Company NameBig Chief Plc
Company StatusDissolved
Company Number03024985
CategoryPublic Limited Company
Incorporation Date22 February 1995(29 years, 2 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mehmet Dalman
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2014(19 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Secretary NameMrs Denise Grimston
StatusClosed
Appointed18 September 2015(20 years, 7 months after company formation)
Appointment Duration1 year, 4 months (closed 17 January 2017)
RoleCompany Director
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Manish Patel
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2016(21 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (closed 17 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameDavid George Evans
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStable Courtyard
Chelwood Vachery
Millbrook Hill
East Sussex
TN22 3HR
Director NameMr Adrian Foster
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Mossfield Close
Colchester
Essex
CO3 3RG
Director NameDavid Haddon Jaggar
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Penfold Way
Steyning
West Sussex
BN44 3PG
Director NameNicholas Ronald Lancaster
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Eaton Mews South
London
SW1W 9HP
Secretary NameMr Adrian Foster
NationalityBritish
StatusResigned
Appointed22 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Mossfield Close
Colchester
Essex
CO3 3RG
Director NameMr Trevor Charles Martin Dodwell
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(2 weeks, 5 days after company formation)
Appointment Duration1 year, 5 months (resigned 03 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGillyflower House
Polstead
Colchester
Essex
CO6 5AR
Secretary NameMr Trevor Charles Martin Dodwell
NationalityBritish
StatusResigned
Appointed13 March 1995(2 weeks, 5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGillyflower House
Polstead
Colchester
Essex
CO6 5AR
Secretary NameJuliet Mary Dodwell
NationalityBritish
StatusResigned
Appointed04 May 1995(2 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 09 December 1999)
RoleCompany Director
Correspondence Address4 Slate Cottages High Lane
Sheering
Bishops Stortford
Hertfordshire
CM22 7NT
Secretary NameTracy Byrne
NationalityBritish
StatusResigned
Appointed09 December 1999(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2001)
RoleCompany Director
Correspondence Address219a Saint Margarets Road
Twickenham
Middlesex
TW1 1LU
Secretary NameJames David Seton Adams
NationalityBritish
StatusResigned
Appointed12 January 2001(5 years, 10 months after company formation)
Appointment Duration14 years, 8 months (resigned 09 September 2015)
RoleCompany Director
Correspondence Address87 Goodhart Way
West Wickham
Kent
BR4 0ET
Director NameMr Michael Warren
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(12 years, 2 months after company formation)
Appointment Duration8 years (resigned 30 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address42 Blunts Wood Road
Haywards Heath
West Sussex
RH16 1NB
Director NameMr Andrew John Duncan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(15 years, 7 months after company formation)
Appointment Duration12 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilltop Pilgrims Lane
Chaldon
Caterham
Surrey
CR3 5BH
Director NameMr Joseph Andrew Doyle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(16 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameMr Graham Vincent
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(20 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMelton Court Old Brompton Road
London
SW7 3TD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitehrowen.co.uk
Telephone020 89748666
Telephone regionLondon

Location

Registered AddressMelton Court
Old Brompton Road
London
SW7 3TD
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.5m at £1H.r. Owen PLC
100.00%
Ordinary
1 at £1Michael Warren
0.00%
Ordinary

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

16 January 1996Delivered on: 18 January 1996
Satisfied on: 27 February 1998
Persons entitled: Lloyds Bowmaker Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's present and future stock of used motor vehicles of whatsoever nature and all the company's right title and interest therein. Secondly all moneys from time to time payable under any insurances in respect of the motor vehicles. Thirdly all goods given in exchange for the motor vehicles.
Fully Satisfied
24 April 1995Delivered on: 26 April 1995
Satisfied on: 11 June 2013
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
28 October 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
21 October 2016Application to strike the company off the register (3 pages)
9 August 2016Director's details changed for Mr Manish Patel on 1 June 2016 (2 pages)
9 August 2016Director's details changed for Mr Manish Patel on 1 June 2016 (2 pages)
1 June 2016Appointment of Mr Manish Patel as a director on 1 June 2016 (2 pages)
1 June 2016Termination of appointment of Graham Vincent as a director on 31 May 2016 (1 page)
12 April 2016Statement by Directors (1 page)
12 April 2016Solvency Statement dated 14/01/16 (1 page)
12 April 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 April 2016Statement of capital on 12 April 2016
  • GBP 1
(4 pages)
24 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2,500,000
(4 pages)
26 September 2015Appointment of Mrs Denise Grimston as a secretary on 18 September 2015 (2 pages)
19 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
19 September 2015Termination of appointment of James David Seton Adams as a secretary on 9 September 2015 (1 page)
13 August 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
5 May 2015Termination of appointment of Michael Warren as a director on 30 April 2015 (1 page)
5 May 2015Appointment of Mr Graham Vincent as a director on 30 April 2015 (2 pages)
14 April 2015Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page)
26 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2,500,000
(4 pages)
8 October 2014Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages)
8 October 2014Appointment of Mr Mehmet Dalman as a director on 7 October 2014 (2 pages)
6 October 2014Termination of appointment of Joseph Andrew Doyle as a director on 25 September 2014 (1 page)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
3 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 2,500,000
(4 pages)
11 June 2013Satisfaction of charge 1 in full (1 page)
11 June 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
30 May 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
6 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
6 October 2011Termination of appointment of Andrew Duncan as a director (1 page)
6 October 2011Appointment of Mr Joseph Andrew Doyle as a director (2 pages)
7 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
21 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
8 October 2010Appointment of Andrew John Duncan as a director (3 pages)
10 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
26 May 2010Termination of appointment of Nicholas Lancaster as a director (1 page)
18 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
25 February 2010Registered office address changed from 75 Kinnerton Street London SW1X 8ED on 25 February 2010 (2 pages)
16 December 2009Termination of appointment of David Evans as a director (2 pages)
26 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
23 March 2009Return made up to 22/02/09; full list of members (4 pages)
4 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 March 2008Return made up to 22/02/08; full list of members (4 pages)
23 September 2007Director's particulars changed (1 page)
15 June 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 May 2007New director appointed (2 pages)
14 May 2007Director resigned (1 page)
18 April 2007Return made up to 22/02/07; full list of members (3 pages)
3 July 2006Full accounts made up to 31 December 2005 (11 pages)
22 March 2006Return made up to 22/02/06; full list of members (3 pages)
3 June 2005Full accounts made up to 31 December 2004 (10 pages)
7 March 2005Return made up to 22/02/05; full list of members (7 pages)
18 October 2004Director's particulars changed (1 page)
23 July 2004Full accounts made up to 31 December 2003 (11 pages)
8 March 2004Return made up to 22/02/04; full list of members (7 pages)
21 July 2003Full accounts made up to 31 December 2002 (15 pages)
5 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2003Auditor's resignation (1 page)
5 June 2002Full accounts made up to 31 December 2001 (10 pages)
11 March 2002Return made up to 22/02/02; full list of members (7 pages)
13 June 2001Full accounts made up to 31 December 2000 (11 pages)
4 May 2001Director resigned (1 page)
19 March 2001Return made up to 22/02/01; full list of members (7 pages)
21 January 2001New secretary appointed (2 pages)
21 January 2001Secretary resigned (1 page)
28 July 2000Full accounts made up to 31 December 1999 (15 pages)
27 March 2000Return made up to 22/02/00; full list of members (7 pages)
19 December 1999Secretary resigned (1 page)
19 December 1999New secretary appointed (2 pages)
10 May 1999Accounts for a dormant company made up to 31 December 1998 (11 pages)
25 February 1999Return made up to 22/02/99; no change of members (4 pages)
11 September 1998Auditor's resignation (1 page)
7 April 1998Full accounts made up to 31 December 1997 (17 pages)
27 February 1998Declaration of satisfaction of mortgage/charge (1 page)
24 February 1998Return made up to 22/02/98; no change of members (4 pages)
16 May 1997Full accounts made up to 31 December 1996 (16 pages)
2 May 1997Registered office changed on 02/05/97 from: 75 kinnerton street london SW1X 8ED (1 page)
1 May 1997Registered office changed on 01/05/97 from: 25 old brompton road london SW7 3TD (1 page)
21 March 1997Return made up to 22/02/97; full list of members (6 pages)
15 January 1997Ad 24/12/96--------- £ si 500000@1=500000 £ ic 2000000/2500000 (2 pages)
15 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 January 1997£ nc 2000000/2500000 24/12/96 (1 page)
3 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 October 1996Ad 30/09/96--------- £ si 500000@1=500000 £ ic 1500000/2000000 (2 pages)
3 October 1996Nc inc already adjusted 30/09/96 (1 page)
3 October 1996Consent to short notice (1 page)
10 September 1996Director resigned (1 page)
15 July 1996£ nc 1000000/1500000 28/06/96 (2 pages)
15 July 1996Ad 28/06/96--------- £ si 500000@1=500000 £ ic 1000000/1500000 (2 pages)
11 June 1996Director's particulars changed (1 page)
11 June 1996Director's particulars changed (1 page)
23 April 1996Full accounts made up to 31 December 1995 (15 pages)
26 February 1996Return made up to 22/02/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 February 1996Secretary's particulars changed (2 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
31 October 1995£ nc 100000/1000000 24/10/95 (1 page)
31 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
31 October 1995Ad 24/10/95--------- £ si 900000@1=900000 £ ic 100000/1000000 (2 pages)
10 May 1995New secretary appointed (2 pages)
26 April 1995Particulars of mortgage/charge (4 pages)
17 March 1995Ad 14/03/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
17 March 1995Accounting reference date notified as 31/12 (1 page)
17 March 1995Certificate of authorisation to commence business and borrow (1 page)
17 March 1995Secretary resigned;new secretary appointed;new director appointed (3 pages)
17 March 1995Application to commence business (2 pages)
8 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)