CHARIOT INCORPORATED LIMITED

CHARIOT INCORPORATED LIMITED

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

    Company NameCHARIOT INCORPORATED LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03376854
    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 CHARIOT INCORPORATED LIMITED?

    • (6603) /

    Where is CHARIOT INCORPORATED LIMITED located?

    Registered Office Address
    7 - 9 The Avenue
    BN21 3YA Eastbourne
    East Sussex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARIOT INCORPORATED LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARIOT INCORPORATED PUBLIC LIMITED COMPANYMay 21, 1997May 21, 1997

    What are the latest accounts for CHARIOT INCORPORATED LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for CHARIOT INCORPORATED 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

    Total exemption full accounts made up to Dec 31, 2009

    10 pagesAA

    Registered office address changed from 8-9 the Avenue Eastbourne East Sussex BN21 3YA on Jun 07, 2010

    1 pagesAD01

    Annual return made up to May 21, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2010

    Statement of capital on May 21, 2010

    • Capital: GBP 2,570,179
    SH01

    Group of companies' accounts made up to Dec 31, 2008

    26 pagesAA

    legacy

    4 pages363a

    Group of companies' accounts made up to Dec 31, 2007

    22 pagesAA

    legacy

    32 pages363a

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    legacy

    1 pages53

    Re-registration of Memorandum and Articles

    32 pagesMAR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    2 pages288a

    legacy

    1 pages403a

    Group of companies' accounts made up to Dec 31, 2006

    25 pagesAA

    legacy

    24 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288c

    Group of companies' accounts made up to Dec 31, 2005

    26 pagesAA

    Who are the officers of CHARIOT INCORPORATED LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARGENTA SECRETARIAT LIMITED
    Fountain House
    130 Fenchurch Street
    EC3M 5DJ London
    Secretary
    Fountain House
    130 Fenchurch Street
    EC3M 5DJ London
    78047240009
    JOHNSON, Marcus Walter
    11 Luard Road
    CB2 2PJ Cambridge
    Cambridgeshire
    Director
    11 Luard Road
    CB2 2PJ Cambridge
    Cambridgeshire
    United KingdomBritish212839210001
    JOHNSON, Margaret Ann
    Luard Road
    CB2 8PJ Cambridge
    11
    Cambridgeshire
    Director
    Luard Road
    CB2 8PJ Cambridge
    11
    Cambridgeshire
    United KingdomBritish126436380001
    GRAINGER, Derek Charles
    12 Woodville Road
    EN5 5HA New Barnet
    Hertfordshire
    Secretary
    12 Woodville Road
    EN5 5HA New Barnet
    Hertfordshire
    British813700001
    HENDERSON, Susan Margaret
    14 Lyndhurst Avenue
    HA5 3XA Pinner
    Middlesex
    Secretary
    14 Lyndhurst Avenue
    HA5 3XA Pinner
    Middlesex
    British64890002
    MOFFATT, John Scott
    1 Ninehams Close
    CR3 5LQ Caterham
    Surrey
    Secretary
    1 Ninehams Close
    CR3 5LQ Caterham
    Surrey
    British26013350001
    WALSH, Gerard Charles Paul Radford
    Stones
    Fittleworth Road Wisborough Green
    RH14 0HB Billingshurst
    West Sussex
    Secretary
    Stones
    Fittleworth Road Wisborough Green
    RH14 0HB Billingshurst
    West Sussex
    British49851890001
    QUICKNESS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    47109420002
    ARCHARD, Paul Nicholas
    Lychgate House Church Street
    Seal
    TN15 0AR Sevenoaks
    Kent
    Director
    Lychgate House Church Street
    Seal
    TN15 0AR Sevenoaks
    Kent
    EnglandBritish2675740001
    DOWLEN, Mitchell Lawrence Edward
    Cocksparrows Hall School Lane
    GU28 9DH Lodsworth
    West Sussex
    Director
    Cocksparrows Hall School Lane
    GU28 9DH Lodsworth
    West Sussex
    EnglandBritish34772620003
    GILMOUR, Ewen Hamilton
    20 Arthur Road
    Wimbledon
    SW19 7DZ London
    Director
    20 Arthur Road
    Wimbledon
    SW19 7DZ London
    EnglandBritish57734770001
    LEONARD, Michael James
    28 Chamberlain Crescent
    BR4 0LL West Wickham
    Kent
    Director
    28 Chamberlain Crescent
    BR4 0LL West Wickham
    Kent
    British84961460001
    PROCTOR, Peter St Clair
    Nutfield House Wood Lane
    South Heath
    HP16 0RB Great Missenden
    Buckinghamshire
    Director
    Nutfield House Wood Lane
    South Heath
    HP16 0RB Great Missenden
    Buckinghamshire
    British30516790002
    SEBAG MONTEFIORE, Nathaniel Charles
    1 Pangbourne Avenue
    W10 6DJ London
    Director
    1 Pangbourne Avenue
    W10 6DJ London
    British5776790003
    TANNER, Stephen Lesley
    10 Campden House Court
    Gloucester Walk
    W8 4HU London
    Director
    10 Campden House Court
    Gloucester Walk
    W8 4HU London
    British13640080004
    TUCKER, Alan William
    40 Parsons Heath
    CO4 3HX Colchester
    Essex
    Director
    40 Parsons Heath
    CO4 3HX Colchester
    Essex
    EnglandEnglish5474670001
    WHITE, Graham John
    Toad Hall Glebe House
    38 High Street Melbourn
    SG8 6DZ Royston
    Hertfordshire
    Director
    Toad Hall Glebe House
    38 High Street Melbourn
    SG8 6DZ Royston
    Hertfordshire
    EnglandBritish116735630001
    EXCELLET INVESTMENTS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    1872620003
    QUICKNESS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    47109420002

    Does CHARIOT INCORPORATED LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances
    Created On Dec 28, 2000
    Delivered On Jan 15, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Charge over credit balance by the company specifically charging the sum of £10,000 and interest held on an account no 1554697 and interest in respect of a specific liability by way of guarantee for a like amount.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Jan 15, 2001Registration of a charge (395)
    • Sep 08, 2007Statement 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