CHATSWORTH SPECIAL PROJECTS LIMITED
BRISTOL BALTHASAR PROPERTIES LIMITED

Hellopages » Bristol » Bristol, City of » BS1 4QP

Company number 05242150
Status Liquidation
Incorporation Date 27 September 2004
Company Type Private Limited Company
Address 2ND FLOOR, 40 QUEEN SQUARE, BRISTOL, BS1 4QP
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 21 January 2017; Registered office address changed from 2nd Floor 30 Queen Square Bristol BS1 4nd to 2nd Floor 40 Queen Square Bristol BS1 4QP on 3 November 2016; Registered office address changed from 2 West Mills Newbury Berkshire RG14 5HG to 2nd Floor 30 Queen Square Bristol BS1 4nd on 10 February 2016. The most likely internet sites of CHATSWORTH SPECIAL PROJECTS LIMITED are www.chatsworthspecialprojects.co.uk, and www.chatsworth-special-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Chatsworth Special Projects Limited is a Private Limited Company. The company registration number is 05242150. Chatsworth Special Projects Limited has been working since 27 September 2004. The present status of the company is Liquidation. The registered address of Chatsworth Special Projects Limited is 2nd Floor 40 Queen Square Bristol Bs1 4qp. . BATT, Kevin Stephen Jeffrey is a Director of the company. Secretary BATT, Alison has been resigned. Secretary HORSEY, John has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Director
BATT, Kevin Stephen Jeffrey
Appointed Date: 18 October 2004
70 years old

Resigned Directors

Secretary
BATT, Alison
Resigned: 30 September 2011
Appointed Date: 18 October 2004

Secretary
HORSEY, John
Resigned: 30 June 2014
Appointed Date: 30 September 2011

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 28 September 2004
Appointed Date: 27 September 2004

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 28 September 2004
Appointed Date: 27 September 2004

CHATSWORTH SPECIAL PROJECTS LIMITED Events

14 Mar 2017
Liquidators' statement of receipts and payments to 21 January 2017
03 Nov 2016
Registered office address changed from 2nd Floor 30 Queen Square Bristol BS1 4nd to 2nd Floor 40 Queen Square Bristol BS1 4QP on 3 November 2016
10 Feb 2016
Registered office address changed from 2 West Mills Newbury Berkshire RG14 5HG to 2nd Floor 30 Queen Square Bristol BS1 4nd on 10 February 2016
03 Feb 2016
Appointment of a voluntary liquidator
03 Feb 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-22

...
... and 31 more events
11 Nov 2004
New director appointed
28 Oct 2004
New secretary appointed
28 Sep 2004
Secretary resigned
28 Sep 2004
Director resigned
27 Sep 2004
Incorporation

CHATSWORTH SPECIAL PROJECTS LIMITED Charges

14 March 2005
Debenture
Delivered: 15 March 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 March 2005
Legal mortgage
Delivered: 22 March 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 55 cecil avenue st george bristol. Assigns the goodwill of…