Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHASE RESPONSE LIMITED
Company Information for

CHASE RESPONSE LIMITED

CUTLERS EXCHANGE, 123 HOUNDSDITCH, LONDON, EC3A 7BU,
Company Registration Number
03206150
Private Limited Company
Liquidation

Company Overview

About Chase Response Ltd
CHASE RESPONSE LIMITED was founded on 1996-05-31 and has its registered office in London. The organisation's status is listed as "Liquidation". Chase Response Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHASE RESPONSE LIMITED
 
Legal Registered Office
CUTLERS EXCHANGE
123 HOUNDSDITCH
LONDON
EC3A 7BU
Other companies in EC3A
 
Filing Information
Company Number 03206150
Company ID Number 03206150
Date formed 1996-05-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2015
Account next due 31/01/2017
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts FULL
Last Datalog update: 2019-04-04 05:39:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHASE RESPONSE 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.
Companies with same name CHASE RESPONSE LIMITED
The following companies were found which have the same name as CHASE RESPONSE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHASE RESPONSE (MANAGEMENT SERVICES) LIMITED CUTLERS EXCHANGE 123 HOUNDSDITCH LONDON EC3A 7BU Active - Proposal to Strike off Company formed on the 2012-01-11
CHASE RESPONSE BEACH ROAD Singapore 189721 Dissolved Company formed on the 2008-09-13

Company Officers of CHASE RESPONSE LIMITED

Current Directors
Officer Role Date Appointed
MARK RICHARD HAMPTON
Company Secretary 2014-05-01
MIGNON LOUISE BUCKINGHAM
Director 2001-09-25
PAUL ESCOTT
Director 2013-03-12
PO TANG
Director 2010-03-09
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROBERT GOODERSON
Company Secretary 2005-07-18 2014-04-30
DAVID ROBERT GOODERSON
Director 2010-09-22 2013-12-03
MARTIN JAMES PUTTOCK
Director 2010-10-08 2013-02-22
PO TANG
Director 2010-03-09 2012-06-01
DAVID ROBERT GOODERSON
Director 2007-05-14 2010-03-09
GUY DESLANDES
Director 2001-09-25 2007-05-14
STUART JAMES RUSSELL
Company Secretary 2001-12-13 2005-07-18
CHRISTOPHER CUFFE
Company Secretary 1996-05-31 2001-09-25
CHRISTOPHER CUFFE
Director 1996-05-31 2001-09-25
RICHARD JOHN LANCASTER
Director 1996-05-31 2001-09-25
HAROLD WAYNE
Nominated Secretary 1996-05-31 1996-05-31
YVONNE WAYNE
Nominated Director 1996-05-31 1996-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIGNON LOUISE BUCKINGHAM COLLINSON TECHNOLOGY SERVICES LIMITED Director 2012-02-24 CURRENT 2008-09-24 Liquidation
MIGNON LOUISE BUCKINGHAM CHASE RESPONSE (MANAGEMENT SERVICES) LIMITED Director 2012-01-11 CURRENT 2012-01-11 Active - Proposal to Strike off
MIGNON LOUISE BUCKINGHAM COLLINSON INTERNATIONAL LIMITED Director 2010-01-11 CURRENT 1991-01-28 Active
MIGNON LOUISE BUCKINGHAM COGENT ANALYTICS LTD Director 2008-06-30 CURRENT 2008-04-16 Liquidation
MIGNON LOUISE BUCKINGHAM PARTNERSHIP MARKETING AGENCY LIMITED Director 2008-06-13 CURRENT 2006-03-07 Active
MIGNON LOUISE BUCKINGHAM VIVID LIME LTD Director 2008-06-13 CURRENT 2000-02-14 Active
MIGNON LOUISE BUCKINGHAM GLOBAL MARKETING SOFTWARE LIMITED Director 2008-06-13 CURRENT 2006-11-06 Liquidation
MIGNON LOUISE BUCKINGHAM INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (HOLDINGS) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Active
MIGNON LOUISE BUCKINGHAM INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (OVERSEAS HOLDINGS) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Active
MIGNON LOUISE BUCKINGHAM PARTNERSHIP MARKETING (OVERSEAS HOLDINGS) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Liquidation
MIGNON LOUISE BUCKINGHAM PARTNERSHIP MARKETING (UK HOLDINGS) LIMITED Director 2007-07-13 CURRENT 2007-07-13 Liquidation
MIGNON LOUISE BUCKINGHAM PARTNERSHIP MARKETING (HOLDINGS) LIMITED Director 2007-07-11 CURRENT 2007-07-11 Liquidation
MIGNON LOUISE BUCKINGHAM COLLINSON DIGITAL (HOLDINGS) LIMITED Director 2007-07-11 CURRENT 2007-07-11 Liquidation
MIGNON LOUISE BUCKINGHAM THE COLLINSON GROUP (IT) LIMITED Director 2007-07-11 CURRENT 2007-07-11 Liquidation
MIGNON LOUISE BUCKINGHAM ICLP WORLDWIDE LTD Director 2007-06-29 CURRENT 2007-06-29 Active
MIGNON LOUISE BUCKINGHAM INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES LIMITED Director 2003-11-28 CURRENT 1987-05-15 Active
PAUL ESCOTT CRISIS24 GLOBAL LIMITED Director 2015-05-08 CURRENT 2001-06-26 Active
PAUL ESCOTT COLLINSON INSURANCE SERVICES LIMITED Director 2015-01-01 CURRENT 1963-04-26 Active
PAUL ESCOTT ASTRENSKA LIMITED Director 2015-01-01 CURRENT 2000-02-14 Liquidation
PAUL ESCOTT CLUB DIRECT (UK) LIMITED Director 2015-01-01 CURRENT 2002-10-25 Liquidation
PAUL ESCOTT ASTRENSKA INSURANCE LIMITED Director 2015-01-01 CURRENT 1983-03-22 Active
PAUL ESCOTT COLLINSON SERVICE SOLUTIONS LIMITED Director 2015-01-01 CURRENT 1990-02-27 Active
PAUL ESCOTT COLUMBUS INSURANCE SERVICES LIMITED Director 2015-01-01 CURRENT 1991-09-02 Active
PAUL ESCOTT GLOBAL CLAIMS SERVICES LIMITED Director 2015-01-01 CURRENT 1994-06-23 Liquidation
PAUL ESCOTT COLLINSON INSURANCE BROKERS LTD. Director 2015-01-01 CURRENT 1994-07-25 Active
PAUL ESCOTT COLLINSON INSURANCE GROUP LIMITED Director 2015-01-01 CURRENT 2007-07-13 Active
PAUL ESCOTT MEDIQUOTE LIMITED Director 2015-01-01 CURRENT 2007-08-17 Liquidation
PAUL ESCOTT PREFERENTIAL DIRECT LIMITED Director 2015-01-01 CURRENT 1997-05-23 Active
PAUL ESCOTT COLLINSON (CENTRAL SERVICES) LTD Director 2011-11-29 CURRENT 2000-02-14 Active
PAUL ESCOTT INTERNATIONAL AIRLINE PASSENGERS ASSOCIATION (EAME) LIMITED Director 2008-01-30 CURRENT 1991-01-28 Liquidation
PO TANG COLLINSON TECHNOLOGY SERVICES LIMITED Director 2012-02-24 CURRENT 2008-09-24 Liquidation
PO TANG COLLINSON DIGITAL (HOLDINGS) LIMITED Director 2010-03-09 CURRENT 2007-07-11 Liquidation
PO TANG INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (HOLDINGS) LIMITED Director 2010-03-09 CURRENT 2007-07-13 Active
PO TANG INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES (OVERSEAS HOLDINGS) LIMITED Director 2010-03-09 CURRENT 2007-07-13 Active
PO TANG ICLP WORLDWIDE LTD Director 2010-03-09 CURRENT 2007-06-29 Active
PO TANG VIVID LIME LTD Director 2010-03-09 CURRENT 2000-02-14 Active
PO TANG GLOBAL MARKETING SOFTWARE LIMITED Director 2010-03-09 CURRENT 2006-11-06 Liquidation

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
2019-05-14GAZ2Final Gazette dissolved via compulsory strike-off
2019-02-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-04-17LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-30
2017-11-09LIQ MISCINSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL
2017-11-09LIQ MISCINSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL
2017-07-26600Appointment of a voluntary liquidator
2017-07-26LIQ10Removal of liquidator by court order
2017-03-20CH01Director's details changed for Mr Paul Escott on 2016-06-23
2017-02-204.70Declaration of solvency
2017-02-20600Appointment of a voluntary liquidator
2017-02-20LRESSPResolutions passed:
  • Special resolution to wind up on 2017-01-31
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 22.5
2017-02-06SH19Statement of capital on 2017-02-06 GBP 22.50
2017-02-06ANNOTATIONClarification
2017-01-09SH20Statement by Directors
2017-01-09SH19Statement of capital on 2017-01-09 GBP 0.000010
2017-01-09CAP-SSSolvency Statement dated 05/01/17
2017-01-09RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 2250000
2016-07-29AR0131/05/16 ANNUAL RETURN FULL LIST
2016-01-26AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-11-05MR05All of the property or undertaking has been released from charge for charge number 032061500001
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 2250000
2015-06-01AR0131/05/15 ANNUAL RETURN FULL LIST
2015-02-09AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 2250000
2014-06-06AR0131/05/14 ANNUAL RETURN FULL LIST
2014-05-08AP03Appointment of Mr Mark Richard Hampton as company secretary
2014-05-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID GOODERSON
2014-05-08AD04Register(s) moved to registered office address
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 17 DEVONSHIRE SQUARE LONDON EC2M 4SQ ENGLAND
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOODERSON
2013-06-10AR0131/05/13 FULL LIST
2013-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 032061500001
2013-05-17SH0126/04/13 STATEMENT OF CAPITAL GBP 2250000
2013-03-13AP01DIRECTOR APPOINTED MR PAUL ESCOTT
2013-03-12CC04STATEMENT OF COMPANY'S OBJECTS
2013-03-12RES01ADOPT ARTICLES 04/03/2013
2013-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PUTTOCK
2013-01-31AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-06-01AR0131/05/12 FULL LIST
2012-06-01TM01APPOINTMENT TERMINATED, DIRECTOR PO TANG
2012-02-03AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES PUTTOCK / 25/08/2011
2011-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MIGNON LOUISE BUCKINGHAM / 25/08/2011
2011-08-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ROBERT GOODERSON / 25/08/2011
2011-06-01AR0131/05/11 FULL LIST
2011-03-23AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-03-23MISCSECTION 519 OF COMPANIES ACT 2006
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-10-08AP01DIRECTOR APPOINTED MR MARTIN JAMES PUTTOCK
2010-09-25SH0115/09/10 STATEMENT OF CAPITAL GBP 1250000
2010-09-22AP01DIRECTOR APPOINTED MR DAVID ROBERT GOODERSON
2010-07-02AP01DIRECTOR APPOINTED MR PO TANG
2010-06-23SH0130/04/10 STATEMENT OF CAPITAL GBP 1249002.00
2010-06-22AR0131/05/10 FULL LIST
2010-06-21AD02SAIL ADDRESS CREATED
2010-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-22AP01DIRECTOR APPOINTED MR PO TANG
2010-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 5 BRIGHTON ROAD CROYDON SURREY CR2 6EA
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GOODERSON
2010-01-21AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-06-02363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-06-06363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-06-13288aNEW DIRECTOR APPOINTED
2007-06-08363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-05-14288bDIRECTOR RESIGNED
2006-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-06-22363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-07-30288bSECRETARY RESIGNED
2005-07-30288aNEW SECRETARY APPOINTED
2005-06-09363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2004-10-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-10-08363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-08-03287REGISTERED OFFICE CHANGED ON 03/08/04 FROM: ROSE HOUSE 109A SOUTH END CROYDON SURREY CR0 1BG
2003-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-06-16363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-08-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-29363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2001-12-21288aNEW SECRETARY APPOINTED
2001-12-20288aNEW DIRECTOR APPOINTED
2001-12-20288bDIRECTOR RESIGNED
2001-12-20288bDIRECTOR RESIGNED
2001-12-20288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
822 - Activities of call centres
82200 - Activities of call centres




Licences & Regulatory approval
We could not find any licences issued to CHASE RESPONSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-02-10
Appointment of Liquidators2017-02-10
Fines / Sanctions
No fines or sanctions have been issued against CHASE RESPONSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-22 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30

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 CHASE RESPONSE LIMITED

Intangible Assets
Patents
We have not found any records of CHASE RESPONSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHASE RESPONSE LIMITED
Trademarks
We have not found any records of CHASE RESPONSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHASE RESPONSE 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 (82200 - Activities of call centres) as CHASE RESPONSE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHASE RESPONSE 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.
Legal Notices/Action
Initiating party Event Type
Defending partyCHASE RESPONSE LIMITEDEvent Date2017-01-31
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 31 January 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1. THAT the Company be wound up voluntarily. Ordinary resolution 2. THAT Laura Waters and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London, Riverside SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Laura May Waters and Karen Lesley Dukes (IP numbers 9477 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 31 January 2017 . Further information about these cases is available from Amanda Lewis at the above office of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event Type
Defending partyCHASE RESPONSE LIMITEDEvent Date2017-01-31
Laura May Waters and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about these cases is available from Amanda Lewis at the above office of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event Type
Defending partyCHASE RESPONSE LIMITEDEvent Date
On 31 January 2017 the companies named above which have not traded for at least 12 months and whose registered office is at Cutlers Exchange, 123 Houndsditch, London EC3A 7BU were placed into members voluntary liquidation and Laura Waters (office holder no: 9477) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 14 March 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London, Riverside, London SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Amanda Lewis at the above office of PricewaterhouseCoopers LLP on 0121 265 5497. Laura May Waters , Joint Liquidator Dated: 9 February 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHASE RESPONSE 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 CHASE RESPONSE 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.