Company NameCCS Property Services Limited
Company StatusDissolved
Company Number03444854
CategoryPrivate Limited Company
Incorporation Date6 October 1997(26 years, 7 months ago)
Dissolution Date13 December 2016 (7 years, 4 months ago)
Previous NameCharterhouse Commercial Contracts Limited

Business Activity

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

Directors

Director NameMr Anthony Martin Shield
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2010(12 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 13 December 2016)
RoleTrust Manager
Country of ResidenceIsle Of Man
Correspondence AddressTreetops Ballafayle
Maughold
IM7 1ED
Secretary NameMr Anthony Martin Shield
StatusClosed
Appointed25 January 2010(12 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 13 December 2016)
RoleCompany Director
Correspondence AddressTreetops Ballafayle
Maughold
IM7 1ED
Director NameC.C.S. Directors Limited (Corporation)
StatusClosed
Appointed01 July 2013(15 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 13 December 2016)
Correspondence Address24 De Castro Street, Akara Building
Wickhams Cay 1
Road Town
Tortola
British Virgin Islands
Director NameMrs Carole Anne Dean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBaldromma Christian
Groudle
Lonan
IM4 6AG
Director NameMr Leigh James Woolford
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address9 Pantygraigwen Road
Pontypridd
Mid Glamorgan
CF37 2RR
Wales
Director NameMr David Dean
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1997(same day as company formation)
RoleSales Consultant
Country of ResidenceIsle Of Man
Correspondence AddressBaldromma Christian
Groudle
Lonan
Isle Of Man
IM4 6AG
Secretary NameMrs Carole Anne Dean
NationalityBritish
StatusResigned
Appointed06 October 1997(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBaldromma Christian
Groudle
Lonan
IM4 6AG
Secretary NameMr Philip Hugh Williams
NationalityBritish
StatusResigned
Appointed06 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 St Albans Avenue
Heath
Cardiff
South Glamorgan
CF14 4AT
Wales
Director NameEugene Christopher Lantry
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed18 March 1999(1 year, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 June 2006)
RoleAccountant
Correspondence Address2 Marine Gardens
Ramsey
Isle Of Man
IM8 1EN
Director NameGraihagh Mylchreest
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 March 2009)
RoleAccountant
Correspondence AddressNarradale
Ballamenagh Road
Baldrine
Isle Of Man
IM4 6AL
Director NameMr Mark James Shortland
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 2008)
RoleOperations Director
Country of ResidenceIsle Of Man
Correspondence AddressVannin Fairy Cottage
Laxey
Isle Of Man
IM4 7JB
Director NameMr Mark James Shortland
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(8 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 February 2008)
RoleOperations Director
Country of ResidenceIsle Of Man
Correspondence AddressVannin Fairy Cottage
Laxey
Isle Of Man
IM4 7JB
Secretary NameMark Shortland
NationalityBritish
StatusResigned
Appointed08 June 2006(8 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 January 2010)
RoleOperations Director
Correspondence AddressVannin Fairy Cottage
Laxey
Isle Of Man
IM4 7JB
Director NameMr Iain Ernest Bradley Messenger
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2008(10 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 May 2009)
RoleChief Executive Officer
Correspondence Address1 Westham Lea Arbory Road
Castletown
Isle Of Man
IM9 1PD
Director NameMr Matthew Huddleston
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(12 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2013)
RoleCheif Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Erin Way
Port Erin
IM9 6EF
Director NameMr Matthew Huddleston
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(12 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2013)
RoleCheif Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Erin Way
Port Erin
IM9 6EF

Contact

Websitecharterhouselombard.com

Location

Registered Address1st Floor 69-70 Long Lane
London
EC1A 9EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

2 at £1Charterhouse Lombard LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
27 September 2016First Gazette notice for voluntary strike-off (1 page)
14 September 2016Application to strike the company off the register (3 pages)
14 September 2016Application to strike the company off the register (3 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
28 June 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
7 January 2016Register inspection address has been changed from 123 Westminster Bridge Road London SE1 7HR England to 1st Floor 69-70 Long Lane London EC1A 9EJ (1 page)
7 January 2016Register inspection address has been changed from 123 Westminster Bridge Road London SE1 7HR England to 1st Floor 69-70 Long Lane London EC1A 9EJ (1 page)
6 January 2016Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69-70 Long Lane London EC1A 9EJ on 6 January 2016 (1 page)
6 January 2016Registered office address changed from 123 Westminster Bridge Road London SE1 7HR to 1st Floor 69-70 Long Lane London EC1A 9EJ on 6 January 2016 (1 page)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(6 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(6 pages)
6 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(6 pages)
6 October 2015Director's details changed for Mr Anthony Martin Shield on 28 August 2015 (2 pages)
6 October 2015Secretary's details changed for Mr Anthony Martin Shield on 28 August 2015 (1 page)
6 October 2015Director's details changed for Mr Anthony Martin Shield on 28 August 2015 (2 pages)
6 October 2015Secretary's details changed for Mr Anthony Martin Shield on 28 August 2015 (1 page)
21 May 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
21 May 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(6 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(6 pages)
6 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(6 pages)
22 May 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
22 May 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
28 October 2013Register inspection address has been changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom (1 page)
28 October 2013Register inspection address has been changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom (1 page)
8 October 2013Director's details changed for Mr Anthony Martin Shield on 26 October 2012 (2 pages)
8 October 2013Secretary's details changed for Mr Anthony Martin Shield on 26 October 2012 (2 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(6 pages)
8 October 2013Secretary's details changed for Mr Anthony Martin Shield on 26 October 2012 (2 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(6 pages)
8 October 2013Director's details changed for Mr Anthony Martin Shield on 26 October 2012 (2 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(6 pages)
3 July 2013Appointment of C.C.S. Directors Limited as a director (2 pages)
3 July 2013Appointment of C.C.S. Directors Limited as a director (2 pages)
3 July 2013Termination of appointment of Matthew Huddleston as a director (1 page)
3 July 2013Termination of appointment of Matthew Huddleston as a director (1 page)
20 February 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
20 February 2013Accounts for a dormant company made up to 30 September 2012 (7 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
15 May 2012Registered office address changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom on 15 May 2012 (1 page)
15 May 2012Registered office address changed from 1 Dock Offices Surrey Quays Road London SE16 2XU United Kingdom on 15 May 2012 (1 page)
13 February 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
13 February 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
6 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
3 February 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
3 February 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
6 October 2010Register inspection address has been changed (1 page)
6 October 2010Director's details changed for Mr Anthony Martin Shield on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Mr Matthew Everett Huddleston on 6 October 2010 (2 pages)
6 October 2010Secretary's details changed for Mr Anthony Martin Shield on 6 October 2010 (2 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
6 October 2010Secretary's details changed for Mr Anthony Martin Shield on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Mr Matthew Everett Huddleston on 6 October 2010 (2 pages)
6 October 2010Secretary's details changed for Mr Anthony Martin Shield on 6 October 2010 (2 pages)
6 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Mr Anthony Martin Shield on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Mr Anthony Martin Shield on 6 October 2010 (2 pages)
6 October 2010Director's details changed for Mr Matthew Everett Huddleston on 6 October 2010 (2 pages)
6 October 2010Register(s) moved to registered inspection location (1 page)
6 October 2010Register inspection address has been changed (1 page)
6 October 2010Register(s) moved to registered inspection location (1 page)
26 February 2010Director's details changed for Mr Anthony Martin Shield on 22 February 2010 (3 pages)
26 February 2010Director's details changed for Mr Anthony Martin Shield on 22 February 2010 (3 pages)
24 February 2010Appointment of Mr Anthony Martin Shield as a director (2 pages)
24 February 2010Termination of appointment of Mark Shortland as a director (1 page)
24 February 2010Appointment of Mr Anthony Martin Shield as a director (2 pages)
24 February 2010Termination of appointment of Mark Shortland as a director (1 page)
19 February 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
19 February 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
28 January 2010Termination of appointment of Mark Shortland as a secretary (1 page)
28 January 2010Termination of appointment of Mark Shortland as a secretary (1 page)
28 January 2010Appointment of Mr Anthony Martin Shield as a secretary (1 page)
28 January 2010Termination of appointment of Matthew Huddleston as a director (1 page)
28 January 2010Termination of appointment of Matthew Huddleston as a director (1 page)
28 January 2010Appointment of Mr Mark James Shortland as a director (1 page)
28 January 2010Appointment of Mr Mark James Shortland as a director (1 page)
28 January 2010Termination of appointment of Mark Shortland as a secretary (1 page)
28 January 2010Termination of appointment of Mark Shortland as a secretary (1 page)
28 January 2010Appointment of Mr Anthony Martin Shield as a secretary (1 page)
3 December 2009Secretary's details changed for Mark Shortland on 30 November 2009 (1 page)
3 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
3 December 2009Director's details changed for Matthew Everett Huddleston on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Matthew Everett Huddleston on 21 September 2009 (1 page)
3 December 2009Director's details changed for Matthew Everett Huddleston on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Matthew Everett Huddleston on 1 October 2009 (2 pages)
3 December 2009Secretary's details changed for Mark Shortland on 30 November 2009 (1 page)
3 December 2009Director's details changed for Matthew Everett Huddleston on 21 September 2009 (1 page)
3 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (4 pages)
17 November 2009Appointment of Mr Matthew Everett Huddleston as a director (2 pages)
17 November 2009Appointment of Mr Matthew Everett Huddleston as a director (2 pages)
7 October 2009Registered office address changed from 2Nd Floor 37 Lombard Street London EC3V 9DB on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 2Nd Floor 37 Lombard Street London EC3V 9DB on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 2Nd Floor 37 Lombard Street London EC3V 9DB on 7 October 2009 (1 page)
2 June 2009Appointment terminated director iain messenger (1 page)
2 June 2009Appointment terminated director iain messenger (1 page)
9 April 2009Appointment terminated director graihagh mylchreest (1 page)
9 April 2009Appointment terminated director graihagh mylchreest (1 page)
18 February 2009Secretary's change of particulars mark james shortland logged form (1 page)
18 February 2009Secretary's change of particulars mark james shortland logged form (1 page)
10 February 2009Secretary's change of particulars / mark shortland / 04/02/2009 (1 page)
10 February 2009Secretary's change of particulars / mark shortland / 04/02/2009 (1 page)
8 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
8 February 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
22 October 2008Director appointed mr iain ernest bradley messenger (1 page)
22 October 2008Return made up to 06/10/08; full list of members (4 pages)
22 October 2008Director appointed mr iain ernest bradley messenger (1 page)
22 October 2008Return made up to 06/10/08; full list of members (4 pages)
21 October 2008Appointment terminated director mark shortland (1 page)
21 October 2008Appointment terminated director mark shortland (1 page)
29 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
29 April 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
10 October 2007Return made up to 06/10/07; no change of members (7 pages)
10 October 2007Return made up to 06/10/07; no change of members (7 pages)
21 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
21 July 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
18 October 2006Return made up to 06/10/06; full list of members (7 pages)
18 October 2006Return made up to 06/10/06; full list of members (7 pages)
22 June 2006Memorandum and Articles of Association (10 pages)
22 June 2006Memorandum and Articles of Association (10 pages)
19 June 2006New secretary appointed;new director appointed (1 page)
19 June 2006New director appointed (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Secretary resigned;director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (1 page)
19 June 2006New director appointed (1 page)
19 June 2006New secretary appointed;new director appointed (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Secretary resigned;director resigned (1 page)
19 June 2006Director resigned (1 page)
19 June 2006New director appointed (1 page)
7 June 2006Company name changed charterhouse commercial contract s LIMITED\certificate issued on 07/06/06 (2 pages)
7 June 2006Company name changed charterhouse commercial contract s LIMITED\certificate issued on 07/06/06 (2 pages)
17 February 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
17 February 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
13 October 2005Return made up to 06/10/05; full list of members (7 pages)
13 October 2005Return made up to 06/10/05; full list of members (7 pages)
18 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
18 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
22 October 2004Return made up to 06/10/04; full list of members (7 pages)
22 October 2004Return made up to 06/10/04; full list of members (7 pages)
22 March 2004Secretary's particulars changed;director's particulars changed (1 page)
22 March 2004Secretary's particulars changed;director's particulars changed (1 page)
27 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
27 February 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
26 February 2004Director's particulars changed (1 page)
26 February 2004Director's particulars changed (1 page)
27 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2003Return made up to 06/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
13 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
14 October 2002Return made up to 06/10/02; full list of members (7 pages)
14 October 2002Return made up to 06/10/02; full list of members (7 pages)
5 July 2002Director's particulars changed (1 page)
5 July 2002Director's particulars changed (1 page)
11 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
11 June 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
25 October 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2001Return made up to 06/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
15 May 2001Accounts for a dormant company made up to 30 September 2000 (1 page)
10 October 2000Return made up to 06/10/00; full list of members (7 pages)
10 October 2000Return made up to 06/10/00; full list of members (7 pages)
8 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
8 May 2000Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
8 May 2000Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
8 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
5 October 1999Return made up to 06/10/99; full list of members (7 pages)
5 October 1999Return made up to 06/10/99; full list of members (7 pages)
19 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
19 August 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
10 May 1999New director appointed (3 pages)
10 May 1999New director appointed (3 pages)
18 April 1999Registered office changed on 18/04/99 from: 7/11 minerva road park royal london NW10 6HJ (1 page)
18 April 1999Registered office changed on 18/04/99 from: 7/11 minerva road park royal london NW10 6HJ (1 page)
13 October 1998Return made up to 06/10/98; full list of members (6 pages)
13 October 1998Return made up to 06/10/98; full list of members (6 pages)
17 December 1997New secretary appointed;new director appointed (2 pages)
17 December 1997New secretary appointed;new director appointed (2 pages)
28 November 1997Registered office changed on 28/11/97 from: 82 whitchurch road cardiff CF4 3LX (1 page)
28 November 1997New director appointed (2 pages)
28 November 1997Registered office changed on 28/11/97 from: 82 whitchurch road cardiff CF4 3LX (1 page)
28 November 1997New director appointed (2 pages)
10 October 1997Secretary resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997Secretary resigned (1 page)
6 October 1997Incorporation (13 pages)
6 October 1997Incorporation (13 pages)