CHARTERAGE LIMITED

Register to unlock more data on OkredoRegister

CHARTERAGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07644781

Incorporation date

24/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Macintyre Hudson 6th Floor, 2 London Wall Place, London EC2Y 5AUCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2011)
dot icon24/03/2026
Final Gazette dissolved following liquidation
dot icon24/12/2025
Return of final meeting in a creditors' voluntary winding up
dot icon26/09/2025
Liquidators' statement of receipts and payments to 2025-07-31
dot icon11/04/2025
Appointment of a voluntary liquidator
dot icon11/04/2025
Removal of liquidator by court order
dot icon14/01/2025
Removal of liquidator by court order
dot icon14/01/2025
Appointment of a voluntary liquidator
dot icon03/10/2024
Liquidators' statement of receipts and payments to 2024-07-31
dot icon23/10/2023
Liquidators' statement of receipts and payments to 2023-07-31
dot icon21/02/2023
Removal of liquidator by court order
dot icon21/02/2023
Removal of liquidator by court order
dot icon20/02/2023
Appointment of a voluntary liquidator
dot icon15/02/2023
Registered office address changed from Resolution House 12 Mill Hill Leeds LS1 5DQ to C/O Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 2023-02-16
dot icon08/08/2022
Registered office address changed from St Ledger House 112 London Road Southborough Tunbridge Wells TN4 0PN England to Resolution House 12 Mill Hill Leeds LS1 5DQ on 2022-08-08
dot icon08/08/2022
Statement of affairs
dot icon08/08/2022
Appointment of a voluntary liquidator
dot icon08/08/2022
Resolutions
dot icon11/06/2022
Compulsory strike-off action has been suspended
dot icon24/05/2022
First Gazette notice for compulsory strike-off
dot icon20/11/2021
Compulsory strike-off action has been discontinued
dot icon19/11/2021
Total exemption full accounts made up to 2020-10-30
dot icon19/10/2021
Compulsory strike-off action has been suspended
dot icon28/09/2021
First Gazette notice for compulsory strike-off
dot icon16/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon15/03/2021
Termination of appointment of Mervyn Dabner as a director on 2020-08-18
dot icon25/02/2021
Total exemption full accounts made up to 2019-10-30
dot icon27/10/2020
Previous accounting period shortened from 2019-10-30 to 2019-10-29
dot icon05/03/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon10/09/2019
Micro company accounts made up to 2018-10-31
dot icon14/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon06/06/2019
Previous accounting period shortened from 2018-10-31 to 2018-10-30
dot icon03/09/2018
Micro company accounts made up to 2017-10-31
dot icon19/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon03/05/2018
Registered office address changed from 39 Brown Street Brown Street Salisbury Wiltshire SP1 2AS to St Ledger House 112 London Road Southborough Tunbridge Wells TN4 0PN on 2018-05-03
dot icon20/02/2018
Previous accounting period extended from 2017-05-31 to 2017-10-31
dot icon10/11/2017
Registration of charge 076447810001, created on 2017-11-10
dot icon15/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon26/02/2017
Micro company accounts made up to 2016-05-31
dot icon25/07/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon25/07/2016
Director's details changed for Mr Mervyn Dabner on 2015-05-26
dot icon25/07/2016
Director's details changed for Mr Peter Alexander Dabner on 2015-05-26
dot icon27/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon09/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon02/12/2014
Registered office address changed from London House High Street Tisbury Salisbury Wiltshire SP3 6HA to 39 Brown Street Brown Street Salisbury Wiltshire SP1 2AS on 2014-12-02
dot icon19/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon02/07/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon24/05/2013
Termination of appointment of Derek Watkins as a director
dot icon19/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon24/08/2012
Registered office address changed from 2Nd Floor 8 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU on 2012-08-24
dot icon08/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon09/05/2012
Registered office address changed from Winton House Winton Square Basingstoke Hampshire RG21 8EN United Kingdom on 2012-05-09
dot icon24/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2020
dot iconNext confirmation date
05/03/2022
dot iconLast change occurred
30/10/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/10/2020
dot iconNext account date
29/10/2021
dot iconNext due on
29/07/2022
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dabner, Mervyn
Director
24/05/2011 - 18/08/2020
17
Dabner, Peter Alexander
Director
24/05/2011 - Present
240
Watkins, Derek Norman
Director
24/05/2011 - 14/05/2013
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHARTERAGE LIMITED

CHARTERAGE LIMITED is an(a) Dissolved company incorporated on 24/05/2011 with the registered office located at C/O Macintyre Hudson 6th Floor, 2 London Wall Place, London EC2Y 5AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTERAGE LIMITED?

toggle

CHARTERAGE LIMITED is currently Dissolved. It was registered on 24/05/2011 and dissolved on 24/03/2026.

Where is CHARTERAGE LIMITED located?

toggle

CHARTERAGE LIMITED is registered at C/O Macintyre Hudson 6th Floor, 2 London Wall Place, London EC2Y 5AU.

What does CHARTERAGE LIMITED do?

toggle

CHARTERAGE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CHARTERAGE LIMITED?

toggle

The latest filing was on 24/03/2026: Final Gazette dissolved following liquidation.