CHAINBOW LIMITED
LONDON CHAINBOW ESTATES LIMITED

Hellopages » Greater London » Tower Hamlets » E14 4HD

Company number 05763662
Status Liquidation
Incorporation Date 31 March 2006
Company Type Private Limited Company
Address GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, ENGLAND, E14 4HD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Declaration of solvency; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-09-23 . The most likely internet sites of CHAINBOW LIMITED are www.chainbow.co.uk, and www.chainbow.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Chainbow Limited is a Private Limited Company. The company registration number is 05763662. Chainbow Limited has been working since 31 March 2006. The present status of the company is Liquidation. The registered address of Chainbow Limited is Geoffrey Martin Co 1 Westferry Circus Canary Wharf London England E14 4hd. . LAWRENCE, Gail is a Secretary of the company. BOSWORTH, Nigel Alexander is a Director of the company. SOUTHAM, Roger James is a Director of the company. Secretary NEILSON, Sally Jean has been resigned. Secretary PESCI, Mary Catherine has been resigned. Secretary STORR, Niccie Louise has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOSWORTH, Nigel Alexander has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
LAWRENCE, Gail
Appointed Date: 27 July 2012

Director
BOSWORTH, Nigel Alexander
Appointed Date: 12 August 2013
50 years old

Director
SOUTHAM, Roger James
Appointed Date: 31 March 2006
63 years old

Resigned Directors

Secretary
NEILSON, Sally Jean
Resigned: 27 July 2012
Appointed Date: 09 February 2007

Secretary
PESCI, Mary Catherine
Resigned: 09 February 2007
Appointed Date: 31 March 2006

Secretary
STORR, Niccie Louise
Resigned: 13 August 2013
Appointed Date: 01 January 2013

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 31 March 2006
Appointed Date: 31 March 2006

Director
BOSWORTH, Nigel Alexander
Resigned: 12 April 2013
Appointed Date: 12 April 2013
47 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 31 March 2006
Appointed Date: 31 March 2006

CHAINBOW LIMITED Events

04 Oct 2016
Declaration of solvency
04 Oct 2016
Appointment of a voluntary liquidator
04 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-23

23 Sep 2016
Registered office address changed from Flat 307 Landmark West Tower 22 Marsh Wall London E14 9AF England to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 23 September 2016
26 Aug 2016
Registered office address changed from Second Floor 61 Southwark Street London SE1 0HL to Flat 307 Landmark West Tower 22 Marsh Wall London E14 9AF on 26 August 2016
...
... and 48 more events
20 Apr 2006
Secretary resigned
20 Apr 2006
Director resigned
20 Apr 2006
New secretary appointed
20 Apr 2006
New director appointed
31 Mar 2006
Incorporation

CHAINBOW LIMITED Charges

21 November 2012
Debenture
Delivered: 27 November 2012
Status: Satisfied on 29 June 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 April 2010
Rent deposit deed
Delivered: 16 April 2010
Status: Satisfied on 14 August 2013
Persons entitled: Waterloo Trustee Limited as Trustee of the Waterloo Properties Unit Trust and as of 12 November 2010 Elizabeth Property Nominee (No.3) Limited and Elizabeth Property (No.4) Limited as Trustees for the Elizabeth House Limited Partnership
Description: Monies from time to time standing to the credit of a…
13 February 2007
Debenture
Delivered: 17 February 2007
Status: Satisfied on 28 January 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 2006
Rent deposit deed
Delivered: 12 July 2006
Status: Satisfied on 14 August 2013
Persons entitled: P&O Property Holdings Limited
Description: Monies from time to time standing to the credit of a…