CHARCOL LIMITED

Register to unlock more data on OkredoRegister

CHARCOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03397767

Incorporation date

02/07/1997

Size

Full

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1997)
dot icon02/01/2012
Final Gazette dissolved following liquidation
dot icon02/10/2011
Return of final meeting in a creditors' voluntary winding up
dot icon10/07/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/06/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/04/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/02/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon12/01/2011
Termination of appointment of Imogen Coggan as a secretary
dot icon01/12/2010
Termination of appointment of Imogen Coggan as a director
dot icon23/11/2010
Termination of appointment of Jane Mcmahon as a director
dot icon07/10/2010
Administrator's progress report to 2010-08-22
dot icon03/05/2010
Statement of affairs with form 2.14B
dot icon25/04/2010
Statement of administrator's proposal
dot icon22/04/2010
Statement of administrator's proposal
dot icon12/04/2010
Registered office address changed from Chancery House 53- 64 Chancery Lane London WC2A 1QU United Kingdom on 2010-04-13
dot icon25/02/2010
Appointment of an administrator
dot icon17/02/2010
Particulars of a mortgage or charge / charge no: 6
dot icon25/01/2010
Particulars of a mortgage or charge / charge no: 5
dot icon16/11/2009
Director's details changed for Jane Elizabeth Mc Mahon on 2009-01-01
dot icon29/07/2009
Return made up to 03/07/09; full list of members
dot icon29/07/2009
Director's Change of Particulars / jane mc mahon / 01/07/2009 / HouseName/Number was: , now: 15; Street was: the apartment westminster council, now: sailmakers court william morris way; Area was: house marylebone road, now: ; Post Code was: NW1 5PT, now: SW6 2UX; Country was: , now: united kingdom
dot icon21/01/2009
Director appointed mrs imogen frances lytton coggan
dot icon20/01/2009
Full accounts made up to 2007-12-31
dot icon20/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon20/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon22/10/2008
Director appointed mr michael john lawton
dot icon22/10/2008
Appointment Terminated Secretary robert murison
dot icon19/10/2008
Secretary appointed mrs imogen frances lytton coggan
dot icon01/10/2008
Appointment Terminated Director robert sharpe
dot icon01/10/2008
Appointment Terminated Director martin palmer
dot icon19/09/2008
Return made up to 03/07/08; full list of members
dot icon17/09/2008
Location of register of members
dot icon17/09/2008
Registered office changed on 18/09/2008 from 2ND floor chancery house 53-64 chancery lane london WC2A 1QU
dot icon16/09/2008
Location of debenture register
dot icon18/08/2008
Appointment Terminated Director nigel ward
dot icon18/08/2008
Appointment Terminated Director ian kennedy
dot icon18/08/2008
Appointment Terminated Director emma eatwell
dot icon06/04/2008
Director appointed robert sharpe
dot icon26/02/2008
Full accounts made up to 2006-12-31
dot icon18/12/2007
New director appointed
dot icon18/12/2007
New director appointed
dot icon14/11/2007
Director resigned
dot icon14/11/2007
Director resigned
dot icon12/09/2007
Director resigned
dot icon02/08/2007
Return made up to 03/07/07; no change of members
dot icon02/08/2007
Location of register of members address changed
dot icon03/07/2007
New director appointed
dot icon04/06/2007
Registered office changed on 05/06/07 from: holbrook house 10-12 great queen street holborn london WC2B 5DD
dot icon03/04/2007
Nc inc already adjusted 14/12/06
dot icon03/04/2007
Resolutions
dot icon26/03/2007
New director appointed
dot icon15/10/2006
Full accounts made up to 2005-12-31
dot icon06/09/2006
Director resigned
dot icon17/07/2006
Return made up to 03/07/06; full list of members
dot icon09/04/2006
New director appointed
dot icon27/12/2005
New director appointed
dot icon06/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon01/11/2005
Return made up to 03/07/05; full list of members; amend
dot icon02/10/2005
Director resigned
dot icon02/10/2005
Director resigned
dot icon20/07/2005
Return made up to 03/07/05; full list of members
dot icon20/07/2005
Location of register of members address changed
dot icon07/07/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon28/06/2005
Particulars of mortgage/charge
dot icon20/04/2005
New secretary appointed
dot icon20/04/2005
Secretary resigned
dot icon10/03/2005
Director resigned
dot icon04/01/2005
Resolutions
dot icon23/12/2004
New director appointed
dot icon19/12/2004
New director appointed
dot icon19/12/2004
New director appointed
dot icon19/12/2004
New director appointed
dot icon19/12/2004
New director appointed
dot icon19/12/2004
New director appointed
dot icon16/12/2004
New secretary appointed;new director appointed
dot icon16/12/2004
New director appointed
dot icon13/12/2004
Secretary resigned
dot icon13/12/2004
Director resigned
dot icon12/12/2004
Director resigned
dot icon09/12/2004
Accounting reference date extended from 31/12/04 to 30/06/05
dot icon09/12/2004
Registered office changed on 10/12/04 from: po box 88 croft road crossflatts bingley west yorkshire BD16 2UA
dot icon07/12/2004
Declaration of satisfaction of mortgage/charge
dot icon01/12/2004
New secretary appointed
dot icon01/12/2004
Director resigned
dot icon01/12/2004
Secretary resigned
dot icon01/12/2004
Resolutions
dot icon30/11/2004
Certificate of change of name
dot icon21/11/2004
Director resigned
dot icon21/11/2004
New director appointed
dot icon12/07/2004
Return made up to 03/07/04; full list of members
dot icon12/07/2004
Director's particulars changed
dot icon23/05/2004
Accounts made up to 2003-12-31
dot icon22/12/2003
New director appointed
dot icon03/12/2003
Director resigned
dot icon18/11/2003
Resolutions
dot icon18/11/2003
Resolutions
dot icon18/11/2003
Resolutions
dot icon07/09/2003
Director's particulars changed
dot icon13/07/2003
Accounts made up to 2002-12-31
dot icon10/07/2003
Return made up to 03/07/03; full list of members
dot icon28/11/2002
Registered office changed on 29/11/02 from: lintas house 15-19 new fetter lane london EC4A 1AP
dot icon15/11/2002
Location of register of members
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon16/07/2002
Return made up to 03/07/02; full list of members
dot icon21/11/2001
New director appointed
dot icon14/11/2001
Secretary resigned;director resigned
dot icon14/11/2001
New secretary appointed
dot icon27/07/2001
Return made up to 03/07/01; full list of members
dot icon27/07/2001
Director's particulars changed
dot icon19/04/2001
Full accounts made up to 2000-12-31
dot icon07/02/2001
Director resigned
dot icon12/12/2000
Resolutions
dot icon12/12/2000
Resolutions
dot icon12/12/2000
Resolutions
dot icon03/12/2000
Ad 08/09/00--------- £ si 2500@1=2500 £ ic 10000/12500
dot icon22/11/2000
Resolutions
dot icon22/11/2000
Resolutions
dot icon22/11/2000
Resolutions
dot icon22/11/2000
£ nc 10000/13000 08/09/00
dot icon05/09/2000
Full accounts made up to 1999-12-31
dot icon30/07/2000
Return made up to 03/07/00; full list of members
dot icon11/05/2000
Director resigned
dot icon20/03/2000
Auditor's resignation
dot icon29/11/1999
Director resigned
dot icon12/10/1999
Registered office changed on 13/10/99 from: 10/12 great queen street london WC2B 5DD
dot icon06/10/1999
Full accounts made up to 1998-12-31
dot icon05/08/1999
New director appointed
dot icon04/08/1999
Return made up to 03/07/99; full list of members
dot icon04/08/1999
New director appointed
dot icon22/07/1999
New director appointed
dot icon14/07/1999
New director appointed
dot icon25/05/1999
Director resigned
dot icon03/05/1999
New director appointed
dot icon21/04/1999
Auditor's resignation
dot icon21/04/1999
Registered office changed on 22/04/99 from: frontier house merchants quay salford quays manchester M5 2SR
dot icon21/04/1999
Director resigned
dot icon21/04/1999
Director resigned
dot icon21/04/1999
Director resigned
dot icon21/04/1999
Director resigned
dot icon21/04/1999
New secretary appointed;new director appointed
dot icon21/04/1999
New director appointed
dot icon03/09/1998
Ad 29/12/97-09/01/98 £ si 9998@1
dot icon03/09/1998
Return made up to 03/07/98; full list of members
dot icon06/05/1998
Accounting reference date extended from 31/07/98 to 31/12/98
dot icon24/02/1998
Particulars of mortgage/charge
dot icon01/02/1998
Secretary resigned
dot icon01/02/1998
Director resigned
dot icon01/02/1998
New director appointed
dot icon01/02/1998
New director appointed
dot icon01/02/1998
New director appointed
dot icon01/02/1998
New secretary appointed;new director appointed
dot icon01/02/1998
Registered office changed on 02/02/98 from: 129 queen street cardiff CF1 4BJ
dot icon02/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kornitzer, Clive David
Director
01/12/2004 - 09/09/2005
24
Fraser, Richard Cullen
Director
03/07/1997 - 17/12/1998
33
Wishart, Charles George Mackenzie
Director
01/12/2004 - 21/08/2006
16
Garfield, John Stuart Godwin
Director
01/12/2004 - Present
13
Murison, Robert William
Director
17/12/1998 - 12/05/1999
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARCOL LIMITED

CHARCOL LIMITED is an(a) Dissolved company incorporated on 02/07/1997 with the registered office located at C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARCOL LIMITED?

toggle

CHARCOL LIMITED is currently Dissolved. It was registered on 02/07/1997 and dissolved on 02/01/2012.

Where is CHARCOL LIMITED located?

toggle

CHARCOL LIMITED is registered at C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU.

What does CHARCOL LIMITED do?

toggle

CHARCOL LIMITED operates in the Other monetary intermediation (65.12 - SIC 2003) sector.

What is the latest filing for CHARCOL LIMITED?

toggle

The latest filing was on 02/01/2012: Final Gazette dissolved following liquidation.