CHARLESWORTH PROPERTIES LIMITED

CHARLESWORTH PROPERTIES LIMITED

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

    Company NameCHARLESWORTH PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04895559
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CHARLESWORTH PROPERTIES LIMITED?

    • Primary education (85200) / Education

    Where is CHARLESWORTH PROPERTIES LIMITED located?

    Registered Office Address
    Mentor House
    Ainsworth Street
    BB1 6AY Blackburn
    Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARLESWORTH PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPRINGFIELD FARM & HOUSE DAY NURSERY LIMITEDSep 11, 2003Sep 11, 2003

    What are the latest accounts for CHARLESWORTH PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2011

    What are the latest filings for CHARLESWORTH PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Veronica Marie Hargreaves as a director on Oct 01, 2012

    1 pagesTM01

    Annual return made up to Sep 11, 2012 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 24, 2012

    Statement of capital on Oct 24, 2012

    • Capital: GBP 2
    SH01

    Director's details changed for Veronica Marie Hargreaves on Sep 20, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Nov 30, 2011

    6 pagesAA

    Certificate of change of name

    Company name changed springfield farm & house day nursery LIMITED\certificate issued on 11/07/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 11, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 02, 2012

    RES15

    Registered office address changed from Springfield Farm, 34. Marple Road, Charlesworth Cheshire SK13 5DA on Jun 18, 2012

    2 pagesAD01

    legacy

    3 pagesMG04

    Annual return made up to Sep 11, 2011 with full list of shareholders

    8 pagesAR01

    Director's details changed for Nicola Helga Fussell on Sep 10, 2011

    2 pagesCH01

    Director's details changed for Mr. Dominic Matthew Francis Fussell on Sep 10, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Nov 30, 2010

    6 pagesAA

    Annual return made up to Sep 11, 2010

    15 pagesAR01

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Total exemption small company accounts made up to Nov 30, 2009

    6 pagesAA

    Appointment of Veronica Marie Hargreaves as a director

    3 pagesAP01

    Annual return made up to Sep 11, 2009 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Nov 30, 2008

    6 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Nov 30, 2007

    6 pagesAA

    legacy

    7 pages363s

    Total exemption small company accounts made up to Nov 30, 2006

    6 pagesAA

    legacy

    7 pages363s

    Who are the officers of CHARLESWORTH PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FUSSELL, Nicola Helga
    Wildersley
    5 Woodhead Road
    SK13 7RH Glossop
    Derbyshire
    Secretary
    Wildersley
    5 Woodhead Road
    SK13 7RH Glossop
    Derbyshire
    British92318260002
    FUSSELL, Dominic Matthew Francis, Mr.
    Wildersley 5 Woodhead Road
    SK13 7RH Glossop
    Derbyshire
    Director
    Wildersley 5 Woodhead Road
    SK13 7RH Glossop
    Derbyshire
    United KingdomBritishSurveyor90472040001
    FUSSELL, Nicola Helga
    Wildersley
    5 Woodhead Road
    SK13 7RH Glossop
    Derbyshire
    Director
    Wildersley
    5 Woodhead Road
    SK13 7RH Glossop
    Derbyshire
    United KingdomBritishDirector92318260002
    HARGREAVES, Veronica Marie
    3 Barnfields
    DY14 8RG Cleobury Mortimer
    The Anchorage
    Shropshire
    United Kingdom
    Director
    3 Barnfields
    DY14 8RG Cleobury Mortimer
    The Anchorage
    Shropshire
    United Kingdom
    United KingdomBritishNone149570300003

    Does CHARLESWORTH PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 04, 2006
    Delivered On May 06, 2006
    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
    • National Westminster Bank PLC
    Transactions
    • May 06, 2006Registration of a charge (395)
    • May 26, 2012Statement that part or the whole of the property charged has been released (MG04)
    Debenture deed
    Created On Mar 08, 2004
    Delivered On Mar 12, 2004
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 12, 2004Registration of a charge (395)
    • Sep 15, 2006Statement of satisfaction of a charge in full or part (403a)

    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