CHIP SOLUTIONS LIMITED
Overview
Company Name | CHIP SOLUTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03864325 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHIP SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
CHIP LOGISTICS LIMITED | Jan 21, 2010 | Jan 21, 2010 |
TURIN LIMITED | Dec 23, 2009 | Dec 23, 2009 |
CHIP LOGISTICS LIMITED | Feb 09, 2006 | Feb 09, 2006 |
OSBORNE TRANSPORT (UK) LIMITED | Jul 14, 2005 | Jul 14, 2005 |
MOUSE TRANSPORT LIMITED | Oct 25, 1999 | Oct 25, 1999 |
What are the latest accounts for CHIP SOLUTIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2010 |
What are the latest filings for CHIP SOLUTIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Oct 25, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed chip logistics LIMITED\certificate issued on 28/11/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Peter Adams on Oct 06, 2011 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on Aug 09, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2010 | 8 pages | AA | ||||||||||
Appointment of Mr Peter Adams as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Osborne as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 25, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Stephen Lawson Eric Osborne on Jul 31, 2010 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 4 pages | MG02 | ||||||||||
legacy | 6 pages | MG01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2009 | 4 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Certificate of change of name Company name changed chip logistics LIMITED\certificate issued on 23/12/09 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 1 pages | CONNOT | ||||||||||
Annual return made up to Oct 25, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of CHIP SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AXHOLME SECRETARIES LIMITED | Secretary | North Street Crowle DN17 4NB Scunthorpe Axholme House North Lincolnshire England |
| 54135100001 | ||||||||||
ADAMS, Peter | Director | Ropery Road DN21 2PD Gainsborough Moorwell Farm Lincolnshire England | England | British | Moulder | 149633750002 | ||||||||
CRUISE, Julie Gillian | Secretary | 2c Providence Street Greasbrough S61 4PR Rotherham South Yorkshire | British | Accounts | 123213580001 | |||||||||
AXHOLME SECRETARIES LIMITED | Secretary | Axholme House North Street, Crowle DN17 4NB Scunthorpe North Lincolnshire | 54135100001 | |||||||||||
BLOOMSBURY SECRETARIES LIMITED | Nominee Secretary | Kingsway House 103 Kingsway WC2B 6AW Holborn London | 900018460001 | |||||||||||
CRUISE, Julie Gillian | Director | 2c Providence Street Greasbrough S61 4PR Rotherham South Yorkshire | England | British | Accounts | 123213580001 | ||||||||
HOYES, Nicolas Arnold | Director | 8 Glenview S64 0AS Mexborough South Yorkshire | United Kingdom | British | Transport Manager | 106678040001 | ||||||||
OSBORNE, Michael David | Director | 2 Larkhill Close S62 6BS Rotherham South Yorkshire | England | British | Transport | 109485450001 | ||||||||
OSBORNE, Stephen Lawson Eric | Director | Lower Pastures Blaxton DN19 3RF Doncaster 1 South Yorkshire England | England | British | Manager | 39317380007 | ||||||||
AXHOLME DIRECTORS LIMITED | Director | Axholme House North Street, Crowle DN17 4NB Scunthorpe North Lincolnshire | 54134000001 | |||||||||||
BLOOMSBURY DIRECTORS LIMITED | Nominee Director | Kingsway House 103 Kingsway WC2B 6AW Holborn London | 900018450001 |
Does CHIP SOLUTIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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