Company NameCharente Limited
Company StatusDissolved
Company Number00020570
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date11 January 2019 (5 years, 2 months ago)
Previous NameCharente Steam-Ship Company,Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSir Thomas Henry Milborne Swinnerton Pilkington
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1992(90 years, 6 months after company formation)
Appointment Duration26 years, 7 months (closed 11 January 2019)
RoleShip Owner
Country of ResidenceEngland
Correspondence AddressKings Walden
Bury
Hitchin
Herts
SG4 8JU
Director NameMr Richard Arthur Pilkington
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(98 years, 1 month after company formation)
Appointment Duration19 years (closed 11 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Farm
Kings Walden
Hitchin
Hertfordshire
SG4 8LL
Secretary NameCharente Services Limited (Corporation)
StatusClosed
Appointed28 June 2002(100 years, 7 months after company formation)
Appointment Duration16 years, 6 months (closed 11 January 2019)
Correspondence Address2nd Floor
Port Of Liverpool Building Pier Head
Liverpool
Merseyside
L3 1BY
Director NamePeter Maurice Arthur Carden
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(90 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 June 1993)
RoleCompany Director
Correspondence AddressCroughton House Croughton Road
Croughton
Chester
CH2 4DA
Wales
Director NameMr Peter Harrison Rosselli
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(90 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressAsh Grove
Overton-On-Dee
Wrexham
Clwyd
LL13 0LG
Wales
Director NameMr Michael John Theodore Hunton
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(90 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 February 1997)
RoleCompany Director
Correspondence Address5a Lancaster Road
Birkdale
Southport
Merseyside
PR8 2LF
Director NameColin David Johnson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(90 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 02 September 1998)
RoleCompany Director
Correspondence AddressLychgate The Warren
Radlett
Hertfordshire
WD7 7DU
Director NameKenneth Ridehalgh
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(90 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 April 1997)
RoleSolicitor & Director
Correspondence Address31 St Davids Drive
Broxbourne
Hertfordshire
EN10 7LT
Secretary NamePhilip Raymond Leatherbarrow
NationalityBritish
StatusResigned
Appointed28 May 1992(90 years, 6 months after company formation)
Appointment Duration1 year (resigned 28 May 1993)
RoleCompany Director
Correspondence Address9 Langdale Avenue
Formby
Liverpool
Merseyside
L37 2LB
Secretary NameMr Colin Peter Langford
NationalityBritish
StatusResigned
Appointed28 May 1993(91 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 28 June 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAilsa Craig The Steeple
Caldy
Wirral
CH48 1QE
Wales
Director NameMr Michael Anthony Seaford
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(94 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 21 January 2002)
RoleCompany Director
Correspondence AddressWildecroft
33 St Georges Road
Formby Liverpool
L37 3HH
Director NameTimothy Kenneth Brooke-Hollidge
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(94 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 March 2001)
RoleCompany Director
Correspondence Address4 Mansell Close
Church Hanborough
Witney
Oxfordshire
OX8 8AU
Director NamePaul Christopher Mark Solon
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(95 years, 6 months after company formation)
Appointment Duration12 years (resigned 25 June 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address112 Hills Road
Cambridge
Cambridgeshire
CB2 1PH
Director NameNigel James Hollebone
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(96 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address4 Gorselands
Harpenden
Hertfordshire
AL5 1QY
Director NameNigel James Hollebone
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(96 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address4 Gorselands
Harpenden
Hertfordshire
AL5 1QY
Director NameMr Anthony Christopher Taylor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(99 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynfrith 8 Church Avenue
Penwortham
Preston
Lancashire
PR1 0AH
Director NameMr Peter Bruce Morton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(100 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLythanger
Church Lane
Empshott
Hampshire
GU33 6HT
Director NameMr Thomas Duncan Hopkinson
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(101 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBank House
Sawley Road Sawley
Clitheroe
Lancashire
BB7 4RS
Director NameHarry Gilbert
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(103 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House
Nantwich Road, Wrenbury
Nantwich
Cheshire
CW5 8ED

Location

Registered AddressBdo Llp 3 Hardman Street
Spinningfields
Manchester
Lancs
M3 3AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2008
Turnover£13,353,000
Net Worth£2,027,000
Cash£168,000
Current Liabilities£2,668,000

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
27 September 2017Removal of liquidator by court order (18 pages)
27 September 2017Appointment of a voluntary liquidator (1 page)
5 September 2017Liquidators' statement of receipts and payments to 1 June 2017 (14 pages)
7 July 2016Liquidators' statement of receipts and payments to 1 June 2016 (16 pages)
7 July 2016Liquidators statement of receipts and payments to 1 June 2016 (16 pages)
21 June 2016Liquidators' statement of receipts and payments to 1 June 2015 (26 pages)
21 June 2016Liquidators statement of receipts and payments to 1 June 2015 (26 pages)
6 August 2014Liquidators' statement of receipts and payments to 1 June 2014 (21 pages)
6 August 2014Liquidators statement of receipts and payments to 1 June 2014 (21 pages)
6 August 2014Liquidators statement of receipts and payments to 1 June 2014 (21 pages)
23 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
23 July 2014Court order insolvency:replacement liquidator (6 pages)
23 July 2014Appointment of a voluntary liquidator (1 page)
24 July 2013Liquidators statement of receipts and payments to 1 June 2013 (18 pages)
24 July 2013Liquidators' statement of receipts and payments to 1 June 2013 (18 pages)
24 July 2013Liquidators statement of receipts and payments to 1 June 2013 (18 pages)
13 June 2013Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3HF on 13 June 2013 (2 pages)
27 July 2012Liquidators' statement of receipts and payments to 1 June 2012 (9 pages)
27 July 2012Liquidators statement of receipts and payments to 1 June 2012 (9 pages)
27 July 2012Liquidators statement of receipts and payments to 1 June 2012 (9 pages)
19 June 2012Notice of ceasing to act as a voluntary liquidator (1 page)
19 June 2012Court order insolvency:replacement of liquidator (34 pages)
19 June 2012Appointment of a voluntary liquidator (1 page)
15 August 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 August 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 August 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 July 2011Termination of appointment of Anthony Taylor as a director (2 pages)
24 June 2011Administrator's progress report to 9 June 2011 (9 pages)
24 June 2011Administrator's progress report to 9 June 2011 (9 pages)
9 June 2011Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
25 February 2011Result of meeting of creditors (3 pages)
17 February 2011Statement of affairs with form 2.15B/2.14B (30 pages)
7 February 2011Statement of administrator's proposal (63 pages)
24 January 2011Statement of affairs with form 2.15B/2.14B (31 pages)
30 December 2010Appointment of an administrator (1 page)
21 December 2010Registered office address changed from Port of Liverpool Building 2Nd Floor Pier Head Liverpool Merseyside L3 1BY on 21 December 2010 (2 pages)
6 September 2010Termination of appointment of Peter Morton as a director (2 pages)
10 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-06-10
  • GBP 4,096,320
(58 pages)
10 June 2010Secretary's details changed for Charente Services Limited on 27 May 2010 (2 pages)
10 June 2010Director's details changed for Richard Arthur Pilkington on 27 May 2010 (2 pages)
18 January 2010Group of companies' accounts made up to 31 December 2008 (23 pages)
28 September 2009Director's change of particulars / richard pilkington / 17/09/2009 (1 page)
28 September 2009Appointment terminated director thomas hopkinson (1 page)
28 July 2009Return made up to 28/05/09; full list of members (61 pages)
3 July 2009Appointment terminated director paul solon (1 page)
9 June 2009Appointment terminated director harry gilbert (1 page)
17 July 2008Group of companies' accounts made up to 31 December 2007 (20 pages)
23 June 2008Return made up to 28/05/08; change of members (9 pages)
29 June 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
28 June 2007Return made up to 28/05/07; full list of members (9 pages)
18 June 2007Director's particulars changed (1 page)
21 June 2006Return made up to 28/05/06; change of members (9 pages)
20 June 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
26 October 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
22 July 2005New director appointed (2 pages)
27 June 2005Return made up to 28/05/05; full list of members (33 pages)
18 September 2004Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2004Group of companies' accounts made up to 31 December 2003 (23 pages)
25 June 2004Return made up to 28/05/04; change of members (10 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
27 January 2004Director's particulars changed (1 page)
9 August 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
20 June 2003Return made up to 28/05/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
11 June 2003New director appointed (2 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
11 December 2002Registered office changed on 11/12/02 from: mersey chambers covent garden liverpool lancs L2 8UF (1 page)
15 October 2002Group of companies' accounts made up to 31 December 2001 (25 pages)
31 July 2002Director's particulars changed (1 page)
15 July 2002Secretary resigned (1 page)
15 July 2002New secretary appointed (2 pages)
26 June 2002Declaration of satisfaction of mortgage/charge (1 page)
11 June 2002Return made up to 28/05/02; full list of members (35 pages)
14 May 2002Declaration of satisfaction of mortgage/charge (1 page)
19 April 2002New director appointed (3 pages)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
12 April 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
14 March 2002Declaration of satisfaction of mortgage/charge (1 page)
12 February 2002Declaration of satisfaction of mortgage/charge (1 page)
1 February 2002Director resigned (1 page)
21 December 2001Particulars of mortgage/charge (3 pages)
23 October 2001Particulars of mortgage/charge (3 pages)
8 October 2001Group of companies' accounts made up to 31 December 2000 (18 pages)
7 August 2001New director appointed (4 pages)
10 July 2001New director appointed (2 pages)
25 June 2001Return made up to 28/05/01; full list of members (33 pages)
15 June 2001Company name changed charente steam-ship company,limi ted(the)\certificate issued on 15/06/01 (2 pages)
8 May 2001Director resigned (1 page)
4 January 2001Director resigned (1 page)
19 December 2000Particulars of mortgage/charge (5 pages)
23 October 2000Full group accounts made up to 31 December 1999 (19 pages)
20 June 2000Director's particulars changed (1 page)
19 June 2000Return made up to 28/05/00; full list of members (27 pages)
19 February 2000Declaration of satisfaction of mortgage/charge (1 page)
17 January 2000New director appointed (2 pages)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
26 October 1999Particulars of mortgage/charge (3 pages)
27 August 1999Full group accounts made up to 31 December 1998 (20 pages)
12 July 1999Ad 11/06/99-11/06/99 £ si 228950@1=228950 £ ic 3921371/4150321 (8 pages)
17 June 1999Return made up to 28/05/99; full list of members (21 pages)
11 May 1999Ad 26/04/99--------- £ si 1297370@1=1297370 £ ic 2570000/3867370 (18 pages)
23 March 1999Declaration of satisfaction of mortgage/charge (1 page)
23 March 1999Declaration of satisfaction of mortgage/charge (1 page)
15 March 1999Nc inc already adjusted 09/03/99 (1 page)
15 March 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Declaration of satisfaction of mortgage/charge (1 page)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (7 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Declaration of satisfaction of mortgage/charge (1 page)
23 December 1998Particulars of mortgage/charge (7 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (7 pages)
23 December 1998Declaration of satisfaction of mortgage/charge (1 page)
6 November 1998New director appointed (2 pages)
9 October 1998Full group accounts made up to 31 December 1997 (19 pages)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
22 September 1998Declaration of satisfaction of mortgage/charge (1 page)
9 September 1998Director resigned (1 page)
16 June 1998Return made up to 28/05/98; full list of members (16 pages)
31 May 1998Director's particulars changed (1 page)
10 December 1997Ad 26/11/97--------- £ si 10000@1=10000 £ ic 2560000/2570000 (2 pages)
2 July 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
13 June 1997Return made up to 28/05/97; full list of members (16 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Full group accounts made up to 30 September 1996 (19 pages)
23 April 1997Director resigned (1 page)
19 February 1997Director resigned (1 page)
30 January 1997Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 December 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 October 1996New director appointed (2 pages)
21 August 1996Secretary's particulars changed (1 page)
2 July 1996Particulars of mortgage/charge (5 pages)
2 July 1996Particulars of mortgage/charge (7 pages)
2 July 1996Particulars of mortgage/charge (9 pages)
10 June 1996New director appointed (2 pages)
6 June 1996Return made up to 28/05/96; full list of members (16 pages)
6 June 1996Full group accounts made up to 30 September 1995 (19 pages)
12 January 1996Declaration of satisfaction of mortgage/charge (1 page)
1 June 1995Full group accounts made up to 30 September 1994 (19 pages)
1 June 1995Return made up to 28/05/95; change of members
  • 363(287) ‐ Registered office changed on 01/06/95
  • 363(353) ‐ Location of register of members address changed
(40 pages)
1 June 1994Return made up to 28/05/94; full list of members (23 pages)
8 June 1993Return made up to 28/05/93; full list of members (20 pages)
2 June 1992Return made up to 28/05/92; full list of members (12 pages)
18 June 1991Return made up to 24/05/91; full list of members (12 pages)
11 June 1990Return made up to 06/06/90; full list of members (7 pages)
7 June 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(61 pages)
7 June 1990Memorandum and Articles of Association (59 pages)
15 June 1989Return made up to 06/06/89; full list of members (10 pages)
6 July 1988Return made up to 02/06/88; full list of members (7 pages)
30 July 1987Return made up to 04/06/87; full list of members (7 pages)
2 July 1986Return made up to 05/06/86; full list of members (13 pages)
23 February 1951Allotment of shares (4 pages)