Company NameCharlotte Partnership Homes Limited
Company StatusDissolved
Company Number05620734
CategoryPrivate Limited Company
Incorporation Date11 November 2005(18 years, 5 months ago)
Dissolution Date19 March 2012 (12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameDavid Charles Browning
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressConduit Farmhouse Sandy Lane
Guildford
Surrey
GU3 1HJ
Secretary NameMrs Amanda Elizabeth Browning
NationalityBritish
StatusClosed
Appointed11 November 2005(same day as company formation)
RoleSecretary
Correspondence AddressConduit Farmhouse Sandy Lane
Guildford
Surrey
GU3 1HJ
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

19 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2012Final Gazette dissolved following liquidation (1 page)
19 March 2012Final Gazette dissolved following liquidation (1 page)
19 December 2011Notice of move from Administration to Dissolution (10 pages)
19 December 2011Notice of move from Administration to Dissolution on 14 December 2011 (10 pages)
14 July 2011Administrator's progress report to 16 June 2011 (8 pages)
14 July 2011Administrator's progress report to 16 June 2011 (8 pages)
26 January 2011Administrator's progress report to 16 December 2010 (7 pages)
26 January 2011Administrator's progress report to 16 December 2010 (7 pages)
21 January 2011Administrator's progress report to 16 December 2010 (17 pages)
21 January 2011Administrator's progress report to 16 December 2010 (17 pages)
9 December 2010Notice of extension of period of Administration (1 page)
9 December 2010Notice of extension of period of Administration (1 page)
14 July 2010Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
7 June 2010Administrator's progress report to 26 May 2010 (11 pages)
7 June 2010Notice of extension of period of Administration (1 page)
7 June 2010Administrator's progress report to 26 May 2010 (11 pages)
7 June 2010Notice of extension of period of Administration (1 page)
21 January 2010Administrator's progress report to 16 December 2009 (14 pages)
21 January 2010Administrator's progress report to 16 December 2009 (14 pages)
5 September 2009Result of meeting of creditors (1 page)
5 September 2009Result of meeting of creditors (1 page)
21 August 2009Statement of administrator's proposal (20 pages)
21 August 2009Statement of administrator's proposal (20 pages)
22 June 2009Appointment of an administrator (1 page)
22 June 2009Appointment of an administrator (1 page)
22 June 2009Registered office changed on 22/06/2009 from 3 godalming business centre woolsack way godalming surrey GU7 1XW (1 page)
22 June 2009Registered office changed on 22/06/2009 from 3 godalming business centre woolsack way godalming surrey GU7 1XW (1 page)
5 May 2009Return made up to 30/11/06; full list of members (6 pages)
5 May 2009Return made up to 30/11/08; full list of members (6 pages)
5 May 2009Return made up to 30/11/07; full list of members (6 pages)
5 May 2009Return made up to 30/11/07; full list of members (6 pages)
5 May 2009Return made up to 30/11/08; full list of members (6 pages)
5 May 2009Return made up to 30/11/06; full list of members (6 pages)
4 January 2008Return made up to 11/11/07; full list of members (3 pages)
4 January 2008Return made up to 11/11/07; full list of members (3 pages)
20 January 2007Return made up to 11/11/06; full list of members (6 pages)
20 January 2007Return made up to 11/11/06; full list of members (6 pages)
20 April 2006Particulars of mortgage/charge (4 pages)
20 April 2006Particulars of mortgage/charge (4 pages)
23 March 2006Particulars of mortgage/charge (4 pages)
23 March 2006Particulars of mortgage/charge (4 pages)
15 March 2006New director appointed (1 page)
15 March 2006New director appointed (1 page)
15 March 2006New secretary appointed (2 pages)
15 March 2006New secretary appointed (2 pages)
23 February 2006New secretary appointed (2 pages)
23 February 2006New secretary appointed (2 pages)
23 February 2006New director appointed (2 pages)
23 February 2006New director appointed (2 pages)
8 December 2005Secretary resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Secretary resigned (1 page)
11 November 2005Incorporation (15 pages)
11 November 2005Incorporation (15 pages)