Company NameCheyne (Charterhouse) Limited
Company StatusDissolved
Company Number03697608
CategoryPrivate Limited Company
Incorporation Date19 January 1999(25 years, 2 months ago)
Dissolution Date3 January 2017 (7 years, 2 months ago)
Previous NamesHostdrive Limited and SGS (Charterhouse) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Michael Robert Goldberger
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(8 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 03 January 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NameMr David Alan Pearlman
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(8 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 03 January 2017)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameMr Michael Robert Goldberger
NationalityBritish
StatusClosed
Appointed15 May 2007(8 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 03 January 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Director NamePeter Anthony Waddington
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(2 weeks, 1 day after company formation)
Appointment Duration8 years, 3 months (resigned 15 May 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 43, Cinnabar Wharf Central
24, Wapping High Street
London
E1W 1NQ
Director NameMr Douglas Allen Whiting
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(2 weeks, 1 day after company formation)
Appointment Duration8 years, 3 months (resigned 15 May 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address55 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8NL
Secretary NameMr Douglas Allen Whiting
NationalityBritish
StatusResigned
Appointed03 February 1999(2 weeks, 1 day after company formation)
Appointment Duration8 years, 3 months (resigned 15 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Chalkwell Avenue
Westcliff On Sea
Essex
SS0 8NL
Director NameMr David Roger Llewellyn
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2007(8 years, 3 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 15 May 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address91 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JJ
Secretary NamePeter Anthony Waddington
NationalityBritish
StatusResigned
Appointed20 April 2007(8 years, 3 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 15 May 2007)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 43, Cinnabar Wharf Central
24, Wapping High Street
London
E1W 1NQ
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1999(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Contact

Websitestructadene.co.uk

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Cheyne Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£265,978
Gross Profit£231,621
Net Worth£3,201,951
Cash£1,773
Current Liabilities£106,152

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

24 June 2008Delivered on: 26 June 2008
Satisfied on: 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8TH october 2004 and
Secured details: All monies due or to become due from the company to the chargee or any one or more of the other parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
15 May 2007Delivered on: 25 May 2007
Satisfied on: 29 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 8 october 2004 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
5 April 2001Delivered on: 10 April 2001
Satisfied on: 11 July 2008
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Third pary mortgage debenture
Secured details: All monies obligations and liabilities due or to become due from the company and/or st george's securities (investments) limited to the chargee on any account whatsoever under the terms of the agreement dated 20 august 1997 (as supplemented and varied by letters dated 29 august 1997, 27 october 1997, 17 march 1999, 6 july 1999 and 31 january 2001).
Particulars: F/H land k/a 11, 12 and 13 charterhouse buildings, london EC1. T/no. LN129402. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 August 1999Delivered on: 1 September 1999
Satisfied on: 11 July 2008
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 May 2007Delivered on: 25 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H bartholomews gate 11/13 charterhouse buildings london t/n LN129402. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016First Gazette notice for voluntary strike-off (1 page)
6 October 2016Application to strike the company off the register (3 pages)
6 October 2016Application to strike the company off the register (3 pages)
23 September 2016Satisfaction of charge 3 in full (2 pages)
23 September 2016Satisfaction of charge 3 in full (2 pages)
5 July 2016Full accounts made up to 30 September 2015 (14 pages)
5 July 2016Full accounts made up to 30 September 2015 (14 pages)
4 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(5 pages)
4 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
(5 pages)
4 July 2015Full accounts made up to 30 September 2014 (15 pages)
4 July 2015Full accounts made up to 30 September 2014 (15 pages)
24 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
24 April 2015Director's details changed for Mr David Alan Pearlman on 17 April 2015 (2 pages)
5 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
5 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 2
(5 pages)
21 January 2015All of the property or undertaking no longer forms part of charge 3 (2 pages)
21 January 2015All of the property or undertaking no longer forms part of charge 3 (2 pages)
29 December 2014Satisfaction of charge 5 in full (2 pages)
29 December 2014Satisfaction of charge 4 in full (1 page)
29 December 2014Satisfaction of charge 4 in full (1 page)
29 December 2014Satisfaction of charge 5 in full (2 pages)
4 July 2014Full accounts made up to 30 September 2013 (16 pages)
4 July 2014Full accounts made up to 30 September 2013 (16 pages)
5 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
3 July 2013Full accounts made up to 30 September 2012 (16 pages)
3 July 2013Full accounts made up to 30 September 2012 (16 pages)
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
28 June 2012Full accounts made up to 30 September 2011 (15 pages)
28 June 2012Full accounts made up to 30 September 2011 (15 pages)
20 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
1 July 2011Full accounts made up to 30 September 2010 (23 pages)
1 July 2011Full accounts made up to 30 September 2010 (23 pages)
21 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
23 June 2010Full accounts made up to 30 September 2009 (17 pages)
23 June 2010Full accounts made up to 30 September 2009 (17 pages)
23 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
16 December 2009Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page)
16 December 2009Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Michael Robert Goldberger on 15 December 2009 (2 pages)
16 December 2009Secretary's details changed for Mr Michael Robert Goldberger on 15 December 2009 (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
1 August 2009Full accounts made up to 30 September 2008 (17 pages)
1 August 2009Full accounts made up to 30 September 2008 (17 pages)
27 February 2009Return made up to 19/01/09; full list of members (3 pages)
27 February 2009Return made up to 19/01/09; full list of members (3 pages)
31 July 2008Full accounts made up to 30 September 2007 (16 pages)
31 July 2008Full accounts made up to 30 September 2007 (16 pages)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 June 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
21 February 2008Return made up to 19/01/08; full list of members (2 pages)
21 February 2008Location of register of members (1 page)
21 February 2008Location of register of members (1 page)
21 February 2008Location of register of members (1 page)
21 February 2008Return made up to 19/01/08; full list of members (2 pages)
21 February 2008Location of register of members (1 page)
24 January 2008Registered office changed on 24/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DG (1 page)
24 January 2008Registered office changed on 24/01/08 from: st alphage house 4TH floor 2 fore street london EC2Y 5DG (1 page)
26 July 2007Full accounts made up to 30 September 2006 (11 pages)
26 July 2007Full accounts made up to 30 September 2006 (11 pages)
7 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
7 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
30 May 2007Declaration of assistance for shares acquisition (8 pages)
30 May 2007Declaration of assistance for shares acquisition (8 pages)
29 May 2007Director resigned (1 page)
29 May 2007New secretary appointed;new director appointed (6 pages)
29 May 2007Secretary resigned;director resigned (1 page)
29 May 2007Secretary resigned;director resigned (1 page)
29 May 2007Director resigned (1 page)
29 May 2007Registered office changed on 29/05/07 from: fairfax house 15 fulwood place london WC1V 6AY (1 page)
29 May 2007Secretary resigned;director resigned (1 page)
29 May 2007Secretary resigned;director resigned (1 page)
29 May 2007Registered office changed on 29/05/07 from: fairfax house 15 fulwood place london WC1V 6AY (1 page)
29 May 2007New secretary appointed;new director appointed (6 pages)
29 May 2007Secretary resigned;director resigned (1 page)
29 May 2007New director appointed (12 pages)
29 May 2007Secretary resigned;director resigned (1 page)
29 May 2007New director appointed (12 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
25 May 2007Particulars of mortgage/charge (6 pages)
25 May 2007Particulars of mortgage/charge (6 pages)
25 May 2007Particulars of mortgage/charge (4 pages)
18 May 2007Memorandum and Articles of Association (4 pages)
18 May 2007Memorandum and Articles of Association (4 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007New director appointed (4 pages)
9 May 2007Company name changed sgs (charterhouse) LIMITED\certificate issued on 09/05/07 (2 pages)
9 May 2007New secretary appointed (2 pages)
9 May 2007Company name changed sgs (charterhouse) LIMITED\certificate issued on 09/05/07 (2 pages)
9 May 2007New director appointed (4 pages)
16 February 2007Return made up to 19/01/07; full list of members (2 pages)
16 February 2007Return made up to 19/01/07; full list of members (2 pages)
31 July 2006Full accounts made up to 30 September 2005 (10 pages)
31 July 2006Full accounts made up to 30 September 2005 (10 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
7 March 2006Return made up to 19/01/06; full list of members (2 pages)
7 March 2006Return made up to 19/01/06; full list of members (2 pages)
20 July 2005Director's particulars changed (1 page)
20 July 2005Director's particulars changed (1 page)
13 May 2005Registered office changed on 13/05/05 from: 25 queen anne street london W1G 9HT (1 page)
13 May 2005Registered office changed on 13/05/05 from: 25 queen anne street london W1G 9HT (1 page)
13 April 2005Full accounts made up to 30 September 2004 (10 pages)
13 April 2005Full accounts made up to 30 September 2004 (10 pages)
31 January 2005Return made up to 19/01/05; full list of members (5 pages)
31 January 2005Return made up to 19/01/05; full list of members (5 pages)
25 June 2004Full accounts made up to 30 September 2003 (12 pages)
25 June 2004Full accounts made up to 30 September 2003 (12 pages)
25 March 2004Location of register of members (1 page)
25 March 2004Location of register of members (1 page)
6 February 2004Return made up to 19/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 February 2004Return made up to 19/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2003Full accounts made up to 30 September 2002 (10 pages)
15 May 2003Full accounts made up to 30 September 2002 (10 pages)
11 February 2003Return made up to 19/01/03; full list of members (7 pages)
11 February 2003Return made up to 19/01/03; full list of members (7 pages)
8 December 2002Registered office changed on 08/12/02 from: 25 queen anne street london W1M 9FB (1 page)
8 December 2002Registered office changed on 08/12/02 from: 25 queen anne street london W1M 9FB (1 page)
20 August 2002Amended full accounts made up to 30 September 2001 (10 pages)
20 August 2002Amended full accounts made up to 30 September 2001 (10 pages)
10 July 2002Full accounts made up to 30 September 2001 (10 pages)
10 July 2002Full accounts made up to 30 September 2001 (10 pages)
13 May 2002Return made up to 19/01/02; full list of members (5 pages)
13 May 2002Return made up to 19/01/02; full list of members (5 pages)
6 August 2001Full accounts made up to 30 September 2000 (10 pages)
6 August 2001Full accounts made up to 30 September 2000 (10 pages)
10 April 2001Particulars of mortgage/charge (7 pages)
10 April 2001Particulars of mortgage/charge (7 pages)
26 February 2001Return made up to 19/01/01; no change of members (5 pages)
26 February 2001Return made up to 19/01/01; no change of members (5 pages)
14 August 2000Full accounts made up to 30 September 1999 (11 pages)
14 August 2000Full accounts made up to 30 September 1999 (11 pages)
3 March 2000Return made up to 19/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2000Return made up to 19/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
26 November 1999Accounting reference date shortened from 31/01/00 to 30/09/99 (1 page)
7 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
7 September 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
1 September 1999Particulars of mortgage/charge (7 pages)
1 September 1999Particulars of mortgage/charge (7 pages)
17 February 1999Director resigned (1 page)
17 February 1999Registered office changed on 17/02/99 from: po box 55 7 spa road london SE16 3QQ (1 page)
17 February 1999New secretary appointed;new director appointed (3 pages)
17 February 1999Registered office changed on 17/02/99 from: po box 55 7 spa road london SE16 3QQ (1 page)
17 February 1999New director appointed (3 pages)
17 February 1999Secretary resigned (1 page)
17 February 1999Director resigned (1 page)
17 February 1999Secretary resigned (1 page)
17 February 1999New director appointed (3 pages)
17 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 February 1999New secretary appointed;new director appointed (3 pages)
17 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 February 1999Company name changed hostdrive LIMITED\certificate issued on 11/02/99 (2 pages)
10 February 1999Company name changed hostdrive LIMITED\certificate issued on 11/02/99 (2 pages)
19 January 1999Incorporation (15 pages)
19 January 1999Incorporation (15 pages)