Liquidation
Company Information for CHAMBERTIN MIDCO LIMITED
25 Farringdon Street, London, EC4A 4AB,
|
Company Registration Number
08515969
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHAMBERTIN MIDCO LIMITED | |
Legal Registered Office | |
25 Farringdon Street London EC4A 4AB Other companies in SW15 | |
Company Number | 08515969 | |
---|---|---|
Company ID Number | 08515969 | |
Date formed | 2013-05-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-09-30 | |
Account next due | 30/06/2022 | |
Latest return | 03/05/2016 | |
Return next due | 31/05/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2023-07-18 11:57:59 |
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 | ||
---|---|---|---|---|
CHAMBERTIN MIDCO LTD | Singapore | Active | Company formed on the 2020-09-04 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL STODDARD |
||
PHILLIP DAVID ROWLAND |
||
WAYNE ANDREW STORY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON RICHARD DOWNING |
Director | ||
MARTIN GUY LE HURAY |
Director | ||
ISABELLE SYLVIE VERONIQUE PAGNOTTA |
Director | ||
LISA MELCHIOR |
Director | ||
MARK REDMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VISIONWARE LIMITED | Director | 2018-05-25 | CURRENT | 1993-06-09 | Liquidation | |
NATIONWIDE RETAIL SYSTEMS LIMITED | Director | 2018-05-03 | CURRENT | 1980-12-15 | Liquidation | |
CAMELIA INVESTMENT 3 LIMITED | Director | 2017-10-12 | CURRENT | 2017-09-19 | Active | |
CAMELIA INVESTMENT 2 LIMITED | Director | 2017-10-12 | CURRENT | 2017-09-19 | Active | |
SFW LTD | Director | 2016-07-21 | CURRENT | 1992-08-17 | Liquidation | |
IPL SOFTWARE PRODUCTS LTD. | Director | 2016-06-15 | CURRENT | 1994-02-11 | Liquidation | |
IPL HOLDINGS LIMITED | Director | 2016-06-15 | CURRENT | 1992-06-02 | Liquidation | |
IPL CONSULTANCY SERVICES LIMITED | Director | 2016-06-15 | CURRENT | 1992-06-02 | Liquidation | |
IPL GROUP LIMITED | Director | 2016-06-15 | CURRENT | 2008-01-18 | Liquidation | |
IPL TYPE B LIMITED | Director | 2016-06-15 | CURRENT | 2008-02-20 | Liquidation | |
WTG TECHNOLOGIES LIMITED | Director | 2015-09-15 | CURRENT | 2006-12-21 | Liquidation | |
CIVICA NI LIMITED | Director | 2014-11-21 | CURRENT | 2002-08-27 | Active | |
ASIDUA (GB) LIMITED | Director | 2014-11-21 | CURRENT | 2007-03-20 | Liquidation | |
CCS IT LIMITED | Director | 2014-07-03 | CURRENT | 1991-04-23 | Liquidation | |
CHAMBERTIN ACQUISITION LIMITED | Director | 2013-06-30 | CURRENT | 2013-05-03 | Liquidation | |
CHAMBERTIN FINANCE LIMITED | Director | 2013-06-30 | CURRENT | 2013-05-03 | Liquidation | |
CHAMBERTIN (HOLDINGS) LIMITED | Director | 2013-05-28 | CURRENT | 2013-05-03 | Active | |
GATEWAY COMPUTING LIMITED | Director | 2012-07-16 | CURRENT | 1983-07-12 | Liquidation | |
INNOGISTIC LTD | Director | 2011-10-06 | CURRENT | 1992-09-30 | Dissolved 2016-04-08 | |
TAB PRODUCTS COMPANY LIMITED | Director | 2011-05-11 | CURRENT | 1990-09-24 | Dissolved 2016-04-08 | |
CAVE TAB LIMITED | Director | 2011-05-11 | CURRENT | 1969-02-25 | Dissolved 2016-04-08 | |
LIMESOFT LTD | Director | 2011-01-11 | CURRENT | 2005-07-19 | Dissolved 2016-04-08 | |
CORNWALL MIDCO LIMITED | Director | 2011-01-11 | CURRENT | 2008-03-04 | Liquidation | |
CIVICA SERVICES LIMITED | Director | 2011-01-11 | CURRENT | 1989-04-20 | Liquidation | |
CORNWALL BIDCO LIMITED | Director | 2011-01-11 | CURRENT | 2008-03-04 | Liquidation | |
CORNWALL TOPCO LIMITED | Director | 2010-11-15 | CURRENT | 2008-03-04 | Liquidation | |
CIVICA UK LIMITED | Director | 2010-09-13 | CURRENT | 1982-04-14 | Active | |
CIVICA HOLDINGS LIMITED | Director | 2010-02-11 | CURRENT | 1987-05-13 | Active | |
CIVICA GROUP LIMITED | Director | 2010-02-11 | CURRENT | 2003-11-18 | Active | |
COMMERCIAL SYSTEMS LIMITED | Director | 2009-11-30 | CURRENT | 1997-11-28 | Dissolved 2015-09-22 | |
CONTEXT COMPUTERS LIMITED | Director | 2009-11-30 | CURRENT | 2000-02-10 | Dissolved 2015-09-22 | |
FLARE SOFTWARE SYSTEMS (UK) LIMITED | Director | 2009-11-30 | CURRENT | 2003-03-07 | Dissolved 2016-04-08 | |
MANAGEMENT SOFTWARE LIMITED | Director | 2009-11-30 | CURRENT | 1990-01-24 | Dissolved 2016-04-08 | |
MODSPRING LIMITED | Director | 2009-11-30 | CURRENT | 1997-05-23 | Dissolved 2016-04-08 | |
PROOFPOWER LIMITED | Director | 2009-11-30 | CURRENT | 1995-11-17 | Dissolved 2016-04-08 | |
RADIUS LIMITED | Director | 2009-11-30 | CURRENT | 1998-07-07 | Dissolved 2016-04-08 | |
SAFFCO HOLDINGS LIMITED | Director | 2009-11-30 | CURRENT | 2000-05-23 | Dissolved 2016-04-08 | |
SAFFCO LIMITED | Director | 2009-11-30 | CURRENT | 1999-02-25 | Dissolved 2016-04-08 | |
SAFFRON COMPUTER SERVICES LIMITED | Director | 2009-11-30 | CURRENT | 1986-06-10 | Dissolved 2016-04-08 | |
SYSTEMS AUTHORITY LIMITED | Director | 2009-11-30 | CURRENT | 1990-03-27 | Dissolved 2016-04-08 | |
SYSTEMSOLVE (COMPUTER SERVICES) LIMITED | Director | 2009-11-30 | CURRENT | 1975-07-17 | Dissolved 2016-04-08 | |
SYSTEMSOLVE LIMITED | Director | 2009-11-30 | CURRENT | 1978-06-26 | Dissolved 2016-04-08 | |
CIVICA FCS LIMITED | Director | 2009-11-30 | CURRENT | 1965-06-09 | Dissolved 2016-04-08 | |
BCS COMPUTING LIMITED | Director | 2009-11-30 | CURRENT | 1991-10-28 | Dissolved 2016-04-08 | |
CIVICA COMPUTER SOLUTIONS LIMITED | Director | 2009-11-30 | CURRENT | 1994-09-16 | Dissolved 2016-04-08 | |
CIVICA CONNECT LIMITED | Director | 2009-11-30 | CURRENT | 1997-08-04 | Dissolved 2016-04-08 | |
CIVICA ENFORCEMENT LIMITED | Director | 2009-11-30 | CURRENT | 1969-10-15 | Dissolved 2016-04-08 | |
CIVICA IT SYSTEMS LIMITED | Director | 2009-11-30 | CURRENT | 1997-08-11 | Dissolved 2016-04-08 | |
CIVICA PSS LIMITED | Director | 2009-11-30 | CURRENT | 1994-02-14 | Dissolved 2016-04-08 | |
CIVICA PUBLIC PROTECTION LIMITED | Director | 2009-11-30 | CURRENT | 1985-04-29 | Dissolved 2016-04-08 | |
CIVICA PUBLIC PROTECTION LIMITED | Director | 2009-11-30 | CURRENT | 1985-04-29 | Dissolved 2016-04-08 | |
CIVICA PUBLIC SECTOR LIMITED | Director | 2009-11-30 | CURRENT | 1983-06-13 | Dissolved 2016-04-08 | |
CIVICA SOFTWARE SOLUTIONS LIMITED | Director | 2009-11-30 | CURRENT | 1996-11-15 | Dissolved 2016-04-08 | |
CIVICA TECHNOLOGY LIMITED | Director | 2009-11-30 | CURRENT | 1949-10-20 | Dissolved 2016-04-08 | |
COMINO LIMITED | Director | 2009-11-30 | CURRENT | 1977-08-30 | Dissolved 2016-04-08 | |
RADIUS COMPUTER MAINTENANCE LIMITED | Director | 2009-11-30 | CURRENT | 1981-02-26 | Liquidation | |
IN4TEK LIMITED | Director | 2009-09-24 | CURRENT | 1999-11-03 | Dissolved 2016-04-08 | |
VISIONWARE LIMITED | Director | 2018-05-25 | CURRENT | 1993-06-09 | Liquidation | |
NATIONWIDE RETAIL SYSTEMS LIMITED | Director | 2018-05-03 | CURRENT | 1980-12-15 | Liquidation | |
CAMELIA BIDCO LIMITED | Director | 2018-01-30 | CURRENT | 2017-07-12 | Active | |
CAMELIA INVESTMENT 3 LIMITED | Director | 2018-01-19 | CURRENT | 2017-09-19 | Active | |
CAMELIA INVESTMENT 2 LIMITED | Director | 2018-01-19 | CURRENT | 2017-09-19 | Active | |
CAMELIA INVESTMENT 1 LIMITED | Director | 2017-10-12 | CURRENT | 2017-09-19 | Active | |
SFW LTD | Director | 2016-07-21 | CURRENT | 1992-08-17 | Liquidation | |
CORNWALL TOPCO LIMITED | Director | 2016-07-04 | CURRENT | 2008-03-04 | Liquidation | |
CORNWALL MIDCO LIMITED | Director | 2016-07-04 | CURRENT | 2008-03-04 | Liquidation | |
CHAMBERTIN ACQUISITION LIMITED | Director | 2016-07-04 | CURRENT | 2013-05-03 | Liquidation | |
CHAMBERTIN (HOLDINGS) LIMITED | Director | 2016-07-04 | CURRENT | 2013-05-03 | Active | |
CHAMBERTIN FINANCE LIMITED | Director | 2016-07-04 | CURRENT | 2013-05-03 | Liquidation | |
CIVICA NI LIMITED | Director | 2016-07-04 | CURRENT | 2002-08-27 | Active | |
ASIDUA (GB) LIMITED | Director | 2016-07-04 | CURRENT | 2007-03-20 | Liquidation | |
IPL SOFTWARE PRODUCTS LTD. | Director | 2016-06-15 | CURRENT | 1994-02-11 | Liquidation | |
IPL HOLDINGS LIMITED | Director | 2016-06-15 | CURRENT | 1992-06-02 | Liquidation | |
IPL CONSULTANCY SERVICES LIMITED | Director | 2016-06-15 | CURRENT | 1992-06-02 | Liquidation | |
IPL GROUP LIMITED | Director | 2016-06-15 | CURRENT | 2008-01-18 | Liquidation | |
IPL TYPE B LIMITED | Director | 2016-06-15 | CURRENT | 2008-02-20 | Liquidation | |
PUBLIC SECTOR COSTING ASSOCIATES LIMITED | Director | 2016-06-04 | CURRENT | 2002-01-25 | Liquidation | |
CIVICA SERVICES LIMITED | Director | 2015-12-21 | CURRENT | 1989-04-20 | Liquidation | |
CIVICA UK LIMITED | Director | 2015-12-21 | CURRENT | 1982-04-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
AD01 | REGISTERED OFFICE CHANGED ON 09/04/22 FROM Southbank Central 30 Stamford Street London SE1 9LQ England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
SH19 | Statement of capital on 2021-12-06 GBP 1.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 06/12/21 | |
RES06 | Resolutions passed:
| |
SH01 | 06/12/21 STATEMENT OF CAPITAL GBP 650844599 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/20 | |
AP01 | DIRECTOR APPOINTED MR DAVID ANTHONY SPICER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE ANDREW STORY | |
AP01 | DIRECTOR APPOINTED MR MICHAEL STODDARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES | |
PSC05 | Change of details for Chambertin Finance Limited as a person with significant control on 2020-03-29 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Phillip David Rowland on 2018-07-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MICHAEL STODDARD on 2018-07-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/18 FROM 2 Burston Road Putney London SW15 6AR | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARD DOWNING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ISABELLE PAGNOTTA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN LE HURAY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085159690003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085159690002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085159690001 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 805126 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR WAYNE STORY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA MELCHIOR | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 805126 | |
AR01 | 03/05/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABELLE SYLVIE VERONIQUE PAGNOTTA / 08/02/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LE HURAY / 08/02/2015 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AP01 | DIRECTOR APPOINTED MRS ISABELLE SYLVIE VERONIQUE PAGNOTTA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK REDMAN | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 805126 | |
AR01 | 03/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085159690003 | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 805126 | |
AR01 | 03/05/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2014 FROM SUITE 12000 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3BF UNITED KINGDOM | |
AA01 | PREVSHO FROM 30/09/2014 TO 30/09/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085159690002 | |
AP01 | DIRECTOR APPOINTED PHILLIP ROWLAND | |
AP01 | DIRECTOR APPOINTED LISA MELCHIOR | |
AP01 | DIRECTOR APPOINTED MR SIMON RICHARD DOWNING | |
AP03 | SECRETARY APPOINTED MICHAEL STODDARD | |
AA01 | CURREXT FROM 31/05/2014 TO 30/09/2014 | |
SH01 | 28/05/13 STATEMENT OF CAPITAL GBP 805126.00 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085159690001 | |
SH01 | 08/05/13 STATEMENT OF CAPITAL GBP 1.00 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | GE CORPORATE FINANCE BANK SAS, LONDON BRANCH | ||
Satisfied | GE CORPORATE FINANCE BANK SAS, LONDON BRANCH AS SECURITY AGENT | ||
Satisfied | GE CORPORATE FINANCE BANK SAS, LONDON BRANCH |
|
|
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 CHAMBERTIN MIDCO LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CHAMBERTIN MIDCO LIMITED are:
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. |