CHARIOT FINANCE LIMITED
Overview
| Company Name | CHARIOT FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04442281 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CHARIOT FINANCE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CHARIOT FINANCE LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHARIOT FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| FASTCLIMB LIMITED | May 20, 2002 | May 20, 2002 |
What are the latest accounts for CHARIOT FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CHARIOT FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 29, 2019 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 29, 2018 | 9 pages | LIQ03 | ||||||||||
Miscellaneous AD03 | 2 pages | MISC | ||||||||||
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on Jul 27, 2017 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Colin Graham Dowsett as a director on Jun 14, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Andrew John Kemp as a director on Jan 09, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Owen Williams as a director on Sep 19, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to May 20, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on Mar 23, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Lloyds Secretaries Limited as a secretary on Mar 23, 2016 | 2 pages | AP04 | ||||||||||
Full accounts made up to Dec 31, 2014 | 18 pages | AA | ||||||||||
Annual return made up to May 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Richard Owen Williams on Mar 06, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Gerard Ashley Fox on Mar 06, 2015 | 2 pages | CH01 | ||||||||||
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN | 1 pages | AD02 | ||||||||||
Who are the officers of CHARIOT FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| FOX, Gerard Ashley | Director | London Wall EC2Y 5AJ London 125 United Kingdom | England | British | 179100520001 | |||||||||
| KEMP, Andrew John | Director | 125 London Wall EC2Y 5AS London 4th Floor United Kingdom | England | British | 222042280001 | |||||||||
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | British | 45660860003 | ||||||||||
| JOHNSON, Michelle Antoinette Angela | Secretary | Floor East Tower House Charterhall Drive CH88 3AN Chester 1st England England | 181101640001 | |||||||||||
| LODGE, Matthew Sebastian | Secretary | Rose Cottage Dog Lane Stainland HX4 9QF Halifax West Yorkshire | British | 32609030001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AITKEN, Joe | Director | 19 Kettilstoun Crescent EH49 6PR Linlithgow West Lothian | British | 123316840001 | ||||||||||
| CUMMING, Andrew John | Director | Gresham Street EC2V 7HN London 25 United Kingdom | United Kingdom | British | 46297770002 | |||||||||
| DOWSETT, Colin Graham | Director | Old Broad Street EC2N 1HZ London 33 England England | England | British | 152332230001 | |||||||||
| GLASSCOE, Keith Roderick | Director | 18 Stanmore Chase AL4 0EZ St Albans Hertfordshire | British | 126272230001 | ||||||||||
| GLEDHILL, Simon Christopher | Director | Old Broad Street EC2N 1HZ London 33 England England | United Kingdom | British | 191439050001 | |||||||||
| ISAACS, Robin Alexander | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 115548350001 | |||||||||
| JUKES, Anthony Wilfrid | Director | Potts Farm Chennell Park Lane TN30 6XA Tenterden Kent | British | 50640090001 | ||||||||||
| LIVINGSTON, Stewart Fraser | Director | 86 Murrayfield Gardens EH12 6DQ Edinburgh | British | 111282080002 | ||||||||||
| MORRISSEY, John Michael | Director | 66 Selborne Road Southgate N14 7DG London | England | British | 94094650001 | |||||||||
| PETERS, Stephen John | Director | Old Swan Cottage 9 London Road TN16 1BB Westerham Kent | British | 56296720007 | ||||||||||
| PETERS, Stephen John | Director | Old Swan Cottage 9 London Road TN16 1BB Westerham Kent | British | 56296720007 | ||||||||||
| RICHARDS, Ceri | Director | Level 7 Bishopsgate Exchange 155 Bishopsgate EC2M 3YB London | British | 70624480004 | ||||||||||
| SHARP, Yvonne Easton | Director | 11 Earl Grey Street EH3 9BN Edinburgh New Uberior House Midlothian Scotland | United Kingdom | British | 126272440001 | |||||||||
| SHINDLER, David Lawrence | Director | 4 Berkeley Close WD6 3JN Elstree Hertfordshire | British | 92235400001 | ||||||||||
| SMALLWOOD, James Douglas Mortimer | Director | 4 Chestnuts SG13 8AQ Hertford Hertfordshire | England | British | 110517930001 | |||||||||
| TOWN, Lindsay John | Director | 10 Ferndale TN2 3PB Tunbridge Wells Kent | England | British | 64287260001 | |||||||||
| VELDHUIZEN, Lambertus Hendrik | Director | Old Broad Street EC2N 1HZ London 33 England England | United Kingdom | Dutch | 152683120001 | |||||||||
| WILLIAMS, Richard Owen | Director | London Wall EC2Y 5AJ London 125 United Kingdom | England | British | 164554190001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CHARIOT FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bank Of Scotland Structured Asset Finance Limited | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CHARIOT FINANCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| First priority deed of covenant | Created On Dec 14, 2007 Delivered On Jan 02, 2008 | 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 ship, any sale proceeds, any total loss proceeds. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| First priority bahamas ship mortgage | Created On Dec 14, 2007 Delivered On Jan 02, 2008 | 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 Sixty four sixty-fourth shares of 145,000 CUBIC metre marine steam turbine driven lng carrier "celestine river". See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CHARIOT FINANCE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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