CHACE PROPERTY SOLUTIONS LTD
Overview
Company Name | CHACE PROPERTY SOLUTIONS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05643368 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CHACE PROPERTY SOLUTIONS LTD?
- Other specialised construction activities n.e.c. (43999) / Construction
Where is CHACE PROPERTY SOLUTIONS LTD located?
Registered Office Address | Langley House Park Road East Finchley N2 8EY London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHACE PROPERTY SOLUTIONS LTD?
Company Name | From | Until |
---|---|---|
CRESTMOOR PROPERTY SERVICES LTD | Mar 09, 2006 | Mar 09, 2006 |
VECTIS 369 LIMITED | Dec 02, 2005 | Dec 02, 2005 |
What are the latest accounts for CHACE PROPERTY SOLUTIONS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What is the status of the latest confirmation statement for CHACE PROPERTY SOLUTIONS LTD?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Dec 02, 2021 |
What are the latest filings for CHACE PROPERTY SOLUTIONS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | LIQ14 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Jul 10, 2023 | 13 pages | LIQ03 | ||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Langley House Park Road East Finchley London N2 8EY on Jul 21, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from 77 Monks Road Enfield EN2 8BQ England to Langley House Park Road East Finchley London N2 8EY on Jul 21, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 9 pages | AA | ||||||||||
Previous accounting period extended from Dec 01, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 01, 2018 | 8 pages | AA | ||||||||||
Registered office address changed from C/O Certax Accounting (Enfield) 56 Government Row Enfield Middlesex EN3 6JN to 77 Monks Road Enfield EN2 8BQ on Jan 30, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 01, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 01, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 01, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Dec 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 01, 2014 | 4 pages | AA | ||||||||||
Who are the officers of CHACE PROPERTY SOLUTIONS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HULL, Andrew Kenneth | Director | Monks Road EN2 8BQ Enfield 77 Middlesex United Kingdom | United Kingdom | British | Businessman | 59724560002 | ||||
HULL, Andrew Kenneth | Secretary | 45 Burlington Road EN2 0LL Enfield Middlesex | British | Sales Director | 59724560001 | |||||
NOVAK, Mark | Secretary | 22 Royal Court Queen Annes Gardens EN1 2JE Enfield | British | Accountant | 78958500002 | |||||
GARBETTS NOMINEES LIMITED | Nominee Secretary | Arnold House 2 New Road Brading PO36 0DT Sandown Isle Of Wight | 900024890001 | |||||||
HULL, Andrew Kenneth | Director | 45 Burlington Road EN2 0LL Enfield Middlesex | British | Sales Director | 59724560001 | |||||
HULL, Richard | Director | 77 Monks Road EN2 8BQ Enfield Middlesex | Great Britain | British | Financial Advisor | 118321200001 | ||||
TARBOTTON, William Edward | Director | 15 Hunt Road Earls Colne CO6 2NX Colchester Essex | England | British | Contracts Director | 88944460001 | ||||
GARBETTS CONSULTING LIMITED | Nominee Director | Arnold House 2 New Road Brading PO36 0DT Sandown Isle Of Wight | 900024880001 |
Who are the persons with significant control of CHACE PROPERTY SOLUTIONS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Andrew Kenneth Hull | Nov 19, 2016 | Park Road East Finchley N2 8EY London Langley House | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does CHACE PROPERTY SOLUTIONS LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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