Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CCF CHARTERHOUSE LIMITED
Company Information for

CCF CHARTERHOUSE LIMITED

LONDON, E14,
Company Registration Number
02803379
Private Limited Company
Dissolved

Dissolved 2013-10-15

Company Overview

About Ccf Charterhouse Ltd
CCF CHARTERHOUSE LIMITED was founded on 1993-03-25 and had its registered office in London. The company was dissolved on the 2013-10-15 and is no longer trading or active.

Key Data
Company Name
CCF CHARTERHOUSE LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
CCF CHARTERHOUSE EUROPEAN HOLDINGS LIMITED28/06/2000
CHARTERHOUSE EUROPEAN HOLDING LIMITED07/08/1998
Filing Information
Company Number 02803379
Date formed 1993-03-25
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-10-15
Type of accounts FULL
Last Datalog update: 2015-06-05 04:19:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CCF CHARTERHOUSE LIMITED
The following companies were found which have the same name as CCF CHARTERHOUSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CCF CHARTERHOUSE (ASIA) LIMITED Dissolved Company formed on the 1987-04-15

Company Officers of CCF CHARTERHOUSE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES HINTON
Company Secretary 2012-02-29
VICTOR JOHN BLAKEMORE MANSELL
Director 2004-07-26
JAYA SUBRAMANIYAN
Director 2009-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH CAROLINE GOTT
Company Secretary 2008-10-17 2012-02-29
CHRISTOPHER PAUL GILL
Director 2004-08-09 2008-11-17
PAULINE LOUISE MCQUILLAN
Company Secretary 2006-05-08 2008-10-17
ALICE READ
Company Secretary 2005-08-02 2006-05-08
FRANCES JULIE NIVEN
Company Secretary 2004-07-26 2005-08-02
MARK VIVIAN PEARCE
Company Secretary 2003-02-11 2004-07-26
GILLES DENOYEL
Director 2001-12-06 2004-07-26
IAN CHRISTOPHER COTTERILL
Director 2001-04-11 2003-09-30
BERNADETTE SARAH CONROY
Director 2003-03-21 2003-07-18
ROBERT WILLIAM DIX
Director 2000-06-15 2003-07-18
SIMON JEREMY GLASS
Director 2001-08-23 2003-03-21
NICOLA SUZANNE BLACK
Company Secretary 2001-07-01 2003-02-06
CHARLES HENRI FILIPPI
Director 1993-07-20 2001-10-04
RICHARD WILLIAM QUIN
Company Secretary 2001-03-01 2001-06-30
PAULINE TERESA EMBUREY
Director 2000-01-28 2001-06-30
JAMES GORDON BONNYMAN
Director 1998-11-03 2001-04-11
STEPHEN RICHARD PAGE
Company Secretary 2000-06-15 2001-03-01
ROBERT JOHN BENTON
Director 1998-11-03 2000-09-29
PAUL MARTIN BAINES
Director 2000-01-28 2000-08-15
CHRISTOPHE RAOUL FERNAND DE BACKER
Director 1998-11-03 2000-06-15
PATRICK RAYMOND MARIE CAZALAA
Director 2000-01-28 2000-06-15
GUILLAUME MARIN DARD
Director 1998-07-01 2000-06-15
FRANCOIS ROGER CONRAD FOURNIER
Director 1999-02-12 2000-06-15
MICHAEL GEOFFREY HOTCHIN
Company Secretary 1993-07-07 2000-04-30
BERTRAND PAUL FRANCOIS GRUNENWALD
Director 1998-11-03 1999-04-15
HENRI DANGUY DES DESERTS
Director 1998-05-01 1998-11-03
RENE BARBIER DE LA SERRE
Director 1993-07-07 1998-11-03
MAURICE VICTOR BLANK
Director 1993-07-07 1998-06-30
GUY EDOUARD DE PANAFIEU
Director 1993-11-17 1998-06-30
MICHAEL LESLIE HEPHER
Director 1996-07-01 1998-06-30
TRUSEC LIMITED
Nominated Secretary 1993-03-25 1993-07-07
CHRISTINE ANNE CHANDLER
Nominated Director 1993-03-25 1993-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTOR JOHN BLAKEMORE MANSELL HSBC INTERNATIONAL FINANCIAL ADVISERS (UK) LIMITED Director 2013-12-18 CURRENT 1981-09-10 Dissolved 2016-03-16
VICTOR JOHN BLAKEMORE MANSELL SHIELD PROPERTIES & INVESTMENTS (HOLDINGS) LIMITED Director 2006-10-19 CURRENT 1963-01-02 Dissolved 2013-10-01
VICTOR JOHN BLAKEMORE MANSELL GRENDON SECURITIES LIMITED Director 2006-09-21 CURRENT 1911-11-09 Dissolved 2013-09-24
VICTOR JOHN BLAKEMORE MANSELL MORACREST INVESTMENTS LIMITED Director 2003-09-12 CURRENT 1976-12-02 Dissolved 2013-09-10
VICTOR JOHN BLAKEMORE MANSELL HSBC VENTURES (UK) LIMITED Director 2003-03-17 CURRENT 1998-08-28 Dissolved 2013-10-15
JAYA SUBRAMANIYAN ASSETFINANCE LIMITED Director 2017-03-22 CURRENT 1973-10-08 Liquidation
JAYA SUBRAMANIYAN HSBC ASSET FINANCE (UK) LIMITED Director 2015-10-26 CURRENT 1928-03-31 Active
JAYA SUBRAMANIYAN ASSETFINANCE SEPTEMBER (C) LIMITED Director 2013-07-24 CURRENT 1982-01-21 Dissolved 2015-03-03
JAYA SUBRAMANIYAN ASSETFINANCE SEPTEMBER (D) LIMITED Director 2013-07-24 CURRENT 1982-01-21 Dissolved 2015-01-06
JAYA SUBRAMANIYAN ASSETFINANCE DECEMBER (C) LIMITED Director 2013-07-24 CURRENT 1976-06-22 Dissolved 2015-01-13
JAYA SUBRAMANIYAN ASSETFINANCE DECEMBER (A) LIMITED Director 2013-07-24 CURRENT 1973-03-30 Dissolved 2016-11-15
JAYA SUBRAMANIYAN ASSETFINANCE DECEMBER (E) LIMITED Director 2013-07-24 CURRENT 1977-02-18 Dissolved 2016-11-15
JAYA SUBRAMANIYAN HILAGA INVESTMENTS LIMITED Director 2013-07-24 CURRENT 1991-11-11 Dissolved 2016-11-29
JAYA SUBRAMANIYAN SHUTTLE DEVELOPMENTS LIMITED Director 2013-07-24 CURRENT 1997-06-25 Dissolved 2016-11-29
JAYA SUBRAMANIYAN HSBC PH INVESTMENTS (UK) LIMITED Director 2013-07-24 CURRENT 1972-04-25 Dissolved 2017-01-24
JAYA SUBRAMANIYAN HSBC TULIP FUNDING (UK) Director 2013-07-24 CURRENT 1988-12-21 Dissolved 2017-01-24
JAYA SUBRAMANIYAN CREWFLEET LIMITED Director 2013-07-24 CURRENT 1984-05-04 Dissolved 2017-01-17
JAYA SUBRAMANIYAN HSBC INTERMEDIATE LEASING (UK) LIMITED Director 2013-07-24 CURRENT 1946-08-29 Dissolved 2017-01-03
JAYA SUBRAMANIYAN ASSETFINANCE DECEMBER (W) LIMITED Director 2013-07-24 CURRENT 1976-09-16 Dissolved 2017-10-17
JAYA SUBRAMANIYAN ALLBLACK INVESTMENTS LIMITED Director 2013-07-24 CURRENT 2001-03-08 Converted / Closed
JAYA SUBRAMANIYAN HSBC LODGE FUNDING (UK) HOLDINGS Director 2013-07-24 CURRENT 1992-01-27 Active
JAYA SUBRAMANIYAN FORWARD TRUST RAIL SERVICES LIMITED Director 2013-07-24 CURRENT 1995-07-31 Liquidation
JAYA SUBRAMANIYAN ASSETFINANCE MARCH (B) LIMITED Director 2013-07-24 CURRENT 1969-04-29 Active
JAYA SUBRAMANIYAN ASSETFINANCE DECEMBER (M) LIMITED Director 2013-07-24 CURRENT 1972-08-11 Liquidation
JAYA SUBRAMANIYAN ASSETFINANCE DECEMBER (P) LIMITED Director 2013-07-24 CURRENT 1977-11-03 Active
JAYA SUBRAMANIYAN ASSETFINANCE MARCH (F) LIMITED Director 2013-07-24 CURRENT 1980-10-28 Active
JAYA SUBRAMANIYAN ASSETFINANCE DECEMBER (H) LIMITED Director 2013-07-24 CURRENT 1989-02-28 Active
JAYA SUBRAMANIYAN HSBC FUNDING (UK) HOLDINGS Director 2013-07-24 CURRENT 1990-12-10 Active
JAYA SUBRAMANIYAN HSBC CITY FUNDING HOLDINGS Director 2013-07-24 CURRENT 1993-01-04 Liquidation
JAYA SUBRAMANIYAN HSBC RAIL (UK) LIMITED Director 2013-07-24 CURRENT 1994-03-21 Liquidation
JAYA SUBRAMANIYAN LEGEND ESTATES LIMITED Director 2013-07-24 CURRENT 1997-06-25 Liquidation
JAYA SUBRAMANIYAN SOUTH YORKSHIRE LIGHT RAIL LIMITED Director 2013-07-24 CURRENT 1989-05-18 Active
JAYA SUBRAMANIYAN SWAN NATIONAL LEASING (COMMERCIALS) LIMITED Director 2013-07-24 CURRENT 1961-08-04 Liquidation
JAYA SUBRAMANIYAN SWAN NATIONAL LIMITED Director 2013-07-24 CURRENT 1980-06-24 Liquidation
JAYA SUBRAMANIYAN ASSETFINANCE SEPTEMBER (F) LIMITED Director 2013-07-24 CURRENT 1964-09-03 Active
JAYA SUBRAMANIYAN ASSETFINANCE DECEMBER (R) LIMITED Director 2013-07-24 CURRENT 2002-04-12 Active
JAYA SUBRAMANIYAN ASSETFINANCE JUNE (C) LIMITED Director 2013-03-18 CURRENT 1980-04-25 Dissolved 2015-01-13
JAYA SUBRAMANIYAN ASSETFINANCE JUNE (N) LIMITED Director 2013-03-18 CURRENT 1968-01-30 Dissolved 2015-03-06
JAYA SUBRAMANIYAN ASSETFINANCE JUNE (E) LIMITED Director 2013-03-18 CURRENT 1973-02-23 Dissolved 2017-10-17
JAYA SUBRAMANIYAN ASSETFINANCE JUNE (A) LIMITED Director 2013-03-18 CURRENT 1973-11-06 Active
JAYA SUBRAMANIYAN HSBC PROPERTY (UK) LIMITED Director 2013-03-18 CURRENT 1982-01-21 Active
JAYA SUBRAMANIYAN HSBC VENTURES (UK) LIMITED Director 2009-03-12 CURRENT 1998-08-28 Dissolved 2013-10-15
JAYA SUBRAMANIYAN SHIELD PROPERTIES & INVESTMENTS (HOLDINGS) LIMITED Director 2009-03-12 CURRENT 1963-01-02 Dissolved 2013-10-01
JAYA SUBRAMANIYAN MORACREST INVESTMENTS LIMITED Director 2009-03-12 CURRENT 1976-12-02 Dissolved 2013-09-10
JAYA SUBRAMANIYAN CHARTERHOUSE ADMINISTRATORS (D.T.) LIMITED Director 2009-03-12 CURRENT 1948-05-13 Active
JAYA SUBRAMANIYAN KEYSER ULLMANN LIMITED Director 2009-03-12 CURRENT 1951-04-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-10-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-07-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-06-25DS01APPLICATION FOR STRIKING-OFF
2013-06-05LATEST SOC05/06/13 STATEMENT OF CAPITAL;GBP 2
2013-06-05SH1905/06/13 STATEMENT OF CAPITAL GBP 2
2013-06-05CAP-SSSOLVENCY STATEMENT DATED 29/05/13
2013-06-05SH20STATEMENT BY DIRECTORS
2013-06-05RES06REDUCE ISSUED CAPITAL 29/05/2013
2013-03-12AR0101/03/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-08AR0101/03/12 FULL LIST
2012-03-01TM02APPOINTMENT TERMINATED, SECRETARY SARAH GOTT
2012-03-01AP03SECRETARY APPOINTED MR ROBERT JAMES HINTON
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH CAROLINE GOTT / 08/09/2011
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYA SUBRAMANIYAN / 01/10/2010
2011-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH CAROLINE MAHER / 21/05/2011
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER REID
2011-04-18CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH CAROLINE MAHER / 15/04/2011
2011-03-23AR0101/03/11 FULL LIST
2010-07-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-02AR0101/03/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN REID / 11/09/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYA SUBRAMANIYAN / 01/10/2009
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH MAHER / 18/01/2010
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN REID / 01/11/2009
2009-07-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-12288aDIRECTOR APPOINTED JAYA SUBRAMANIYAN
2009-03-03363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-12-03288aSECRETARY APPOINTED SARAH MAHER
2008-12-03288bAPPOINTMENT TERMINATED SECRETARY PAULINE MCQUILLAN
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GILL
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-17363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-02-07288cSECRETARY'S PARTICULARS CHANGED
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-30363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-04363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-06-22288aNEW SECRETARY APPOINTED
2006-06-22288bSECRETARY RESIGNED
2006-01-11288cSECRETARY'S PARTICULARS CHANGED
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-31288cSECRETARY'S PARTICULARS CHANGED
2005-08-02288aNEW SECRETARY APPOINTED
2005-08-02288bSECRETARY RESIGNED
2005-07-13363aRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-09288bDIRECTOR RESIGNED
2004-08-09288aNEW DIRECTOR APPOINTED
2004-08-09288bDIRECTOR RESIGNED
2004-08-09288bDIRECTOR RESIGNED
2004-08-09288aNEW SECRETARY APPOINTED
2004-08-09288bSECRETARY RESIGNED
2004-06-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-27363aRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-10-16288bDIRECTOR RESIGNED
2003-10-14288aNEW DIRECTOR APPOINTED
2003-09-25CERT15REDUCTION OF ISSUED CAPITAL
2003-09-24OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2003-09-14RES06REDUCE ISSUED CAPITAL 26/03/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CCF CHARTERHOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CCF CHARTERHOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CCF CHARTERHOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of CCF CHARTERHOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CCF CHARTERHOUSE LIMITED
Trademarks
We have not found any records of CCF CHARTERHOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CCF CHARTERHOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CCF CHARTERHOUSE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CCF CHARTERHOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CCF CHARTERHOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CCF CHARTERHOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14