Company NameChartercredit Limited
Company StatusDissolved
Company Number00686203
CategoryPrivate Limited Company
Incorporation Date13 March 1961(63 years, 1 month ago)
Dissolution Date12 January 2011 (13 years, 3 months ago)
Previous NamesHodge Property Investments Limited and Chartered Property Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Lewis Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(39 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 12 January 2011)
RoleCompany Director
Correspondence Address68 The Plain
Epping
Essex
CM16 6TW
Director NameMichael Peter Kilbee
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(39 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 12 January 2011)
RoleLegal Director
Correspondence AddressWychway
Cavendish Road
Weybridge
Surrey
KT13 0JW
Director NameMr David Keith Potts
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2000(39 years, 6 months after company formation)
Appointment Duration10 years, 4 months (closed 12 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Secretary NameDeborah Ann Saunders
NationalityBritish
StatusClosed
Appointed15 January 2001(39 years, 10 months after company formation)
Appointment Duration9 years, 12 months (closed 12 January 2011)
RoleSecretary
Correspondence Address179 Gladbeck Way
Enfield Chase
Enfield
Middlesex
EN2 7EW
Director NameJohn Hoddell
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(30 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 April 1992)
RoleCompany Director
Correspondence Address71 St Michaels Road
Llandaff
Cardiff
South Glamorgan
CF5 2AN
Wales
Director NameAnthony Clifford Webb
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(30 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 03 December 1997)
RoleCompany Director
Correspondence AddressSwn Y Don East Cliff South Gate
Gower
Swansea
West Glamorgan
SA3 2AS
Wales
Secretary NameColin Geoffrey Hicks
NationalityBritish
StatusResigned
Appointed26 April 1991(30 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address9 Llandaff Close
Penarth
South Glamorgan
CF64 3JH
Wales
Director NamePaul Anthony Barry
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(31 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 08 September 2000)
RoleCompany Director
Correspondence Address5 Cornflower Close
Lisvane
Cardiff
South Glamorgan
CF14 0BD
Wales
Secretary NameHinton Stuart Simpson
NationalityBritish
StatusResigned
Appointed30 November 1994(33 years, 9 months after company formation)
Appointment Duration9 months (resigned 31 August 1995)
RoleCompany Director
Correspondence Address17 Wood Crescent
Rogerstone
Newport
Gwent
NP1 0AL
Wales
Secretary NameSarah Alison Moore
NationalityBritish
StatusResigned
Appointed31 August 1995(34 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 January 2001)
RoleCompany Director
Correspondence Address62 Ty Draw Road
Penylan
Cardiff
South Glamorgan
CF23 5HD
Wales
Director NameDavid Stewart Gow
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(36 years, 9 months after company formation)
Appointment Duration3 years (resigned 21 December 2000)
RoleCompany Director
Correspondence Address54 Mill Road
Lisvane
Cardiff
South Glamorgan
CF14 0XS
Wales

Location

Registered Address25 Gresham Street
London
EC2V 7HN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£552,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

12 January 2011Final Gazette dissolved following liquidation (1 page)
12 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
12 October 2010Return of final meeting in a members' voluntary winding up (3 pages)
13 May 2010Liquidators' statement of receipts and payments to 18 April 2010 (5 pages)
13 May 2010Liquidators statement of receipts and payments to 18 April 2010 (5 pages)
4 November 2009Liquidators' statement of receipts and payments to 18 October 2009 (5 pages)
4 November 2009Liquidators statement of receipts and payments to 18 October 2009 (5 pages)
12 May 2009Liquidators' statement of receipts and payments to 18 April 2009 (5 pages)
12 May 2009Liquidators statement of receipts and payments to 18 April 2009 (5 pages)
19 January 2009Resignation of a liquidator (1 page)
19 January 2009Appointment of a voluntary liquidator (1 page)
19 January 2009Appointment of a voluntary liquidator (1 page)
19 January 2009Resignation of a liquidator (1 page)
3 November 2008Liquidators statement of receipts and payments to 18 October 2008 (5 pages)
3 November 2008Liquidators' statement of receipts and payments to 18 October 2008 (5 pages)
9 May 2008Liquidators' statement of receipts and payments to 18 October 2008 (5 pages)
9 May 2008Liquidators statement of receipts and payments to 18 October 2008 (5 pages)
20 November 2007Liquidators' statement of receipts and payments (5 pages)
20 November 2007Liquidators statement of receipts and payments (5 pages)
15 May 2007Liquidators statement of receipts and payments (5 pages)
15 May 2007Liquidators' statement of receipts and payments (5 pages)
15 November 2006Liquidators' statement of receipts and payments (5 pages)
15 November 2006Liquidators statement of receipts and payments (5 pages)
9 May 2006Liquidators statement of receipts and payments (5 pages)
9 May 2006Liquidators' statement of receipts and payments (5 pages)
31 October 2005Liquidators' statement of receipts and payments (5 pages)
31 October 2005Liquidators statement of receipts and payments (5 pages)
6 May 2005Liquidators statement of receipts and payments (5 pages)
6 May 2005Liquidators' statement of receipts and payments (5 pages)
22 December 2004Registered office changed on 22/12/04 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page)
22 December 2004Registered office changed on 22/12/04 from: pricewaterhousecoopers LLP plumtree court london EC4A 4HT (1 page)
1 November 2004Liquidators' statement of receipts and payments (5 pages)
1 November 2004Liquidators statement of receipts and payments (5 pages)
17 May 2004Liquidators' statement of receipts and payments (5 pages)
17 May 2004Liquidators statement of receipts and payments (5 pages)
30 April 2004Director's particulars changed (1 page)
30 April 2004Director's particulars changed (1 page)
11 November 2003Liquidators statement of receipts and payments (5 pages)
11 November 2003Liquidators' statement of receipts and payments (5 pages)
16 June 2003Resignation of a liquidator (1 page)
16 June 2003Appointment of a voluntary liquidator (1 page)
16 June 2003Appointment of a voluntary liquidator (1 page)
16 June 2003Res re appointment of liquidator (1 page)
16 June 2003Resignation of a liquidator (1 page)
16 June 2003Res re appointment of liquidator (1 page)
12 May 2003Liquidators' statement of receipts and payments (5 pages)
12 May 2003Liquidators statement of receipts and payments (5 pages)
30 January 2003Registered office changed on 30/01/03 from: 71 lombard street london EC3P 3BS (1 page)
30 January 2003Registered office changed on 30/01/03 from: 71 lombard street london EC3P 3BS (1 page)
14 November 2002Liquidators' statement of receipts and payments (5 pages)
14 November 2002Liquidators statement of receipts and payments (5 pages)
2 November 2001Declaration of solvency (3 pages)
2 November 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 November 2001Res re specie (1 page)
2 November 2001Appointment of a voluntary liquidator (1 page)
2 November 2001Declaration of solvency (3 pages)
2 November 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 November 2001Res re specie (1 page)
2 November 2001Appointment of a voluntary liquidator (1 page)
19 October 2001Accounts made up to 31 December 2000 (4 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
13 July 2001Registered office changed on 13/07/01 from: 24-26 newport road cardiff south glamorgan CF24 0SR (1 page)
13 July 2001Registered office changed on 13/07/01 from: 24-26 newport road cardiff south glamorgan CF24 0SR (1 page)
23 May 2001Return made up to 26/04/01; full list of members (6 pages)
23 May 2001Location of register of members (1 page)
23 May 2001Return made up to 26/04/01; full list of members (6 pages)
23 May 2001Location of register of members (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001New secretary appointed (2 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Secretary resigned (1 page)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
18 September 2000New director appointed (3 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
18 September 2000New director appointed (4 pages)
18 September 2000New director appointed (4 pages)
18 September 2000New director appointed (3 pages)
11 May 2000Accounts made up to 31 December 1999 (4 pages)
11 May 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
11 May 2000Return made up to 26/04/00; full list of members (6 pages)
11 May 2000Return made up to 26/04/00; full list of members
  • 363(287) ‐ Registered office changed on 11/05/00
(6 pages)
15 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 October 1999Amended accounts made up to 31 December 1997 (5 pages)
8 October 1999Amended accounts made up to 31 December 1997 (5 pages)
3 September 1999Full accounts made up to 31 December 1998 (6 pages)
3 September 1999Full accounts made up to 31 December 1998 (6 pages)
25 May 1999Return made up to 26/04/99; full list of members (7 pages)
25 May 1999Return made up to 26/04/99; full list of members (7 pages)
10 June 1998Accounts made up to 31 December 1997 (4 pages)
10 June 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
15 December 1997New director appointed (2 pages)
15 December 1997Director resigned (1 page)
15 December 1997Director resigned (1 page)
15 December 1997New director appointed (2 pages)
12 May 1997Return made up to 26/04/97; no change of members (5 pages)
12 May 1997Return made up to 26/04/97; no change of members (5 pages)
12 May 1997Full accounts made up to 31 December 1996 (6 pages)
12 May 1997Full accounts made up to 31 December 1996 (6 pages)
23 April 1997Auditor's resignation (2 pages)
23 April 1997Auditor's resignation (2 pages)
16 April 1996Full accounts made up to 31 December 1995 (6 pages)
16 April 1996Full accounts made up to 31 December 1995 (6 pages)
16 April 1996Return made up to 26/04/96; full list of members (7 pages)
16 April 1996Return made up to 26/04/96; full list of members (7 pages)
12 September 1995New secretary appointed (2 pages)
12 September 1995Secretary resigned (2 pages)
12 September 1995Secretary resigned (2 pages)
12 September 1995New secretary appointed (1 page)
1 May 1995Full accounts made up to 31 December 1994 (6 pages)
1 May 1995Return made up to 26/04/95; no change of members (5 pages)
1 May 1995Full accounts made up to 31 December 1994 (6 pages)
1 May 1995Return made up to 26/04/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (160 pages)