Liquidation
Company Information for CHASE (BUCKS) LIMITED
MHA MACINTYRE HUDSON, 6TH FLOOR 2 LONDON WALL PLACE, LONDON, EC2Y 5AU,
|
Company Registration Number
07808169
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CHASE (BUCKS) LIMITED | ||
Legal Registered Office | ||
MHA MACINTYRE HUDSON 6TH FLOOR 2 LONDON WALL PLACE LONDON EC2Y 5AU Other companies in W1U | ||
Previous Names | ||
|
Company Number | 07808169 | |
---|---|---|
Company ID Number | 07808169 | |
Date formed | 2011-10-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 13/10/2015 | |
Return next due | 10/11/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-02-05 04:17:19 |
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 |
---|---|---|
GARY JAMES BARTON |
||
AMI JAYNE WILSON |
||
CHARLIE JACK WILSON |
||
PAUL JOHN WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM ELDRED |
Company Secretary | ||
ANDREW JOHN CROWTHER |
Director | ||
ADAM ELDRED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WPL (WGC) LIMITED | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active | |
LIBERTY HOUSE (TIMES SQUARE) MANAGEMENT COMPANY LIMITED | Director | 2016-04-24 | CURRENT | 2016-04-24 | Dissolved 2017-06-06 | |
EMPIRE HOUSE (TIMES SQUARE) MANAGEMENT COMPANY LIMITED | Director | 2016-04-24 | CURRENT | 2016-04-24 | Dissolved 2017-06-06 | |
CHASE (IPSWICH) LIMITED | Director | 2016-03-09 | CURRENT | 2016-03-09 | Dissolved 2017-09-19 | |
TIMES SQUARE ESTATE MANAGEMENT COMPANY LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active | |
CHASE STORAGE COMPANY LIMITED | Director | 2015-10-09 | CURRENT | 2015-10-09 | Active | |
KEAY HOMES (LONG ISLAND EXCHANGE) LIMITED | Director | 2015-05-06 | CURRENT | 2007-02-09 | Active | |
CNH TRADING LIMITED | Director | 2015-05-06 | CURRENT | 2013-05-08 | Active | |
CHASE NEW HOMES LIMITED | Director | 2015-04-21 | CURRENT | 2011-09-16 | Active | |
DANBURY PALACE MANAGEMENT LIMITED | Director | 2015-03-19 | CURRENT | 2015-03-19 | Active | |
CHASE (WGC) LIMITED | Director | 2013-05-07 | CURRENT | 2013-05-07 | Active | |
CHASE (RICKMANSWORTH) LIMITED | Director | 2017-02-21 | CURRENT | 2014-08-13 | Active | |
WMP (LONDON) LIMITED | Director | 2017-02-09 | CURRENT | 2017-02-09 | Active | |
C.G. EDWARD (GOFFS OAK) LIMITED | Director | 2018-06-07 | CURRENT | 1964-05-07 | Active | |
CHASE (SW) LIMITED | Director | 2018-03-19 | CURRENT | 2018-03-19 | Active | |
WILSON INVESTMENTS (LONDON) LIMITED | Director | 2017-11-17 | CURRENT | 2017-11-17 | Active | |
CCLA (LUTON) LIMITED | Director | 2017-06-28 | CURRENT | 2017-06-28 | Active | |
CHASE (CUFFLEY) LIMITED | Director | 2017-03-09 | CURRENT | 2017-03-09 | Active | |
BLUE SQUARE CAPITAL (LONDON) LIMITED | Director | 2017-03-08 | CURRENT | 2017-03-08 | Dissolved 2017-10-03 | |
WILSON GROUP (LONDON) LIMITED | Director | 2016-11-30 | CURRENT | 2016-11-30 | Dissolved 2018-05-22 | |
CHASE (BARNET) LIMITED | Director | 2016-11-22 | CURRENT | 2016-11-22 | Active | |
WPL (WGC) LIMITED | Director | 2016-05-27 | CURRENT | 2016-05-19 | Active | |
WILSON RESIDENTIAL LIMITED | Director | 2016-03-14 | CURRENT | 2016-03-14 | Active | |
WILSON HOLDINGS (LONDON) LIMITED | Director | 2013-05-08 | CURRENT | 2013-05-08 | Active | |
SELL YOUR HOME TODAY LIMITED | Director | 2010-09-17 | CURRENT | 2009-12-15 | Active - Proposal to Strike off | |
WIDEWORLD LIMITED | Director | 2008-10-01 | CURRENT | 2007-10-24 | Active | |
CHASE (IPSWICH) LIMITED | Director | 2016-03-09 | CURRENT | 2016-03-09 | Dissolved 2017-09-19 | |
WPL INVESTMENTS LIMITED | Director | 2016-02-12 | CURRENT | 2016-02-12 | Active | |
CHASE STORAGE COMPANY LIMITED | Director | 2015-10-09 | CURRENT | 2015-10-09 | Active | |
CHASE (CASSIO) LIMITED | Director | 2015-06-11 | CURRENT | 2015-04-17 | Active | |
KEAY HOMES (LONG ISLAND EXCHANGE) LIMITED | Director | 2015-05-06 | CURRENT | 2007-02-09 | Active | |
CHASE (RICKMANSWORTH) LIMITED | Director | 2015-04-21 | CURRENT | 2014-08-13 | Active | |
CHASE NEW HOMES LIMITED | Director | 2015-04-21 | CURRENT | 2011-09-16 | Active | |
G W MUSIC (LONDON) LIMITED | Director | 2015-04-16 | CURRENT | 2015-04-16 | Dissolved 2017-12-05 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 22/01/20 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/19 FROM Jasmine House 8 Parkway Welwyn Garden City AL8 6HG England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES | |
ANNOTATION | Part Admin Removed | |
AAMD | Amended small company accounts made up to 2018-04-30 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/18 | |
AA01 | Previous accounting period extended from 31/10/17 TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES | |
PSC02 | Notification of Chase (Cassio) Limited as a person with significant control on 2016-11-11 | |
PSC07 | CESSATION OF ADAM ELDRED AS A PSC | |
PSC07 | CESSATION OF ANDREW JOHN CROWTHER AS A PSC | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/17 FROM Lake View Leggatts Park, Great North Road Potters Bar Hertfordshire EN6 1NZ England | |
AA01 | Previous accounting period shortened from 31/07/17 TO 31/10/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/16 FROM 25 Oldbury Place London W1U 5PR | |
RES15 | CHANGE OF COMPANY NAME 18/11/16 | |
CERTNM | COMPANY NAME CHANGED FRONTIER ESTATES (BUCKS) LTD CERTIFICATE ISSUED ON 18/11/16 | |
AP01 | DIRECTOR APPOINTED MISS AMI JAYNE WILSON | |
AP01 | DIRECTOR APPOINTED MR CHARLIE JACK WILSON | |
AP01 | DIRECTOR APPOINTED MR GARY JAMES BARTON | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CROWTHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM ELDRED | |
TM02 | Termination of appointment of Adam Eldred on 2016-11-11 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078081690001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 078081690001 | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/10/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/10/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2014 FROM SUNNINGDALE HOUSE 37 CALDECOTTE LAKE DRIVE CALDECOTTE MILTON KEYNES MK7 8LF | |
AR01 | 13/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 | |
AR01 | 13/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ELDRED / 27/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CROWTHER / 27/11/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ADAM ELDRED / 27/11/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
AA01 | CURRSHO FROM 31/10/2012 TO 31/07/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-12-21 |
Resolution | 2018-12-21 |
Appointmen | 2018-12-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
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 (BUCKS) LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as CHASE (BUCKS) LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | CHASE (BUCKS) LIMITED | Event Date | 2018-12-21 |
Initiating party | Event Type | Resolution | |
Defending party | CHASE (BUCKS) LIMITED | Event Date | 2018-12-21 |
Initiating party | Event Type | Appointmen | |
Defending party | CHASE (BUCKS) LIMITED | Event Date | 2018-12-21 |
Name of Company: CHASE (BUCKS) LIMITED Company Number: 07808169 Nature of Business: Buying and selling of own real estate Previous Name of Company: Frontier Estates (Bucks) Limited Registered office:… | |||
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. |