CHATER COMMUNITY HOUSING LIMITED
Overview
| Company Name | CHATER COMMUNITY HOUSING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01167035 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHATER COMMUNITY HOUSING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CHATER COMMUNITY HOUSING LIMITED located?
| Registered Office Address | Dickens House Guithavon Street CM8 1BJ Witham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHATER COMMUNITY HOUSING LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHATERSON LIMITED | Apr 17, 1974 | Apr 17, 1974 |
What are the latest accounts for CHATER COMMUNITY HOUSING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for CHATER COMMUNITY HOUSING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Termination of appointment of Harry Pardoe as a director on Oct 05, 2018 | 1 pages | TM01 | ||
Termination of appointment of Angus Robert Hall Fell as a director on Oct 05, 2018 | 1 pages | TM01 | ||
Removal of a company as a social landlord | 2 pages | HC02 | ||
Accounts for a small company made up to Sep 30, 2017 | 7 pages | AA | ||
Appointment of Mr Angus Robert Hall Fell as a director on May 30, 2018 | 2 pages | AP01 | ||
Appointment of Mr. Harry Pardoe as a director on May 24, 2018 | 2 pages | AP01 | ||
Appointment of Mr Guy Chater as a secretary on May 24, 2018 | 2 pages | AP03 | ||
Termination of appointment of Peter Roy Hudson as a secretary on May 24, 2018 | 1 pages | TM02 | ||
Registered office address changed from 11 Queens Rd Brentwood Essex CM14 4HE to Dickens House Guithavon Street Witham CM8 1BJ on May 24, 2018 | 1 pages | AD01 | ||
Appointment of Ms Jane Pardoe as a director on May 24, 2018 | 2 pages | AP01 | ||
Termination of appointment of Alexandra Carolyn Pilc as a director on May 17, 2018 | 1 pages | TM01 | ||
Termination of appointment of Peter Roy Hudson as a director on May 17, 2018 | 1 pages | TM01 | ||
Termination of appointment of Colin Michael Tiffin as a director on May 17, 2018 | 1 pages | TM01 | ||
Termination of appointment of Ian Chater as a director on May 17, 2018 | 1 pages | TM01 | ||
Termination of appointment of Jeremy Edward Page as a director on May 17, 2018 | 1 pages | TM01 | ||
Appointment of Mr. Guy Chater as a director on May 17, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Feb 19, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Chater Land Holdings Limited as a person with significant control on Jul 17, 2017 | 2 pages | PSC05 | ||
Accounts for a small company made up to Sep 30, 2016 | 10 pages | AA | ||
Confirmation statement made on Feb 19, 2017 with updates | 5 pages | CS01 | ||
Registration of a company as a social landlord | 1 pages | HC01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Who are the officers of CHATER COMMUNITY HOUSING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHATER, Guy | Secretary | Guithavon Street CM8 1BJ Witham Dickens House England | 246747220001 | |||||||
| CHATER, Guy, Mr. | Director | Guithavon Street CM8 1BJ Witham Dickens House Essex England | England | British | 246716510001 | |||||
| PARDOE, Jane | Director | Guithavon Street CM8 1BJ Witham Dickens House England | England | British | 239089580001 | |||||
| CHATER, Valerie Jane | Secretary | Kyson Hoo Broom Heath IP12 4DN Woodbridge Suffolk | British | 6289530001 | ||||||
| HUDSON, Peter Roy | Secretary | Chestnut Close Rushmere St. Andrew IP5 1ED Ipswich 2 England | 207961560001 | |||||||
| CHATER, Ian | Director | Kyson Hoo Broom Heath IP12 4DN Woodbridge Suffolk | United Kingdom | British | 5511050001 | |||||
| CHATER, John Charles | Director | Thornridge Mope Lane Wickham Bishops CM8 3JW Witham Essex | England | British | 5511060001 | |||||
| FELL, Angus Robert Hall | Director | Guithavon Street CM8 1BJ Witham Dickens House England | England | British | 242809220001 | |||||
| HUDSON, Peter Roy | Director | Chestnut Close Rushmere St. Andrew IP5 1ED Ipswich 2 England | United Kingdom | British | 74852850001 | |||||
| PAGE, Jeremy Edward | Director | Stuart Road NN13 6HZ Brackley 31 Northamptonshire England | England | British | 159146640002 | |||||
| PARDOE, Harry, Mr. | Director | Guithavon Street CM8 1BJ Witham Dickens House England | England | British | 246788490001 | |||||
| PILC, Alexandra Carolyn | Director | Sandy Lane Little Bealings IP13 6LW Woodbridge Piriac Suffolk England | United Kingdom | British | 207961330001 | |||||
| TIFFIN, Colin Michael | Director | Livermere Road Great Barton IP31 2RZ Bury St. Edmunds Oak Lodge Suffolk England | United Kingdom | British | 207961010001 |
Who are the persons with significant control of CHATER COMMUNITY HOUSING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chater Land Holdings Limited | Apr 06, 2016 | Guithavon Street CM8 1BJ Witham Dickens House Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CHATER COMMUNITY HOUSING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Fixed and floating charge | Created On Jun 03, 1991 Delivered On Jun 04, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over undertaking and all property and assets present and future including goodwill & uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 09, 1981 Delivered On Oct 20, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold land at flax lane, glemsford, suffolk. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Aug 20, 1981 Delivered On Aug 26, 1981 | Satisfied | Amount secured £150,000 | |
Short particulars Land at flax lane,glemsford,suffolk together with the dwellinghouse now in course of erection or to be erected thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0