UKBizDB.co.uk

CHESTER ASSET OPTIONS NO. 2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chester Asset Options No. 2 Limited. The company was founded 22 years ago and was given the registration number 04251158. The firm's registered office is in LONDON. You can find them at The Shard, 32 London Bridge Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CHESTER ASSET OPTIONS NO. 2 LIMITED
Company Number:04251158
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:12 July 2001
End of financial year:15 November 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Shard, 32 London Bridge Street, London, SE1 9SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kings Arms Yard, Third Floor, London, England, EC2R 7AF

Corporate Secretary17 April 2019Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director18 May 2020Active
Stansfield House, Chester Business Park, Chester, CH4 9FB

Director14 September 2006Active
The Shard, 32 London Bridge Street, London, SE1 9SG

Director26 April 2017Active
Third Floor, 1 Kings Arms Yard, London, EC2R 7AF

Corporate Director01 October 2001Active
8 Pearwood Close, Tarpoley, CW6 0UF

Secretary04 November 2003Active
Pine Chase, Mill Lane, Cuddington,

Secretary01 October 2001Active
Stansfield House, Chester Business Park, Chester, CH4 9FB

Secretary14 September 2006Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary12 July 2001Active
8 Pearwood Close, Tarpoley, CW6 0UF

Director01 October 2001Active
Doddinghurst Road, Brentwood, CM15 9EH

Director11 February 2004Active
7 Astwood Mews, South Kensington, London, SW7 4DE

Director01 October 2001Active
Third Floor 1, Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director26 July 2007Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director12 July 2001Active
Third Floor, 1 Kings Arms Yard, London, United Kingdom, EC2R 7AF

Director28 February 2008Active
89 Thurleigh Road, London, SW12 8TY

Nominee Director12 July 2001Active

People with Significant Control

Chester Asset Securitisation Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor 1, Kings Arms Yard, London, England, EC2R 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-04Gazette

Gazette dissolved liquidation.

Download
2021-11-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-11-28Address

Change registered office address company with date old address new address.

Download
2020-11-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-14Resolution

Resolution.

Download
2020-11-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-05-19Officers

Appoint person director company with name date.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-05-28Officers

Appoint corporate secretary company with name date.

Download
2019-05-28Officers

Termination secretary company with name termination date.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-05-24Officers

Appoint person director company with name date.

Download
2017-05-24Officers

Termination director company with name termination date.

Download
2017-05-24Officers

Termination director company with name termination date.

Download
2017-05-05Accounts

Accounts with accounts type dormant.

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-06Accounts

Accounts with accounts type dormant.

Download
2015-07-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-18Accounts

Accounts with accounts type dormant.

Download
2014-12-16Officers

Termination director company with name termination date.

Download
2014-12-16Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.