PROJECT CHICAGO NEWCO LIMITED
Overview
| Company Name | PROJECT CHICAGO NEWCO LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 11328349 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PROJECT CHICAGO NEWCO LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PROJECT CHICAGO NEWCO LIMITED located?
| Registered Office Address | 2nd Floor Regis House 45 King William Street EC4R 9AN London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PROJECT CHICAGO NEWCO LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2023 |
| Next Accounts Due On | Dec 31, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for PROJECT CHICAGO NEWCO LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 24, 2025 |
| Next Confirmation Statement Due | Oct 08, 2025 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 24, 2024 |
| Overdue | Yes |
What are the latest filings for PROJECT CHICAGO NEWCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Nov 27, 2025 | 16 pages | LIQ03 | ||||||||||
Registered office address changed from 6th Floor Bank House Cherry Street Birmingham B2 5AL to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Jan 07, 2026 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 22 pages | LIQ10 | ||||||||||
Registered office address changed from The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP United Kingdom to 6th Floor Bank House Cherry Street Birmingham B2 5AL on Dec 05, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Confirmation statement made on Sep 24, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Nicholas John Pike on Sep 09, 2024 | 2 pages | CH01 | ||||||||||
Registered office address changed from 40 Churchway London NW1 1LW United Kingdom to The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP on Sep 23, 2024 | 1 pages | AD01 | ||||||||||
Memorandum and Articles of Association | 2 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Paul Adrian Whitehead as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas Pike as a director on Mar 26, 2024 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 71 pages | MA | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Registration of charge 113283490004, created on Dec 06, 2023 | 61 pages | MR01 | ||||||||||
Director's details changed for Paul Adrian Whitehead on Dec 01, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Cazoo Holdings Limited as a person with significant control on Dec 01, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 40 Churchway London NW1 1LW on Dec 04, 2023 | 1 pages | AD01 | ||||||||||
legacy | 95 pages | PARENT_ACC | ||||||||||
Who are the officers of PROJECT CHICAGO NEWCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PIKE, Nicholas John | Director | 45 King William Street EC4R 9AN London 2nd Floor Regis House | United Kingdom | British | 290766640001 | |||||
| BAXTER, Andrew David | Director | Chalton Street NW1 1JD London 41 United Kingdom | England | British | 250684130001 | |||||
| COPE, Andrew Iain | Director | Church Lane Norton WR5 2PR Worcester Church Lane England | England | British | 130869380002 | |||||
| HANDY, Christopher Peter | Director | Church Lane Norton WR5 2PR Worcester Church Lane England | England | British | 148386840001 | |||||
| HUDSON, Gordon Timothy | Director | Church Lane Norton WR5 2PR Worcester Church Lane England | England | British | 244211160002 | |||||
| LYNDON, Andrew Steven | Director | Church Lane Norton WR5 2PR Worcester Church Lane England | England | British | 201881360001 | |||||
| MCAULEY, Martin Joseph | Director | Church Lane Norton WR5 2PR Worcester Church Lane England | England | British | 86407050002 | |||||
| PORTER, Timothy Revell | Director | Church Lane Norton WR5 2PR Worcester Church Lane England | England | British | 286253300001 | |||||
| STAPLE, Ned | Director | Chalton Street NW1 1JD London 41 United Kingdom | England | British | 262953180001 | |||||
| WHITEHEAD, Paul Adrian | Director | Churchway NW1 1LW London 40 United Kingdom | England | British | 155189560001 | |||||
| WITHEY, Simon Jonathan | Director | Church Lane Norton WR5 2PR Worcester Church Lane England | England | British | 44386660002 |
Who are the persons with significant control of PROJECT CHICAGO NEWCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cazoo Holdings Limited | Sep 15, 2021 | Churchway NW1 1LW London 40 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ldc Vii Lp | Sep 18, 2018 | Queens Road AB15 4ZN Aberdeen 39 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ldc (Managers) Limited | Sep 18, 2018 | Vine Street W1J 0AH London One England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Martin Joseph Mcauley | Apr 25, 2018 | Edmund Street B3 2HJ Birmingham One Eleven United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does PROJECT CHICAGO NEWCO LIMITED 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