nov 27, 1995 |
What are the latest accounts for CHEVAL PROPERTY FINANCE PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2009 |
What are the latest filings for CHEVAL PROPERTY FINANCE PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 11 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Feb 07, 2016 | 11 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Feb 07, 2015 | 11 pages | 4.68 | ||||||||||
Insolvency court order Court order insolvency:C.O. To remove liquidator | 15 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Liquidators' statement of receipts and payments to Feb 07, 2014 | 7 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Feb 07, 2013 | 8 pages | 4.68 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 3 pages | F10.2 | ||||||||||
Registered office address changed from , 7 More London Riverside, London, SE1 2RT on Feb 28, 2012 | 3 pages | AD01 | ||||||||||
Administrator's progress report to Jan 30, 2012 | 14 pages | 2.24B | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Result of meeting of creditors | 10 pages | 2.23B | ||||||||||
Administrator's progress report to Jul 30, 2011 | 12 pages | 2.24B | ||||||||||
Administrator's progress report to Jul 30, 2011 | 13 pages | 2.24B | ||||||||||
Registered office address changed from , Meridien House, 69-71 Clarendon, Road, Watford, Hertfordshire, WD17 1DS on May 19, 2011 | 2 pages | AD01 | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of administrator's proposal | 23 pages | 2.17B | ||||||||||
Statement of affairs with form 2.15B/2.14B | 9 pages | 2.16B | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Annual return made up to Nov 19, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr George Leo Benninger as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Alan Margolis as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Gavin Diamond as a secretary | 1 pages | TM02 | ||||||||||
Appointment of a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of CHEVAL PROPERTY FINANCE PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BENNINGER, George Leo | Director | 1 Amberley Court Whitworth Road RH11 7XL Crawley Arundel House West Sussex | Usa | American | Attorney | 149974270001 | ||||
HALPERN, Colin | Director | 2940 Le Bateua Drive FL 33410 Palm Beach Gardens Florida Usa | United States | American | Company Director | 112008300001 | ||||
KAY, Allan Howard | Director | 18 Kingsley Avenue WD6 4LY Borehamwood Hertfordshire | England | British | Director | 51275610001 | ||||
MARGOLIS, Jeffrey Harold | Director | 69 Embry Way HA7 3AY Stanmore Middlesex | England | British | Accountant | 1849570002 | ||||
DIAMOND, Gavin Roland | Secretary | Meridien House, 69-71 Clarendon Road, Watford WD17 1DS Hertfordshire | 149089760001 | |||||||
EPSTEIN, Norman Clifford | Secretary | 30 Bentley Way HA7 3RP Stanmore Middlesex | British | 53261920001 | ||||||
KAY, Allan Howard | Secretary | 18 Kingsley Avenue WD6 4LY Borehamwood Hertfordshire | British | 51275610001 | ||||||
MARGOLIS, Alan Stephen | Secretary | 41 Chandos Road East Finchley N2 9AR London | British | Solicitor | 67445290003 | |||||
MARGOLIS, Alan Stephen | Secretary | 19 Brackenbury Road N2 0SS London | British | 67445290002 | ||||||
MELAMET, Geoffrey Hugh | Secretary | 87 Meadway NW11 6QH London | British | Sec/Dir | 2209360001 | |||||
RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
CHESLER, Martin David | Director | 26 Goodwyn Avenue NW7 3RG London | United Kingdom | British | Accountant | 87680650002 | ||||
COHEN, Sidney | Director | 9 Redricks Lane CM21 0RL Sawbridgeworth Hertfordshire | United Kingdom | British | Mortgage Marketing | 4528330002 | ||||
EPSTEIN, Norman Clifford | Director | 30 Bentley Way HA7 3RP Stanmore Middlesex | United Kingdom | British | Accountant | 53261920001 | ||||
GAMMOND, David Keith | Director | 18 Riverside Chadderton OL1 2TX Oldham Lancashire | England | British | Director | 12342460001 | ||||
HERSCH, Benson Selwyn | Director | 60 Grange Gardens HA5 5QF Pinner Middlesex | United Kingdom | British | Accountant | 6057020001 | ||||
KEY, Gavin | Director | 9 Trafford Close WD7 9HU Shenley Hertfordshire | British | Accountant | 67799080002 | |||||
MARGOLIS, Alan Stephen | Director | 41 Chandos Road East Finchley N2 9AR London | England | British | Solicitor | 67445290003 | ||||
MELAMET, Geoffrey Hugh | Director | 87 Meadway NW11 6QH London | United Kingdom | British | Sec/Dir | 2209360001 | ||||
POSNIAK, Mark | Director | 4 Grovewood House 168a Granville Road NW2 2DU London | Australian | Marketing Manager | 116261630001 | |||||
RUMBOLD, Paul Antony George | Director | Hey House Moorbottom Road Holcombe BL8 4NS Bury Lancashire | United Kingdom | British | Marketing Director | 105913040001 | ||||
SHER, Ellis Lester | Director | Meridien House 69-71 Clarendon Road WD17 1DS Watford Hertfordshire | British | Company Director | 109466950002 | |||||
WHEELER, John Philip | Director | 86 Beamish Close North Weald CM16 6JW Epping Essex | United Kingdom | British | Company Director | 67334570001 | ||||
RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Does CHEVAL PROPERTY FINANCE PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 12, 2007 Delivered On Dec 28, 2007 | Satisfied | Amount secured All monies due or to become due from the obligors and each of them to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 29, 2007 Delivered On Apr 07, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Mar 07, 2005 Delivered On Mar 08, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee up to a maximum of £30,000,000 | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over security account | Created On Oct 30, 2003 Delivered On Nov 11, 2003 | Satisfied | Amount secured All monies due or to become due from the company and/or cheval personal loans limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge all its right title interest and benefit in and to the security account and the trust property, all monies standing to the credit of the security account, all interest accrued on monies standing to the credit of the security account and all rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over security account | Created On Mar 21, 2003 Delivered On Mar 29, 2003 | Satisfied | Amount secured All monies due or to become due from the company and the group companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge all its right, title interest and benefit in and to the security account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage (sub charge) | Created On Feb 05, 2002 Delivered On Feb 21, 2002 | Satisfied | Amount secured £186,000 due or to become due from the company to the chargee | |
Short particulars 12 oxford street malmesbury. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage (sub charge) | Created On Feb 05, 2002 Delivered On Feb 13, 2002 | Satisfied | Amount secured £139,200.00 due or to become due from the company to the chargee | |
Short particulars 2, 2A and 4 st pauls cottages, wenlock drive, halewood. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Oct 31, 2001 Delivered On Nov 01, 2001 | Satisfied | Amount secured £10,000,000 due or to become due from the company to the chargee | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Does CHEVAL PROPERTY FINANCE PLC have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||
2 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0