CHORION LIMITED

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

    Company NameCHORION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04383538
    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 CHORION LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CHORION LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHORION LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHORION PLCMay 16, 2002May 16, 2002
    NEW CHORION PLCFeb 27, 2002Feb 27, 2002

    What are the latest accounts for CHORION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for CHORION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    41 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 30, 2019

    23 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 30, 2018

    23 pagesLIQ03

    Removal of liquidator by court order

    12 pagesLIQ10

    Appointment of a voluntary liquidator

    4 pages600

    Appointment of a voluntary liquidator

    11 pages600

    Court order

    S1096 Court Order to Rectify
    7 pagesOC

    Removal of liquidator by court order

    9 pagesLIQ10

    legacy

    pagesANNOTATION

    Liquidators' statement of receipts and payments to Jul 30, 2017

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 30, 2016

    21 pages4.68

    Liquidators' statement of receipts and payments to Jul 30, 2015

    25 pages4.68

    Liquidators' statement of receipts and payments to Jul 30, 2014

    25 pages4.68

    Liquidators' statement of receipts and payments to Jul 30, 2013

    25 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Registered office address changed from * 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN* on Aug 09, 2012

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Annual return made up to Feb 27, 2012

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2012

    Statement of capital on Mar 15, 2012

    • Capital: GBP 8,069,042
    SH01

    Previous accounting period shortened from Mar 31, 2011 to Mar 25, 2011

    1 pagesAA01

    Appointment of Mr Martyn Everett as a director

    2 pagesAP01

    Termination of appointment of Philip Beale as a secretary

    1 pagesTM02

    Termination of appointment of Philip Beale as a director

    1 pagesTM01

    Who are the officers of CHORION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWNING, Terry William
    52 Streathbourne Road
    SW17 8QX London
    Director
    52 Streathbourne Road
    SW17 8QX London
    United KingdomBritishDirector109287950001
    DURKAN, Mary Margaret
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritishDirector42948540002
    EVERETT, Martyn John
    1 Little New Street
    EC4A 3TR London
    Hill House
    Director
    1 Little New Street
    EC4A 3TR London
    Hill House
    EnglandBritishDirector30098070003
    BANKS, Jeremy Loch Mansell
    27 Campana Road
    SW6 4AT London
    Secretary
    27 Campana Road
    SW6 4AT London
    BritishChartered Accountant66985130003
    BEALE, Philip Arthur
    32 Laburnum Grove
    SS5 4SG Hockley
    Essex
    Secretary
    32 Laburnum Grove
    SS5 4SG Hockley
    Essex
    BritishCompany Secretary50643540001
    MURPHY, Susan Margaret
    Windwhistle
    Pinner Hill
    HA5 3XY Pinner
    Middlesex
    Secretary
    Windwhistle
    Pinner Hill
    HA5 3XY Pinner
    Middlesex
    BritishDirector49990470002
    THE COMPANY REGISTRATION AGENTS LIMITED
    Gray's Inn Road
    WC1X 8EB London
    280
    Nominee Secretary
    Gray's Inn Road
    WC1X 8EB London
    280
    900023410001
    ALLI, Waheed, Lord
    Apartment 41-42 Harlequin Court
    20 Tavistock Street
    WC2E 7NZ London
    Director
    Apartment 41-42 Harlequin Court
    20 Tavistock Street
    WC2E 7NZ London
    United KingdomBritishDirector78970290002
    ASTOR, William Waldorf, Viscount
    Ginge Manor
    Ginge
    OX12 8QT Wanton
    Oxfordshire
    Director
    Ginge Manor
    Ginge
    OX12 8QT Wanton
    Oxfordshire
    United KingdomBritishDirector81094350001
    BANKS, Jeremy Loch Mansell
    27 Campana Road
    SW6 4AT London
    Director
    27 Campana Road
    SW6 4AT London
    BritishDirector66985130003
    BEALE, Philip Arthur
    32 Laburnum Grove
    SS5 4SG Hockley
    Essex
    Director
    32 Laburnum Grove
    SS5 4SG Hockley
    Essex
    United KingdomBritishBudgetary Controller50643540001
    LLEWELLYN-LLOYD, Edward John
    13 Calverley Park
    TN1 2SH Tunbridge Wells
    Kent
    Director
    13 Calverley Park
    TN1 2SH Tunbridge Wells
    Kent
    EnglandBritishDirector8369250002
    MCGUINNESS, Andrew Peter
    10 Walkers Road
    AL5 1QH Harpenden
    Hertfordshire
    Director
    10 Walkers Road
    AL5 1QH Harpenden
    Hertfordshire
    United KingdomBritishAdvertising Ceo98443810001
    MURPHY, Susan Margaret
    Windwhistle
    Pinner Hill
    HA5 3XY Pinner
    Middlesex
    Director
    Windwhistle
    Pinner Hill
    HA5 3XY Pinner
    Middlesex
    United KingdomBritishDirector49990470002
    TAMBLYN, Nicholas
    Clouds Hill Miles Lane
    KT11 2EF Cobham
    Surrey
    Director
    Clouds Hill Miles Lane
    KT11 2EF Cobham
    Surrey
    EnglandBritishCompany Director27144350003
    TURNER, Jane Elizabeth
    Flat 4 133 Sutherland Avenue
    Maida Vale
    W9 2QJ London
    Director
    Flat 4 133 Sutherland Avenue
    Maida Vale
    W9 2QJ London
    EnglandBritishDirector123756290001
    WHITE, Madeleine
    Dolphin House Smugglers Way
    SW18 1DF London
    43
    United Kingdom
    Director
    Dolphin House Smugglers Way
    SW18 1DF London
    43
    United Kingdom
    United KingdomNorwegianChartered Accountant134780580001
    WILLIAMS, Nicholas James
    13 St Katherine's Way
    E1W 1LP London
    Director
    13 St Katherine's Way
    E1W 1LP London
    BritishDirector70374720003
    LUCIENE JAMES LIMITED
    280 Grays Inn Road
    WC1X 8EB London
    Nominee Director
    280 Grays Inn Road
    WC1X 8EB London
    900023400001
    LUCIENE JAMES LIMITED
    280 Gray's Inn Road
    WC1X 8EB London
    Director
    280 Gray's Inn Road
    WC1X 8EB London
    77390740003

    Does CHORION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Second supplemental debenture
    Created On May 07, 2010
    Delivered On May 14, 2010
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, machinery see image for full details.
    Persons Entitled
    • Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries (The "Security Agent")
    Transactions
    • May 14, 2010Registration of a charge (MG01)
    Supplemental debenture
    Created On Oct 10, 2008
    Delivered On Oct 24, 2008
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Ge Leveraged Loans Limited (The "Security Agent")
    Transactions
    • Oct 24, 2008Registration of a charge (395)
    Debenture
    Created On Sep 04, 2006
    Delivered On Sep 20, 2006
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • G E Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries(Security Agent)
    Transactions
    • Sep 20, 2006Registration of a charge (395)
    Debenture
    Created On Jul 17, 2006
    Delivered On Aug 02, 2006
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Leveraged Loans Limited (The Security Agent)
    Transactions
    • Aug 02, 2006Registration of a charge (395)
    Debenture
    Created On May 24, 2006
    Delivered On Jun 08, 2006
    Outstanding
    Amount secured
    All monies due or to become due from any obligor to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries (Thesecurity Agent)
    Transactions
    • Jun 08, 2006Registration of a charge (395)
    Guarantee & debenture
    Created On May 28, 2004
    Delivered On Jun 04, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 04, 2004Registration of a charge (395)
    • Aug 22, 2006Statement of satisfaction of a charge in full or part (403a)
    Deed of charge in relation to intellectual property rights and related rights
    Created On May 28, 2004
    Delivered On Jun 04, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to all intellectual property rights in the works present and future and all licences present or future.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 04, 2004Registration of a charge (395)
    • Aug 22, 2006Statement of satisfaction of a charge in full or part (403a)

    Does CHORION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 31, 2012Commencement of winding up
    Jan 16, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Philip Stephen Bowers
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Matthew James Cowlishaw
    Four Brindley Place
    B1 2HZ Birmingham
    practitioner
    Four Brindley Place
    B1 2HZ Birmingham
    Stephen Roland Browne
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Neville Barry Khan
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    66 Shoe Lane
    EC4A 3BQ 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