Liquidation
Company Information for CHELVERTON SMALL COMPANIES ZDP PLC
STAVERTON COURT, STAVERTON, CHELTENHAM, GLOUCESTERSHIRE, GL51 0UX,
|
Company Registration Number
08142169
Public Limited Company
Liquidation |
Company Name | ||
---|---|---|
CHELVERTON SMALL COMPANIES ZDP PLC | ||
Legal Registered Office | ||
STAVERTON COURT STAVERTON CHELTENHAM GLOUCESTERSHIRE GL51 0UX Other companies in EX4 | ||
Previous Names | ||
|
Company Number | 08142169 | |
---|---|---|
Company ID Number | 08142169 | |
Date formed | 2012-07-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/10/2018 | |
Latest return | 13/07/2015 | |
Return next due | 10/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2018-08-06 00:02:31 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHELVERTON SMALL COMPANIES ZDP PLC | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MAITLAND ADMINISTRATION SERVICES LIMITED |
||
DAVID HARRIS |
||
NORMAN STEWART HUGHSON LAMONT |
||
HOWARD VIVIAN PETER MYLES |
||
WILLIAM ALEXANDER VAN HEESEWIJK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAPITA SINCLAIR HENDERSON LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABPORT LIMITED | Company Secretary | 2018-04-01 | CURRENT | 1973-06-13 | Active | |
INVESTMENT COMPANY PLC(THE) | Company Secretary | 2018-04-01 | CURRENT | 1868-11-14 | Active | |
NEW CENTURION TRUST LIMITED | Company Secretary | 2018-04-01 | CURRENT | 1926-10-04 | Active | |
GABELLI VALUE PLUS + TRUST PLC | Company Secretary | 2017-12-20 | CURRENT | 2014-12-18 | Liquidation | |
SDV 2025 ZDP PLC | Company Secretary | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
GABELLI MERGER PLUS+ TRUST PLC | Company Secretary | 2017-04-28 | CURRENT | 2017-04-28 | Active | |
DOWNING STRATEGIC MICRO-CAP INVESTMENT TRUST PLC | Company Secretary | 2017-02-17 | CURRENT | 2017-02-17 | Active | |
MONTANARO UK SMALLER COMPANIES INVESTMENT TRUST PLC | Company Secretary | 2017-01-01 | CURRENT | 1994-12-21 | Active | |
RIGHTS AND ISSUES INVESTMENT TRUST PUBLIC LIMITED COMPANY | Company Secretary | 2015-02-10 | CURRENT | 1962-10-02 | Active | |
CHELVERTON UK DIVIDEND TRUST PLC | Company Secretary | 2015-01-01 | CURRENT | 1999-04-06 | Active | |
JIT SECURITIES LIMITED | Company Secretary | 2010-01-01 | CURRENT | 2000-03-24 | Active | |
NEW STAR INVESTMENT TRUST PLC | Company Secretary | 2010-01-01 | CURRENT | 2000-04-05 | Active | |
ABACUS FINANCIAL SOFTWARE LIMITED | Company Secretary | 2009-09-30 | CURRENT | 1998-09-18 | Active | |
APEX FUNDROCK LIMITED | Company Secretary | 2007-05-18 | CURRENT | 2007-05-18 | Active | |
THE LINDSELL TRAIN INVESTMENT TRUST PLC | Company Secretary | 2000-11-29 | CURRENT | 2000-11-29 | Active | |
SDV 2025 ZDP PLC | Director | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
CORE VCT V PLC | Director | 2010-08-25 | CURRENT | 2006-10-05 | Liquidation | |
MANCHESTER AND LONDON INVESTMENT TRUST PUBLIC LIMITED COMPANY | Director | 2009-05-29 | CURRENT | 1971-04-29 | Active | |
CT GLOBAL MANAGED PORTFOLIO TRUST PLC | Director | 2008-02-21 | CURRENT | 2008-02-20 | Active | |
INVATRUST LIMITED | Director | 2000-02-04 | CURRENT | 2000-02-04 | Active - Proposal to Strike off | |
OMFIF FOUNDATION LIMITED | Director | 2017-08-22 | CURRENT | 2017-08-22 | Active - Proposal to Strike off | |
THE CENTRE FOR ISLAMIC FINANCE | Director | 2013-03-27 | CURRENT | 2012-02-08 | Active | |
STANHOPE GATE ARCHITECTURE LIMITED | Director | 2009-04-01 | CURRENT | 1999-06-29 | Active | |
CHELVERTON UK DIVIDEND TRUST PLC | Director | 2006-02-27 | CURRENT | 1999-04-06 | Active | |
THE BRITISH-IRANIAN CHAMBER OF COMMERCE | Director | 2004-04-23 | CURRENT | 1996-11-22 | Active | |
CHELVERTON UK DIVIDEND TRUST PLC | Director | 2011-03-15 | CURRENT | 1999-04-06 | Active | |
CHELVERTON UK DIVIDEND TRUST PLC | Director | 2005-12-01 | CURRENT | 1999-04-06 | Active |
Date | Document Type | Document Description |
---|---|---|
LATEST SOC | 12/02/18 STATEMENT OF CAPITAL;GBP 50000 | |
SH07 | 08/01/18 STATEMENT OF CAPITAL GBP 50000 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2018 FROM SPRINGFIELD LODGE COLCHESTER ROAD SPRINGFIELD CHELMSFORD CM2 5PW | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
RES13 | CO WIND UP 05/01/2018 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | RECEIVE AND APPROVE DIRECTORS' RENUMERATION POLICY 07/09/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 9399000 | |
SH01 | 24/03/17 STATEMENT OF CAPITAL GBP 9399000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
RES15 | CHANGE OF NAME 15/06/2016 | |
CERTNM | COMPANY NAME CHANGED SMALL COMPANIES ZDP PLC CERTIFICATE ISSUED ON 01/08/16 | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 8550000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PHOENIX ADMINISTRATION SERVICES LIMITED / 01/04/2016 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 8550000 | |
AR01 | 13/07/15 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 809-REG INT IN SHARES DISC TO PUB CO | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2015 FROM BEAUFORT HOUSE 51 NEW NORTH ROAD EXETER DEVON EX4 4EP | |
AP04 | CORPORATE SECRETARY APPOINTED PHOENIX ADMINISTRATION SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAPITA SINCLAIR HENDERSON LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 8550000 | |
AR01 | 13/07/14 NO MEMBER LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
AR01 | 13/07/13 NO MEMBER LIST | |
AA01 | CURRSHO FROM 31/07/2013 TO 30/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RT HON LORD NORMAN STEWART HUGHSON LAMONT / 06/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ALEXANDER VAN HEESEWIJK / 06/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD VIVIAN PETER MYLES / 06/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HARRIS / 06/12/2012 | |
SH01 | 24/08/12 STATEMENT OF CAPITAL GBP 8500000 | |
RES01 | ADOPT ARTICLES 27/07/2012 | |
AP01 | DIRECTOR APPOINTED MR DAVID HARRIS | |
AP01 | DIRECTOR APPOINTED RT HON LORD NORMAN STEWART HUGHSON LAMONT | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-01-18 |
Notices to Creditors | 2018-01-18 |
Resolutions for Winding-up | 2018-01-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.89 | 9 |
MortgagesNumMortOutstanding | 0.47 | 7 |
MortgagesNumMortPartSatisfied | 0.01 | 1 |
MortgagesNumMortSatisfied | 0.42 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 64301 - Activities of investment trusts
The top companies supplying to UK government with the same SIC code (64301 - Activities of investment trusts) as CHELVERTON SMALL COMPANIES ZDP PLC are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CHELVERTON SMALL COMPANIES ZDP PLC | Event Date | 2018-01-05 |
Liquidator's name and address: Peter Richard James Frost, Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CHELVERTON SMALL COMPANIES ZDP PLC | Event Date | 2018-01-05 |
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 5 January 2018, are required, on or before 16 February 2018 to send their full names and addresses together with full particulars of their debts or claims to Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Liquidator: Peter Richard James Frost (IP No 8935 ) of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX. Date of appointment: 5 January 2018 For further details contact Peter Frost on telephone 01242 680000, or by email at creditors@hazlewoods.co.uk Peter Frost : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHELVERTON SMALL COMPANIES ZDP PLC | Event Date | 2018-01-05 |
At a General Meeting of the above-named Company, duly convened and held at 9.00 am, on 5 January 2018, at 17-20 Ironmonger Lane, London EC2V 8EP, the following resolutions were passed as a Special Resolution and Ordinary Resolution respectively: "That the Company be wound up voluntarily under the provisions of the Insolvency Act 1986 and Peter Frost of Hazlewoods, be and is hereby appointed Liquidator for the purpose of such winding up". For further details contact Peter Frost, (IP No. 8935 ), of Hazlewoods LLP, Staverton Court, Staverton, Cheltenham GL51 0UX, on telephone 01242 680000, or by email at creditors@hazlewoods.co.uk. William van Heesewijk : | |||
London Stock Exchange Listing | Main Market |
Ticker Name | SDVZ |
Listed Since | 28-Aug-12 |
Market Sector | Equity Investment Instruments |
Market Sub Sector | Equity Investment Instruments |
Market Capitalisation | £0M |
Shares Issues | 8,500,000.00 |
Share Type | ZERO DIVIDEND PREF SHS GBP1 |
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. |