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

CHESTERMAN CAPITAL LIMITED

C/O VALENTINE & CO GALLEY HOUSE, MOON LANE, BARNET, EN5 5YL,
Company Registration Number
05754771
Private Limited Company
Liquidation

Company Overview

About Chesterman Capital Ltd
CHESTERMAN CAPITAL LIMITED was founded on 2006-03-24 and has its registered office in Barnet. The organisation's status is listed as "Liquidation". Chesterman Capital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CHESTERMAN CAPITAL LIMITED
 
Legal Registered Office
C/O VALENTINE & CO GALLEY HOUSE
MOON LANE
BARNET
EN5 5YL
Other companies in SO24
 
Filing Information
Company Number 05754771
Company ID Number 05754771
Date formed 2006-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-05 13:05:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHESTERMAN CAPITAL LIMITED
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 CHESTERMAN CAPITAL LIMITED
The following companies were found which have the same name as CHESTERMAN CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHESTERMAN CAPITAL LIMITED Unknown
CHESTERMAN CAPITAL CORP. Unknown
Chesterman Capital LLC 205 E Durant Ave Unit 3-G Aspen CO 81611 Good Standing Company formed on the 2021-10-04

Company Officers of CHESTERMAN CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
MAXWELL CLIVE LEHRAIN
Director 2009-07-17
CRAIG ANDREW STARING
Director 2006-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN DANIEL POHL
Director 2006-05-22 2010-09-21
DIANA ELIZABETH KIRKILLO-STACEWICZ
Company Secretary 2008-09-26 2010-03-23
TONY BROWNING
Company Secretary 2007-04-23 2008-09-26
LEANA LOUISE STARING
Company Secretary 2006-03-24 2007-04-23
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-03-24 2006-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAXWELL CLIVE LEHRAIN GRAFFITI GROUP LTD. Director 2014-07-25 CURRENT 2003-09-04 Liquidation
MAXWELL CLIVE LEHRAIN BLACKFISH VENTURES LIMITED Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2015-12-08
MAXWELL CLIVE LEHRAIN CHESTERMAN VENTURES LIMITED Director 2010-08-18 CURRENT 2007-04-26 Dissolved 2014-07-01
MAXWELL CLIVE LEHRAIN FUSION HEALTH PRODUCTS LIMITED Director 2009-09-15 CURRENT 2009-07-20 Dissolved 2014-11-18
MAXWELL CLIVE LEHRAIN GUERDON NO. 3 LIMITED Director 2009-07-20 CURRENT 2009-07-20 Dissolved 2014-11-18
MAXWELL CLIVE LEHRAIN FRECCO FOOD & BEVERAGE LIMITED Director 2009-02-23 CURRENT 2009-02-23 Active - Proposal to Strike off
MAXWELL CLIVE LEHRAIN CHESTERMAN GROUP LIMITED Director 2008-09-18 CURRENT 2007-01-17 Dissolved 2014-12-02
MAXWELL CLIVE LEHRAIN CHESTERMAN PENSIONS LIMITED Director 2008-08-15 CURRENT 2006-12-13 Dissolved 2014-07-01
CRAIG ANDREW STARING AMODOMA GP NO.1 LIMITED Director 2011-06-03 CURRENT 2010-12-07 Dissolved 2014-05-20
CRAIG ANDREW STARING PALINBROOK LIMITED Director 2010-01-27 CURRENT 2006-11-28 Active
CRAIG ANDREW STARING SANDGATE NOMINEES LIMITED Director 2010-01-27 CURRENT 2007-03-28 Active
CRAIG ANDREW STARING GUERDON NO. 3 LIMITED Director 2009-07-20 CURRENT 2009-07-20 Dissolved 2014-11-18
CRAIG ANDREW STARING FUSION HEALTH PRODUCTS LIMITED Director 2009-07-20 CURRENT 2009-07-20 Dissolved 2014-11-18
CRAIG ANDREW STARING SPYGLASS PROPERTIES NO.4 GP LIMITED Director 2009-03-02 CURRENT 2007-03-27 Active
CRAIG ANDREW STARING FRECCO FOOD & BEVERAGE LIMITED Director 2009-02-23 CURRENT 2009-02-23 Active - Proposal to Strike off
CRAIG ANDREW STARING RIVERSIDE NOMINEE 1 LIMITED Director 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-11-15
CRAIG ANDREW STARING RIVERSIDE NOMINEE 2 LIMITED Director 2007-09-13 CURRENT 2007-09-13 Dissolved 2016-11-22
CRAIG ANDREW STARING WELLINGTON NOMINEE 2 LIMITED Director 2007-06-21 CURRENT 2007-05-01 Dissolved 2015-09-15
CRAIG ANDREW STARING WELLINGTON NOMINEE 1 LIMITED Director 2007-06-21 CURRENT 2007-05-01 Dissolved 2015-09-15
CRAIG ANDREW STARING CHESTERMAN VENTURES LIMITED Director 2007-04-26 CURRENT 2007-04-26 Dissolved 2014-07-01
CRAIG ANDREW STARING BROADGATE CIP LIMITED Director 2007-02-01 CURRENT 2007-02-01 Dissolved 2014-07-01
CRAIG ANDREW STARING CHESTERMAN GROUP LIMITED Director 2007-01-17 CURRENT 2007-01-17 Dissolved 2014-12-02
CRAIG ANDREW STARING THE REAL LEMONADE COMPANY LIMITED Director 2007-01-17 CURRENT 2007-01-17 Dissolved 2014-07-15
CRAIG ANDREW STARING CHESTERMAN PENSIONS LIMITED Director 2006-12-13 CURRENT 2006-12-13 Dissolved 2014-07-01
CRAIG ANDREW STARING CHESTERMAN MANAGEMENT LIMITED Director 2006-09-18 CURRENT 2006-09-18 Active - Proposal to Strike off
CRAIG ANDREW STARING CHESTERMAN HOLDINGS LIMITED Director 2006-08-10 CURRENT 2006-08-10 Dissolved 2015-06-30
CRAIG ANDREW STARING CHESTERMAN GP LIMITED Director 2006-06-16 CURRENT 2006-06-16 Dissolved 2014-07-15
CRAIG ANDREW STARING HGAM NOMINEE 5 LIMITED Director 2006-05-18 CURRENT 2006-05-18 Live but Receiver Manager on at least one charge
CRAIG ANDREW STARING HGAM NOMINEE 6 LIMITED Director 2006-05-18 CURRENT 2006-05-18 Active
CRAIG ANDREW STARING GULLWING PROPERTY 2 GP LIMITED Director 2006-05-04 CURRENT 2006-05-04 Dissolved 2016-05-31
CRAIG ANDREW STARING HGAM NOMINEE 3 LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active
CRAIG ANDREW STARING HGAM NOMINEE 4 LIMITED Director 2006-03-17 CURRENT 2006-03-17 Active
CRAIG ANDREW STARING GULLWING PROPERTY GP LIMITED Director 2004-07-28 CURRENT 2004-07-28 Dissolved 2017-01-03
CRAIG ANDREW STARING DOVER STREET INCORPORATIONS ONE LIMITED Director 2004-03-29 CURRENT 2004-03-03 Dissolved 2014-07-01

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
2024-04-09Voluntary liquidation Statement of receipts and payments to 2024-02-12
2023-02-20Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-02-20Appointment of a voluntary liquidator
2023-02-20Voluntary liquidation Statement of affairs
2023-02-20REGISTERED OFFICE CHANGED ON 20/02/23 FROM Ground Floor 45 Pall Mall London SW1Y 5JG England
2022-07-21RES10Resolutions passed:
  • Resolution of allotment of securities
2022-06-21DIRECTOR APPOINTED MR TERENCE ROBERT JOSEPH BOND
2022-06-21AP01DIRECTOR APPOINTED MR TERENCE ROBERT JOSEPH BOND
2022-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANDREW STARING
2022-06-16CH01Director's details changed for Mr Maxwell Clive Lehrain on 2022-05-19
2022-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES
2022-05-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAXWELL CLIVE LEHRAIN
2022-05-31SH0126/05/22 STATEMENT OF CAPITAL GBP 44500
2022-05-31PSC07CESSATION OF CRAIG ANDREW STARING AS A PERSON OF SIGNIFICANT CONTROL
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2021-05-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2020-12-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2019-09-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2018-11-22AP01DIRECTOR APPOINTED MR. MAXWELL CLIVE LEHRAIN
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL CLIVE LEHRAIN
2018-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2017-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH NO UPDATES
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 37000
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 37000
2016-04-21AR0124/03/16 FULL LIST
2016-04-21AR0124/03/16 FULL LIST
2016-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/16 FROM 1 the Dean Alresford Hampshire SO24 9BQ
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22LATEST SOC22/04/15 STATEMENT OF CAPITAL;GBP 37000
2015-04-22AR0124/03/15 ANNUAL RETURN FULL LIST
2014-11-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/14 FROM 1, the Dean the Dean Alresford Hampshire SO24 9BQ England
2014-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/14 FROM Suite 1, Stevenson House St Christopher's Green Haslemere Surrey GU27 1BX
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 37000
2014-04-25AR0124/03/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 057547710001
2013-03-28AR0124/03/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05AR0124/03/12 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-28AR0124/03/11 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN POHL
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANDREW STARING / 16/09/2010
2010-04-16AR0124/03/10 FULL LIST
2010-03-23TM02APPOINTMENT TERMINATED, SECRETARY DIANA KIRKILLO-STACEWICZ
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DIANA ELIZABETH KIRKILLO-STACEWICZ / 17/03/2010
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL CLIVE LEHRAIN / 14/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CRAIG ANDREW STARING / 14/12/2009
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-17288aDIRECTOR APPOINTED MR MAXWELL CLIVE LEHRAIN
2009-04-2788(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-04-2788(2)CAPITALS NOT ROLLED UP
2009-04-23363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-04-22287REGISTERED OFFICE CHANGED ON 22/04/2009 FROM STEVENSON HOUSE ST CHRISTOPHER'S GREEN HASLEMERE SURREY GU27 1BX
2009-04-22353LOCATION OF REGISTER OF MEMBERS
2008-10-31225CURREXT FROM 30/06/2008 TO 31/12/2008
2008-09-29288aSECRETARY APPOINTED MRS DIANA ELIZABETH KIRKILLO-STACEWICZ
2008-09-29288bAPPOINTMENT TERMINATED SECRETARY TONY BROWNING
2008-09-10288cDIRECTOR'S CHANGE OF PARTICULARS / BRIAN POHL / 10/09/2008
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 55 STATION APPROACH HAYES BROMLEY KENT BR2 7EB
2008-04-23363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-04-23288cSECRETARY'S CHANGE OF PARTICULARS / TONY BROWNING / 01/08/2007
2008-04-23288bAPPOINTMENT TERMINATED SECRETARY LEANA STARING
2008-01-02AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-06225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 30/06/07
2007-06-11287REGISTERED OFFICE CHANGED ON 11/06/07 FROM: 55 STATION APPROACH, HAYES BROMLEY KENT BR2 7EB
2007-05-21288aNEW SECRETARY APPOINTED
2007-04-24363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-04-24353LOCATION OF REGISTER OF MEMBERS
2007-04-24287REGISTERED OFFICE CHANGED ON 24/04/07 FROM: SUITE 1 STEVENSON HOUSE ST CHRISTOPHER'S GREEN HASLEMERE SURREY GU27 1BX
2007-02-21225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2006-12-08288aNEW DIRECTOR APPOINTED
2006-08-0988(2)RAD 17/07/06--------- £ SI 26999@1=26999 £ IC 1/27000
2006-07-31287REGISTERED OFFICE CHANGED ON 31/07/06 FROM: STEVENSON HOUSE ST CHRISTOPHERS GREEN HASLEMERE SURREY GU27 1BX
2006-07-27225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/01/07
2006-07-27287REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 35 STOATLEY RISE HASLEMERE SURREY GU27 1AG
2006-03-24288bSECRETARY RESIGNED
2006-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHESTERMAN CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-02-15
Resolution2023-02-15
Meetings o2023-01-27
Dismissal of Winding Up Petition2019-09-12
Petitions 2019-08-09
Dismissal of Winding Up Petition2018-12-06
Petitions 2018-10-05
Fines / Sanctions
No fines or sanctions have been issued against CHESTERMAN CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-04 Outstanding MYMONEYMAN LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CHESTERMAN CAPITAL LIMITED

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

CHESTERMAN CAPITAL LIMITED owns 2 domain names.

chestermancapital.co.uk   chestermangroup.co.uk  

Trademarks
We have not found any records of CHESTERMAN CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHESTERMAN CAPITAL 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 (74909 - Other professional, scientific and technical activities n.e.c.) as CHESTERMAN CAPITAL LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CHESTERMAN CAPITAL 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 TypeAppointmen
Defending partyCHESTERMAN CAPITAL LIMITEDEvent Date2023-02-15
Name of Company: CHESTERMAN CAPITAL LIMITED Company Number: 05754771 Nature of Business: Financial consultancy Registered office: Ground Floor, 45 Pall Mall, London, SW1Y 5JG Type of Liquidation: Cred…
 
Initiating party Event TypeResolution
Defending partyCHESTERMAN CAPITAL LIMITEDEvent Date2023-02-15
 
Initiating party Event TypeMeetings o
Defending partyCHESTERMAN CAPITAL LIMITEDEvent Date2023-01-27
 
Initiating party Event TypePetitions
Defending partyCHESTERMAN CAPITAL LIMITED Event Date2019-08-09
In the High Court of Justice (Chancery Division) Companies Court No 4538 of 2019 In the Matter of CHESTERMAN CAPITAL LIMITED (Company Number 05754771 ) and in the Matter of the Insolvency Act 1986 A P…
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyCHESTERMAN CAPITAL LIMITEDEvent Date2019-07-10
In the High Court of Justice (Chancery Division) Companies Court case number 4538 A Petition to wind up the above-named Company, Registration Number 05754771 of ,GROUND FLOOR, 45 PALL MALL, LONDON, ENGLAND, SW1Y 5JG, presented on 10 July 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 9 August 2019 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 28 August 2019 . The Petition was dismissed
 
Initiating party Event TypePetitions
Defending partyCHESTERMAN CAPITAL LIMITED Event Date2018-10-05
In the High Court of Justice (Chancery Division) Companies Court No 7349 of 2018 In the Matter of CHESTERMAN CAPITAL LIMITED (Company Number 05754771 ) and in the Matter of the Insolvency Act 1986 A P…
 
Initiating party Event TypeDismissal of Winding Up Petition
Defending partyCHESTERMAN CAPITAL LIMITEDEvent Date2018-08-31
In the High Court of Justice (Chancery Division) Companies Court case number 7349 A Petition to wind up the above-named Company, Registration Number 05754771 of ,Ground Floor, 45 Pall Mall, London, England, SW1Y 5JG, presented on 31 August 2018 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 5 October 2018 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 28 November 2018 . The Petition was dismissed
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHESTERMAN CAPITAL 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 CHESTERMAN CAPITAL 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.