CHAUCER CORPORATE CAPITAL (NO. 2) LIMITED

Register to unlock more data on OkredoRegister

CHAUCER CORPORATE CAPITAL (NO. 2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03099078

Incorporation date

06/09/1995

Size

Dormant

Contacts

Registered address

Registered address

Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1995)
dot icon09/02/2025
Final Gazette dissolved following liquidation
dot icon09/11/2024
Return of final meeting in a members' voluntary winding up
dot icon23/07/2024
Registered office address changed from C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2024-07-23
dot icon25/05/2024
Declaration of solvency
dot icon25/05/2024
Resolutions
dot icon25/05/2024
Appointment of a voluntary liquidator
dot icon25/05/2024
Registered office address changed from , 52 Lime Street, London, EC3M 7AF, United Kingdom to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2024-05-25
dot icon23/05/2024
Register inspection address has been changed to Chaucer Holdings Limited 52 Lime Street London EC3M 7AF
dot icon29/11/2023
Satisfaction of charge 74 in full
dot icon23/10/2023
Satisfaction of charge 4 in full
dot icon23/10/2023
Satisfaction of charge 8 in full
dot icon23/10/2023
Satisfaction of charge 12 in full
dot icon23/10/2023
Satisfaction of charge 16 in full
dot icon23/10/2023
Satisfaction of charge 17 in full
dot icon23/10/2023
Satisfaction of charge 25 in full
dot icon23/10/2023
Satisfaction of charge 29 in full
dot icon23/10/2023
Satisfaction of charge 30 in full
dot icon23/10/2023
Satisfaction of charge 14 in full
dot icon23/10/2023
Satisfaction of charge 26 in full
dot icon23/10/2023
Satisfaction of charge 31 in full
dot icon23/10/2023
Satisfaction of charge 32 in full
dot icon23/10/2023
Satisfaction of charge 33 in full
dot icon23/10/2023
Satisfaction of charge 58 in full
dot icon23/10/2023
Satisfaction of charge 62 in full
dot icon23/10/2023
Satisfaction of charge 55 in full
dot icon25/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon24/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/09/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon13/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon06/12/2021
Appointment of Mr David Clifford Bendle as a director on 2021-12-01
dot icon06/12/2021
Termination of appointment of David Stephen Saker as a director on 2021-12-01
dot icon21/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon29/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon22/04/2021
Change of details for Chaucer Holdings Limited as a person with significant control on 2021-04-19
dot icon15/04/2021
Registered office address changed from , C/O C/O Chaucer Syndicates Limited, Plantation Place, 30 Fenchurch Street, London, EC3M 3AD to 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2021-04-15
dot icon01/10/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon02/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon02/10/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon12/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon14/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon14/08/2018
Director's details changed for Mr David Stephen Saker on 2016-06-04
dot icon27/01/2018
Satisfaction of charge 38 in full
dot icon27/01/2018
Satisfaction of charge 36 in full
dot icon27/01/2018
Satisfaction of charge 43 in full
dot icon27/01/2018
Satisfaction of charge 37 in full
dot icon27/01/2018
Satisfaction of charge 39 in full
dot icon27/01/2018
Satisfaction of charge 35 in full
dot icon27/01/2018
Satisfaction of charge 34 in full
dot icon27/01/2018
Satisfaction of charge 28 in full
dot icon27/01/2018
Satisfaction of charge 27 in full
dot icon27/01/2018
Satisfaction of charge 21 in full
dot icon27/01/2018
Satisfaction of charge 22 in full
dot icon27/01/2018
Satisfaction of charge 23 in full
dot icon27/01/2018
Satisfaction of charge 41 in full
dot icon27/01/2018
Satisfaction of charge 24 in full
dot icon27/01/2018
Satisfaction of charge 11 in full
dot icon27/01/2018
Satisfaction of charge 13 in full
dot icon27/01/2018
Satisfaction of charge 40 in full
dot icon27/01/2018
Satisfaction of charge 20 in full
dot icon27/01/2018
Satisfaction of charge 15 in full
dot icon27/01/2018
Satisfaction of charge 18 in full
dot icon27/01/2018
Satisfaction of charge 19 in full
dot icon27/01/2018
Satisfaction of charge 44 in full
dot icon27/01/2018
Satisfaction of charge 45 in full
dot icon27/01/2018
Satisfaction of charge 46 in full
dot icon27/01/2018
Satisfaction of charge 47 in full
dot icon27/01/2018
Satisfaction of charge 51 in full
dot icon27/01/2018
Satisfaction of charge 48 in full
dot icon27/01/2018
Satisfaction of charge 49 in full
dot icon27/01/2018
Satisfaction of charge 50 in full
dot icon27/01/2018
Satisfaction of charge 52 in full
dot icon27/01/2018
Satisfaction of charge 56 in full
dot icon27/01/2018
Satisfaction of charge 53 in full
dot icon27/01/2018
Satisfaction of charge 54 in full
dot icon27/01/2018
Satisfaction of charge 57 in full
dot icon27/01/2018
Satisfaction of charge 65 in full
dot icon27/01/2018
Satisfaction of charge 60 in full
dot icon27/01/2018
Satisfaction of charge 71 in full
dot icon27/01/2018
Satisfaction of charge 59 in full
dot icon27/01/2018
Satisfaction of charge 61 in full
dot icon27/01/2018
Satisfaction of charge 63 in full
dot icon27/01/2018
Satisfaction of charge 64 in full
dot icon27/01/2018
Satisfaction of charge 75 in full
dot icon27/01/2018
Satisfaction of charge 67 in full
dot icon27/01/2018
Satisfaction of charge 73 in full
dot icon27/01/2018
Satisfaction of charge 77 in full
dot icon27/01/2018
Satisfaction of charge 72 in full
dot icon27/01/2018
Satisfaction of charge 1 in full
dot icon27/01/2018
Satisfaction of charge 2 in full
dot icon27/01/2018
Satisfaction of charge 76 in full
dot icon27/01/2018
Satisfaction of charge 3 in full
dot icon27/01/2018
Satisfaction of charge 5 in full
dot icon27/01/2018
Satisfaction of charge 6 in full
dot icon27/01/2018
Satisfaction of charge 9 in full
dot icon27/01/2018
Satisfaction of charge 7 in full
dot icon27/01/2018
Satisfaction of charge 10 in full
dot icon27/01/2018
Satisfaction of charge 42 in full
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon27/06/2017
Full accounts made up to 2016-12-31
dot icon21/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon05/06/2016
Appointment of Mr Richard Nicholas Barnett as a secretary on 2016-02-12
dot icon19/02/2016
Appointment of Mr Robert John Callan as a director on 2016-02-12
dot icon07/01/2016
Termination of appointment of Mauricio Clemente Carrillo-Morales as a director on 2015-12-22
dot icon23/12/2015
Statement by Directors
dot icon23/12/2015
Statement of capital on 2015-12-23
dot icon23/12/2015
Solvency Statement dated 22/12/15
dot icon23/12/2015
Resolutions
dot icon15/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon14/10/2015
Statement of capital on 2015-10-14
dot icon20/07/2015
Full accounts made up to 2014-12-31
dot icon22/06/2015
Termination of appointment of Katherine Shallcross as a secretary on 2015-06-17
dot icon22/06/2015
Director's details changed for Mr Mauricio Clemente Carrillo-Morales on 2012-05-01
dot icon10/06/2015
Statement by Directors
dot icon10/06/2015
Statement of capital on 2015-06-10
dot icon10/06/2015
Solvency Statement dated 09/06/15
dot icon10/06/2015
Resolutions
dot icon20/02/2015
Termination of appointment of Steven Mark Smith as a director on 2015-02-06
dot icon16/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon17/07/2014
Full accounts made up to 2013-12-31
dot icon08/04/2014
Appointment of Miss Katherine Shallcross as a secretary
dot icon04/04/2014
Termination of appointment of Adrian Goodenough as a secretary
dot icon23/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon16/07/2013
Full accounts made up to 2012-12-31
dot icon18/04/2013
Appointment of Mr David Stephen Saker as a director
dot icon18/04/2013
Appointment of Mr Steven Mark Smith as a director
dot icon03/04/2013
Termination of appointment of Kenneth Curtis as a director
dot icon05/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70
dot icon01/10/2012
Termination of appointment of Martin Williams as a director
dot icon13/09/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon13/09/2012
Director's details changed for Martin John Williams on 2012-09-01
dot icon13/09/2012
Registered office address changed from , Plantation Place, 30 Fenchurch Street, London, EC3M 3AD on 2012-09-13
dot icon13/09/2012
Director's details changed for Mr Mauricio Clemente Carrillo-Morales on 2012-09-07
dot icon13/09/2012
Director's details changed for Mr Kenneth Douglas Curtis on 2012-09-01
dot icon03/09/2012
Appointment of Mr Daniel John Willis as a director
dot icon02/08/2012
Full accounts made up to 2011-12-31
dot icon12/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66
dot icon12/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69
dot icon12/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 75
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 76
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 77
dot icon27/09/2011
Auditor's resignation
dot icon15/09/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon22/07/2011
Full accounts made up to 2010-12-31
dot icon29/09/2010
Particulars of a mortgage or charge / charge no: 74
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon07/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon07/09/2010
Termination of appointment of Ewen Gilmour as a director
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 71
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 72
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 73
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 70
dot icon22/06/2010
Secretary's details changed for Adrian Goodenough on 2010-06-22
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 69
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 68
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 66
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 65
dot icon25/05/2010
Particulars of a mortgage or charge / charge no: 67
dot icon28/01/2010
Appointment of Mr Mauricio Clemente Carrillo-Morales as a director
dot icon12/01/2010
Particulars of a mortgage or charge / charge no: 64
dot icon06/01/2010
Termination of appointment of a director
dot icon16/12/2009
Statement of company's objects
dot icon16/12/2009
Resolutions
dot icon16/12/2009
Resolutions
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon06/10/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon26/08/2009
Secretary appointed adrian goodenough
dot icon26/08/2009
Appointment terminated secretary clive philp
dot icon16/07/2009
Particulars of a mortgage or charge / charge no: 63
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 61
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 62
dot icon06/01/2009
Particulars of a mortgage or charge / charge no: 60
dot icon04/12/2008
Particulars of a mortgage or charge / charge no: 59
dot icon25/09/2008
Full accounts made up to 2007-12-31
dot icon11/09/2008
Secretary appointed clive james philp
dot icon11/09/2008
Appointment terminated secretary david turner
dot icon10/09/2008
Return made up to 07/09/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon04/10/2007
Return made up to 07/09/07; full list of members
dot icon04/10/2007
Location of debenture register
dot icon04/10/2007
Location of register of members
dot icon27/06/2007
Director resigned
dot icon26/06/2007
Registered office changed on 26/06/07 from:\9 devonshire square, cutlers gardens, london, EC2M 4WL
dot icon21/06/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon22/01/2007
Particulars of mortgage/charge
dot icon13/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Particulars of mortgage/charge
dot icon12/12/2006
Certificate of reduction of issued capital
dot icon12/12/2006
Resolutions
dot icon07/12/2006
Reduction of iss capital and minute (oc)
dot icon08/11/2006
Full accounts made up to 2005-12-31
dot icon29/09/2006
Return made up to 07/09/06; full list of members
dot icon29/09/2006
Location of register of members
dot icon02/03/2006
New secretary appointed
dot icon01/03/2006
Secretary resigned
dot icon20/01/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon20/01/2006
Particulars of mortgage/charge
dot icon11/01/2006
Particulars of mortgage/charge
dot icon19/12/2005
New director appointed
dot icon19/12/2005
New director appointed
dot icon19/12/2005
New director appointed
dot icon19/12/2005
New secretary appointed
dot icon19/12/2005
Registered office changed on 19/12/05 from:\omni house, 33 creechurch lane, london, EC3A 5EB
dot icon19/12/2005
New director appointed
dot icon02/12/2005
Ad 21/11/05--------- £ si 5450465@1=5450465 £ ic 26030856/31481321
dot icon01/12/2005
Certificate of change of name
dot icon30/11/2005
Director resigned
dot icon30/11/2005
Director resigned
dot icon30/11/2005
Secretary resigned
dot icon25/11/2005
Ad 15/11/05--------- £ si 220128@1=220128 £ ic 25810728/26030856
dot icon25/11/2005
Nc inc already adjusted 14/11/05
dot icon25/11/2005
Resolutions
dot icon25/11/2005
Resolutions
dot icon08/09/2005
Return made up to 06/09/05; full list of members
dot icon01/09/2005
Secretary's particulars changed;director's particulars changed
dot icon01/09/2005
Secretary's particulars changed;director's particulars changed
dot icon26/07/2005
Full accounts made up to 2004-12-31
dot icon21/09/2004
Return made up to 06/09/04; full list of members
dot icon25/08/2004
Ad 26/11/03--------- £ si 877192@1=877192 £ ic 24933536/25810728
dot icon25/08/2004
Director resigned
dot icon27/07/2004
Full accounts made up to 2003-12-31
dot icon06/10/2003
Return made up to 06/09/03; full list of members
dot icon28/07/2003
Full accounts made up to 2002-12-31
dot icon25/03/2003
Ad 31/12/02--------- £ si 2879747@1=2879747 £ ic 22053789/24933536
dot icon25/03/2003
Nc inc already adjusted 22/11/02
dot icon25/03/2003
Resolutions
dot icon25/03/2003
Resolutions
dot icon06/10/2002
Return made up to 06/09/02; full list of members
dot icon01/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon21/03/2002
Return made up to 06/09/01; full list of members
dot icon15/03/2002
Ad 01/01/01-30/09/01 £ si 6042260@1=6042260 £ ic 16011529/22053789
dot icon15/03/2002
Ad 01/10/01-31/12/01 £ si 746010@1=746010 £ ic 15265519/16011529
dot icon15/03/2002
Ad 01/01/00-31/12/00 £ si 15265517@1
dot icon15/03/2002
Nc inc already adjusted 02/02/01
dot icon15/03/2002
Nc inc already adjusted 31/12/00
dot icon15/03/2002
Resolutions
dot icon15/03/2002
Resolutions
dot icon15/03/2002
Resolutions
dot icon15/03/2002
Resolutions
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon13/08/2001
Auditor's resignation
dot icon06/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon06/07/2001
Registered office changed on 06/07/01 from:\40 lime street, london, EC3M 7AW
dot icon13/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon19/04/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon13/09/2000
Return made up to 06/09/00; full list of members
dot icon13/07/2000
Full accounts made up to 1999-12-31
dot icon22/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon24/02/2000
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon24/02/2000
Director resigned
dot icon04/10/1999
Return made up to 06/09/99; full list of members
dot icon09/07/1999
Particulars of mortgage/charge
dot icon25/05/1999
Full accounts made up to 1998-09-30
dot icon22/02/1999
Particulars of mortgage/charge
dot icon04/02/1999
Registered office changed on 04/02/99 from:\one whittington avenue, london, EC3V 1LE
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon24/12/1998
Auditor's resignation
dot icon17/11/1998
Accounting reference date shortened from 31/12/98 to 30/09/98
dot icon05/11/1998
Miscellaneous
dot icon04/11/1998
New director appointed
dot icon13/10/1998
Return made up to 06/09/98; full list of members
dot icon13/10/1998
New secretary appointed
dot icon13/10/1998
Secretary resigned
dot icon12/10/1998
Full accounts made up to 1997-12-31
dot icon28/01/1998
Particulars of mortgage/charge
dot icon28/01/1998
Particulars of mortgage/charge
dot icon18/12/1997
Return made up to 22/07/97; no change of members
dot icon18/12/1997
Registered office changed on 18/12/97 from:\1 whittington avenue, london, EC3V 1LE
dot icon18/12/1997
Secretary resigned
dot icon29/07/1997
Accounts for a dormant company made up to 1996-12-31
dot icon12/05/1997
New secretary appointed
dot icon01/05/1997
Director resigned
dot icon01/05/1997
New director appointed
dot icon16/04/1997
Registered office changed on 16/04/97 from:\29 abingdon road, kensington, london, W8 6AH
dot icon27/02/1997
Particulars of mortgage/charge
dot icon27/02/1997
Particulars of mortgage/charge
dot icon27/02/1997
Particulars of mortgage/charge
dot icon19/02/1997
Return made up to 06/09/96; full list of members
dot icon19/02/1997
Director's particulars changed
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon16/01/1997
Particulars of mortgage/charge
dot icon17/12/1996
Particulars of mortgage/charge
dot icon17/12/1996
Particulars of mortgage/charge
dot icon17/12/1996
Particulars of mortgage/charge
dot icon17/12/1996
Particulars of mortgage/charge
dot icon11/09/1996
Registered office changed on 11/09/96 from:\1 mitchell lane, bristol, avon, BS1 6BU
dot icon06/06/1996
Resolutions
dot icon06/06/1996
Resolutions
dot icon06/06/1996
Resolutions
dot icon06/06/1996
Resolutions
dot icon06/06/1996
Resolutions
dot icon22/11/1995
Ad 20/10/95--------- £ si 998@1=998 £ ic 2/1000
dot icon22/11/1995
Accounting reference date notified as 31/12
dot icon20/11/1995
Resolutions
dot icon20/11/1995
New director appointed
dot icon20/11/1995
Secretary resigned;new secretary appointed
dot icon20/11/1995
New director appointed
dot icon20/11/1995
Director resigned;new director appointed
dot icon19/10/1995
Certificate of change of name
dot icon06/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
21/09/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilmour, Ewen Hamilton
Director
28/11/2005 - 30/12/2009
36
Bendle, David Clifford
Director
01/12/2021 - Present
21
Willis, Daniel John
Director
21/08/2012 - Present
18
Callan, Robert John
Director
12/02/2016 - Present
29
Barnett, Richard Nicholas
Secretary
12/02/2016 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAUCER CORPORATE CAPITAL (NO. 2) LIMITED

CHAUCER CORPORATE CAPITAL (NO. 2) LIMITED is an(a) Liquidation company incorporated on 06/09/1995 with the registered office located at Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham B3 3AX. There are currently 4 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 CHAUCER CORPORATE CAPITAL (NO. 2) LIMITED?

toggle

CHAUCER CORPORATE CAPITAL (NO. 2) LIMITED is currently Liquidation. It was registered on 06/09/1995 .

Where is CHAUCER CORPORATE CAPITAL (NO. 2) LIMITED located?

toggle

CHAUCER CORPORATE CAPITAL (NO. 2) LIMITED is registered at Forvis Mazars Llp, 1st Floor Two Chamberlain Square, Birmingham B3 3AX.

What does CHAUCER CORPORATE CAPITAL (NO. 2) LIMITED do?

toggle

CHAUCER CORPORATE CAPITAL (NO. 2) LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for CHAUCER CORPORATE CAPITAL (NO. 2) LIMITED?

toggle

The latest filing was on 09/02/2025: Final Gazette dissolved following liquidation.