CHESTER ASSET RECEIVABLES DEALINGS VFN2 LIMITED

Register to unlock more data on OkredoRegister

CHESTER ASSET RECEIVABLES DEALINGS VFN2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05078126

Incorporation date

17/03/2004

Size

Unreported

Contacts

Registered address

Registered address

1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2004)
dot icon10/04/2011
Final Gazette dissolved following liquidation
dot icon10/01/2011
Return of final meeting in a members' voluntary winding up
dot icon09/11/2010
Insolvency court order
dot icon09/11/2010
Appointment of a voluntary liquidator
dot icon09/11/2010
Notice of ceasing to act as a voluntary liquidator
dot icon23/08/2010
Register inspection address has been changed
dot icon12/07/2010
Registered office address changed from C/O C/O Wilmington Trust Sp Services (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2010-07-13
dot icon12/07/2010
Declaration of solvency
dot icon12/07/2010
Appointment of a voluntary liquidator
dot icon12/07/2010
Resolutions
dot icon23/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon06/04/2010
Registered office address changed from C/O Willimington Trust, Sp Services London Limited Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 2010-04-07
dot icon05/04/2010
Director's details changed for Jonathan Bernard West on 2010-04-06
dot icon05/04/2010
Secretary's details changed for Jonathan Bernard West on 2010-04-06
dot icon05/04/2010
Director's details changed for Wilmington Trust Sp Services (London) Limited on 2010-04-06
dot icon26/11/2009
Secretary's details changed for Jonathan Bernard West on 2009-11-27
dot icon26/11/2009
Director's details changed for Jonathan Bernard West on 2009-11-27
dot icon15/05/2009
Full accounts made up to 2008-11-15
dot icon23/03/2009
Return made up to 15/03/09; full list of members
dot icon12/06/2008
Full accounts made up to 2007-11-15
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 icon03/04/2008
Return made up to 15/03/08; full list of members
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 icon24/06/2007
Full accounts made up to 2006-11-15
dot icon02/04/2007
Return made up to 15/03/07; full list of members
dot icon24/10/2006
Auditor's resignation
dot icon18/10/2006
Secretary resigned;director resigned
dot icon18/10/2006
New secretary appointed;new director appointed
dot icon22/08/2006
Full accounts made up to 2005-11-15
dot icon09/04/2006
Return made up to 15/03/06; full list of members
dot icon09/01/2006
Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 international financial centre 25 old broad street london EC2N 1HQ
dot icon27/12/2005
Director's particulars changed
dot icon26/09/2005
Resolutions
dot icon26/09/2005
Resolutions
dot icon26/09/2005
Resolutions
dot icon19/06/2005
Full accounts made up to 2004-11-15
dot icon16/06/2005
New director appointed
dot icon16/06/2005
Director resigned
dot icon04/05/2005
Return made up to 18/03/05; full list of members
dot icon04/05/2005
Director's particulars changed
dot icon11/10/2004
Director's particulars changed
dot icon19/05/2004
Secretary resigned
dot icon19/05/2004
New secretary appointed;new director appointed
dot icon18/05/2004
Accounting reference date shortened from 31/03/05 to 15/11/04
dot icon13/05/2004
Particulars of mortgage/charge
dot icon13/05/2004
Director resigned
dot icon13/05/2004
New director appointed
dot icon09/05/2004
Secretary resigned
dot icon09/05/2004
Registered office changed on 10/05/04 from: 10 upper bank street london E14 5JJ
dot icon09/05/2004
Director resigned
dot icon09/05/2004
New director appointed
dot icon09/05/2004
New secretary appointed;new director appointed
dot icon07/05/2004
Resolutions
dot icon03/05/2004
Certificate of change of name
dot icon17/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
14/11/2008
dot iconLast change occurred
14/11/2008

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
14/11/2008
dot iconNext account date
14/11/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Masson, Sunil
Director
26/05/2005 - Present
204
CLIFFORD CHANCE SECRETARIES LIMITED
Nominee Secretary
17/03/2004 - 03/05/2004
1588
WILMINGTON TRUST SP SERVICES (LONDON) LIMITED
Corporate Secretary
03/05/2004 - 05/05/2004
641
Layton, Matthew Robert
Nominee Director
17/03/2004 - 03/05/2004
645
Mcdermott, Martin
Director
03/05/2004 - Present
197

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 VFN2 LIMITED

CHESTER ASSET RECEIVABLES DEALINGS VFN2 LIMITED is an(a) Dissolved company incorporated on 17/03/2004 with the registered office located at 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 5 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 VFN2 LIMITED?

toggle

CHESTER ASSET RECEIVABLES DEALINGS VFN2 LIMITED is currently Dissolved. It was registered on 17/03/2004 and dissolved on 10/04/2011.

Where is CHESTER ASSET RECEIVABLES DEALINGS VFN2 LIMITED located?

toggle

CHESTER ASSET RECEIVABLES DEALINGS VFN2 LIMITED is registered at 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does CHESTER ASSET RECEIVABLES DEALINGS VFN2 LIMITED do?

toggle

CHESTER ASSET RECEIVABLES DEALINGS VFN2 LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CHESTER ASSET RECEIVABLES DEALINGS VFN2 LIMITED?

toggle

The latest filing was on 10/04/2011: Final Gazette dissolved following liquidation.