CHAINRANGE LIMITED

Register to unlock more data on OkredoRegister

CHAINRANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02086427

Incorporation date

31/12/1986

Size

Full

Contacts

Registered address

Registered address

C/O Quantuma Advisory Limited High Holborn House 52-54, High Holborn, London WC1V 6RLCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1986)
dot icon20/11/2023
Bona Vacantia disclaimer
dot icon22/03/2023
Final Gazette dissolved following liquidation
dot icon22/12/2022
Notice of move from Administration to Dissolution
dot icon12/07/2022
Administrator's progress report
dot icon18/01/2022
Administrator's progress report
dot icon25/11/2021
Notice of extension of period of Administration
dot icon02/08/2021
Administrator's progress report
dot icon16/03/2021
Result of meeting of creditors
dot icon22/02/2021
Statement of administrator's proposal
dot icon17/02/2021
Statement of affairs with form AM02SOA/AM02SOC
dot icon08/01/2021
Registered office address changed from 1 Burwood Place London W2 2UT England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 2021-01-08
dot icon07/01/2021
Appointment of an administrator
dot icon07/01/2021
Confirmation statement made on 2020-10-31 with no updates
dot icon07/12/2020
Full accounts made up to 2019-12-31
dot icon12/02/2020
Appointment of Mr Simon Oliver Loh as a director on 2020-02-06
dot icon05/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon29/10/2019
Termination of appointment of Peter David Edward Gibson as a director on 2019-10-28
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon02/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon30/09/2017
Full accounts made up to 2016-12-31
dot icon30/08/2017
Second filing of Confirmation Statement dated 31/10/2016
dot icon04/07/2017
Notification of Iwg Plc as a person with significant control on 2016-12-19
dot icon04/07/2017
Cessation of Regus Plc as a person with significant control on 2016-12-19
dot icon08/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon13/10/2016
Registered office address changed from 268 Bath Road Slough SL1 4DX to 1 Burwood Place London W2 2UT on 2016-10-13
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon30/11/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon04/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon30/09/2014
Full accounts made up to 2013-12-31
dot icon29/09/2014
Second filing of TM01 previously delivered to Companies House
dot icon11/09/2014
Appointment of Mr Richard Morris as a director on 2014-09-01
dot icon02/09/2014
Termination of appointment of John Robert Spencer as a director on 2014-09-05
dot icon27/03/2014
Appointment of Mr Peter David Edward Gibson as a director
dot icon27/03/2014
Termination of appointment of Timothy Regan as a director
dot icon27/03/2014
Termination of appointment of Celia Donne as a director
dot icon04/02/2014
Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ on 2014-02-04
dot icon23/01/2014
Miscellaneous
dot icon20/01/2014
Auditor's resignation
dot icon10/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon10/12/2013
Register inspection address has been changed from 179 Great Portland Street London W1W 5LS England
dot icon09/12/2013
Register(s) moved to registered office address
dot icon09/12/2013
Termination of appointment of City Group P.L.C. as a secretary
dot icon25/09/2013
Statement of capital on 2013-09-25
dot icon18/09/2013
Cancellation of shares. Statement of capital on 2013-09-18
dot icon18/09/2013
Statement by directors
dot icon18/09/2013
Solvency statement dated 04/09/13
dot icon18/09/2013
Resolutions
dot icon15/05/2013
Termination of appointment of John Bartlett as a secretary
dot icon09/04/2013
Particulars of a mortgage or charge / charge no: 11
dot icon28/03/2013
Appointment of Celia Donne as a director
dot icon28/03/2013
Termination of appointment of Andrew Blurton as a director
dot icon28/03/2013
Appointment of Mr Timothy Sean James Donovan Regan as a director
dot icon26/03/2013
Full accounts made up to 2012-12-31
dot icon25/03/2013
Director's details changed for Dr John Robert Spencer on 2013-03-21
dot icon28/02/2013
Appointment of City Group P.L.C. as a secretary
dot icon28/02/2013
Termination of appointment of Filex Services Limited as a secretary
dot icon31/12/2012
Register(s) moved to registered inspection location
dot icon17/12/2012
Register inspection address has been changed
dot icon14/12/2012
Current accounting period shortened from 2013-06-30 to 2012-12-31
dot icon12/12/2012
Registered office address changed from 179 Great Portland Street London W1W 5LS on 2012-12-12
dot icon10/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon06/12/2012
Appointment of Andrew Francis Blurton as a director
dot icon29/11/2012
Full accounts made up to 2012-06-30
dot icon20/11/2012
Termination of appointment of Keval Pankhania as a director
dot icon10/07/2012
Termination of appointment of Gail Robson as a secretary
dot icon15/05/2012
Termination of appointment of Jagtar Singh as a director
dot icon22/03/2012
Director's details changed for John Robert Spencer on 2012-03-21
dot icon07/03/2012
Full accounts made up to 2011-06-30
dot icon30/11/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon11/05/2011
Current accounting period extended from 2010-12-31 to 2011-06-30
dot icon30/11/2010
Annual return made up to 2010-11-30 with full list of shareholders
dot icon10/11/2010
Auditor's resignation
dot icon21/05/2010
Full accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon09/11/2009
Director's details changed for Jagtar Singh on 2009-10-01
dot icon21/10/2009
Secretary's details changed for Ms Gail Robson on 2009-10-01
dot icon01/08/2009
Full accounts made up to 2008-12-31
dot icon25/06/2009
Appointment terminated director andrew blurton
dot icon25/06/2009
Director appointed john spencer
dot icon21/05/2009
Secretary appointed john charles harold bartlett
dot icon04/12/2008
Accounting reference date shortened from 20/06/2009 to 31/12/2008
dot icon04/12/2008
Full accounts made up to 2008-06-20
dot icon03/12/2008
Return made up to 30/11/08; full list of members
dot icon09/07/2008
Accounting reference date shortened from 30/06/2008 to 20/06/2008
dot icon19/06/2008
Director appointed keval pankhania
dot icon04/06/2008
Full accounts made up to 2007-06-30
dot icon07/03/2008
Resolutions
dot icon02/02/2008
Accounting reference date shortened from 29/12/07 to 30/06/07
dot icon06/12/2007
Return made up to 30/11/07; full list of members
dot icon13/10/2007
Particulars of mortgage/charge
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon03/10/2007
Declaration of satisfaction of mortgage/charge
dot icon21/08/2007
Full accounts made up to 2006-12-31
dot icon07/03/2007
Full accounts made up to 2005-12-31
dot icon12/12/2006
Return made up to 30/11/06; full list of members
dot icon04/01/2006
Accounting reference date extended from 30/06/05 to 29/12/05
dot icon30/12/2005
Particulars of mortgage/charge
dot icon15/12/2005
Return made up to 30/11/05; full list of members
dot icon03/05/2005
Full accounts made up to 2004-06-30
dot icon15/12/2004
Return made up to 30/11/04; full list of members
dot icon17/11/2004
Secretary's particulars changed
dot icon21/09/2004
Director's particulars changed
dot icon22/07/2004
Declaration of satisfaction of mortgage/charge
dot icon22/07/2004
Declaration of satisfaction of mortgage/charge
dot icon22/07/2004
Declaration of satisfaction of mortgage/charge
dot icon22/07/2004
Declaration of satisfaction of mortgage/charge
dot icon06/05/2004
Full accounts made up to 2003-06-30
dot icon08/12/2003
Return made up to 30/11/03; full list of members
dot icon22/07/2003
Particulars of mortgage/charge
dot icon22/07/2003
Particulars of mortgage/charge
dot icon15/07/2003
Declaration of assistance for shares acquisition
dot icon15/07/2003
Declaration of assistance for shares acquisition
dot icon15/07/2003
Nc inc already adjusted 01/07/03
dot icon15/07/2003
Ad 01/07/03--------- £ si 1800000@1=1800000 £ ic 102/1800102
dot icon15/07/2003
Resolutions
dot icon15/07/2003
Resolutions
dot icon15/07/2003
Resolutions
dot icon04/06/2003
Director resigned
dot icon06/05/2003
Full accounts made up to 2002-06-30
dot icon13/12/2002
Return made up to 30/11/02; full list of members
dot icon26/07/2002
Director's particulars changed
dot icon05/05/2002
Full accounts made up to 2001-06-30
dot icon21/12/2001
Return made up to 30/11/01; full list of members
dot icon26/06/2001
Director resigned
dot icon25/05/2001
Registered office changed on 25/05/01 from: 179 great portland street london W1N 6LS
dot icon15/05/2001
Particulars of mortgage/charge
dot icon15/05/2001
Particulars of mortgage/charge
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon13/12/2000
Return made up to 30/11/00; full list of members
dot icon22/08/2000
New secretary appointed
dot icon22/06/2000
Registered office changed on 22/06/00 from: 2ND floor lynton house 7-12 tavistock square london WC1H 9BQ
dot icon21/04/2000
Full accounts made up to 1999-06-30
dot icon08/12/1999
Return made up to 30/11/99; no change of members
dot icon08/12/1999
Return made up to 30/08/99; full list of members
dot icon08/10/1999
New director appointed
dot icon08/10/1999
New director appointed
dot icon18/08/1999
Particulars of mortgage/charge
dot icon18/08/1999
Particulars of mortgage/charge
dot icon17/08/1999
Declaration of assistance for shares acquisition
dot icon05/08/1999
Declaration of satisfaction of mortgage/charge
dot icon05/08/1999
Declaration of satisfaction of mortgage/charge
dot icon30/06/1999
Particulars of mortgage/charge
dot icon24/01/1999
Full accounts made up to 1998-06-30
dot icon12/11/1998
Return made up to 30/08/98; full list of members
dot icon16/10/1998
Location of register of members
dot icon14/09/1998
Secretary resigned
dot icon14/09/1998
New secretary appointed
dot icon21/07/1998
Accounting reference date extended from 31/12/97 to 30/06/98
dot icon17/03/1998
Ad 30/01/98--------- £ si 2@1=2 £ ic 100/102
dot icon16/02/1998
Auditor's resignation
dot icon12/02/1998
Resolutions
dot icon12/02/1998
Resolutions
dot icon12/02/1998
Resolutions
dot icon12/02/1998
Resolutions
dot icon12/02/1998
Resolutions
dot icon12/02/1998
£ nc 100/102 30/01/98
dot icon12/02/1998
Auditor's resignation
dot icon12/02/1998
Declaration of assistance for shares acquisition
dot icon11/02/1998
Particulars of mortgage/charge
dot icon11/02/1998
Director resigned
dot icon11/02/1998
Director resigned
dot icon11/02/1998
Director resigned
dot icon11/02/1998
Secretary resigned
dot icon11/02/1998
New director appointed
dot icon11/02/1998
New secretary appointed;new director appointed
dot icon11/02/1998
Registered office changed on 11/02/98 from: premier house 10 greycoat place london SW1P 1SB
dot icon28/01/1998
New director appointed
dot icon14/10/1997
Full accounts made up to 1996-12-24
dot icon10/10/1997
Return made up to 30/08/97; full list of members
dot icon29/10/1996
Full accounts made up to 1995-12-24
dot icon20/10/1996
New director appointed
dot icon20/10/1996
Director resigned
dot icon25/09/1996
Return made up to 30/08/96; no change of members
dot icon12/10/1995
Return made up to 30/08/95; no change of members
dot icon11/10/1995
Full accounts made up to 1994-12-25
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/11/1994
Return made up to 30/08/94; full list of members
dot icon28/10/1994
Full accounts made up to 1993-12-26
dot icon20/10/1993
Return made up to 30/08/93; no change of members
dot icon19/10/1993
Full accounts made up to 1992-12-27
dot icon18/11/1992
Return made up to 30/08/92; no change of members
dot icon03/11/1992
Full accounts made up to 1991-12-29
dot icon25/11/1991
Full accounts made up to 1990-12-30
dot icon25/11/1991
Return made up to 30/08/91; full list of members
dot icon31/10/1991
Director resigned
dot icon31/10/1991
Director resigned
dot icon07/12/1990
Full accounts made up to 1989-12-24
dot icon07/12/1990
Return made up to 29/08/90; no change of members
dot icon10/01/1990
Return made up to 20/01/88; full list of members
dot icon02/01/1990
Full accounts made up to 1988-12-25
dot icon02/01/1990
Return made up to 30/08/89; no change of members
dot icon24/11/1988
Full accounts made up to 1987-12-27
dot icon22/02/1988
New secretary appointed
dot icon19/02/1988
Director resigned
dot icon19/02/1988
Registered office changed on 19/02/88 from: howard kennedy 23 harcourt house 19 cavendish square W1M 9AB
dot icon09/07/1987
Accounting reference date notified as 31/12
dot icon15/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/04/1987
Registered office changed on 15/04/87 from: 1/3 leonard street london EC2A 4AQ
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/12/1986
Certificate of Incorporation
dot icon31/12/1986
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Loh, Simon Oliver
Director
06/02/2020 - Present
564
Pankhania, Keval
Director
23/04/2008 - 13/11/2012
71
Morris, Richard
Director
01/09/2014 - Present
609
CITY GROUP P.L.C.
Corporate Secretary
01/01/2013 - 01/05/2013
96
FILEX SERVICES LIMITED
Corporate Secretary
03/09/1998 - 01/01/2013
301

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAINRANGE LIMITED

CHAINRANGE LIMITED is an(a) Dissolved company incorporated on 31/12/1986 with the registered office located at C/O Quantuma Advisory Limited High Holborn House 52-54, High Holborn, London WC1V 6RL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAINRANGE LIMITED?

toggle

CHAINRANGE LIMITED is currently Dissolved. It was registered on 31/12/1986 and dissolved on 22/03/2023.

Where is CHAINRANGE LIMITED located?

toggle

CHAINRANGE LIMITED is registered at C/O Quantuma Advisory Limited High Holborn House 52-54, High Holborn, London WC1V 6RL.

What does CHAINRANGE LIMITED do?

toggle

CHAINRANGE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHAINRANGE LIMITED?

toggle

The latest filing was on 20/11/2023: Bona Vacantia disclaimer.