Dissolved 2017-12-05
Company Information for CHASE LSA LIMITED
EXETER, EX1,
|
Company Registration Number
05674058
Private Limited Company
Dissolved Dissolved 2017-12-05 |
Company Name | |
---|---|
CHASE LSA LIMITED | |
Legal Registered Office | |
EXETER | |
Company Number | 05674058 | |
---|---|---|
Date formed | 2006-01-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-12-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2017 FROM MR CHRISTOPHER OWEN LAWRENCE 1, BLACKMORE CHASE SOUTHGATE, WINCANTON SOMERSET BA9 9SB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/01/16 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE AMY BIRD / 14/01/2016 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/01/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/01/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER OWEN LAWRENCE / 04/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-02-07 |
Appointment of Liquidators | 2017-02-07 |
Resolutions for Winding-up | 2017-02-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.81 | 9 |
MortgagesNumMortOutstanding | 0.45 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58142 - Publishing of consumer and business journals and periodicals
Creditors Due Within One Year | 2012-04-01 | £ 5,737 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 10,766 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHASE LSA LIMITED
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 42,061 |
Current Assets | 2012-04-01 | £ 54,998 |
Debtors | 2012-04-01 | £ 12,937 |
Fixed Assets | 2012-04-01 | £ 128 |
Shareholder Funds | 2012-04-01 | £ 38,623 |
Tangible Fixed Assets | 2012-04-01 | £ 128 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58142 - Publishing of consumer and business journals and periodicals) as CHASE LSA LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CHASE LSA LIMITED | Event Date | 2017-02-02 |
Notice is hereby given that Creditors of the above named Company, which is being voluntarily wound up, are required before 03 March 2017 to send in their proof of debt to include their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Jon Mitchell of Thomas Westcott Business Recovery LLP, 26-28 Southernhay East, Exeter, Devon EX1 1NS the Liquidator of the Company. The Liquidator intends to make a distribution to creditors in full, subject to any claims being received. The Liquidator may make the final distributions without regard to the claim of any person in respect of a debt not already proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 02 February 2017 Office Holder details: Jon Mitchell , (IP No. 16512) of Thomas Westcott Business Recovery LLP , 26-28 Southernhay East, Exeter, Devon, EX1 1NS . For further details contact: Jon Mitchell, Email: jon.mitchell@thomaswestcottbri.co.uk, Tel: 01392 288555, Fax: 01392 288556. Ag FF110319 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHASE LSA LIMITED | Event Date | 2017-02-02 |
Jon Mitchell , (IP No. 16512) of Thomas Westcott Business Recovery LLP , 26-28 Southernhay East, Exeter, Devon, EX1 1NS . : For further details contact: Jon Mitchell, Email: jon.mitchell@thomaswestcottbri.co.uk, Tel: 01392 288555, Fax: 01392 288556. Ag FF110319 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHASE LSA LIMITED | Event Date | 2017-02-02 |
At a General Meeting of the above named Company convened and held at Church House, Somerton, TA11 7PZ, on 02 February 2017 , at 10.30 am, the following special resolution and ordinary resolutions were passed: That the Company be wound up voluntarily, and that Jon Mitchell , (IP No. 16512) of Thomas Westcott Business Recovery LLP , 26-28 Southernhay East, Exeter, Devon, EX1 1NS be appointed Liquidator of the Company for the purposes of the voluntary winding up. For further details contact: Jon Mitchell, Email: jon.mitchell@thomaswestcottbri.co.uk, Tel: 01392 288555, Fax: 01392 288556. Ag FF110319 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |