CHASE DISTILLERY (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CHASE DISTILLERY (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10887624

Incorporation date

27/07/2017

Size

Full

Contacts

Registered address

Registered address

25 Farringdon Street, London EC4A 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2017)
dot icon18/11/2025
Final Gazette dissolved following liquidation
dot icon18/08/2025
Return of final meeting in a members' voluntary winding up
dot icon22/07/2025
Liquidators' statement of receipts and payments to 2025-07-02
dot icon12/07/2024
Resolutions
dot icon12/07/2024
Appointment of a voluntary liquidator
dot icon12/07/2024
Declaration of solvency
dot icon12/07/2024
Registered office address changed from 16 Great Marlborough Street London W1F 7HS United Kingdom to 25 Farringdon Street London EC4A 4AB on 2024-07-12
dot icon04/03/2024
Resolutions
dot icon04/03/2024
Solvency Statement dated 22/02/24
dot icon04/03/2024
Statement by Directors
dot icon04/03/2024
Statement of capital on 2024-03-04
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon14/02/2023
Full accounts made up to 2022-06-30
dot icon02/08/2022
Confirmation statement made on 2022-07-26 with updates
dot icon05/04/2022
Full accounts made up to 2021-06-30
dot icon21/03/2022
Change of details for Diageo Great Britain Limited as a person with significant control on 2022-03-21
dot icon21/03/2022
Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ United Kingdom to 16 Great Marlborough Street London W1F 7HS on 2022-03-21
dot icon10/08/2021
Previous accounting period shortened from 2021-12-31 to 2021-06-30
dot icon07/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon19/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon19/05/2021
Satisfaction of charge 108876240001 in full
dot icon19/03/2021
Resolutions
dot icon19/03/2021
Resolutions
dot icon12/03/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon12/03/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon03/03/2021
Appointment of Lisa Lunoe as a director on 2021-02-26
dot icon03/03/2021
Notification of Diageo Great Britain Limited as a person with significant control on 2021-02-26
dot icon03/03/2021
Cessation of Chase Farm Rosemaund Limited as a person with significant control on 2021-02-26
dot icon03/03/2021
Cessation of Bgf Gp Limited as a person with significant control on 2021-02-26
dot icon03/03/2021
Cessation of Bgf Investment Management Limited as a person with significant control on 2021-02-26
dot icon03/03/2021
Appointment of Ms Kara Elizabeth Major as a director on 2021-02-26
dot icon03/03/2021
Appointment of Mr James Matthew Crayden Edmunds as a director on 2021-02-26
dot icon03/03/2021
Termination of appointment of William Leonard Chase as a director on 2021-02-26
dot icon03/03/2021
Termination of appointment of Gurinder Sunner as a director on 2021-02-26
dot icon03/03/2021
Termination of appointment of Judith Penny Adcock as a secretary on 2021-02-26
dot icon03/03/2021
Termination of appointment of James Matthew Chase as a director on 2021-02-26
dot icon03/03/2021
Termination of appointment of Andrew James Carter as a director on 2021-02-26
dot icon03/03/2021
Registered office address changed from Rosemaund Farm Preston Wynne Hereford Herefordshire HR1 3PG United Kingdom to Lakeside Drive Park Royal London NW10 7HQ on 2021-03-03
dot icon25/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon24/09/2020
Resolutions
dot icon24/09/2020
Memorandum and Articles of Association
dot icon30/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon16/07/2020
Termination of appointment of Adrian Lee Jones as a director on 2020-07-03
dot icon21/02/2020
Change of details for Williams Chase Limited as a person with significant control on 2020-01-09
dot icon31/10/2019
Resolutions
dot icon01/08/2019
Confirmation statement made on 2019-07-26 with updates
dot icon15/07/2019
Second filing of a statement of capital following an allotment of shares on 2019-01-18
dot icon21/06/2019
Memorandum and Articles of Association
dot icon21/06/2019
Resolutions
dot icon26/04/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon04/02/2019
Statement of capital following an allotment of shares on 2019-01-18
dot icon04/02/2019
Particulars of variation of rights attached to shares
dot icon01/02/2019
Memorandum and Articles of Association
dot icon01/02/2019
Resolutions
dot icon30/01/2019
Termination of appointment of James Barrington Herbert-Power as a director on 2019-01-18
dot icon03/12/2018
Memorandum and Articles of Association
dot icon03/12/2018
Memorandum and Articles of Association
dot icon03/12/2018
Resolutions
dot icon31/08/2018
Current accounting period extended from 2018-07-31 to 2018-12-31
dot icon02/08/2018
Confirmation statement made on 2018-07-26 with updates
dot icon26/04/2018
Resolutions
dot icon24/04/2018
Appointment of Mr Andrew James Carter as a director on 2018-04-06
dot icon08/02/2018
Notification of Bgf Investment Management Limited as a person with significant control on 2017-10-24
dot icon08/02/2018
Notification of Bgf Gp Limited as a person with significant control on 2017-10-24
dot icon08/02/2018
Cessation of Business Growth Fund Plc as a person with significant control on 2017-10-24
dot icon02/02/2018
Registration of charge 108876240001, created on 2018-01-22
dot icon25/01/2018
Appointment of Judith Penny Adcock as a secretary on 2018-01-19
dot icon16/11/2017
Cessation of Adrian Lee Jones as a person with significant control on 2017-09-05
dot icon22/09/2017
Statement of capital following an allotment of shares on 2017-09-05
dot icon22/09/2017
Notification of Business Growth Fund Plc as a person with significant control on 2017-09-05
dot icon22/09/2017
Notification of Williams Chase Limited as a person with significant control on 2017-09-05
dot icon21/09/2017
Resolutions
dot icon19/09/2017
Appointment of James Barrington Herbert-Power as a director on 2017-09-05
dot icon19/09/2017
Appointment of James Matthew Chase as a director on 2017-09-05
dot icon19/09/2017
Appointment of Gurinder Sunner as a director on 2017-09-05
dot icon27/07/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2022
dot iconNext confirmation date
26/07/2024
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Andrew James
Director
06/04/2018 - 26/02/2021
22
Adrian Lee Jones
Director
27/07/2017 - 03/07/2020
11
Sunner, Gurinder
Director
05/09/2017 - 26/02/2021
2
Mr William Leonard Chase
Director
27/07/2017 - 26/02/2021
27
Herbert-Power, James Barrington
Director
05/09/2017 - 18/01/2019
6

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHASE DISTILLERY (HOLDINGS) LIMITED

CHASE DISTILLERY (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 27/07/2017 with the registered office located at 25 Farringdon Street, London EC4A 4AB. There are currently 3 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 CHASE DISTILLERY (HOLDINGS) LIMITED?

toggle

CHASE DISTILLERY (HOLDINGS) LIMITED is currently Dissolved. It was registered on 27/07/2017 and dissolved on 18/11/2025.

Where is CHASE DISTILLERY (HOLDINGS) LIMITED located?

toggle

CHASE DISTILLERY (HOLDINGS) LIMITED is registered at 25 Farringdon Street, London EC4A 4AB.

What does CHASE DISTILLERY (HOLDINGS) LIMITED do?

toggle

CHASE DISTILLERY (HOLDINGS) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHASE DISTILLERY (HOLDINGS) LIMITED?

toggle

The latest filing was on 18/11/2025: Final Gazette dissolved following liquidation.