CHARTA LEASING NO. 1 LIMITED

CHARTA LEASING NO. 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCHARTA LEASING NO. 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04644230
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CHARTA LEASING NO. 1 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CHARTA LEASING NO. 1 LIMITED located?

    Registered Office Address
    C/O Frp Advisory Trading Limited, Derby House
    12 Winckley Square
    PR1 3JJ Preston
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARTA LEASING NO. 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    A & L CF SEPTEMBER (6) LIMITEDJul 01, 2004Jul 01, 2004
    ALLIANCE & LEICESTER SHELFCO NO.11 LIMITEDJul 07, 2003Jul 07, 2003
    ALLIANCE & LEICESTER COMMERCIAL BANK LIMITEDJan 22, 2003Jan 22, 2003

    What are the latest accounts for CHARTA LEASING NO. 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for CHARTA LEASING NO. 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from 7 Wakehurst Road London SW11 6DB England to C/O Frp Advisory Trading Limited, Derby House 12 Winckley Square Preston PR1 3JJ on May 27, 2022

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 19, 2022

    LRESSP

    Total exemption full accounts made up to Dec 31, 2021

    19 pagesAA

    Change of details for Charta Leasing 1 Bv as a person with significant control on Mar 09, 2022

    2 pagesPSC05

    Termination of appointment of Robbert-Jan Vrugt as a director on Mar 09, 2022

    1 pagesTM01

    Termination of appointment of Ernst-Jan Van't Zelfde as a director on Mar 09, 2022

    1 pagesTM01

    Director's details changed for Maarten Brood on Mar 07, 2022

    2 pagesCH01

    Director's details changed for Djonie Spreeuwers on Mar 07, 2022

    2 pagesCH01

    Appointment of Maarten Brood as a director on Mar 07, 2022

    2 pagesAP01

    Appointment of Djonie Spreeuwers as a director on Mar 07, 2022

    2 pagesAP01

    Confirmation statement made on Jan 22, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    11 pagesAA

    Confirmation statement made on Jan 22, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    11 pagesAA

    Confirmation statement made on Jan 22, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 10 Queen Street Place London EC4R 1BE England to 7 Wakehurst Road London SW11 6DB on Jan 14, 2020

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2018

    11 pagesAA

    Confirmation statement made on Jan 22, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    11 pagesAA

    Confirmation statement made on Jan 22, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 27 Queen Annes Gate London SW1H 9BU to 10 Queen Street Place London EC4R 1BE on Oct 10, 2017

    1 pagesAD01

    Who are the officers of CHARTA LEASING NO. 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOD, Maarten
    Herikerbergweg 238
    Amsterdam
    Tmf
    Netherlands
    Director
    Herikerbergweg 238
    Amsterdam
    Tmf
    Netherlands
    NetherlandsDutch293315800001
    SPREEUWERS, Djonie
    Herikerbergweg 238
    Amsterdam
    Tmf
    Netherlands
    Director
    Herikerbergweg 238
    Amsterdam
    Tmf
    Netherlands
    NetherlandsDutch293315720001
    HAWKER, Richard Allen
    Carlton Park
    LE19 0AL Narborough
    Leicester
    England
    Secretary
    Carlton Park
    LE19 0AL Narborough
    Leicester
    England
    British78397850001
    HAWKER, Richard Allen
    31 Narborough Road South
    LE3 2HA Leicester
    Leistershire
    Secretary
    31 Narborough Road South
    LE3 2HA Leicester
    Leistershire
    British78397850001
    HAWKINS, Darren John
    Queen Annes Gate
    SW1H 9BU London
    27
    England
    Secretary
    Queen Annes Gate
    SW1H 9BU London
    27
    England
    British179903470001
    SINCLAIR FORD, Ian Andrew
    Stainton 103 Menlove Avenue
    Calderstones
    L18 3HP Liverpool
    Secretary
    Stainton 103 Menlove Avenue
    Calderstones
    L18 3HP Liverpool
    British58189030001
    ABBEY NATIONAL NOMINEES LIMITED
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2516674
    160731990001
    SANTANDER SECRETARIAT SERVICES LIMITED
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3072288
    171739990001
    AITKEN, Joe
    19 Kettilstoun Crescent
    EH49 6PR Linlithgow
    West Lothian
    Director
    19 Kettilstoun Crescent
    EH49 6PR Linlithgow
    West Lothian
    British123316840001
    ATKINSON, Ian Muir
    Avalon Gardens
    Linlithgow Bridge
    EH49 7PL Linlithgow
    84
    West Lothian
    Scotland
    Director
    Avalon Gardens
    Linlithgow Bridge
    EH49 7PL Linlithgow
    84
    West Lothian
    Scotland
    ScotlandBritish133052170001
    CUMMING, Andrew John
    Gresham Street
    EC2V 7HN London
    25
    Director
    Gresham Street
    EC2V 7HN London
    25
    United KingdomBritish46297770002
    DOWSETT, Colin Graham
    Old Broad Street
    EC2N 1HZ London
    33
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    EnglandBritish152332230001
    EVANS, Martin William
    Deansgate
    M3 4HH Manchester
    298
    Director
    Deansgate
    M3 4HH Manchester
    298
    EnglandBritish55210060002
    FAULKNER, Geoffrey Arthur
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United KingdomBritish147921000001
    FOX, Gerard Ashley
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    England
    England
    EnglandBritish179100520001
    GLEDHILL, Simon Christopher
    Old Broad Street
    EC2N 1HZ London
    33
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United KingdomBritish191439050001
    HAWKER, Richard Allen
    31 Narborough Road South
    LE3 2HA Leicester
    Leistershire
    Director
    31 Narborough Road South
    LE3 2HA Leicester
    Leistershire
    United KingdomBritish78397850001
    HAWKINS, Darren John
    Queen Annes Gate
    SW1H 9BU London
    27
    England
    Director
    Queen Annes Gate
    SW1H 9BU London
    27
    England
    EnglandEnglish107766560001
    JONES, Christopher Stanley
    Flat 34 Roberts Court
    45-49 Barkston Gardens Kensington
    SW5 0ES London
    Director
    Flat 34 Roberts Court
    45-49 Barkston Gardens Kensington
    SW5 0ES London
    United KingdomBritish152017480001
    MCCARTHY, Mark
    Ulster Terrace
    Regent's Park
    NW1 4PJ London
    17
    United Kingdom
    Director
    Ulster Terrace
    Regent's Park
    NW1 4PJ London
    17
    United Kingdom
    United KingdomBritish154421410001
    MORLEY, Colin Richard
    Deansgate
    M3 4HH Manchester
    298
    Director
    Deansgate
    M3 4HH Manchester
    298
    United KingdomBritish89102840003
    MUSSERT, Adam Nicholas
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritish174240260001
    ODELL, Sandra Judith
    Wards Lane
    NN6 6LY Yelvertoft
    10
    Northamptonshire
    Director
    Wards Lane
    NN6 6LY Yelvertoft
    10
    Northamptonshire
    United KingdomBritish132142980001
    PATERSON, William Hamilton
    Laigh Brownmuir House
    Glassford
    ML10 6TX Strathaven
    Lanarkshire
    Director
    Laigh Brownmuir House
    Glassford
    ML10 6TX Strathaven
    Lanarkshire
    ScotlandBritish147129850001
    PETERS, Stephen John
    Old Swan Cottage
    9 London Road
    TN16 1BB Westerham
    Kent
    Director
    Old Swan Cottage
    9 London Road
    TN16 1BB Westerham
    Kent
    British56296720007
    RICHARDS, Ceri
    Level 7 Bishopsgate Exchange
    155 Bishopsgate
    EC2M 3YB London
    Director
    Level 7 Bishopsgate Exchange
    155 Bishopsgate
    EC2M 3YB London
    British70624480004
    SHINDLER, David Lawrence
    4 Berkeley Close
    WD6 3JN Elstree
    Hertfordshire
    Director
    4 Berkeley Close
    WD6 3JN Elstree
    Hertfordshire
    British92235400001
    SMITH, Aidan John
    Terrilands
    HA5 3AJ Pinner
    4
    Middlesex
    Director
    Terrilands
    HA5 3AJ Pinner
    4
    Middlesex
    EnglandBritish131026160001
    SWANN, Andrew Blyth
    Nield House
    Beamond End
    HP7 0QT Amersham
    Buckinghamshire
    Director
    Nield House
    Beamond End
    HP7 0QT Amersham
    Buckinghamshire
    EnglandBritish60626890003
    TOWERS, Robert Leslie
    27 Winwick Park Avenue
    Winwick
    WA2 8XB Warrington
    Director
    27 Winwick Park Avenue
    Winwick
    WA2 8XB Warrington
    United KingdomBritish65275200002
    VAN'T ZELFDE, Ernst-Jan
    Blaak
    Rotterdam
    40
    3011ta
    Netherlands
    Director
    Blaak
    Rotterdam
    40
    3011ta
    Netherlands
    NetherlandsDutch179893750001
    VELDHUIZEN, Lambertus Hendrik
    Old Broad Street
    EC2N 1HZ London
    33
    Director
    Old Broad Street
    EC2N 1HZ London
    33
    United KingdomDutch152683120001
    VRUGT, Robbert-Jan
    Blaak
    Rotterdam
    40
    3011ta
    Netherlands
    Director
    Blaak
    Rotterdam
    40
    3011ta
    Netherlands
    NetherlandsDutch179894030001
    WILLIAMS, Richard Owen
    6th Floor
    33 Old Broad Street
    EC2N 1HZ London
    Lloyds Banking Group
    United Kingdom
    Director
    6th Floor
    33 Old Broad Street
    EC2N 1HZ London
    Lloyds Banking Group
    United Kingdom
    EnglandBritish164554190001

    Who are the persons with significant control of CHARTA LEASING NO. 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charta Leasing 1 Bv
    Herikerbergweg 238
    Amsterdam
    Tmf
    Netherlands
    Jan 22, 2017
    Herikerbergweg 238
    Amsterdam
    Tmf
    Netherlands
    No
    Legal FormCompany
    Country RegisteredNetherlands
    Legal AuthorityNetherlands Companies Act
    Place RegisteredNetherlands Registry
    Registration Number58166343
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CHARTA LEASING NO. 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 19, 2022Commencement of winding up
    May 17, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lila Thomas
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lancashire
    practitioner
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lancashire
    David Robert Acland
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    practitioner
    Derby House 12 Winckley Square
    PR1 3JJ Preston

    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