CHESTER ASSET RECEIVABLES DEALINGS NO. 12 PLC

Register to unlock more data on OkredoRegister

CHESTER ASSET RECEIVABLES DEALINGS NO. 12 PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04035463

Incorporation date

17/07/2000

Size

Full

Contacts

Registered address

Registered address

1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2000)
dot icon04/01/2012
Final Gazette dissolved following liquidation
dot icon04/10/2011
Return of final meeting in a members' voluntary winding up
dot icon17/05/2011
Registered office address changed from C/O C/O Wilmington Trust Sp Services (London) Ltd Fifth Floor 6 Broad Street Place London EC2M 7JH on 2011-05-18
dot icon17/05/2011
Declaration of solvency
dot icon17/05/2011
Resolutions
dot icon17/05/2011
Appointment of a voluntary liquidator
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/03/2011
Full accounts made up to 2010-12-15
dot icon25/08/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon07/04/2010
Full accounts made up to 2009-12-15
dot icon30/11/2009
Secretary's details changed for Jonathan Bernard West on 2009-12-01
dot icon30/11/2009
Director's details changed for Jonathan Bernard West on 2009-12-01
dot icon02/09/2009
Return made up to 15/08/09; full list of members
dot icon02/09/2009
Registered office changed on 03/09/2009 from c/o willimington trust sp services london LIMITED fifth floor 6 broad street place london EC2M 7JH
dot icon17/03/2009
Full accounts made up to 2008-12-15
dot icon10/09/2008
Return made up to 15/08/08; full list of members
dot icon12/06/2008
Full accounts made up to 2007-12-15
dot icon15/05/2008
Registered office changed on 16/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ
dot icon05/05/2008
Director's Change of Particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 / HouseName/Number was: , now: fifth floor; Street was: tower 42 (level 11) international financial centre, now: 6 broad street place; Area was: 25 old broad street, now: ; Post Code was: EC2N 1HQ, now: EC2M 7JH
dot icon02/04/2008
Director and Secretary's Change of Particulars / jonathan west / 31/08/2007 / HouseName/Number was: , now: 2; Street was: greenbank, now: hawthorn cottages little heath road; Area was: parkgate road mollington, now: ; Post Code was: CH1 6JS, now: CH3 7DP
dot icon04/03/2008
Resolutions
dot icon03/09/2007
Return made up to 15/08/07; full list of members
dot icon24/06/2007
Full accounts made up to 2006-12-15
dot icon31/10/2006
New secretary appointed;new director appointed
dot icon18/10/2006
Secretary resigned;director resigned
dot icon31/08/2006
Auditor's resignation
dot icon13/08/2006
Return made up to 15/08/06; full list of members
dot icon18/07/2006
Full accounts made up to 2005-12-15
dot icon09/01/2006
Registered office changed on 10/01/06 from: c/o spv management LIMITED level 11 tower 42 25 old broad street london EC2N 1HQ
dot icon27/12/2005
Director's particulars changed
dot icon09/08/2005
Return made up to 18/07/05; full list of members
dot icon19/06/2005
Full accounts made up to 2004-12-15
dot icon09/08/2004
Return made up to 18/07/04; full list of members
dot icon09/08/2004
Director's particulars changed
dot icon13/06/2004
Full accounts made up to 2003-12-15
dot icon13/05/2004
Secretary's particulars changed;director's particulars changed
dot icon18/12/2003
Director's particulars changed
dot icon09/11/2003
New secretary appointed
dot icon06/11/2003
Secretary resigned
dot icon19/08/2003
Registered office changed on 20/08/03 from: 200 aldersgate street london EC1A 4JJ
dot icon30/07/2003
Return made up to 18/07/03; no change of members
dot icon14/06/2003
Full accounts made up to 2002-12-15
dot icon22/09/2002
Return made up to 18/07/02; no change of members
dot icon22/09/2002
Director's particulars changed
dot icon17/06/2002
Full accounts made up to 2001-12-15
dot icon25/01/2002
Full accounts made up to 2000-12-15
dot icon20/09/2001
Return made up to 18/07/01; full list of members
dot icon12/04/2001
Secretary resigned
dot icon12/04/2001
New secretary appointed
dot icon28/12/2000
Listing of particulars
dot icon21/12/2000
Particulars of mortgage/charge
dot icon28/11/2000
Certificate of authorisation to commence business and borrow
dot icon28/11/2000
Application to commence business
dot icon28/11/2000
Ad 31/10/00--------- £ si 49998@1=49998 £ ic 2/50000
dot icon19/11/2000
Accounting reference date shortened from 31/07/01 to 15/12/00
dot icon13/11/2000
Secretary resigned
dot icon13/11/2000
Director resigned
dot icon13/11/2000
Director resigned
dot icon13/11/2000
New director appointed
dot icon13/11/2000
New secretary appointed
dot icon13/11/2000
New director appointed
dot icon13/11/2000
Resolutions
dot icon30/10/2000
Certificate of change of name
dot icon17/07/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
14/12/2010
dot iconLast change occurred
14/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
14/12/2010
dot iconNext account date
14/12/2011
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
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
17/07/2000 - 30/10/2000
1588
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Corporate Director
25/10/2000 - Present
641
Richards, Martin Edgar
Nominee Director
17/07/2000 - 30/10/2000
1218
Layton, Matthew Robert
Nominee Director
17/07/2000 - 30/10/2000
645
Akin, Duncan Ian
Director
30/10/2000 - 14/09/2006
35

Persons with Significant Control

0

No PSC data available.

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 CHESTER ASSET RECEIVABLES DEALINGS NO. 12 PLC

CHESTER ASSET RECEIVABLES DEALINGS NO. 12 PLC is an(a) Dissolved company incorporated on 17/07/2000 with the registered office located at 1 Dorset Street, Southampton, Hampshire SO15 2DP. 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 CHESTER ASSET RECEIVABLES DEALINGS NO. 12 PLC?

toggle

CHESTER ASSET RECEIVABLES DEALINGS NO. 12 PLC is currently Dissolved. It was registered on 17/07/2000 and dissolved on 04/01/2012.

Where is CHESTER ASSET RECEIVABLES DEALINGS NO. 12 PLC located?

toggle

CHESTER ASSET RECEIVABLES DEALINGS NO. 12 PLC is registered at 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does CHESTER ASSET RECEIVABLES DEALINGS NO. 12 PLC do?

toggle

CHESTER ASSET RECEIVABLES DEALINGS NO. 12 PLC operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CHESTER ASSET RECEIVABLES DEALINGS NO. 12 PLC?

toggle

The latest filing was on 04/01/2012: Final Gazette dissolved following liquidation.