UKBizDB.co.uk

CHICAGO BIDCO LIMITED

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

This company is commonly known as Chicago Bidco Limited. The company was founded 7 years ago and was given the registration number 10504826. The firm's registered office is in LEEDS. You can find them at 3.1 Carrwood Park Selby Road, Swillington Common, Leeds, West Yorkshire. This company's SIC code is 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:CHICAGO BIDCO LIMITED
Company Number:10504826
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2016
End of financial year:30 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

Office Address & Contact

Registered Address:3.1 Carrwood Park Selby Road, Swillington Common, Leeds, West Yorkshire, England, LS15 4LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB

Director24 October 2022Active
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB

Director30 June 2020Active
3.1 Carrwood Park, Selby Road, Swillington Common, Leeds, England, LS15 4LG

Secretary24 July 2020Active
Holroyd House, Beck Road, Bingley, England, BD16 3JN

Secretary01 June 2022Active
Cast House, Old Mill Business Park, Leeds, England, LS10 1RJ

Secretary29 November 2017Active
Cast House, Old Mill Business Park, Leeds, England, LS10 1RJ

Secretary01 September 2018Active
Cast House, Old Mill Business Park, Leeds, England, LS10 1RJ

Director30 November 2016Active
125 Old Broad Street, London, United Kingdom, EC2N 1AR

Director30 November 2016Active
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB

Director18 June 2020Active
125, Old Broad Street, London, United Kingdom, EC2N 1AR

Director23 May 2017Active
125 Old Broad Street, London, United Kingdom, EC2N 1AR

Director30 November 2016Active
Brookfield Court, Selby Road, Garforth, Leeds, England, LS25 1NB

Director18 June 2020Active
125, Old Broad Street, London, United Kingdom, EC2N 1AR

Director23 May 2017Active
3.1 Carrwood Park, Selby Road, Swillington Common, Leeds, England, LS15 4LG

Director18 June 2020Active

People with Significant Control

Chicago Midco Limited
Notified on:01 December 2016
Status:Active
Country of residence:England
Address:Cast House, Old Mill Business Park, Leeds, England, LS10 1RJ
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved voluntary.

Download
2023-01-17Dissolution

Dissolution voluntary strike off suspended.

Download
2022-12-20Gazette

Gazette notice voluntary.

Download
2022-12-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-08Dissolution

Dissolution application strike off company.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-26Officers

Termination secretary company with name termination date.

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-09-26Address

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

Download
2022-07-20Accounts

Accounts with accounts type full.

Download
2022-06-05Officers

Termination secretary company with name termination date.

Download
2022-06-05Officers

Appoint person secretary company with name date.

Download
2022-03-21Accounts

Change account reference date company previous shortened.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Officers

Change person director company with change date.

Download
2021-07-19Accounts

Change account reference date company previous shortened.

Download
2021-06-07Accounts

Accounts with accounts type full.

Download
2021-01-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Change account reference date company previous extended.

Download
2020-09-11Accounts

Accounts with accounts type full.

Download
2020-08-24Mortgage

Mortgage satisfy charge full.

Download
2020-08-23Mortgage

Mortgage charge whole release with charge number.

Download
2020-08-17Address

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

Download

Copyright © 2024. All rights reserved.