CHASE UTILITIES LIMITED
Overview
| Company Name | CHASE UTILITIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05662089 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHASE UTILITIES LIMITED?
- Construction of other civil engineering projects n.e.c. (42990) / Construction
Where is CHASE UTILITIES LIMITED located?
| Registered Office Address | 4 Station Court Girton Road WS11 0EJ Cannock Staffordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHASE UTILITIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUMB & DUMBER LIMITED | Dec 23, 2005 | Dec 23, 2005 |
What are the latest accounts for CHASE UTILITIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for CHASE UTILITIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 23, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Dec 23, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 23, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed dumb & dumber LIMITED\certificate issued on 30/10/14 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Annual return made up to Dec 23, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Dec 23, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Dec 23, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of CHASE UTILITIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PERRY, Andrew William | Director | Station Court Girton Road WS11 0EJ Cannock 4 Staffordshire United Kingdom | England | British | 110141440001 | |||||
| STEWARD, Paul Gary | Director | Station Court Girton Road WS11 0EJ Cannock 4 Staffordshire United Kingdom | England | British | 110141530001 | |||||
| PERRY, Andrew William | Secretary | Hill View Shaw Lane Gentleshaw WS15 4NE Rugeley Staffordshire | British | 110141440001 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of CHASE UTILITIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andrew William Perry | Jul 01, 2016 | Station Court Girton Road WS11 0EJ Cannock 4 Staffordshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul Gary Steward | Jul 01, 2016 | Station Court Girton Road WS11 0EJ Cannock 4 Staffordshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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