CHARTERHOUSE BUY-OUT FUND ADVISERS LIMITED

Register to unlock more data on OkredoRegister

CHARTERHOUSE BUY-OUT FUND ADVISERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01045154

Incorporation date

07/03/1972

Size

Dormant

Contacts

Registered address

Registered address

C/O DAVID RUBIN & PARTNERS LLP, 26-28 Bedford Row, London WC1R 4HECopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1986)
dot icon04/11/2011
Final Gazette dissolved following liquidation
dot icon04/08/2011
Return of final meeting in a members' voluntary winding up
dot icon30/12/2010
Declaration of solvency
dot icon30/12/2010
Appointment of a voluntary liquidator
dot icon30/12/2010
Resolutions
dot icon20/12/2010
Registered office address changed from Warwick Court Paternoster Square London EC4M 7DX on 2010-12-20
dot icon20/12/2010
Termination of appointment of James Bonnyman as a director
dot icon09/12/2010
Termination of appointment of Roger Pilgrim as a director
dot icon29/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon09/02/2010
Annual return made up to 2010-01-17 with full list of shareholders
dot icon15/10/2009
Director's details changed for Thomas Roland Plant on 2009-10-01
dot icon15/10/2009
Director's details changed for Mr Roger Granville Pilgrim on 2009-10-01
dot icon15/10/2009
Director's details changed for William Bruce Denne Dockeray on 2009-10-01
dot icon15/10/2009
Director's details changed for James Gordon Bonnyman on 2009-10-01
dot icon15/10/2009
Secretary's details changed for Linda May Law on 2009-10-01
dot icon23/04/2009
Full accounts made up to 2008-12-31
dot icon20/04/2009
Director's Change of Particulars / roger pilgrim / 17/04/2009 / Occupation was: banker, now: investment manager
dot icon19/01/2009
Return made up to 17/01/09; full list of members
dot icon02/04/2008
Director's Change of Particulars / james bonnyman / 01/04/2008 / HouseName/Number was: , now: ely grange; Street was: coney brake woodland rise, now: bells yew green road; Area was: , now: frant; Post Town was: sevenoaks, now: tunbridge wells; Post Code was: TN15 0HY, now: TN3 9DY; Country was: , now: united kingdom
dot icon25/03/2008
Full accounts made up to 2007-12-31
dot icon18/01/2008
Return made up to 17/01/08; full list of members
dot icon11/05/2007
Full accounts made up to 2006-12-31
dot icon26/01/2007
Return made up to 17/01/07; full list of members
dot icon04/07/2006
Secretary's particulars changed
dot icon18/04/2006
Full accounts made up to 2005-12-31
dot icon26/01/2006
Director resigned
dot icon25/01/2006
Return made up to 17/01/06; full list of members
dot icon16/01/2006
New director appointed
dot icon16/01/2006
Director resigned
dot icon16/01/2006
New director appointed
dot icon19/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/01/2005
Return made up to 17/01/05; full list of members
dot icon24/01/2005
Location of register of members address changed
dot icon24/01/2005
Location of debenture register address changed
dot icon19/04/2004
Accounts made up to 2003-12-31
dot icon06/04/2004
Registered office changed on 06/04/04 from: 85 watling street london EC4M 9BX
dot icon25/01/2004
Return made up to 17/01/04; full list of members
dot icon11/04/2003
Accounts made up to 2002-12-31
dot icon27/01/2003
Return made up to 17/01/03; full list of members
dot icon23/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon24/01/2002
Return made up to 17/01/02; full list of members
dot icon04/11/2001
Resolutions
dot icon04/11/2001
Resolutions
dot icon04/11/2001
Resolutions
dot icon19/04/2001
Accounts made up to 2000-12-31
dot icon29/01/2001
Return made up to 17/01/01; full list of members
dot icon29/12/2000
Auditor's resignation
dot icon07/04/2000
Full accounts made up to 1999-12-31
dot icon21/01/2000
Return made up to 17/01/00; full list of members
dot icon20/04/1999
Full accounts made up to 1998-12-31
dot icon29/01/1999
Return made up to 17/01/99; no change of members
dot icon29/01/1999
Secretary's particulars changed
dot icon03/08/1998
Auditor's resignation
dot icon18/06/1998
Secretary's particulars changed
dot icon24/04/1998
Full accounts made up to 1997-12-31
dot icon22/01/1998
Return made up to 17/01/98; change of members
dot icon06/04/1997
Full accounts made up to 1996-12-31
dot icon30/01/1997
Return made up to 17/01/97; full list of members
dot icon19/03/1996
Full accounts made up to 1995-12-31
dot icon02/02/1996
Return made up to 17/01/96; no change of members
dot icon02/02/1996
Location of register of members address changed
dot icon02/02/1996
Location of debenture register address changed
dot icon02/02/1996
Secretary's particulars changed
dot icon07/08/1995
New director appointed
dot icon07/06/1995
Director resigned
dot icon03/05/1995
Secretary resigned;new secretary appointed
dot icon17/03/1995
Full accounts made up to 1994-12-31
dot icon14/02/1995
Director resigned
dot icon07/02/1995
Return made up to 17/01/95; full list of members
dot icon14/03/1994
Full accounts made up to 1993-12-31
dot icon31/01/1994
Return made up to 17/01/94; no change of members
dot icon04/10/1993
Accounting reference date extended from 30/09 to 31/12
dot icon22/03/1993
Director resigned
dot icon28/01/1993
Return made up to 17/01/93; no change of members
dot icon02/12/1992
Full accounts made up to 1992-09-30
dot icon17/09/1992
Registered office changed on 17/09/92 from: 7 ludgate broadway london EC4V 6DX
dot icon22/05/1992
New director appointed
dot icon22/05/1992
New director appointed
dot icon21/02/1992
New secretary appointed
dot icon14/02/1992
Return made up to 17/01/92; full list of members
dot icon31/01/1992
Secretary resigned
dot icon29/11/1991
Full accounts made up to 1991-09-30
dot icon30/01/1991
Return made up to 18/01/91; full list of members
dot icon20/12/1990
Full accounts made up to 1990-09-30
dot icon07/02/1990
New director appointed
dot icon05/02/1990
Full accounts made up to 1989-09-30
dot icon05/02/1990
Return made up to 18/01/90; full list of members
dot icon24/10/1989
Director resigned
dot icon13/06/1989
Accounting reference date shortened from 31/12 to 30/09
dot icon12/05/1989
Full accounts made up to 1988-09-30
dot icon10/03/1989
New director appointed
dot icon08/03/1989
Return made up to 18/01/89; no change of members
dot icon07/03/1989
Director resigned
dot icon20/02/1989
Director resigned
dot icon12/12/1988
Secretary resigned;new secretary appointed
dot icon01/09/1988
Return made up to 18/01/88; full list of members
dot icon09/08/1988
Full accounts made up to 1987-09-30
dot icon01/06/1987
Registered office changed on 01/06/87 from: 6 new bridge street london EC4V 6JH
dot icon04/03/1987
Director resigned;new director appointed
dot icon02/03/1987
Full accounts made up to 1986-09-30
dot icon02/03/1987
Annual return made up to 19/01/87
dot icon14/01/1987
Certificate of change of name
dot icon12/01/1987
Gazettable document
dot icon29/11/1986
Director resigned;new director appointed
dot icon14/10/1986
Annual return made up to 20/01/86

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamway, Nigel Jonathon
Director
29/06/1995 - 16/01/2006
15
Law, Linda May
Secretary
28/04/1995 - Present
10
Pilgrim, Roger Granville
Director
11/01/2006 - 08/12/2010
25
Dockeray, William Bruce Denne
Director
11/01/2006 - Present
17

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 CHARTERHOUSE BUY-OUT FUND ADVISERS LIMITED

CHARTERHOUSE BUY-OUT FUND ADVISERS LIMITED is an(a) Dissolved company incorporated on 07/03/1972 with the registered office located at C/O DAVID RUBIN & PARTNERS LLP, 26-28 Bedford Row, London WC1R 4HE. There are currently 2 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 CHARTERHOUSE BUY-OUT FUND ADVISERS LIMITED?

toggle

CHARTERHOUSE BUY-OUT FUND ADVISERS LIMITED is currently Dissolved. It was registered on 07/03/1972 and dissolved on 04/11/2011.

Where is CHARTERHOUSE BUY-OUT FUND ADVISERS LIMITED located?

toggle

CHARTERHOUSE BUY-OUT FUND ADVISERS LIMITED is registered at C/O DAVID RUBIN & PARTNERS LLP, 26-28 Bedford Row, London WC1R 4HE.

What does CHARTERHOUSE BUY-OUT FUND ADVISERS LIMITED do?

toggle

CHARTERHOUSE BUY-OUT FUND ADVISERS LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for CHARTERHOUSE BUY-OUT FUND ADVISERS LIMITED?

toggle

The latest filing was on 04/11/2011: Final Gazette dissolved following liquidation.