CHADALE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCHADALE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03183455
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHADALE LIMITED?

    • (7499) /

    Where is CHADALE LIMITED located?

    Registered Office Address
    1 Thane Road West
    NG2 3AA Nottingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHADALE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for CHADALE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 01, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2010

    Statement of capital on Apr 27, 2010

    • Capital: GBP 2
    SH01

    Appointment of David Charles Geoffrey Foster as a director

    3 pagesAP01

    Appointment of David Charles Geoffrey Foster as a secretary

    3 pagesAP03

    Termination of appointment of Mark Muller as a secretary

    2 pagesTM02

    Termination of appointment of Patricia Kennerley as a director

    2 pagesTM01

    Termination of appointment of Christopher Aylward as a director

    2 pagesTM01

    Termination of appointment of Mark Muller as a director

    2 pagesTM01

    Appointment of Christopher James Giles as a director

    3 pagesAP01

    Accounts made up to Mar 31, 2009

    3 pagesAA

    legacy

    1 pages287

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2008

    3 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    3 pages363a

    legacy

    1 pages190

    legacy

    1 pages287

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    3 pages288a

    Who are the officers of CHADALE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOSTER, David Charles Geoffrey
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Secretary
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    British150377370001
    FOSTER, David Charles Geoffrey
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    Director
    1 Thane Road West
    NG90 1BS Nottingham
    D90
    EnglandBritish52040210004
    GILES, Christopher James
    Thane Road West
    NG2 3AA Nottingham
    1
    Director
    Thane Road West
    NG2 3AA Nottingham
    1
    EnglandBritish149729660001
    CHADWICK, Michal Charles
    Ivy Cottage 72 Church Road
    Uppermill
    OL3 6EH Oldham
    Secretary
    Ivy Cottage 72 Church Road
    Uppermill
    OL3 6EH Oldham
    British47285370001
    GREER, Richard David
    Sidebank House
    Holmfirth Road Greenfield
    OL3 7NL Oldham
    Lancashire
    Secretary
    Sidebank House
    Holmfirth Road Greenfield
    OL3 7NL Oldham
    Lancashire
    British63038770002
    MULLER, Mark Francis, Mr.
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    Secretary
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    British63620010002
    VIBRANS, Philip Charles
    1 Ashfield Road
    Davenport
    SK3 8UD Stockport
    Cheshire
    Nominee Secretary
    1 Ashfield Road
    Davenport
    SK3 8UD Stockport
    Cheshire
    British900008370001
    AYLWARD, Christopher David
    Buchan Cottage
    2 Cheapside
    GU21 4JG Horsell
    Woking
    Director
    Buchan Cottage
    2 Cheapside
    GU21 4JG Horsell
    Woking
    United KingdomBritish59741430002
    CHADWICK, Michal Charles
    Ivy Cottage 72 Church Road
    Uppermill
    OL3 6EH Oldham
    Director
    Ivy Cottage 72 Church Road
    Uppermill
    OL3 6EH Oldham
    British47285370001
    DALE, Allan
    39 Stoneswood Road
    Delph
    OL3 5DY Oldham
    Director
    39 Stoneswood Road
    Delph
    OL3 5DY Oldham
    British47285600001
    GREER, Janette
    Sidebank House
    Holmfirth Road Greenfield
    OL3 7NL Oldham
    Lancashire
    Director
    Sidebank House
    Holmfirth Road Greenfield
    OL3 7NL Oldham
    Lancashire
    British63038660002
    GREER, Richard David
    Sidebank House
    Holmfirth Road Greenfield
    OL3 7NL Oldham
    Lancashire
    Director
    Sidebank House
    Holmfirth Road Greenfield
    OL3 7NL Oldham
    Lancashire
    British63038770002
    KENNERLEY, Patricia Diane
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Director
    D90
    1 Thane Road West
    NG90 1BS Nottingham
    Great BritainBritish110727230002
    MULLER, Mark Francis, Mr.
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    Director
    Elm Lodge
    15 Oaken Coppice
    KT21 1DL Ashtead
    Surrey
    United KingdomBritish63620010002
    DAVENPORT CREDIT LIMITED
    1 Ashfield Road
    Davenport
    SK3 8UD Stockport
    Cheshire
    Nominee Director
    1 Ashfield Road
    Davenport
    SK3 8UD Stockport
    Cheshire
    900008360001

    Does CHADALE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 24, 1996
    Delivered On May 29, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or allan dale and/or michael charles chadwick to the chargee under a guarantee or other arrangement and in respect of any one or more trading account or loan account or equipment loan or otherwise howsoever
    Short particulars
    Legal mortgage over all freehold and leasehold property now vested in the company, whether registered or unregistered title including all buildings fixtures (including trade fixtures) and fixed pllant and machinery from time to time thereon;. 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
    • George Foster (Burnley) Limited
    Transactions
    • May 29, 1996Registration of a charge (395)
    • Dec 11, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 24, 1996
    Delivered On May 29, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage all the freehold and leasehold property now vested in or charged to the company. 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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 29, 1996Registration of a charge (395)
    • Dec 11, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 24, 1996
    Delivered On May 29, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage:- all that leasehold property at 18 peel street marsden t/n-WYK325102 by way of fixed charge, the plant machinery and fixtures and fittings of the company; the furniture furnishings equipment tools and other chattels of the company; the present and future goodwill of any business carried on at the property by or on behalf of the company and the proceeds of any insurance from time to time affecting the property or the assets referred to above.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 29, 1996Registration of a charge (395)
    • Dec 11, 1999Statement of satisfaction of a charge in full or part (403a)

    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