CHIPPENHAM OFFICES LIMITED

CHIPPENHAM OFFICES LIMITED

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

    Company NameCHIPPENHAM OFFICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03880722
    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 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 AddressNo

    What were the previous names of CHIPPENHAM OFFICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHIPPENHAM OFFICES AND HOUSING LIMITEDNov 16, 1999Nov 16, 1999

    What are the latest accounts for CHIPPENHAM OFFICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for CHIPPENHAM OFFICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Secretary's details changed for Secretariat Services Limited on May 16, 2011

    3 pagesCH04

    Director's details changed for Directorate Services Limited on May 16, 2011

    3 pagesCH02

    Registered office address changed from Meridian House, the Crescent York North Yorkshire YO24 1AW on May 27, 2011

    2 pagesAD01

    Full accounts made up to Mar 31, 2010

    14 pagesAA

    Annual return made up to Nov 16, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2010

    Statement of capital on Dec 21, 2010

    • Capital: GBP 126,001
    SH01

    Director's details changed for Directorate Services Limited on Dec 21, 2010

    2 pagesCH02

    Secretary's details changed for Secretariat Services Limited on Dec 21, 2010

    2 pagesCH04

    Current accounting period shortened from Mar 31, 2011 to Dec 31, 2010

    3 pagesAA01

    Director's details changed for Mr Shaun Francis Cummings on Feb 18, 2010

    2 pagesCH01

    Annual return made up to Nov 16, 2009 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2009

    13 pagesAA

    legacy

    1 pages288b

    legacy

    3 pages288a

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2008

    13 pagesAA

    legacy

    5 pages363a

    Full accounts made up to Mar 31, 2007

    14 pagesAA

    Auditor's resignation

    2 pagesAUD

    legacy

    7 pages363s

    Full accounts made up to Mar 31, 2006

    14 pagesAA

    Full accounts made up to Mar 31, 2005

    14 pagesAA

    Auditor's resignation

    1 pagesAUD

    legacy

    2 pages363a

    Who are the officers of CHIPPENHAM OFFICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SECRETARIAT SERVICES LIMITED
    c/o Directorate Services Limited 17 Monks Brook Industrial Estate
    Chandlers Ford
    SO53 4RA Eastleigh
    School Close
    Secretary
    c/o Directorate Services Limited 17 Monks Brook Industrial Estate
    Chandlers Ford
    SO53 4RA Eastleigh
    School Close
    Identification TypeEuropean Economic Area
    Registration Number03623281
    70053320013
    CUMMINGS, Shaun Francis
    c/o Secretariat Services Limited 17 Monks Brook Industrial Estate
    Chandlers Ford
    SO53 4RA Eastleigh
    School Close
    Director
    c/o Secretariat Services Limited 17 Monks Brook Industrial Estate
    Chandlers Ford
    SO53 4RA Eastleigh
    School Close
    United KingdomBritish46340470001
    DIRECTORATE SERVICES LIMITED
    c/o Secretariat Services Limited 17 Monks Brook Industrial Estate
    Chandlers Ford
    SO53 4RA Eastleigh
    School Close
    Director
    c/o Secretariat Services Limited 17 Monks Brook Industrial Estate
    Chandlers Ford
    SO53 4RA Eastleigh
    School Close
    Identification TypeEuropean Economic Area
    Registration Number01774416
    103992880001
    BIRCH, Alan Edward
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    Director
    7 Silsbury Grove
    Standish
    WN6 0EY Wigan
    Lancashire
    United KingdomBritish90700330001
    GARDINER, Patrick Hugh
    Greystones
    Cornsland
    CM14 4JL Brentwood
    Essex
    Director
    Greystones
    Cornsland
    CM14 4JL Brentwood
    Essex
    British63883470001
    GORDON, Ray
    29 Carrs Meadow
    Escrick
    YO19 6JZ York
    North Yorkshire
    Director
    29 Carrs Meadow
    Escrick
    YO19 6JZ York
    North Yorkshire
    British102379260001
    JOHNSON, Robert Nigel
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    Director
    16 Kirkwell
    Bishopthorpe
    YO23 2RZ York
    Yorkshire
    United KingdomBritish57954340003
    LAFFERTY, Henry
    Windmill House
    4 High Street
    MK44 1PG Sharnbrook
    Beds
    Director
    Windmill House
    4 High Street
    MK44 1PG Sharnbrook
    Beds
    EnglandBritish146249130001
    LAIRD, Stuart Wilson
    Fir Tree Farmhouse Fir Tree Lane
    Horton Heath
    SO50 7DF Eastleigh
    Hampshire
    Director
    Fir Tree Farmhouse Fir Tree Lane
    Horton Heath
    SO50 7DF Eastleigh
    Hampshire
    EnglandBritish60742240002
    MASON, Geoffrey Keith Howard
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    Director
    Downing House
    Lower Road
    SG8 0EG Croydon Royston
    Cambridgeshire
    United KingdomBritish37404250003
    SUTTON, Andrew John
    Browns End Cottage
    Browns End Road
    CM6 2BE Broxted
    Essex
    Director
    Browns End Cottage
    Browns End Road
    CM6 2BE Broxted
    Essex
    United KingdomBritish110729740001
    WALLACE, Robert Anthony
    1 Castlereagh
    Wynyard
    TS22 5QF Billingham
    Cleveland
    Director
    1 Castlereagh
    Wynyard
    TS22 5QF Billingham
    Cleveland
    EnglandBritish57589480001
    WESTBROOK, Bernard Leslie
    4 Quantock Close
    Barton Seagrave
    NN15 6RR Kettering
    Northamptonshire
    Director
    4 Quantock Close
    Barton Seagrave
    NN15 6RR Kettering
    Northamptonshire
    EnglandBritish51336870001

    Does CHIPPENHAM OFFICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Nov 21, 2001Registration of a charge (395)
    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
    • Capital Bank PLC
    Transactions
    • May 09, 2000Registration of a charge (395)
    • Mar 09, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Capital Bank PLC
    Transactions
    • May 09, 2000Registration of a charge (395)
    • Mar 09, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Capital Bank PLC
    Transactions
    • May 09, 2000Registration of a charge (395)
    • Mar 09, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Capital Bank PLC
    Transactions
    • May 09, 2000Registration of a charge (395)
    • Mar 09, 2002Statement 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