CHARTER CONSOLIDATED INVESTMENTS LIMITED

7th Floor 7th Floor, London, WC1V 7PB
StatusDISSOLVED
Company No.00062559
CategoryPrivate Limited Company
Incorporated14 Jun 1899
Age124 years, 11 months, 1 day
JurisdictionEngland Wales
Dissolution10 Sep 2013
Years10 years, 8 months, 5 days

SUMMARY

CHARTER CONSOLIDATED INVESTMENTS LIMITED is an dissolved private limited company with number 00062559. It was incorporated 124 years, 11 months, 1 day ago, on 14 June 1899 and it was dissolved 10 years, 8 months, 5 days ago, on 10 September 2013. The company address is 7th Floor 7th Floor, London, WC1V 7PB.



Company Fillings

Gazette dissolved voluntary

Date: 10 Sep 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 May 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 May 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage charge whole cease and release with charge number

Date: 13 May 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 1

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 May 2013

Action Date: 08 May 2013

Category: Capital

Type: SH19

Date: 2013-05-08

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 08 May 2013

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 May 2013

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 07/05/13

Documents

View document PDF

Resolution

Date: 08 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2013

Action Date: 05 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-04-05

Officer name: Mr Robin Hurst Clark

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2013

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-03-31

Officer name: Andrew James Stockwell

Documents

View document PDF

Auditors resignation company

Date: 06 Jan 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2012

Action Date: 25 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-10-25

Officer name: Anne Lynne Puckett

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2012

Action Date: 25 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Alexis Pryor

Termination date: 2012-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2012

Action Date: 25 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Scott Brannan

Termination date: 2012-10-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2012

Action Date: 25 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-25

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2012

Action Date: 28 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Alexis Pryor

Change date: 2012-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2012

Action Date: 29 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Leonard Avery

Termination date: 2012-06-29

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2012

Action Date: 17 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anne Lynne Puckett

Change date: 2012-01-17

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2012

Action Date: 25 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-25

Officer name: Mr Charles Scott Brannan

Documents

View document PDF

Change person director company with change date

Date: 29 May 2012

Action Date: 25 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-25

Officer name: Ms Anne Lynne Puckett

Documents

View document PDF

Memorandum articles

Date: 10 May 2012

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 May 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2012

Action Date: 28 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-03-28

Officer name: Mr Daniel Alexis Pryor

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2012

Action Date: 28 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-03-28

Officer name: William Flexon

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2012

Action Date: 28 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Paul Lehman

Appointment date: 2012-03-28

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2012

Action Date: 17 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-01-17

Officer name: Robert Arthur Careless

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2012

Action Date: 17 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-01-17

Officer name: James Richard Deeley

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2012

Action Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-01-17

Officer name: Mr Charles Scott Brannan

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2012

Action Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Anne Lynne Puckett

Appointment date: 2012-01-17

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2011

Action Date: 25 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-25

Documents

View document PDF

Termination secretary company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Morven Gow

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Resolution

Date: 11 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 11 Aug 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2010

Action Date: 25 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-25

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Foster

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael George Foster

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew James Stockwell

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: John Leonard Avery

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr James Richard Deeley

Documents

View document PDF

Change person secretary company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Morven Gow

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Robert Arthur Careless

Documents

View document PDF

Legacy

Date: 19 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed morven gow

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary nicholas giles

Documents

View document PDF

Legacy

Date: 10 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / nicholas giles / 21/07/2008 / HouseName/Number was: , now: 12; Street was: 8 ashfield, now: east street; Area was: kimbolton, now: ; Post Town was: st neots, now: kimbolton; Post Code was: PE28 0LD, now: PE28 0HJ

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Address

Type: 287

Description: Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 19 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Address

Type: 287

Description: Registered office changed on 07/11/03 from: 7 hobart place london SW1W ohh

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 24 Feb 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 16 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/02; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/01; no change of members

Documents

View document PDF

Legacy

Date: 16 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/07/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 05 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Auditors resignation company

Date: 24 Sep 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 31 Jul 1998

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Aug 1997

Category: Annual-return

Type: 363a

Description: Return made up to 25/07/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 22 Jan 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Dec 1996

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

82 HANBURY LTD

UNIT 7 MULBERRY PLACE,ELTHAM,SE9 6AR

Number:10200936
Status:ACTIVE
Category:Private Limited Company

C & M BOARDMAN LTD

2 COLLEGE STREET,RUSHDEN,NN10 8DZ

Number:11587143
Status:ACTIVE
Category:Private Limited Company

EMISSARIO CONSULTING LIMITED

UNIT 1 ASH HILL COMMON,ROMSEY,SO51 6FU

Number:06384605
Status:ACTIVE
Category:Private Limited Company

FERRIS AND BURDOCK PARTNERS LTD

15 15/17 LEMAN STREET,LONDON,E1 3EN

Number:11914018
Status:ACTIVE
Category:Private Limited Company

LEAR LILLIAN SERVICES LIMITED

UNIT 18 ELYSIUM GATE,LONDON,SW6 4LZ

Number:06247967
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OE CROFTFOOT LTD

503 CASTLEMILK ROAD,GLASGOW,G44 5LX

Number:SC579967
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source