CHART HEAT EXCHANGERS LIMITED

CHART HEAT EXCHANGERS LIMITED

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

    Company NameCHART HEAT EXCHANGERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03497115
    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 CHART HEAT EXCHANGERS LIMITED?

    • (2875) /

    Where is CHART HEAT EXCHANGERS LIMITED located?

    Registered Office Address
    Pricewaterhouse Coopers Llp
    Plumtree Court
    EC4A 4HT London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHART HEAT EXCHANGERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHART MARSTON LIMITEDMar 03, 1998Mar 03, 1998
    INGLEBY (1058) LIMITEDJan 22, 1998Jan 22, 1998

    What are the latest accounts for CHART HEAT EXCHANGERS LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for CHART HEAT EXCHANGERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Voluntary arrangement supervisor's abstract of receipts and payments to Jul 31, 2009

    3 pages1.3

    Notice of completion of voluntary arrangement

    6 pages1.4

    Voluntary arrangement supervisor's abstract of receipts and payments to Dec 13, 2008

    7 pages1.3

    Administrator's abstract of receipts and payments to Sep 19, 2008

    3 pages2.15

    Order of court to wind up

    3 pagesCOCOMP

    Notice of discharge of Administration Order

    4 pages2.19

    Administrator's abstract of receipts and payments to Sep 30, 2008

    3 pages2.15

    Miscellaneous

    Annual report for form 1.3
    5 pagesMISC

    Voluntary arrangement supervisor's abstract of receipts and payments to Dec 13, 2007

    3 pages1.3

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Miscellaneous

    Annual report for form 1.3
    5 pagesMISC

    Voluntary arrangement supervisor's abstract of receipts and payments to Dec 13, 2006

    3 pages1.3

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    legacy

    1 pages288b

    Notice to Registrar of companies voluntary arrangement taking effect

    7 pages1.1

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Miscellaneous

    O/C removal of administrator
    9 pagesMISC

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    3 pages2.15

    Administrator's abstract of receipts and payments

    4 pages2.15

    Who are the officers of CHART HEAT EXCHANGERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAUSIER, Garrick Paul
    11 Field Lane
    High Heath Pelsall
    WS4 1DW Walsall
    West Midlands
    Secretary
    11 Field Lane
    High Heath Pelsall
    WS4 1DW Walsall
    West Midlands
    British58146380001
    BIEHL, Michael F
    1303 West Melrose Drive
    Westlake Ohio
    Cuyahoga 44145
    United States
    Director
    1303 West Melrose Drive
    Westlake Ohio
    Cuyahoga 44145
    United States
    Us Citizen80111800001
    BLOUNT, Kevin John
    1 Mill Pool Place
    DY14 8EZ Cleobury Mortimer
    Shropshire
    Director
    1 Mill Pool Place
    DY14 8EZ Cleobury Mortimer
    Shropshire
    British58745840002
    CAUSIER, Garrick Paul
    11 Field Lane
    High Heath Pelsall
    WS4 1DW Walsall
    West Midlands
    Director
    11 Field Lane
    High Heath Pelsall
    WS4 1DW Walsall
    West Midlands
    EnglandBritish58146380001
    HOLMES, Arthur Sherwood
    7660 Twin Lakes Trail
    Chargrein Falls
    Ohio 44022
    Director
    7660 Twin Lakes Trail
    Chargrein Falls
    Ohio 44022
    Us Citizen57272740002
    WAHLEN, Michael John
    W4952 Woodhaven Drive
    La Crosse
    54601 Wisconsin
    Usa
    Director
    W4952 Woodhaven Drive
    La Crosse
    54601 Wisconsin
    Usa
    American68376630001
    BAINES, Don A
    7915 Skylineview Drive
    Concord Twp Ohio 44060
    FOREIGN Usa
    Secretary
    7915 Skylineview Drive
    Concord Twp Ohio 44060
    FOREIGN Usa
    Us Citizen57272810001
    7SIDE SECRETARIAL LIMITED
    1st Floor
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    Secretary
    1st Floor
    14-18 City Road
    CF24 3DL Cardiff
    South Glamorgan
    39827800003
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    BAINES, Don A
    7915 Skylineview Drive
    Concord Twp Ohio 44060
    FOREIGN Usa
    Director
    7915 Skylineview Drive
    Concord Twp Ohio 44060
    FOREIGN Usa
    Us Citizen57272810001
    ORMEROD, Nigel Paul
    42 Wootton Road
    Finchfield
    WV3 8EG Wolverhampton
    West Midlands
    Director
    42 Wootton Road
    Finchfield
    WV3 8EG Wolverhampton
    West Midlands
    United KingdomBritish58745750001
    SADOWSKI, James
    65 Solether Lane
    Chrgrin Falls
    Oh 44022
    Usa
    Director
    65 Solether Lane
    Chrgrin Falls
    Oh 44022
    Usa
    American82187990001
    WATTON, Brian Keith
    Briary Croft Cross Road
    Albrighton
    WV7 3RA Wolverhampton
    West Midlands
    Director
    Briary Croft Cross Road
    Albrighton
    WV7 3RA Wolverhampton
    West Midlands
    British30484720001
    WOOD, Trevor
    209 Marsh Lane
    Fordhouses
    WV10 6SA Wolverhampton
    West Midlands
    Director
    209 Marsh Lane
    Fordhouses
    WV10 6SA Wolverhampton
    West Midlands
    British58745770001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Does CHART HEAT EXCHANGERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Title transfer and security agreement
    Created On Oct 11, 2000
    Delivered On Oct 26, 2000
    Outstanding
    Amount secured
    $1,431,939.90 due from the company to the chargee (being total progress payments made relative to brazed aluminium exchangers tag nos. E-31402A/b,e-31403A/b and e-31404A/b),and any additional progress payments made to the seller, under the terms of a contract made between bechtel corporation and chart heat exchangers limited (bechtel purchase order number 23942000POAME0700001, and chart order nos. PC305 m, PC306 m and PC307 m) ("the contract")
    Short particulars
    A security purchase money interest for the raw materials purchased and any subassemblies fabricated by the seller to the extent of the progress payments received by the seller under the terms of the contract.
    Persons Entitled
    • Bechtel Corporation,a Nevada Corporation ("Buyer")
    Transactions
    • Oct 26, 2000Registration of a charge (395)

    Does CHART HEAT EXCHANGERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 01, 2003Administration started
    Sep 19, 2008Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    Mark David Charles Hopkins
    Pricewaterhousecoopers
    Cornwall Court
    B3 2DT Cornwall Street
    Birmingham
    practitioner
    Pricewaterhousecoopers
    Cornwall Court
    B3 2DT Cornwall Street
    Birmingham
    Richard James Rees
    Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    Robert Jonathan Hunt
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    practitioner
    Pricewaterhousecoopers Llp
    Cornwall Court
    B3 2DT 19 Cornwall Street
    Birmingham
    2
    DateType
    Dec 14, 2005Date of meeting to approve CVA
    Jul 31, 2009Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Mark David Charles Hopkins
    Pricewaterhousecoopers
    Cornwall Court
    B3 2DT Cornwall Street
    Birmingham
    practitioner
    Pricewaterhousecoopers
    Cornwall Court
    B3 2DT Cornwall Street
    Birmingham
    3
    DateType
    Mar 31, 2010Conclusion of winding up
    Jul 04, 2008Petition date
    Sep 19, 2008Commencement of winding up
    Jul 23, 2010Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS

    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