CHATSWORTH HOUSE RESIDENTIAL LIMITED

CHATSWORTH HOUSE RESIDENTIAL LIMITED

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

    Company NameCHATSWORTH HOUSE RESIDENTIAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04272067
    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 CHATSWORTH HOUSE RESIDENTIAL LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is CHATSWORTH HOUSE RESIDENTIAL LIMITED located?

    Registered Office Address
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHATSWORTH HOUSE RESIDENTIAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for CHATSWORTH HOUSE RESIDENTIAL 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

    3 pagesDS01

    Confirmation statement made on Aug 16, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Aug 16, 2020 with no updates

    3 pagesCS01

    Termination of appointment of David Charles Annetts as a director on Jul 01, 2020

    1 pagesTM01

    Confirmation statement made on Aug 16, 2019 with no updates

    3 pagesCS01

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

    9 pagesAA

    Appointment of Mr Duncan James Moore as a director on Mar 31, 2019

    2 pagesAP01

    Appointment of Mr Mark Andrew Reynolds as a director on Oct 30, 2018

    2 pagesAP01

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

    11 pagesAA

    Confirmation statement made on Aug 16, 2018 with updates

    4 pagesCS01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Aug 16, 2017 with no updates

    3 pagesCS01

    Registration of charge 042720670002, created on Jun 13, 2017

    83 pagesMR01

    Full accounts made up to Dec 31, 2015

    22 pagesAA

    Confirmation statement made on Aug 16, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2014

    14 pagesAA

    Annual return made up to Aug 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2015

    Statement of capital on Sep 10, 2015

    • Capital: GBP 1
    SH01

    Miscellaneous

    Section 519
    1 pagesMISC

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Aug 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2014

    Statement of capital on Aug 21, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Andrew Martin Barker on Jul 18, 2014

    3 pagesCH01

    Who are the officers of CHATSWORTH HOUSE RESIDENTIAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEMBERSTONE (SECRETARIES) LIMITED
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Secretary
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Identification TypeUK Limited Company
    Registration Number04002731
    77906620001
    BARKER, Andrew Martin
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    United KingdomBritish149813130009
    MOORE, Duncan James
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    Director
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    EnglandBritish78671940006
    REYNOLDS, Mark Andrew
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    Director
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    EnglandBritish218354640001
    PUTTERGILL, Claire
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    Secretary
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    British49527970005
    WHEATCROFT, Stephen John
    2 Meg Lane
    Broken Cross
    SK10 3LB Macclesfield
    Secretary
    2 Meg Lane
    Broken Cross
    SK10 3LB Macclesfield
    British66118250002
    ANNETTS, David Charles
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    Director
    Whittington Hall
    Whittington Road
    WR5 2ZX Worcester
    Worcestershire
    United KingdomBritish170214190001
    BRADY, Andrew Thornton
    6 Swift Close
    Woodley
    SK6 1JL Stockport
    Cheshire
    Director
    6 Swift Close
    Woodley
    SK6 1JL Stockport
    Cheshire
    British72399640002
    CARTER, Nicholas Frank
    23 Ladythorn Crescent
    Bramhall
    SK7 2HB Stockport
    Director
    23 Ladythorn Crescent
    Bramhall
    SK7 2HB Stockport
    EnglandBritish118414250001
    PIDGLEY, Anthony William
    Kilbees Farm
    Hatchet Lane
    SL4 2EG Winkfield
    Berkshire
    Director
    Kilbees Farm
    Hatchet Lane
    SL4 2EG Winkfield
    Berkshire
    United KingdomBritish77499160001
    WHEATCROFT, Stephen John
    2 Meg Lane
    Broken Cross
    SK10 3LB Macclesfield
    Director
    2 Meg Lane
    Broken Cross
    SK10 3LB Macclesfield
    EnglandBritish66118250002
    PEMBERSTONE (DIRECTORS) LIMITED
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Director
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    Worcestershire
    Identification TypeEuropean Economic Area
    Registration Number04234888
    82038280001

    Who are the persons with significant control of CHATSWORTH HOUSE RESIDENTIAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pemberstone Reversions (3) Limited
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    Apr 06, 2016
    Whittington Road
    WR5 2ZX Worcester
    Whittington Hall
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number03297731
    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 CHATSWORTH HOUSE RESIDENTIAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 13, 2017
    Delivered On Jun 13, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 13, 2017Registration of a charge (MR01)
    Debenture
    Created On May 30, 2003
    Delivered On Jun 12, 2003
    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
    The f/h property being 13-23 (odd nos) lever street 6-14 (even nos) dale street 2 4A and 16 spear street and 15 to 19 (odd nos) back picadilly manchester and to be k/a chatsworth house 19 lever street manchester f/h t/no LA58244 and l/h t/no GM904675. 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 12, 2003Registration of a charge (395)
    • Nov 22, 2017Satisfaction of a charge (MR04)

    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