Background WavePink WaveYellow Wave

CHASE MILTON ENERGY LIMITED (05175790)

CHASE MILTON ENERGY LIMITED (05175790) is a dissolved UK company. incorporated on 9 July 2004. with registered office in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CHASE MILTON ENERGY LIMITED has been registered for 21 years. Current directors include EGERTON, Henry Alexander, Lord, SPURR, Henry Richard James.

Company Number
05175790
Status
dissolved
Type
ltd
Incorporated
9 July 2004
Age
21 years
Address
Kings Orchard, Bristol, BS2 0HQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
EGERTON, Henry Alexander, Lord, SPURR, Henry Richard James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASE MILTON ENERGY LIMITED

CHASE MILTON ENERGY LIMITED is an dissolved company incorporated on 9 July 2004 with the registered office located in Bristol. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CHASE MILTON ENERGY LIMITED was registered 21 years ago.(SIC: 35110)

Status

dissolved

Active since 21 years ago

Company No

05175790

LTD Company

Age

21 Years

Incorporated 9 July 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

Last Filed

Made up to 31 July 2016 (9 years ago)
Submitted on 13 June 2017 (8 years ago)
Type: Total Exemption (Small)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 21 July 2017 (8 years ago)

Next Due

Due by N/A

Previous Company Names

CHASE MILTON LIMITED
From: 9 January 2010To: 29 December 2010
TYROLESE (561) LIMITED
From: 9 July 2004To: 9 January 2010
Contact
Address

Kings Orchard 1 Queen Street Bristol, BS2 0HQ,

Previous Addresses

East Office Broad Oak House Semley Shaftesbury Dorset SP7 9BL
From: 11 February 2011To: 16 March 2018
Broad Oak House Semley Shaftesbury Dorset SP7 9BL
From: 22 January 2010To: 11 February 2011
66 Lincolns Inn Fields London WC2A 3LH
From: 9 July 2004To: 22 January 2010
Timeline

11 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Jan 10
Director Joined
Jan 10
Funding Round
Mar 11
Funding Round
Apr 11
Funding Round
Nov 13
Capital Update
May 16
Loan Secured
Sept 16
Loan Secured
Oct 16
Loan Cleared
Nov 16
Loan Cleared
Jan 18
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

EGERTON, Henry Alexander, Lord

Active
Semley, ShaftesburySP7 9BL
Born February 1977
Director
Appointed 16 Aug 2004

SPURR, Henry Richard James

Active
Frampton On SevernGL2 7EQ
Born June 1977
Director
Appointed 23 Dec 2009

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee secretary
Appointed 09 Jul 2004
Resigned 23 Dec 2009

STAFFORD, James Granville, Marquis Of

Resigned
Mertoun House, MelroseTD6 0EA
Born August 1975
Director
Appointed 16 Aug 2004
Resigned 23 Dec 2009

TYROLESE (DIRECTORS) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 09 Jul 2004
Resigned 16 Aug 2004

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate nominee director
Appointed 09 Jul 2004
Resigned 16 Aug 2004

Persons with significant control

2

Mr Henry Richard James Spurr

Active
Frampton On Severn, GloucesterGL2 7EQ
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Lord Henry Alexander Egerton

Active
Broad Oak House, ShaftesburySP7 9BL
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Gazette Dissolved Liquidation
14 December 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
14 September 2021
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 April 2021
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
24 March 2021
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
24 March 2021
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
16 March 2018
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
14 March 2018
600600
Resolution
14 March 2018
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
14 March 2018
LIQ01LIQ01
Mortgage Satisfy Charge Full
18 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 July 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
13 June 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 May 2016
AD03Change of Location of Company Records
Capital Statement Capital Company With Date Currency Figure
20 May 2016
SH19Statement of Capital
Legacy
20 May 2016
SH20SH20
Legacy
20 May 2016
CAP-SSCAP-SS
Resolution
20 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Change Sail Address Company With New Address
6 August 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Capital Allotment Shares
8 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Capital Allotment Shares
5 April 2011
SH01Allotment of Shares
Capital Allotment Shares
22 March 2011
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
11 February 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Certificate Change Of Name Company
29 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 December 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Dormant
21 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 January 2010
AD01Change of Registered Office Address
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Termination Secretary Company With Name
22 January 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Memorandum Articles
12 January 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 January 2010
CONNOTConfirmation Statement Notification
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 May 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 May 2008
AAAnnual Accounts
Legacy
11 July 2007
363aAnnual Return
Resolution
8 June 2007
RESOLUTIONSResolutions
Resolution
8 June 2007
RESOLUTIONSResolutions
Resolution
8 June 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 June 2007
AAAnnual Accounts
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 May 2006
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288bResignation of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
14 February 2005
288aAppointment of Director or Secretary
Incorporation Company
9 July 2004
NEWINCIncorporation