Company NamePromenade Investments (Whittington) Limited
Company StatusDissolved
Company Number03410694
CategoryPrivate Limited Company
Incorporation Date28 July 1997(26 years, 9 months ago)
Dissolution Date1 October 2013 (10 years, 7 months ago)
Previous NameCharco 464 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John William Young Strachan Samuel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2010(13 years, 1 month after company formation)
Appointment Duration3 years (closed 01 October 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYew Trees Main Street North
Aberford
Leeds
LS25 3AA
Secretary NameRenew Nominees Limited (Corporation)
StatusClosed
Appointed13 April 2000(2 years, 8 months after company formation)
Appointment Duration13 years, 5 months (closed 01 October 2013)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameRenew Corporate Director Limited (Corporation)
StatusClosed
Appointed11 August 2005(8 years after company formation)
Appointment Duration8 years, 1 month (closed 01 October 2013)
Correspondence AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
Director NameMr James Alan Barker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 13 April 2000)
RoleCompany Director
Correspondence Address20 Crabtree Park
Fairford
Gloucestershire
GL7 4LT
Wales
Director NameMichael Nelmes Crocker
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1997(1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 20 April 2000)
RoleCompany Director
Correspondence AddressChartleys
Box
Minchinhampton Stroud
Gloucestershire
GL6 9HR
Wales
Secretary NameMr James Alan Barker
NationalityBritish
StatusResigned
Appointed05 August 1997(1 week, 1 day after company formation)
Appointment Duration2 years, 8 months (resigned 13 April 2000)
RoleCompany Director
Correspondence Address20 Crabtree Park
Fairford
Gloucestershire
GL7 4LT
Wales
Director NameAlexander Nigel McArthur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(2 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 September 2005)
RoleChartered Accountant
Correspondence Address39 Cornhill
London
EC3V 3NU
Director NameMr Paul Sellars
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2000(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 September 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWhite House
Withyham
Hartfield
East Sussex
TN7 4BT
Director NameBayshill Management Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence AddressKillowen House Bayshill Road
Cheltenham
Gloucestershire
GL50 3AW
Wales
Secretary NameBayshill Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 1997(same day as company formation)
Correspondence AddressCompass House
Lypiatt Road
Cheltenham
Gloucestershire
GL50 2QJ
Wales
Director NameMontpellier Group Nominees Limited (Corporation)
StatusResigned
Appointed02 September 2002(5 years, 1 month after company formation)
Appointment Duration3 years (resigned 19 September 2005)
Correspondence Address39 Cornhill
London
EC3V 3NU

Location

Registered AddressYew Trees
Main Street North
Aberford
West Yorkshire
LS25 3AA
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishLotherton cum Aberford
WardHarewood
Built Up AreaAberford

Shareholders

2 at £1B.b. Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 2
(6 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 2
(6 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
Statement of capital on 2013-07-01
  • GBP 2
(6 pages)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
6 June 2013Application to strike the company off the register (3 pages)
6 June 2013Application to strike the company off the register (3 pages)
5 June 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Delete max share restriction 31/05/2013
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 June 2013Resolutions
  • RES13 ‐ Delete max share restriction 31/05/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 1,185
(5 pages)
5 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 1,185
(5 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
22 November 2011Accounts for a dormant company made up to 30 September 2011 (5 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
22 November 2010Accounts for a dormant company made up to 30 September 2010 (5 pages)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
15 September 2010Appointment of John William Young Strachan Samuel as a director (3 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
7 July 2010Register(s) moved to registered inspection location (1 page)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Register inspection address has been changed (1 page)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
30 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
1 July 2009Return made up to 01/07/09; full list of members (3 pages)
1 July 2009Return made up to 01/07/09; full list of members (3 pages)
8 January 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
8 January 2009Accounts made up to 30 September 2008 (5 pages)
21 July 2008Location of register of members (1 page)
21 July 2008Location of register of members (1 page)
14 July 2008Return made up to 01/07/08; full list of members (3 pages)
14 July 2008Return made up to 01/07/08; full list of members (3 pages)
11 June 2008Accounts made up to 30 September 2007 (5 pages)
11 June 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
15 August 2007Location of register of members (1 page)
15 August 2007Location of register of members (1 page)
15 August 2007Director's particulars changed (1 page)
15 August 2007Director's particulars changed (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page)
14 August 2007Secretary's particulars changed (1 page)
14 August 2007Registered office changed on 14/08/07 from: 39 cornhill london EC3V 3NU (1 page)
17 July 2007Return made up to 01/07/07; full list of members (2 pages)
17 July 2007Return made up to 01/07/07; full list of members (2 pages)
18 January 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
18 January 2007Accounts made up to 30 September 2006 (5 pages)
13 July 2006Return made up to 01/07/06; full list of members (2 pages)
13 July 2006Return made up to 01/07/06; full list of members (2 pages)
28 June 2006Accounts made up to 30 September 2005 (5 pages)
28 June 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Secretary's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 February 2006Director's particulars changed (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
15 August 2005New director appointed (2 pages)
15 August 2005New director appointed (2 pages)
6 July 2005Return made up to 01/07/05; full list of members (2 pages)
6 July 2005Return made up to 01/07/05; full list of members (2 pages)
4 November 2004Accounts made up to 30 September 2004 (5 pages)
4 November 2004Accounts for a dormant company made up to 30 September 2004 (5 pages)
8 July 2004Return made up to 01/07/04; full list of members (5 pages)
8 July 2004Return made up to 01/07/04; full list of members (5 pages)
27 May 2004Director's particulars changed (1 page)
27 May 2004Director's particulars changed (1 page)
28 November 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
28 November 2003Accounts made up to 30 September 2003 (5 pages)
27 August 2003Return made up to 28/07/03; full list of members (5 pages)
27 August 2003Return made up to 28/07/03; full list of members (5 pages)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
31 July 2003Secretary's particulars changed;director's particulars changed (1 page)
22 October 2002Accounts for a dormant company made up to 30 September 2002 (5 pages)
22 October 2002Accounts made up to 30 September 2002 (5 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
9 September 2002New director appointed (5 pages)
9 September 2002New director appointed (5 pages)
6 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 August 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 August 2002Return made up to 28/07/02; full list of members (7 pages)
19 March 2002Accounts made up to 30 September 2001 (7 pages)
19 March 2002Accounts for a dormant company made up to 30 September 2001 (7 pages)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Location of register of members (1 page)
20 November 2001Registered office changed on 20/11/01 from: lovell house 616 chiswick high road london W4 5RX (1 page)
20 November 2001Location of register of members (1 page)
25 September 2001Secretary's particulars changed (1 page)
25 September 2001Secretary's particulars changed (1 page)
17 August 2001Return made up to 28/07/01; full list of members (4 pages)
17 August 2001Return made up to 28/07/01; full list of members (4 pages)
11 July 2001Accounts made up to 30 September 2000 (7 pages)
11 July 2001Accounts for a dormant company made up to 30 September 2000 (7 pages)
3 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 August 2000Return made up to 28/07/00; full list of members (5 pages)
24 August 2000Return made up to 28/07/00; full list of members (5 pages)
27 July 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
27 July 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
22 June 2000Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page)
22 June 2000Full accounts made up to 31 December 1999 (8 pages)
22 June 2000Full accounts made up to 31 December 1999 (8 pages)
22 June 2000Registered office changed on 22/06/00 from: 83 promenade cheltenham gloucestershire GL50 1PJ (1 page)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
19 June 2000Memorandum and Articles of Association (6 pages)
19 June 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/05/00
(2 pages)
19 June 2000Memorandum and Articles of Association (6 pages)
19 June 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/05/00
(2 pages)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
16 June 2000Aud resign stat-sect 394 (2 pages)
16 June 2000Aud resign stat-sect 394 (2 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000New director appointed (3 pages)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000New secretary appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000New director appointed (3 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000New director appointed (3 pages)
18 May 2000New director appointed (3 pages)
28 July 1999Return made up to 28/07/99; full list of members (7 pages)
28 July 1999Return made up to 28/07/99; full list of members (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
11 June 1999Declaration of assistance for shares acquisition (7 pages)
19 May 1999Full accounts made up to 31 December 1998 (7 pages)
19 May 1999Full accounts made up to 31 December 1998 (7 pages)
7 August 1998Return made up to 28/07/98; full list of members (5 pages)
7 August 1998Return made up to 28/07/98; full list of members (5 pages)
24 June 1998Full accounts made up to 31 December 1997 (7 pages)
24 June 1998Full accounts made up to 31 December 1997 (7 pages)
31 October 1997Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
31 October 1997Accounting reference date shortened from 31/07/98 to 31/12/97 (1 page)
12 September 1997Particulars of mortgage/charge (6 pages)
12 September 1997Particulars of mortgage/charge (6 pages)
19 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1997New secretary appointed;new director appointed (3 pages)
19 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1997New secretary appointed;new director appointed (3 pages)
19 August 1997Registered office changed on 19/08/97 from: killowen house bayshill road cheltenham gloucestershire GL50 3AW (1 page)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997Registered office changed on 19/08/97 from: killowen house bayshill road cheltenham gloucestershire GL50 3AW (1 page)
12 August 1997Company name changed charco 464 LIMITED\certificate issued on 13/08/97 (2 pages)
12 August 1997Company name changed charco 464 LIMITED\certificate issued on 13/08/97 (2 pages)
31 July 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/07/97
(2 pages)
31 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/07/97
(2 pages)
31 July 1997Resolutions
  • (W)ELRES ‐ S252 disp laying acc 28/07/97
(2 pages)
31 July 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 28/07/97
(2 pages)
28 July 1997Incorporation (24 pages)
28 July 1997Incorporation (24 pages)