CHARTERHOUSE GENERAL PARTNERS (VI) LIMITED

CHARTERHOUSE GENERAL PARTNERS (VI) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCHARTERHOUSE GENERAL PARTNERS (VI) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03230358
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CHARTERHOUSE GENERAL PARTNERS (VI) LIMITED?

    • (6523) /

    Where is CHARTERHOUSE GENERAL PARTNERS (VI) LIMITED located?

    Registered Office Address
    DAVID RUBIN & PARTNERS LLP
    26-28 Bedford Row
    WC1R 4HE London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARTERHOUSE GENERAL PARTNERS (VI) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARTERHOUSE CAPITAL PARTNERS (VI) LIMITEDOct 10, 1996Oct 10, 1996
    DUSKBRIGHT LIMITEDJul 26, 1996Jul 26, 1996

    What are the latest accounts for CHARTERHOUSE GENERAL PARTNERS (VI) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CHARTERHOUSE GENERAL PARTNERS (VI) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from Warwick Court Paternoster Square London EC4M 7DX on Dec 01, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 25, 2011

    LRESSP

    legacy

    3 pagesMG02

    Termination of appointment of Thomas Roland Plant as a director on Nov 05, 2011

    1 pagesTM01

    Termination of appointment of James Gordon Bonnyman as a director on Nov 03, 2011

    1 pagesTM01

    Termination of appointment of Duncan Aldred as a director on Nov 07, 2011

    1 pagesTM01

    Termination of appointment of Edward George Cox as a director on Nov 03, 2011

    1 pagesTM01

    Director's details changed for Mr Thomas Spencer Patrick on Jul 08, 2011

    2 pagesCH01

    Termination of appointment of Roger Pilgrim as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Appointment of Mr Thomas Spencer Patrick as a director

    2 pagesAP01

    Annual return made up to Jan 17, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 17, 2011

    Statement of capital on Jan 17, 2011

    • Capital: GBP 5,000
    SH01

    Termination of appointment of Nigel Hamway as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Annual return made up to Jan 17, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Thomas Roland Plant on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Roger Granville Pilgrim on Oct 01, 2009

    2 pagesCH01

    Director's details changed for William Bruce Denne Dockeray on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Edward George Cox on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Nigel Jonathan Hamway on Oct 01, 2009

    2 pagesCH01

    Director's details changed for James Gordon Bonnyman on Oct 01, 2009

    2 pagesCH01

    Who are the officers of CHARTERHOUSE GENERAL PARTNERS (VI) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAW, Linda May
    Bedford Row
    WC1R 4HE London
    26-28
    Secretary
    Bedford Row
    WC1R 4HE London
    26-28
    English61157950002
    DOCKERAY, William Bruce Denne
    Bedford Row
    WC1R 4HE London
    26-28
    Director
    Bedford Row
    WC1R 4HE London
    26-28
    EnglandBritish66516980001
    PATRICK, Thomas Spencer
    Bedford Row
    WC1R 4HE London
    26-28
    Director
    Bedford Row
    WC1R 4HE London
    26-28
    United KingdomBritish88140270003
    LEGIBUS SECRETARIES LIMITED
    200 Aldersgate Street
    EC1A 4JJ London
    Secretary
    200 Aldersgate Street
    EC1A 4JJ London
    38508390001
    ALDRED, Duncan
    Warwick Court
    Paternoster Square
    EC4M 7DX London
    Director
    Warwick Court
    Paternoster Square
    EC4M 7DX London
    EnglandBritish151584290001
    ARBUTHNOTT, Geoffrey James
    Lower Gustard Wood
    Wheathampstead
    AL4 8RX St Albans
    Lamer Hill
    Hertfordshire
    Director
    Lower Gustard Wood
    Wheathampstead
    AL4 8RX St Albans
    Lamer Hill
    Hertfordshire
    United KingdomBritish66364270001
    BONNYMAN, James Gordon
    Warwick Court
    Paternoster Square
    EC4M 7DX London
    Director
    Warwick Court
    Paternoster Square
    EC4M 7DX London
    EnglandBritish1250620002
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    COX, Edward George
    Warwick Court
    Paternoster Square
    EC4M 7DX London
    Director
    Warwick Court
    Paternoster Square
    EC4M 7DX London
    EnglandBritish23797950001
    DOCKERAY, William Bruce Denne
    17 Rosebery Road
    N10 2LE London
    Director
    17 Rosebery Road
    N10 2LE London
    EnglandBritish66516980001
    HAMWAY, Nigel Jonathon
    Warwick Court
    Paternoster Square
    EC4M 7DX London
    Director
    Warwick Court
    Paternoster Square
    EC4M 7DX London
    EnglandBritish98277770001
    PILGRIM, Roger Granville
    Warwick Court
    Paternoster Square
    EC4M 7DX London
    Director
    Warwick Court
    Paternoster Square
    EC4M 7DX London
    EnglandBritish7357660004
    PLANT, Thomas Roland
    Warwick Court
    Paternoster Square
    EC4M 7DX London
    Director
    Warwick Court
    Paternoster Square
    EC4M 7DX London
    EnglandBritish37560170003
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001

    Does CHARTERHOUSE GENERAL PARTNERS (VI) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 19, 2001
    Delivered On Jun 23, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 23, 2001Registration of a charge (395)
    • Nov 17, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does CHARTERHOUSE GENERAL PARTNERS (VI) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 25, 2011Commencement of winding up
    Nov 30, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Robert Appleton
    26-28 Bedford Row
    WC1R 4HE London
    practitioner
    26-28 Bedford Row
    WC1R 4HE London

    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