CHELMSFORD PROPERTY INVESTMENTS LIMITED

CHELMSFORD PROPERTY INVESTMENTS LIMITED

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

    Company NameCHELMSFORD PROPERTY INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05513178
    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 CHELMSFORD PROPERTY INVESTMENTS LIMITED?

    • (7012) /
    • (7487) /

    Where is CHELMSFORD PROPERTY INVESTMENTS LIMITED located?

    Registered Office Address
    40 Broadway
    London
    SW1H 0BU
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHELMSFORD PROPERTY INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for CHELMSFORD PROPERTY INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Secretary's details changed for Susan Folger on Jun 04, 2011

    1 pagesCH03

    legacy

    4 pagesMG02

    Appointment of Edward Matthew Giles Roberts as a director

    3 pagesAP01

    Appointment of Martin David Ellis as a director

    3 pagesAP01

    Appointment of Trevor Pereira as a director

    3 pagesAP01

    Appointment of Kay Elizabeth Chaldecott as a director

    3 pagesAP01

    Annual return made up to Jul 19, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2010

    Statement of capital on Jul 20, 2010

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2009

    15 pagesAA

    Appointment of Caroline Kirby as a director

    3 pagesAP01

    Termination of appointment of Balbinder Tattar as a director

    1 pagesTM01

    Termination of appointment of Ian Hawksworth as a director

    1 pagesTM01

    Termination of appointment of Gary Yardley as a director

    1 pagesTM01

    Director's details changed for Balbinder Singh Tattar on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Ian David Hawksworth on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Susan Folger on Oct 01, 2009

    1 pagesCH03

    Director's details changed for David Andrew Fischel on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Gary James Yardley on Oct 01, 2009

    2 pagesCH01

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages403b

    Who are the officers of CHELMSFORD PROPERTY INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSDEN, Susan
    40 Broadway
    London
    SW1H 0BU
    Secretary
    40 Broadway
    London
    SW1H 0BU
    British68599110004
    CHALDECOTT, Kay Elizabeth
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    EnglandBritish68694110002
    ELLIS, Martin David
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish108375330002
    FISCHEL, David Andrew
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish8845220002
    KIRBY, Caroline
    Broadway
    SW1H 0BU London
    40
    Director
    Broadway
    SW1H 0BU London
    40
    EnglandBritish108375400001
    PEREIRA, Trevor
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish125130130001
    ROBERTS, Edward Matthew Giles, Dr
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish154029500001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BLACK, William Reginald
    Marley Side Marley Heights
    Kingsley Green
    GU27 3LU Haslemere
    Surrey
    Director
    Marley Side Marley Heights
    Kingsley Green
    GU27 3LU Haslemere
    Surrey
    EnglandBritish41017610002
    HAWKSWORTH, Ian David
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish115713550001
    MARCUCCILLI, Gary John
    29 Manor Wood Road
    CR8 4LG Purley
    Surrey
    Director
    29 Manor Wood Road
    CR8 4LG Purley
    Surrey
    United KingdomBritish65438590002
    SAGGERS, John Ian
    Galleon House
    Martlesham Road Little Bealings
    IP13 6LX Woodbridge
    Suffolk
    Director
    Galleon House
    Martlesham Road Little Bealings
    IP13 6LX Woodbridge
    Suffolk
    British35538650002
    SMITH, Aidan Christopher
    50 Wavendon Avenue
    Chiswick
    W4 4NS London
    Director
    50 Wavendon Avenue
    Chiswick
    W4 4NS London
    United KingdomBritish31140320001
    TATTAR, Balbinder Singh
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish105287960002
    YARDLEY, Gary James
    40 Broadway
    London
    SW1H 0BU
    Director
    40 Broadway
    London
    SW1H 0BU
    United KingdomBritish55671660002
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Does CHELMSFORD PROPERTY INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of release and substitution
    Created On Aug 06, 2007
    Delivered On Aug 08, 2007
    Satisfied
    Amount secured
    The principal of and interest on the £354,876,000 5.562 per cent. First mortgage debenture stock 2027 of capital & counties debenture PLC and all other moneys under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H parkview house victoria road south chelmsford t/n EX504528.
    Persons Entitled
    • The Law Debenture Trust Corporation PLC
    Transactions
    • Aug 08, 2007Registration of a charge (395)
    • Jan 16, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Jun 21, 2011Statement of satisfaction of a charge in full or part (MG02)

    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