CHESTER ASSET RECEIVABLES DEALINGS 2001-A PLC

1 Dorset Street, Southampton, SO15 2DP, Hampshire
StatusDISSOLVED
Company No.04191120
CategoryPrivate Limited Company
Incorporated30 Mar 2001
Age23 years, 2 months, 4 days
JurisdictionEngland Wales
Dissolution25 Jan 2011
Years13 years, 4 months, 9 days

SUMMARY

CHESTER ASSET RECEIVABLES DEALINGS 2001-A PLC is an dissolved private limited company with number 04191120. It was incorporated 23 years, 2 months, 4 days ago, on 30 March 2001 and it was dissolved 13 years, 4 months, 9 days ago, on 25 January 2011. The company address is 1 Dorset Street, Southampton, SO15 2DP, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 25 Jan 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 25 Oct 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change sail address company

Date: 04 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2010

Action Date: 28 May 2010

Category: Address

Type: AD01

Old address: C/O Willimington Trust, Sp Services London Limited Sp Services London Limited Fifth Floor 6 Broad Street Place London EC2M 7JH

Change date: 2010-05-28

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 May 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 May 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 May 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-30

Documents

View document PDF

Change person secretary company with change date

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jonathan Bernard West

Change date: 2009-11-27

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2009

Action Date: 27 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-27

Officer name: Jonathan Bernard West

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 2009

Action Date: 15 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-15

Documents

View document PDF

Legacy

Date: 16 May 2008

Category: Address

Type: 287

Description: 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

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Officers

Type: 288c

Description: 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

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2008

Action Date: 15 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-15

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2008

Category: Officers

Type: 288c

Description: 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, littleton; Area was: parkgate road mollington, now: ; Post Code was: CH1 6JS, now: CH3 7DP

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director robin baker

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed martin mcdermott

Documents

View document PDF

Resolution

Date: 05 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2007

Action Date: 15 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-15

Documents

View document PDF

Legacy

Date: 19 Apr 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Auditors resignation company

Date: 01 Sep 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jun 2006

Action Date: 15 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-15

Documents

View document PDF

Legacy

Date: 10 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 10/01/06 from: c/o spv management LIMITED level 11 tower 42 25 old broad street london EC2N 1HQ

Documents

View document PDF

Legacy

Date: 28 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2005

Action Date: 15 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-15

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/05; full list of members

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2004

Action Date: 15 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-15

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 06/08/03 from: 78 cannon street london EC4P 5LP

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2003

Action Date: 15 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-15

Documents

View document PDF

Legacy

Date: 06 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2002

Action Date: 15 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-15

Documents

View document PDF

Legacy

Date: 06 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/03/02; full list of members

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 05 Dec 2001

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 05 Dec 2001

Category: Incorporation

Type: 117

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 01/10/01--------- £ si 49998@1=49998 £ ic 2/50000

Documents

View document PDF

Legacy

Date: 06 Nov 2001

Category: Capital

Type: PROSP

Description: Listing of particulars

Documents

View document PDF

Legacy

Date: 26 Oct 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/02 to 15/11/01

Documents

View document PDF

Legacy

Date: 22 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed hollybay PLC\certificate issued on 15/10/01

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 15/10/01 from: 200 aldergate street london EC1A 4JJ

Documents

View document PDF

Incorporation company

Date: 30 Mar 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HALLAM MEDICAL HOLDINGS LIMITED

9TH FLOOR CITY GATE,SHEFFIELD,S1 4LW

Number:10885938
Status:ACTIVE
Category:Private Limited Company

KOIN CONSULTING LTD

115 AVENELL ROAD,LONDON,N5 1BH

Number:11122219
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE BUSINESS CENTRE LIMITED

VICTORIA STREET,BUCKINGHAMSHIRE,HP11 2LT

Number:02511204
Status:ACTIVE
Category:Private Limited Company

ROB TALBOTT MUSIC LTD

103-104 WALTER ROAD,SWANSEA,SA1 5QF

Number:09484942
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SKYSHIP INDUSTRIES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11968937
Status:ACTIVE
Category:Private Limited Company

SPICE VOJ LIMITED

34 THORNEY LANE SOUTH,IVER,SL0 9AE

Number:11305214
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source