Company NameChorion Pacific Limited
Company StatusDissolved
Company Number03381400
CategoryPrivate Limited Company
Incorporation Date5 June 1997(26 years, 11 months ago)
Dissolution Date16 January 2021 (3 years, 3 months ago)
Previous Names4

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Terry William Downing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2007(9 years, 8 months after company formation)
Appointment Duration13 years, 11 months (closed 16 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Streathbourne Road
London
SW17 8QX
Director NameMrs Mary Margaret Durkan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2009(12 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 16 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 1 Little New Street
London
EC4A 3TR
Director NameDavid Lane
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 09 October 1998)
RoleManaging Director
Correspondence Address6 Gatenby Garth
Easingwold
York
YO6 3QT
Secretary NameMr Philip Arthur Beale
NationalityBritish
StatusResigned
Appointed24 July 1997(1 month, 2 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 07 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Laburnum Grove
Hockley
Essex
SS5 4SG
Director NameMr Malcolm William Gardner
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Elm Grove Road
Ealing
London
W5 3JJ
Director NameMr Ben Lenthall
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(1 year, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressCarinya School Lane
Appleford
Abingdon
Oxfordshire
OX14 4NY
Director NameMr Nicholas Tamblyn
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 December 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressClouds Hill Miles Lane
Cobham
Surrey
KT11 2EF
Director NameNicholas James Williams
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 27 July 2007)
RoleCompany Director
Correspondence Address13 Pelican Wharf
58 Wapping Wall
London
E1W 3SL
Director NameJeremy Loch Mansell Banks
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(4 years after company formation)
Appointment Duration4 years, 7 months (resigned 31 January 2006)
RoleCompany Director
Correspondence Address27 Campana Road
London
SW6 4AT
Director NameMr Steven Mark Palmer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(4 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNettlecombe Pyle Hill
Woking
Surrey
GU22 0SR
Director NameSusan Margaret Murphy
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(7 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindwhistle
Pinner Hill
Pinner
Middlesex
HA5 3XY
Director NameMs Jane Elizabeth Turner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(10 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 133 Sutherland Avenue
Maida Vale
London
W9 2QJ
Director NameMr Philip Arthur Beale
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(11 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 September 2011)
RoleBudgetary Controller
Country of ResidenceUnited Kingdom
Correspondence Address32 Laburnum Grove
Hockley
Essex
SS5 4SG
Director NameMs Madeleine White
Date of BirthOctober 1975 (Born 48 years ago)
NationalityNorwegian
StatusResigned
Appointed03 November 2008(11 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 November 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Dolphin House Smugglers Way
London
SW18 1DF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2010
Turnover£412,000
Gross Profit£412,000
Net Worth-£485,000
Cash£63,000
Current Liabilities£1,358,000

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryFull
Accounts Year End25 March

Filing History

16 January 2021Final Gazette dissolved following liquidation (1 page)
16 October 2020Return of final meeting in a creditors' voluntary winding up (41 pages)
22 January 2020Removal of liquidator by court order (12 pages)
9 January 2020Appointment of a voluntary liquidator (4 pages)
11 October 2019Liquidators' statement of receipts and payments to 30 July 2018 (24 pages)
26 April 2019Appointment of a voluntary liquidator (11 pages)
19 March 2019S1096 Court Order to Rectify (7 pages)
25 September 2018Removal of liquidator by court order (9 pages)
10 October 2017Liquidators' statement of receipts and payments to 30 July 2017 (22 pages)
10 October 2017Liquidators' statement of receipts and payments to 30 July 2017 (22 pages)
6 October 2016Liquidators' statement of receipts and payments to 30 July 2016 (20 pages)
6 October 2016Liquidators' statement of receipts and payments to 30 July 2016 (20 pages)
16 October 2015Liquidators' statement of receipts and payments to 30 July 2015 (36 pages)
16 October 2015Liquidators statement of receipts and payments to 30 July 2015 (36 pages)
16 October 2015Liquidators' statement of receipts and payments to 30 July 2015 (36 pages)
3 October 2014Liquidators statement of receipts and payments to 30 July 2014 (37 pages)
3 October 2014Liquidators' statement of receipts and payments to 30 July 2014 (37 pages)
3 October 2014Liquidators' statement of receipts and payments to 30 July 2014 (37 pages)
2 October 2013Liquidators' statement of receipts and payments to 30 July 2013 (26 pages)
2 October 2013Liquidators' statement of receipts and payments to 30 July 2013 (26 pages)
2 October 2013Liquidators statement of receipts and payments to 30 July 2013 (26 pages)
9 August 2012Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 9 August 2012 (2 pages)
9 August 2012Statement of affairs with form 4.19 (6 pages)
9 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2012Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 9 August 2012 (2 pages)
9 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2012Appointment of a voluntary liquidator (1 page)
9 August 2012Registered office address changed from 4Th Floor Aldwych House 81 Aldwych London WC2B 4HN on 9 August 2012 (2 pages)
9 August 2012Statement of affairs with form 4.19 (6 pages)
9 August 2012Appointment of a voluntary liquidator (1 page)
22 February 2012Termination of appointment of Philip Beale as a secretary (2 pages)
22 February 2012Termination of appointment of Philip Beale as a secretary (2 pages)
20 December 2011Previous accounting period shortened from 31 March 2011 to 25 March 2011 (1 page)
20 December 2011Previous accounting period shortened from 31 March 2011 to 25 March 2011 (1 page)
7 October 2011Termination of appointment of Philip Beale as a director (2 pages)
7 October 2011Termination of appointment of Philip Beale as a director (2 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 2
(6 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 2
(6 pages)
7 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-06-07
  • GBP 2
(6 pages)
4 January 2011Full accounts made up to 31 March 2010 (17 pages)
4 January 2011Full accounts made up to 31 March 2010 (17 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
29 January 2010Full accounts made up to 31 March 2009 (16 pages)
29 January 2010Full accounts made up to 31 March 2009 (16 pages)
10 December 2009Appointment of Mrs Mary Margaret Durkan as a director (2 pages)
10 December 2009Appointment of Mrs Mary Margaret Durkan as a director (2 pages)
30 November 2009Termination of appointment of Madeleine White as a director (1 page)
30 November 2009Termination of appointment of Madeleine White as a director (1 page)
15 June 2009Return made up to 05/06/09; full list of members (4 pages)
15 June 2009Return made up to 05/06/09; full list of members (4 pages)
6 February 2009Full accounts made up to 31 December 2007 (16 pages)
6 February 2009Full accounts made up to 31 December 2007 (16 pages)
24 November 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
24 November 2008Appointment terminated director jane turner (1 page)
24 November 2008Director appointed ms madeleine white (1 page)
24 November 2008Appointment terminated director jane turner (1 page)
24 November 2008Director appointed mr philip beale (1 page)
24 November 2008Director appointed ms madeleine white (1 page)
24 November 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
24 November 2008Director appointed mr philip beale (1 page)
11 June 2008Return made up to 05/06/08; full list of members (3 pages)
11 June 2008Return made up to 05/06/08; full list of members (3 pages)
3 October 2007Company name changed enid blyton (australia) LIMITED\certificate issued on 03/10/07 (2 pages)
3 October 2007Company name changed enid blyton (australia) LIMITED\certificate issued on 03/10/07 (2 pages)
23 August 2007Full accounts made up to 31 December 2006 (13 pages)
23 August 2007Full accounts made up to 31 December 2006 (13 pages)
15 August 2007New director appointed (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007New director appointed (2 pages)
15 August 2007Director resigned (1 page)
8 June 2007Return made up to 05/06/07; full list of members (2 pages)
8 June 2007Return made up to 05/06/07; full list of members (2 pages)
20 February 2007New director appointed (4 pages)
20 February 2007Director resigned (1 page)
20 February 2007Director resigned (1 page)
20 February 2007New director appointed (4 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
11 September 2006Company name changed eb (australia) LIMITED\certificate issued on 11/09/06 (2 pages)
11 September 2006Company name changed eb (australia) LIMITED\certificate issued on 11/09/06 (2 pages)
26 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
26 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
21 July 2006Company name changed eb distribution LTD\certificate issued on 21/07/06 (2 pages)
21 July 2006Company name changed eb distribution LTD\certificate issued on 21/07/06 (2 pages)
7 June 2006Return made up to 05/06/06; full list of members (2 pages)
7 June 2006Return made up to 05/06/06; full list of members (2 pages)
13 February 2006Director resigned (1 page)
13 February 2006Director resigned (1 page)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
20 June 2005Director's particulars changed (1 page)
20 June 2005Director's particulars changed (1 page)
13 June 2005Return made up to 05/06/05; full list of members (2 pages)
13 June 2005Return made up to 05/06/05; full list of members (2 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
20 October 2004New director appointed (2 pages)
20 October 2004New director appointed (2 pages)
18 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
27 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
8 July 2003Registered office changed on 08/07/03 from: vernon house 40 shaftesbury avenue london W1D 7ER (1 page)
8 July 2003Registered office changed on 08/07/03 from: vernon house 40 shaftesbury avenue london W1D 7ER (1 page)
15 June 2003Return made up to 05/06/03; full list of members (7 pages)
15 June 2003Return made up to 05/06/03; full list of members (7 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
17 September 2002Full accounts made up to 31 December 2001 (8 pages)
17 September 2002Full accounts made up to 31 December 2001 (8 pages)
3 July 2002Director resigned (1 page)
3 July 2002Director resigned (1 page)
17 June 2002Return made up to 05/06/02; full list of members (8 pages)
17 June 2002Return made up to 05/06/02; full list of members (8 pages)
9 August 2001Full accounts made up to 31 December 2000 (8 pages)
9 August 2001Full accounts made up to 31 December 2000 (8 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
31 July 2001Director resigned (1 page)
31 July 2001Director resigned (1 page)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
16 June 2001Return made up to 05/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/06/01
(7 pages)
16 June 2001Return made up to 05/06/01; full list of members
  • 363(287) ‐ Registered office changed on 16/06/01
(7 pages)
4 August 2000Full accounts made up to 31 December 1999 (10 pages)
4 August 2000Full accounts made up to 31 December 1999 (10 pages)
4 July 2000Return made up to 05/06/00; full list of members
  • 363(287) ‐ Registered office changed on 04/07/00
(6 pages)
4 July 2000Return made up to 05/06/00; full list of members
  • 363(287) ‐ Registered office changed on 04/07/00
(6 pages)
8 June 2000New director appointed (2 pages)
8 June 2000New director appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000Director resigned (1 page)
28 October 1999Full accounts made up to 31 December 1998 (8 pages)
28 October 1999Full accounts made up to 31 December 1998 (8 pages)
25 June 1999Return made up to 05/06/99; no change of members (4 pages)
25 June 1999Return made up to 05/06/99; no change of members (4 pages)
10 November 1998New director appointed (2 pages)
10 November 1998New director appointed (3 pages)
10 November 1998New director appointed (3 pages)
10 November 1998New director appointed (3 pages)
10 November 1998New director appointed (3 pages)
10 November 1998New director appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998Director resigned (1 page)
2 October 1998Full accounts made up to 31 December 1997 (8 pages)
2 October 1998Full accounts made up to 31 December 1997 (8 pages)
7 July 1998Return made up to 05/06/98; full list of members (8 pages)
7 July 1998Return made up to 05/06/98; full list of members (8 pages)
24 June 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
24 June 1998Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
22 June 1998Company name changed springtip LIMITED\certificate issued on 23/06/98 (2 pages)
22 June 1998Company name changed springtip LIMITED\certificate issued on 23/06/98 (2 pages)
31 July 1997New secretary appointed (2 pages)
31 July 1997New secretary appointed (2 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997Registered office changed on 31/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 July 1997Director resigned (1 page)
31 July 1997Director resigned (1 page)
31 July 1997New director appointed (2 pages)
31 July 1997Secretary resigned (1 page)
31 July 1997Registered office changed on 31/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
31 July 1997New director appointed (2 pages)
5 June 1997Incorporation (9 pages)
5 June 1997Incorporation (9 pages)