CHASERS (SELF-DRIVE) LIMITED

CHASERS (SELF-DRIVE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCHASERS (SELF-DRIVE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00980003
    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 CHASERS (SELF-DRIVE) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CHASERS (SELF-DRIVE) LIMITED located?

    Registered Office Address
    Composites House
    Sinclair Close
    DE75 7SP Heanor
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CHASERS (SELF-DRIVE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PATTONAIR PROPERTIES LIMITEDJun 04, 2007Jun 04, 2007
    PATTONAIR WOKING LIMITEDMay 02, 2007May 02, 2007
    CHASERS (SELF DRIVE) LIMITEDMay 19, 1970May 19, 1970

    What are the latest accounts for CHASERS (SELF-DRIVE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for CHASERS (SELF-DRIVE) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CHASERS (SELF-DRIVE) 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

    Statement of capital following an allotment of shares on Jul 28, 2014

    • Capital: GBP 2,568
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Second filing of AR01 previously delivered to Companies House made up to Dec 05, 2013

    16 pagesRP04

    Annual return made up to Dec 05, 2013 with full list of shareholders

    5 pagesAR01
    Annotations
    DateAnnotation
    Aug 14, 2014A second filed AR01 was registered on 14/08/2014

    Accounts made up to Dec 31, 2012

    4 pagesAA

    Registered office address changed from Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG on Jun 11, 2013

    1 pagesAD01

    Annual return made up to Dec 05, 2012 with full list of shareholders

    4 pagesAR01

    Current accounting period shortened from Mar 31, 2013 to Dec 31, 2012

    1 pagesAA01

    Accounts made up to Mar 31, 2012

    4 pagesAA

    Appointment of Mr Roy Douglas Smith as a director on Jul 20, 2012

    2 pagesAP01

    Appointment of Mr David M Drillock as a director on Jul 20, 2012

    2 pagesAP01

    Appointment of Mr Roy Douglas Smith as a secretary on Jul 20, 2012

    1 pagesAP03

    Termination of appointment of Andrew Brian Moss as a director on Jul 20, 2012

    1 pagesTM01

    Termination of appointment of Steven John Bowers as a director on Jul 20, 2012

    1 pagesTM01

    Termination of appointment of Steven John Bowers as a secretary on Jul 20, 2012

    1 pagesTM02

    Annual return made up to Dec 05, 2011 with full list of shareholders

    4 pagesAR01

    Accounts made up to Mar 31, 2011

    4 pagesAA

    Termination of appointment of Clive Snowdon as a director

    1 pagesTM01

    Termination of appointment of Douglas Robertson as a director

    1 pagesTM01

    Appointment of Mr Andrew Brian Moss as a director

    2 pagesAP01

    Appointment of Mr Steven John Bowers as a director

    2 pagesAP01

    Annual return made up to Dec 05, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of CHASERS (SELF-DRIVE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Roy Douglas
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Secretary
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    171430450001
    DRILLOCK, David M
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    United StatesAmericanAccountant170878740001
    SMITH, Roy Douglas
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    Director
    Sinclair Close
    DE75 7SP Heanor
    Composites House
    Derbyshire
    England
    UsaUsaAttorney170877010001
    BEAUMONT, Richard John Kirby
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    Secretary
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    BritishAccountant98953190001
    BOWERS, Steven John
    Thornbury Cottage
    Chalkhill Coleshill
    HP7 0LY Amersham
    Buckinghamshire
    Secretary
    Thornbury Cottage
    Chalkhill Coleshill
    HP7 0LY Amersham
    Buckinghamshire
    British61929330004
    WALKER, Deidre Rovetto
    91 Bownham Park
    Rodborough Common
    GL5 5BZ Stroud
    Gloucestershire
    Secretary
    91 Bownham Park
    Rodborough Common
    GL5 5BZ Stroud
    Gloucestershire
    British5462110001
    BEAUMONT, Richard John Kirby
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    Director
    10 Milverton Terrace
    CV32 5BA Leamington Spa
    Warwickshire
    BritishAccountant98953190001
    BOWERS, Steven John
    Concorde House
    Warwick New Road
    CV32 5JG Leamington Spa
    Warwickshire
    Director
    Concorde House
    Warwick New Road
    CV32 5JG Leamington Spa
    Warwickshire
    United KingdomBritishFinance Director176189250001
    METCALFE, George Ralph Anthony
    4 Tower Street
    GL7 1EF Cirencester
    Gloucestershire
    Director
    4 Tower Street
    GL7 1EF Cirencester
    Gloucestershire
    BritishChartered Engineer1719720001
    MOSS, Andrew Brian
    Concorde House
    Warwick New Road
    CV32 5JG Leamington Spa
    Warwickshire
    Director
    Concorde House
    Warwick New Road
    CV32 5JG Leamington Spa
    Warwickshire
    EnglandBritishCompany Director161928410001
    POUND, James Richard
    Orchard House Blackhorse Road
    Worplesdon
    GU22 0RE Woking
    Surrey
    Director
    Orchard House Blackhorse Road
    Worplesdon
    GU22 0RE Woking
    Surrey
    BritishEngineer21479510001
    ROBERTSON, Douglas Grant
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    Director
    Blackmore Grange
    Blackmore End
    WR8 0EE Hanley Swan
    Worcestershire
    EnglandBritishDirector123487130001
    SNOWDON, Clive John
    New End Barn
    Spernall Lane Great Alne
    B49 6JD Alcester
    Warwickshire
    Director
    New End Barn
    Spernall Lane Great Alne
    B49 6JD Alcester
    Warwickshire
    United KingdomBritishDirector32242700001

    Does CHASERS (SELF-DRIVE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jun 10, 1980
    Delivered On Jun 13, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge on all motor vehicles now & hereafter owned by the company. (See doc M23).
    Persons Entitled
    • United Dominions Trust Limited
    Transactions
    • Jun 13, 1980Registration 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