CHITTY GUILDFORD PROCESSING LIMITED

CHITTY GUILDFORD PROCESSING LIMITED

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

    Company NameCHITTY GUILDFORD PROCESSING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04304052
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CHITTY GUILDFORD PROCESSING LIMITED?

    • (7487) /

    Where is CHITTY GUILDFORD PROCESSING LIMITED located?

    Registered Office Address
    65 St Edmunds Church Street
    SP1 1EF Salisbury
    Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CHITTY GUILDFORD PROCESSING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHITTY GUILDFORD PROCESSORS LIMITEDOct 12, 2001Oct 12, 2001

    What are the latest accounts for CHITTY GUILDFORD PROCESSING LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 30, 2009

    What are the latest filings for CHITTY GUILDFORD PROCESSING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pages4.72

    Registered office address changed from Grafton House 15 Grafton Road Worthing West Sussex BN11 1QR on Mar 25, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 15, 2011

    LRESEX

    Statement of affairs with form 4.19

    6 pages4.20

    Annual return made up to Oct 12, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2010

    Statement of capital on Oct 21, 2010

    • Capital: GBP 1
    SH01

    Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom

    1 pagesAD02

    Auditor's resignation

    1 pagesAUD

    Secretary's details changed for Zoe Caroline Hollins on Sep 23, 2010

    3 pagesCH03

    Full accounts made up to Oct 30, 2009

    17 pagesAA

    Registered office address changed from The Business Centre Hazleton Interchange, Lakesmere Rd, Horndean, Waterlooville Hampshire PO8 9FQ on Apr 20, 2010

    1 pagesAD01

    Termination of appointment of Martin Race as a director

    2 pagesTM01

    Full accounts made up to Oct 31, 2008

    18 pagesAA

    legacy

    8 pagesMG04

    Annual return made up to Oct 12, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Martin Race on Oct 01, 2009

    2 pagesCH01

    Register(s) moved to registered office address

    1 pagesAD04

    Director's details changed for Andrew Reginald Chitty on Oct 01, 2009

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    legacy

    3 pages363a

    legacy

    2 pages288a

    Full accounts made up to Oct 26, 2007

    17 pagesAA

    legacy

    2 pages363a

    Who are the officers of CHITTY GUILDFORD PROCESSING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLLINS, Zoe Caroline
    Cranleigh Chase
    The Common
    GU6 8SN Cranleigh
    2
    Surrey
    Secretary
    Cranleigh Chase
    The Common
    GU6 8SN Cranleigh
    2
    Surrey
    British49810850003
    CHITTY, Andrew Reginald
    Pippen Manor
    Walliswood Green Road Walliswood
    RH5 5QU Dorking
    Surrey
    Director
    Pippen Manor
    Walliswood Green Road Walliswood
    RH5 5QU Dorking
    Surrey
    EnglandBritishChief Executive10698740006
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COOPER, Mark Ian
    9 Hornbeam Road
    Chandlers Ford
    SO53 4PA Eastleigh
    Hampshire
    Director
    9 Hornbeam Road
    Chandlers Ford
    SO53 4PA Eastleigh
    Hampshire
    United KingdomBritishGroup Operations Director69665830001
    DAVIDSON, Joanna Rosalind, The Hon
    Easter Leckie
    Gargunnock
    FK8 3BN Stirling
    Director
    Easter Leckie
    Gargunnock
    FK8 3BN Stirling
    BritishGroup Business Director53039790001
    MOUG, Peter Boyd
    Durnston
    Durnstown Sway
    SO41 6AL Lymington
    Hampshire
    Director
    Durnston
    Durnstown Sway
    SO41 6AL Lymington
    Hampshire
    United KingdomBritishDirector83898810005
    RACE, Martin
    The Coach House
    14 New Brighton Road
    PO10 7PS Emsworth
    Hampshire
    Director
    The Coach House
    14 New Brighton Road
    PO10 7PS Emsworth
    Hampshire
    United KingdomBritishFinance Director82436690002
    WATT, Stuart John
    3 Wayhouse
    Wheelers Lane, Brockham
    RH3 7LA Betchworth
    Surrey
    Director
    3 Wayhouse
    Wheelers Lane, Brockham
    RH3 7LA Betchworth
    Surrey
    BritishDirector84960820001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does CHITTY GUILDFORD PROCESSING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 25, 2005
    Delivered On Mar 04, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 04, 2005Registration of a charge (395)
    • Oct 03, 2009Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On Mar 13, 2002
    Delivered On Mar 28, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 28, 2002Registration of a charge (395)
    • Apr 16, 2005Statement of satisfaction of a charge in full or part (403a)

    Does CHITTY GUILDFORD PROCESSING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 15, 2011Commencement of winding up
    Jul 11, 2012Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Julie Anne Palmer
    Begbies Traynor (Central) Llp
    65 St Edmunds Church Street
    SP1 1EF Salisbury
    Wiltshire
    practitioner
    Begbies Traynor (Central) Llp
    65 St Edmunds Church Street
    SP1 1EF Salisbury
    Wiltshire
    Mark Robert Fry
    Begbies Traynor Central Llp
    32 Cornhill
    EC3V 3BT London
    practitioner
    Begbies Traynor Central Llp
    32 Cornhill
    EC3V 3BT London

    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