CHARCOL LIMITED

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

    Company NameCHARCOL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03397767
    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 CHARCOL LIMITED?

    • (6512) /

    Where is CHARCOL LIMITED located?

    Registered Office Address
    c/o GRANT THORNTON UK LLP
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARCOL LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN CHARCOL (BIRMINGHAM) LIMITEDJul 03, 1997Jul 03, 1997

    What are the latest accounts for CHARCOL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for CHARCOL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    9 pages4.72

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice of move from Administration case to Creditors Voluntary Liquidation

    11 pages2.34B

    Termination of appointment of Imogen Coggan as a secretary

    2 pagesTM02

    Termination of appointment of Imogen Coggan as a director

    2 pagesTM01

    Termination of appointment of Jane Mcmahon as a director

    2 pagesTM01

    Administrator's progress report to Aug 22, 2010

    6 pages2.24B

    Statement of affairs with form 2.14B

    8 pages2.16B

    Statement of administrator's proposal

    24 pages2.17B

    Statement of administrator's proposal

    24 pages2.17B

    Registered office address changed from Chancery House 53- 64 Chancery Lane London WC2A 1QU United Kingdom on Apr 13, 2010

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    8 pagesMG01

    legacy

    8 pagesMG01

    Director's details changed for Jane Elizabeth Mc Mahon on Jan 01, 2009

    1 pagesCH01

    legacy

    5 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288a

    Full accounts made up to Dec 31, 2007

    21 pagesAA

    legacy

    3 pages395

    legacy

    9 pages395

    legacy

    1 pages288a

    Who are the officers of CHARCOL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVRILI, Walter Anthony
    Carrick House
    Carrick Lane
    GU46 6XN Yateley
    Hampshire
    Director
    Carrick House
    Carrick Lane
    GU46 6XN Yateley
    Hampshire
    United KingdomBritish102119310001
    GARFIELD, John Stuart Godwin
    2 Farmer Street
    Nottinghill Gate
    W8 7SN London
    Director
    2 Farmer Street
    Nottinghill Gate
    W8 7SN London
    UkBritish22311780012
    LAWTON, Michael John
    Albany Road
    GU51 3LY Fleet
    14
    Hampshire
    United Kingdom
    Director
    Albany Road
    GU51 3LY Fleet
    14
    Hampshire
    United Kingdom
    British134156000001
    COGGAN, Imogen Frances Lytton
    Griffiths Road
    SW19 1ST London
    72
    United Kingdom
    Secretary
    Griffiths Road
    SW19 1ST London
    72
    United Kingdom
    British134061130001
    FRENKEL, John Richard
    28 Kingsley Way
    N2 0EW London
    Secretary
    28 Kingsley Way
    N2 0EW London
    British127384780001
    JORDAN, Paul Gary
    Lindale 9 Back O' The Beck
    BD23 1PH Skipton
    North Yorkshire
    Secretary
    Lindale 9 Back O' The Beck
    BD23 1PH Skipton
    North Yorkshire
    British100972090001
    MURISON, Robert William
    59 Lordington
    PO18 9DX Chichester
    West Sussex
    Secretary
    59 Lordington
    PO18 9DX Chichester
    West Sussex
    British97871790001
    RAWLINSON, Paul Victor
    15 Torwood House
    Torwood Lane
    CR3 0HD Whyteleafe
    Surrey
    Secretary
    15 Torwood House
    Torwood Lane
    CR3 0HD Whyteleafe
    Surrey
    British12127500003
    SHANKLEY, Alan Forbes
    34 Queens Road
    LS29 9QJ Ilkley
    West Yorkshire
    Secretary
    34 Queens Road
    LS29 9QJ Ilkley
    West Yorkshire
    British7591870001
    WISHART, Charles George Mackenzie
    3 Lyall Mews
    SW1X 8DJ London
    Secretary
    3 Lyall Mews
    SW1X 8DJ London
    British60654460001
    FNCS SECRETARIES LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF1 4DX Cardiff
    900011830001
    BANKS, Duncan Stuart
    Prospect Road
    AL1 2AT St. Albans
    1
    Hertfordshire
    United Kingdom
    Director
    Prospect Road
    AL1 2AT St. Albans
    1
    Hertfordshire
    United Kingdom
    EnglandBritish135148110001
    BARRETT, Peter Charles
    Meadowside
    Piltdown
    TN22 3XD Uckfield
    East Sussex
    Director
    Meadowside
    Piltdown
    TN22 3XD Uckfield
    East Sussex
    United KingdomBritish94805030001
    BOLTON, Richard Peter
    37 Claremount Gardens
    KT18 5XF Epsom
    Surrey
    Director
    37 Claremount Gardens
    KT18 5XF Epsom
    Surrey
    British63844170002
    COGGAN, Imogen Frances Lytton
    Griffiths Road
    SW19 1ST London
    72
    United Kingdom
    Director
    Griffiths Road
    SW19 1ST London
    72
    United Kingdom
    United KingdomBritish134061130001
    DARBY, Ian Stuart
    Swanthorpe Barn
    Crondall
    GU10 5PY Farnham
    Surrey
    Director
    Swanthorpe Barn
    Crondall
    GU10 5PY Farnham
    Surrey
    United KingdomBritish77702700004
    DARBY, Ian Stuart
    Swanthorpe Barn
    Crondall
    GU10 5PY Farnham
    Surrey
    Director
    Swanthorpe Barn
    Crondall
    GU10 5PY Farnham
    Surrey
    United KingdomBritish77702700004
    EATWELL, Emma
    37 Woodcote House
    Updown Hill
    RH16 4GQ Haywards Heath
    West Sussex
    Director
    37 Woodcote House
    Updown Hill
    RH16 4GQ Haywards Heath
    West Sussex
    British126637850001
    FRASER, Richard Cullen
    8 The Park
    Grasscroft
    OL4 4ES Oldham
    Lancashire
    Director
    8 The Park
    Grasscroft
    OL4 4ES Oldham
    Lancashire
    United KingdomBritish49677170001
    FRENKEL, John Richard
    28 Kingsley Way
    N2 0EW London
    Director
    28 Kingsley Way
    N2 0EW London
    British127384780001
    HODGSON, Candice Juliet
    Flat 7
    8 Nevern Square
    SW5 9NW London
    Director
    Flat 7
    8 Nevern Square
    SW5 9NW London
    South African102118810001
    JONES, Trevor
    37 Harley Street
    W1G 8QG London
    Director
    37 Harley Street
    W1G 8QG London
    British102230160001
    KENNEDY, Ian David
    Abacus
    Lansdown Road
    BA1 5TD Bath
    Director
    Abacus
    Lansdown Road
    BA1 5TD Bath
    United KingdomBritish93804080003
    KORNITZER, Clive David
    4 Parham Way
    Muswell Hill
    N10 2AT London
    Director
    4 Parham Way
    Muswell Hill
    N10 2AT London
    United KingdomBritish78559240001
    MATTHEWS, Colin
    10 St Davids Drive
    Englefield Green
    TW20 0BA Egham
    Surrey
    Director
    10 St Davids Drive
    Englefield Green
    TW20 0BA Egham
    Surrey
    EnglandBritish65470880001
    MCINERNEY, Jeremy James
    18 Crossgate Mews
    Harrow Molsey
    SK4 3AP Stockport
    Cheshire
    Director
    18 Crossgate Mews
    Harrow Molsey
    SK4 3AP Stockport
    Cheshire
    British56718130001
    MCMAHON, Jane Elizabeth
    Sailmakers Court
    William Morris Court
    SW6 2UX London
    19
    United Kingdom
    Director
    Sailmakers Court
    William Morris Court
    SW6 2UX London
    19
    United Kingdom
    EnglandBritish56812870005
    MURISON, Robert William
    59 Lordington
    PO18 9DX Chichester
    West Sussex
    Director
    59 Lordington
    PO18 9DX Chichester
    West Sussex
    EnglandBritish97871790001
    OKEY, Ricky John
    72 Wattleton Road
    HP9 1RY Beaconsfield
    Buckinghamshire
    Director
    72 Wattleton Road
    HP9 1RY Beaconsfield
    Buckinghamshire
    British94706140001
    PALMER, Martin John
    15 Beaconsfield Road
    BS8 2TS Bristol
    Director
    15 Beaconsfield Road
    BS8 2TS Bristol
    EnglandBritish105086120001
    PARKER, Paul
    9 Chestnut Walk
    Groby
    LE6 0EU Leicester
    Leicestershire
    Director
    9 Chestnut Walk
    Groby
    LE6 0EU Leicester
    Leicestershire
    British65440140001
    RAWLINSON, Paul Victor
    15 Torwood House
    Torwood Lane
    CR3 0HD Whyteleafe
    Surrey
    Director
    15 Torwood House
    Torwood Lane
    CR3 0HD Whyteleafe
    Surrey
    British12127500003
    SCOTT, Keith Royston
    Goffs Farm London Road
    Northchapel
    GU28 9EQ Petworth
    West Sussex
    Director
    Goffs Farm London Road
    Northchapel
    GU28 9EQ Petworth
    West Sussex
    United KingdomBritish62864200003
    SHARPE, Robert
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British79424780004
    SHUTTLEWORTH, Barbara Mary
    30 Sandringham Road
    Boothstown Worsley
    M28 1LX Manchester
    Lancashire
    Director
    30 Sandringham Road
    Boothstown Worsley
    M28 1LX Manchester
    Lancashire
    EnglandBritish49147640001

    Does CHARCOL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 10, 2010
    Delivered On Feb 18, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Jon Moulton Charles Wishart and John Garfield
    Transactions
    • Feb 18, 2010Registration of a charge (MG01)
    Debenture
    Created On Jan 19, 2010
    Delivered On Jan 26, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Insurance policies, investments and receivables see image for full details.
    Persons Entitled
    • Jon Moulton, Charles Wishart and John Garfield
    Transactions
    • Jan 26, 2010Registration of a charge (MG01)
    Omnibus guarantee & set off agreement
    Created On Nov 10, 2008
    Delivered On Nov 21, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 21, 2008Registration of a charge (395)
    Debenture
    Created On Nov 10, 2008
    Delivered On Nov 21, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 21, 2008Registration of a charge (395)
    Rent deposit deed
    Created On Jun 16, 2005
    Delivered On Jun 29, 2005
    Outstanding
    Amount secured
    £24,494 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rent deposit and the amount standing from time to time to the credit of a designated deposit account.
    Persons Entitled
    • Universal Pension Trustees Limited
    Transactions
    • Jun 29, 2005Registration of a charge (395)
    Debenture
    Created On Feb 18, 1998
    Delivered On Feb 25, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 25, 1998Registration of a charge (395)
    • Dec 08, 2004Statement of satisfaction of a charge in full or part (403a)

    Does CHARCOL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 23, 2010Administration started
    Feb 23, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Andrew Lawrence Hosking
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    Martin Gilbert Ellis
    30 Finsbury Square
    London
    EC2P 2YU
    practitioner
    30 Finsbury Square
    London
    EC2P 2YU
    2
    DateType
    Feb 23, 2011Commencement of winding up
    Jan 03, 2012Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Lawrence Hosking
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    Martin Gilbert Ellis
    30 Finsbury Square
    London
    EC2P 2YU
    practitioner
    30 Finsbury Square
    London
    EC2P 2YU

    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