Company NameChase Technology Plc
DirectorChristopher Kevin McAuley
Company StatusDissolved
Company Number03112216
CategoryPublic Limited Company
Incorporation Date10 October 1995(28 years, 6 months ago)
Previous NameComptec Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameChristopher Kevin McAuley
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 5 months
RoleCompany Director
Correspondence Address65 Kingston Lane
Teddington
Middlesex
TW11 9HN
Secretary NameMiles James Jackson
NationalityBritish
StatusCurrent
Appointed02 June 1998(2 years, 7 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Correspondence Address4 Montpelier Rise
Wembley
Middlesex
HA9 8RG
Director NameMr Anthony William Malpas
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Church Road
Cranborne
Dorset
BH21 5PP
Director NameMr Anthony William Malpas
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Church Road
Cranborne
Dorset
BH21 5PP
Director NameKeith Shipton
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressChase House
Waverley Avenue
Fleet
Hampshire
GU13 8NN
Secretary NameMr Anthony William Malpas
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Vicarage
Church Road
Cranborne
Dorset
BH21 5PP
Director NameDouglas Charles Rose
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1996(6 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 02 June 1998)
RoleChartered Accountant
Correspondence Address25 Hawthorne Close
Heathfield
East Sussex
TN21 8HP
Secretary NameDouglas Charles Rose
NationalityBritish
StatusResigned
Appointed30 September 1996(11 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 02 June 1998)
RoleCompany Director
Correspondence Address25 Hawthorne Close
Heathfield
East Sussex
TN21 8HP
Director NameJohn Due
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(1 year after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address12 Kestrel House The Falcons
Grant Road
London
SW11 2NE
Director NameGeorge Justin Rocke
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(2 years, 6 months after company formation)
Appointment Duration4 months (resigned 11 August 1998)
RoleCompany Director
Correspondence AddressWestpark
Rockbourne
Fordingbridge
Hampshire
SP6 3JB
Director NameAnthony McGuire
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed10 June 1998(2 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 September 1998)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address16 Crosthwaite Park East
Dun Laoighaire
Co Dublin
Irish
Director NameFerdinand George De Lisser
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1999(3 years, 4 months after company formation)
Appointment Duration5 days (resigned 08 March 1999)
RoleAccountant
Correspondence Address8 Monkleigh Road
Morden
Surrey
SM4 4EW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 1998 (26 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

16 November 2001Dissolved (1 page)
16 August 2001Liquidators statement of receipts and payments (5 pages)
16 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
16 May 2001Liquidators statement of receipts and payments (5 pages)
21 November 2000Liquidators statement of receipts and payments (5 pages)
27 October 2000Receiver ceasing to act (1 page)
27 October 2000Receiver's abstract of receipts and payments (3 pages)
8 June 2000Liquidators statement of receipts and payments (5 pages)
19 May 2000Receiver's abstract of receipts and payments (3 pages)
11 May 2000Receiver's abstract of receipts and payments (3 pages)
12 May 1999Appointment of a voluntary liquidator (1 page)
12 May 1999Statement of affairs (28 pages)
27 April 1999Registered office changed on 27/04/99 from: premier house 52 london road twickenham middlesex TW1 3RP (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
10 February 1999Ad 01/02/99--------- £ si [email protected]=466 £ ic 1824967/1825433 (3 pages)
10 February 1999S-div 01/02/99 (1 page)
10 February 1999Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
9 February 1999Return made up to 10/10/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(10 pages)
20 January 1999Director resigned (1 page)
8 January 1999Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
5 November 1998Ad 04/06/98--------- £ si 125547@1=125547 £ ic 2721467/2847014 (2 pages)
21 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
10 August 1998Full group accounts made up to 31 January 1998 (28 pages)
20 July 1998Secretary resigned (1 page)
20 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
20 July 1998New secretary appointed (2 pages)
20 July 1998Ad 18/05/98--------- £ si 100000@1=100000 £ ic 2241867/2341867 (2 pages)
20 July 1998New director appointed (2 pages)
20 July 1998Ad 06/05/98--------- £ si 357100@1=357100 £ ic 2341867/2698967 (3 pages)
20 July 1998New director appointed (2 pages)
20 July 1998Ad 21/04/98--------- £ si 22500@1=22500 £ ic 2698967/2721467 (2 pages)
11 June 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
21 April 1998Memorandum and Articles of Association (5 pages)
14 April 1998Ad 30/09/96-31/12/96 £ si 110000@1 (2 pages)
14 April 1998Ad 09/10/96--------- £ si [email protected] (2 pages)
14 April 1998Ad 18/03/98--------- £ si 96000@1=96000 £ ic 2145867/2241867 (2 pages)
25 March 1998Ad 31/10/97--------- premium £ si 4995@1=4995 £ ic 2286872/2291867 (2 pages)
25 March 1998New director appointed (3 pages)
23 March 1998Return made up to 10/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 March 1998Ad 12/08/97--------- £ si 50000@1=50000 £ ic 1622101/1672101 (2 pages)
13 March 1998Statement of affairs (20 pages)
5 March 1998Particulars of contract relating to shares (4 pages)
5 March 1998Ad 01/10/97--------- £ si 48000@1=48000 £ ic 1574101/1622101 (2 pages)
20 February 1998Ad 28/02/97--------- £ si 10000@1=10000 £ ic 1353501/1363501 (2 pages)
20 February 1998Ad 10/05/97--------- £ si 94000@1=94000 £ ic 1467601/1561601 (2 pages)
20 February 1998Ad 31/03/97--------- £ si 104100@1=104100 £ ic 1363501/1467601 (2 pages)
20 February 1998Ad 31/07/97--------- £ si 12500@1=12500 £ ic 1561601/1574101 (2 pages)
9 February 1998Director's particulars changed (1 page)
6 February 1998Accounting reference date extended from 31/12/97 to 31/01/98 (1 page)
4 February 1998Director's particulars changed (1 page)
4 November 1997Particulars of mortgage/charge (3 pages)
24 July 1997Auditor's statement (1 page)
24 July 1997Re-registration of Memorandum and Articles (11 pages)
24 July 1997Balance Sheet (2 pages)
24 July 1997Certificate of re-registration from Private to Public Limited Company (1 page)
24 July 1997Application for reregistration from private to PLC (1 page)
24 July 1997Declaration on reregistration from private to PLC (1 page)
24 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 July 1997Auditor's report (2 pages)
13 June 1997Particulars of mortgage/charge (3 pages)
23 May 1997Full group accounts made up to 31 December 1996 (38 pages)
11 February 1997Return made up to 10/10/96; full list of members (7 pages)
22 January 1997New secretary appointed (2 pages)
14 January 1997New director appointed (2 pages)
2 December 1996Registered office changed on 02/12/96 from: kiln house 210 kings road fulham london SW6 (1 page)
28 November 1996Ad 04/09/96--------- £ si [email protected]=7000 £ ic 1341001/1348001 (2 pages)
28 November 1996Ad 07/11/96--------- £ si 5500@1=5500 £ ic 1348001/1353501 (2 pages)
28 November 1996Ad 10/05/96-31/10/96 £ si 400000@1=400000 £ ic 941001/1341001 (4 pages)
21 October 1996Ad 14/10/96--------- £ si 30000@1=30000 £ ic 1057001/1087001 (2 pages)
18 October 1996Conve 14/10/96 (1 page)
15 July 1996Ad 01/06/96-28/06/96 £ si 146000@1=146000 £ ic 911001/1057001 (3 pages)
6 May 1996New director appointed (3 pages)
16 April 1996Ad 02/04/96--------- £ si 10000@1=10000 £ ic 901001/911001 (2 pages)
29 March 1996Ad 18/03/96--------- £ si 51000@1=51000 £ ic 850001/901001 (2 pages)
29 March 1996Director's particulars changed (1 page)
29 March 1996Location of register of members (1 page)
29 March 1996Director's particulars changed (1 page)
19 January 1996Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
19 January 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 January 1996Conso s-div 15/12/95 (1 page)
19 January 1996Ad 15/12/95--------- £ si [email protected]=399999 £ si 450000@1=450000 £ ic 2/850001 (2 pages)
18 January 1996Accounting reference date notified as 31/12 (1 page)
18 January 1996Registered office changed on 18/01/96 from: the old vicarage cranborne dorset BH21 5PP (1 page)
24 November 1995Company name changed comptec LIMITED\certificate issued on 27/11/95 (4 pages)
13 October 1995Secretary resigned (2 pages)
10 October 1995Incorporation (22 pages)