JOHN CHARCOL GROUP LIMITED

JOHN CHARCOL GROUP LIMITED

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

    Company NameJOHN CHARCOL GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05264699
    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 JOHN CHARCOL GROUP LIMITED?

    • (7415) /

    Where is JOHN CHARCOL GROUP LIMITED located?

    Registered Office Address
    GRANT THORNTON UK LLP
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of JOHN CHARCOL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASTLEGATE 342 LIMITEDOct 20, 2004Oct 20, 2004

    What are the latest accounts for JOHN CHARCOL GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for JOHN CHARCOL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    Liquidators' statement of receipts and payments to Apr 05, 2011

    12 pages4.68

    Registered office address changed from 2nd Floor Chancery House 53-64 Chancery Lane London WC2A 1QU on Apr 22, 2010

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 06, 2010

    LRESEX

    Termination of appointment of Imogen Coggan as a secretary

    1 pagesTM02

    Annual return made up to Oct 20, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2009

    Statement of capital on Oct 27, 2009

    • Capital: GBP 500,001
    SH01

    Director's details changed for Charles George Mackenzie Wishart on Oct 27, 2009

    2 pagesCH01

    Director's details changed for John Stuart Goodwin Garfield on Oct 27, 2009

    2 pagesCH01

    Full accounts made up to Dec 31, 2007

    15 pagesAA

    legacy

    9 pages395

    legacy

    3 pages395

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    3 pages395

    legacy

    1 pages403a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages395

    legacy

    3 pages395

    Full accounts made up to Dec 31, 2006

    14 pagesAA

    Who are the officers of JOHN CHARCOL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARFIELD, John Stuart Goodwin
    Pont Street Mews
    SW1X 0AF London
    46
    Director
    Pont Street Mews
    SW1X 0AF London
    46
    United KingdomBritishCompany Director133055120001
    WISHART, Charles George Mackenzie
    3 Lyall Mews
    SW1X 8DJ London
    Director
    3 Lyall Mews
    SW1X 8DJ London
    United KingdomBritishCompany Director60654460001
    COGGAN, Imogen Frances Lytton
    Griffiths Road
    SW19 1ST London
    72
    United Kingdom
    Secretary
    Griffiths Road
    SW19 1ST London
    72
    United Kingdom
    BritishAccountant134061130001
    MURISON, Robert William
    59 Lordington
    PO18 9DX Chichester
    West Sussex
    Secretary
    59 Lordington
    PO18 9DX Chichester
    West Sussex
    British97871790001
    WISHART, Charles George Mackenzie
    3 Lyall Mews
    SW1X 8DJ London
    Secretary
    3 Lyall Mews
    SW1X 8DJ London
    BritishCompany Director60654460001
    CASTLEGATE SECRETARIES LIMITED
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    Secretary
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    128872830001
    BODENHAM, Martin
    37 Harley Street
    W1G 8QG London
    Director
    37 Harley Street
    W1G 8QG London
    United KingdomBritishDirector101913570001
    JONES, Trevor
    37 Harley Street
    W1G 8QG London
    Director
    37 Harley Street
    W1G 8QG London
    United KingdomBritishDirector101913650001
    WARD, Nigel James
    Nizels Lane
    Hildenborough
    TN11 8NZ Tonbridge
    Wing D Bourne Place House
    Kent
    United Kingdom
    Director
    Nizels Lane
    Hildenborough
    TN11 8NZ Tonbridge
    Wing D Bourne Place House
    Kent
    United Kingdom
    United KingdomBritishFinance Director138045000001
    CASTLEGATE DIRECTORS LIMITED
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    Director
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    128874440001

    Does JOHN CHARCOL GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Omnibus guarantee & set off agreement
    Created On Nov 10, 2008
    Delivered On Nov 21, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 21, 2008Registration of a charge (395)
    Debenture
    Created On Nov 10, 2008
    Delivered On Nov 21, 2008
    Outstanding
    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
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 21, 2008Registration of a charge (395)
    Debenture
    Created On Nov 10, 2008
    Delivered On Nov 13, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Ian Darby
    Transactions
    • Nov 13, 2008Registration of a charge (395)
    Debenture
    Created On Jun 17, 2008
    Delivered On Jul 01, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • John Garfield and Charles Wishart
    Transactions
    • Jul 01, 2008Registration of a charge (395)
    Debenture
    Created On Jun 17, 2008
    Delivered On Jul 01, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • Jon Moulton
    Transactions
    • Jul 01, 2008Registration of a charge (395)
    Debenture
    Created On Dec 01, 2004
    Delivered On Dec 04, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the principals (or any of them) to the noteholders or any of the noteholders 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
    • Advantage Capital Partners 1, Jon Moulton, John Garfield and Charles Wishart
    Transactions
    • Dec 04, 2004Registration of a charge (395)
    • Nov 11, 2008Statement of satisfaction of a charge in full or part (403a)

    Does JOHN CHARCOL GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 06, 2010Commencement of winding up
    Feb 01, 2012Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin Gilbert Ellis
    30 Finsbury Square
    London
    EC2P 2YU
    practitioner
    30 Finsbury Square
    London
    EC2P 2YU
    Andrew Lawrence Hosking
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU 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