CHARTER CONSOLIDATED INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CHARTER CONSOLIDATED INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00062559

Incorporation date

14/06/1899

Size

Full

Contacts

Registered address

Registered address

7th Floor, 322 High Holborn, London WC1V 7PBCopy
copy info iconCopy
See on map
Latest events (Record since 14/06/1899)
dot icon10/09/2013
Final Gazette dissolved via voluntary strike-off
dot icon28/05/2013
First Gazette notice for voluntary strike-off
dot icon17/05/2013
Application to strike the company off the register
dot icon13/05/2013
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon08/05/2013
Statement of capital on 2013-05-08
dot icon08/05/2013
Statement by Directors
dot icon08/05/2013
Solvency Statement dated 07/05/13
dot icon08/05/2013
Resolutions
dot icon08/04/2013
Appointment of Mr Robin Hurst Clark as a director on 2013-04-05
dot icon02/04/2013
Termination of appointment of Andrew James Stockwell as a director on 2013-03-31
dot icon06/01/2013
Auditor's resignation
dot icon26/10/2012
Termination of appointment of Anne Lynne Puckett as a director on 2012-10-25
dot icon25/10/2012
Termination of appointment of Daniel Alexis Pryor as a director on 2012-10-25
dot icon25/10/2012
Termination of appointment of Charles Scott Brannan as a director on 2012-10-25
dot icon10/08/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon24/07/2012
Full accounts made up to 2011-12-31
dot icon17/07/2012
Director's details changed for Mr Daniel Alexis Pryor on 2012-03-28
dot icon16/07/2012
Termination of appointment of John Leonard Avery as a director on 2012-06-29
dot icon04/07/2012
Director's details changed for Ms Anne Lynne Puckett on 2012-01-17
dot icon19/06/2012
Director's details changed for Mr Charles Scott Brannan on 2012-05-25
dot icon29/05/2012
Director's details changed for Ms Anne Lynne Puckett on 2012-05-25
dot icon10/05/2012
Memorandum and Articles of Association
dot icon10/05/2012
Resolutions
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 1
dot icon02/04/2012
Appointment of Mr Daniel Alexis Pryor as a director on 2012-03-28
dot icon02/04/2012
Appointment of William Flexon as a director on 2012-03-28
dot icon02/04/2012
Appointment of Mark Paul Lehman as a director on 2012-03-28
dot icon23/01/2012
Termination of appointment of Robert Arthur Careless as a director on 2012-01-17
dot icon20/01/2012
Termination of appointment of James Richard Deeley as a director on 2012-01-17
dot icon18/01/2012
Appointment of Mr Charles Scott Brannan as a director on 2012-01-17
dot icon18/01/2012
Appointment of Ms Anne Lynne Puckett as a director on 2012-01-17
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon27/07/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon31/03/2011
Termination of appointment of Morven Gow as a secretary
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon11/08/2010
Resolutions
dot icon11/08/2010
Statement of company's objects
dot icon06/08/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon01/07/2010
Termination of appointment of Michael Foster as a director
dot icon21/12/2009
Director's details changed for Michael George Foster on 2009-10-01
dot icon21/12/2009
Director's details changed for Mr Andrew James Stockwell on 2009-10-01
dot icon21/12/2009
Director's details changed for John Leonard Avery on 2009-10-01
dot icon21/12/2009
Director's details changed for Mr James Richard Deeley on 2009-10-01
dot icon21/12/2009
Secretary's details changed for Morven Gow on 2009-10-01
dot icon21/12/2009
Director's details changed for Robert Arthur Careless on 2009-10-01
dot icon19/08/2009
Return made up to 25/07/09; full list of members
dot icon19/03/2009
Full accounts made up to 2008-12-31
dot icon10/02/2009
Secretary appointed morven gow
dot icon10/02/2009
Appointment Terminated Secretary nicholas giles
dot icon10/09/2008
Return made up to 25/07/08; full list of members
dot icon01/09/2008
Secretary's Change of Particulars / nicholas giles / 21/07/2008 / HouseName/Number was: , now: 12; Street was: 8 ashfield, now: east street; Area was: kimbolton, now: ; Post Town was: st neots, now: kimbolton; Post Code was: PE28 0LD, now: PE28 0HJ
dot icon08/05/2008
Registered office changed on 08/05/2008 from 2ND floor 52 grosvenor gardens london SW1W 0AU
dot icon14/04/2008
Full accounts made up to 2007-12-31
dot icon14/02/2008
Secretary resigned
dot icon14/02/2008
New secretary appointed
dot icon14/02/2008
New director appointed
dot icon14/02/2008
New director appointed
dot icon13/12/2007
New director appointed
dot icon13/12/2007
New director appointed
dot icon12/08/2007
Return made up to 25/07/07; full list of members
dot icon19/04/2007
Full accounts made up to 2006-12-31
dot icon05/09/2006
Return made up to 25/07/06; full list of members
dot icon19/07/2006
Full accounts made up to 2005-12-31
dot icon24/02/2006
Director resigned
dot icon09/09/2005
Director's particulars changed
dot icon02/09/2005
Full accounts made up to 2004-12-31
dot icon19/08/2005
Return made up to 25/07/05; full list of members
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon05/10/2004
Return made up to 25/07/04; full list of members
dot icon07/07/2004
New director appointed
dot icon10/05/2004
Director resigned
dot icon10/05/2004
New director appointed
dot icon07/11/2003
Secretary's particulars changed
dot icon07/11/2003
Registered office changed on 07/11/03 from: 7 hobart place london SW1W ohh
dot icon10/09/2003
Return made up to 25/07/03; full list of members
dot icon11/08/2003
Full accounts made up to 2002-12-31
dot icon24/02/2003
Auditor's resignation
dot icon16/08/2002
Return made up to 25/07/02; no change of members
dot icon05/05/2002
Full accounts made up to 2001-12-31
dot icon15/01/2002
Director resigned
dot icon02/11/2001
New director appointed
dot icon31/07/2001
Return made up to 25/07/01; no change of members
dot icon16/07/2001
New director appointed
dot icon12/07/2001
Director resigned
dot icon01/05/2001
Director resigned
dot icon21/03/2001
Full accounts made up to 2000-12-31
dot icon09/08/2000
Return made up to 25/07/00; full list of members
dot icon09/08/2000
Director's particulars changed
dot icon23/03/2000
Full accounts made up to 1999-12-31
dot icon05/08/1999
Return made up to 25/07/99; no change of members
dot icon25/03/1999
Full accounts made up to 1998-12-31
dot icon24/09/1998
Auditor's resignation
dot icon31/07/1998
Return made up to 25/07/98; no change of members
dot icon02/04/1998
Full accounts made up to 1997-12-31
dot icon27/08/1997
Director's particulars changed
dot icon13/08/1997
Return made up to 25/07/97; full list of members
dot icon26/03/1997
Full accounts made up to 1996-12-31
dot icon22/01/1997
New director appointed
dot icon06/01/1997
Director resigned
dot icon13/12/1996
Director's particulars changed
dot icon20/08/1996
Return made up to 25/07/96; no change of members
dot icon22/04/1996
Full accounts made up to 1995-12-31
dot icon15/08/1995
Return made up to 25/07/95; full list of members
dot icon03/04/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon08/08/1994
Return made up to 25/07/94; no change of members
dot icon20/06/1994
Full accounts made up to 1994-03-31
dot icon20/09/1993
Return made up to 25/07/93; no change of members
dot icon25/06/1993
Full accounts made up to 1993-03-31
dot icon04/12/1992
Director's particulars changed
dot icon12/08/1992
Full accounts made up to 1992-03-31
dot icon12/08/1992
Return made up to 25/07/92; full list of members
dot icon28/05/1992
Director's particulars changed
dot icon12/09/1991
Secretary's particulars changed
dot icon04/09/1991
Registered office changed on 04/09/91 from: 40 holborn viaduct london EC1P 1AJ
dot icon13/08/1991
Full accounts made up to 1991-03-31
dot icon07/08/1991
Return made up to 25/07/91; full list of members
dot icon18/02/1991
Resolutions
dot icon26/11/1990
New director appointed
dot icon24/10/1990
Director resigned
dot icon21/08/1990
Full accounts made up to 1990-03-31
dot icon13/08/1990
Return made up to 25/07/90; full list of members
dot icon11/04/1990
New director appointed
dot icon15/01/1990
Director resigned
dot icon20/10/1989
Full accounts made up to 1989-03-31
dot icon20/10/1989
Return made up to 21/08/89; full list of members
dot icon21/12/1988
Resolutions
dot icon23/11/1988
Director resigned
dot icon08/09/1988
Return made up to 13/07/88; full list of members
dot icon25/08/1988
Full accounts made up to 1988-03-31
dot icon12/07/1988
New director appointed
dot icon11/11/1987
New director appointed
dot icon11/11/1987
New director appointed
dot icon11/11/1987
Director resigned
dot icon20/08/1987
Full accounts made up to 1987-03-31
dot icon20/08/1987
Return made up to 16/07/87; full list of members
dot icon14/07/1987
Director resigned
dot icon13/03/1987
Director resigned;new director appointed
dot icon08/10/1986
Full accounts made up to 1986-03-31
dot icon08/10/1986
Return made up to 07/08/86; full list of members
dot icon20/01/1984
Memorandum and Articles of Association
dot icon14/06/1899
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Careless, Robert Arthur
Director
22/04/2004 - 17/01/2012
19
Mr Michael George Foster
Director
12/12/2007 - 25/06/2010
39
Stockwell, Andrew James
Director
12/12/2007 - 31/03/2013
94
Clark, Robin Hurst
Director
05/04/2013 - Present
34
Eilbeck, David Maurice
Director
01/07/2001 - 22/04/2004
56

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 CHARTER CONSOLIDATED INVESTMENTS LIMITED

CHARTER CONSOLIDATED INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 14/06/1899 with the registered office located at 7th Floor, 322 High Holborn, London WC1V 7PB. 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 CHARTER CONSOLIDATED INVESTMENTS LIMITED?

toggle

CHARTER CONSOLIDATED INVESTMENTS LIMITED is currently Dissolved. It was registered on 14/06/1899 and dissolved on 10/09/2013.

Where is CHARTER CONSOLIDATED INVESTMENTS LIMITED located?

toggle

CHARTER CONSOLIDATED INVESTMENTS LIMITED is registered at 7th Floor, 322 High Holborn, London WC1V 7PB.

What does CHARTER CONSOLIDATED INVESTMENTS LIMITED do?

toggle

CHARTER CONSOLIDATED INVESTMENTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CHARTER CONSOLIDATED INVESTMENTS LIMITED?

toggle

The latest filing was on 10/09/2013: Final Gazette dissolved via voluntary strike-off.