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

CHARWELL HOUSE LIMITED

48 WARWICK STREET, LONDON, W1B,
Company Registration Number
04126766
Private Limited Company
Dissolved

Dissolved 2017-02-23

Company Overview

About Charwell House Ltd
CHARWELL HOUSE LIMITED was founded on 2000-12-18 and had its registered office in 48 Warwick Street. The company was dissolved on the 2017-02-23 and is no longer trading or active.

Key Data
Company Name
CHARWELL HOUSE LIMITED
 
Legal Registered Office
48 WARWICK STREET
LONDON
 
Filing Information
Company Number 04126766
Date formed 2000-12-18
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2017-02-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
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.

Company Officers of CHARWELL HOUSE LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE JANE PHYLLIDA HOGG
Director 2001-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE JANE PHYLLIDA HOGG
Company Secretary 2001-01-02 2010-12-18
JAMES ROBERT MCGAREL HOGG
Director 2001-01-02 2010-12-18
JOHN CORRIGAN
Director 2001-01-02 2007-06-29
LORRAINE CORRIGAN
Director 2001-01-02 2007-06-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-12-18 2000-12-18
COMPANY DIRECTORS LIMITED
Nominated Director 2000-12-18 2000-12-18

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
2017-02-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/11/2016
2016-11-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-10-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2016 FROM C/O RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE 17 CROSSWALL LONDON EC3N 2LB ENGLAND
2016-05-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/03/2016
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2015 FROM RESOLVE PARTNERS LLP ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2015 FROM UNIT 4 DELTA PARK WILSOM ROAD ALTON HAMPSHIRE GU34 2RQ
2015-03-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-16LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-164.70DECLARATION OF SOLVENCY
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-10AR0118/12/14 FULL LIST
2015-01-28AA30/06/14 TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0118/12/13 FULL LIST
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE JANE PHYLLIDA HOGG / 05/02/2014
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 12 VIMOUTIERS COURT FORDINGBRIDGE HAMPSHIRE SP6 1NN ENGLAND
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2014 FROM UNIT 4 DELTA PARK DELTA PARK WILSOM ROAD ALTON HAMPSHIRE GU34 2RQ ENGLAND
2014-01-09AA01CURREXT FROM 31/12/2013 TO 30/06/2014
2013-10-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2013 FROM CHARWELL HOUSE, WILSOM ROAD ALTON HAMPSHIRE GU34 2PP
2013-02-08AR0118/12/12 FULL LIST
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE JANE PHYLLIDA HOGG / 06/02/2013
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-24AR0118/12/11 FULL LIST
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-08-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-14AR0118/12/10 FULL LIST
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HOGG
2011-02-14TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE HOGG
2010-11-11AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-11AR0118/12/09 FULL LIST
2009-09-28AA31/12/08 TOTAL EXEMPTION FULL
2009-03-17363aRETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS
2008-08-07AA31/12/07 TOTAL EXEMPTION SMALL
2008-02-13363aRETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS
2008-02-13287REGISTERED OFFICE CHANGED ON 13/02/08 FROM: CHARWELL HOUSE WILSOM ROAD ALTON HAMPSHIRE GU34 2TR
2007-07-10288bDIRECTOR RESIGNED
2007-07-10288bDIRECTOR RESIGNED
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-10363sRETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-12363sRETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS
2005-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-17363sRETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS
2004-08-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-30363sRETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS
2003-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-13363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-13363sRETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS
2002-11-12395PARTICULARS OF MORTGAGE/CHARGE
2002-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-04363sRETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS
2001-08-1388(2)RAD 01/03/01--------- £ SI 99@1=99 £ IC 1/100
2001-03-12288aNEW DIRECTOR APPOINTED
2001-03-12288bSECRETARY RESIGNED
2001-03-12288bDIRECTOR RESIGNED
2001-03-01395PARTICULARS OF MORTGAGE/CHARGE
2001-03-01395PARTICULARS OF MORTGAGE/CHARGE
2001-02-27287REGISTERED OFFICE CHANGED ON 27/02/01 FROM: 10 OMEGA BUSINESS PARK WILSOM ROAD ALTON HAMPSHIRE GU34 2YU
2001-02-27288aNEW DIRECTOR APPOINTED
2001-02-24395PARTICULARS OF MORTGAGE/CHARGE
2001-02-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-14288aNEW DIRECTOR APPOINTED
2000-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CHARWELL HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-05
Notices to Creditors2015-03-10
Appointment of Liquidators2015-03-10
Resolutions for Winding-up2015-03-10
Fines / Sanctions
No fines or sanctions have been issued against CHARWELL HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-11-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-02-28 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-02-28 Satisfied HSBC BANK PLC
DEBENTURE 2001-02-22 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARWELL HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of CHARWELL HOUSE LIMITED registering or being granted any patents
Domain Names

CHARWELL HOUSE LIMITED owns 1 domain names.

officespacealton.co.uk  

Trademarks
We have not found any records of CHARWELL HOUSE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHARWELL HOUSE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hampshire County Council 2014-12-11 GBP £2,800 Day Activities
Hampshire County Council 2014-12-10 GBP £4,000 Day Activities

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHARWELL HOUSE 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCHARWELL HOUSE LIMITEDEvent Date2016-09-30
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL on 7 November 2016 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at 48 Warwick Street, London, W1B 5NL by no later than 12.00 noon on the business day prior to the day of the meeting. Date of Appointment: 4 March 2015 Office Holder details: Cameron Gunn, (IP No. 9362) and Mark Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) of ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com
 
Initiating party Event TypeNotices to Creditors
Defending partyCHARWELL HOUSE LIMITEDEvent Date2015-03-05
Notice is hereby given that the creditors of the above named Company are required, on or before 7 April 2015, send their names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Cameron Gunn, Mark Supperstone and Simon Harris (IP Nos 9362, 9734 and 11372) ReSolve Partners LLP, One America Square, London, EC3N 2LB, the Joint Liquidators of the said Company, and, if so required by notice in writing from the Joint Liquidators, creditors must either personally or by their solicitors, come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 4 March 2015. For further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHARWELL HOUSE LIMITEDEvent Date2015-03-04
Cameron Gunn and Mark Supperstone and Simon Harris , of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB : For further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHARWELL HOUSE LIMITEDEvent Date2015-03-04
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 04 March 2015 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Cameron Gunn and Mark Supperstone and Simon Harris , of ReSolve Partners LLP , One America Square, Crosswall, London, EC3N 2LB, (IP Nos 9362, 9734 and 11372) be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, Tel: 020 7702 9775. Alternative contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARWELL HOUSE 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 CHARWELL HOUSE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1