CHAMBERTIN ACQUISITION LIMITED

CHAMBERTIN ACQUISITION LIMITED

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

    Company NameCHAMBERTIN ACQUISITION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08515993
    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 CHAMBERTIN ACQUISITION LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CHAMBERTIN ACQUISITION LIMITED located?

    Registered Office Address
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHAMBERTIN ACQUISITION LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for CHAMBERTIN ACQUISITION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from Southbank Central 30 Stamford Street London SE1 9LQ England to 25 Farringdon Street London EC4A 4AB on Apr 09, 2022

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 29, 2022

    LRESSP

    Statement of capital on Dec 02, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 01, 2021

    • Capital: GBP 650,311,635
    3 pagesSH01

    Full accounts made up to Sep 30, 2020

    17 pagesAA

    Appointment of Mr David Anthony Spicer as a director on May 27, 2021

    2 pagesAP01

    Termination of appointment of Wayne Andrew Story as a director on May 26, 2021

    1 pagesTM01

    Termination of appointment of Phillip David Rowland as a director on May 26, 2021

    1 pagesTM01

    Appointment of Mr Michael Stoddard as a director on May 25, 2021

    2 pagesAP01

    Confirmation statement made on May 03, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    18 pagesAA

    Confirmation statement made on May 03, 2020 with no updates

    3 pagesCS01

    Change of details for Chambertin Midco Limited as a person with significant control on Mar 29, 2020

    2 pagesPSC05

    Full accounts made up to Sep 30, 2018

    17 pagesAA

    Confirmation statement made on May 03, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Wayne Andrew Story on Jul 01, 2018

    2 pagesCH01

    Director's details changed for Mr Phillip David Rowland on Jul 01, 2018

    2 pagesCH01

    Secretary's details changed for Michael Stoddard on Jul 01, 2018

    1 pagesCH03

    Who are the officers of CHAMBERTIN ACQUISITION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STODDARD, Michael
    Farringdon Street
    EC4A 4AB London
    25
    Secretary
    Farringdon Street
    EC4A 4AB London
    25
    British179671970001
    SPICER, David Anthony
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    EnglandBritish283653530001
    STODDARD, Michael
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    EnglandBritish72002400004
    DOWNING, Simon Richard
    Burston Road
    Putney
    SW15 6AR London
    2
    Uk
    Director
    Burston Road
    Putney
    SW15 6AR London
    2
    Uk
    EnglandBritish95005230002
    LE HURAY, Martin Guy
    Leadenhall Street
    29th Floor.
    EC3V 4AB London
    122
    England
    Director
    Leadenhall Street
    29th Floor.
    EC3V 4AB London
    122
    England
    United KingdomBritish129341900001
    MELCHIOR, Lisa
    South Tower Suite 2010
    200 Bay Street
    Toronto
    Royal Bank Plaza
    Ontario M5j 2j2
    Canada
    Director
    South Tower Suite 2010
    200 Bay Street
    Toronto
    Royal Bank Plaza
    Ontario M5j 2j2
    Canada
    CanadaCanadian256331560001
    PAGNOTTA, Isabelle Sylvie Veronique
    Leadenhall Street
    29th Floor
    EC3V 4AB London
    122
    England
    Director
    Leadenhall Street
    29th Floor
    EC3V 4AB London
    122
    England
    EnglandBritish175278380001
    REDMAN, Mark
    6 New Street Square
    New Fetter Lane
    EC4A 3BF London
    Suite 12000
    United Kingdom
    Director
    6 New Street Square
    New Fetter Lane
    EC4A 3BF London
    Suite 12000
    United Kingdom
    EnglandBritish178003520001
    ROWLAND, Phillip David
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    EnglandBritish147804610007
    STORY, Wayne Andrew
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Director
    30 Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    EnglandBritish203683330002

    Who are the persons with significant control of CHAMBERTIN ACQUISITION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    Apr 06, 2016
    Stamford Street
    SE1 9LQ London
    Southbank Central
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08515969
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CHAMBERTIN ACQUISITION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 04, 2014
    Delivered On Aug 11, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ge Corporate Finance Bank Sas, London Branch
    Transactions
    • Aug 11, 2014Registration of a charge (MR01)
    • Oct 27, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 27, 2013
    Delivered On Aug 28, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ge Corporate Finance Bank Sas, London Branch as Security Agent
    Transactions
    • Aug 28, 2013Registration of a charge (MR01)
    • Oct 27, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On May 23, 2013
    Delivered On May 30, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ge Corporate Finance Bank Sas, London Branch
    Transactions
    • May 30, 2013Registration of a charge (MR01)
    • Oct 27, 2017Satisfaction of a charge (MR04)

    Does CHAMBERTIN ACQUISITION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 18, 2023Due to be dissolved on
    Mar 29, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Ann Spears
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Phillip Rodney Sykes
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB 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