Dissolved 2015-02-11
Company Information for CHASE CORPORATE FINANCE LIMITED
EAST FINCHLEY, LONDON, N2,
|
Company Registration Number
07341074
Private Limited Company
Dissolved Dissolved 2015-02-11 |
Company Name | ||
---|---|---|
CHASE CORPORATE FINANCE LIMITED | ||
Legal Registered Office | ||
EAST FINCHLEY LONDON | ||
Previous Names | ||
|
Company Number | 07341074 | |
---|---|---|
Date formed | 2010-08-10 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-08-31 | |
Date Dissolved | 2015-02-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-03 09:04:55 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW EDWARD BRUNDLE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REMAX SECURITY LIMITED | Director | 2015-11-17 | CURRENT | 2002-11-13 | Liquidation | |
SHIELD ELECTRONIC SECURITY SYSTEMS LTD | Director | 2013-10-10 | CURRENT | 1996-05-08 | Dissolved 2015-07-21 | |
JAMESON AND HARRISON SECURITY LIMITED | Director | 2013-08-01 | CURRENT | 1986-10-09 | Liquidation | |
OSARGE LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-27 | Dissolved 2015-11-03 | |
UNIVERSAL BUSINESS ADVISORY CENTRES LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Dissolved 2015-09-22 | |
UNIVERSAL THEATRICAL CENTRES LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Dissolved 2015-09-22 | |
UNIVERSAL ENTERTAINMENT CENTRES LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Dissolved 2015-09-22 | |
UNIVERSAL MANAGEMENT CENTRES LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Dissolved 2015-09-22 | |
UNIVERSAL CENTRES LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Dissolved 2015-09-22 | |
UNIVERSAL DEVELOPMENT CENTRES LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Dissolved 2015-09-22 | |
UNIVERSAL EDUCATIONAL CENTRES LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Dissolved 2015-09-22 | |
UNIVERSAL SPORTS CENTRES LIMITED | Director | 2013-02-13 | CURRENT | 2013-02-13 | Dissolved 2015-09-22 | |
GLOBAL VILLAGE INVESTMENTS LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Dissolved 2014-02-25 | |
UNIVERSAL VENTURES PLC | Director | 2011-10-28 | CURRENT | 2011-10-28 | Dissolved 2017-01-17 | |
CORPORATE FINANCE & SERVICES LIMITED | Director | 2011-10-24 | CURRENT | 2011-10-24 | Dissolved 2017-06-06 | |
CHASE CA LIMITED | Director | 2011-10-24 | CURRENT | 2011-10-24 | Active - Proposal to Strike off | |
RECRUITMENT ENFORCEMENT LIMITED | Director | 2010-11-19 | CURRENT | 2010-11-19 | Dissolved 2017-05-30 | |
THEJOBBOARDCOMPANY LIMITED | Director | 2009-10-26 | CURRENT | 2009-10-26 | Dissolved 2015-05-10 | |
WINDSOR RECRUITMENT & TRAINING LIMITED | Director | 2007-07-27 | CURRENT | 2007-07-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 7 MOUNT MEWS HAMPTON MIDDLESEX TW12 2SH UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW EDWARD BRUNDLE / 01/04/2013 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/08/12 FULL LIST | |
RES15 | CHANGE OF NAME 09/04/2012 | |
CERTNM | COMPANY NAME CHANGED FEDHA LIMITED CERTIFICATE ISSUED ON 10/04/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2012 FROM 83 ST. MARGARETS AVENUE SUTTON SURREY SM3 9TX UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2012 FROM FIRST FLOOR 60 WALDEGRAVE ROAD TEDDINGTON MIDDLESEX TW11 8LG UNITED KINGDOM | |
AA01 | PREVSHO FROM 31/01/2012 TO 31/08/2011 | |
AR01 | 10/08/11 FULL LIST | |
AA01 | CURREXT FROM 31/08/2011 TO 31/01/2012 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2014-09-05 |
Resolutions for Winding-up | 2014-01-21 |
Appointment of Liquidators | 2014-01-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
|
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 CORPORATE FINANCE LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as CHASE CORPORATE FINANCE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CHASE CORPORATE FINANCE LTD | Event Date | 2014-09-01 |
Notice is hereby given that final meetings of members and creditors of the Company will be held at Langley House, Park Road, East Finchley, London, N2 8EY, on 3 November 2014 at 10.00 am and 10.30 am respectively, for the purposes of, having an account laid before them showing how the winding up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of Accura Accountants Business Recovery Turnaround Ltd at the above address by no later than 12.00 noon on the 31 October 2014. Date of appointment: 16 January 2014. Office Holder details: Alan S Bradstock, (IP No. 005956) of Accura Accountants Business Recovery Turnaround Ltd, Langley House, Park Road, East Finchley, London N2 8EY For further details contact: Rima Shah on 020 8444 2000. Alan S Bradstock , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHASE CORPORATE FINANCE LTD | Event Date | 2014-01-16 |
At a General Meeting of the above-named Company, duly convened and held at Langley House, Park Road, East Finchley, London N2 8EY, on 16 January 2014 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Alan S. Bradstock , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY , (IP No. 005956) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Alan S Bradstock, Tel: 020 8444 2000. Alternative contact: Rima Shah Andrew Edward Brundle , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHASE CORPORATE FINANCE LTD | Event Date | 2014-01-16 |
Liquidator's Name and Address: Alan S. Bradstock , of Accura Accountants Business Recovery Turnaround Ltd , Langley House, Park Road, East Finchley, London N2 8EY . : For further details contact: Alan S Bradstock, Tel: 020 8444 2000. Alternative contact: Rima Shah | |||
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. |