CHG OVERSEAS INVESTMENTS LIMITED

CHG OVERSEAS INVESTMENTS LIMITED

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

    Company NameCHG OVERSEAS INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05748708
    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 CHG OVERSEAS INVESTMENTS LIMITED?

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

    Where is CHG OVERSEAS INVESTMENTS LIMITED located?

    Registered Office Address
    Roke Manor
    Old Salisbury Lane
    SO51 0ZN Romsey
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CHG OVERSEAS INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NOBEL ENERGETICS LIMITEDNov 01, 2007Nov 01, 2007
    CHEMRING ENERGETICS UK LIMITEDJun 19, 2007Jun 19, 2007
    PARKWAY NO 5 LIMITEDApr 18, 2007Apr 18, 2007
    MCMURDO LIGHTS LTDMar 20, 2006Mar 20, 2006

    What are the latest accounts for CHG OVERSEAS INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2021

    What are the latest filings for CHG OVERSEAS 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

    Audit exemption subsidiary accounts made up to Oct 31, 2021

    7 pagesAA

    legacy

    180 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Oct 31, 2020

    12 pagesAA

    legacy

    159 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Oct 31, 2019

    15 pagesAA

    legacy

    144 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Oct 31, 2018

    16 pagesAA

    legacy

    154 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Feb 01, 2019 with updates

    4 pagesCS01

    Termination of appointment of Michael James Flowers as a director on Jun 30, 2018

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Oct 31, 2017

    16 pagesAA

    Who are the officers of CHG OVERSEAS INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLARD, Sarah Louise
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Secretary
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    BritishCompany Secretary43855640011
    ELLARD, Sarah Louise
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    EnglandBritishGroup Legal Director43855640013
    LEWIS, Andrew Gregory
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United KingdomBritishCompany Director222848510001
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    BOWERS, Steven John
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    United KingdomBritishGroup Finance Director176189250001
    ELLARD, Sarah Louise
    7 Danehurst Place
    Locks Heath
    SO31 6PP Southampton
    Hampshire
    Director
    7 Danehurst Place
    Locks Heath
    SO31 6PP Southampton
    Hampshire
    United KingdomBritishCompany Secretary43855640011
    FLOWERS, Michael James
    Old Salisbury Lane
    SO51 0LZ Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Director
    Old Salisbury Lane
    SO51 0LZ Romsey
    Roke Manor
    Hampshire
    United Kingdom
    United KingdomAustralianCompany Director188873370002
    PAPWORTH, Mark Harry
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Director
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    EnglandBritishChief Executive103085690002
    PRICE, David John
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    Director
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    United KingdomBritishChief Executive75259760004
    RAYNER, Paul Adrian
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    Director
    1500 Parkway
    Whiteley
    PO15 7AF Fareham
    Chemring House
    Hampshire
    United Kingdom
    United KingdomBritishFinance Director45628680002
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001

    Who are the persons with significant control of CHG OVERSEAS INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    Jun 30, 2016
    Old Salisbury Lane
    SO51 0ZN Romsey
    Roke Manor
    Hampshire
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number86662
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CHG OVERSEAS INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Oct 12, 2010
    Delivered On Nov 01, 2010
    Outstanding
    Amount secured
    All monies due or to become due from chemring group PLC to any of the secured parties and 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
    • Bank of Scotland PLC
    Transactions
    • Nov 01, 2010Registration of a charge (MG01)
    • Jan 18, 2011Statement that part or the whole of the property charged has been released (MG04)
    Guarantee & debenture
    Created On Oct 12, 2010
    Delivered On Nov 01, 2010
    Outstanding
    Amount secured
    All monies due or to become due from chemring group PLC to any of the secured parties and 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
    • Bank of Scotland PLC
    Transactions
    • Nov 01, 2010Registration of a charge (MG01)
    • Jan 18, 2011Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On Sep 24, 2010
    Delivered On Oct 13, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to any secured party 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
    • Bank of Scotland PLC (The Security Agent)
    Transactions
    • Oct 13, 2010Registration of a charge (MG01)
    • Jan 18, 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