CHERITON RESOURCES 6 LIMITED

CHERITON RESOURCES 6 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCHERITON RESOURCES 6 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04096192
    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 CHERITON RESOURCES 6 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CHERITON RESOURCES 6 LIMITED located?

    Registered Office Address
    Uk Terminal, Ashford Road
    Folkestone
    CT18 8XX Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of CHERITON RESOURCES 6 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (1950) LIMITEDOct 25, 2000Oct 25, 2000

    What are the latest accounts for CHERITON RESOURCES 6 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for CHERITON RESOURCES 6 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Jul 02, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Michael Schuller as a director on Mar 19, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Jul 02, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Jul 02, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on Jul 02, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Jul 02, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Sep 08, 2018 with updates

    4 pagesCS01

    Change of details for Groupe Eurotunnel Se as a person with significant control on Apr 18, 2018

    2 pagesPSC05

    Confirmation statement made on Sep 08, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Full accounts made up to Dec 31, 2015

    10 pagesAA

    Confirmation statement made on Sep 08, 2016 with updates

    5 pagesCS01

    Director's details changed for Mr Kenneth Glencross Morrison on Jan 01, 2016

    2 pagesCH01

    Annual return made up to Oct 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2015

    Statement of capital on Dec 07, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    4 pagesAA

    Director's details changed for Mr Michael Schuller on Jun 12, 2015

    2 pagesCH01

    Who are the officers of CHERITON RESOURCES 6 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORRISON, Kenneth Glencross
    Uk Terminal, Ashford Road
    Folkestone
    CT18 8XX Kent
    Director
    Uk Terminal, Ashford Road
    Folkestone
    CT18 8XX Kent
    EnglandBritish,French105404790001
    REES, Hugh Murray John, M
    Uk Terminal, Ashford Road
    Folkestone
    CT18 8XX Kent
    Director
    Uk Terminal, Ashford Road
    Folkestone
    CT18 8XX Kent
    FranceBritish172013680001
    GARNHAM, Severine Pascale
    Uk Terminal, Ashford Road
    Folkestone
    CT18 8XX Kent
    Secretary
    Uk Terminal, Ashford Road
    Folkestone
    CT18 8XX Kent
    156649200001
    GARNHAM, Severine Pascale
    Harefield Avenue
    SM2 7ND Cheam
    67
    Sutton
    United Kingdom
    Secretary
    Harefield Avenue
    SM2 7ND Cheam
    67
    Sutton
    United Kingdom
    French135449130001
    LEONARD, David Jack
    6 Milverton Street
    SE11 4AP London
    Secretary
    6 Milverton Street
    SE11 4AP London
    British30168510001
    CML SECRETARIES LIMITED
    Piries Place
    RH12 1EH Horsham
    2
    West Sussex
    United Kingdom
    Secretary
    Piries Place
    RH12 1EH Horsham
    2
    West Sussex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04144708
    136540140001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DAX, William Airlie
    The Old Post Office
    Village Road Dorney
    SL4 6QW Windsor
    Berkshire
    Director
    The Old Post Office
    Village Road Dorney
    SL4 6QW Windsor
    Berkshire
    United KingdomBritish92201720001
    LIENARD, Claude Rene
    Ashford Road
    CT18 8XX Folkestone
    Uk Terminal
    Kent
    England
    Director
    Ashford Road
    CT18 8XX Folkestone
    Uk Terminal
    Kent
    England
    FranceFrench73807800004
    NOULTON, John David
    12 Ladderstile Ride
    KT2 7LP Kingston Upon Thames
    Surrey
    Director
    12 Ladderstile Ride
    KT2 7LP Kingston Upon Thames
    Surrey
    British43725000001
    POINTON, David John
    Honeywood Vicarage Hill
    Petham
    CT4 5RE Canterbury
    Kent
    Director
    Honeywood Vicarage Hill
    Petham
    CT4 5RE Canterbury
    Kent
    British58533030001
    SCHULLER, Michael
    Uk Terminal, Ashford Road
    Folkestone
    CT18 8XX Kent
    Director
    Uk Terminal, Ashford Road
    Folkestone
    CT18 8XX Kent
    EnglandIrish88022740023
    SHIRREFS, Richard
    3 Priory Gardens
    Nunnery Fields
    CT1 3HT Canterbury
    Kent
    Director
    3 Priory Gardens
    Nunnery Fields
    CT1 3HT Canterbury
    Kent
    British68544040002
    PEREGRINE SECRETARIAL SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Director
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    77973430001

    Who are the persons with significant control of CHERITON RESOURCES 6 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Getlink Se
    Rue La Boetie
    Paris
    3
    75009
    France
    Apr 06, 2016
    Rue La Boetie
    Paris
    3
    75009
    France
    No
    Legal FormEuropean Public Listed Company
    Country RegisteredFrance
    Legal AuthorityFrench
    Place RegisteredFrance
    Registration Number483 385 142 Rcs Paris
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CHERITON RESOURCES 6 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Shares mortgage
    Created On Mar 28, 2002
    Delivered On Apr 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights,title and interest in and to the original shares and any derivatve assets thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Sg Leasing (March) Limited
    Transactions
    • Apr 10, 2002Registration of a charge (395)
    • Sep 03, 2005Statement of satisfaction of a charge in full or part (403a)
    Purchaser assignment
    Created On Mar 28, 2002
    Delivered On Apr 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right,title,benefit and interest under or arising out of the sale agreement and all sums payable thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Sg Leasing (March) Limited
    Transactions
    • Apr 10, 2002Registration of a charge (395)
    • Sep 03, 2005Statement 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