Company NameChillworth Limited
Company StatusDissolved
Company Number02128077
CategoryPrivate Limited Company
Incorporation Date5 May 1987(36 years, 11 months ago)
Dissolution Date25 July 2017 (6 years, 8 months ago)
Previous NameChillworth Builders Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Mark Andrew Gardner
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration25 years, 3 months (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotsworthy House Abbots Worthy
Winchester
Hampshire
SO21 1DR
Secretary NameMr Patrick Sutherland Stott
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 29 March 1996)
RoleCompany Director
Correspondence Address7 Gladstone Street
Winchester
Hampshire
SO23 8TQ
Secretary NameJulia Gardner
NationalityBritish
StatusResigned
Appointed29 March 1996(8 years, 11 months after company formation)
Appointment Duration21 years (resigned 24 March 2017)
RoleCompany Director
Correspondence AddressAbbotsworthy House Abbots Worthy
Winchester
Hampshire
SO21 1DR
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed20 December 1999(12 years, 7 months after company formation)
Appointment Duration4 days (resigned 24 December 1999)
RoleCompany Director
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

6 at £1Little Land LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£549,418
Current Liabilities£289,336

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

15 August 2000Delivered on: 19 August 2000
Satisfied on: 21 June 2008
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever.
Particulars: The property (including uncalled capital) undertakings & assets present and future.
Fully Satisfied
15 August 2000Delivered on: 19 August 2000
Satisfied on: 21 June 2008
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage or any offer of loan or on any account whatsoever.
Particulars: F/H property k/a 11 hargwyne street london t/no LN160340.
Fully Satisfied
9 December 1988Delivered on: 19 December 1988
Satisfied on: 2 June 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - mizpah villas, winchester road waltham chase, southampton, hampshire and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 November 1988Delivered on: 16 November 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 and 2 mizpah villas winchester road waltham chase southampton hampshire title no hp 360200 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 May 1988Delivered on: 16 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - flat 1, 1 mizpah villas waltham chase hampshire, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 May 1988Delivered on: 16 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - flat 2, 1 mizpah villas, waltham chase hampshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 November 1987Delivered on: 27 November 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 15 king alfred place winchester hampshire and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 June 2008Delivered on: 6 June 2008
Satisfied on: 27 November 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
3 June 2008Delivered on: 5 June 2008
Satisfied on: 27 November 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a exton park exton southampton.
Fully Satisfied
17 August 1987Delivered on: 2 September 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 2 townsend manor cottages over wallop stockbridge hampshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 May 1992Delivered on: 2 June 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-land and buildings k/a 1 and 2 mizpah villas winchester road waltham chase winchester hampshire t/n-HP401336. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2017Satisfaction of charge 7 in full (1 page)
10 April 2017Satisfaction of charge 7 in full (1 page)
10 April 2017Termination of appointment of Julia Gardner as a secretary on 24 March 2017 (1 page)
10 April 2017Termination of appointment of Mark Andrew Gardner as a director on 24 March 2017 (1 page)
10 April 2017Termination of appointment of Julia Gardner as a secretary on 24 March 2017 (1 page)
10 April 2017Termination of appointment of Mark Andrew Gardner as a director on 24 March 2017 (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
16 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
5 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 6
(4 pages)
14 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 6
(4 pages)
27 October 2015Registered office address changed from Russell Square House Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 27 October 2015 (1 page)
27 October 2015Registered office address changed from Russell Square House Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 27 October 2015 (1 page)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 6
(4 pages)
18 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 6
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 6
(4 pages)
17 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 6
(4 pages)
5 August 2013Amended accounts made up to 31 March 2012 (5 pages)
5 August 2013Amended accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (4 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 March 2011Registered office address changed from Abbotsworthy House Abbots Worthy Winchester Hampshire SO21 1DR on 28 March 2011 (1 page)
28 March 2011Registered office address changed from Abbotsworthy House Abbots Worthy Winchester Hampshire SO21 1DR on 28 March 2011 (1 page)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 January 2010Secretary's details changed for Julia Gardner on 5 January 2010 (1 page)
11 January 2010Secretary's details changed for Julia Gardner on 5 January 2010 (1 page)
11 January 2010Director's details changed for Mark Andrew Gardner on 5 January 2010 (2 pages)
11 January 2010Registered office address changed from Exton Park Exton Southampton Hampshire SO32 3NW on 11 January 2010 (1 page)
11 January 2010Director's details changed for Mark Andrew Gardner on 5 January 2010 (2 pages)
11 January 2010Director's details changed for Mark Andrew Gardner on 5 January 2010 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
11 January 2010Secretary's details changed for Julia Gardner on 5 January 2010 (1 page)
11 January 2010Registered office address changed from Exton Park Exton Southampton Hampshire SO32 3NW on 11 January 2010 (1 page)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 May 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
2 May 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
17 March 2009Return made up to 31/12/08; full list of members (4 pages)
17 March 2009Return made up to 31/12/08; full list of members (4 pages)
17 December 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
17 December 2008Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
18 July 2008Registered office changed on 18/07/2008 from 25 st thomas street winchester hampshire SO23 9DD (1 page)
18 July 2008Registered office changed on 18/07/2008 from 25 st thomas street winchester hampshire SO23 9DD (1 page)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 11 (9 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 11 (9 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
4 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
3 February 2006Return made up to 31/12/05; full list of members (3 pages)
3 February 2006Return made up to 31/12/05; full list of members (3 pages)
16 December 2005Director's particulars changed (1 page)
16 December 2005Secretary's particulars changed (1 page)
16 December 2005Secretary's particulars changed (1 page)
16 December 2005Director's particulars changed (1 page)
24 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
24 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
17 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 April 2004Registered office changed on 06/04/04 from: 49 the drive rickmansworth hertfordshire WD3 4EA (1 page)
6 April 2004Registered office changed on 06/04/04 from: 49 the drive rickmansworth hertfordshire WD3 4EA (1 page)
2 April 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
2 April 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
11 January 2004Return made up to 31/12/03; full list of members (6 pages)
11 January 2004Return made up to 31/12/03; full list of members (6 pages)
7 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
7 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
6 November 2001Total exemption full accounts made up to 31 May 2001 (8 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 January 2001Full accounts made up to 31 May 2000 (8 pages)
12 January 2001Full accounts made up to 31 May 2000 (8 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 January 2000Full accounts made up to 31 May 1999 (9 pages)
6 January 2000Full accounts made up to 31 May 1999 (9 pages)
30 December 1999Secretary resigned (1 page)
30 December 1999Secretary resigned (1 page)
23 December 1999Company name changed chillworth builders LIMITED\certificate issued on 24/12/99 (2 pages)
23 December 1999Company name changed chillworth builders LIMITED\certificate issued on 24/12/99 (2 pages)
21 December 1999New secretary appointed (2 pages)
21 December 1999New secretary appointed (2 pages)
15 July 1999Auditor's resignation (1 page)
15 July 1999Auditor's resignation (1 page)
24 March 1999Full accounts made up to 31 May 1998 (9 pages)
24 March 1999Full accounts made up to 31 May 1998 (9 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 June 1998Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
4 June 1998Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
22 April 1998Registered office changed on 22/04/98 from: 49 the drive rickmansworth hertfordshire WD3 4EA (1 page)
22 April 1998Registered office changed on 22/04/98 from: 49 the drive rickmansworth hertfordshire WD3 4EA (1 page)
13 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 13/01/98
(4 pages)
13 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 13/01/98
(4 pages)
12 November 1997Full accounts made up to 31 March 1997 (11 pages)
12 November 1997Full accounts made up to 31 March 1997 (11 pages)
19 February 1997Return made up to 31/12/96; full list of members (6 pages)
19 February 1997Return made up to 31/12/96; full list of members (6 pages)
5 September 1996Full accounts made up to 31 March 1996 (11 pages)
5 September 1996Full accounts made up to 31 March 1996 (11 pages)
1 August 1996New secretary appointed (2 pages)
1 August 1996New secretary appointed (2 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
21 November 1995Full accounts made up to 31 March 1995 (10 pages)
21 November 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (28 pages)
2 June 1992Particulars of mortgage/charge (3 pages)
2 June 1992Particulars of mortgage/charge (3 pages)
5 May 1987Incorporation (15 pages)
5 May 1987Incorporation (15 pages)