Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHUBB DORMANT (NO.2) LIMITED
Company Information for

CHUBB DORMANT (NO.2) LIMITED

Ground Floor, 2 Lotus Park, Staines, TW18 3AG,
Company Registration Number
01033086
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Chubb Dormant (no.2) Ltd
CHUBB DORMANT (NO.2) LIMITED was founded on 1971-11-30 and has its registered office in Staines. The organisation's status is listed as "Active - Proposal to Strike off". Chubb Dormant (no.2) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHUBB DORMANT (NO.2) LIMITED
 
Legal Registered Office
Ground Floor
2 Lotus Park
Staines
TW18 3AG
Other companies in TW15
 
Previous Names
RENTOKIL DORMANT (NO.2) LIMITED 14/08/2007
Filing Information
Company Number 01033086
Company ID Number 01033086
Date formed 1971-11-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-12-31
Account next due 30/09/2024
Latest return 2024-04-11
Return next due 09/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-12-18 03:42:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHUBB DORMANT (NO.2) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHUBB DORMANT (NO.2) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT SLOSS
Company Secretary 2016-08-23
LAURA WILCOCK
Company Secretary 2016-08-23
CRAIG ALEXANDER FORBES
Director 2016-08-23
NEIL ANDREW VINCENT GREGOR MACGREGOR
Director 2016-08-23
ROBERT JOHN SLOSS
Director 2007-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHUBB MANAGEMENT SERVICES LIMITED
Company Secretary 2007-07-02 2016-08-23
CHUBB MANAGEMENT SERVICES LIMITED
Director 2007-07-02 2016-08-23
ROBERT SADLER
Director 2011-11-01 2016-08-23
BRIAN HARLOWE LINDROTH
Director 2008-06-30 2011-11-01
WESTMINSTER SECURITIES LIMITED
Director 2007-07-02 2007-11-21
PLANT NOMINEES LIMITED
Company Secretary 1998-04-14 2007-07-02
GRAYSTON CENTRAL SERVICES LIMITED
Director 1998-04-14 2007-07-02
PLANT NOMINEES LIMITED
Director 1998-04-14 2007-07-02
KATHLEEN SANDRA CHADWICK
Company Secretary 1995-12-08 1998-04-14
EDWARD MICHAEL SMITH
Director 1995-12-08 1998-04-14
FRASER SCOTT DUNCAN
Director 1995-12-08 1997-08-15
MARTIN JOHN BRADDOCK
Director 1995-12-08 1997-06-12
RAYMOND JOHN HART
Director 1996-03-29 1996-05-24
ANNE PATRICIA MUNSON
Company Secretary 1992-04-10 1995-12-08
ANDREW MICHAEL BURTON
Director 1994-07-11 1995-12-08
PAUL MARTIN ETHERIDGE
Director 1995-06-06 1995-12-08
RICHARD GEORGE HAWKINS
Director 1995-07-31 1995-12-08
HENRY WILLIAM MCKAY
Director 1992-04-10 1995-12-08
FINTAN CHARLES O'TOOLE
Director 1995-06-06 1995-12-08
PAUL LAWRENCE RAYSON
Director 1994-11-28 1995-09-13
IAN BONNETT
Director 1992-04-10 1995-05-31
JOHN RICHARD DEADMAN
Director 1992-05-05 1995-05-31
LAURA KIM ROWE
Director 1994-07-01 1995-05-31
PETER FREDERICK HOWARD TOWLE
Company Secretary 1992-08-27 1994-12-13
THOMAS LITTLE
Director 1992-04-10 1994-08-31
PETER MARTIN STANSFIELD
Director 1992-04-10 1994-07-21
GEOFFREY TATE
Director 1992-04-10 1994-06-01
HOWARD TRILL
Director 1992-04-10 1993-09-30
TERENCE SPENCER
Director 1992-04-10 1993-07-02
PETER FREDERICK HOWARD TOWLE
Director 1992-04-10 1992-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG ALEXANDER FORBES FRONTLINE SECURITY SOLUTIONS LIMITED Director 2017-11-22 CURRENT 1998-03-25 Active - Proposal to Strike off
CRAIG ALEXANDER FORBES CHUBB FIRE LIMITED Director 2017-05-02 CURRENT 1914-02-25 Active
CRAIG ALEXANDER FORBES AIRSENSE TECHNOLOGY LIMITED Director 2016-10-18 CURRENT 1992-11-17 Active - Proposal to Strike off
CRAIG ALEXANDER FORBES ALARMFAST SUPERVISION SECURITY SYSTEMS LIMITED Director 2016-07-25 CURRENT 1987-09-11 Liquidation
CRAIG ALEXANDER FORBES VISUAL VERIFICATION LIMITED Director 2016-07-12 CURRENT 1995-12-21 Liquidation
CRAIG ALEXANDER FORBES PAYMENT SERVICES LIMITED Director 2016-07-12 CURRENT 2004-03-31 Active - Proposal to Strike off
CRAIG ALEXANDER FORBES DIGI SECURITY LIMITED Director 2015-07-02 CURRENT 2003-04-16 Liquidation
CRAIG ALEXANDER FORBES SECURITY MONITORING CENTRES LIMITED Director 2014-04-14 CURRENT 1936-09-04 Active
CRAIG ALEXANDER FORBES CHUBB SYSTEMS LIMITED Director 2014-04-02 CURRENT 1962-02-12 Active - Proposal to Strike off
CRAIG ALEXANDER FORBES T G PRODUCTS LIMITED Director 2014-03-13 CURRENT 1992-12-17 Active - Proposal to Strike off
CRAIG ALEXANDER FORBES KIDDE PRODUCTS LIMITED Director 2014-03-13 CURRENT 2002-12-19 Active
CRAIG ALEXANDER FORBES CHUBB (NI) LIMITED Director 2014-03-13 CURRENT 1942-05-14 Active - Proposal to Strike off
CRAIG ALEXANDER FORBES MENTOR BUSINESS SYSTEMS LIMITED Director 2014-03-13 CURRENT 1985-03-05 Active
CRAIG ALEXANDER FORBES CHUBB FIRE & SECURITY LIMITED Director 2008-04-29 CURRENT 1953-10-09 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE GRAVINER LIMITED Director 2017-12-18 CURRENT 2002-12-19 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB FIRE SECURITY (SA) LIMITED Director 2014-09-25 CURRENT 1994-06-10 Dissolved 2016-02-03
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB INTERNATIONAL LIMITED Director 2014-09-25 CURRENT 1982-05-28 Dissolved 2016-08-26
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE HOLDINGS LIMITED Director 2014-09-25 CURRENT 2000-08-16 Dissolved 2017-12-12
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB GROUP LIMITED Director 2014-09-25 CURRENT 1957-06-18 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB LIMITED Director 2014-09-25 CURRENT 2000-07-17 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE IP HOLDINGS LIMITED Director 2014-09-25 CURRENT 2001-10-04 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE SECURITIES INVESTMENTS LIMITED Director 2014-09-25 CURRENT 2003-08-29 Liquidation
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE SECURITIES LIMITED Director 2014-09-25 CURRENT 2003-08-28 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB GROUP PROPERTIES LIMITED Director 2014-09-25 CURRENT 1987-04-21 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB INTERNATIONAL HOLDINGS LIMITED Director 2014-09-25 CURRENT 1882-12-14 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB MANAGEMENT SERVICES LIMITED Director 2014-09-25 CURRENT 1985-07-10 Active - Proposal to Strike off
NEIL ANDREW VINCENT GREGOR MACGREGOR CHUBB GROUP (INTERNATIONAL) LIMITED Director 2014-09-25 CURRENT 1988-08-25 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE LIMITED Director 2014-09-25 CURRENT 2000-07-24 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE INTERNATIONAL LIMITED Director 2014-09-25 CURRENT 2000-12-21 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE UK Director 2014-09-25 CURRENT 2001-06-22 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR WALTER KIDDE LIMITED Director 2014-09-25 CURRENT 1931-02-19 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR PILGRIM HOUSE GROUP LIMITED Director 2014-09-25 CURRENT 1917-01-17 Active - Proposal to Strike off
NEIL ANDREW VINCENT GREGOR MACGREGOR DUNFORD HEPBURN LIMITED Director 2014-09-25 CURRENT 1888-09-03 Active - Proposal to Strike off
NEIL ANDREW VINCENT GREGOR MACGREGOR KIDDE FINANCE LIMITED Director 2014-09-25 CURRENT 2000-08-16 Liquidation
NEIL ANDREW VINCENT GREGOR MACGREGOR PAGE AEROSPACE LIMITED Director 2014-09-12 CURRENT 1958-11-28 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR PAGE ENGINEERING (HOLDINGS) LIMITED Director 2014-09-12 CURRENT 1977-11-18 Active
NEIL ANDREW VINCENT GREGOR MACGREGOR THE GRAND PAVILION LIMITED Director 2010-06-25 CURRENT 2010-06-25 Active
ROBERT JOHN SLOSS SFS HOLDINGS LIMITED Director 2009-04-01 CURRENT 2005-06-13 Active
ROBERT JOHN SLOSS CHUBB FIRE SECURITY (SA) LIMITED Director 2008-06-04 CURRENT 1994-06-10 Dissolved 2016-02-03
ROBERT JOHN SLOSS CHUBB PROPERTIES LIMITED Director 2007-11-21 CURRENT 1983-11-29 Dissolved 2013-10-01
ROBERT JOHN SLOSS CHUBB INTERNATIONAL LIMITED Director 2007-11-21 CURRENT 1982-05-28 Dissolved 2016-08-26
ROBERT JOHN SLOSS CHUBB GROUP LIMITED Director 2007-11-21 CURRENT 1957-06-18 Active
ROBERT JOHN SLOSS CHUBB LIMITED Director 2007-11-21 CURRENT 2000-07-17 Active
ROBERT JOHN SLOSS CHUBB GROUP PROPERTIES LIMITED Director 2007-11-21 CURRENT 1987-04-21 Active
ROBERT JOHN SLOSS BET SECURITY AND COMMUNICATIONS LIMITED Director 2007-11-21 CURRENT 1983-03-21 Active - Proposal to Strike off
ROBERT JOHN SLOSS CHUBB INTERNATIONAL HOLDINGS LIMITED Director 2007-11-21 CURRENT 1882-12-14 Active
ROBERT JOHN SLOSS CHUBB GROUP (INTERNATIONAL) LIMITED Director 2007-11-21 CURRENT 1988-08-25 Active
ROBERT JOHN SLOSS PILGRIM HOUSE GROUP LIMITED Director 2007-11-21 CURRENT 1917-01-17 Active - Proposal to Strike off
ROBERT JOHN SLOSS DUNFORD HEPBURN LIMITED Director 2007-11-21 CURRENT 1888-09-03 Active - Proposal to Strike off
ROBERT JOHN SLOSS CHUBB MANAGEMENT SERVICES LIMITED Director 2005-03-10 CURRENT 1985-07-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-24SECOND GAZETTE not voluntary dissolution
2024-10-08FIRST GAZETTE notice for voluntary strike-off
2024-09-25Application to strike the company off the register
2024-09-11Resolutions passed:<ul><li>Resolution Cancel share premium account 10/09/2024<li>Resolution reduction in capital</ul>
2024-09-11Solvency Statement dated 10/09/24
2024-09-11Statement of capital on USD 0.10
2024-09-11Statement by Directors
2024-03-20Second filing of director appointment of Mr Andrew Graeme White
2024-01-10CESSATION OF BET SECURITY AND COMMUNICATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-01-10Notification of Chubb Group Security Limited as a person with significant control on 2023-12-28
2023-11-30APPOINTMENT TERMINATED, DIRECTOR PAUL W. GRUNAU
2023-10-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-08-22DIRECTOR APPOINTED DAVID JACKOLA
2023-07-25Termination of appointment of Robert Sloss on 2023-07-21
2023-07-25APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN SLOSS
2023-06-08REGISTERED OFFICE CHANGED ON 08/06/23 FROM Oak House Littleton Road Ashford Middlesex TW15 1TZ England
2023-04-20CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2023-02-16Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-02-16Memorandum articles filed
2023-02-15DIRECTOR APPOINTED MR ANDREW GRAEME WHITE
2023-01-31Change of details for Bet Security and Communications Limited as a person with significant control on 2023-01-31
2022-10-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-04-07RES01ADOPT ARTICLES 07/04/22
2022-03-29MEM/ARTSARTICLES OF ASSOCIATION
2022-01-12REGISTERED OFFICE CHANGED ON 12/01/22 FROM Littleton Road Ashford Middlesex TW15 1TZ
2022-01-12APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW VINCENT GREGOR MACGREGOR
2022-01-12DIRECTOR APPOINTED PAUL GRUNAU
2022-01-12AP01DIRECTOR APPOINTED PAUL GRUNAU
2022-01-12TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ANDREW VINCENT GREGOR MACGREGOR
2022-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/22 FROM Littleton Road Ashford Middlesex TW15 1TZ
2021-07-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-24CH01Director's details changed for Mr Craig Alexander Forbes on 2021-06-15
2021-06-24CH03SECRETARY'S DETAILS CHNAGED FOR LAURA WILCOCK on 2021-06-15
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2020-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-04-13CH01Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 2017-09-27
2019-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-15CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-04-15CH03SECRETARY'S DETAILS CHNAGED FOR LAURA WILCOCK on 2019-04-15
2019-03-12CH01Director's details changed for Mr Neil Andrew Vincent Gregor Macgregor on 2019-03-12
2018-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-26AD02SAIL ADDRESS CHANGED FROM: LITTLETON ROAD ASHFORD MIDDLESEX TW15 1TZ ENGLAND
2018-04-26AD02SAIL ADDRESS CHANGED FROM: LITTLETON ROAD ASHFORD MIDDLESEX TW15 1TZ ENGLAND
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-04-25AD02Register inspection address changed from Number One @ the Beehive Lions Drive Blackburn BB1 2QS England to Littleton Road Ashford Middlesex TW15 1TZ
2018-04-24PSC02Notification of Bet Security and Communications Limited as a person with significant control on 2017-04-11
2018-04-24PSC09Withdrawal of a person with significant control statement on 2018-04-24
2017-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-04-13AD03Registers moved to registered inspection location of Number One @ the Beehive Lions Drive Blackburn BB1 2QS
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 8000000;USD 80000
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2017-04-13AD02Register inspection address changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS
2016-08-30AP01DIRECTOR APPOINTED MR NEIL ANDREW VINCENT GREGOR MACGREGOR
2016-08-30AP01DIRECTOR APPOINTED MR CRAIG ALEXANDER FORBES
2016-08-30AP03SECRETARY APPOINTED LAURA WILCOCK
2016-08-30AP03SECRETARY APPOINTED ROBERT SLOSS
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CHUBB MANAGEMENT SERVICES LIMITED
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SADLER
2016-08-30TM02Termination of appointment of Chubb Management Services Limited on 2016-08-23
2016-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 8000000;USD 80000
2016-04-13AR0111/04/16 ANNUAL RETURN FULL LIST
2016-04-13AD02Register inspection address changed to Number One @ the Beehive Lions Drive Shadsworth Business Park Blackburn BB1 2QS
2015-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 8000000;USD 80000
2015-04-16AR0111/04/15 FULL LIST
2014-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 8000000;USD 80000
2014-04-14AR0111/04/14 FULL LIST
2014-04-14CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 01/11/2013
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SADLER / 01/11/2013
2014-04-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 01/11/2013
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM CHUBB ELECTRONIC SECURITY LTD SHADSWORTH ROAD BLACKBURN LANCASHIRE BB1 2PR
2013-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-12AR0111/04/13 FULL LIST
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN SLOSS / 10/08/2012
2012-04-12AR0111/04/12 FULL LIST
2012-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-12-06AP01DIRECTOR APPOINTED ROBERT SADLER
2011-11-03TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LINDROTH
2011-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-15AR0111/04/11 FULL LIST
2010-08-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-30AR0111/04/10 FULL LIST
2010-04-30CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 11/04/2010
2010-04-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHUBB MANAGEMENT SERVICES LIMITED / 11/04/2010
2010-04-29AP01DIRECTOR APPOINTED MR BRIAN HARLOWE LINDROTH
2009-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-05-14363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-02-18287REGISTERED OFFICE CHANGED ON 18/02/2009 FROM CHUBB HOUSE STAINES ROAD WEST SUNBURY ON THAMES MIDDLESEX TW16 7AR
2008-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT SLOSS / 15/07/2008
2008-04-22363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2007-11-26288aNEW DIRECTOR APPOINTED
2007-11-26288bDIRECTOR RESIGNED
2007-11-03287REGISTERED OFFICE CHANGED ON 03/11/07 FROM: BELGRAVE HOUSE 76 BUCKINGHAM PALACE ROAD LONDON SW1W 9RF
2007-08-14CERTNMCOMPANY NAME CHANGED RENTOKIL DORMANT (NO.2) LIMITED CERTIFICATE ISSUED ON 14/08/07
2007-07-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-17288bDIRECTOR RESIGNED
2007-04-26363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-03-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-13288cDIRECTOR'S PARTICULARS CHANGED
2006-08-31287REGISTERED OFFICE CHANGED ON 31/08/06 FROM: LEGAL DEPT RENTOKIL INITIAL UK L RENTOKIL HOUSE, GARLAND ROAD EAST GRINSTEAD WEST SUSSEX RH19 1DY
2006-04-24363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2005-11-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-29363aRETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS
2004-10-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-19363aRETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS
2003-10-02AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-08363aRETURN MADE UP TO 11/04/03; NO CHANGE OF MEMBERS
2002-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-05-05363aRETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS
2001-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-26363aRETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS
2000-10-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-02363aRETURN MADE UP TO 11/04/00; NO CHANGE OF MEMBERS
2000-04-10WRES03EXEMPTION FROM APPOINTING AUDITORS 29/03/00
1999-09-30287REGISTERED OFFICE CHANGED ON 30/09/99 FROM: LEGAL DEPT RENTOKIL INITIAL UK LIMITED GARLAND ROAD EAST GRINSTEAD WEST SUSSEX RH19 2DR
1999-06-30363aRETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS
1999-06-18AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-09-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-20WRES03EXEMPTION FROM APPOINTING AUDITORS 13/08/98
1998-08-17AUDAUDITOR'S RESIGNATION
1987-01-01Error
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CHUBB DORMANT (NO.2) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHUBB DORMANT (NO.2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHUBB DORMANT (NO.2) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHUBB DORMANT (NO.2) LIMITED

Intangible Assets
Patents
We have not found any records of CHUBB DORMANT (NO.2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHUBB DORMANT (NO.2) LIMITED
Trademarks
We have not found any records of CHUBB DORMANT (NO.2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHUBB DORMANT (NO.2) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CHUBB DORMANT (NO.2) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CHUBB DORMANT (NO.2) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHUBB DORMANT (NO.2) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHUBB DORMANT (NO.2) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.