About

Registered Number: 01957449
Date of Incorporation: 12/11/1985 (38 years and 5 months ago)
Company Status: Liquidation
Registered Address: Henwood House, Henwood, Ashford, Kent, TN24 8DH

 

Founded in 1985, Chart Estates Ltd are based in Ashford, Kent, it's status is listed as "Liquidation". We don't know the number of employees at the business. There are 2 directors listed for Chart Estates Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANCOCK, Michael Anthony N/A - 1
HOLMES, Roger Allan N/A 29 December 2000 1

Filing History

Document Type Date
RESOLUTIONS - N/A 10 June 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 10 June 2020
CS01 - N/A 19 September 2019
AA - Annual Accounts 07 August 2019
AA01 - Change of accounting reference date 14 May 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 17 September 2018
CS01 - N/A 18 September 2017
PSC07 - N/A 18 September 2017
PSC01 - N/A 18 September 2017
AA - Annual Accounts 16 August 2017
MR04 - N/A 06 October 2016
MR04 - N/A 06 October 2016
MR04 - N/A 06 October 2016
MR04 - N/A 06 October 2016
MR04 - N/A 06 October 2016
MR04 - N/A 06 October 2016
MR04 - N/A 06 October 2016
MR04 - N/A 06 October 2016
MR04 - N/A 06 October 2016
MR04 - N/A 06 October 2016
MR04 - N/A 06 October 2016
MR04 - N/A 06 October 2016
MR04 - N/A 06 October 2016
MR04 - N/A 06 October 2016
MR04 - N/A 06 October 2016
MR04 - N/A 06 October 2016
MR04 - N/A 06 October 2016
MR04 - N/A 06 October 2016
MR04 - N/A 06 October 2016
CS01 - N/A 13 September 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 07 August 2013
AD01 - Change of registered office address 08 April 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 30 August 2012
SH01 - Return of Allotment of shares 24 August 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 06 July 2011
AD01 - Change of registered office address 18 May 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 16 September 2010
CH01 - Change of particulars for director 16 September 2010
AA - Annual Accounts 28 May 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 21 August 2009
288b - Notice of resignation of directors or secretaries 20 May 2009
363a - Annual Return 16 September 2008
AA - Annual Accounts 02 September 2008
AA - Annual Accounts 11 October 2007
363a - Annual Return 03 October 2007
363a - Annual Return 05 October 2006
AA - Annual Accounts 29 August 2006
363a - Annual Return 27 September 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 24 September 2004
AA - Annual Accounts 13 September 2004
395 - Particulars of a mortgage or charge 31 March 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 27 October 2003
395 - Particulars of a mortgage or charge 01 September 2003
395 - Particulars of a mortgage or charge 28 January 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 13 September 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 13 September 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 20 September 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 17 May 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 23 September 1998
395 - Particulars of a mortgage or charge 07 July 1998
AA - Annual Accounts 31 October 1997
363s - Annual Return 30 September 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 18 September 1996
395 - Particulars of a mortgage or charge 01 December 1995
395 - Particulars of a mortgage or charge 23 October 1995
363s - Annual Return 22 September 1995
AA - Annual Accounts 03 July 1995
395 - Particulars of a mortgage or charge 23 May 1995
395 - Particulars of a mortgage or charge 13 January 1995
395 - Particulars of a mortgage or charge 12 December 1994
395 - Particulars of a mortgage or charge 31 October 1994
AA - Annual Accounts 28 October 1994
363s - Annual Return 24 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1994
395 - Particulars of a mortgage or charge 01 August 1994
395 - Particulars of a mortgage or charge 15 July 1994
RESOLUTIONS - N/A 07 July 1994
RESOLUTIONS - N/A 07 July 1994
RESOLUTIONS - N/A 07 July 1994
123 - Notice of increase in nominal capital 07 July 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 06 October 1993
AA - Annual Accounts 31 October 1992
363s - Annual Return 18 October 1992
AA - Annual Accounts 13 November 1991
363b - Annual Return 13 November 1991
395 - Particulars of a mortgage or charge 11 February 1991
395 - Particulars of a mortgage or charge 11 February 1991
395 - Particulars of a mortgage or charge 28 January 1991
AA - Annual Accounts 22 January 1991
363 - Annual Return 22 January 1991
AA - Annual Accounts 10 January 1991
288 - N/A 20 June 1990
363 - Annual Return 20 June 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1990
AA - Annual Accounts 09 November 1989
363 - Annual Return 19 October 1989
395 - Particulars of a mortgage or charge 13 February 1989
395 - Particulars of a mortgage or charge 04 November 1988
AA - Annual Accounts 27 June 1988
363 - Annual Return 22 March 1988
395 - Particulars of a mortgage or charge 06 July 1987
395 - Particulars of a mortgage or charge 17 June 1987
395 - Particulars of a mortgage or charge 26 May 1987
395 - Particulars of a mortgage or charge 21 November 1986
NEWINC - New incorporation documents 12 November 1985

Mortgages & Charges

Description Date Status Charge by
Debenture 24 March 2004 Fully Satisfied

N/A

Subordination deed 22 August 2003 Fully Satisfied

N/A

Subordination deed 24 January 2003 Fully Satisfied

N/A

Legal charge 23 June 1998 Fully Satisfied

N/A

Legal charge 21 November 1995 Fully Satisfied

N/A

Legal charge 17 October 1995 Fully Satisfied

N/A

Legal charge 09 May 1995 Fully Satisfied

N/A

Legal charge 03 January 1995 Fully Satisfied

N/A

Legal charge 28 November 1994 Fully Satisfied

N/A

Legal charge 21 October 1994 Fully Satisfied

N/A

Legal charge 22 July 1994 Fully Satisfied

N/A

Legal charge 08 July 1994 Fully Satisfied

N/A

Charge 31 January 1991 Fully Satisfied

N/A

Legal charge 31 January 1991 Fully Satisfied

N/A

Legal charge 16 January 1991 Fully Satisfied

N/A

Legal charge 06 February 1989 Fully Satisfied

N/A

Legal charge 14 October 1988 Fully Satisfied

N/A

Legal charge 30 June 1987 Fully Satisfied

N/A

Legal charge 29 May 1987 Fully Satisfied

N/A

Legal charge 14 May 1987 Fully Satisfied

N/A

Legal charge 12 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.