CHERITON RESOURCES 2 LIMITED
Overview
Company Name | CHERITON RESOURCES 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03885545 |
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 CHERITON RESOURCES 2 LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CHERITON RESOURCES 2 LIMITED located?
Registered Office Address | Uk Terminal, Ashford Road Folkestone CT18 8XX Kent |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHERITON RESOURCES 2 LIMITED?
Company Name | From | Until |
---|---|---|
PRECIS (1834) LIMITED | Nov 29, 1999 | Nov 29, 1999 |
What are the latest accounts for CHERITON RESOURCES 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for CHERITON RESOURCES 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Michael Schuller as a director on Mar 30, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Sep 08, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Groupe Eurotunnel Se as a person with significant control on Apr 18, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Kenneth Glencross Morrison on Jan 01, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Who are the officers of CHERITON RESOURCES 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MORRISON, Kenneth Glencross | Director | Uk Terminal, Ashford Road Folkestone CT18 8XX Kent | England | British,French | Director | 105404790001 | ||||||||
REES, Hugh Murray John, M | Director | Uk Terminal, Ashford Road Folkestone CT18 8XX Kent | France | British | Chartered Accountant | 172013680001 | ||||||||
GARNHAM, Severine Pascale | Secretary | Uk Terminal, Ashford Road Folkestone CT18 8XX Kent | 156648710001 | |||||||||||
GARNHAM, Severine Pascale | Secretary | Harefield Avenue SM2 7ND Cheam 67 Sutton United Kingdom | French | Company Secretary | 135449130001 | |||||||||
LEONARD, David Jack | Secretary | 6 Milverton Street SE11 4AP London | British | 30168510001 | ||||||||||
CML SECRETARIES LIMITED | Secretary | Piries Place RH12 1EH Horsham 2 West Sussex United Kingdom |
| 135855110001 | ||||||||||
OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
BURGE, Roger Stanley | Director | Pembroke Cottage Pembroke Gardens 162a Tonbridge Road TN11 9HP Hildenborough Kent | British | Chief Financial Officer | 90483700001 | |||||||||
CHAZOT, Georges Christian | Director | 24 Rue Des Reservoirs Versailles 78000 France | French | Group Managing Director | 81520360001 | |||||||||
DAX, William Airlie | Director | The Old Post Office Village Road Dorney SL4 6QW Windsor Berkshire | United Kingdom | British | Chief Commercial Officer | 92201720001 | ||||||||
LIENARD, Claude Rene | Director | Ashford Road CT18 8XX Folkestone Uk Terminal Kent England | France | French | Financial Controller | 73807800004 | ||||||||
NOULTON, John David | Director | 12 Ladderstile Ride KT2 7LP Kingston Upon Thames Surrey | British | Director | 43725000001 | |||||||||
POINTON, David John | Director | Honeywood Vicarage Hill Petham CT4 5RE Canterbury Kent | British | Director | 58533030001 | |||||||||
SCHULLER, Michael | Director | Uk Terminal, Ashford Road Folkestone CT18 8XX Kent | England | Irish | Treasurer | 88022740023 | ||||||||
SHIRREFS, Richard | Director | 3 Priory Gardens Nunnery Fields CT1 3HT Canterbury Kent | British | Financial Director | 68544040002 | |||||||||
PEREGRINE SECRETARIAL SERVICES LIMITED | Director | Level 1 Exchange House Primrose Street EC2A 2HS London | 77973430001 |
Who are the persons with significant control of CHERITON RESOURCES 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Getlink Se | Apr 06, 2016 | Rue La Boetie Paris 3 75008 France | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CHERITON RESOURCES 2 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Shares mortgage | Created On Dec 20, 2002 Delivered On Jan 09, 2003 | Satisfied | Amount secured All monies due or to become due from the company and/or the lessor to the chargor or to the lender under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The original shares, all right title and interest in and to any shares and any derivative assets. 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