CHASE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CHASE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05366020

Incorporation date

15/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 5, Avenue Business Park Brockley Road, Elsworth, Cambridge CB23 4EYCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2005)
dot icon24/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2022
First Gazette notice for voluntary strike-off
dot icon20/10/2022
Application to strike the company off the register
dot icon13/10/2022
Satisfaction of charge 1 in full
dot icon10/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon02/03/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon14/10/2021
Previous accounting period extended from 2021-02-28 to 2021-08-28
dot icon09/03/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon15/10/2020
Change of details for Ms Lindsay Ray as a person with significant control on 2020-09-10
dot icon08/10/2020
Total exemption full accounts made up to 2020-02-29
dot icon10/09/2020
Notification of Lindsay Ray as a person with significant control on 2020-09-10
dot icon17/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon20/03/2019
Registered office address changed from The Barn Duck End Farm House Offord Road Graveley St Neots Cambridgeshire PE19 6PP to Unit 5, Avenue Business Park Brockley Road Elsworth Cambridge CB23 4EY on 2019-03-20
dot icon26/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon02/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon06/03/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon09/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon23/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon27/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/05/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon29/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon06/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon29/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon08/03/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon25/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon29/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon31/03/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon31/03/2010
Director's details changed for Paul Nicholson on 2009-11-01
dot icon22/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon30/03/2009
Return made up to 16/02/09; full list of members
dot icon31/12/2008
Total exemption full accounts made up to 2008-02-28
dot icon19/03/2008
Return made up to 16/02/08; full list of members
dot icon27/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon11/10/2007
Return made up to 16/02/07; full list of members
dot icon15/12/2006
Total exemption full accounts made up to 2006-02-28
dot icon14/08/2006
Registered office changed on 14/08/06 from: 1ST floor trillium house 32 new street st neots cambridgeshire PE19 1AJ
dot icon01/03/2006
Return made up to 16/02/06; full list of members
dot icon26/01/2006
Particulars of mortgage/charge
dot icon09/06/2005
Resolutions
dot icon09/06/2005
Resolutions
dot icon09/06/2005
£ nc 100000/100 06/06/03
dot icon09/06/2005
Director resigned
dot icon09/06/2005
Secretary resigned
dot icon09/06/2005
New secretary appointed;new director appointed
dot icon09/06/2005
New director appointed
dot icon09/06/2005
Registered office changed on 09/06/05 from: temple house 20 holywell row london EC2A 4XH
dot icon16/02/2005
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£116,833.00

Confirmation

dot iconLast made up date
30/08/2021
dot iconLast change occurred
30/08/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/08/2021
dot iconNext account date
30/08/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
24.76K
-
0.00
116.83K
-
2021
1
24.76K
-
0.00
116.83K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

24.76K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

116.83K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Lindsay Ray
Director
26/05/2005 - Present
1
Mr Paul Nicholson
Director
26/05/2005 - Present
-
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
16/02/2005 - 26/05/2005
6456
CHETTLEBURGH'S LIMITED
Nominee Director
16/02/2005 - 26/05/2005
3399
Ray, Lindsay
Secretary
26/05/2005 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHASE CAPITAL LIMITED

CHASE CAPITAL LIMITED is an(a) Dissolved company incorporated on 15/02/2005 with the registered office located at Unit 5, Avenue Business Park Brockley Road, Elsworth, Cambridge CB23 4EY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE CAPITAL LIMITED?

toggle

CHASE CAPITAL LIMITED is currently Dissolved. It was registered on 15/02/2005 and dissolved on 23/01/2023.

Where is CHASE CAPITAL LIMITED located?

toggle

CHASE CAPITAL LIMITED is registered at Unit 5, Avenue Business Park Brockley Road, Elsworth, Cambridge CB23 4EY.

What does CHASE CAPITAL LIMITED do?

toggle

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

How many employees does CHASE CAPITAL LIMITED have?

toggle

CHASE CAPITAL LIMITED had 1 employees in 2021.

What is the latest filing for CHASE CAPITAL LIMITED?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved via voluntary strike-off.