Company NameCharco 610 Limited
Company StatusDissolved
Company Number03030426
CategoryPrivate Limited Company
Incorporation Date8 March 1995(29 years, 1 month ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Manish Mansukhlal Gudka
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2017(22 years, 6 months after company formation)
Appointment Duration7 months, 1 week (closed 08 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Gareth Jones
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2017(22 years, 6 months after company formation)
Appointment Duration7 months, 1 week (closed 08 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameGary Dan Katzler
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(4 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 14 May 1998)
RoleCompany Director
Correspondence AddressBrook Grange
Haslemere Road Brook
Godalming
Surrey
GU8 5UJ
Director NameMr Michael Katzler
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(4 months, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 12 March 1999)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressWaterfield House Mill Lane
Headley
Bordon
Hampshire
GU35 0PD
Director NamePeter Katzler
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(4 months, 4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 14 May 1998)
RoleRetired
Correspondence AddressHazeldene Ford Lane
Wrecclesham
Farnham
Surrey
GU10 4SF
Secretary NameMrs Dena Leah Dixon
NationalityBritish
StatusResigned
Appointed17 August 1995(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 12 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivers Vale
Honeysuckle Lane, Headley Down
Bordon
Hampshire
GU35 8JA
Director NameMrs Dena Leah Dixon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(3 years, 2 months after company formation)
Appointment Duration10 months (resigned 12 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivers Vale
Honeysuckle Lane, Headley Down
Bordon
Hampshire
GU35 8JA
Director NameMark Andrew Kingston
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(4 years after company formation)
Appointment Duration7 years, 8 months (resigned 13 November 2006)
RoleAccountant
Correspondence AddressWhitehall Farm
Brissenden Green
Bethersden
Kent
TN26 3BJ
Director NameChristopher David Scragg
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1999(4 years after company formation)
Appointment Duration7 years, 8 months (resigned 13 November 2006)
RoleFotelier
Country of ResidenceUnited Kingdom
Correspondence AddressBlackhurst Hall
Blackhurst Park Halls Hole Road
Tunbridge Wells
Kent
TN2 4RG
Secretary NameMark Andrew Kingston
NationalityBritish
StatusResigned
Appointed12 March 1999(4 years after company formation)
Appointment Duration7 years, 8 months (resigned 13 November 2006)
RoleAccountant
Correspondence AddressWhitehall Farm
Brissenden Green
Bethersden
Kent
TN26 3BJ
Director NameMr David James Taylor
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(11 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Spencers Way
Harrogate
North Yorkshire
HG1 3DN
Director NameMr Ian Don Goulding
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(11 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St David's Court Scotgate Road
Honley
Holmfirth
HD9 6RE
Director NameMr Michael Edward Purtill
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed13 November 2006(11 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFroghall
Barmby Moor
Pocklington
East Yorkshire
YO42 4DA
Secretary NameIan Don Goulding
NationalityBritish
StatusResigned
Appointed13 November 2006(11 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 27 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 St David's Court Scotgate Road
Honley
Holmfirth
HD9 6RE
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1995(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Contact

Websiteoxfordinns.com
Telephone01422 980012
Telephone regionHalifax

Location

Registered AddressWellington House Cliffe Park
Bruntcliffe Road Morley
Leeds
West Yorkshire
LS27 0RY
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley South
Built Up AreaWest Yorkshire

Shareholders

1.6m at £1Marston Hotels LTD
100.00%
Ordinary

Accounts

Latest Accounts1 January 2017 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 August 1995Delivered on: 24 August 1995
Satisfied on: 2 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 October 2017Termination of appointment of Michael Edward Purtill as a director on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Manish Mansukhlal Gudka as a director on 27 September 2017 (2 pages)
3 October 2017Termination of appointment of Ian Don Goulding as a director on 27 September 2017 (1 page)
3 October 2017Termination of appointment of Ian Don Goulding as a secretary on 27 September 2017 (1 page)
3 October 2017Appointment of Mr Gareth Jones as a director on 27 September 2017 (2 pages)
15 March 2017Accounts for a dormant company made up to 1 January 2017 (7 pages)
13 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
26 May 2016Accounts for a dormant company made up to 3 January 2016 (7 pages)
1 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,613,437
(5 pages)
12 May 2015Accounts for a dormant company made up to 28 December 2014 (7 pages)
2 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,613,437
(5 pages)
21 March 2014Secretary's details changed for Ian Don Goulding on 12 February 2014 (1 page)
21 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,613,437
(5 pages)
21 March 2014Director's details changed for Mr Ian Don Goulding on 12 February 2014 (2 pages)
19 February 2014Accounts for a dormant company made up to 29 December 2013 (7 pages)
25 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
21 January 2013Accounts for a dormant company made up to 30 December 2012 (7 pages)
17 October 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
17 October 2012Accounts for a dormant company made up to 1 January 2012 (7 pages)
30 August 2012Director's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
30 August 2012Secretary's details changed for Ian Don Goulding on 30 August 2012 (2 pages)
21 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
12 September 2011Accounts for a dormant company made up to 2 January 2011 (7 pages)
12 September 2011Accounts for a dormant company made up to 2 January 2011 (7 pages)
9 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
9 August 2011Secretary's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Director's details changed for Ian Don Goulding on 4 August 2011 (2 pages)
8 August 2011Termination of appointment of David Taylor as a director (1 page)
11 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (6 pages)
21 September 2010Accounts for a dormant company made up to 3 January 2010 (7 pages)
21 September 2010Accounts for a dormant company made up to 3 January 2010 (7 pages)
22 March 2010Register inspection address has been changed (1 page)
22 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
14 August 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
23 March 2009Return made up to 26/02/09; full list of members (4 pages)
6 June 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
20 March 2008Return made up to 26/02/08; full list of members (4 pages)
12 July 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
30 March 2007Return made up to 26/02/07; full list of members (7 pages)
30 November 2006Director resigned (1 page)
30 November 2006New director appointed (10 pages)
30 November 2006New secretary appointed;new director appointed (12 pages)
30 November 2006Secretary resigned;director resigned (1 page)
30 November 2006New director appointed (5 pages)
30 November 2006Registered office changed on 30/11/06 from: the mews prince's parade hythe kent CT21 6AQ (1 page)
30 November 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
2 November 2006Declaration of satisfaction of mortgage/charge (1 page)
6 July 2006Accounts for a dormant company made up to 30 November 2005 (6 pages)
7 March 2006Return made up to 26/02/06; full list of members (7 pages)
14 December 2005Accounting reference date shortened from 31/03/06 to 30/11/05 (1 page)
1 December 2005Registered office changed on 01/12/05 from: 1 stephendale road london SW6 2LU (1 page)
1 June 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
9 March 2005Return made up to 03/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
24 March 2004Return made up to 04/03/04; full list of members (7 pages)
7 December 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
18 March 2003Return made up to 04/03/03; full list of members (7 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
5 May 2002Auditor's resignation (1 page)
14 March 2002Return made up to 08/03/02; full list of members (6 pages)
24 October 2001Full accounts made up to 31 March 2001 (7 pages)
28 March 2001Return made up to 08/03/01; full list of members (6 pages)
28 December 2000Full accounts made up to 31 March 2000 (10 pages)
10 March 2000Return made up to 08/03/00; full list of members (6 pages)
20 December 1999Full accounts made up to 31 March 1999 (11 pages)
9 November 1999Return made up to 08/03/99; full list of members; amend (6 pages)
10 April 1999Return made up to 08/03/99; full list of members; amend (5 pages)
23 March 1999Registered office changed on 23/03/99 from: westport house bentley farnham surrey GU10 5HY (1 page)
23 March 1999New secretary appointed;new director appointed (2 pages)
23 March 1999New director appointed (2 pages)
23 March 1999Secretary resigned;director resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
18 March 1999Return made up to 08/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 1999Full accounts made up to 4 October 1998 (11 pages)
15 March 1999Full accounts made up to 4 October 1998 (11 pages)
25 June 1998Full group accounts made up to 5 October 1997 (19 pages)
25 June 1998Full group accounts made up to 5 October 1997 (19 pages)
26 May 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
26 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(10 pages)
26 May 1998Declaration of assistance for shares acquisition (11 pages)
26 May 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
26 May 1998Memorandum and Articles of Association (7 pages)
26 May 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(10 pages)
26 May 1998Declaration of assistance for shares acquisition (28 pages)
9 March 1998Memorandum and Articles of Association (9 pages)
18 June 1997Full group accounts made up to 6 October 1996 (18 pages)
18 June 1997Full group accounts made up to 6 October 1996 (18 pages)
5 March 1997Return made up to 08/03/97; full list of members (6 pages)
17 July 1996Full group accounts made up to 24 September 1995 (18 pages)
8 July 1996Return made up to 08/03/96; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 08/07/96
(8 pages)
8 July 1996New secretary appointed (2 pages)
23 January 1996Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
11 January 1996Accounting reference date extended from 24/09 to 30/09 (1 page)
22 September 1995Statement of affairs (18 pages)
22 September 1995Ad 18/08/95--------- £ si 1613337@1 (2 pages)
8 September 1995Ad 18/08/95--------- £ si 1613337@1=1613337 £ ic 100/1613437 (2 pages)
7 September 1995Accounting reference date notified as 24/09 (1 page)
7 September 1995Ad 04/08/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 September 1995£ nc 100/2000100 04/08/95 (1 page)
7 September 1995Director resigned;new director appointed (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995New director appointed (2 pages)
7 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 August 1995Particulars of mortgage/charge (4 pages)
3 August 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)