CHORLTON CLOUGHLEY GROUP LIMITED
Overview
| Company Name | CHORLTON CLOUGHLEY GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03305013 |
| 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 CHORLTON CLOUGHLEY GROUP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CHORLTON CLOUGHLEY GROUP LIMITED located?
| Registered Office Address | 15 Canada Square E14 5GL London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHORLTON CLOUGHLEY GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| REQUESTPHASE LIMITED | Jan 21, 1997 | Jan 21, 1997 |
What are the latest accounts for CHORLTON CLOUGHLEY GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CHORLTON CLOUGHLEY GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Mark Stephen Mugge as a director on Mar 02, 2018 | 1 pages | TM01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 26, 2019 | 6 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 26, 2018 | 6 pages | LIQ03 | ||||||||||
Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 15 Canada Square London E14 5GL on Dec 15, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr David Christopher Ross as a director on Dec 20, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jacqueline Anne Gregory as a secretary on Dec 20, 2016 | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Termination of appointment of Jennifer Owens as a secretary on Mar 01, 2016 | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 21, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Mark Stephen Mugge on Nov 25, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Mark Stephen Mugge as a director on Sep 11, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Scott Egan as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of Michael Peter Rea as a director on Apr 16, 2015 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Annual return made up to Jan 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 26 pages | AA | ||||||||||
Termination of appointment of Mark Steven Hodges as a director on Oct 17, 2014 | 1 pages | TM01 | ||||||||||
Who are the officers of CHORLTON CLOUGHLEY GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GREGORY, Jacqueline Anne | Secretary | Canada Square E14 5GL London 15 | 221961730001 | |||||||
| ROSS, David Christopher | Director | Canada Square E14 5GL London 15 | United Kingdom | Irish | 222326970001 | |||||
| CLARK, Samuel Thomas Budgen | Secretary | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Gate House Kent England | British | 117669700002 | ||||||
| MC GROGGAN, Francis | Secretary | The Chestnuts 48 Wardle Road M33 3DH Sale Cheshire | Irish | 55775370001 | ||||||
| OWENS, Jennifer | Secretary | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Gate House Kent England | 183283410001 | |||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001550001 | |||||||
| AINSBURY, Barry Dennis | Director | 37 Park Road Disley SK12 2LX Stockport Cheshire | British | 1723230001 | ||||||
| BARR, Graham Maxwell | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Gate House Kent England | United Kingdom | British | 125097020001 | |||||
| BRADBURY, John Reginald | Director | 23 Belvedere Avenue Greenmount BL8 4ED Bury Lancashire | Uk | British | 9249680001 | |||||
| BROWN, Roger Michael | Director | Staceys Street ME14 1ST Maidstone 2 County Gate Kent | England | British | 134140540001 | |||||
| BRUCE, David James | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Gate House Kent England | United Kingdom | British | 171398800001 | |||||
| CLARK, Samuel Thomas Budgen | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Gate House Kent England | England | British | 149939610001 | |||||
| DOLAN, Joseph Gerard | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Gate House Kent England | England | Irish | 70918260002 | |||||
| EGAN, Scott | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Gate House Kent England | England | British | 170703910001 | |||||
| HODGES, Mark Steven | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Gate House Kent England | United Kingdom | British | 58444370003 | |||||
| JOHNSON, Timothy David | Director | The Green Westerham TN16 1AS Kent Nursery Cottage 3a | England | British | 129538180001 | |||||
| KELLS, Ian William Elliott | Director | Staceys Street ME14 1ST Maidstone 2 County Gate Kent | England | British | 120974010001 | |||||
| MALONEY, William Francis | Director | Staceys Street ME14 1ST Maidstone 2 County Gate Kent | England | Irish | 11863380006 | |||||
| MC GROGGAN, Francis | Director | Staceys Street ME14 1ST Maidstone 2 County Gate Kent | United Kingdom | Irish | 55775370001 | |||||
| MUGGE, Mark Stephen | Director | Canada Square E14 5GL London 15 | England | British | 162920630005 | |||||
| PARK, Bryan | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Gate House Kent England | England | British | 113694470002 | |||||
| REA, Michael Peter | Director | Eclipse Park Sittingbourne Road ME14 3EN Maidstone Tower Gate House Kent England | England | British | 147194830001 | |||||
| STOLL, Peter David | Director | Bunkers Retreat 26 Wentworth Avenue Whitefield M45 7GQ Manchester Lancashire | British | 104728850001 | ||||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite International House 82-86 Deansgate M3 2ER Manchester | 900001540001 |
Who are the persons with significant control of CHORLTON CLOUGHLEY GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dawson Pennington & Company Limited | Apr 06, 2016 | Eclipse Park, Sittingbourne Road ME14 3EN Maidstone Towergate House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CHORLTON CLOUGHLEY GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Sep 14, 2010 Delivered On Sep 18, 2010 | Satisfied | Amount secured All monies due or to become due from the chargors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession to a debenture | Created On Apr 28, 2008 Delivered On May 03, 2008 | Satisfied | Amount secured All monies due or to become due from the chargors to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CHORLTON CLOUGHLEY GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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