Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHORD INVESTMENTS LIMITED
Company Information for

CHORD INVESTMENTS LIMITED

DROITWICH, WORCESTER, WR9,
Company Registration Number
04847085
Private Limited Company
Dissolved

Dissolved 2018-04-12

Company Overview

About Chord Investments Ltd
CHORD INVESTMENTS LIMITED was founded on 2003-07-28 and had its registered office in Droitwich. The company was dissolved on the 2018-04-12 and is no longer trading or active.

Key Data
Company Name
CHORD INVESTMENTS LIMITED
 
Legal Registered Office
DROITWICH
WORCESTER
 
Filing Information
Company Number 04847085
Date formed 2003-07-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-01-31
Date Dissolved 2018-04-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CHORD INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ROBERT ROSIER
Company Secretary 2004-09-01
CHRISTOPHER ROBERT ROSIER
Director 2003-07-28
GEOFFREY ALLAN SHUTTLEWORTH
Director 2003-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTHONY CHAPMAN
Company Secretary 2003-07-28 2004-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ROBERT ROSIER CHORD PROPERTIES LIMITED Company Secretary 2004-09-01 CURRENT 2003-07-28 Active
CHRISTOPHER ROBERT ROSIER CLIVELAND STREET PROPERTIES LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active - Proposal to Strike off
CHRISTOPHER ROBERT ROSIER TONGUESTONE (ELVERS GREEN) LTD Director 2015-09-24 CURRENT 2015-09-24 Active - Proposal to Strike off
CHRISTOPHER ROBERT ROSIER CHORD REINVESTMENTS LIMITED Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2016-08-30
CHRISTOPHER ROBERT ROSIER CHORD FINANCIAL LIMITED Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2016-09-06
CHRISTOPHER ROBERT ROSIER MILLION PEN LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
CHRISTOPHER ROBERT ROSIER TONGUESTONE CONSTRUCTION LIMITED Director 2014-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
CHRISTOPHER ROBERT ROSIER CAMDEN VILLAGE II LIMITED Director 2012-07-27 CURRENT 2008-06-12 Active
CHRISTOPHER ROBERT ROSIER CHORD (ST PAUL'S SQUARE) LIMITED Director 2004-09-03 CURRENT 2004-04-26 Liquidation
CHRISTOPHER ROBERT ROSIER CHORD PROPERTIES LIMITED Director 2003-07-28 CURRENT 2003-07-28 Active
GEOFFREY ALLAN SHUTTLEWORTH CHORD COUNTRY HOMES LIMITED Director 2017-02-03 CURRENT 2017-02-03 Active - Proposal to Strike off
GEOFFREY ALLAN SHUTTLEWORTH CHORD REINVESTMENTS LIMITED Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2016-08-30
GEOFFREY ALLAN SHUTTLEWORTH CHORD FINANCIAL LIMITED Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2016-09-06
GEOFFREY ALLAN SHUTTLEWORTH CHORD (ST PAUL'S SQUARE) LIMITED Director 2004-09-03 CURRENT 2004-04-26 Liquidation
GEOFFREY ALLAN SHUTTLEWORTH CHORD PROPERTIES LIMITED Director 2003-07-28 CURRENT 2003-07-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-04-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-12LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-12LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2017
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2017 FROM HILLCAIRNIE HOUSE ST ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DJ
2016-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2016 FROM CHURCHILL HOUSE, 59 LICHFIELD STREET WALSALL WS4 2BX
2016-02-034.70DECLARATION OF SOLVENCY
2016-02-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-03LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-034.70DECLARATION OF SOLVENCY
2016-02-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-03LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-04AR0128/07/15 FULL LIST
2015-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1UU
2015-03-13AA31/01/15 TOTAL EXEMPTION SMALL
2015-02-20AA01PREVEXT FROM 31/07/2014 TO 31/01/2015
2015-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALLAN SHUTTLEWORTH / 17/02/2015
2014-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 048470850009
2014-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 048470850008
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-19AR0128/07/14 FULL LIST
2014-06-18AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-29AR0128/07/13 FULL LIST
2013-04-24AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-31AR0128/07/12 FULL LIST
2012-04-27AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-03AR0128/07/11 FULL LIST
2011-04-26AA31/07/10 TOTAL EXEMPTION SMALL
2011-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-08-10AR0128/07/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALLAN SHUTTLEWORTH / 28/07/2010
2010-04-27AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-17AA01PREVSHO FROM 31/08/2009 TO 31/07/2009
2009-10-13AR0128/07/09 FULL LIST
2009-10-02287REGISTERED OFFICE CHANGED ON 02/10/2009 FROM 14 ST PAUL'S SQUARE BIRMINGHAM B3 1RB
2009-01-29363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-11-14AA31/08/08 TOTAL EXEMPTION SMALL
2008-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2007-09-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-07363sRETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 13A ST PAULS SQUARE BIRMINGHAM B3 1RB
2007-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06
2007-03-02395PARTICULARS OF MORTGAGE/CHARGE
2007-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-08-09363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-03-31395PARTICULARS OF MORTGAGE/CHARGE
2006-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2005-11-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-11395PARTICULARS OF MORTGAGE/CHARGE
2005-09-13353LOCATION OF REGISTER OF MEMBERS
2005-09-13363aRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2004-11-26363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2004-11-26288aNEW SECRETARY APPOINTED
2004-11-26288bSECRETARY RESIGNED
2004-11-09288bSECRETARY RESIGNED
2004-09-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-05-15395PARTICULARS OF MORTGAGE/CHARGE
2004-05-14395PARTICULARS OF MORTGAGE/CHARGE
2004-03-06225ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04
2003-09-30395PARTICULARS OF MORTGAGE/CHARGE
2003-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CHORD INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-01-29
Appointment of Liquidators2016-01-29
Notice of Intended Dividends2016-01-29
Fines / Sanctions
No fines or sanctions have been issued against CHORD INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-21 Outstanding CLOSE BROTHERS LIMITED
2014-08-21 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2008-03-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-02-28 Satisfied ABBEY NATIONAL PLC
LEGAL CHARGE 2006-03-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-11-07 Satisfied G&C FINANCE LIMITED
DEBENTURE 2004-05-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-05-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL AND GENERAL CHARGE 2003-09-26 Satisfied ABBEY NATIONAL PLC
Creditors
Creditors Due Within One Year 2011-08-01 £ 360,892
Provisions For Liabilities Charges 2011-08-01 £ 415

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-01-31

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 CHORD INVESTMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2011-08-01 £ 49,140
Current Assets 2011-08-01 £ 1,442,576
Debtors 2011-08-01 £ 1,393,436
Fixed Assets 2011-08-01 £ 14,535
Shareholder Funds 2011-08-01 £ 1,095,804
Tangible Fixed Assets 2011-08-01 £ 14,533

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHORD INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHORD INVESTMENTS LIMITED
Trademarks
We have not found any records of CHORD INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHORD INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CHORD INVESTMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CHORD INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCHORD INVESTMENTS LIMITEDEvent Date2016-01-27
At a General Meeting of the Members of the above-named Company, duly convened, and held on 27 January 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That Mark Elijah Thomas Bowen be and is hereby appointed Liquidator for the purposes of such winding-up." Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 27 January 2016 . Further information about this case is available from Sophie Murcott at the offices of MB Insolvency on 01905 776771 or at sophiemurcott@mb-i.co.uk. Mr Christopher Rosier , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHORD INVESTMENTS LIMITEDEvent Date2016-01-27
Mark Elijah Thomas Bowen of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ : Further information about this case is available from Sophie Murcott at the offices of MB Insolvency on 01905 776771 or at sophiemurcott@mb-i.co.uk.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCHORD INVESTMENTS LIMITEDEvent Date2016-01-27
Notice is hereby given pursuant to Rule 4.182A of the Insolvency Rules 1986 that a first dividend will be paid to the creditors of the Company within a period of 2 months of the last date for proving being 26 February 2016. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator to MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich WR9 8DJ by 26 February 2016 ("the last date for proving"). If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. It is anticipated that all known Creditors will be paid in full. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 27 January 2016 . Further information about this case is available from Sophie Murcott at the offices of MB Insolvency on 01905 776771 or at sophiemurcott@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHORD INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHORD INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.