Company NameChamberland Limited
Company StatusDissolved
Company Number02167920
CategoryPrivate Limited Company
Incorporation Date22 September 1987(36 years, 7 months ago)
Dissolution Date13 June 2023 (10 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Glenn Dye
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2019(32 years after company formation)
Appointment Duration3 years, 8 months (closed 13 June 2023)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnit 8 Worsley Bridge Road
London
Se26 5bn
SE26 5BN
Director NameMr Robert Dye
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2019(32 years after company formation)
Appointment Duration3 years, 8 months (closed 13 June 2023)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressUnit 8 Worsley Bridge Road
London
Se26 5bn
SE26 5BN
Director NameMr Spencer Robert Dye
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2019(32 years after company formation)
Appointment Duration3 years, 8 months (closed 13 June 2023)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnit 8 Worsley Bridge Road
London
Se26 5bn
SE26 5BN
Secretary NameMr Spencer Dye
StatusClosed
Appointed26 September 2019(32 years after company formation)
Appointment Duration3 years, 8 months (closed 13 June 2023)
RoleCompany Director
Correspondence AddressUnit 8 Worsley Bridge Road
London
Se26 5bn
SE26 5BN
Director NameMr Stephen William Dye
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(4 years after company formation)
Appointment Duration28 years (resigned 26 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Worsley Bridge Road
London
Se26 5bn
SE26 5BN
Secretary NameKay Dye
NationalityBritish
StatusResigned
Appointed22 September 1991(4 years after company formation)
Appointment Duration28 years (resigned 26 September 2019)
RoleCompany Director
Correspondence AddressUnit 8 Worsley Bridge Road
London
Se26 5bn
SE26 5BN

Contact

Websiteswancomp.co.uk
Email address[email protected]
Telephone020 84610610
Telephone regionLondon

Location

Registered AddressUnit 8 Worsley Bridge Road
London
Se26 5bn
SE26 5BN
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardBellingham
Built Up AreaGreater London

Shareholders

99 at £1Stephen William Dye
99.00%
Ordinary
1 at £1Kay Dye
1.00%
Ordinary

Financials

Year2014
Net Worth£480,959
Cash£1,724
Current Liabilities£400

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

12 August 1999Delivered on: 18 August 1999
Satisfied on: 31 March 2007
Persons entitled: Cliveden Estates Limited

Classification: Loan agreement
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: The shares and further shares stock or other securities or the proceeds of sale thereof. See the mortgage charge document for full details.
Fully Satisfied
16 June 1988Delivered on: 17 June 1988
Satisfied on: 23 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 April 1988Delivered on: 26 April 1988
Satisfied on: 13 December 2004
Persons entitled: Royal Bank of Canada.

Classification: Legal charge
Secured details: £175,000 and all other monies due or to become due from the company to the chargee.
Particulars: L/H land and premises k/a unit 1, crayford commercial centre in the london borough of bexley.
Fully Satisfied
21 August 1997Delivered on: 11 September 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or swan computer brokers limited and/or acara limited and/or ashling (U.K.) limited to the chargee on any account whatsoever.
Particulars: All the l/h property k/a unit 1 crayford commercial centre greyhound way crayford in the london borough of bexley.t/no.sgl 512940.. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
14 February 1991Delivered on: 19 February 1991
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or become due from the company and/or d y paper limited to the chargee on any account whatsoever. Under the terms of the charge.
Particulars: Unit 1 grayford commercial centre london road grayford l/b of bexley.
Outstanding

Filing History

13 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
5 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
5 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
7 September 2020Confirmation statement made on 5 September 2020 with updates (5 pages)
26 September 2019Appointment of Mr Glenn Dye as a director on 26 September 2019 (2 pages)
26 September 2019Notification of Spencer Dye as a person with significant control on 3 April 2019 (2 pages)
26 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
26 September 2019Appointment of Mr Spencer Dye as a secretary on 26 September 2019 (2 pages)
26 September 2019Notification of Robert Dye as a person with significant control on 3 April 2019 (2 pages)
26 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 September 2019Cessation of Stephen William Dye as a person with significant control on 3 April 2019 (1 page)
26 September 2019Appointment of Mr Spencer Robert Dye as a director on 26 September 2019 (2 pages)
26 September 2019Appointment of Mr Robert Dye as a director on 26 September 2019 (2 pages)
26 September 2019Termination of appointment of Kay Dye as a secretary on 26 September 2019 (1 page)
26 September 2019Termination of appointment of Stephen William Dye as a director on 26 September 2019 (1 page)
26 September 2019Notification of Glenn Dye as a person with significant control on 3 April 2019 (2 pages)
10 July 2019Previous accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
28 May 2019Purchase of own shares. (3 pages)
8 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 May 2019Cancellation of shares. Statement of capital on 29 March 2019
  • GBP 30
(6 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
14 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
18 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(3 pages)
22 October 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
22 October 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
17 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
17 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
12 January 2012Registered office address changed from Greyhound Commercial Centre Unit 1 Crayford Kent DA1 4HF on 12 January 2012 (1 page)
12 January 2012Registered office address changed from Greyhound Commercial Centre Unit 1 Crayford Kent DA1 4HF on 12 January 2012 (1 page)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 17 September 2011 with a full list of shareholders (3 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 September 2010Director's details changed for Stephen William Dye on 17 September 2010 (2 pages)
23 September 2010Secretary's details changed for Kay Dye on 17 September 2010 (1 page)
23 September 2010Secretary's details changed for Kay Dye on 17 September 2010 (1 page)
23 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
23 September 2010Annual return made up to 17 September 2010 with a full list of shareholders (3 pages)
23 September 2010Director's details changed for Stephen William Dye on 17 September 2010 (2 pages)
4 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 December 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 September 2009Return made up to 17/09/09; full list of members (3 pages)
17 September 2009Return made up to 17/09/09; full list of members (3 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
17 September 2008Return made up to 17/09/08; full list of members (3 pages)
17 September 2008Return made up to 17/09/08; full list of members (3 pages)
6 March 2008Accounts for a small company made up to 31 December 2006 (7 pages)
6 March 2008Accounts for a small company made up to 31 December 2006 (7 pages)
19 September 2007Return made up to 17/09/07; full list of members (2 pages)
19 September 2007Return made up to 17/09/07; full list of members (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 September 2006Return made up to 17/09/06; full list of members (2 pages)
18 September 2006Return made up to 17/09/06; full list of members (2 pages)
24 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
24 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
10 October 2005Return made up to 17/09/05; full list of members (2 pages)
10 October 2005Return made up to 17/09/05; full list of members (2 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
13 December 2004Declaration of satisfaction of mortgage/charge (1 page)
13 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 October 2004Return made up to 17/09/04; full list of members (6 pages)
6 October 2004Return made up to 17/09/04; full list of members (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 October 2003Return made up to 17/09/03; full list of members (6 pages)
30 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 October 2003Return made up to 17/09/03; full list of members (6 pages)
14 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
14 January 2003Accounts for a small company made up to 31 December 2001 (7 pages)
31 October 2002Return made up to 17/09/02; full list of members (6 pages)
31 October 2002Return made up to 17/09/02; full list of members (6 pages)
4 January 2002Accounts for a small company made up to 31 December 2000 (8 pages)
4 January 2002Accounts for a small company made up to 31 December 2000 (8 pages)
27 September 2001Return made up to 17/09/01; full list of members (6 pages)
27 September 2001Return made up to 17/09/01; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (9 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (9 pages)
3 October 2000Return made up to 22/09/00; full list of members (6 pages)
3 October 2000Return made up to 22/09/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
21 October 1999Return made up to 22/09/99; full list of members (6 pages)
21 October 1999Return made up to 22/09/99; full list of members (6 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
27 January 1999Accounts for a small company made up to 31 December 1997 (9 pages)
27 January 1999Accounts for a small company made up to 31 December 1997 (9 pages)
9 October 1998Return made up to 22/09/98; no change of members (4 pages)
9 October 1998Return made up to 22/09/98; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
8 October 1997Return made up to 22/09/97; no change of members (4 pages)
8 October 1997Return made up to 22/09/97; no change of members (4 pages)
1 May 1997Accounts for a small company made up to 31 December 1995 (9 pages)
1 May 1997Accounts for a small company made up to 31 December 1995 (9 pages)
20 March 1997Registered office changed on 20/03/97 from: 9 cavendish square london W1M 0DU (1 page)
20 March 1997Registered office changed on 20/03/97 from: 9 cavendish square london W1M 0DU (1 page)
29 October 1996Return made up to 22/09/96; full list of members (5 pages)
29 October 1996Return made up to 22/09/96; full list of members (5 pages)
20 September 1996Accounts for a small company made up to 31 December 1994 (9 pages)
20 September 1996Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
22 September 1987Incorporation (16 pages)