CHASE ORGANICS (GREAT BRITAIN) LIMITED

CHASE ORGANICS (GREAT BRITAIN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCHASE ORGANICS (GREAT BRITAIN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00699325
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHASE ORGANICS (GREAT BRITAIN) LIMITED?

    • Wholesale of agricultural machinery, equipment and supplies (46610) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CHASE ORGANICS (GREAT BRITAIN) LIMITED located?

    Registered Office Address
    Terminal House
    Station Approach
    TW17 8AS Shepperton
    Middlesex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHASE ORGANICS (GREAT BRITAIN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2021

    What are the latest filings for CHASE ORGANICS (GREAT BRITAIN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jun 27, 2023 with updates

    4 pagesCS01

    Statement of capital on May 11, 2023

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Nicholas David Allan on Oct 17, 2022

    2 pagesCH01

    Director's details changed for Mr Michael Andrew Smith on Oct 17, 2022

    2 pagesCH01

    Registered office address changed from Terminal House Shepperton TW17 8AS to Terminal House Station Approach Shepperton Middlesex TW17 8AS on Oct 17, 2022

    1 pagesAD01

    Director's details changed for Mr Stephen Blaney on Oct 17, 2022

    2 pagesCH01

    Director's details changed for Mr Benjamin Frederick Allan on Oct 17, 2022

    2 pagesCH01

    Total exemption full accounts made up to Nov 30, 2021

    10 pagesAA

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Benjamin Frederick Allan on Apr 14, 2022

    2 pagesCH01

    Full accounts made up to Nov 30, 2020

    15 pagesAA

    Confirmation statement made on Jun 29, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen Blaney on Jun 01, 2021

    2 pagesCH01

    Director's details changed for Mr Nicholas David Allan on Jun 01, 2021

    2 pagesCH01

    Director's details changed for Mr Benjamin Frederick Allan on Feb 16, 2021

    2 pagesCH01

    Director's details changed for Mr Stephen Blaney on Nov 25, 2020

    2 pagesCH01

    Register inspection address has been changed from 56 Guildford Street Chertsey KT16 9BE England to Terminal House Station Approach Shepperton TW17 8AS

    1 pagesAD02

    Accounts for a small company made up to Nov 30, 2019

    14 pagesAA

    Confirmation statement made on Jun 29, 2020 with no updates

    3 pagesCS01

    Who are the officers of CHASE ORGANICS (GREAT BRITAIN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLAN, Benjamin Frederick
    Station Approach
    TW17 8AS Shepperton
    Terminal House
    Middlesex
    United Kingdom
    Director
    Station Approach
    TW17 8AS Shepperton
    Terminal House
    Middlesex
    United Kingdom
    EnglandBritish269192090003
    ALLAN, Nicholas David
    Station Approach
    TW17 8AS Shepperton
    Terminal House
    Middlesex
    United Kingdom
    Director
    Station Approach
    TW17 8AS Shepperton
    Terminal House
    Middlesex
    United Kingdom
    United KingdomBritish268805000002
    BLANEY, Stephen
    Station Approach
    TW17 8AS Shepperton
    Terminal House
    Middlesex
    United Kingdom
    Director
    Station Approach
    TW17 8AS Shepperton
    Terminal House
    Middlesex
    United Kingdom
    United KingdomBritish117710820003
    SMITH, Michael Andrew
    Station Approach
    TW17 8AS Shepperton
    Terminal House
    Middlesex
    United Kingdom
    Director
    Station Approach
    TW17 8AS Shepperton
    Terminal House
    Middlesex
    United Kingdom
    EnglandBritish54939000001
    HART, Derek Arthur
    24 Oak Tree Drive
    RG27 9RN Hook
    Hampshire
    Secretary
    24 Oak Tree Drive
    RG27 9RN Hook
    Hampshire
    British83784320001
    NICOL, John
    41 Station Road
    GU19 5AS Bagshot
    Surrey
    Secretary
    41 Station Road
    GU19 5AS Bagshot
    Surrey
    British58720230001
    ALLAN, David Ian
    The Old Orchard
    Lime Grove
    GU4 7UT West Clandon
    Surrey
    Director
    The Old Orchard
    Lime Grove
    GU4 7UT West Clandon
    Surrey
    United KingdomBritish13681110003
    ALLAN, Edwin Paul
    Terminal House
    Shepperton
    TW17 8AS
    Director
    Terminal House
    Shepperton
    TW17 8AS
    EnglandBritish13681120009
    ALLAN, Ian
    Osmanstead Condor Road
    Laleham
    TW18 1UG Staines
    Middlesex
    Director
    Osmanstead Condor Road
    Laleham
    TW18 1UG Staines
    Middlesex
    EnglandBritish13724510001
    FITZSIMMONS, Roy Dunsmore
    London House
    24-26 High Street, Ashwell
    SG7 5NW Baldock
    Herts
    Director
    London House
    24-26 High Street, Ashwell
    SG7 5NW Baldock
    Herts
    United KingdomBritish91849320001
    HEDGES, Michael Christopher
    Terminal House
    Shepperton
    TW17 8AS
    Director
    Terminal House
    Shepperton
    TW17 8AS
    EnglandBritish96004250002
    RIXSON, Richard George
    245 Thameside
    KT16 8LD Chertsey
    Surrey
    Director
    245 Thameside
    KT16 8LD Chertsey
    Surrey
    British13969740001
    SAUNDERS, Anthony James, Mr.
    Northumberland House 31 Jubilee Road
    PO7 7RD Waterlooville
    Hampshire
    Director
    Northumberland House 31 Jubilee Road
    PO7 7RD Waterlooville
    Hampshire
    United KingdomBritish52310160001
    SOMERVILLE, Howard Neil
    Fernside Heather Drive
    Sunningdale
    SL5 0HR Ascot
    Berkshire
    Director
    Fernside Heather Drive
    Sunningdale
    SL5 0HR Ascot
    Berkshire
    EnglandBritish13852200001

    Who are the persons with significant control of CHASE ORGANICS (GREAT BRITAIN) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ian Allan Group Limited
    Station Approach
    TW17 8AS Shepperton
    Terminal House
    England
    Apr 06, 2016
    Station Approach
    TW17 8AS Shepperton
    Terminal House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number00739567
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CHASE ORGANICS (GREAT BRITAIN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 11, 2017
    Delivered On Sep 11, 2017
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 11, 2017Registration of a charge (MR01)
    Guarantee & debenture
    Created On Jul 20, 2011
    Delivered On Aug 06, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and all the other companies to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 06, 2011Registration of a charge (MG01)
    • Mar 18, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 17, 1984
    Delivered On Jul 25, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee onder the terms of an agreement of even date.
    Short particulars
    Gibraltar house, shepperton, middlesex. Title no. Sy 484350.
    Persons Entitled
    • R W Silver
    Transactions
    • Jul 25, 1984Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0