CHIP SOLUTIONS LIMITED

CHIP SOLUTIONS LIMITED

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

    Company NameCHIP SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03864325
    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 CHIP SOLUTIONS LIMITED?

    • Freight transport by road (49410) / Transportation and storage

    Where is CHIP SOLUTIONS LIMITED located?

    Registered Office Address
    Unit 1a Kilnhurst Business Park, Glasshouse Road
    Kilnhurst
    S64 5TH Rotherham
    South Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHIP SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHIP LOGISTICS LIMITEDJan 21, 2010Jan 21, 2010
    TURIN LIMITEDDec 23, 2009Dec 23, 2009
    CHIP LOGISTICS LIMITEDFeb 09, 2006Feb 09, 2006
    OSBORNE TRANSPORT (UK) LIMITEDJul 14, 2005Jul 14, 2005
    MOUSE TRANSPORT LIMITEDOct 25, 1999Oct 25, 1999

    What are the latest accounts for CHIP SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2010

    What are the latest filings for CHIP SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 25, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2012

    Statement of capital on Feb 22, 2012

    • Capital: GBP 200
    SH01

    Certificate of change of name

    Company name changed chip logistics LIMITED\certificate issued on 28/11/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 28, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 25, 2011

    RES15

    Director's details changed for Mr Peter Adams on Oct 06, 2011

    2 pagesCH01

    legacy

    3 pagesMG02

    Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on Aug 09, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Oct 31, 2010

    8 pagesAA

    Appointment of Mr Peter Adams as a director

    2 pagesAP01

    Termination of appointment of Stephen Osborne as a director

    1 pagesTM01

    Annual return made up to Oct 25, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Stephen Lawson Eric Osborne on Jul 31, 2010

    2 pagesCH01

    legacy

    3 pagesMG02

    legacy

    4 pagesMG02

    legacy

    6 pagesMG01

    Total exemption small company accounts made up to Oct 31, 2009

    4 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 18, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Certificate of change of name

    Company name changed chip logistics LIMITED\certificate issued on 23/12/09
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 14, 2009

    RES15

    Change of name notice

    1 pagesCONNOT

    Annual return made up to Oct 25, 2009 with full list of shareholders

    4 pagesAR01

    Who are the officers of CHIP SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AXHOLME SECRETARIES LIMITED
    North Street
    Crowle
    DN17 4NB Scunthorpe
    Axholme House
    North Lincolnshire
    England
    Secretary
    North Street
    Crowle
    DN17 4NB Scunthorpe
    Axholme House
    North Lincolnshire
    England
    Identification TypeEuropean Economic Area
    Registration Number3409221
    54135100001
    ADAMS, Peter
    Ropery Road
    DN21 2PD Gainsborough
    Moorwell Farm
    Lincolnshire
    England
    Director
    Ropery Road
    DN21 2PD Gainsborough
    Moorwell Farm
    Lincolnshire
    England
    EnglandBritishMoulder149633750002
    CRUISE, Julie Gillian
    2c Providence Street
    Greasbrough
    S61 4PR Rotherham
    South Yorkshire
    Secretary
    2c Providence Street
    Greasbrough
    S61 4PR Rotherham
    South Yorkshire
    BritishAccounts123213580001
    AXHOLME SECRETARIES LIMITED
    Axholme House
    North Street, Crowle
    DN17 4NB Scunthorpe
    North Lincolnshire
    Secretary
    Axholme House
    North Street, Crowle
    DN17 4NB Scunthorpe
    North Lincolnshire
    54135100001
    BLOOMSBURY SECRETARIES LIMITED
    Kingsway House
    103 Kingsway
    WC2B 6AW Holborn
    London
    Nominee Secretary
    Kingsway House
    103 Kingsway
    WC2B 6AW Holborn
    London
    900018460001
    CRUISE, Julie Gillian
    2c Providence Street
    Greasbrough
    S61 4PR Rotherham
    South Yorkshire
    Director
    2c Providence Street
    Greasbrough
    S61 4PR Rotherham
    South Yorkshire
    EnglandBritishAccounts123213580001
    HOYES, Nicolas Arnold
    8 Glenview
    S64 0AS Mexborough
    South Yorkshire
    Director
    8 Glenview
    S64 0AS Mexborough
    South Yorkshire
    United KingdomBritishTransport Manager106678040001
    OSBORNE, Michael David
    2 Larkhill Close
    S62 6BS Rotherham
    South Yorkshire
    Director
    2 Larkhill Close
    S62 6BS Rotherham
    South Yorkshire
    EnglandBritishTransport109485450001
    OSBORNE, Stephen Lawson Eric
    Lower Pastures
    Blaxton
    DN19 3RF Doncaster
    1
    South Yorkshire
    England
    Director
    Lower Pastures
    Blaxton
    DN19 3RF Doncaster
    1
    South Yorkshire
    England
    EnglandBritishManager39317380007
    AXHOLME DIRECTORS LIMITED
    Axholme House
    North Street, Crowle
    DN17 4NB Scunthorpe
    North Lincolnshire
    Director
    Axholme House
    North Street, Crowle
    DN17 4NB Scunthorpe
    North Lincolnshire
    54134000001
    BLOOMSBURY DIRECTORS LIMITED
    Kingsway House
    103 Kingsway
    WC2B 6AW Holborn
    London
    Nominee Director
    Kingsway House
    103 Kingsway
    WC2B 6AW Holborn
    London
    900018450001

    Does CHIP SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Sep 03, 2010
    Delivered On Sep 10, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Skipton Business Finance Limited
    Transactions
    • Sep 10, 2010Registration of a charge (MG01)
    • Aug 17, 2011Statement of satisfaction of a charge in full or part (MG02)
    Invoice finance agreement
    Created On Nov 16, 2007
    Delivered On Nov 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of all book and other debts both present and future and all things in action due or owing or purchased or owned by the company which have not vested in the lender pursuant to the invoice finance agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Davenham Trade Finance Limited
    Transactions
    • Nov 20, 2007Registration of a charge (395)
    • Oct 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 16, 2007
    Delivered On Nov 20, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed equitable charge all estate or interest in any f/h or l/h property.fixed charge its uncalled capital, goodwill and book debts etc.floating charge all other undertaking and assets of the company.
    Persons Entitled
    • Davenham Trade Finance Limited
    Transactions
    • Nov 20, 2007Registration of a charge (395)
    • Oct 13, 2010Statement of satisfaction of a charge in full or part (MG02)

    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