CHARPS LIMITED

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

    Company NameCHARPS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03569238
    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 CHARPS LIMITED?

    • (7420) /

    Where is CHARPS LIMITED located?

    Registered Office Address
    7 More London Riverside
    SE1 2RT London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALSOP SPARCH LIMITEDMar 30, 2010Mar 30, 2010
    ALSOP (CONSULTANTS) LIMITEDJan 20, 2009Jan 20, 2009
    SMC ALSOP LIMITEDJul 18, 2007Jul 18, 2007
    SMC GROUP ARCHITECTS LIMITEDFeb 25, 2004Feb 25, 2004
    SMC KEMP ARCHITECTS LIMITEDJun 09, 1998Jun 09, 1998
    SMC KEMP LIMITEDMay 18, 1998May 18, 1998

    What are the latest accounts for CHARPS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for CHARPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Mar 11, 2013

    21 pages2.35B

    Administrator's progress report to Aug 03, 2012

    19 pages2.24B

    Notice of extension of period of Administration

    19 pages2.31B

    Termination of appointment of Christopher Paul Littlemore as a director on Oct 18, 2011

    2 pagesTM01

    Administrator's progress report to Sep 20, 2011

    13 pages2.24B

    Registered office address changed from 12 Plumtree Court London EC4A 4HT England on May 18, 2011

    2 pagesAD01

    Administrator's progress report to Mar 20, 2011

    18 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.15B/2.14B

    8 pages2.16B

    Statement of administrator's proposal

    64 pages2.17B

    Certificate of change of name

    Company name changed alsop sparch LIMITED\certificate issued on 03/11/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 02, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Registered office address changed from Tennyson House 2nd Floor 159-165 Great Portland Street London W1W 5PA United Kingdom on Oct 19, 2010

    1 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Maurice Evans as a director

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 15, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Jan 31, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2010

    Statement of capital on Mar 29, 2010

    • Capital: GBP 2
    SH01

    Termination of appointment of Robert Boardman as a secretary

    1 pagesTM02

    Director's details changed for Maurice Forbes Evans on Jan 01, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2008

    21 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of CHARPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, John James
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    Secretary
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    BritishFinance Director138774840001
    MACAULAY, William Duncan
    4 Western Lane
    SW12 8JS London
    Director
    4 Western Lane
    SW12 8JS London
    United KingdomBritishArchitect91930440001
    TAYLOR, John James
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    Director
    Ben Sayers Park
    North Berwick
    EH39 5PT Edinburgh
    19
    East Lothian
    ScotlandBritishFinance Director138774840001
    BOARDMAN, Robert Philip
    Ockham Road South
    East Horsley
    KT24 6SL Leatherhead
    Luccombe
    Surrey
    United Kingdom
    Secretary
    Ockham Road South
    East Horsley
    KT24 6SL Leatherhead
    Luccombe
    Surrey
    United Kingdom
    BritishCompany Director77296310007
    BOARDMAN, Robert Philip
    81 Mysore Road
    SW11 5RZ London
    Secretary
    81 Mysore Road
    SW11 5RZ London
    BritishCompany Director77296310002
    GODFREY, Caroline Mary
    38 Brecon Way
    MK41 8DD Bedford
    Secretary
    38 Brecon Way
    MK41 8DD Bedford
    BritishDirector44441450002
    KEMP, Malcolm Bernard
    45 Forty Avenue
    HA9 8JN Wembley Park
    Middlesex
    Secretary
    45 Forty Avenue
    HA9 8JN Wembley Park
    Middlesex
    BritishArchitect58509780001
    PEDLEY, David Andrew
    Heath Lodge Heathlands Road
    RG40 3AR Wokingham
    Berkshire
    Secretary
    Heath Lodge Heathlands Road
    RG40 3AR Wokingham
    Berkshire
    BritishConsultant46503640002
    WILLS, Nicholas Kenneth Spencer
    The Great House
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    Secretary
    The Great House
    Church Road Great Milton
    OX44 7PD Oxford
    Oxfordshire
    BritishConsultant46198200002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOARDMAN, Robert Philip
    81 Mysore Road
    SW11 5RZ London
    Director
    81 Mysore Road
    SW11 5RZ London
    United KingdomBritishDirector77296310002
    EVANS, Maurice Forbes
    101 Park Road
    Chiswick
    TW3 2HJ London
    Middlesex
    Director
    101 Park Road
    Chiswick
    TW3 2HJ London
    Middlesex
    United KingdomBritishArchitect112872110001
    GODFREY, Caroline Mary
    38 Brecon Way
    MK41 8DD Bedford
    Director
    38 Brecon Way
    MK41 8DD Bedford
    EnglandBritishDirector44441450002
    HALL, Michael Andrew
    59 Oakhill Road
    Putney
    SW15 2QJ London
    Director
    59 Oakhill Road
    Putney
    SW15 2QJ London
    United KingdomBritishArchitect19115010002
    KEMP, Malcolm Bernard
    45 Forty Avenue
    HA9 8JN Wembley Park
    Middlesex
    Director
    45 Forty Avenue
    HA9 8JN Wembley Park
    Middlesex
    BritishArchitect58509780001
    LITTLEMORE, Christopher Paul
    Meadow House
    High Lane Broad Chalke
    SP5 5HA Salisbury
    Wilts
    Director
    Meadow House
    High Lane Broad Chalke
    SP5 5HA Salisbury
    Wilts
    EnglandBritishArchitect20118320001
    MCCOLL, James Stewart
    3 Fulmer Place, Fulmer Road
    Fulmer
    SL3 6HR Slough
    Director
    3 Fulmer Place, Fulmer Road
    Fulmer
    SL3 6HR Slough
    BritishCompany Director146976380002
    MERRY, Andrew Paul
    Grizedale Horsham Road
    RH5 6PD Holmbury St Mary
    Surrey
    Director
    Grizedale Horsham Road
    RH5 6PD Holmbury St Mary
    Surrey
    BritishArchitecture112871970001
    MUNA, Noaman
    79 Gordon Road
    Wanstead
    E11 2RA London
    Director
    79 Gordon Road
    Wanstead
    E11 2RA London
    BritishArchitect78426480001
    PEDLEY, David Andrew
    Heath Lodge Heathlands Road
    RG40 3AR Wokingham
    Berkshire
    Director
    Heath Lodge Heathlands Road
    RG40 3AR Wokingham
    Berkshire
    EnglandBritishCompany Director46503640002
    WATSON, Gordon Young Claus
    13 The Cedars
    Galsworthy Road
    KT2 7BS Kingston-Upon-Thames
    Surrey
    Director
    13 The Cedars
    Galsworthy Road
    KT2 7BS Kingston-Upon-Thames
    Surrey
    ScottishArchitecture Design24449230002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does CHARPS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 14, 2002
    Delivered On Oct 22, 2002
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 22, 2002Registration of a charge (395)

    Does CHARPS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 11, 2013Administration ended
    Sep 21, 2010Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    David Christian Chubb
    Plumtree Court
    3rd Floor
    EC4A 4HT London
    practitioner
    Plumtree Court
    3rd Floor
    EC4A 4HT London
    Graham Douglas Frost
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT 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