CHART SERVICES LIMITED

CHART SERVICES LIMITED

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

    Company NameCHART SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC066722
    JurisdictionScotland
    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 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 AddressNo

    What were the previous names of CHART SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRANSFLEET VEHICLE SERVICES LIMITEDApr 02, 1990Apr 02, 1990
    CHART SERVICES PLCDec 31, 1986Dec 31, 1986
    CHARTHIRE SERVICES P.L.C.Dec 28, 1978Dec 28, 1978

    What are the latest accounts for CHART SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for CHART SERVICES 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

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 20, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of James Richard Parker as a director on Sep 25, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2020

    4 pagesAA

    Confirmation statement made on Jan 11, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Thomas Abbott as a director on Dec 11, 2019

    1 pagesTM01

    Appointment of Mr Nicholas James William Borrett as a director on Dec 11, 2019

    2 pagesAP01

    Appointment of Mr Iain Stuart Urquhart as a director on Dec 11, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2019

    4 pagesAA

    Confirmation statement made on Jan 11, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Jan 11, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Appointment of Mr Matthew Thomas Abbott as a director on Nov 09, 2017

    2 pagesAP01

    Termination of appointment of Richard Hewitt Taylor as a director on Nov 09, 2017

    1 pagesTM01

    Confirmation statement made on Jan 02, 2017 with updates

    5 pagesCS01

    Termination of appointment of John Richard Davies as a director on Nov 28, 2016

    1 pagesTM01

    Termination of appointment of Franco Martinelli as a director on Nov 28, 2016

    1 pagesTM01

    Appointment of Mr Richard Hewitt Taylor as a director on Nov 28, 2016

    2 pagesAP01

    Appointment of Mr James Richard Parker as a director on Nov 28, 2016

    2 pagesAP01

    Who are the officers of CHART SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BABCOCK CORPORATE SECRETARIES LIMITED
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3133134
    173822100001
    BORRETT, Nicholas James William
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritish171010990002
    URQUHART, Iain Stuart
    c/o Dwf Llp
    Queen Street
    G1 3HD Glasgow
    110
    Scotland
    Director
    c/o Dwf Llp
    Queen Street
    G1 3HD Glasgow
    110
    Scotland
    United KingdomBritish104722420003
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Secretary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    CORMICK, Charles Bruce Arthur
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    Secretary
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    British17946190001
    IVES, Deborah Ann
    Chukwani The Friary
    Old Windsor
    SL4 2NS Windsor
    Berkshire
    Secretary
    Chukwani The Friary
    Old Windsor
    SL4 2NS Windsor
    Berkshire
    British61720060001
    JONSSON, Elizabeth Irvine Reid
    The Spinney
    Featherbed Lane, Pathlow
    CV37 0ER Stratford Upon Avon
    Warwickshire
    Secretary
    The Spinney
    Featherbed Lane, Pathlow
    CV37 0ER Stratford Upon Avon
    Warwickshire
    British71376550001
    JOWETT, Matthew Paul
    C/O Mcgrigors Llp
    Princes Exchange
    EH3 9AQ 1 Earl Grey Street
    Edinburgh
    Secretary
    C/O Mcgrigors Llp
    Princes Exchange
    EH3 9AQ 1 Earl Grey Street
    Edinburgh
    British205867540001
    PAYNE, Eunice Ivy
    33 Wigmore Street
    W1U 1QX London
    Babcock International Group Plc
    England
    England
    Secretary
    33 Wigmore Street
    W1U 1QX London
    Babcock International Group Plc
    England
    England
    171441820001
    RICHARDSON, Elaine
    The Willows Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    Secretary
    The Willows Willowside
    London Colney
    AL2 1DP St Albans
    Hertfordshire
    British36633090001
    TELLER, Valerie Francine Anne
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Secretary
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    152858670001
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    YOUNG, Mark Lees
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    Secretary
    68 Wycherley Crescent
    EN5 1AP New Barnet
    Hertfordshire
    British32782910002
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    Secretary
    St Helen's
    1 Undershaft
    EC3P 3DQ London
    1278390004
    ABBOTT, Matthew Thomas
    Wigmore Street
    W1U 1QX London
    33
    England
    England
    Director
    Wigmore Street
    W1U 1QX London
    33
    England
    England
    EnglandBritish238733640001
    BONNETT, Geoffrey John
    6 Ash Grove The Cedars
    South Wootton
    PE30 3TS Kings Lynn
    Norfolk
    Director
    6 Ash Grove The Cedars
    South Wootton
    PE30 3TS Kings Lynn
    Norfolk
    British60688380001
    COLES, Pamela Mary
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    Director
    41 Baring Road
    HP9 2NB Beaconsfield
    Buckinghamshire
    British70326980001
    CORMICK, Charles Bruce Arthur
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    Director
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    United KingdomBritish17946190001
    COSGROVE, Peter
    36 Grove Road
    LE10 2AD Burbage
    Leicestershire
    Director
    36 Grove Road
    LE10 2AD Burbage
    Leicestershire
    British33464380002
    CUNDY, Christopher John
    74 Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    Hampshire
    Director
    74 Downscroft Gardens
    Hedge End
    SO30 4RS Southampton
    Hampshire
    EnglandBritish61210490001
    DAVIES, John Richard
    Grange Drive
    Hedge End
    SO30 2DQ Southampton
    V T House
    Hampshire
    Director
    Grange Drive
    Hedge End
    SO30 2DQ Southampton
    V T House
    Hampshire
    United KingdomBritish128289970002
    DUFF, Stewart Macgregor
    Wester Auchentroig
    Buchlyvie
    FK8 3PB Stirling
    Stirlingshire
    Director
    Wester Auchentroig
    Buchlyvie
    FK8 3PB Stirling
    Stirlingshire
    British130520001
    EASTER, Philip Charles
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    Director
    Arlington House
    Arlington Lane
    NR2 2DB Norwich
    EnglandBritish105999210001
    GALLOWAY, David Allistair
    Gyldernscroft 1 Henley Road
    SL7 2BZ Marlow
    Buckinghamshire
    Director
    Gyldernscroft 1 Henley Road
    SL7 2BZ Marlow
    Buckinghamshire
    British305790001
    HARRIS, Peter Robert
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    Director
    Four Winds
    Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    United KingdomBritish50619920001
    HARRISON, Philip James
    Grange Drive
    Hedge End
    SO30 2DQ Southampton
    V T House
    Hampshire
    Director
    Grange Drive
    Hedge End
    SO30 2DQ Southampton
    V T House
    Hampshire
    EnglandBritish126366670001
    HOBART, Andrew Hampden
    The Manor House
    RG30 3TG Burghfield
    Berkshire
    Director
    The Manor House
    RG30 3TG Burghfield
    Berkshire
    EnglandBritish157864050001
    MACHELL, Simon Christopher
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    Director
    Gooch's Farm
    Rushall
    IP21 4QB Diss
    Norfolk
    British145338560001
    MARTINELLI, Franco
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    Director
    33 Wigmore Street
    W1U 1QX London
    C/O Babcock International Group Plc
    United Kingdom
    United KingdomBritish85507440001
    PALMER, John Michael
    Field Cottage Mill Lane
    Rowington
    CV35 7DQ Warwick
    Director
    Field Cottage Mill Lane
    Rowington
    CV35 7DQ Warwick
    British45931570002
    PARKER, James Richard
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    Director
    Wigmore Street
    W1U 1QX London
    33
    United Kingdom
    United KingdomBritish163281390001
    ROBERTSON, Malcolm Murray
    49 Harlech Road
    Southgate
    N14 7BY London
    Director
    49 Harlech Road
    Southgate
    N14 7BY London
    British39155140001
    ROBINSON, Terence
    The Limes
    LE17 5HJ Leire
    Leics
    Director
    The Limes
    LE17 5HJ Leire
    Leics
    British305820001

    Who are the persons with significant control of CHART SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    110 Queen Street
    G1 3HD Glasgow
    C/0 Dwf Llp
    Scotland
    Scotland
    Apr 06, 2016
    110 Queen Street
    G1 3HD Glasgow
    C/0 Dwf Llp
    Scotland
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc046710
    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 CHART SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Renault Lease Limited
    Transactions
    • Oct 16, 1980Registration of a charge

    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