CHARTERHOUSE PECOVER LIMITED

CHARTERHOUSE PECOVER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCHARTERHOUSE PECOVER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03235500
    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 PECOVER LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CHARTERHOUSE PECOVER LIMITED located?

    Registered Office Address
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARTERHOUSE PECOVER LIMITED?

    Previous Company Names
    Company NameFromUntil
    PECOVER & CO LIMITEDAug 08, 1996Aug 08, 1996

    What are the latest accounts for CHARTERHOUSE PECOVER LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2018

    What are the latest filings for CHARTERHOUSE PECOVER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Mar 26, 2019

    1 pagesAD01

    Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN to Bridge House London Bridge London SE1 9QR on Feb 27, 2019

    2 pagesAD01

    Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Feb 25, 2019

    1 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 07, 2019

    LRESEX

    Appointment of Mr Barrie John Cross as a director on Jan 25, 2019

    2 pagesAP01

    Confirmation statement made on Aug 08, 2018 with no updates

    3 pagesCS01

    Notification of James Norman as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption full accounts made up to Apr 30, 2018

    6 pagesAA

    Notification of Charterhouse (Accountants) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jul 17, 2018

    2 pagesPSC09

    Accounts for a dormant company made up to Apr 30, 2017

    3 pagesAA

    Confirmation statement made on Aug 08, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2016

    3 pagesAA

    Confirmation statement made on Aug 08, 2016 with updates

    6 pagesCS01

    Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on Jul 25, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2015

    3 pagesAA

    Annual return made up to Aug 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 24, 2015

    Statement of capital on Aug 24, 2015

    • Capital: GBP 5,100
    SH01

    Termination of appointment of Mohammed Javed Siddiqui as a director on Mar 18, 2015

    1 pagesTM01

    Annual return made up to Aug 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2014

    Statement of capital on Sep 04, 2014

    • Capital: GBP 5,100
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    3 pagesAA

    Accounts for a dormant company made up to Apr 30, 2013

    3 pagesAA

    Who are the officers of CHARTERHOUSE PECOVER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ACKENSON, Michael
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    Director
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    EnglandBritishChartered Accountant35548430003
    CROSS, Barrie John
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    Director
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    EnglandBritishChartered Accountant168836850004
    PECOVER, Edward James
    20 Five Acres
    HP10 0BH Wooburn Green
    Buckinghamshire
    Secretary
    20 Five Acres
    HP10 0BH Wooburn Green
    Buckinghamshire
    BritishChartered Accountant61502750003
    PECOVER, Lorna Marian
    The Red House Lincoln Hatch Lane
    Burnham
    SL1 7HD Slough
    Berkshire
    Secretary
    The Red House Lincoln Hatch Lane
    Burnham
    SL1 7HD Slough
    Berkshire
    BritishSecretary49024480001
    CHARTERHOUSE SECRETARIAL SERVICES (HARROW) LIMITED
    College Road
    HA1 1RA Harrow
    88/98
    Middlesex
    United Kingdom
    Secretary
    College Road
    HA1 1RA Harrow
    88/98
    Middlesex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3919621
    85339040001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BISCHOFF, Elizabeth Clare
    Taorima
    Bridle Lane, Loudwater
    WD3 4JG Rickmansworth
    Hertfordshire
    Director
    Taorima
    Bridle Lane, Loudwater
    WD3 4JG Rickmansworth
    Hertfordshire
    United KingdomBritishAccountant64138200002
    NORMAN, James
    Derwent Lodge
    Oldfield Road
    SL6 1TX Maidenhead
    Berkshire
    Director
    Derwent Lodge
    Oldfield Road
    SL6 1TX Maidenhead
    Berkshire
    EnglandBritishAccountant118337610001
    PECOVER, Edward James
    20 Five Acres
    HP10 0BH Wooburn Green
    Buckinghamshire
    Director
    20 Five Acres
    HP10 0BH Wooburn Green
    Buckinghamshire
    BritishChartered Accountant61502750003
    SIDDIQUI, Mohammed Javed
    88-98 College Road
    Harrow
    HA1 1RA Middlesex
    Director
    88-98 College Road
    Harrow
    HA1 1RA Middlesex
    United KingdomBritishAccountant67802150004
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of CHARTERHOUSE PECOVER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    College Road
    HA1 1RA Harrow
    166
    United Kingdom
    Apr 06, 2016
    College Road
    HA1 1RA Harrow
    166
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number09082390
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr James Norman
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    Apr 06, 2016
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for CHARTERHOUSE PECOVER LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 08, 2016Jul 17, 2018The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Does CHARTERHOUSE PECOVER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Oct 26, 2000
    Delivered On Oct 31, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 31, 2000Registration of a charge (395)
    • Aug 11, 2006Statement of satisfaction of a charge in full or part (403a)

    Does CHARTERHOUSE PECOVER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 07, 2019Commencement of winding up
    Jun 12, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Malcolm Cork
    Wilkins Kennedy
    Bridge House
    SE1 9QR London Bridge
    London
    practitioner
    Wilkins Kennedy
    Bridge House
    SE1 9QR London Bridge
    London
    Stephen Paul Grant
    Wilkins Kennedy Llp Bridge House
    London Bridge
    SE1 9QR London
    practitioner
    Wilkins Kennedy Llp Bridge House
    London Bridge
    SE1 9QR 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