CHASE CORPORATION (UK) LIMITED

Register to unlock more data on OkredoRegister

CHASE CORPORATION (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03157479

Incorporation date

08/02/1996

Size

Micro Entity

Contacts

Registered address

Registered address

C/O React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London EC4R 0AACopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1996)
dot icon03/03/2023
Registered office address changed from C/O React Business Services City Pavilion Cannon Green, 27 Bush Lane London EC4R 0AA England to 16th Floor 1 Westfield Avenue Stratford London E20 1HZ on 2023-03-03
dot icon17/08/2022
Order of court to wind up
dot icon28/07/2022
Cessation of Jonathan Paul Silver as a person with significant control on 2022-07-15
dot icon28/07/2022
Notification of Roger William Purkiss as a person with significant control on 2022-07-15
dot icon28/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon28/07/2022
Appointment of Mr Bryan Andrew Pratt as a director on 2022-07-15
dot icon28/07/2022
Termination of appointment of Roger William Purkiss as a director on 2022-07-15
dot icon13/05/2022
Director's details changed for Mr Roger William Purkiss on 2022-01-04
dot icon12/05/2022
Termination of appointment of Jonathan Paul Silver as a director on 2022-01-03
dot icon12/05/2022
Appointment of Mr Roger William Purkiss as a director on 2022-01-03
dot icon03/02/2022
Director's details changed for Mr Jonathan Paul Silver on 2022-02-03
dot icon03/02/2022
Change of details for Mr Jonathan Paul Silver as a person with significant control on 2022-02-03
dot icon06/12/2021
Micro company accounts made up to 2021-03-31
dot icon27/07/2021
Cessation of Roger William Purkiss as a person with significant control on 2021-07-27
dot icon27/07/2021
Notification of Jonathan Paul Silver as a person with significant control on 2021-07-27
dot icon27/07/2021
Confirmation statement made on 2021-07-27 with updates
dot icon19/07/2021
Appointment of Mr Jonathan Paul Silver as a director on 2021-07-19
dot icon19/07/2021
Termination of appointment of Roger William Purkiss as a director on 2021-07-19
dot icon15/07/2021
Termination of appointment of Bryan Pratt as a director on 2021-07-15
dot icon16/06/2021
Compulsory strike-off action has been discontinued
dot icon15/06/2021
First Gazette notice for compulsory strike-off
dot icon14/06/2021
Micro company accounts made up to 2020-03-31
dot icon24/08/2020
Appointment of Mr Bryan Pratt as a director on 2020-08-21
dot icon21/08/2020
Registered office address changed from Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR to C/O React Business Services City Pavilion Cannon Green, 27 Bush Lane London EC4R 0AA on 2020-08-21
dot icon20/07/2020
Termination of appointment of Lindsay Treasure as a secretary on 2020-07-20
dot icon16/07/2020
Micro company accounts made up to 2019-03-31
dot icon08/07/2020
Compulsory strike-off action has been discontinued
dot icon07/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon14/03/2020
Compulsory strike-off action has been suspended
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon28/06/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon10/04/2019
Previous accounting period extended from 2019-02-28 to 2019-03-31
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-02-28
dot icon27/06/2017
Confirmation statement made on 2017-06-27 with updates
dot icon07/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2016-02-28
dot icon25/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/08/2015
Registered office address changed from 500 Avebury Boulevard Central Milton Keynes MK9 2BE to Suite 576, 2nd Floor Elder House, Elder Gate Milton Keynes MK9 1LR on 2015-08-10
dot icon09/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon07/03/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon29/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon27/02/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon29/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon05/03/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon25/01/2012
Accounts for a dormant company made up to 2011-02-28
dot icon23/09/2011
Termination of appointment of Christine Purkiss as a secretary
dot icon23/09/2011
Appointment of Miss Lindsay Treasure as a secretary
dot icon03/05/2011
Accounts for a dormant company made up to 2010-02-28
dot icon01/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon01/03/2011
Director's details changed for Mr Roger William Purkiss on 2011-03-01
dot icon01/03/2011
Secretary's details changed for Christine Elizabeth Purkiss on 2011-03-01
dot icon05/06/2010
Compulsory strike-off action has been discontinued
dot icon02/06/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon02/06/2010
Accounts for a dormant company made up to 2009-02-28
dot icon02/06/2010
Accounts for a dormant company made up to 2008-02-28
dot icon30/03/2010
First Gazette notice for compulsory strike-off
dot icon15/04/2009
Return made up to 09/02/09; full list of members
dot icon14/08/2008
Return made up to 09/02/08; full list of members
dot icon01/08/2008
Accounts for a dormant company made up to 2007-02-28
dot icon28/06/2007
Accounts for a dormant company made up to 2005-02-28
dot icon27/06/2007
Accounts for a dormant company made up to 2006-02-28
dot icon18/06/2007
Return made up to 09/02/07; full list of members
dot icon23/03/2006
Return made up to 09/02/06; full list of members
dot icon14/02/2005
Return made up to 09/02/05; full list of members
dot icon14/02/2005
Accounts for a dormant company made up to 2004-02-29
dot icon26/05/2004
Accounts for a dormant company made up to 2003-02-28
dot icon10/05/2004
Return made up to 09/02/04; full list of members
dot icon03/05/2003
Return made up to 09/02/03; full list of members
dot icon03/05/2003
Accounts for a dormant company made up to 2002-02-28
dot icon04/03/2002
Return made up to 09/02/02; full list of members
dot icon29/01/2002
Return made up to 09/02/01; full list of members
dot icon29/01/2002
Accounts for a dormant company made up to 2001-02-28
dot icon07/03/2001
Accounts for a dormant company made up to 2000-02-29
dot icon07/03/2001
Return made up to 09/02/00; full list of members
dot icon07/01/2000
Accounts for a dormant company made up to 1999-02-28
dot icon17/03/1999
Accounts for a dormant company made up to 1998-02-28
dot icon17/03/1999
Return made up to 09/02/99; full list of members
dot icon12/12/1997
Accounts for a dormant company made up to 1997-02-28
dot icon19/06/1997
Return made up to 09/02/97; full list of members
dot icon08/03/1996
Director resigned
dot icon08/03/1996
Secretary resigned
dot icon08/03/1996
New director appointed
dot icon08/03/1996
New secretary appointed
dot icon08/03/1996
Registered office changed on 08/03/96 from: 372 old street london EC1V 9LT
dot icon09/02/1996
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2021
dot iconNext confirmation date
29/06/2023
dot iconLast change occurred
30/03/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2021
dot iconNext account date
30/03/2022
dot iconNext due on
30/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
56.31K
-
0.00
-
-
2021
0
56.31K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

56.31K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bryan Pratt
Director
21/08/2020 - 15/07/2021
12
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
08/02/1996 - 08/02/1996
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
08/02/1996 - 08/02/1996
5496
Silver, Jonathan Paul
Director
18/07/2021 - 02/01/2022
26
Purkiss, Roger William
Director
02/01/2022 - 14/07/2022
31

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

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHASE CORPORATION (UK) LIMITED

CHASE CORPORATION (UK) LIMITED is an(a) Liquidation company incorporated on 08/02/1996 with the registered office located at C/O React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London EC4R 0AA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE CORPORATION (UK) LIMITED?

toggle

CHASE CORPORATION (UK) LIMITED is currently Liquidation. It was registered on 08/02/1996 .

Where is CHASE CORPORATION (UK) LIMITED located?

toggle

CHASE CORPORATION (UK) LIMITED is registered at C/O React Business Services City Pavilion, Cannon Green, 27 Bush Lane, London EC4R 0AA.

What does CHASE CORPORATION (UK) LIMITED do?

toggle

CHASE CORPORATION (UK) LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CHASE CORPORATION (UK) LIMITED?

toggle

The latest filing was on 03/03/2023: Registered office address changed from C/O React Business Services City Pavilion Cannon Green, 27 Bush Lane London EC4R 0AA England to 16th Floor 1 Westfield Avenue Stratford London E20 1HZ on 2023-03-03.