Company NameChip Holdings Limited
Company StatusDissolved
Company Number05638056
CategoryPrivate Limited Company
Incorporation Date28 November 2005(18 years, 5 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous NameHolistic Property Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Christopher John Barratt
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(2 months after company formation)
Appointment Duration4 years, 3 months (closed 18 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Gorwell
Watlington
Oxfordshire
OX49 5QE
Director NameMr Paul Curtis
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(2 months after company formation)
Appointment Duration4 years, 3 months (closed 18 May 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Rectory Cottage
9-11 Willow Lane Gedling
Nottingham
NG4 4BH
Director NameDr Richard Lawrence Hargreaves
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(2 months after company formation)
Appointment Duration4 years, 3 months (closed 18 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandford Mill House
Sandford Lane
Reading
Berkshire
RG5 4TD
Director NameMr Christopher Vincent Evans
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2007(1 year, 4 months after company formation)
Appointment Duration3 years (closed 18 May 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address11 Southwark Street
London
SE1 1RQ
Secretary NamePortland Registrars Limited (Corporation)
StatusClosed
Appointed01 December 2005(3 days after company formation)
Appointment Duration4 years, 5 months (closed 18 May 2010)
Correspondence Address1 Conduit Street
London
W1S 2XA
Director NameMr Terence Malcolm Lichkin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(3 days after company formation)
Appointment Duration2 months (resigned 01 February 2006)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address30 Barton Meadows
Barkingside
Ilford
Essex
IG6 1JQ
Director NameMr Jonathan Paul Irwin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlebe House
Park Hall Lane
Church Leigh
Staffordshire
ST10 4PT
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed28 November 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 November 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressSuite 10 The Hop Exchange
24 Southwark Street
London
SE1 1TY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£96,970
Current Liabilities£92,560

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
3 September 2009Return made up to 28/11/08; full list of members (5 pages)
3 September 2009Return made up to 28/11/08; full list of members (5 pages)
4 April 2009Registered office changed on 04/04/2009 from suite 7 the hop exchange 24 southwark street london SE1 1TY (1 page)
4 April 2009Registered office changed on 04/04/2009 from suite 7 the hop exchange 24 southwark street london SE1 1TY (1 page)
17 December 2008Registered office changed on 17/12/2008 from 11 southwark street london SE1 1RQ england (1 page)
17 December 2008Registered office changed on 17/12/2008 from 11 southwark street london SE1 1RQ england (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
17 September 2008Appointment terminate, secretary christopher vincent evans logged form (2 pages)
17 September 2008Appointment Terminate, Secretary Christopher Vincent Evans Logged Form (2 pages)
5 September 2008Return made up to 28/11/07; full list of members (5 pages)
5 September 2008Return made up to 28/11/07; full list of members (5 pages)
4 September 2008Registered office changed on 04/09/2008 from suit 7 24 hop exchange london SE1 1TY (1 page)
4 September 2008Registered office changed on 04/09/2008 from suit 7 24 hop exchange london SE1 1TY (1 page)
6 May 2008Registered office changed on 06/05/2008 from 11 southwark street london SE1 1RQ (1 page)
6 May 2008Registered office changed on 06/05/2008 from 11 southwark street london SE1 1RQ (1 page)
26 November 2007Registered office changed on 26/11/07 from: 11 southwark street london SE1 1RQ (1 page)
26 November 2007Resolutions
  • RES13 ‐ Change ro 19/10/07
(1 page)
26 November 2007Resolutions
  • RES13 ‐ Change ro 19/10/07
(1 page)
26 November 2007Registered office changed on 26/11/07 from: 11 southwark street london SE1 1RQ (1 page)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 August 2007Registered office changed on 16/08/07 from: bidstone house astwith close holmewood industrial estate chesterfield derbyshire S42 5UR (1 page)
16 August 2007Registered office changed on 16/08/07 from: bidstone house astwith close holmewood industrial estate chesterfield derbyshire S42 5UR (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Ad 26/04/07--------- £ si 25000@1=25000 £ ic 75000/100000 (2 pages)
23 May 2007Ad 26/04/07--------- £ si 25000@1=25000 £ ic 75000/100000 (2 pages)
23 May 2007Nc inc already adjusted 26/04/07 (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Nc inc already adjusted 26/04/07 (1 page)
23 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
23 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
21 May 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
21 May 2007£ ic 100000/75000 26/04/07 £ sr 25000@1=25000 (2 pages)
21 May 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
21 May 2007£ ic 100000/75000 26/04/07 £ sr 25000@1=25000 (2 pages)
14 May 2007Registered office changed on 14/05/07 from: 1 conduit street london W1S 2XA (1 page)
14 May 2007Registered office changed on 14/05/07 from: 1 conduit street london W1S 2XA (1 page)
6 February 2007Return made up to 28/11/06; full list of members (7 pages)
6 February 2007Return made up to 28/11/06; full list of members (7 pages)
7 June 2006Ad 01/02/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
7 June 2006Ad 01/02/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
5 June 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
5 June 2006Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (3 pages)
29 March 2006Director resigned (1 page)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (2 pages)
29 March 2006New director appointed (3 pages)
29 March 2006New director appointed (2 pages)
15 March 2006Company name changed holistic property services limit ed\certificate issued on 15/03/06 (2 pages)
15 March 2006Company name changed holistic property services limit ed\certificate issued on 15/03/06 (2 pages)
15 December 2005New secretary appointed (1 page)
15 December 2005New secretary appointed (1 page)
15 December 2005New director appointed (3 pages)
15 December 2005New director appointed (3 pages)
28 November 2005Incorporation (16 pages)
28 November 2005Director resigned (1 page)
28 November 2005Incorporation (16 pages)
28 November 2005Director resigned (1 page)
28 November 2005Secretary resigned (1 page)
28 November 2005Secretary resigned (1 page)