CHESTER ASSET RECEIVABLES DEALINGS 2001-A PLC
Status | DISSOLVED |
Company No. | 04191120 |
Category | Private Limited Company |
Incorporated | 30 Mar 2001 |
Age | 23 years, 2 months, 4 days |
Jurisdiction | England Wales |
Dissolution | 25 Jan 2011 |
Years | 13 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
Liquidation voluntary members return of final meeting
Date: 25 Oct 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
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
Liquidation voluntary declaration of solvency
Date: 25 May 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 25 May 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 25 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
Legacy
Date: 09 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/09; full list of members
Documents
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
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
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
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
Legacy
Date: 28 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/08; full list of members
Documents
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
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director robin baker
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed martin mcdermott
Documents
Resolution
Date: 05 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 19 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/07; full list of members
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 10 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/06; full list of members
Documents
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
Legacy
Date: 28 Dec 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/05; full list of members
Documents
Legacy
Date: 05 May 2005
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
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
Legacy
Date: 14 May 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 27 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/04; full list of members
Documents
Legacy
Date: 27 Apr 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 19 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
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
Legacy
Date: 06 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/03; full list of members
Documents
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
Legacy
Date: 06 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/03/02; full list of members
Documents
Certificate authorisation to commence business borrow
Date: 05 Dec 2001
Category: Incorporation
Sub Category: Certificate
Type: CERT8
Documents
Application to commence business
Date: 05 Dec 2001
Category: Incorporation
Type: 117
Documents
Legacy
Date: 15 Nov 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Nov 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/10/01--------- £ si 49998@1=49998 £ ic 2/50000
Documents
Legacy
Date: 06 Nov 2001
Category: Capital
Type: PROSP
Description: Listing of particulars
Documents
Legacy
Date: 26 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/02 to 15/11/01
Documents
Legacy
Date: 22 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 15 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Some Companies
HALLAM MEDICAL HOLDINGS LIMITED
9TH FLOOR CITY GATE,SHEFFIELD,S1 4LW
Number: | 10885938 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
103-104 WALTER ROAD,SWANSEA,SA1 5QF
Number: | 09484942 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11968937 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 THORNEY LANE SOUTH,IVER,SL0 9AE
Number: | 11305214 |
Status: | ACTIVE |
Category: | Private Limited Company |