Company NameChartpoint Property Limited
DirectorRobert Angus Hill
Company StatusDissolved
Company Number03588294
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Previous NameHUGH Mackay Property Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameNicholas John Halton
NationalityBritish
StatusCurrent
Appointed28 February 2003(4 years, 8 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address6 Field Close
Halifax
West Yorkshire
HX3 5LS
Director NameMr Robert Angus Hill
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2003(4 years, 11 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolywood House
Wolsingham
Bishop Aukland
Co Durham
DL13 3HE
Director NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr Robert Angus Hill
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(7 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2003)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressHolywood House
Wolsingham
Bishop Aukland
Co Durham
DL13 3HE
Director NameDavid Leslie Pickard
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(7 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 29 May 2003)
RoleSales Consultant
Correspondence Address25 Albert Street
Western Hill
Durham City
DH1 4RL
Director NameChristopher John Wright
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(7 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 2003)
RoleCompany Director
Correspondence Address30 Castle Riggs
Chester Le Street
County Durham
DH2 2DL
Secretary NameAntony Fineran
NationalityBritish
StatusResigned
Appointed12 March 1999(8 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2003)
RoleFinance Director & Secretary
Country of ResidenceEngland
Correspondence Address74 Picktree Lodge
Chester Le Street
County Durham
DH3 4DJ
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Location

Registered AddressHawdon Bell And Co
4 Northumberland Place
North Shields
Tyne And Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Net Worth£1,533,699
Cash£15,410
Current Liabilities£132,070

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

2 September 2007Dissolved (1 page)
2 June 2007Liquidators statement of receipts and payments (5 pages)
2 June 2007Return of final meeting in a members' voluntary winding up (3 pages)
10 May 2007Liquidators statement of receipts and payments (5 pages)
16 November 2006Liquidators statement of receipts and payments (5 pages)
11 November 2005Registered office changed on 11/11/05 from: holywood house wolsingham bishop auckland county durham DL13 3HE (1 page)
4 November 2005Appointment of a voluntary liquidator (1 page)
4 November 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 November 2005Declaration of solvency (3 pages)
26 July 2005Return made up to 25/06/05; full list of members (6 pages)
23 November 2004Accounts for a small company made up to 28 February 2004 (7 pages)
13 July 2004Return made up to 25/06/04; full list of members (6 pages)
10 December 2003Accounts for a small company made up to 28 February 2003 (6 pages)
4 August 2003Director resigned (1 page)
4 August 2003New director appointed (3 pages)
29 July 2003Company name changed hugh mackay property LIMITED\certificate issued on 29/07/03 (2 pages)
19 July 2003Return made up to 25/06/03; full list of members
  • 363(287) ‐ Registered office changed on 19/07/03
  • 363(288) ‐ Director resigned
(6 pages)
9 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2003Nc inc already adjusted 23/02/03 (1 page)
9 April 2003Ad 28/02/03--------- £ si 721815@1=721815 £ ic 100/721915 (2 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003New secretary appointed (2 pages)
28 March 2003Registered office changed on 28/03/03 from: po box 1, st.johns road meadowfield industrial estate durham DH7 8YQ (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
23 December 2002Full accounts made up to 28 February 2002 (14 pages)
29 June 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2001Return made up to 25/06/01; full list of members
  • 363(287) ‐ Registered office changed on 04/07/01
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 May 2001Full accounts made up to 28 February 2001 (13 pages)
23 October 2000Full accounts made up to 29 February 2000 (13 pages)
30 June 2000Return made up to 25/06/00; full list of members
  • 363(287) ‐ Registered office changed on 30/06/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2000Full accounts made up to 28 February 1999 (10 pages)
4 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
1 September 1999Particulars of mortgage/charge (3 pages)
20 July 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 1999Ad 12/03/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 March 1999Registered office changed on 22/03/99 from: st anns wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
22 March 1999New secretary appointed (2 pages)
22 March 1999Secretary resigned (1 page)
22 March 1999Accounting reference date shortened from 30/06/99 to 28/02/99 (1 page)
20 March 1999Particulars of mortgage/charge (7 pages)
9 March 1999Company name changed crossco (350) LIMITED\certificate issued on 10/03/99 (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(4 pages)
15 February 1999Director resigned (1 page)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
25 June 1998Incorporation (17 pages)