Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHICAGO BETA LIMITED
Company Information for

CHICAGO BETA LIMITED

WESTON ROAD, CREWE, CHESHIRE, CW1 6BU,
Company Registration Number
05890567
Private Limited Company
Liquidation

Company Overview

About Chicago Beta Ltd
CHICAGO BETA LIMITED was founded on 2006-07-28 and has its registered office in Crewe. The organisation's status is listed as "Liquidation". Chicago Beta Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CHICAGO BETA LIMITED
 
Legal Registered Office
WESTON ROAD
CREWE
CHESHIRE
CW1 6BU
Other companies in CW1
 
Previous Names
CHICAGO D H ALPHA LIMITED11/09/2006
Filing Information
Company Number 05890567
Company ID Number 05890567
Date formed 2006-07-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 28/07/2014
Return next due 25/08/2015
Type of accounts GROUP
Last Datalog update: 2018-09-07 15:55:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHICAGO BETA LIMITED
Is this data useful to you?
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.

Company Officers of CHICAGO BETA LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ALEXANDER SMITH
Company Secretary 2008-05-16
ROBERT KEITH ELLIS
Director 2014-01-10
NICHOLAS ALEXANDER SMITH
Director 2008-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
MEINIE OLDERSMA
Director 2008-02-01 2014-02-10
MATTHEW APPLETON
Director 2007-03-27 2008-09-04
RICHARD PETER HANSON
Director 2006-08-02 2008-09-04
JULIAN HUXTABLE
Director 2006-07-28 2008-09-04
MATTHEW JOHN MOULDING
Company Secretary 2007-05-01 2008-05-16
MATTHEW JOHN MOULDING
Director 2007-05-01 2008-05-16
MARK STEPHEN EDWARD RYAN
Director 2007-05-01 2007-10-14
MATTHEW APPLETON
Company Secretary 2007-03-27 2007-05-01
GRAEME DOMINIC STENING
Company Secretary 2006-07-28 2007-03-27
DAVID LYNN SUMMERS
Director 2006-07-28 2006-08-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-07-28 2006-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ALEXANDER SMITH THE MOBILE PHONE REPAIR COMPANY LIMITED Company Secretary 2008-05-16 CURRENT 1995-09-08 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH DEXTRA SOLUTIONS LIMITED Company Secretary 2008-05-16 CURRENT 1994-08-25 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH 2020LOG 11 LIMITED Company Secretary 2008-05-16 CURRENT 2004-04-28 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 2020LOG 4 LIMITED Company Secretary 2008-05-16 CURRENT 1996-10-30 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH 20:20 FULFILMENT LIMITED Company Secretary 2008-05-16 CURRENT 2002-09-19 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH 20:20 INSURANCE SERVICES LIMITED Company Secretary 2008-05-16 CURRENT 2002-10-09 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 20:20 LOGISTICS HOLDINGS LIMITED Company Secretary 2008-05-16 CURRENT 2003-10-27 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 20:20 MOBILE (INTERNATIONAL) LIMITED Company Secretary 2008-05-16 CURRENT 2002-05-21 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 20:20 MOBILE INTERNATIONAL HOLDINGS LIMITED Company Secretary 2008-05-16 CURRENT 1995-08-29 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 20:20 MOBILE LIMITED Company Secretary 2008-05-16 CURRENT 2003-06-01 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH 20:20 LOGISTICS LIMITED Company Secretary 2008-05-16 CURRENT 1986-08-19 Dissolved 2018-02-08
NICHOLAS ALEXANDER SMITH 20:20 MOBILE GROUP LIMITED Company Secretary 2008-05-16 CURRENT 1992-01-20 Liquidation
NICHOLAS ALEXANDER SMITH 20:20 MOBILE (UK) LIMITED Company Secretary 2008-05-16 CURRENT 2003-07-15 Liquidation
ROBERT KEITH ELLIS NATURESPACE PARTNERSHIP LIMITED Director 2018-02-12 CURRENT 2017-05-05 Active
ROBERT KEITH ELLIS OS PHOENIX HOLDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS OS PHOENIX BIDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS OS PHOENIX MIDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS APEX LINVAR LIMITED Director 2017-10-02 CURRENT 2010-10-12 Active
ROBERT KEITH ELLIS WHITTAN INDUSTRIAL LIMITED Director 2017-10-02 CURRENT 2002-05-01 Active
ROBERT KEITH ELLIS WHITTAN OVERSEAS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active
ROBERT KEITH ELLIS WHITTAN BIDCO LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
ROBERT KEITH ELLIS WHITTAN DDB CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
ROBERT KEITH ELLIS WHITTAN INTERMEDIATE LIMITED Director 2017-10-02 CURRENT 2005-12-07 Active
ROBERT KEITH ELLIS WHITTAN ACQUISITION CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
ROBERT KEITH ELLIS WHITTAN STORAGE SYSTEMS LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS WHITTAN MIDCO LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS WHITTAN GROUP LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS MASONDIXIE LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
ROBERT KEITH ELLIS FIRST CLASS LEARNING LTD Director 2016-06-24 CURRENT 2003-11-10 Active
ROBERT KEITH ELLIS FIRST CLASS LEARNING HOLDINGS LIMITED Director 2016-06-24 CURRENT 2016-04-18 Active
ROBERT KEITH ELLIS NATURE METRICS LTD Director 2016-03-23 CURRENT 2014-10-01 Active
ROBERT KEITH ELLIS STELRAD RADIATOR GROUP LIMITED Director 2014-11-25 CURRENT 2014-09-05 Active
ROBERT KEITH ELLIS FIVETEN GROUP HOLDINGS LIMITED Director 2014-08-19 CURRENT 2007-07-16 Liquidation
ROBERT KEITH ELLIS 2020LOG 11 LIMITED Director 2014-02-07 CURRENT 2004-04-28 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 INSURANCE SERVICES LIMITED Director 2014-02-07 CURRENT 2002-10-09 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 LOGISTICS HOLDINGS LIMITED Director 2014-02-07 CURRENT 2003-10-27 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 MOBILE (INTERNATIONAL) LIMITED Director 2014-02-07 CURRENT 2002-05-21 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 MOBILE INTERNATIONAL HOLDINGS LIMITED Director 2014-02-07 CURRENT 1995-08-29 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 LOGISTICS LIMITED Director 2014-02-07 CURRENT 1986-08-19 Dissolved 2018-02-08
ROBERT KEITH ELLIS 20:20 MOBILE GROUP LIMITED Director 2014-02-07 CURRENT 1992-01-20 Liquidation
ROBERT KEITH ELLIS 20:20 MOBILE (UK) LIMITED Director 2014-02-07 CURRENT 2003-07-15 Liquidation
ROBERT KEITH ELLIS KCA DEUTAG ALPHA LIMITED Director 2013-02-21 CURRENT 2007-11-21 Active
ROBERT KEITH ELLIS KCA DEUTAG ALPHA II LIMITED Director 2013-02-21 CURRENT 2008-02-21 Liquidation
ROBERT KEITH ELLIS IRIDIUM TOP BIDCO LIMITED Director 2012-05-31 CURRENT 2009-10-14 Dissolved 2014-09-25
ROBERT KEITH ELLIS IRIDIUM BLOCK TWO LIMITED Director 2012-05-31 CURRENT 2009-12-07 Dissolved 2015-03-03
ROBERT KEITH ELLIS KCAD HOLDINGS II LIMITED Director 2011-04-26 CURRENT 2011-03-08 Liquidation
ROBERT KEITH ELLIS KCAD HOLDINGS I LIMITED Director 2011-04-26 CURRENT 2011-03-08 Liquidation
ROBERT KEITH ELLIS MELA MELA LIMITED Director 2007-10-19 CURRENT 2007-10-19 Active
ROBERT KEITH ELLIS ELLIS PARKER LIMITED Director 2005-07-08 CURRENT 2005-07-08 Active
NICHOLAS ALEXANDER SMITH THE MOBILE PHONE REPAIR COMPANY LIMITED Director 2008-03-03 CURRENT 1995-09-08 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH DEXTRA SOLUTIONS LIMITED Director 2008-03-03 CURRENT 1994-08-25 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH 2020LOG 11 LIMITED Director 2008-03-03 CURRENT 2004-04-28 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 2020LOG 4 LIMITED Director 2008-03-03 CURRENT 1996-10-30 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH 20:20 FULFILMENT LIMITED Director 2008-03-03 CURRENT 2002-09-19 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH 20:20 INSURANCE SERVICES LIMITED Director 2008-03-03 CURRENT 2002-10-09 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 20:20 LOGISTICS HOLDINGS LIMITED Director 2008-03-03 CURRENT 2003-10-27 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 20:20 MOBILE (INTERNATIONAL) LIMITED Director 2008-03-03 CURRENT 2002-05-21 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 20:20 MOBILE INTERNATIONAL HOLDINGS LIMITED Director 2008-03-03 CURRENT 1995-08-29 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 20:20 MOBILE LIMITED Director 2008-03-03 CURRENT 2003-06-01 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH 20:20 LOGISTICS LIMITED Director 2008-03-03 CURRENT 1986-08-19 Dissolved 2018-02-08
NICHOLAS ALEXANDER SMITH 20:20 MOBILE GROUP LIMITED Director 2008-03-03 CURRENT 1992-01-20 Liquidation
NICHOLAS ALEXANDER SMITH 20:20 MOBILE (UK) LIMITED Director 2008-03-03 CURRENT 2003-07-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-01-04LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-02-14LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-10
2019-02-22LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-10
2018-02-20LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-10
2017-11-09LIQ MISCInsolvency:notice of release of former liquidator by secretary of state in mvl or cvl
2017-07-26600Appointment of a voluntary liquidator
2017-07-26LIQ10Removal of liquidator by court order
2017-02-234.68 Liquidators' statement of receipts and payments to 2016-12-10
2016-02-104.68 Liquidators' statement of receipts and payments to 2015-12-10
2014-12-154.70Declaration of solvency
2014-12-15600Appointment of a voluntary liquidator
2014-12-15LRESSPResolutions passed:
  • Special resolution to wind up on 2014-12-11
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-10AR0128/07/14 ANNUAL RETURN FULL LIST
2014-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058905670012
2014-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MEINIE OLDERSMA
2014-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 058905670012
2014-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2014-01-10AP01DIRECTOR APPOINTED MR ROBERT KEITH ELLIS
2013-12-18SH20Statement by directors
2013-12-18SH19Statement of capital on 2013-12-18 GBP 2
2013-12-18CAP-SSSolvency statement dated 17/12/13
2013-12-18RES01ALTER ARTICLES 17/12/2013
2013-12-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution memorandum
2013-07-31AR0128/07/13 ANNUAL RETURN FULL LIST
2012-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-07-30AR0128/07/12 ANNUAL RETURN FULL LIST
2011-07-29AR0128/07/11 ANNUAL RETURN FULL LIST
2011-07-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-09-02AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-07-28AR0128/07/10 FULL LIST
2010-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-07-29363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / MEINIE OLDERSMA / 28/07/2009
2009-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-01-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS SMITH / 21/01/2009
2009-01-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS SMITH / 21/01/2009
2009-01-07287REGISTERED OFFICE CHANGED ON 07/01/2009 FROM 45 PALL MALL LONDON SW1Y 5JG
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / MEINIE OLDERSMA / 09/10/2008
2008-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HANSON
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW APPLETON
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR JULIAN HUXTABLE
2008-08-12363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / MEINIE OLDERSMA / 31/07/2008
2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-07-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-30RES01ALTER ARTICLES 11/07/2007
2008-05-19288aSECRETARY APPOINTED MR NICHOLAS ALEXANDER SMITH
2008-05-19288bAPPOINTMENT TERMINATED SECRETARY MATTHEW MOULDING
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW MOULDING
2008-03-11288aDIRECTOR APPOINTED MR NICHOLAS ALEXANDER SMITH
2008-02-01288aNEW DIRECTOR APPOINTED
2007-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-10-23288bDIRECTOR RESIGNED
2007-08-16363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-08-16190LOCATION OF DEBENTURE REGISTER
2007-08-16353LOCATION OF REGISTER OF MEMBERS
2007-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-20395PARTICULARS OF MORTGAGE/CHARGE
2007-06-26ELRESS386 DISP APP AUDS 14/06/07
2007-06-26ELRESS366A DISP HOLDING AGM 14/06/07
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-21288bSECRETARY RESIGNED
2007-05-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-10288bSECRETARY RESIGNED
2006-12-06353LOCATION OF REGISTER OF MEMBERS
2006-12-01225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06
2006-10-10395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CHICAGO BETA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-12-15
Fines / Sanctions
No fines or sanctions have been issued against CHICAGO BETA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-28 Satisfied MIZUHO BANK, LTD. (IN ITS CAPACITY AS SECURITY AGENT)
DEED OF CHARGE OVER CREDIT BALANCES 2009-04-01 Outstanding MIZUHO CORPORATE BANK LTD (IN ITS CAPACITY AS ISSUING BANK)
DEBENTURE 2008-07-15 Outstanding MIZUHO CORPORATE BANK, LTD. IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES
PLEDGE AGREEMENT 2008-07-15 Outstanding MIZUHO CORPORATE BANK, LTD. IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES
PLEDGE AGREEMENT REGARDING THE SHARES IN AXCOM AB 2007-07-12 Satisfied MIZUHO CORPORATE BANK LTD IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES
SECURITY ASSIGNMENT 2006-10-10 Outstanding MIZUHO CORPORATE BANK, LTD (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
DEBENTURE 2006-10-10 Outstanding MIZUHO CORPORATE BANK, LTD (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
SECURITY OVER SHARES DEED 2006-10-10 Outstanding MIZUHO CORPORATE BANK, LTD (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
SECURITY OVER SHARES DEED 2006-08-21 Satisfied MIZUHO CORPORATE BANK, LTD.
SECURITY OVER SHARES 2006-08-21 Satisfied MOBILESERV LIMITED
SECURITY ASSIGNMENT 2006-08-04 Satisfied MIZUHO CORPORATE BANK LTD (AS LENDER UNDER THE INTERIM LOAN AGREEMNET)
DEBENTURE 2006-08-04 Satisfied MIZUHO CORPORATE BANK LTD (AS LENDER UNDER THE INTERIM LOAN AGREEMENT)
Intangible Assets
Patents
We have not found any records of CHICAGO BETA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHICAGO BETA LIMITED
Trademarks
We have not found any records of CHICAGO BETA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHICAGO BETA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CHICAGO BETA LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CHICAGO BETA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCHICAGO BETA LIMITEDEvent Date2014-12-11
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 11 December 2014 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 ‘THAT the Company be wound up voluntarily.’ Ordinary resolution 2 ‘THAT Tim Walsh and Peter Greaves of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or anyone or more of the persons for the time being holding office.’ Tim Walsh (IP Number 8371 ) and Peter Greaves (IP Number 11050 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT were appointed Joint Liquidators of the Companies on 11 December 2014 . Further information about these cases is available from Kevin Haycock at the above office of PricewaterhouseCoopers LLP on 0121 265 5603 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHICAGO BETA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHICAGO BETA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CW1 6BU