CHARTWELL PROPERTY CORPORATION LIMITED
Status | DISSOLVED |
Company No. | 02680768 |
Category | Private Limited Company |
Incorporated | 24 Jan 1992 |
Age | 32 years, 4 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 20 Dec 2012 |
Years | 11 years, 5 months, 11 days |
SUMMARY
CHARTWELL PROPERTY CORPORATION LIMITED is an dissolved private limited company with number 02680768. It was incorporated 32 years, 4 months, 7 days ago, on 24 January 1992 and it was dissolved 11 years, 5 months, 11 days ago, on 20 December 2012. The company address is Acre House 11-15 William Road, London, NW1 3ER.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 20 Sep 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Change registered office address company with date old address
Date: 18 Nov 2011
Action Date: 18 Nov 2011
Category: Address
Type: AD01
Old address: 9 Great Chesterford Court London Road Great Chesterford Essex CB10 1PF
Change date: 2011-11-18
Documents
Liquidation voluntary statement of affairs with form attached
Date: 18 Nov 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Nov 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Nov 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 24 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-24
Documents
Change person secretary company with change date
Date: 12 Oct 2010
Action Date: 04 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Daniel Anthony Brown
Change date: 2010-10-04
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 04 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jaqueline Linda Selby
Change date: 2010-10-04
Documents
Change person director company with change date
Date: 12 Oct 2010
Action Date: 04 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Grant Selby
Change date: 2010-10-04
Documents
Termination director company with name
Date: 28 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Selby
Documents
Accounts with accounts type group
Date: 30 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2010
Action Date: 24 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-24
Documents
Accounts with accounts type group
Date: 15 Jul 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 21 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary jaqueline selby
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed daniel anthony brown
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/09; full list of members
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director harvey selby
Documents
Accounts with accounts type group
Date: 02 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/08; full list of members
Documents
Accounts with accounts type group
Date: 08 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 15 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/07; full list of members
Documents
Accounts with accounts type group
Date: 13 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 24 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/01/06; full list of members
Documents
Accounts with accounts type group
Date: 05 May 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 09 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/05; full list of members
Documents
Accounts with accounts type group
Date: 14 Sep 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 06 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/04; full list of members
Documents
Accounts with accounts type group
Date: 01 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 22 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/03; full list of members
Documents
Legacy
Date: 22 Jan 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type group
Date: 03 May 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Accounts with accounts type group
Date: 28 Feb 2002
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 25 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/02; full list of members
Documents
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/01; full list of members
Documents
Accounts with accounts type full group
Date: 25 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 31 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/00; full list of members
Documents
Accounts with accounts type full group
Date: 02 Feb 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 21 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/99; full list of members
Documents
Certificate re registration public limited company to private
Date: 03 Jul 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Resolution
Date: 03 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Re registration memorandum articles
Date: 03 Jul 1998
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 03 Jul 1998
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Accounts with accounts type full group
Date: 02 Feb 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 23 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/98; no change of members
Documents
Legacy
Date: 18 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full group
Date: 30 Jan 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 25 Jan 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/97; no change of members
Documents
Accounts with accounts type full group
Date: 16 Feb 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 25 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/96; full list of members
Documents
Legacy
Date: 06 Apr 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/95; full list of members
Documents
Legacy
Date: 21 Mar 1995
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 21/03/95
Documents
Accounts with accounts type full group
Date: 15 Jan 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 13 Apr 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 13 Apr 1994
Category: Annual-return
Type: 363s
Description: Return made up to 24/01/94; full list of members
Documents
Legacy
Date: 10 Feb 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/01 to 30/06
Documents
Accounts with accounts type full group
Date: 13 Jan 1994
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 06 Dec 1993
Category: Address
Type: 287
Description: Registered office changed on 06/12/93 from: 233/237 old marylebone road london NW1 5QT
Documents
Accounts with accounts type full
Date: 11 Nov 1993
Action Date: 31 Jan 1993
Category: Accounts
Type: AA
Made up date: 1993-01-31
Documents
Legacy
Date: 28 Sep 1993
Category: Annual-return
Type: 363b
Description: Return made up to 24/01/93; full list of members
Documents
Legacy
Date: 07 Jun 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 06 Aug 1992
Category: Address
Type: 287
Description: Registered office changed on 06/08/92 from: the company store LTD. Harrington chambers 26 north john street liverpool L2 9RP
Documents
Certificate authorisation to commence business borrow
Date: 07 May 1992
Category: Incorporation
Sub Category: Certificate
Type: CERT8
Documents
Application to commence business
Date: 07 May 1992
Category: Incorporation
Type: 117
Documents
Legacy
Date: 06 May 1992
Category: Capital
Type: 88(2)R
Description: Ad 01/04/92--------- £ si 49998@1=49998 £ ic 2/50000
Documents
Legacy
Date: 14 Feb 1992
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 14 Feb 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Feb 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Feb 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Feb 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 14 Feb 1992
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/01
Documents
Legacy
Date: 04 Feb 1992
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Feb 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
4 FENICE COURT PHOENIX PARK,ST. NEOTS,PE19 8EP
Number: | 07781873 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 BUCKLERS BURY ROAD,ABINGDON,OX14 2RD
Number: | 11337765 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENGLISH CHAMBER ORCHESTRA CHARITABLE TRUST
4 MALTINGS GARTH,BURY ST. EDMUNDS,IP31 3PP
Number: | 03301572 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
MICHAEL HOUSE,EXETER,EX4 3LQ
Number: | 07574434 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENACRES,OLDMILLS,MORAYSHIRE,IV32 7HH
Number: | SC036767 |
Status: | ACTIVE |
Category: | Private Limited Company |
146 HIGH STREET,HOLYWOOD,BT18 9HS
Number: | NI615954 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |