Company NameChalice Holdings Limited
Company StatusDissolved
Company Number04227852
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 11 months ago)
Dissolution Date16 April 2013 (11 years ago)

Business Activity

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

Directors

Director NameMr Jonathan David Bordell
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Greenwood Gardens
Shenley
Radlett
Hertfordshire
WD7 9LF
Secretary NameMr Jonathan David Bordell
NationalityBritish
StatusClosed
Appointed04 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Greenwood Gardens
Shenley
Radlett
Hertfordshire
WD7 9LF
Director NameMrs Danielle Ruth Bordell
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2002(12 months after company formation)
Appointment Duration10 years, 10 months (closed 16 April 2013)
RoleHousewife
Country of ResidenceEngland
Correspondence Address53 Greenwood Gardens
Radlett
Hertfordshire
WD7 9LF
Director NameMarion Anne Lloyd-Langton
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleAdministrator
Correspondence Address39 Greys Road
Henley On Thames
Oxfordshire
RG9 1SB
Director NameAndrew Briggs
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2003(2 years, 2 months after company formation)
Appointment Duration9 months (resigned 18 May 2004)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTanners Farm
Tanners Lane
Chalkhouse Green
Oxon
RG4 9AB
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Location

Registered AddressNumerica
66 Wigmore Street
London
W1U 2HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 April 2013Final Gazette dissolved following liquidation (1 page)
16 April 2013Final Gazette dissolved following liquidation (1 page)
16 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
16 January 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
12 September 2012Liquidators' statement of receipts and payments to 2 September 2012 (5 pages)
12 September 2012Liquidators statement of receipts and payments to 2 September 2012 (5 pages)
12 September 2012Liquidators' statement of receipts and payments to 2 September 2012 (5 pages)
12 September 2012Liquidators statement of receipts and payments to 2 September 2012 (5 pages)
9 March 2012Liquidators statement of receipts and payments to 2 March 2012 (5 pages)
9 March 2012Liquidators statement of receipts and payments to 2 March 2012 (5 pages)
9 March 2012Liquidators' statement of receipts and payments to 2 March 2012 (5 pages)
9 March 2012Liquidators' statement of receipts and payments to 2 March 2012 (5 pages)
13 February 2012Appointment of a voluntary liquidator (1 page)
13 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
13 February 2012Appointment of a voluntary liquidator (1 page)
13 February 2012Notice of ceasing to act as a voluntary liquidator (1 page)
13 September 2011Liquidators statement of receipts and payments to 2 September 2011 (5 pages)
13 September 2011Liquidators' statement of receipts and payments to 2 September 2011 (5 pages)
13 September 2011Liquidators statement of receipts and payments to 2 September 2011 (5 pages)
13 September 2011Liquidators' statement of receipts and payments to 2 September 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 2 September 2009 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 2 September 2008 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 2 March 2010 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 2 March 2010 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 2 March 2009 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 2 March 2010 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 2 March 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 2 September 2009 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 2 March 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 2 September 2010 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 2 March 2011 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 2 September 2010 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 2 March 2009 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 2 September 2008 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 2 September 2009 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 2 September 2008 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 2 September 2008 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 2 September 2010 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 2 September 2009 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 2 March 2011 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 2 September 2010 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 2 March 2009 (5 pages)
12 September 2011Liquidators statement of receipts and payments to 2 March 2009 (5 pages)
12 September 2011Liquidators' statement of receipts and payments to 2 March 2010 (5 pages)
1 April 2008Liquidators' statement of receipts and payments to 2 September 2008 (5 pages)
1 April 2008Liquidators statement of receipts and payments to 2 September 2008 (5 pages)
1 April 2008Liquidators' statement of receipts and payments to 2 September 2008 (5 pages)
1 April 2008Liquidators statement of receipts and payments to 2 September 2008 (5 pages)
14 September 2007Liquidators' statement of receipts and payments (5 pages)
14 September 2007Liquidators statement of receipts and payments (5 pages)
14 September 2007Liquidators' statement of receipts and payments (5 pages)
12 April 2007Liquidators' statement of receipts and payments (5 pages)
12 April 2007Liquidators statement of receipts and payments (5 pages)
12 April 2007Liquidators' statement of receipts and payments (5 pages)
28 September 2006Liquidators' statement of receipts and payments (5 pages)
28 September 2006Liquidators statement of receipts and payments (5 pages)
28 September 2006Liquidators' statement of receipts and payments (5 pages)
30 March 2006Liquidators' statement of receipts and payments (5 pages)
30 March 2006Liquidators' statement of receipts and payments (5 pages)
30 March 2006Liquidators statement of receipts and payments (5 pages)
18 March 2005Statement of affairs (6 pages)
18 March 2005Statement of affairs (6 pages)
14 March 2005Registered office changed on 14/03/05 from: 1 conduit street london W1S 2XA (1 page)
14 March 2005Registered office changed on 14/03/05 from: 1 conduit street london W1S 2XA (1 page)
9 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 March 2005Appointment of a voluntary liquidator (1 page)
9 March 2005Appointment of a voluntary liquidator (1 page)
9 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 March 2005Registered office changed on 02/03/05 from: 1 conduit street london W1S 2XA (1 page)
2 March 2005Registered office changed on 02/03/05 from: 1 conduit street london W1S 2XA (1 page)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
1 October 2004Particulars of mortgage/charge (3 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2004Return made up to 04/06/04; no change of members (4 pages)
19 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2004Return made up to 04/06/04; no change of members (4 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
1 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
1 October 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 September 2003New director appointed (2 pages)
9 September 2003New director appointed (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Return made up to 04/06/03; no change of members (5 pages)
19 June 2003Return made up to 04/06/03; no change of members (5 pages)
4 June 2003Director's particulars changed (1 page)
4 June 2003Director's particulars changed (1 page)
25 April 2003Particulars of mortgage/charge (3 pages)
25 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 July 2002Return made up to 04/06/02; full list of members (5 pages)
27 July 2002Return made up to 04/06/02; full list of members (5 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
6 November 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
6 November 2001Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
23 October 2001Registered office changed on 23/10/01 from: 1 conduit street london W1R 9TG (1 page)
23 October 2001Registered office changed on 23/10/01 from: 1 conduit street london W1R 9TG (1 page)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
30 August 2001Div 15/08/01 (2 pages)
30 August 2001Ad 15/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 August 2001Ad 15/08/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 August 2001Div 15/08/01 (2 pages)
24 August 2001Particulars of mortgage/charge (9 pages)
24 August 2001Particulars of mortgage/charge (9 pages)
23 August 2001Particulars of mortgage/charge (9 pages)
23 August 2001Particulars of mortgage/charge (9 pages)
10 July 2001New secretary appointed;new director appointed (2 pages)
10 July 2001New secretary appointed;new director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
29 June 2001Secretary resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Secretary resigned (1 page)
29 June 2001Director resigned (1 page)
4 June 2001Incorporation (15 pages)