CHRYSALIS LOGISTICS LIMITED

CHRYSALIS LOGISTICS LIMITED

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

    Company NameCHRYSALIS LOGISTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03760429
    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 CHRYSALIS LOGISTICS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CHRYSALIS LOGISTICS LIMITED located?

    Registered Office Address
    43 Great Ormond Street
    WC1N 3HZ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHRYSALIS LOGISTICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CATBEST LIMITEDApr 28, 1999Apr 28, 1999

    What are the latest accounts for CHRYSALIS LOGISTICS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnFeb 28, 2017
    Next Accounts Due OnNov 30, 2017
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2016

    What are the latest filings for CHRYSALIS LOGISTICS 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

    Accounts for a dormant company made up to Feb 29, 2016

    6 pagesAA

    Registered office address changed from 1 Gower Street London WC1E 6HD to 43 Great Ormond Street London WC1N 3HZ on Nov 24, 2016

    1 pagesAD01

    legacy

    1 pagesSH20

    Statement of capital on Aug 24, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Apr 28, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2016

    Statement of capital on Apr 29, 2016

    • Capital: GBP 1,629,265
    SH01

    Accounts for a dormant company made up to Feb 28, 2015

    7 pagesAA

    Appointment of Mrs Zana Samantha Hanks as a secretary on May 19, 2015

    2 pagesAP03

    Annual return made up to Apr 28, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 1,629,265
    SH01

    Termination of appointment of Allan Conan Sams as a secretary on Mar 26, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Feb 28, 2014

    7 pagesAA

    Registered office address changed from * Old Magistrates Court 10 Southcombe Street London W14 0RA* on Jul 07, 2014

    1 pagesAD01

    Annual return made up to Apr 28, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2014

    Statement of capital on May 16, 2014

    • Capital: GBP 1,629,265
    SH01

    Termination of appointment of David Proffit as a director

    1 pagesTM01

    Termination of appointment of David Proffit as a director

    1 pagesTM01

    Termination of appointment of Robin Wood as a director

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2013

    7 pagesAA

    Annual return made up to Apr 28, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Feb 29, 2012

    7 pagesAA

    Annual return made up to Apr 28, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Feb 28, 2011

    7 pagesAA

    Who are the officers of CHRYSALIS LOGISTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANKS, Zana Samantha
    Great Ormond Street
    WC1N 3HZ London
    43
    England
    Secretary
    Great Ormond Street
    WC1N 3HZ London
    43
    England
    197807710001
    POWELL, Polly Augusta Marchant
    Great Ormond Street
    WC1N 3HZ London
    43
    England
    Director
    Great Ormond Street
    WC1N 3HZ London
    43
    England
    EnglandBritish110229300002
    MOLLETT, Andrew John
    D174 Parliament View
    1 Albert Embankment
    SE1 7XQ London
    Secretary
    D174 Parliament View
    1 Albert Embankment
    SE1 7XQ London
    British84808940001
    POTTERELL, Clive Ronald
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    Secretary
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    British3182530002
    SAMS, Allan Conan
    Gower Street
    WC1E 6HD London
    1
    England
    Secretary
    Gower Street
    WC1E 6HD London
    1
    England
    British107693020001
    WOOD, Robin Lee Knoyle
    55 Trinity Road
    SW19 8QY Wimbledon
    Secretary
    55 Trinity Road
    SW19 8QY Wimbledon
    British110229220004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BUTTERFIELD, Nigel Robert Adamson
    Bullrush Farm Hillgrove
    Lurgashall
    GU28 9EP Petworth
    West Sussex
    Director
    Bullrush Farm Hillgrove
    Lurgashall
    GU28 9EP Petworth
    West Sussex
    United KingdomBritish36186210001
    BUTTERFIELD, Nigel Robert Adamson
    Bullrush Farm Hillgrove
    Lurgashall
    GU28 9EP Petworth
    West Sussex
    Director
    Bullrush Farm Hillgrove
    Lurgashall
    GU28 9EP Petworth
    West Sussex
    United KingdomBritish36186210001
    CONNOLE, Michael Damien
    117 Thornbury Road
    TW7 4ND Isleworth
    Middlesex
    Director
    117 Thornbury Road
    TW7 4ND Isleworth
    Middlesex
    EnglandIrish47934750001
    LEAVER, Marcus Edward
    39 Faroe Road
    W14 0EL London
    Director
    39 Faroe Road
    W14 0EL London
    British76685980003
    LENTON, Paul Richard
    27 Great Bushey Drive
    Totteridge
    N20 8QN London
    Director
    27 Great Bushey Drive
    Totteridge
    N20 8QN London
    EnglandBritish82173510001
    NEEDLEMAN, John Elliot
    Kerry 20 Christchurch Crescent
    WD7 8AH Radlett
    Hertfordshire
    Director
    Kerry 20 Christchurch Crescent
    WD7 8AH Radlett
    Hertfordshire
    British20117690001
    POWELL, Polly Augusta Marchant
    46 Wilmington Square
    WC1X 0EJ London
    Director
    46 Wilmington Square
    WC1X 0EJ London
    EnglandBritish110229300002
    PROFFIT, David Macer, Mr.
    Old Magistrates Court
    10 Southcombe Street
    W14 0RA London
    Director
    Old Magistrates Court
    10 Southcombe Street
    W14 0RA London
    United KingdomBritish109190190002
    PROFFIT, David
    Laxton Cottage
    Smithwood Common
    GU6 8QP Cranleigh
    Surrey
    Director
    Laxton Cottage
    Smithwood Common
    GU6 8QP Cranleigh
    Surrey
    British109190190001
    SANDERSON, Charles
    105 Castlehaven Road
    Camden
    NW1 8SJ London
    Director
    105 Castlehaven Road
    Camden
    NW1 8SJ London
    British88028580001
    WOOD, Robin Lee Knoyle
    Old Magistrates Court
    10 Southcombe Street
    W14 0RA London
    Director
    Old Magistrates Court
    10 Southcombe Street
    W14 0RA London
    UkBritish110229220004
    WOOD, Robin Lee Knoyle
    55 Trinity Road
    SW19 8QY Wimbledon
    Director
    55 Trinity Road
    SW19 8QY Wimbledon
    UkBritish110229220004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does CHRYSALIS LOGISTICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 03, 1999
    Delivered On Nov 09, 1999
    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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 09, 1999Registration of a charge (395)
    • Jun 29, 2005Statement of satisfaction of a charge in full or part (403a)

    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