CHOB LIMITED

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

    Company NameCHOB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06473474
    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 CHOB LIMITED?

    • Activities of construction holding companies (64203) / Financial and insurance activities

    Where is CHOB LIMITED located?

    Registered Office Address
    Gothic House
    Market Place
    ST19 5DJ Penkridge
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CHOB LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARNELL HOLDINGS LIMITEDJul 08, 2009Jul 08, 2009
    CARNELL SUPPORT SERVICES LIMITEDFeb 26, 2008Feb 26, 2008
    HALLCO 1576 LIMITEDJan 15, 2008Jan 15, 2008

    What are the latest accounts for CHOB LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for CHOB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 15, 2012 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2012

    Statement of capital on Feb 10, 2012

    • Capital: GBP 4,559,778.09
    SH01

    Memorandum and Articles of Association

    42 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 28, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 26, 2011

    RES15

    Termination of appointment of Peter Clarke as a director on Aug 26, 2011

    1 pagesTM01

    Termination of appointment of Andrew John Hogarth as a director on Aug 26, 2011

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Statement of capital following an allotment of shares on Aug 26, 2011

    • Capital: GBP 72.56
    377 pagesSH01
    Annotations
    DateAnnotation
    Oct 18, 2011Replacement SH01 was replaced on 18/10/2011 as it was not properly delivered.

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Group of companies' accounts made up to Sep 30, 2010

    37 pagesAA

    Termination of appointment of Colin Mills as a director

    1 pagesTM01

    Annual return made up to Jan 15, 2011 with full list of shareholders

    16 pagesAR01

    Director's details changed for Mr Colin Stuart Mills on Jan 21, 2011

    2 pagesCH01

    Group of companies' accounts made up to Sep 30, 2009

    40 pagesAA

    Termination of appointment of Graham Carr as a director

    1 pagesTM01

    Appointment of Mr Colin Stuart Mills as a director

    2 pagesAP01

    Termination of appointment of Paul Rossington as a secretary

    2 pagesTM02

    Termination of appointment of Paul Rossington as a director

    2 pagesTM01

    Annual return made up to Jan 15, 2010 with full list of shareholders

    15 pagesAR01

    Termination of appointment of Paul Rossington as a director

    1 pagesTM01

    Who are the officers of CHOB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARKE, Aidan
    377 Crosston Road
    Farrington Moss
    PR26 6PL Leyland
    Lancashire
    Director
    377 Crosston Road
    Farrington Moss
    PR26 6PL Leyland
    Lancashire
    EnglandBritishDirector105919470001
    NELSON, Darren James
    Wyre Hall
    Cannock Road
    ST19 5DT Penkridge
    Staffs
    Director
    Wyre Hall
    Cannock Road
    ST19 5DT Penkridge
    Staffs
    United KingdomBritishDirector69108830003
    MEPSTED, Peter
    4 Fuller Close
    Desford
    LE9 9FW Leicester
    Leicestershire
    Secretary
    4 Fuller Close
    Desford
    LE9 9FW Leicester
    Leicestershire
    BritishDirector20913730001
    ROSSINGTON, Paul Steven
    21 Barley Brook Meadow
    Sharples
    BL1 7HP Bolton
    Lancashire
    Secretary
    21 Barley Brook Meadow
    Sharples
    BL1 7HP Bolton
    Lancashire
    BritishAccountant18750870002
    HBJGW MANCHESTER SECRETARIES LIMITED
    3 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Secretary
    3 Hardman Square
    Spinningfields
    M3 3EB Manchester
    113594300007
    CARR, Graham Michael
    Sandford Crescent
    Wychwood Park
    CW2 5GJ Crewe
    11
    Director
    Sandford Crescent
    Wychwood Park
    CW2 5GJ Crewe
    11
    EnglandBritishDirector154698170001
    CLARKE, Peter
    Hawthorns
    Welsh Row, Nether Alderley
    SK10 4TY Macclesfield
    Cheshire
    Director
    Hawthorns
    Welsh Row, Nether Alderley
    SK10 4TY Macclesfield
    Cheshire
    United KingdomBritishDirector127663850001
    HOGARTH, Andrew John
    Pound House
    Lapworth Street, Lapworth
    B94 6AX Solihull
    Director
    Pound House
    Lapworth Street, Lapworth
    B94 6AX Solihull
    United KingdomBritishDirector42076600007
    MEPSTED, Peter
    4 Fuller Close
    Desford
    LE9 9FW Leicester
    Leicestershire
    Director
    4 Fuller Close
    Desford
    LE9 9FW Leicester
    Leicestershire
    BritishDirector20913730001
    MILLS, Colin Stuart
    Market Place
    ST19 5DJ Penkridge
    Gothic House
    Staffordshire
    Director
    Market Place
    ST19 5DJ Penkridge
    Gothic House
    Staffordshire
    EnglandBritishFinance Director128884940001
    ROSSINGTON, Paul Steven
    21 Barley Brook Meadow
    Sharples
    BL1 7HP Bolton
    Lancashire
    Director
    21 Barley Brook Meadow
    Sharples
    BL1 7HP Bolton
    Lancashire
    United KingdomBritishAccountant18750870002
    HALLIWELLS DIRECTORS LIMITED
    3 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Director
    3 Hardman Square
    Spinningfields
    M3 3EB Manchester
    113594180002

    Does CHOB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage of life policy
    Created On May 27, 2008
    Delivered On May 29, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Assigns the policy; policy no. H239904301/CTG9/001 amount assured £500,000.00 life assured mr peter mepsted and policy no. H239823301/CTG9/001 amount assured £500,00.00 life assured mr adrian clarke see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • May 29, 2008Registration of a charge (395)
    • Aug 31, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage of policy by policy holder to secure own account
    Created On Mar 07, 2008
    Delivered On Mar 13, 2008
    Satisfied
    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
    Policy no H237287201 amount assured £1,000,000 life assured mr darren james nelson,policy no H237308201 amount assured £500,000 life assured mr aidan clarke and policy no H237301701 amount assured £500,000 life assured me peter mepstead see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Yorkshire Bank)
    Transactions
    • Mar 13, 2008Registration of a charge (395)
    • Aug 31, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 07, 2008
    Delivered On Mar 13, 2008
    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 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
    • Clydesdale Bank PLC
    Transactions
    • Mar 13, 2008Registration of a charge (395)
    • Aug 31, 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