ADVANCED CHORUS APPLICATION SOFTWARE LIMITED

ADVANCED CHORUS APPLICATION SOFTWARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameADVANCED CHORUS APPLICATION SOFTWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03838526
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ADVANCED CHORUS APPLICATION SOFTWARE LIMITED?

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

    Where is ADVANCED CHORUS APPLICATION SOFTWARE LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of ADVANCED CHORUS APPLICATION SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    IRIS CHORUS APPLICATION SOFTWARE LIMITEDMar 21, 2011Mar 21, 2011
    CHORUS APPLICATION SOFTWARE LIMITEDOct 12, 1999Oct 12, 1999
    CROSSCO (436) LIMITEDSep 09, 1999Sep 09, 1999

    What are the latest accounts for ADVANCED CHORUS APPLICATION SOFTWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2023

    What is the status of the latest confirmation statement for ADVANCED CHORUS APPLICATION SOFTWARE LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 09, 2023

    What are the latest filings for ADVANCED CHORUS APPLICATION SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Appointment of a voluntary liquidator

    11 pages600

    Removal of liquidator by court order

    9 pagesLIQ10

    Register(s) moved to registered inspection location 101 Wharfside Street Birmingham B1 1RF

    2 pagesAD03

    Register inspection address has been changed to 101 Wharfside Street Birmingham B1 1RF

    2 pagesAD02

    Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on Aug 15, 2024

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 07, 2024

    LRESSP

    Micro company accounts made up to Feb 28, 2023

    3 pagesAA

    Confirmation statement made on Sep 09, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Gordon James Wilson as a director on Jul 05, 2023

    1 pagesTM01

    Appointment of Mr Simon David Walsh as a director on Jun 09, 2023

    2 pagesAP01

    Appointment of Mr Stephen Eric Dews as a director on Jun 09, 2023

    2 pagesAP01

    Termination of appointment of Richard James Kerr as a director on Feb 10, 2023

    1 pagesTM01

    Micro company accounts made up to Feb 28, 2022

    3 pagesAA

    Confirmation statement made on Sep 09, 2022 with no updates

    3 pagesCS01

    Change of details for Computer Software Holdings Limited as a person with significant control on Jul 15, 2022

    2 pagesPSC05

    Registered office address changed from Ditton Park Riding Court Road Datchet Berkshire SL3 9LL United Kingdom to The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF on Jul 15, 2022

    1 pagesAD01

    Appointment of Mrs Jayne Louise Aspell as a secretary on Apr 26, 2022

    2 pagesAP03

    Termination of appointment of Natalie Amanda Shaw as a secretary on Apr 26, 2022

    1 pagesTM02

    Micro company accounts made up to Feb 28, 2021

    3 pagesAA

    Termination of appointment of Andrew William Hicks as a director on Feb 01, 2022

    1 pagesTM01

    Appointment of Mr Richard James Kerr as a director on Feb 01, 2022

    2 pagesAP01

    Who are the officers of ADVANCED CHORUS APPLICATION SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASPELL, Jayne Louise
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    295476940001
    DEWS, Stephen Eric
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    Director
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    United KingdomBritish310006210001
    WALSH, Simon David
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    Director
    The Mailbox Level 3
    101 Wharfside Street
    B1 1RF Birmingham
    Advanced Computer Software Group Limited
    United Kingdom
    EnglandBritish298153810001
    CHALLINGER, Sara
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    Secretary
    Hollyoak 2a Cricket Hill
    Finchampstead
    RG40 3TN Wokingham
    Berkshire
    British123713140001
    FIRTH, Barbara Ann
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    Secretary
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    British73934790001
    HAMILL, Stephen
    13 Brecon Close
    East The Water
    EX39 4DD Bideford
    Devon
    Secretary
    13 Brecon Close
    East The Water
    EX39 4DD Bideford
    Devon
    British66887180001
    MORRIS, Nigel Anthony
    2 Colesmore
    Milverton
    TA4 1HU Taunton
    Somerset
    Secretary
    2 Colesmore
    Milverton
    TA4 1HU Taunton
    Somerset
    British60912060001
    ROBERTS, Neal Anthony
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Secretary
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    British140194900001
    SHAW, Natalie Amanda
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    Secretary
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox
    United Kingdom
    251006080001
    WILLIAMS, Denise
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Secretary
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    British176951280001
    DICKINSON DEES
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    Nominee Secretary
    St Anns Wharf
    112 Quayside
    NE99 1SB Newcastle Upon Tyne
    900005460001
    BOLIN, Bret Richard, Mr.
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    United StatesAmerican198635550001
    CARE, Timothy James
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    Nominee Director
    West House Whorlton Hall Farm
    Westerhope
    NE5 1NP Newcastle Upon Tyne
    British900005450001
    CROMPTON, Kerry Jane
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    United KingdomBritish158261930001
    CROSS, Neil Edward
    Ithaca Lower Park Road
    EX33 2LQ Braunton
    Devon
    Director
    Ithaca Lower Park Road
    EX33 2LQ Braunton
    Devon
    EnglandBritish26042290002
    DOWNEY, Robert
    6 Culver Lane
    Chudleigh
    TQ13 0PQ Torquay
    Devon
    Director
    6 Culver Lane
    Chudleigh
    TQ13 0PQ Torquay
    Devon
    British72791690002
    FIRTH, Barbara Ann
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritish73934790009
    FIRTH, Barbara Ann
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    Director
    Bryher Cottage
    Lynx Hill
    KT24 5AX East Horsley
    Surrey
    EnglandBritish73934790001
    GIBSON, Paul David
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    United KingdomBritish192439290001
    GRAY, James Scott
    Furlong Farmhouse
    Littleham
    EX39 5HL Bideford
    Devon
    Director
    Furlong Farmhouse
    Littleham
    EX39 5HL Bideford
    Devon
    British67545110001
    GREENSLADE, Robert Neil
    Pear Tree Cottage
    Main Road, Edingale
    B79 9HY Tamworth
    Staffordshire
    Director
    Pear Tree Cottage
    Main Road, Edingale
    B79 9HY Tamworth
    Staffordshire
    British68504280002
    HAMILL, Stephen
    13 Brecon Close
    East The Water
    EX39 4DD Bideford
    Devon
    Director
    13 Brecon Close
    East The Water
    EX39 4DD Bideford
    Devon
    British66887180001
    HICKS, Andrew William
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    SL3 9LL Datchet
    Ditton Park
    Berkshire
    United Kingdom
    United KingdomBritish309297040001
    JACKSON, Glenn Thomas
    Moss House
    SY14 7JJ Malpas
    Cheshire
    Director
    Moss House
    SY14 7JJ Malpas
    Cheshire
    EnglandBritish38721150004
    KERR, Richard James
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Director
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    EnglandBritish118897360002
    LEUW, Martin Philip
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    Director
    Riding Court Road
    Datchet
    SL3 9JT Slough
    Riding Court House
    Berkshire
    United Kingdom
    United KingdomBritish141644370001
    MORRIS, Nigel Anthony
    2 Colesmore
    Milverton
    TA4 1HU Taunton
    Somerset
    Director
    2 Colesmore
    Milverton
    TA4 1HU Taunton
    Somerset
    British60912060001
    MURRIA, Vinodka
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    Director
    Portsmouth Road
    KT11 1TF Cobham
    Munro House
    Surrey
    United Kingdom
    EnglandBritish57998050007
    MURRIA, Vinodka
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    Director
    Furran
    16 Barham Close
    KT13 9PR Weybridge
    Surrey
    United KingdomBritish57998050002
    PREEDY, Richard Ian
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    EnglandBritish123433610003
    ROBERTS, Neal Anthony
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    Director
    Chelford Road
    WA16 8GS Knutsford
    Booths Park 4
    Cheshire
    England
    EnglandBritish12470210004
    VELUSSI, Luca
    123 Hepworth Court
    30 Gatliff Road
    SW1W 8QP London
    Director
    123 Hepworth Court
    30 Gatliff Road
    SW1W 8QP London
    United KingdomItalian113413330003
    WILLIAMS, David William
    Cranbrook
    Ash Road
    EX33 2EF Braunton
    Devon
    Director
    Cranbrook
    Ash Road
    EX33 2EF Braunton
    Devon
    British66887210003
    WILSON, Gordon James
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Director
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    United KingdomBritish200853210001

    Who are the persons with significant control of ADVANCED CHORUS APPLICATION SOFTWARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    Apr 06, 2016
    101 Wharfside Street
    B1 1RF Birmingham
    The Mailbox Level 3
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06025453
    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 ADVANCED CHORUS APPLICATION SOFTWARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 05, 2025Due to be dissolved on
    Aug 07, 2024Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh

    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