Company NameChenil House Limited
Company StatusDissolved
Company Number02205754
CategoryPrivate Limited Company
Incorporation Date15 December 1987(36 years, 4 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NamesLINX Computers Limited and Atlantic Speciality Retail Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Robert John Corry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2006(18 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 07 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWindlesham Mead
Hatton Hill
Windlesham
Surrey
GU20 6AB
Director NameMr John Alexander Heller
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2006(18 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Clorane Gardens
London
NW3 7PR
Secretary NameMr Michael Cecil Stevens
NationalityBritish
StatusClosed
Appointed22 September 2006(18 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wallace Fields
Ewell
Epsom
Surrey
KT17 3AX
Director NameSir Michael Aron Heller
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(18 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ferncroft Avenue
Hampstead
London
NW3 7PG
Director NameMr Michael Cecil Stevens
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 October 2006(18 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 07 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Wallace Fields
Ewell
Epsom
Surrey
KT17 3AX
Director NameLorraine Denise Gordon
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(3 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 22 September 2006)
RoleCompany Director
Correspondence Address326 Euro Towers
Block 4 Euro Port Road
Gibraltar
Foreign
Director NameSharon Gail Lennard
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(3 years, 11 months after company formation)
Appointment Duration14 years, 10 months (resigned 22 September 2006)
RoleCompany Director
Correspondence Address15 Flood Street
London
SW3 4PW
Secretary NameIan Alfred Gordon
NationalityBritish
StatusResigned
Appointed11 November 1991(3 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 June 2002)
RoleCompany Director
Correspondence AddressApartment 5
12-18 Hill Street
London
W1J 5NH
Secretary NameAlan George Ratcliffe
NationalityBritish
StatusResigned
Appointed24 September 2001(13 years, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 22 September 2006)
RoleCompany Director
Correspondence Address74 Chancery Lane
London
WC2A 1AD

Location

Registered Address5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 September 2010Final Gazette dissolved following liquidation (1 page)
7 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
7 June 2010Return of final meeting in a members' voluntary winding up (3 pages)
1 December 2009Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH on 1 December 2009 (2 pages)
1 December 2009Registered office address changed from Carlton House 22a St James's Square London SW1Y 4JH on 1 December 2009 (2 pages)
21 November 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-11-10
(1 page)
21 November 2009Appointment of a voluntary liquidator (1 page)
21 November 2009Declaration of solvency (3 pages)
21 November 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 November 2009Declaration of solvency (3 pages)
21 November 2009Appointment of a voluntary liquidator (1 page)
27 October 2009Annual return made up to 13 October 2009 with a full list of shareholders
Statement of capital on 2009-10-27
  • GBP 800,100
(6 pages)
27 October 2009Annual return made up to 13 October 2009 with a full list of shareholders
Statement of capital on 2009-10-27
  • GBP 800,100
(6 pages)
9 October 2009Full accounts made up to 31 December 2008 (15 pages)
9 October 2009Full accounts made up to 31 December 2008 (15 pages)
6 January 2009Resolutions
  • RES13 ‐ Section 175 18/12/2008
(1 page)
6 January 2009Resolutions
  • RES13 ‐ Section 175 18/12/2008
(1 page)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
30 October 2008Full accounts made up to 31 December 2007 (14 pages)
22 October 2008Return made up to 13/10/08; full list of members (4 pages)
22 October 2008Return made up to 13/10/08; full list of members (4 pages)
24 October 2007Return made up to 13/10/07; full list of members (2 pages)
24 October 2007Return made up to 13/10/07; full list of members (2 pages)
28 September 2007Memorandum and Articles of Association (13 pages)
28 September 2007Memorandum and Articles of Association (13 pages)
24 September 2007Company name changed atlantic speciality retail limit ed\certificate issued on 24/09/07 (2 pages)
24 September 2007Company name changed atlantic speciality retail limit ed\certificate issued on 24/09/07 (2 pages)
17 July 2007Full accounts made up to 31 December 2006 (15 pages)
17 July 2007Full accounts made up to 31 December 2006 (15 pages)
13 November 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
13 November 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
1 November 2006Return made up to 13/10/06; full list of members (3 pages)
1 November 2006Return made up to 13/10/06; full list of members (3 pages)
20 October 2006Ad 22/09/06--------- £ si 800000@1=800000 £ ic 100/800100 (2 pages)
20 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2006Nc inc already adjusted 22/09/06 (2 pages)
20 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 October 2006Ad 22/09/06--------- £ si 800000@1=800000 £ ic 100/800100 (2 pages)
20 October 2006Nc inc already adjusted 22/09/06 (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (4 pages)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (3 pages)
17 October 2006Director resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006New director appointed (3 pages)
17 October 2006Registered office changed on 17/10/06 from: c/o ratcliffe & co 74 chancery lane london WC2A 1AA (1 page)
17 October 2006New director appointed (3 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006New director appointed (4 pages)
17 October 2006New director appointed (3 pages)
17 October 2006New director appointed (3 pages)
17 October 2006Director resigned (1 page)
17 October 2006New secretary appointed (2 pages)
17 October 2006New director appointed (3 pages)
17 October 2006Registered office changed on 17/10/06 from: c/o ratcliffe & co 74 chancery lane london WC2A 1AA (1 page)
9 October 2006Full accounts made up to 31 May 2006 (14 pages)
9 October 2006Full accounts made up to 31 May 2006 (14 pages)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
5 October 2006Declaration of satisfaction of mortgage/charge (1 page)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
4 October 2006Declaration of assistance for shares acquisition (18 pages)
4 October 2006Declaration of assistance for shares acquisition (18 pages)
4 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
26 September 2006Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page)
26 September 2006Particulars of mortgage/charge (5 pages)
26 September 2006Particulars of mortgage/charge (5 pages)
26 September 2006Accounting reference date shortened from 30/11/06 to 31/05/06 (1 page)
20 September 2006Full accounts made up to 30 November 2005 (13 pages)
20 September 2006Full accounts made up to 30 November 2005 (13 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
3 April 2006Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
3 April 2006Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
23 January 2006Full accounts made up to 31 March 2005 (13 pages)
23 January 2006Full accounts made up to 31 March 2005 (13 pages)
18 November 2005Return made up to 13/10/05; full list of members (7 pages)
18 November 2005Return made up to 13/10/05; full list of members (7 pages)
22 November 2004Full accounts made up to 31 March 2004 (13 pages)
22 November 2004Full accounts made up to 31 March 2004 (13 pages)
8 November 2004Return made up to 13/10/04; full list of members (7 pages)
8 November 2004Return made up to 13/10/04; full list of members (7 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2003Return made up to 13/10/03; full list of members (7 pages)
29 October 2003Return made up to 13/10/03; full list of members (7 pages)
28 October 2003Full accounts made up to 31 March 2003 (13 pages)
28 October 2003Full accounts made up to 31 March 2003 (13 pages)
1 November 2002Return made up to 13/10/02; full list of members (7 pages)
1 November 2002Return made up to 13/10/02; full list of members (7 pages)
23 October 2002Full accounts made up to 31 March 2002 (13 pages)
23 October 2002Full accounts made up to 31 March 2002 (13 pages)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
15 June 2002Auditor's resignation (2 pages)
15 June 2002Auditor's resignation (2 pages)
2 November 2001Return made up to 13/10/01; full list of members (6 pages)
2 November 2001Return made up to 13/10/01; full list of members (6 pages)
25 October 2001Full accounts made up to 31 March 2001 (13 pages)
25 October 2001Full accounts made up to 31 March 2001 (13 pages)
10 October 2001New secretary appointed (2 pages)
10 October 2001New secretary appointed (2 pages)
1 November 2000Return made up to 13/10/00; full list of members (6 pages)
1 November 2000Return made up to 13/10/00; full list of members (6 pages)
23 October 2000Full accounts made up to 31 March 2000 (12 pages)
23 October 2000Full accounts made up to 31 March 2000 (12 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
10 October 2000Particulars of mortgage/charge (3 pages)
4 November 1999Return made up to 13/10/99; full list of members (6 pages)
4 November 1999Return made up to 13/10/99; full list of members (6 pages)
14 October 1999Full accounts made up to 31 March 1999 (12 pages)
14 October 1999Full accounts made up to 31 March 1999 (12 pages)
21 September 1999Particulars of mortgage/charge (5 pages)
21 September 1999Particulars of mortgage/charge (5 pages)
13 April 1999Registered office changed on 13/04/99 from: c/o ratcliffe+co 119 newgate street london EC1A 7AE (1 page)
13 April 1999Registered office changed on 13/04/99 from: c/o ratcliffe+co 119 newgate street london EC1A 7AE (1 page)
20 December 1998Full accounts made up to 31 March 1998 (12 pages)
20 December 1998Full accounts made up to 31 March 1998 (12 pages)
10 November 1998Return made up to 13/10/98; full list of members (6 pages)
10 November 1998Return made up to 13/10/98; full list of members (6 pages)
31 December 1997Full accounts made up to 31 March 1997 (13 pages)
31 December 1997Full accounts made up to 31 March 1997 (13 pages)
12 November 1997Return made up to 13/10/97; no change of members (6 pages)
12 November 1997Return made up to 13/10/97; no change of members (6 pages)
5 March 1997Particulars of mortgage/charge (3 pages)
5 March 1997Particulars of mortgage/charge (5 pages)
5 March 1997Particulars of mortgage/charge (5 pages)
5 March 1997Particulars of mortgage/charge (3 pages)
27 January 1997Full accounts made up to 31 March 1996 (13 pages)
27 January 1997Full accounts made up to 31 March 1996 (13 pages)
12 November 1996Return made up to 13/10/96; no change of members (6 pages)
12 November 1996Return made up to 13/10/96; no change of members (6 pages)
19 February 1996Registered office changed on 19/02/96 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
19 February 1996Registered office changed on 19/02/96 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
22 January 1996Full accounts made up to 31 March 1995 (14 pages)
22 January 1996Full accounts made up to 31 March 1995 (14 pages)
9 November 1995Return made up to 13/10/95; full list of members (9 pages)
9 November 1995Return made up to 13/10/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
11 April 1994Particulars of mortgage/charge (5 pages)
11 April 1994Particulars of mortgage/charge (5 pages)
29 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
29 November 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 April 1989Company name changed linx computers LIMITED\certificate issued on 26/04/89 (2 pages)
25 April 1989Company name changed linx computers LIMITED\certificate issued on 26/04/89 (2 pages)
21 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 April 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 May 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 May 1988Memorandum and Articles of Association (7 pages)
26 May 1988Memorandum and Articles of Association (7 pages)
15 December 1987Incorporation (15 pages)
15 December 1987Incorporation (15 pages)