UKBizDB.co.uk

CHORD (ST PAUL'S SQUARE) LIMITED

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

This company is commonly known as Chord (st Paul's Square) Limited. The company was founded 20 years ago and was given the registration number 05111504. The firm's registered office is in BIRMINGHAM. You can find them at 3rd Floor Temple Point, 1 Temple Row, Birmingham, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:CHORD (ST PAUL'S SQUARE) LIMITED
Company Number:05111504
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:26 April 2004
End of financial year:31 December 2014
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3rd Floor Temple Point, 1 Temple Row, Birmingham, B2 5LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Temple Point, 1 Temple Row, Birmingham, B2 5LG

Director03 September 2004Active
3rd Floor Temple Point, 1 Temple Row, Birmingham, B2 5LG

Director03 September 2004Active
The Granary, Baads Mill, West Calder, EH55 8LG

Secretary03 September 2004Active
40, Lichfield Street, Walsall, WS1 1UU

Secretary12 March 2010Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Secretary26 April 2004Active
53 Springfield Crescent, Walmley, Sutton Coldfield, B76 2SS

Director03 September 2004Active
85 Malbet Park, Edinburgh, EH16 6WB

Director03 September 2004Active
40, Lichfield Street, Walsall, WS1 1UU

Director13 September 2010Active
9 Shandon Road, Edinburgh, EH11 1QG

Director07 November 2005Active
38, Cluny Gardens, Edinburgh, EH10 6BN

Director03 September 2004Active
25 Greenbank Loan, Edinburgh, EH10 5SJ

Director03 September 2004Active
48 Gordon Road, Edinburgh, EH12 6LU

Director27 April 2007Active
40, Lichfield Street, Walsall, WS1 1UU

Director13 September 2010Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Nominee Director26 April 2004Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-06-30Gazette

Gazette dissolved liquidation.

Download
2021-03-31Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-03-30Insolvency

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

Download
2019-04-06Insolvency

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

Download
2018-03-15Insolvency

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

Download
2017-03-28Insolvency

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

Download
2017-02-17Insolvency

Liquidation voluntary leave to resign liquidator.

Download
2017-02-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-02-04Address

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

Download
2016-01-29Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2016-01-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-01-29Resolution

Resolution.

Download
2015-07-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-28Address

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

Download
2015-03-13Accounts

Accounts with accounts type total exemption small.

Download
2015-02-17Officers

Change person director company with change date.

Download
2014-10-28Mortgage

Mortgage satisfy charge part.

Download
2014-10-28Mortgage

Mortgage satisfy charge part.

Download
2014-10-28Mortgage

Mortgage satisfy charge full.

Download
2014-09-30Accounts

Accounts with accounts type full.

Download
2014-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-09-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-02Accounts

Accounts with accounts type small.

Download
2013-04-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.