About

Registered Number: 05592926
Date of Incorporation: 14/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2018 (6 years ago)
Registered Address: 2-3 Pavilion Buildings, Brighton, BN1 1EE

 

Founded in 2005, Charterhouse Energy Ltd has its registered office in Brighton, it's status at Companies House is "Dissolved". There are 4 directors listed as Howe, Stuart James, Pae, Steven Leslie, Hookins, David Alexander John, Whitlock, Jeremy for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWE, Stuart James 14 July 2009 - 1
HOOKINS, David Alexander John 17 May 2006 24 February 2009 1
WHITLOCK, Jeremy 17 May 2006 10 June 2008 1
Secretary Name Appointed Resigned Total Appointments
PAE, Steven Leslie 12 October 2009 28 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 April 2018
4.68 - Liquidator's statement of receipts and payments 16 February 2018
LIQ14 - N/A 25 January 2018
4.68 - Liquidator's statement of receipts and payments 03 September 2017
4.68 - Liquidator's statement of receipts and payments 14 February 2017
4.68 - Liquidator's statement of receipts and payments 31 January 2017
4.68 - Liquidator's statement of receipts and payments 05 October 2016
4.68 - Liquidator's statement of receipts and payments 17 March 2016
4.68 - Liquidator's statement of receipts and payments 27 January 2016
4.68 - Liquidator's statement of receipts and payments 11 September 2015
4.68 - Liquidator's statement of receipts and payments 06 March 2015
4.68 - Liquidator's statement of receipts and payments 28 January 2015
4.68 - Liquidator's statement of receipts and payments 09 September 2014
4.68 - Liquidator's statement of receipts and payments 10 March 2014
4.68 - Liquidator's statement of receipts and payments 23 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 17 December 2013
4.40 - N/A 17 December 2013
LIQ MISC OC - N/A 05 December 2013
4.68 - Liquidator's statement of receipts and payments 11 October 2013
4.68 - Liquidator's statement of receipts and payments 06 September 2013
4.68 - Liquidator's statement of receipts and payments 05 March 2013
4.68 - Liquidator's statement of receipts and payments 30 January 2013
4.68 - Liquidator's statement of receipts and payments 30 January 2013
4.68 - Liquidator's statement of receipts and payments 30 January 2013
4.68 - Liquidator's statement of receipts and payments 08 October 2012
4.68 - Liquidator's statement of receipts and payments 06 October 2011
F10.2 - N/A 06 April 2011
2.24B - N/A 03 August 2010
2.34B - N/A 03 August 2010
2.23B - N/A 03 June 2010
2.17B - N/A 13 May 2010
2.16B - N/A 13 May 2010
AD01 - Change of registered office address 26 March 2010
2.12B - N/A 26 March 2010
TM01 - Termination of appointment of director 22 March 2010
TM02 - Termination of appointment of secretary 25 February 2010
TM01 - Termination of appointment of director 25 February 2010
TM02 - Termination of appointment of secretary 09 February 2010
AA - Annual Accounts 18 December 2009
AR01 - Annual Return 26 November 2009
TM01 - Termination of appointment of director 25 October 2009
TM02 - Termination of appointment of secretary 25 October 2009
AP01 - Appointment of director 25 October 2009
AP03 - Appointment of secretary 25 October 2009
169 - Return by a company purchasing its own shares 23 September 2009
RESOLUTIONS - N/A 04 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
395 - Particulars of a mortgage or charge 13 January 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 04 November 2008
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
287 - Change in situation or address of Registered Office 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2008
288a - Notice of appointment of directors or secretaries 16 January 2008
363a - Annual Return 30 November 2007
AA - Annual Accounts 07 August 2007
287 - Change in situation or address of Registered Office 27 February 2007
353 - Register of members 27 February 2007
363a - Annual Return 02 November 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2006
225 - Change of Accounting Reference Date 19 January 2006
NEWINC - New incorporation documents 14 October 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.