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

CHART AMWELL LIMITED

LONDON, W1B,
Company Registration Number
08635684
Private Limited Company
Dissolved

Dissolved 2017-02-08

Company Overview

About Chart Amwell Ltd
CHART AMWELL LIMITED was founded on 2013-08-02 and had its registered office in London. The company was dissolved on the 2017-02-08 and is no longer trading or active.

Key Data
Company Name
CHART AMWELL LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 08635684
Date formed 2013-08-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2017-02-08
Type of accounts SMALL
Last Datalog update: 2018-01-30 18:29:59
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 CHART AMWELL LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM FREDERICK BENNETT
Company Secretary 2013-08-02
MICHAEL TERENCE BAKER
Director 2013-08-02
JONATHAN WINSTON ROSE
Director 2013-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM MICHAEL COWAN
Director 2013-08-02 2013-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL TERENCE BAKER MASTHAVEN LIMITED Director 2016-04-18 CURRENT 2015-06-26 Active
MICHAEL TERENCE BAKER PSP VISION HOMES LIMITED Director 2015-12-17 CURRENT 2015-12-17 Dissolved 2017-05-02
MICHAEL TERENCE BAKER 4 CANAL STREET LIMITED Director 2015-08-14 CURRENT 2015-08-14 Active
MICHAEL TERENCE BAKER CAEL PROPERTIES LIMITED Director 2013-07-05 CURRENT 2013-07-05 Dissolved 2013-11-19
MICHAEL TERENCE BAKER PROPERTY & FINANCE ADVISERS LIMITED Director 2012-10-12 CURRENT 2012-10-12 Dissolved 2016-12-27
MICHAEL TERENCE BAKER GOLDAR LIMITED Director 2011-11-16 CURRENT 2011-10-13 Liquidation
MICHAEL TERENCE BAKER GIVE MORE Director 2011-06-13 CURRENT 2011-06-13 Dissolved 2015-01-13
MICHAEL TERENCE BAKER CLASSIFIED PROPERTY LIMITED Director 2006-03-27 CURRENT 2006-03-13 Dissolved 2016-05-24
MICHAEL TERENCE BAKER EXCALIBUR ESTATES LIMITED Director 2006-03-27 CURRENT 2006-03-13 Dissolved 2016-05-24
JONATHAN WINSTON ROSE PHOENIX LEISURE MANAGEMENT LIMITED Director 2017-03-06 CURRENT 1994-11-21 Active
JONATHAN WINSTON ROSE BALANCE LEISURE KETTERING LIMITED Director 2017-03-06 CURRENT 2003-03-25 Dissolved 2018-08-14
JONATHAN WINSTON ROSE NOAH'S ARK - THE CHILDREN'S HOSPICE Director 2017-03-01 CURRENT 1999-12-23 Active
JONATHAN WINSTON ROSE STAFFORD PARK 15 MANAGEMENT COMPANY LTD Director 2017-02-24 CURRENT 2017-02-24 Active
JONATHAN WINSTON ROSE PLUTO LEISURE INVESTMENTS LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active - Proposal to Strike off
JONATHAN WINSTON ROSE PLUTO LEISURE PROPERTIES LIMITED Director 2014-11-27 CURRENT 2014-11-27 Active - Proposal to Strike off
JONATHAN WINSTON ROSE PLUTO LEISURE HOLDINGS LIMITED Director 2014-11-27 CURRENT 2014-11-27 Liquidation
JONATHAN WINSTON ROSE JWR ADVISORY SERVICES LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
JONATHAN WINSTON ROSE ADMIRAL ESTATES LIMITED Director 2013-07-02 CURRENT 2012-10-15 Liquidation
JONATHAN WINSTON ROSE JONATHAN ROSE LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active
JONATHAN WINSTON ROSE WPG REGISTRARS LIMITED Director 2013-02-04 CURRENT 2005-07-19 Active
JONATHAN WINSTON ROSE CAPITAL A FINANCE PLC Director 2012-11-30 CURRENT 2012-05-30 Dissolved 2018-07-18
JONATHAN WINSTON ROSE PEARS PROPERTY ADVISORY SERVICES LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
JONATHAN WINSTON ROSE PROPERTY & FINANCE ADVISERS LIMITED Director 2012-10-12 CURRENT 2012-10-12 Dissolved 2016-12-27
JONATHAN WINSTON ROSE PETER ESTATES LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
JONATHAN WINSTON ROSE GOLDAR LIMITED Director 2011-11-16 CURRENT 2011-10-13 Liquidation

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
2017-02-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/10/2016
2016-11-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2016 FROM RESOLVE PARTNERS LIMITED AMERICA SQUARE CROSSWALL LONDON EC3N 2LB
2016-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WINSTON ROSE / 15/07/2016
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2016 FROM GROUND FLOOR 30 CITY ROAD LONDON EC1Y 2AB
2016-03-294.70DECLARATION OF SOLVENCY
2016-03-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-29LRESSPSPECIAL RESOLUTION TO WIND UP
2015-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-10AR0102/08/15 FULL LIST
2014-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-28AR0102/08/14 FULL LIST
2014-06-12AA01PREVSHO FROM 31/08/2014 TO 30/04/2014
2014-04-22SH0102/08/13 STATEMENT OF CAPITAL GBP 1000
2013-11-12AP03SECRETARY APPOINTED WILLIAM FREDERICK BENNETT
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN
2013-08-05AP01DIRECTOR APPOINTED MR MICHAEL TERENCE BAKER
2013-08-05AP01DIRECTOR APPOINTED MR JONATHAN WINSTON ROSE
2013-08-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-08-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CHART AMWELL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-26
Appointment of Liquidators2016-03-23
Resolutions for Winding-up2016-03-23
Notices to Creditors2016-03-23
Fines / Sanctions
No fines or sanctions have been issued against CHART AMWELL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHART AMWELL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2015-04-30
Annual Accounts
2014-04-30

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 CHART AMWELL LIMITED

Intangible Assets
Patents
We have not found any records of CHART AMWELL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHART AMWELL LIMITED
Trademarks
We have not found any records of CHART AMWELL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHART AMWELL 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 (68100 - Buying and selling of own real estate) as CHART AMWELL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHART AMWELL 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 partyCHART AMWELL LIMITEDEvent Date2016-09-20
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 27 October 2016 at 10.30 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at ReSolve Partners Limited, 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: 15 March 2016 Office Holder details: Mark Supperstone, (IP No. 9734) and Simon Harris, (IP No. 11372) both of ReSolve Partners Ltd, 48 Warwick Street, London, W1B 5NL For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com or Tel: 020 7702 9775
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHART AMWELL LIMITEDEvent Date2016-03-15
Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB . : For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHART AMWELL LIMITEDEvent Date2016-03-15
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 15 March 2016 , as a special resolution and as an ordinary resolution respectively: That the Company be wound up voluntarily and that Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775
 
Initiating party Event TypeNotices to Creditors
Defending partyCHART AMWELL LIMITEDEvent Date2016-03-15
Notice is hereby given that the creditors of the Company are required, on or before 29 April 2016 to send their names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to Mark Supperstone or Simon Harris of One America Square, Crosswall, London, EC3N 2LB the Joint Liquidators of the said company, and if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any 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: 15 March 2016 Office Holder details: Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB . For further details contact: Claire Chadwick, Email: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHART AMWELL 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 CHART AMWELL 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.