CHUBB WHITE PEAK UK LIMITED

Register to unlock more data on OkredoRegister

CHUBB WHITE PEAK UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04053658

Incorporation date

15/08/2000

Size

Full

Contacts

Registered address

Registered address

Chubb House, Staines Road West, Sunbury On Thames, Middlesex TW16 7ARCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2000)
dot icon10/01/2011
Final Gazette dissolved following liquidation
dot icon10/10/2010
Return of final meeting in a members' voluntary winding up
dot icon10/10/2010
Liquidators' statement of receipts and payments to 2010-09-27
dot icon20/10/2009
Appointment of Miss Laura Hill as a secretary
dot icon20/10/2009
Appointment of Miss Laura Hill as a secretary
dot icon20/10/2009
Termination of appointment of Marie Moore as a secretary
dot icon12/10/2009
Declaration of solvency
dot icon12/10/2009
Appointment of a voluntary liquidator
dot icon12/10/2009
Resolutions
dot icon04/05/2009
Full accounts made up to 2008-10-31
dot icon23/09/2008
Return made up to 16/09/08; full list of members
dot icon28/08/2008
Director appointed mr brian harlowe lindroth
dot icon27/08/2008
Full accounts made up to 2007-10-31
dot icon25/08/2008
Director's Change of Particulars / robert sloss / 26/08/2008 / HouseName/Number was: , now: 50; Street was: 14A woodland way, now: frieth road; Post Code was: SL7 3LD, now: SL7 2QU
dot icon01/06/2008
Secretary appointed mrs marie louise moore
dot icon01/06/2008
Appointment Terminated Secretary nora lafreniere
dot icon25/11/2007
New director appointed
dot icon25/11/2007
Director resigned
dot icon02/11/2007
Full accounts made up to 2006-10-31
dot icon18/10/2007
Return made up to 16/09/07; no change of members
dot icon04/11/2006
Full accounts made up to 2005-10-31
dot icon17/09/2006
Return made up to 16/09/06; no change of members
dot icon16/03/2006
Full accounts made up to 2004-10-31
dot icon05/03/2006
Location of register of members
dot icon13/09/2005
Return made up to 16/08/05; full list of members
dot icon23/08/2005
New secretary appointed
dot icon23/08/2005
Secretary resigned
dot icon28/10/2004
Full accounts made up to 2003-10-31
dot icon13/09/2004
Return made up to 16/08/04; full list of members
dot icon13/09/2004
Director's particulars changed
dot icon13/09/2004
Director's particulars changed
dot icon02/03/2004
Location of register of members
dot icon01/03/2004
Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ
dot icon16/12/2003
Secretary resigned
dot icon16/12/2003
New secretary appointed
dot icon11/09/2003
Return made up to 16/08/03; full list of members
dot icon07/08/2003
Full accounts made up to 2002-10-31
dot icon26/02/2003
Auditor's resignation
dot icon09/12/2002
Accounting reference date extended from 30/04/02 to 31/10/02
dot icon08/09/2002
Return made up to 16/08/02; full list of members
dot icon22/08/2002
Full accounts made up to 2001-04-30
dot icon23/04/2002
Director's particulars changed
dot icon23/04/2002
Director's particulars changed
dot icon16/04/2002
Registered office changed on 17/04/02 from: pentagon house sir frank whittle road derby DE21 4XA
dot icon27/02/2002
Accounting reference date shortened from 31/12/01 to 30/04/01
dot icon15/10/2001
Full accounts made up to 2000-12-31
dot icon08/10/2001
New secretary appointed
dot icon07/10/2001
Secretary resigned
dot icon29/08/2001
Return made up to 16/08/01; full list of members
dot icon09/08/2001
Secretary's particulars changed
dot icon29/05/2001
Director's particulars changed
dot icon31/01/2001
Resolutions
dot icon31/01/2001
Resolutions
dot icon31/01/2001
Resolutions
dot icon29/11/2000
Memorandum and Articles of Association
dot icon22/11/2000
Declaration of assistance for shares acquisition
dot icon14/11/2000
Ad 09/11/00--------- £ si 646635620@1=646635620 £ ic 2/646635622
dot icon14/11/2000
Resolutions
dot icon14/11/2000
Resolutions
dot icon14/11/2000
£ nc 100/650000000 06/11/00
dot icon05/11/2000
Secretary resigned
dot icon05/11/2000
New director appointed
dot icon30/10/2000
New director appointed
dot icon30/10/2000
Director resigned
dot icon30/10/2000
Director resigned
dot icon30/10/2000
Registered office changed on 31/10/00 from: 35 basinghall street london EC2V 5DB
dot icon30/10/2000
Accounting reference date shortened from 31/08/01 to 31/12/00
dot icon30/10/2000
New secretary appointed
dot icon29/10/2000
Director resigned
dot icon29/10/2000
Director resigned
dot icon29/10/2000
New director appointed
dot icon29/10/2000
New director appointed
dot icon17/10/2000
Certificate of change of name
dot icon15/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2008
dot iconLast change occurred
30/10/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2008
dot iconNext account date
30/10/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TRUSEC LIMITED
Nominee Secretary
16/08/2000 - 19/10/2000
1125
WILLIAMS MANAGEMENT SERVICES LIMITED
Corporate Director
19/10/2000 - Present
38
Hill, Robert Christopher
Secretary
19/10/2000 - 28/09/2001
72
Zuercher, Eleanor Jane
Nominee Director
16/08/2000 - 17/10/2000
516
Rowe, Drusilla Charlotte Jane
Nominee Director
16/08/2000 - 17/10/2000
409

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 CHUBB WHITE PEAK UK LIMITED

CHUBB WHITE PEAK UK LIMITED is an(a) Dissolved company incorporated on 15/08/2000 with the registered office located at Chubb House, Staines Road West, Sunbury On Thames, Middlesex TW16 7AR. 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 CHUBB WHITE PEAK UK LIMITED?

toggle

CHUBB WHITE PEAK UK LIMITED is currently Dissolved. It was registered on 15/08/2000 and dissolved on 10/01/2011.

Where is CHUBB WHITE PEAK UK LIMITED located?

toggle

CHUBB WHITE PEAK UK LIMITED is registered at Chubb House, Staines Road West, Sunbury On Thames, Middlesex TW16 7AR.

What does CHUBB WHITE PEAK UK LIMITED do?

toggle

CHUBB WHITE PEAK UK LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CHUBB WHITE PEAK UK LIMITED?

toggle

The latest filing was on 10/01/2011: Final Gazette dissolved following liquidation.