Company NameChartbrook Limited
Company StatusDissolved
Company Number03894514
CategoryPrivate Limited Company
Incorporation Date15 December 1999(24 years, 4 months ago)
Dissolution Date1 July 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Reeve
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2000(3 weeks, 1 day after company formation)
Appointment Duration16 years, 6 months (closed 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands Farm
Pepperbox Lane
Bramley
Surrey
GU5 0LW
Secretary NameMr Stephen Vantreen
NationalityBritish
StatusClosed
Appointed06 January 2000(3 weeks, 1 day after company formation)
Appointment Duration16 years, 6 months (closed 01 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParklands
Lustleigh
Devon
TQ13 9SH
Director NameMr Stephen Vantreen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(3 weeks, 1 day after company formation)
Appointment Duration11 years, 5 months (resigned 22 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParklands
Lustleigh
Devon
TQ13 9SH
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 July 2016Final Gazette dissolved following liquidation (1 page)
1 April 2016Return of final meeting of creditors (1 page)
1 April 2016Notice of final account prior to dissolution (1 page)
13 February 2015Appointment of a liquidator (1 page)
3 October 2014Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014 (2 pages)
3 October 2014Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014 (2 pages)
15 July 2011Termination of appointment of Stephen Vantreen as a director (2 pages)
10 December 2009Appointment of a liquidator (1 page)
5 December 2009Registered office address changed from Begbies Traynor South Llp the Old Exchange 234 Southchurch Road South End on Sea SS1 2EG on 5 December 2009 (2 pages)
5 December 2009Registered office address changed from Begbies Traynor South Llp the Old Exchange 234 Southchurch Road South End on Sea SS1 2EG on 5 December 2009 (2 pages)
8 November 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 November 2009Order of court to wind up (3 pages)
7 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 October 2009Appointment of a voluntary liquidator (1 page)
7 October 2009Statement of affairs with form 4.19 (6 pages)
10 September 2009Registered office changed on 10/09/2009 from chivalry house 167 battersea rise london SW11 1HP (1 page)
13 July 2009Registered office changed on 13/07/2009 from 37 battersea square london SW11 3RA (1 page)
10 October 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
3 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
22 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 November 2007Return made up to 25/11/07; full list of members (2 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2007Return made up to 25/11/06; full list of members (7 pages)
20 September 2006Particulars of mortgage/charge (3 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2004 (2 pages)
24 March 2006Declaration of satisfaction of mortgage/charge (1 page)
24 March 2006Particulars of mortgage/charge (3 pages)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
11 March 2006Declaration of satisfaction of mortgage/charge (1 page)
21 December 2005Return made up to 25/11/05; full list of members (7 pages)
8 December 2005Declaration of satisfaction of mortgage/charge (1 page)
3 December 2004Return made up to 25/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
18 October 2004Total exemption full accounts made up to 31 December 2002 (5 pages)
19 August 2004Registered office changed on 19/08/04 from: 109 gloucester place london W1V 6JW (1 page)
23 December 2003Return made up to 15/12/03; full list of members (7 pages)
13 January 2003Return made up to 15/12/02; full list of members (7 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
27 February 2002Return made up to 15/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
23 January 2002Particulars of mortgage/charge (5 pages)
23 January 2002Particulars of mortgage/charge (5 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
25 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
14 August 2001Compulsory strike-off action has been discontinued (1 page)
8 August 2001Return made up to 15/12/00; full list of members (6 pages)
10 July 2001First Gazette notice for compulsory strike-off (1 page)
14 March 2001Registered office changed on 14/03/01 from: 1 marylebone high street london W1M 3PA (1 page)
27 January 2000Particulars of mortgage/charge (3 pages)
26 January 2000New secretary appointed;new director appointed (2 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Director resigned (1 page)
13 January 2000Secretary resigned (1 page)
13 January 2000Registered office changed on 13/01/00 from: 31 corsham street london N1 6DR (1 page)
15 December 1999Incorporation (18 pages)