Company NameChase Midco 1 Limited
Company StatusDissolved
Company Number08568817
CategoryPrivate Limited Company
Incorporation Date13 June 2013(10 years, 9 months ago)
Dissolution Date28 January 2017 (7 years, 2 months ago)
Previous NamesChase Midco 1 Limited and Chesapeake Finance 1 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameZeina Jalal Bain
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2013(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House 57 Berkeley Square
London
W1J 6ER
Director NameMr Eric John Kump
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed30 September 2013(3 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 28 January 2017)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMr Ricki Brent Smith
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(3 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (closed 28 January 2017)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMr Yves Luc Regniers
Date of BirthApril 1978 (Born 46 years ago)
NationalityBelgian
StatusClosed
Appointed03 September 2015(2 years, 2 months after company formation)
Appointment Duration1 year, 4 months (closed 28 January 2017)
RoleFinance Controller
Country of ResidenceEngland
Correspondence Address30 Finsbury Square
London
EC2P 2YU
Director NameMr Matthew James Coles
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2013(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne House 57 Berkeley Square
London
W1J 6ER
Director NameMr Michael Cheetham
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2014)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressChesapeake Limited Millennium Way West
Phoenix Centre
Nottingham
Nottinghamshire
NG8 6AW
Director NameMiss Sarah-Jane Hutchinson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(1 year, 6 months after company formation)
Appointment Duration8 months (resigned 03 September 2015)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence AddressM Millennium Way West
Phoenix Centre
Nottingham
NG8 6AW

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

28 January 2017Final Gazette dissolved following liquidation (1 page)
28 October 2016Return of final meeting in a members' voluntary winding up (7 pages)
13 November 2015Registered office address changed from M Millennium Way West Phoenix Centre Nottingham NG8 6AW to 30 Finsbury Square London EC2P 2YU on 13 November 2015 (2 pages)
6 November 2015Appointment of a voluntary liquidator (2 pages)
6 November 2015Declaration of solvency (6 pages)
6 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-22
  • LRESSP ‐ Special resolution to wind up on 2015-10-22
(1 page)
22 October 2015Company name changed chesapeake finance 1 LIMITED\certificate issued on 22/10/15
  • CONNOT ‐ Change of name notice
(3 pages)
28 September 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 11/08/2015
(6 pages)
14 September 2015Statement of capital following an allotment of shares on 11 August 2015
  • GBP 123,279,199
  • ANNOTATION Clarification a second filed SH01 was registered on 28/09/2015
(4 pages)
7 September 2015Appointment of Mr Yves Luc Regniers as a director on 3 September 2015 (2 pages)
7 September 2015Termination of appointment of Sarah-Jane Hutchinson as a director on 3 September 2015 (1 page)
7 September 2015Termination of appointment of Sarah-Jane Hutchinson as a director on 3 September 2015 (1 page)
7 September 2015Appointment of Mr Yves Luc Regniers as a director on 3 September 2015 (2 pages)
31 July 2015Full accounts made up to 30 June 2014 (21 pages)
13 July 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 34,967,520
(5 pages)
9 June 2015Registered office address changed from Chesapeake Limited Millennium Way West Phoenix Centre Nottingham Nottinghamshire NG8 6AW to M Millennium Way West Phoenix Centre Nottingham NG8 6AW on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Chesapeake Limited Millennium Way West Phoenix Centre Nottingham Nottinghamshire NG8 6AW to M Millennium Way West Phoenix Centre Nottingham NG8 6AW on 9 June 2015 (1 page)
9 June 2015Registered office address changed from - Millennium Way West Phoenix Centre Nottingham NG8 6AW England to M Millennium Way West Phoenix Centre Nottingham NG8 6AW on 9 June 2015 (1 page)
9 June 2015Registered office address changed from - Millennium Way West Phoenix Centre Nottingham NG8 6AW England to M Millennium Way West Phoenix Centre Nottingham NG8 6AW on 9 June 2015 (1 page)
6 January 2015Appointment of Miss Sarah-Jane Hutchinson as a director on 31 December 2014 (2 pages)
6 January 2015Termination of appointment of Michael Cheetham as a director on 31 December 2014 (1 page)
1 August 2014Full accounts made up to 29 December 2013 (18 pages)
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 34,967,520
(5 pages)
23 May 2014Current accounting period shortened from 31 December 2014 to 30 June 2014 (1 page)
7 January 2014Statement of capital following an allotment of shares on 23 December 2013
  • GBP 34,967,520
(3 pages)
7 November 2013Registered office address changed from Chesapeake Limited Millennium Way West Phoenix Centre Nottingham NG8 6AW United Kingdom on 7 November 2013 (2 pages)
7 November 2013Registered office address changed from Chesapeake Limited Millennium Way West Phoenix Centre Nottingham NG8 6AW United Kingdom on 7 November 2013 (2 pages)
4 November 2013Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom on 4 November 2013 (1 page)
4 November 2013Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom on 4 November 2013 (1 page)
1 November 2013Company name changed chase midco 1 LIMITED\certificate issued on 01/11/13
  • CONNOT ‐
(3 pages)
21 October 2013Statement of capital following an allotment of shares on 30 September 2013
  • GBP 4,782,520
(3 pages)
18 October 2013Appointment of Mr Eric John Kump as a director (2 pages)
17 October 2013Termination of appointment of Matthew Coles as a director (1 page)
17 October 2013Appointment of Mr Michael Cheetham as a director (2 pages)
17 October 2013Appointment of Mr Ricki Brent Smith as a director (2 pages)
19 June 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
13 June 2013Incorporation (49 pages)