Company NameChase Residential Homes Limited
Company StatusDissolved
Company Number02918973
CategoryPrivate Limited Company
Incorporation Date14 April 1994(30 years ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)
Previous NameChase Racing 2 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Justin Paul Hatton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2010(16 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 22 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-29 Harper Road
London
SE1 6AW
Director NameMr Brian Alexander Reid
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(2 weeks, 3 days after company formation)
Appointment Duration16 years, 1 month (resigned 15 June 2010)
RoleBook Maker
Country of ResidenceUnited Kingdom
Correspondence AddressMidcot
5 Elm Walk Gidea Park
Romford
Essex
RM2 5NR
Secretary NameJoy Alison Reid
NationalityBritish
StatusResigned
Appointed01 May 1994(2 weeks, 3 days after company formation)
Appointment Duration16 years, 1 month (resigned 15 June 2010)
RoleCompany Director
Correspondence AddressMidcot
5 Elm Walk Gidea Park
Romford
Essex
RM2 5NR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed14 April 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address25-29 Harper Road
London
SE1 6AW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011Annual return made up to 14 April 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 100
(3 pages)
6 September 2011Annual return made up to 14 April 2011 with a full list of shareholders
Statement of capital on 2011-09-06
  • GBP 100
(3 pages)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 September 2010Voluntary strike-off action has been suspended (1 page)
4 September 2010Voluntary strike-off action has been suspended (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
10 August 2010First Gazette notice for voluntary strike-off (1 page)
3 August 2010Application to strike the company off the register (3 pages)
3 August 2010Application to strike the company off the register (3 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
15 June 2010Appointment of Mr Justin Paul Hatton as a director (2 pages)
15 June 2010Appointment of Mr Justin Paul Hatton as a director (2 pages)
15 June 2010Termination of appointment of Joy Reid as a secretary (1 page)
15 June 2010Termination of appointment of Brian Reid as a director (1 page)
15 June 2010Termination of appointment of Joy Reid as a secretary (1 page)
15 June 2010Termination of appointment of Brian Reid as a director (1 page)
14 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
1 August 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
11 May 2009Return made up to 14/04/09; full list of members (3 pages)
11 May 2009Return made up to 14/04/09; full list of members (3 pages)
26 March 2009Registered office changed on 26/03/2009 from delta house 175-177 borough high street london SE1 1XP (1 page)
26 March 2009Registered office changed on 26/03/2009 from delta house 175-177 borough high street london SE1 1XP (1 page)
15 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 August 2008Return made up to 14/04/08; full list of members (3 pages)
5 August 2008Return made up to 14/04/08; full list of members (3 pages)
15 May 2008Full accounts made up to 30 September 2006 (14 pages)
15 May 2008Full accounts made up to 30 September 2006 (14 pages)
12 September 2007Return made up to 14/04/07; full list of members (2 pages)
12 September 2007Return made up to 14/04/07; full list of members (2 pages)
29 March 2007Full accounts made up to 30 September 2005 (13 pages)
29 March 2007Full accounts made up to 30 September 2005 (13 pages)
8 June 2006Return made up to 14/04/06; full list of members (2 pages)
8 June 2006Return made up to 14/04/06; full list of members (2 pages)
7 November 2005Full accounts made up to 30 September 2004 (13 pages)
7 November 2005Full accounts made up to 30 September 2004 (13 pages)
4 July 2005Return made up to 14/04/05; full list of members (2 pages)
4 July 2005Return made up to 14/04/05; full list of members (2 pages)
16 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2004Full accounts made up to 30 September 2003 (13 pages)
3 November 2004Full accounts made up to 30 September 2003 (13 pages)
10 May 2004Return made up to 14/04/04; full list of members (6 pages)
10 May 2004Return made up to 14/04/04; full list of members (6 pages)
7 August 2003Full accounts made up to 30 September 2002 (13 pages)
7 August 2003Full accounts made up to 30 September 2002 (13 pages)
16 May 2003Return made up to 14/04/03; full list of members (6 pages)
16 May 2003Return made up to 14/04/03; full list of members (6 pages)
1 November 2002Full accounts made up to 30 September 2001 (13 pages)
1 November 2002Full accounts made up to 30 September 2001 (13 pages)
15 May 2002Return made up to 14/04/02; full list of members (6 pages)
15 May 2002Return made up to 14/04/02; full list of members
  • 363(287) ‐ Registered office changed on 15/05/02
(6 pages)
28 December 2001Registered office changed on 28/12/01 from: 84 kingsway london WC2B 6AE (1 page)
28 December 2001Registered office changed on 28/12/01 from: 84 kingsway london WC2B 6AE (1 page)
6 December 2001Particulars of mortgage/charge (4 pages)
6 December 2001Particulars of mortgage/charge (4 pages)
17 August 2001Full accounts made up to 30 September 2000 (13 pages)
17 August 2001Full accounts made up to 30 September 2000 (13 pages)
11 May 2001Return made up to 14/04/01; full list of members (6 pages)
11 May 2001Return made up to 14/04/01; full list of members (6 pages)
31 July 2000Full accounts made up to 30 September 1999 (13 pages)
31 July 2000Full accounts made up to 30 September 1999 (13 pages)
9 May 2000Return made up to 14/04/00; full list of members (6 pages)
9 May 2000Return made up to 14/04/00; full list of members (6 pages)
28 September 1999Full accounts made up to 30 September 1998 (13 pages)
28 September 1999Full accounts made up to 30 September 1998 (13 pages)
29 June 1999Registered office changed on 29/06/99 from: 314 high street north manor park london E12 6SA (1 page)
29 June 1999Registered office changed on 29/06/99 from: 314 high street north manor park london E12 6SA (1 page)
9 May 1999Return made up to 14/04/99; no change of members (4 pages)
9 May 1999Return made up to 14/04/99; no change of members (4 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
3 July 1998Return made up to 14/04/98; full list of members (6 pages)
3 July 1998Return made up to 14/04/98; full list of members (6 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (11 pages)
3 August 1997Accounts for a small company made up to 30 September 1996 (11 pages)
3 July 1997Return made up to 14/04/97; no change of members (4 pages)
3 July 1997Return made up to 14/04/97; no change of members (4 pages)
6 June 1997Company name changed chase racing 2 LIMITED\certificate issued on 09/06/97 (2 pages)
6 June 1997Company name changed chase racing 2 LIMITED\certificate issued on 09/06/97 (2 pages)
12 June 1996Return made up to 14/04/96; no change of members (4 pages)
12 June 1996Return made up to 14/04/96; no change of members (4 pages)
20 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
20 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
23 May 1995Return made up to 14/04/95; full list of members (6 pages)
23 May 1995Return made up to 14/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)