Company NameCharterhouse Pecover Limited
Company StatusDissolved
Company Number03235500
CategoryPrivate Limited Company
Incorporation Date8 August 1996(27 years, 8 months ago)
Dissolution Date12 June 2020 (3 years, 9 months ago)
Previous NamePecover & Co Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Ackenson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2002(5 years, 7 months after company formation)
Appointment Duration18 years, 2 months (closed 12 June 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN
Director NameMr Barrie John Cross
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2019(22 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 12 June 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN
Director NameEdward James Pecover
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address20 Five Acres
Wooburn Green
Buckinghamshire
HP10 0BH
Secretary NameLorna Marian Pecover
NationalityBritish
StatusResigned
Appointed08 August 1996(same day as company formation)
RoleSecretary
Correspondence AddressThe Red House Lincoln Hatch Lane
Burnham
Slough
Berkshire
SL1 7HD
Director NameMr James Norman
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(2 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 08 April 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDerwent Lodge
Oldfield Road
Maidenhead
Berkshire
SL6 1TX
Secretary NameEdward James Pecover
NationalityBritish
StatusResigned
Appointed01 July 1999(2 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2002)
RoleChartered Accountant
Correspondence Address20 Five Acres
Wooburn Green
Buckinghamshire
HP10 0BH
Director NameElizabeth Clare Bischoff
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(5 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTaorima
Bridle Lane, Loudwater
Rickmansworth
Hertfordshire
WD3 4JG
Director NameMr Mohammed Javed Siddiqui
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2002(5 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 18 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address88-98 College Road
Harrow
Middlesex
HA1 1RA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCharterhouse Secretarial Services (Harrow) Limited (Corporation)
StatusResigned
Appointed02 April 2002(5 years, 7 months after company formation)
Appointment Duration10 years (resigned 04 April 2012)
Correspondence Address88/98 College Road
Harrow
Middlesex
HA1 1RA

Contact

Websitecharter-house.net
Telephone01628 666770
Telephone regionMaidenhead

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2.6k at £1Charterhouse Accountants LTD
51.00%
Ordinary B
2.5k at £1James Norman
49.00%
Ordinary A

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

26 October 2000Delivered on: 31 October 2000
Satisfied on: 11 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

12 June 2020Final Gazette dissolved following liquidation (1 page)
12 March 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
26 March 2019Registered office address changed from Bridge House London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 26 March 2019 (1 page)
27 February 2019Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN to Bridge House London Bridge London SE1 9QR on 27 February 2019 (2 pages)
25 February 2019Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
25 February 2019Appointment of a voluntary liquidator (4 pages)
25 February 2019Statement of affairs (8 pages)
25 February 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-07
(1 page)
25 January 2019Appointment of Mr Barrie John Cross as a director on 25 January 2019 (2 pages)
10 September 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
8 August 2018Notification of James Norman as a person with significant control on 6 April 2016 (2 pages)
27 July 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
17 July 2018Withdrawal of a person with significant control statement on 17 July 2018 (2 pages)
17 July 2018Notification of Charterhouse (Accountants) Limited as a person with significant control on 6 April 2016 (2 pages)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
8 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
5 December 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
5 December 2016Accounts for a dormant company made up to 30 April 2016 (3 pages)
15 September 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
25 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 25 July 2016 (1 page)
25 July 2016Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 25 July 2016 (1 page)
8 September 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
8 September 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 5,100
(4 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 5,100
(4 pages)
24 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 5,100
(4 pages)
18 March 2015Termination of appointment of Mohammed Javed Siddiqui as a director on 18 March 2015 (1 page)
18 March 2015Termination of appointment of Mohammed Javed Siddiqui as a director on 18 March 2015 (1 page)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 5,100
(4 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 5,100
(4 pages)
4 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 5,100
(4 pages)
28 July 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
28 July 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 5,100
(4 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 5,100
(4 pages)
8 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 5,100
(4 pages)
16 November 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
16 November 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (4 pages)
4 April 2012Termination of appointment of Charterhouse Secretarial Services (Harrow) Limited as a secretary (1 page)
4 April 2012Termination of appointment of Charterhouse Secretarial Services (Harrow) Limited as a secretary (1 page)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
16 August 2011Director's details changed for Mr Mohammed Javed Siddiqui on 15 August 2011 (2 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
16 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
16 August 2011Director's details changed for Mr Mohammed Javed Siddiqui on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Mr Michael Ackenson on 15 August 2011 (2 pages)
15 August 2011Director's details changed for Mr Michael Ackenson on 15 August 2011 (2 pages)
19 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
19 October 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
19 October 2010Secretary's details changed for Charterhouse Secretarial Services (Harrow) Limited on 1 October 2009 (2 pages)
19 October 2010Secretary's details changed for Charterhouse Secretarial Services (Harrow) Limited on 1 October 2009 (2 pages)
19 October 2010Secretary's details changed for Charterhouse Secretarial Services (Harrow) Limited on 1 October 2009 (2 pages)
4 October 2010Termination of appointment of Elizabeth Bischoff as a director (1 page)
4 October 2010Termination of appointment of Elizabeth Bischoff as a director (1 page)
25 June 2010Total exemption full accounts made up to 30 April 2010 (3 pages)
25 June 2010Total exemption full accounts made up to 30 April 2010 (3 pages)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
10 August 2009Return made up to 08/08/09; full list of members (4 pages)
8 August 2009Total exemption small company accounts made up to 30 April 2009 (1 page)
8 August 2009Total exemption small company accounts made up to 30 April 2009 (1 page)
8 April 2009Appointment terminated director james norman (1 page)
8 April 2009Appointment terminated director james norman (1 page)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (1 page)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (1 page)
13 August 2008Return made up to 08/08/08; full list of members (4 pages)
13 August 2008Return made up to 08/08/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (1 page)
11 February 2008Total exemption small company accounts made up to 30 April 2007 (1 page)
8 August 2007Return made up to 08/08/07; full list of members (3 pages)
8 August 2007Return made up to 08/08/07; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (1 page)
5 December 2006Total exemption small company accounts made up to 30 April 2006 (1 page)
17 August 2006Return made up to 08/08/06; full list of members (3 pages)
17 August 2006Return made up to 08/08/06; full list of members (3 pages)
11 August 2006Declaration of satisfaction of mortgage/charge (1 page)
11 August 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
16 November 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 November 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 August 2005Return made up to 08/08/05; full list of members (8 pages)
8 August 2005Return made up to 08/08/05; full list of members (8 pages)
27 August 2004Return made up to 08/08/04; full list of members (8 pages)
27 August 2004Return made up to 08/08/04; full list of members (8 pages)
8 May 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
8 May 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
17 October 2003Return made up to 08/08/03; full list of members
  • 363(287) ‐ Registered office changed on 17/10/03
(8 pages)
17 October 2003Return made up to 08/08/03; full list of members
  • 363(287) ‐ Registered office changed on 17/10/03
(8 pages)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
13 March 2003Director's particulars changed (1 page)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
23 December 2002Director's particulars changed (1 page)
23 December 2002Director's particulars changed (1 page)
9 September 2002Return made up to 08/08/02; full list of members (8 pages)
9 September 2002Return made up to 08/08/02; full list of members (8 pages)
15 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 August 2002Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
14 August 2002Secretary resigned;director resigned (1 page)
14 August 2002Accounting reference date shortened from 31/08/02 to 30/04/02 (1 page)
14 August 2002Secretary resigned;director resigned (1 page)
21 May 2002New secretary appointed (2 pages)
21 May 2002New secretary appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Director's particulars changed (1 page)
8 May 2002Registered office changed on 08/05/02 from: collins house 68-72 high street burnham buckinghamshire SL1 7JT (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002Registered office changed on 08/05/02 from: collins house 68-72 high street burnham buckinghamshire SL1 7JT (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002Director's particulars changed (1 page)
8 May 2002New director appointed (2 pages)
2 May 2002Company name changed pecover & co LIMITED\certificate issued on 02/05/02 (2 pages)
2 May 2002Company name changed pecover & co LIMITED\certificate issued on 02/05/02 (2 pages)
27 March 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
27 March 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
3 January 2002Ad 30/03/97--------- £ si 500@1 (2 pages)
3 January 2002Ad 30/03/97--------- £ si 500@1 (2 pages)
5 September 2001Return made up to 08/08/01; full list of members (6 pages)
5 September 2001Return made up to 08/08/01; full list of members (6 pages)
3 August 2001Registered office changed on 03/08/01 from: first floor 48 high street burnham bucks SL1 7JP (1 page)
3 August 2001Registered office changed on 03/08/01 from: first floor 48 high street burnham bucks SL1 7JP (1 page)
11 May 2001Full accounts made up to 31 August 2000 (7 pages)
11 May 2001Full accounts made up to 31 August 2000 (7 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
22 August 2000Return made up to 08/08/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
(6 pages)
22 August 2000Secretary's particulars changed;director's particulars changed (1 page)
22 August 2000Secretary's particulars changed;director's particulars changed (1 page)
22 August 2000Return made up to 08/08/00; full list of members
  • 363(287) ‐ Registered office changed on 22/08/00
(6 pages)
13 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
13 June 2000Accounts for a small company made up to 31 August 1999 (8 pages)
27 September 1999Return made up to 08/08/99; full list of members (6 pages)
27 September 1999Return made up to 08/08/99; full list of members (6 pages)
27 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
7 July 1999Secretary resigned (1 page)
1 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
1 July 1999Accounts for a small company made up to 31 August 1998 (7 pages)
1 April 1999Ad 17/03/99--------- £ si 3600@1=3600 £ ic 1500/5100 (2 pages)
1 April 1999Ad 17/03/99--------- £ si 3600@1=3600 £ ic 1500/5100 (2 pages)
27 August 1998Return made up to 08/08/98; full list of members (6 pages)
27 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 August 1998Return made up to 08/08/98; full list of members (6 pages)
27 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
12 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
23 September 1997Return made up to 08/08/97; full list of members (6 pages)
23 September 1997Return made up to 08/08/97; full list of members (6 pages)
8 April 1997Registered office changed on 08/04/97 from: 301 bath road cippenham slough SL1 5PR (1 page)
8 April 1997Registered office changed on 08/04/97 from: 301 bath road cippenham slough SL1 5PR (1 page)
3 September 1996Ad 22/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 September 1996Ad 22/08/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
28 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
14 August 1996New secretary appointed (1 page)
14 August 1996Director resigned (2 pages)
14 August 1996Secretary resigned (2 pages)
14 August 1996Director resigned (2 pages)
14 August 1996New director appointed (1 page)
14 August 1996Secretary resigned (2 pages)
14 August 1996New director appointed (1 page)
14 August 1996New secretary appointed (1 page)
8 August 1996Incorporation (16 pages)
8 August 1996Incorporation (16 pages)