Dissolved
Dissolved 2018-04-12
Company Information for CHORD INVESTMENTS LIMITED
DROITWICH, WORCESTER, WR9,
|
Company Registration Number
04847085
Private Limited Company
Dissolved Dissolved 2018-04-12 |
Company Name | |
---|---|
CHORD INVESTMENTS LIMITED | |
Legal Registered Office | |
DROITWICH WORCESTER | |
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 |
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 |
---|---|---|
CHRISTOPHER ROBERT ROSIER |
||
CHRISTOPHER ROBERT ROSIER |
||
GEOFFREY ALLAN SHUTTLEWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ANTHONY CHAPMAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHORD PROPERTIES LIMITED | Company Secretary | 2004-09-01 | CURRENT | 2003-07-28 | Active | |
CLIVELAND STREET PROPERTIES LIMITED | Director | 2015-12-04 | CURRENT | 2015-12-04 | Active - Proposal to Strike off | |
TONGUESTONE (ELVERS GREEN) LTD | Director | 2015-09-24 | CURRENT | 2015-09-24 | Active - Proposal to Strike off | |
CHORD REINVESTMENTS LIMITED | Director | 2014-07-18 | CURRENT | 2014-07-18 | Dissolved 2016-08-30 | |
CHORD FINANCIAL LIMITED | Director | 2014-07-18 | CURRENT | 2014-07-18 | Dissolved 2016-09-06 | |
MILLION PEN LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Active - Proposal to Strike off | |
TONGUESTONE CONSTRUCTION LIMITED | Director | 2014-03-11 | CURRENT | 2014-03-11 | Active - Proposal to Strike off | |
CAMDEN VILLAGE II LIMITED | Director | 2012-07-27 | CURRENT | 2008-06-12 | Active | |
CHORD (ST PAUL'S SQUARE) LIMITED | Director | 2004-09-03 | CURRENT | 2004-04-26 | Liquidation | |
CHORD PROPERTIES LIMITED | Director | 2003-07-28 | CURRENT | 2003-07-28 | Active | |
CHORD COUNTRY HOMES LIMITED | Director | 2017-02-03 | CURRENT | 2017-02-03 | Active - Proposal to Strike off | |
CHORD REINVESTMENTS LIMITED | Director | 2014-07-18 | CURRENT | 2014-07-18 | Dissolved 2016-08-30 | |
CHORD FINANCIAL LIMITED | Director | 2014-07-18 | CURRENT | 2014-07-18 | Dissolved 2016-09-06 | |
CHORD (ST PAUL'S SQUARE) LIMITED | Director | 2004-09-03 | CURRENT | 2004-04-26 | Liquidation | |
CHORD PROPERTIES LIMITED | Director | 2003-07-28 | CURRENT | 2003-07-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2017 FROM HILLCAIRNIE HOUSE ST ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DJ | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2016 FROM CHURCHILL HOUSE, 59 LICHFIELD STREET WALSALL WS4 2BX | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 04/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/07/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 40 LICHFIELD STREET WALSALL WEST MIDLANDS WS1 1UU | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/07/2014 TO 31/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALLAN SHUTTLEWORTH / 17/02/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048470850009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048470850008 | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
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 3 | |
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 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AR01 | 28/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ALLAN SHUTTLEWORTH / 28/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/08/2009 TO 31/07/2009 | |
AR01 | 28/07/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 02/10/2009 FROM 14 ST PAUL'S SQUARE BIRMINGHAM B3 1RB | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 13A ST PAULS SQUARE BIRMINGHAM B3 1RB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
363a | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-01-29 |
Appointment of Liquidators | 2016-01-29 |
Notice of Intended Dividends | 2016-01-29 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CLOSE BROTHERS LIMITED | ||
Outstanding | CLOSE BROTHERS LIMITED | ||
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | ABBEY NATIONAL PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | G&C FINANCE LIMITED | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL AND GENERAL CHARGE | Satisfied | ABBEY NATIONAL PLC |
Creditors Due Within One Year | 2011-08-01 | £ 360,892 |
---|---|---|
Provisions For Liabilities Charges | 2011-08-01 | £ 415 |
Creditors and other liabilities
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CHORD INVESTMENTS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CHORD INVESTMENTS LIMITED | Event Date | 2016-01-27 |
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 Type | Appointment of Liquidators | |
Defending party | CHORD INVESTMENTS LIMITED | Event Date | 2016-01-27 |
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 Type | Notice of Intended Dividends | |
Defending party | CHORD INVESTMENTS LIMITED | Event Date | 2016-01-27 |
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 | |||
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. |