Liquidation
Company Information for CHEDWORTH MORGAN LIMITED
PEARL ASSURANCE HOUSE 319, BALLARDS LANE, BALLARDS LANE, LONDON, N12 8LY,
|
Company Registration Number
02621831
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHEDWORTH MORGAN LIMITED | |
Legal Registered Office | |
PEARL ASSURANCE HOUSE 319 BALLARDS LANE BALLARDS LANE LONDON N12 8LY Other companies in N12 | |
Company Number | 02621831 | |
---|---|---|
Company ID Number | 02621831 | |
Date formed | 1991-06-19 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2011-11-30 | |
Account next due | 2013-08-31 | |
Latest return | 2014-06-19 | |
Return next due | 2017-07-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:33:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN WOOD |
||
GLENDA MAUREEN CANN |
||
JOHN PETER GIBSON MORRIS |
||
JOHN WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE RUTH CARTER |
Director | ||
JOHN WOOD |
Director | ||
MBC SECRETARIES LIMITED |
Nominated Secretary | ||
MBC NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REFRESH PROPERTY MANAGEMENT LIMITED | Company Secretary | 2006-05-10 | CURRENT | 2006-05-10 | Liquidation | |
CHEDWORTH SECURITIES LIMITED | Company Secretary | 1992-05-13 | CURRENT | 1991-05-13 | Dissolved 2016-02-02 | |
GIBSON HOTELS LIMITED | Company Secretary | 1991-05-31 | CURRENT | 1987-11-30 | Active - Proposal to Strike off | |
CHEDWORTH SECURITIES LIMITED | Director | 2000-06-01 | CURRENT | 1991-05-13 | Dissolved 2016-02-02 | |
HINDMILL PROPERTIES LIMITED | Director | 2006-10-04 | CURRENT | 2005-02-03 | Dissolved 2018-05-16 | |
REFRESH PROPERTY MANAGEMENT LIMITED | Director | 2006-05-10 | CURRENT | 2006-05-10 | Liquidation | |
RADIOCAST LIMITED | Director | 2005-10-10 | CURRENT | 2005-10-03 | Active | |
HOSEBAY LIMITED | Director | 1996-08-20 | CURRENT | 1996-06-24 | Liquidation | |
SAWDIMORGAN LIMITED | Director | 1991-10-24 | CURRENT | 1991-09-27 | Active | |
CHEDWORTH SECURITIES LIMITED | Director | 1992-05-13 | CURRENT | 1991-05-13 | Dissolved 2016-02-02 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/11/2014 | |
LATEST SOC | 04/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/06/14 FULL LIST | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 4TH FLOOR 7/10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM | |
AR01 | 19/06/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 5TH FLOOR 7/10 CHANDOS STREET CAVENDISH SQUARE LONDON W1G 9DQ UNITED KINGDOM | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/08/2012 FROM PRIORY HOUSE 18-25 ST JOHN'S LANE LONDON EC1M 4HD | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 19/06/11 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/06/10 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/07/2009 FROM PRIORY HOUSE 18-25 ST JOHNS LANE LONDON EC1M 4HD | |
363a | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 61 GRAYS INN ROAD LONDON WC1X 8TL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363a | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03 | |
363a | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02 | |
363a | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01 | |
363a | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00 | |
363a | RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
287 | REGISTERED OFFICE CHANGED ON 29/02/00 FROM: 8 BALTIC STREET EAST LONDON EC1Y 0UP | |
363a | RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/04/99 FROM: 5 RICHBELL PLACE LONDON WC1N 3LA | |
288c | SECRETARY'S PARTICULARS CHANGED |
Resolutions for Winding-up | 2013-11-22 |
Appointment of Liquidators | 2013-11-22 |
Proposal to Strike Off | 2011-10-18 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL LEGAL CHARGE (THE "DEED") PURSUANT TO A DEBENTURE (THE "ORIGINAL DEBENTURE") DATED 2 MARCH 2001 | Satisfied | CLOSE BROTHERS LIMITED AS AGENT OF THE LENDERS (THE "AGENT") | |
DEBENTURE | Outstanding | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Satisfied | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Satisfied | CLOSE BROTHERS LIMITED | |
LEGAL MORTGAGE | Satisfied | CLOSE BROTHERS LIMITED | |
LEGAL MORTGAGE | Satisfied | CLOSE BROTHERS LIMITED | |
LEGAL MORTGAGE | Satisfied | CLOSE BROTHERS LIMITED | |
DEBENTURE | Outstanding | CLOSE BROTHERS LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHEDWORTH MORGAN LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CHEDWORTH MORGAN LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CHEDWORTH MORGAN LIMITED | Event Date | 2013-11-19 |
At a general meeting of the members of the above named Company, duly convened and held at Pearl Assurance House, 319 Ballards Lane, London, N12 8LY on 19 November 2013 the following Special Resolution and Ordinary Resolution was duly passed: That the Company be wound up voluntarily and that Asher Miller , of David Rubin & Partners LLP , Pearl Assurance House, 319 Ballards Lane, London N12 8LY , (IP No. 9251) be and he is appointed Liquidator for the purposes of such winding-up. Further details contact: Asher Miller, Tel: 0208 343 5900. Alternative contact: Joey Stephens. J P G Morris , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHEDWORTH MORGAN LIMITED | Event Date | 2013-11-19 |
Asher Miller , of David Rubin & Partners LLP , Pearl Assurance House, 319 Ballards Lane, London N12 8LY . : Further details contact: Asher Miller, Tel: 0208 343 5900. Alternative contact: Joey Stephens. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHEDWORTH MORGAN LIMITED | Event Date | 2011-10-18 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |