Company number 04383538
Status Liquidation
Incorporation Date 27 February 2002
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and sixty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 30 July 2016; Liquidators' statement of receipts and payments to 30 July 2015; Liquidators' statement of receipts and payments to 30 July 2014. The most likely internet sites of CHORION LIMITED are www.chorion.co.uk, and www.chorion.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chorion Limited is a Private Limited Company.
The company registration number is 04383538. Chorion Limited has been working since 27 February 2002.
The present status of the company is Liquidation. The registered address of Chorion Limited is Hill House 1 Little New Street London Ec4a 3tr. . DOWNING, Terry William is a Director of the company. DURKAN, Mary Margaret is a Director of the company. EVERETT, Martyn John is a Director of the company. Secretary BANKS, Jeremy Loch Mansell has been resigned. Secretary BEALE, Philip Arthur has been resigned. Secretary MURPHY, Susan Margaret has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director ALLI, Waheed, Lord has been resigned. Director ASTOR, William Waldorf, Viscount has been resigned. Director BANKS, Jeremy Loch Mansell has been resigned. Director BEALE, Philip Arthur has been resigned. Director LLEWELLYN-LLOYD, Edward John has been resigned. Director MCGUINNESS, Andrew Peter has been resigned. Director MURPHY, Susan Margaret has been resigned. Director TAMBLYN, Nicholas has been resigned. Director TURNER, Jane Elizabeth has been resigned. Director WHITE, Madeleine has been resigned. Director WILLIAMS, Nicholas James has been resigned. Director LUCIENE JAMES LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 27 February 2002
Appointed Date: 27 February 2002
Director
TAMBLYN, Nicholas
Resigned: 04 December 2002
Appointed Date: 27 February 2002
74 years old
Director
WHITE, Madeleine
Resigned: 05 November 2009
Appointed Date: 03 November 2008
50 years old
Director
LUCIENE JAMES LIMITED
Resigned: 27 February 2002
Appointed Date: 27 February 2002
Nominee Director
LUCIENE JAMES LIMITED
Resigned: 27 February 2002
Appointed Date: 27 February 2002
CHORION LIMITED Events
05 Oct 2016
Liquidators' statement of receipts and payments to 30 July 2016
07 Oct 2015
Liquidators' statement of receipts and payments to 30 July 2015
03 Oct 2014
Liquidators' statement of receipts and payments to 30 July 2014
02 Oct 2013
Liquidators' statement of receipts and payments to 30 July 2013
24 Oct 2012
Notice to Registrar of Companies of Notice of disclaimer
...
... and 156 more events
22 Mar 2002
Certificate of authorisation to commence business and borrow
22 Mar 2002
Application to commence business
19 Mar 2002
New secretary appointed;new director appointed
19 Mar 2002
New director appointed
27 Feb 2002
Incorporation
7 May 2010
Second supplemental debenture
Delivered: 14 May 2010
Status: Outstanding
Persons entitled: Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
10 October 2008
Supplemental debenture
Delivered: 24 October 2008
Status: Outstanding
Persons entitled: Ge Leveraged Loans Limited (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
4 September 2006
Debenture
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: G E Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries(Security Agent)
Description: Fixed and floating charges over the undertaking and all…
17 July 2006
Debenture
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: Ge Leveraged Loans Limited (The Security Agent)
Description: Fixed and floating charges over the undertaking and all…
24 May 2006
Debenture
Delivered: 8 June 2006
Status: Outstanding
Persons entitled: Ge Leveraged Loans Limited as Agent and Trustee for Itself and Each of the Beneficiaries (Thesecurity Agent)
Description: Fixed and floating charges over the undertaking and all…
28 May 2004
Guarantee & debenture
Delivered: 4 June 2004
Status: Satisfied
on 22 August 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 2004
Deed of charge in relation to intellectual property rights and related rights
Delivered: 4 June 2004
Status: Satisfied
on 22 August 2006
Persons entitled: Barclays Bank PLC
Description: All right title and interest in and to all intellectual…