UKBizDB.co.uk

CHICAGO BETA LIMITED

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

This company is commonly known as Chicago Beta Limited. The company was founded 17 years ago and was given the registration number 05890567. The firm's registered office is in CREWE. You can find them at Weston Road, , Crewe, Cheshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CHICAGO BETA LIMITED
Company Number:05890567
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 July 2006
End of financial year:31 March 2013
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Weston Road, Crewe, Cheshire, England, CW1 6BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Grange, House, The Grange Hartford, Northwich, England, CW8 1QH

Secretary16 May 2008Active
Weston Road, Crewe, England, CW1 6BU

Director10 January 2014Active
Grange, House, The Grange Hartford, Northwich, England, CW8 1QH

Director03 March 2008Active
Highcombe, 39 Weydon Hill Road, Farnham, GU9 8NX

Secretary27 March 2007Active
33 Registry Close, Kingsmead, Northwich, CW9 8UZ

Secretary01 May 2007Active
The Gables, 135 Macdonald Road, Lightwater, GU18 5YB

Secretary28 July 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary28 July 2006Active
Highcombe, 39 Weydon Hill Road, Farnham, GU9 8NX

Director27 March 2007Active
Little Charters, 5 Eaton Park Road, Cobham, KT11 2JG

Director02 August 2006Active
6 Stuart Road, Wimbledon, London, SW19 8DH

Director28 July 2006Active
33 Registry Close, Kingsmead, Northwich, CW9 8UZ

Director01 May 2007Active
2, Yew Tree Court, Poulton, Chester, England, CH4 9FH

Director01 February 2008Active
The Old Hall, Little Heath Road, Christleton, Chester, CH3 7AH

Director01 May 2007Active
22 Icklingham Road, Cobham, KT11 2NQ

Director28 July 2006Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-04-04Gazette

Gazette dissolved liquidation.

Download
2021-01-04Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-02-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-02-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-09Insolvency

Liquidation miscellaneous.

Download
2017-07-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-07-26Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2017-02-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-02-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-12-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2014-12-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-12-15Resolution

Resolution.

Download
2014-10-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-11Mortgage

Mortgage satisfy charge full.

Download
2014-02-11Mortgage

Mortgage satisfy charge full.

Download
2014-02-10Officers

Termination director company with name.

Download
2014-02-04Mortgage

Mortgage create with deed with charge number.

Download
2014-01-15Accounts

Accounts with accounts type group.

Download
2014-01-10Officers

Appoint person director company with name.

Download
2013-12-18Capital

Legacy.

Download
2013-12-18Capital

Capital statement capital company with date currency figure.

Download
2013-12-18Insolvency

Legacy.

Download
2013-12-18Resolution

Resolution.

Download
2013-07-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.