Company NameChiltern Handling & Distribution Limited
DirectorsKeith Hamilton and Richard Leon Golding
Company StatusDissolved
Company Number02285388
CategoryPrivate Limited Company
Incorporation Date9 August 1988(35 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Keith Hamilton
Date of BirthDecember 1941 (Born 82 years ago)
NationalityEnglish
StatusCurrent
Appointed02 May 1997(8 years, 8 months after company formation)
Appointment Duration26 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Startops End
Marsworth
Hertfordshire
HP23 4LJ
Secretary NameMr Keith Hamilton
NationalityEnglish
StatusCurrent
Appointed02 May 1997(8 years, 8 months after company formation)
Appointment Duration26 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Startops End
Marsworth
Hertfordshire
HP23 4LJ
Director NameRichard Leon Golding
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2000(11 years, 11 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Correspondence Address15 Chantry Lane
London Colney
St Albans
Hertfordshire
AL2 1JT
Director NameLeon Malcolm Golding
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(4 years after company formation)
Appointment Duration8 years, 5 months (resigned 29 January 2001)
RoleCompany Director
Correspondence Address27 Ashlong Grove
Halstead
Essex
CO9 2QH
Secretary NameChristopher John Saunders
NationalityBritish
StatusResigned
Appointed09 August 1992(4 years after company formation)
Appointment Duration4 years, 8 months (resigned 02 May 1997)
RoleCompany Director
Correspondence AddressThe Old Barn Barncroft Way
St Albans
Hertfordshire
AL1 5QZ

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£26,650
Cash£837
Current Liabilities£302,214

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 February 2008Dissolved (1 page)
14 November 2007Notice of move from Administration to Dissolution (17 pages)
6 June 2007Administrator's progress report (21 pages)
24 May 2007Notice of extension of period of Administration (1 page)
20 December 2006Administrator's progress report (22 pages)
10 July 2006Statement of administrator's proposal (30 pages)
26 May 2006Registered office changed on 26/05/06 from: chad house beggars lane tring herts HP23 5PT (1 page)
22 May 2006Appointment of an administrator (1 page)
16 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 March 2006Registered office changed on 13/03/06 from: 37 warren street london W1T 6AD (1 page)
13 March 2006Return made up to 09/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 May 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
9 November 2004Return made up to 09/08/04; full list of members; amend (6 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 October 2004Ad 16/01/04--------- £ si 42500@1 (2 pages)
28 October 2004Ad 15/12/03--------- £ si 33000@1 (2 pages)
28 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2004Nc inc already adjusted 12/08/03 (1 page)
20 August 2004Return made up to 09/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 June 2004Director's particulars changed (1 page)
12 June 2004Particulars of mortgage/charge (3 pages)
20 August 2003Return made up to 09/08/03; full list of members (8 pages)
6 May 2003Full accounts made up to 31 December 2001 (11 pages)
6 May 2003Full accounts made up to 31 December 2002 (12 pages)
25 April 2003Ad 20/12/02--------- £ si 69000@1=69000 £ ic 1000/70000 (2 pages)
25 April 2003Particulars of contract relating to shares (3 pages)
4 April 2003Declaration of satisfaction of mortgage/charge (1 page)
4 April 2003Declaration of satisfaction of mortgage/charge (1 page)
4 April 2003Declaration of satisfaction of mortgage/charge (1 page)
6 March 2003Particulars of mortgage/charge (3 pages)
8 November 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 August 2001Director resigned (1 page)
28 August 2001Return made up to 09/08/01; full list of members (7 pages)
29 January 2001Return made up to 09/08/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 January 2000Return made up to 09/08/99; full list of members (6 pages)
18 June 1999Accounts for a small company made up to 28 February 1998 (7 pages)
18 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 May 1999Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
22 September 1998Return made up to 09/08/98; full list of members (6 pages)
5 February 1998Return made up to 09/08/97; full list of members (6 pages)
10 November 1997Accounts for a small company made up to 28 February 1997 (6 pages)
16 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Return made up to 09/08/96; full list of members (4 pages)
5 June 1997New secretary appointed;new director appointed (2 pages)
5 June 1997Secretary resigned;director resigned (1 page)
8 May 1997Secretary resigned (1 page)
30 December 1996Accounts for a small company made up to 28 February 1996 (8 pages)
16 January 1996Return made up to 09/08/95; full list of members (5 pages)
2 January 1996Accounts for a small company made up to 28 February 1995 (7 pages)
19 June 1989Wd 14/06/89 ad 01/03/89--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 August 1988Incorporation (13 pages)