CHARM 0674 LIMITED
BOREHAMWOOD SUGAR HUT GROUP LIMITED

Hellopages » Hertfordshire » Hertsmere » WD6 2FX

Company number 06395004
Status Liquidation
Incorporation Date 10 October 2007
Company Type Private Limited Company
Address C/O VALENTINE & CO, 5 STIRLING COURT STIRLING WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 2FX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 18 February 2017; Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 3 March 2016; Statement of affairs with form 4.19. The most likely internet sites of CHARM 0674 LIMITED are www.charm0674.co.uk, and www.charm-0674.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. Charm 0674 Limited is a Private Limited Company. The company registration number is 06395004. Charm 0674 Limited has been working since 10 October 2007. The present status of the company is Liquidation. The registered address of Charm 0674 Limited is C O Valentine Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire Wd6 2fx. . NORCROSS, Michael John is a Director of the company. Secretary ALPHA OMEGA SECRETARIES LTD has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director GEORGALLIDES, Christos has been resigned. Director GEORGALLIDES, Jean George has been resigned. Director NORCROSS, Michael has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
NORCROSS, Michael John
Appointed Date: 16 October 2008
62 years old

Resigned Directors

Secretary
ALPHA OMEGA SECRETARIES LTD
Resigned: 16 October 2008
Appointed Date: 10 October 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 October 2007
Appointed Date: 10 October 2007

Director
GEORGALLIDES, Christos
Resigned: 16 October 2008
Appointed Date: 10 October 2007
70 years old

Director
GEORGALLIDES, Jean George
Resigned: 16 October 2008
Appointed Date: 01 October 2008
37 years old

Director
NORCROSS, Michael
Resigned: 15 May 2008
Appointed Date: 01 November 2007
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 October 2007
Appointed Date: 10 October 2007

CHARM 0674 LIMITED Events

16 Mar 2017
Liquidators' statement of receipts and payments to 18 February 2017
03 Mar 2016
Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW to C/O Valentine & Co 5 Stirling Court Stirling Way Borehamwood Hertfordshire WD6 2FX on 3 March 2016
02 Mar 2016
Statement of affairs with form 4.19
02 Mar 2016
Appointment of a voluntary liquidator
02 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-19
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-19

...
... and 46 more events
21 Oct 2007
New director appointed
19 Oct 2007
New secretary appointed
12 Oct 2007
Secretary resigned
12 Oct 2007
Director resigned
10 Oct 2007
Incorporation

CHARM 0674 LIMITED Charges

26 September 2011
Guarantee & debenture
Delivered: 4 October 2011
Status: Satisfied on 14 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 November 2007
Guarantee & debenture
Delivered: 17 November 2007
Status: Satisfied on 21 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 2007
Guarantee & debenture
Delivered: 16 November 2007
Status: Satisfied on 21 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 November 2007
Guarantee & debenture
Delivered: 16 November 2007
Status: Satisfied on 21 January 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…