CHIPPENHAM OFFICES LIMITED
Overview
| Company Name | CHIPPENHAM OFFICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03880722 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHIPPENHAM OFFICES LIMITED?
- (7032) /
Where is CHIPPENHAM OFFICES LIMITED located?
| Registered Office Address | c/o SECRETARIAT SERVICES LIMITED 17 MONKS BROOK INDUSTRIAL ESTATE School Close Chandlers Ford SO53 4RA Eastleigh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHIPPENHAM OFFICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHIPPENHAM OFFICES AND HOUSING LIMITED | Nov 16, 1999 | Nov 16, 1999 |
What are the latest accounts for CHIPPENHAM OFFICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for CHIPPENHAM OFFICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Secretary's details changed for Secretariat Services Limited on May 16, 2011 | 3 pages | CH04 | ||||||||||
Director's details changed for Directorate Services Limited on May 16, 2011 | 3 pages | CH02 | ||||||||||
Registered office address changed from Meridian House, the Crescent York North Yorkshire YO24 1AW on May 27, 2011 | 2 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 14 pages | AA | ||||||||||
Annual return made up to Nov 16, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Directorate Services Limited on Dec 21, 2010 | 2 pages | CH02 | ||||||||||
Secretary's details changed for Secretariat Services Limited on Dec 21, 2010 | 2 pages | CH04 | ||||||||||
Current accounting period shortened from Mar 31, 2011 to Dec 31, 2010 | 3 pages | AA01 | ||||||||||
Director's details changed for Mr Shaun Francis Cummings on Feb 18, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 16, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 13 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2008 | 13 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Full accounts made up to Mar 31, 2007 | 14 pages | AA | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Full accounts made up to Mar 31, 2006 | 14 pages | AA | ||||||||||
Full accounts made up to Mar 31, 2005 | 14 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Who are the officers of CHIPPENHAM OFFICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SECRETARIAT SERVICES LIMITED | Secretary | c/o Directorate Services Limited 17 Monks Brook Industrial Estate Chandlers Ford SO53 4RA Eastleigh School Close |
| 70053320013 | ||||||||||
| CUMMINGS, Shaun Francis | Director | c/o Secretariat Services Limited 17 Monks Brook Industrial Estate Chandlers Ford SO53 4RA Eastleigh School Close | United Kingdom | British | 46340470001 | |||||||||
| DIRECTORATE SERVICES LIMITED | Director | c/o Secretariat Services Limited 17 Monks Brook Industrial Estate Chandlers Ford SO53 4RA Eastleigh School Close |
| 103992880001 | ||||||||||
| BIRCH, Alan Edward | Director | 7 Silsbury Grove Standish WN6 0EY Wigan Lancashire | United Kingdom | British | 90700330001 | |||||||||
| GARDINER, Patrick Hugh | Director | Greystones Cornsland CM14 4JL Brentwood Essex | British | 63883470001 | ||||||||||
| GORDON, Ray | Director | 29 Carrs Meadow Escrick YO19 6JZ York North Yorkshire | British | 102379260001 | ||||||||||
| JOHNSON, Robert Nigel | Director | 16 Kirkwell Bishopthorpe YO23 2RZ York Yorkshire | United Kingdom | British | 57954340003 | |||||||||
| LAFFERTY, Henry | Director | Windmill House 4 High Street MK44 1PG Sharnbrook Beds | England | British | 146249130001 | |||||||||
| LAIRD, Stuart Wilson | Director | Fir Tree Farmhouse Fir Tree Lane Horton Heath SO50 7DF Eastleigh Hampshire | England | British | 60742240002 | |||||||||
| MASON, Geoffrey Keith Howard | Director | Downing House Lower Road SG8 0EG Croydon Royston Cambridgeshire | United Kingdom | British | 37404250003 | |||||||||
| SUTTON, Andrew John | Director | Browns End Cottage Browns End Road CM6 2BE Broxted Essex | United Kingdom | British | 110729740001 | |||||||||
| WALLACE, Robert Anthony | Director | 1 Castlereagh Wynyard TS22 5QF Billingham Cleveland | England | British | 57589480001 | |||||||||
| WESTBROOK, Bernard Leslie | Director | 4 Quantock Close Barton Seagrave NN15 6RR Kettering Northamptonshire | England | British | 51336870001 |
Does CHIPPENHAM OFFICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Minimum payments account charge | Created On Nov 13, 2001 Delivered On Nov 21, 2001 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the charge and under the receivables financing documents and/or any deed or document supplemental thereto | |
Short particulars Fixed charge its whole right title interest and benefit in the minimum payments account and the debt represented thereby and all interest, the cash collateral and all rights relative thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage of cash deposit | Created On Apr 19, 2000 Delivered On May 09, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to a facility agreement dated on or about the date of the mortgage and as amended,varied or supplemented | |
Short particulars All such rights to the repayment of the deposit (as defined) and any credit balance or any deposit on the accounts (as defined). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture (supplemental facility) | Created On Apr 19, 2000 Delivered On May 09, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the supplemental facility letter dated on or about the date of the debenture relating to a loan facility of up to £25,000 | |
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
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 19, 2000 Delivered On May 09, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under each of the finance documents (as defined) | |
Short particulars The land known as monkton park offices and land adjoining monkton hill,chippenham. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment of contract rights | Created On Apr 19, 2000 Delivered On May 09, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the facilities agreement (as defined) dated on or about the date of the assignment | |
Short particulars All right,title and interest in and the full benefit of each of the contracts (as defined) and all other rights/benefits whatsoever in respect of amounts received or accruing to the company thereunder. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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