JOHN CHARCOL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

JOHN CHARCOL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05264611

Incorporation date

19/10/2004

Size

Group

Contacts

Registered address

Registered address

GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2004)
dot icon31/01/2012
Final Gazette dissolved following liquidation
dot icon31/10/2011
Return of final meeting in a creditors' voluntary winding up
dot icon07/06/2011
Liquidators' statement of receipts and payments to 2011-04-05
dot icon21/04/2010
Registered office address changed from 2nd Floor Chancery House 53-64 Chancery Lane London WC2A 1QU on 2010-04-22
dot icon20/04/2010
Statement of affairs with form 4.19
dot icon20/04/2010
Appointment of a voluntary liquidator
dot icon20/04/2010
Resolutions
dot icon11/03/2010
Termination of appointment of Imogen Lytton as a secretary
dot icon09/03/2010
Termination of appointment of Anthony Reeves as a director
dot icon27/10/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon27/10/2009
Director's details changed for Charles George Mackenzie Wishart on 2009-10-27
dot icon27/10/2009
Director's details changed for Anthony Alan Reeves on 2009-10-27
dot icon27/10/2009
Director's details changed for John Stuart Goodwin Garfield on 2009-10-27
dot icon29/12/2008
Group of companies' accounts made up to 2007-12-31
dot icon03/12/2008
Return made up to 20/10/08; full list of members
dot icon20/11/2008
Particulars of a mortgage or charge / charge no: 2
dot icon20/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon18/11/2008
Director's Change of Particulars / john garfield / 01/10/2008 / HouseName/Number was: , now: 46; Street was: 2 farmer street, now: pont street mews; Area was: nottinghill gate, now: ; Post Code was: W8 7SN, now: SW1X 0AF; Country was: , now: united kingdom
dot icon18/11/2008
Ad 14/11/08 gbp si 179062@1=179062 gbp ic 1812368/1991430
dot icon18/11/2008
Ad 14/11/08 gbp si 253590@1=253590 gbp ic 1558778/1812368
dot icon17/11/2008
Ad 10/11/08 gbp si 900000@1=900000 gbp ic 658778/1558778
dot icon17/11/2008
Nc inc already adjusted 07/11/08
dot icon17/11/2008
Resolutions
dot icon22/10/2008
Appointment Terminated Secretary robert murison
dot icon22/10/2008
Secretary appointed mrs imogen frances lytton
dot icon18/08/2008
Appointment Terminated Director nigel ward
dot icon18/08/2008
Appointment Terminated Director robert sharpe
dot icon18/08/2008
Appointment Terminated Director ian kennedy
dot icon30/04/2008
Ad 08/02/08 gbp si 3000@1=3000 gbp ic 655778/658778
dot icon26/02/2008
Group of companies' accounts made up to 2006-12-31
dot icon18/12/2007
New director appointed
dot icon14/11/2007
Return made up to 20/10/07; full list of members
dot icon12/09/2007
Director resigned
dot icon12/09/2007
Ad 01/05/07--------- £ si 20250@1=20250 £ ic 635428/655678
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 icon10/04/2007
Director resigned
dot icon22/01/2007
Ad 29/12/06--------- £ si 22573@1=22573 £ ic 612855/635428
dot icon18/12/2006
Ad 23/11/06--------- £ si 6792@1=6792 £ ic 606063/612855
dot icon14/11/2006
Return made up to 20/10/06; full list of members
dot icon15/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon27/09/2006
Resolutions
dot icon20/09/2006
New director appointed
dot icon19/09/2006
Ad 20/07/06--------- £ si 105987@1=105987 £ ic 500076/606063
dot icon07/03/2006
Director resigned
dot icon07/03/2006
Director resigned
dot icon19/01/2006
New director appointed
dot icon27/12/2005
New director appointed
dot icon06/12/2005
Return made up to 20/10/05; full list of members
dot icon01/11/2005
New director appointed
dot icon15/08/2005
Resolutions
dot icon07/07/2005
Accounting reference date extended from 30/06/05 to 31/12/05
dot icon11/05/2005
Certificate of change of name
dot icon20/04/2005
New secretary appointed
dot icon20/04/2005
Secretary resigned
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Accounting reference date shortened from 31/10/05 to 30/06/05
dot icon08/12/2004
Registered office changed on 09/12/04 from: 44 castle gate nottingham nottinghamshire NG1 7BJ
dot icon08/12/2004
Ad 01/12/04--------- £ si 499999@1=499999 £ si [email protected]=76 £ ic 1/500076
dot icon08/12/2004
Nc inc already adjusted 01/12/04
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Resolutions
dot icon08/12/2004
Director resigned
dot icon08/12/2004
Secretary resigned
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New director appointed
dot icon08/12/2004
New secretary appointed;new director appointed
dot icon19/10/2004
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
Group
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

15
psc login icon

Officers

This information is available in our reports to registered users.

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 JOHN CHARCOL HOLDINGS LIMITED

JOHN CHARCOL HOLDINGS LIMITED is an(a) Dissolved company incorporated on 19/10/2004 with the registered office located at 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 JOHN CHARCOL HOLDINGS LIMITED?

toggle

JOHN CHARCOL HOLDINGS LIMITED is currently Dissolved. It was registered on 19/10/2004 and dissolved on 31/01/2012.

Where is JOHN CHARCOL HOLDINGS LIMITED located?

toggle

JOHN CHARCOL HOLDINGS LIMITED is registered at GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU.

What does JOHN CHARCOL HOLDINGS LIMITED do?

toggle

JOHN CHARCOL HOLDINGS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for JOHN CHARCOL HOLDINGS LIMITED?

toggle

The latest filing was on 31/01/2012: Final Gazette dissolved following liquidation.