CHART SERVICES LIMITED
Overview
| Company Name | CHART SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC066722 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHART SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CHART SERVICES LIMITED located?
| Registered Office Address | c/o DWF LLP 110 Queen Street G1 3HD Glasgow Scotland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHART SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRANSFLEET VEHICLE SERVICES LIMITED | Apr 02, 1990 | Apr 02, 1990 |
| CHART SERVICES PLC | Dec 31, 1986 | Dec 31, 1986 |
| CHARTHIRE SERVICES P.L.C. | Dec 28, 1978 | Dec 28, 1978 |
What are the latest accounts for CHART SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for CHART SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 20, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of James Richard Parker as a director on Sep 25, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Matthew Thomas Abbott as a director on Dec 11, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas James William Borrett as a director on Dec 11, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Iain Stuart Urquhart as a director on Dec 11, 2019 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Appointment of Mr Matthew Thomas Abbott as a director on Nov 09, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Hewitt Taylor as a director on Nov 09, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of John Richard Davies as a director on Nov 28, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Franco Martinelli as a director on Nov 28, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Richard Hewitt Taylor as a director on Nov 28, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Richard Parker as a director on Nov 28, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of CHART SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BABCOCK CORPORATE SECRETARIES LIMITED | Secretary | Wigmore Street W1U 1QX London 33 United Kingdom |
| 173822100001 | ||||||||||
| BORRETT, Nicholas James William | Director | Wigmore Street W1U 1QX London 33 United Kingdom | United Kingdom | British | 171010990002 | |||||||||
| URQUHART, Iain Stuart | Director | c/o Dwf Llp Queen Street G1 3HD Glasgow 110 Scotland | United Kingdom | British | 104722420003 | |||||||||
| COLES, Pamela Mary | Secretary | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||||||
| COLES, Pamela Mary | Secretary | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||||||
| CORMICK, Charles Bruce Arthur | Secretary | Flat 2 11 Pembridge Crescent W11 3DT London | British | 17946190001 | ||||||||||
| IVES, Deborah Ann | Secretary | Chukwani The Friary Old Windsor SL4 2NS Windsor Berkshire | British | 61720060001 | ||||||||||
| JONSSON, Elizabeth Irvine Reid | Secretary | The Spinney Featherbed Lane, Pathlow CV37 0ER Stratford Upon Avon Warwickshire | British | 71376550001 | ||||||||||
| JOWETT, Matthew Paul | Secretary | C/O Mcgrigors Llp Princes Exchange EH3 9AQ 1 Earl Grey Street Edinburgh | British | 205867540001 | ||||||||||
| PAYNE, Eunice Ivy | Secretary | 33 Wigmore Street W1U 1QX London Babcock International Group Plc England England | 171441820001 | |||||||||||
| RICHARDSON, Elaine | Secretary | The Willows Willowside London Colney AL2 1DP St Albans Hertfordshire | British | 36633090001 | ||||||||||
| TELLER, Valerie Francine Anne | Secretary | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | 152858670001 | |||||||||||
| YOUNG, Mark Lees | Secretary | 68 Wycherley Crescent EN5 1AP New Barnet Hertfordshire | British | 32782910002 | ||||||||||
| YOUNG, Mark Lees | Secretary | 68 Wycherley Crescent EN5 1AP New Barnet Hertfordshire | British | 32782910002 | ||||||||||
| YOUNG, Mark Lees | Secretary | 68 Wycherley Crescent EN5 1AP New Barnet Hertfordshire | British | 32782910002 | ||||||||||
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | St Helen's 1 Undershaft EC3P 3DQ London | 1278390004 | |||||||||||
| ABBOTT, Matthew Thomas | Director | Wigmore Street W1U 1QX London 33 England England | England | British | 238733640001 | |||||||||
| BONNETT, Geoffrey John | Director | 6 Ash Grove The Cedars South Wootton PE30 3TS Kings Lynn Norfolk | British | 60688380001 | ||||||||||
| COLES, Pamela Mary | Director | 41 Baring Road HP9 2NB Beaconsfield Buckinghamshire | British | 70326980001 | ||||||||||
| CORMICK, Charles Bruce Arthur | Director | Flat 2 11 Pembridge Crescent W11 3DT London | United Kingdom | British | 17946190001 | |||||||||
| COSGROVE, Peter | Director | 36 Grove Road LE10 2AD Burbage Leicestershire | British | 33464380002 | ||||||||||
| CUNDY, Christopher John | Director | 74 Downscroft Gardens Hedge End SO30 4RS Southampton Hampshire | England | British | 61210490001 | |||||||||
| DAVIES, John Richard | Director | Grange Drive Hedge End SO30 2DQ Southampton V T House Hampshire | United Kingdom | British | 128289970002 | |||||||||
| DUFF, Stewart Macgregor | Director | Wester Auchentroig Buchlyvie FK8 3PB Stirling Stirlingshire | British | 130520001 | ||||||||||
| EASTER, Philip Charles | Director | Arlington House Arlington Lane NR2 2DB Norwich | England | British | 105999210001 | |||||||||
| GALLOWAY, David Allistair | Director | Gyldernscroft 1 Henley Road SL7 2BZ Marlow Buckinghamshire | British | 305790001 | ||||||||||
| HARRIS, Peter Robert | Director | Four Winds Fireball Hill SL5 9PJ Sunningdale Berkshire | United Kingdom | British | 50619920001 | |||||||||
| HARRISON, Philip James | Director | Grange Drive Hedge End SO30 2DQ Southampton V T House Hampshire | England | British | 126366670001 | |||||||||
| HOBART, Andrew Hampden | Director | The Manor House RG30 3TG Burghfield Berkshire | England | British | 157864050001 | |||||||||
| MACHELL, Simon Christopher | Director | Gooch's Farm Rushall IP21 4QB Diss Norfolk | British | 145338560001 | ||||||||||
| MARTINELLI, Franco | Director | 33 Wigmore Street W1U 1QX London C/O Babcock International Group Plc United Kingdom | United Kingdom | British | 85507440001 | |||||||||
| PALMER, John Michael | Director | Field Cottage Mill Lane Rowington CV35 7DQ Warwick | British | 45931570002 | ||||||||||
| PARKER, James Richard | Director | Wigmore Street W1U 1QX London 33 United Kingdom | United Kingdom | British | 163281390001 | |||||||||
| ROBERTSON, Malcolm Murray | Director | 49 Harlech Road Southgate N14 7BY London | British | 39155140001 | ||||||||||
| ROBINSON, Terence | Director | The Limes LE17 5HJ Leire Leics | British | 305820001 |
Who are the persons with significant control of CHART SERVICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Babcock Critical Services Limited | Apr 06, 2016 | 110 Queen Street G1 3HD Glasgow C/0 Dwf Llp Scotland Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CHART SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Assignation | Created On Oct 07, 1980 Delivered On Oct 16, 1980 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Sub-hire contracts between company & customers from time to time. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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