CHATSWORTH HOUSE RESIDENTIAL LIMITED
Overview
| Company Name | CHATSWORTH HOUSE RESIDENTIAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04272067 |
| 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 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 Address | No |
What are the latest accounts for CHATSWORTH HOUSE RESIDENTIAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for CHATSWORTH HOUSE RESIDENTIAL 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 | 3 pages | DS01 | ||||||||||
Confirmation statement made on Aug 16, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Charles Annetts as a director on Jul 01, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Appointment of Mr Duncan James Moore as a director on Mar 31, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Andrew Reynolds as a director on Oct 30, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2018 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 042720670002, created on Jun 13, 2017 | 83 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 22 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Aug 16, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Full accounts made up to Dec 31, 2013 | 15 pages | AA | ||||||||||
Annual return made up to Aug 16, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Andrew Martin Barker on Jul 18, 2014 | 3 pages | CH01 | ||||||||||
Who are the officers of CHATSWORTH HOUSE RESIDENTIAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEMBERSTONE (SECRETARIES) LIMITED | Secretary | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire |
| 77906620001 | ||||||||||
| BARKER, Andrew Martin | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire | United Kingdom | British | 149813130009 | |||||||||
| MOORE, Duncan James | Director | Whittington Hall Whittington Road WR5 2ZX Worcester Worcestershire | England | British | 78671940006 | |||||||||
| REYNOLDS, Mark Andrew | Director | Whittington Hall Whittington Road WR5 2ZX Worcester Worcestershire | England | British | 218354640001 | |||||||||
| PUTTERGILL, Claire | Secretary | 49 Pine Gardens KT5 8LJ Surbiton Surrey | British | 49527970005 | ||||||||||
| WHEATCROFT, Stephen John | Secretary | 2 Meg Lane Broken Cross SK10 3LB Macclesfield | British | 66118250002 | ||||||||||
| ANNETTS, David Charles | Director | Whittington Hall Whittington Road WR5 2ZX Worcester Worcestershire | United Kingdom | British | 170214190001 | |||||||||
| BRADY, Andrew Thornton | Director | 6 Swift Close Woodley SK6 1JL Stockport Cheshire | British | 72399640002 | ||||||||||
| CARTER, Nicholas Frank | Director | 23 Ladythorn Crescent Bramhall SK7 2HB Stockport | England | British | 118414250001 | |||||||||
| PIDGLEY, Anthony William | Director | Kilbees Farm Hatchet Lane SL4 2EG Winkfield Berkshire | United Kingdom | British | 77499160001 | |||||||||
| WHEATCROFT, Stephen John | Director | 2 Meg Lane Broken Cross SK10 3LB Macclesfield | England | British | 66118250002 | |||||||||
| PEMBERSTONE (DIRECTORS) LIMITED | Director | Whittington Road WR5 2ZX Worcester Whittington Hall Worcestershire |
| 82038280001 |
Who are the persons with significant control of CHATSWORTH HOUSE RESIDENTIAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pemberstone Reversions (3) Limited | Apr 06, 2016 | Whittington Road WR5 2ZX Worcester Whittington Hall England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CHATSWORTH HOUSE RESIDENTIAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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