CHORLTON CLOUGHLEY GROUP LIMITED

CHORLTON CLOUGHLEY GROUP LIMITED

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

    Company NameCHORLTON CLOUGHLEY GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03305013
    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 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 AddressNo

    What were the previous names of CHORLTON CLOUGHLEY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    REQUESTPHASE LIMITEDJan 21, 1997Jan 21, 1997

    What are the latest accounts for CHORLTON CLOUGHLEY GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CHORLTON CLOUGHLEY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Mark Stephen Mugge as a director on Mar 02, 2018

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 26, 2019

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to Nov 26, 2018

    6 pagesLIQ03

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 27, 2017

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Jan 21, 2017 with updates

    5 pagesCS01

    Appointment of Mr David Christopher Ross as a director on Dec 20, 2016

    2 pagesAP01

    Appointment of Mrs Jacqueline Anne Gregory as a secretary on Dec 20, 2016

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Termination of appointment of Jennifer Owens as a secretary on Mar 01, 2016

    1 pagesTM02

    Annual return made up to Jan 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2016

    Statement of capital on Feb 02, 2016

    • Capital: GBP 155,920
    SH01

    Director's details changed for Mr Mark Stephen Mugge on Nov 25, 2015

    2 pagesCH01

    Appointment of Mr Mark Stephen Mugge as a director on Sep 11, 2015

    2 pagesAP01

    Termination of appointment of Scott Egan as a director on Sep 14, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Termination of appointment of Michael Peter Rea as a director on Apr 16, 2015

    1 pagesTM01

    Auditor's resignation

    2 pagesAUD

    Annual return made up to Jan 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 13, 2015

    Statement of capital on Feb 13, 2015

    • Capital: GBP 155,920
    SH01

    Full accounts made up to Dec 31, 2013

    26 pagesAA

    Termination of appointment of Mark Steven Hodges as a director on Oct 17, 2014

    1 pagesTM01

    Who are the officers of CHORLTON CLOUGHLEY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGORY, Jacqueline Anne
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    221961730001
    ROSS, David Christopher
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomIrishDirector222326970001
    CLARK, Samuel Thomas Budgen
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    British117669700002
    MC GROGGAN, Francis
    The Chestnuts 48 Wardle Road
    M33 3DH Sale
    Cheshire
    Secretary
    The Chestnuts 48 Wardle Road
    M33 3DH Sale
    Cheshire
    IrishAccountant55775370001
    OWENS, Jennifer
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    Secretary
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    183283410001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    AINSBURY, Barry Dennis
    37 Park Road
    Disley
    SK12 2LX Stockport
    Cheshire
    Director
    37 Park Road
    Disley
    SK12 2LX Stockport
    Cheshire
    BritishInsurance Broker1723230001
    BARR, Graham Maxwell
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    United KingdomBritishDirector125097020001
    BRADBURY, John Reginald
    23 Belvedere Avenue
    Greenmount
    BL8 4ED Bury
    Lancashire
    Director
    23 Belvedere Avenue
    Greenmount
    BL8 4ED Bury
    Lancashire
    UkBritishInsurance Broker9249680001
    BROWN, Roger Michael
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    Director
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    EnglandBritishDirector134140540001
    BRUCE, David James
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    United KingdomBritishDirector171398800001
    CLARK, Samuel Thomas Budgen
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    EnglandBritishGroup Legal Counsel149939610001
    DOLAN, Joseph Gerard
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    EnglandIrishInsurance Broker70918260002
    EGAN, Scott
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    EnglandBritishDirector170703910001
    HODGES, Mark Steven
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    United KingdomBritishDirector58444370003
    JOHNSON, Timothy David
    The Green
    Westerham
    TN16 1AS Kent
    Nursery Cottage 3a
    Director
    The Green
    Westerham
    TN16 1AS Kent
    Nursery Cottage 3a
    EnglandBritishDirector129538180001
    KELLS, Ian William Elliott
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    Director
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    EnglandBritishIfa120974010001
    MALONEY, William Francis
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    Director
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    EnglandIrishInsurance Broker11863380006
    MC GROGGAN, Francis
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    Director
    Staceys Street
    ME14 1ST Maidstone
    2 County Gate
    Kent
    United KingdomIrishAccountant55775370001
    MUGGE, Mark Stephen
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritishDirector162920630005
    PARK, Bryan
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    EnglandBritishDirector113694470002
    REA, Michael Peter
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    Director
    Eclipse Park
    Sittingbourne Road
    ME14 3EN Maidstone
    Tower Gate House
    Kent
    England
    EnglandBritishDirector147194830001
    STOLL, Peter David
    Bunkers Retreat 26 Wentworth Avenue
    Whitefield
    M45 7GQ Manchester
    Lancashire
    Director
    Bunkers Retreat 26 Wentworth Avenue
    Whitefield
    M45 7GQ Manchester
    Lancashire
    BritishInsurance Broker104728850001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dawson Pennington & Company Limited
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    England
    Apr 06, 2016
    Eclipse Park, Sittingbourne Road
    ME14 3EN Maidstone
    Towergate House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number00991769
    Natures of Control
    • The person holds, directly or indirectly, 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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CHORLTON CLOUGHLEY GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Sep 18, 2010Registration of a charge (MG01)
    • Jul 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Bank of Scotland PLC (Security Trustee)
    Transactions
    • May 03, 2008Registration of a charge (395)
    • Jul 06, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does CHORLTON CLOUGHLEY GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 28, 2020Dissolved on
    Nov 27, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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