Dissolved
Dissolved 2017-07-08
Company Information for CHARTERGROVE DEVELOPMENTS LTD
FAREHAM, HAMPSHIRE, PO15,
|
Company Registration Number
03567218
Private Limited Company
Dissolved Dissolved 2017-07-08 |
Company Name | ||
---|---|---|
CHARTERGROVE DEVELOPMENTS LTD | ||
Legal Registered Office | ||
FAREHAM HAMPSHIRE | ||
Previous Names | ||
|
Company Number | 03567218 | |
---|---|---|
Date formed | 1998-05-20 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-07-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
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 |
---|---|---|
HANNAH FLEUR HOBDEN |
||
MARK CHARLES DAVID HOBDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN HOBDEN |
Company Secretary | ||
CLARISSA JANE HOBDEN |
Company Secretary | ||
STARTCO LIMITED |
Nominated Secretary | ||
NEWCO LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HANBURY (BEW) LIMITED | Director | 2017-08-03 | CURRENT | 2017-08-03 | Active | |
HANBURY AM LIMITED | Director | 2017-06-22 | CURRENT | 2017-06-22 | Active | |
CROWHURST ROAD LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Active | |
HANBURY PROPERTIES (BRIGHTON) LIMITED | Director | 2015-11-02 | CURRENT | 2015-11-02 | Active | |
HANBURY PROPERTY MANAGEMENT LIMITED | Director | 2014-11-27 | CURRENT | 2014-11-27 | Active | |
HANBURY (PM) LIMITED | Director | 2012-05-08 | CURRENT | 2012-05-08 | Active | |
JBMS DEVELOPMENTS LTD | Director | 2012-05-04 | CURRENT | 2012-05-04 | Active | |
MBJS DEVELOPMENTS LTD | Director | 2012-05-04 | CURRENT | 2012-05-04 | Active | |
BOGNOR ROAD DEVELOPMENTS LIMITED | Director | 2011-07-26 | CURRENT | 2011-07-26 | Active | |
SEAWARD (BOGNOR ROAD) LIMITED | Director | 2011-05-12 | CURRENT | 2011-05-12 | Active | |
HANBURY PROPERTIES (CHICHESTER) LIMITED | Director | 2010-07-27 | CURRENT | 2010-07-27 | Active | |
HANBURY PROPERTIES (WALBERTON) LIMITED | Director | 2010-02-17 | CURRENT | 2010-02-17 | Liquidation | |
HANBURY PROPERTIES LIMITED | Director | 2009-05-05 | CURRENT | 2009-05-05 | Liquidation | |
RUSSEX LIMITED | Director | 1991-12-31 | CURRENT | 1968-09-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 1 & 2 THE BARN OLDWICK WEST STOKE ROAD CHICHESTER WEST SUSSEX PO18 9AA ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES DAVID HOBDEN / 08/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/2016 FROM A2 YEOMAN GATE, YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/05/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES DAVID HOBDEN / 18/05/2014 | |
AA01 | CURRSHO FROM 31/05/2014 TO 31/03/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HANNAH FLEUR HOBDEN / 07/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES DAVID HOBDEN / 07/03/2014 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 18/08/2010 | |
CERTNM | COMPANY NAME CHANGED CHARTERGROVE PROPERTIES LIMITED CERTIFICATE ISSUED ON 25/01/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 20/05/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 04/04/07 FROM: 41 BEACH ROAD LITTLEHAMPTON WEST SUSSEX BN17 5JA | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 | |
287 | REGISTERED OFFICE CHANGED ON 09/07/02 FROM: COOMBE COTTAGE COOMBE LANE, BURPHAM ARUNDEL WEST SUSSEX BN18 9RL | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 | |
287 | REGISTERED OFFICE CHANGED ON 25/01/00 FROM: FAIRVIEW 7 LAKE ROAD CHICHESTER WEST SUSSEX PO19 2ND | |
363s | RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/06/98 FROM: 18 THE STEYNE BOGNOR REGIS WEST SUSSEX PO21 1TP | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-02 |
Notices to Creditors | 2016-02-04 |
Appointment of Liquidators | 2016-02-04 |
Resolutions for Winding-up | 2016-02-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEED OF CONSENT AND CHARGE | Satisfied | HSBC BANK PLC |
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 CHARTERGROVE DEVELOPMENTS LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as CHARTERGROVE DEVELOPMENTS LTD are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CHARTERGROVE DEVELOPMENTS LTD | Event Date | 2017-01-30 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, of a final meeting of members for the purpose of having an account laid before them and to receive the report of the Liquidators showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Proxies to be used at the meeting must be lodged with the Liquidators at Eagle Point, Little Park Farm Road, Segensworth, Hampshire, PO15 5TD no later than 12.00 noon on the business day preceding the meeting. The meeting will be held at Eagle Point, Little Park Farm Road, Segensworth, Hampshire, PO15 5TD on 27 March 2017 at 10.00 am. Date of Appointment: 29 January 2016. Office Holder details: Nicola Elaine Layland, (IP No. 017652) and Carl Derek Faulds, (IP No. 008767) both of Portland Business & Financial Solutions, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD For further details contact: The Joint Liquidators on Email: post@portbfs.co.uk, Tel: 01489 550 440. Alternative contact: Email: Cheryl.richards@portbfs.co.uk Ag EF103162 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CHARTERGROVE DEVELOPMENTS LTD | Event Date | 2016-01-29 |
Notice is hereby given that the creditors of the above-named Company who have not yet already submitted their claims to me, are required to do so by no later than 26 February 2016 or in default thereof they will be excluded from the benefit of any distribution made. Claims should be sent to me at Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. All creditors have been or will be paid in full. Date of Appointment: 29 January 2016 Office Holder details: Nicola Elaine Layland , (IP No. 017652) of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and Carl Derek Faulds , (IP No. 008767) of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . The Joint Liquidators can be contacted by Email: post@portbfs.co.uk or Tel: 01489 550440. Alternative contact: Email: brian.stanfield@portbfs.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHARTERGROVE DEVELOPMENTS LTD | Event Date | 2016-01-29 |
Nicola Elaine Layland , (IP No. 017652) of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and Carl Derek Faulds , (IP No. 008767) of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD . : The Joint Liquidators can be contacted by Email: post@portbfs.co.uk or Tel: 01489 550440. Alternative contact: Email: brian.stanfield@portbfs.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHARTERGROVE DEVELOPMENTS LTD | Event Date | 2016-01-29 |
By way of Written Resolution passed on 29 January 2016 , by the shareholders of the Company the following Special Resolution was duly passed: The Company be wound up voluntarily and that Nicola Elaine Layland , (IP No. 017652) of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD and Carl Derek Faulds , (IP No. 008767) of Portland Business & Financial Solutions Limited , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD be appointed Joint Liquidators of the Company. Any act required or authorised to be done by the Liquidators can be done by either of them acting alone. The Joint Liquidators can be contacted by Email: post@portbfs.co.uk or Tel: 01489 550440. Alternative contact: Email: brian.stanfield@portbfs.co.uk | |||
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. |