Company NameChichester Infrastructure  12 Limited
Company StatusDissolved
Company Number07985706
CategoryPrivate Limited Company
Incorporation Date12 March 2012(12 years, 1 month ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard James Thompson
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2013(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 07 June 2016)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr John Kelly
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2014(2 years after company formation)
Appointment Duration2 years, 2 months (closed 07 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
Secretary NameMr Gary Fraser
StatusClosed
Appointed02 April 2014(2 years after company formation)
Appointment Duration2 years, 2 months (closed 07 June 2016)
RoleCompany Director
Correspondence AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
Director NameMr William John Aiken
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF
Director NameMr David George Conlon
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(3 weeks, 2 days after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 2013)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressEca Court 24-26 South Park
Sevenoaks
Kent
TN13 1DU
Director NameMrs Alice Mary Teresa Morwood-Leyland
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2012(3 weeks, 2 days after company formation)
Appointment Duration1 year, 12 months (resigned 02 April 2014)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressEca Court 24-26 South Park
Sevenoaks
Kent
TN13 1DU
Secretary NameMr Gary Fraser
StatusResigned
Appointed17 January 2013(10 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 17 January 2013)
RoleCompany Director
Correspondence AddressEca Court South Park
Sevenoaks
Kent
TN13 1DU

Contact

Websitewww.letw.co.uk

Location

Registered AddressC/O Foresight Group Llp The Shard
32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

700k at £0.01Canterbury Infrastructure 15 Limited
100.00%
Ordinary
10 at £0.01Jenson Partners LLP
0.00%
Ordinary

Financials

Year2014
Net Worth£643,766
Cash£521
Current Liabilities£720

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

2 April 2014Delivered on: 8 April 2014
Satisfied on: 5 March 2015
Persons entitled:
Foresight Vct PLC
Foresight 2 Vct PLC (As Security Trustee)

Classification: A registered charge
Fully Satisfied
5 April 2012Delivered on: 12 April 2012
Satisfied on: 5 March 2015
Persons entitled: Foresight 2 Vct PLC (For Itself and as Trustee on Behalf of the Other Investors (the Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to any one or more of the security trustee and/or/the other investors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
9 March 2016Application to strike the company off the register (3 pages)
9 March 2016Application to strike the company off the register (3 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
25 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 7,000.1
(5 pages)
25 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 7,000.1
(5 pages)
5 March 2015Satisfaction of charge 1 in full (6 pages)
5 March 2015Satisfaction of charge 079857060002 in full (4 pages)
5 March 2015Satisfaction of charge 1 in full (6 pages)
5 March 2015Satisfaction of charge 079857060002 in full (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 April 2014Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on 29 April 2014 (1 page)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares agreement 02/04/2014
(1 page)
15 April 2014Memorandum and Articles of Association (21 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares agreement 02/04/2014
(1 page)
15 April 2014Memorandum and Articles of Association (21 pages)
10 April 2014Purchase of own shares. (3 pages)
10 April 2014Purchase of own shares. (3 pages)
10 April 2014Cancellation of shares. Statement of capital on 10 April 2014
  • GBP 14,000.10
(4 pages)
10 April 2014Cancellation of shares. Statement of capital on 10 April 2014
  • GBP 14,000.10
(4 pages)
8 April 2014Appointment of Mr John Kelly as a director (2 pages)
8 April 2014Appointment of Mr John Kelly as a director (2 pages)
8 April 2014Registration of charge 079857060002 (40 pages)
8 April 2014Registration of charge 079857060002 (40 pages)
7 April 2014Annual return made up to 12 March 2014 with a full list of shareholders (3 pages)
7 April 2014Annual return made up to 12 March 2014 with a full list of shareholders (3 pages)
4 April 2014Appointment of Mr Gary Fraser as a secretary (2 pages)
4 April 2014Appointment of Mr Gary Fraser as a secretary (2 pages)
4 April 2014Termination of appointment of Alice Morwood-Leyland as a director (1 page)
4 April 2014Termination of appointment of Alice Morwood-Leyland as a director (1 page)
13 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
22 August 2013Appointment of Mr Richard James Thompson as a director (2 pages)
22 August 2013Appointment of Mr Richard James Thompson as a director (2 pages)
22 August 2013Termination of appointment of David Conlon as a director (1 page)
22 August 2013Termination of appointment of David Conlon as a director (1 page)
9 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
18 January 2013Appointment of Mr Gary Fraser as a secretary (2 pages)
18 January 2013Termination of appointment of Gary Fraser as a secretary (1 page)
18 January 2013Appointment of Mr Gary Fraser as a secretary (2 pages)
18 January 2013Termination of appointment of Gary Fraser as a secretary (1 page)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
16 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
15 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 7,000.2
(3 pages)
15 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 7,000.2
(3 pages)
15 April 2012Statement of capital following an allotment of shares on 5 April 2012
  • GBP 7,000.2
(3 pages)
13 April 2012Termination of appointment of William Aiken as a director (1 page)
13 April 2012Termination of appointment of William Aiken as a director (1 page)
12 April 2012Appointment of David George Conlon as a director (2 pages)
12 April 2012Appointment of Mrs Alice Mary Teresa Morwood-Leyland as a director (2 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 April 2012Appointment of David George Conlon as a director (2 pages)
12 April 2012Appointment of Mrs Alice Mary Teresa Morwood-Leyland as a director (2 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
12 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)