PROJECT CHICAGO NEWCO LIMITED

PROJECT CHICAGO NEWCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePROJECT CHICAGO NEWCO LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 11328349
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for PROJECT CHICAGO NEWCO LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnDec 31, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for PROJECT CHICAGO NEWCO LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 24, 2025
    Next Confirmation Statement DueOct 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 24, 2024
    OverdueYes

    What are the latest filings for PROJECT CHICAGO NEWCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Nov 27, 2025

    16 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    22 pagesLIQ10

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 28, 2024

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Confirmation statement made on Sep 24, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Nicholas John Pike on Sep 09, 2024

    2 pagesCH01

    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 pagesAD01

    Memorandum and Articles of Association

    2 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Paul Adrian Whitehead as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Mr Nicholas Pike as a director on Mar 26, 2024

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    71 pagesMA

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    17 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 113283490004, created on Dec 06, 2023

    61 pagesMR01

    Director's details changed for Paul Adrian Whitehead on Dec 01, 2023

    2 pagesCH01

    Change of details for Cazoo Holdings Limited as a person with significant control on Dec 01, 2023

    2 pagesPSC05

    Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 40 Churchway London NW1 1LW on Dec 04, 2023

    1 pagesAD01

    legacy

    95 pagesPARENT_ACC

    Who are the officers of PROJECT CHICAGO NEWCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PIKE, Nicholas John
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    Director
    45 King William Street
    EC4R 9AN London
    2nd Floor Regis House
    United KingdomBritish290766640001
    BAXTER, Andrew David
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    Director
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    EnglandBritish250684130001
    COPE, Andrew Iain
    Church Lane
    Norton
    WR5 2PR Worcester
    Church Lane
    England
    Director
    Church Lane
    Norton
    WR5 2PR Worcester
    Church Lane
    England
    EnglandBritish130869380002
    HANDY, Christopher Peter
    Church Lane
    Norton
    WR5 2PR Worcester
    Church Lane
    England
    Director
    Church Lane
    Norton
    WR5 2PR Worcester
    Church Lane
    England
    EnglandBritish148386840001
    HUDSON, Gordon Timothy
    Church Lane
    Norton
    WR5 2PR Worcester
    Church Lane
    England
    Director
    Church Lane
    Norton
    WR5 2PR Worcester
    Church Lane
    England
    EnglandBritish244211160002
    LYNDON, Andrew Steven
    Church Lane
    Norton
    WR5 2PR Worcester
    Church Lane
    England
    Director
    Church Lane
    Norton
    WR5 2PR Worcester
    Church Lane
    England
    EnglandBritish201881360001
    MCAULEY, Martin Joseph
    Church Lane
    Norton
    WR5 2PR Worcester
    Church Lane
    England
    Director
    Church Lane
    Norton
    WR5 2PR Worcester
    Church Lane
    England
    EnglandBritish86407050002
    PORTER, Timothy Revell
    Church Lane
    Norton
    WR5 2PR Worcester
    Church Lane
    England
    Director
    Church Lane
    Norton
    WR5 2PR Worcester
    Church Lane
    England
    EnglandBritish286253300001
    STAPLE, Ned
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    Director
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    EnglandBritish262953180001
    WHITEHEAD, Paul Adrian
    Churchway
    NW1 1LW London
    40
    United Kingdom
    Director
    Churchway
    NW1 1LW London
    40
    United Kingdom
    EnglandBritish155189560001
    WITHEY, Simon Jonathan
    Church Lane
    Norton
    WR5 2PR Worcester
    Church Lane
    England
    Director
    Church Lane
    Norton
    WR5 2PR Worcester
    Church Lane
    England
    EnglandBritish44386660002

    Who are the persons with significant control of PROJECT CHICAGO NEWCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchway
    NW1 1LW London
    40
    United Kingdom
    Sep 15, 2021
    Churchway
    NW1 1LW London
    40
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12450682
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ldc Vii Lp
    Queens Road
    AB15 4ZN Aberdeen
    39
    Scotland
    Sep 18, 2018
    Queens Road
    AB15 4ZN Aberdeen
    39
    Scotland
    Yes
    Legal FormLimited Partnership
    Country RegisteredScotland
    Legal AuthorityScots Law
    Place RegisteredThe Registrar Of Limited Partnerships, Scotland
    Registration NumberSl032484
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Ldc (Managers) Limited
    Vine Street
    W1J 0AH London
    One
    England
    Sep 18, 2018
    Vine Street
    W1J 0AH London
    One
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House Register
    Registration Number02495714
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Martin Joseph Mcauley
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Apr 25, 2018
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PROJECT CHICAGO NEWCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 28, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Stephen Mcgill
    6th Floor Bank House Cherry Street
    B2 5AL Birmingham
    practitioner
    6th Floor Bank House Cherry Street
    B2 5AL Birmingham
    Robert Young
    2nd Floor Regis House 45 King William Street
    EC4R 9AN London
    practitioner
    2nd Floor Regis House 45 King William Street
    EC4R 9AN London
    Margaret Carter
    6th Floor Bank House Cherry Street
    B2 5AL Birmingham
    practitioner
    6th Floor Bank House Cherry Street
    B2 5AL Birmingham

    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