Company Information for CHART OPPORTUNITIES LTD
3RD FLOOR, 37, FREDERICK PLACE, BRIGHTON, EAST SUSSEX, BN1 4EA,
|
Company Registration Number
07009952
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHART OPPORTUNITIES LTD | |
Legal Registered Office | |
3RD FLOOR, 37 FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 4EA Other companies in LL61 | |
Company Number | 07009952 | |
---|---|---|
Company ID Number | 07009952 | |
Date formed | 2009-09-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 04/09/2014 | |
Return next due | 02/10/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:39:39 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHART OPPORTUNITIES, LP | 9440 BELLAIRE BLVD STE 232 HOUSTON TX 77036 | Active | Company formed on the 2019-06-25 |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN JENKINS |
||
JOYCE MARY JENKINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA JANE OAKES |
Company Secretary | ||
DAVID ANTHONY OAKES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIND HEALTHCARE LIMITED | Director | 2011-04-01 | CURRENT | 2011-04-01 | Liquidation | |
PARKGATE PROPERTY (UK) LIMITED | Director | 2007-12-03 | CURRENT | 2007-12-03 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-22 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/16 FROM Quantuma Llp 3rd Floor Lyndean House 43-46 Queens Road Brighton East Sussex BN1 3XB | |
AP01 | DIRECTOR APPOINTED JOYCE MARY JENKINS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/15 FROM Sant Tysilio Nursing Home Sant Tysilio Llanfairpwll Ynys Mon LL61 5YR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr David John Jenkins on 2014-09-03 | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 04/09/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 11/09/13 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 04/09/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID JENKINS | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ANGELA OAKES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID OAKES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/13 FROM 26 Grey Road Altrincham Cheshire WA14 4BU United Kingdom | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/09/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Anthony Oakes on 2012-09-18 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA JANE OAKES on 2012-09-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 14 MAYNARD ROAD WEST TIMPERLEY ALTRINCHAM CHESHIRE WA14 5XP UNITED KINGDOM | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY OAKES / 08/02/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA JANE OAKES / 08/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM 31 THE HAMPTONS FIELD LANE APPLETON CHESHIRE WA4 5JR | |
AR01 | 04/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 30/09/2010 TO 31/12/2010 | |
AR01 | 04/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY OAKES / 04/09/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-11-03 |
Resolutions for Winding-up | 2015-11-03 |
Meetings of Creditors | 2015-10-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due After One Year | 2012-01-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 1,351 |
Provisions For Liabilities Charges | 2012-01-01 | £ 0 |
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 CHART OPPORTUNITIES LTD
Called Up Share Capital | 2012-01-01 | £ 9 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 4,620 |
Current Assets | 2012-01-01 | £ 5,370 |
Debtors | 2012-01-01 | £ 750 |
Fixed Assets | 2012-01-01 | £ 0 |
Shareholder Funds | 2012-01-01 | £ 4,019 |
Stocks Inventory | 2012-01-01 | £ 0 |
Tangible Fixed Assets | 2012-01-01 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CHART OPPORTUNITIES LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CHART OPPORTUNITIES LTD | Event Date | 2015-10-23 |
Nicholas Simmonds , of Quantuma LLP , Meridien House, Ground Floor, 69-71 Clarendon House, Watford Herts, WD17 1DS and Garry Lock , of Quantuma LLP , 3rd Floor, Lyndean House, 43-46 Queens Road, Brighton BN1 3XB . : For further details contact: The Joint Liquidators, Tel: 01273 322400. Alternative contact: Tom Burton, Email: tom.burton@quantuma.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHART OPPORTUNITIES LTD | Event Date | 2015-10-23 |
Notice is hereby given that the following resolutions were passed on 23 October 2015 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Nicholas Simmonds and Garry Lock , both of Quantuma LLP , 3rd Floor, Lyndean House, 43-46 Queens Road, Brighton BN1 3XB , (IP Nos 9570 and 12670) be appointed as Joint Liquidators for the purposes of such voluntary winding up. At a subsequent meeting of creditors, held on 23 October 2015, the appointment of Nicholas Simmonds and Garry Lock as Joint Liquidators was confirmed. For further details contact: The Joint Liquidators, Tel: 01273 322400. Alternative contact: Tom Burton, Email: tom.burton@quantuma.com Joy Jenkins , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHART OPPORTUNITIES LTD | Event Date | 2015-10-07 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Best Western Premier Queen Hotel, City Road, Chester, Cheshire, CH1 3AH on 23 October 2015 at 10.15 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Quantuma LLP , 3rd Floor, Lyndean House, 43-46 Queens Road, Brighton BN1 3XB , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. Nicholas Simmonds and Garry Lock (IP Nos. 9570 and 12670) both of Quantuma LLP, 3rd Floor, Lyndean House, 43-46 Queens Road, Brighton BN1 3XB are qualified to act as Insolvency Practitioners in relation to the Company who will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact: Tom Burton, Email: tom.burton@quantuma.com Tel: 01273 322400 | |||
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. |