CHATER COMMUNITY HOUSING LIMITED

CHATER COMMUNITY HOUSING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCHATER COMMUNITY HOUSING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01167035
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CHATER COMMUNITY HOUSING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHATERSON LIMITEDApr 17, 1974Apr 17, 1974

    What are the latest accounts for CHATER COMMUNITY HOUSING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for CHATER COMMUNITY HOUSING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Harry Pardoe as a director on Oct 05, 2018

    1 pagesTM01

    Termination of appointment of Angus Robert Hall Fell as a director on Oct 05, 2018

    1 pagesTM01

    Removal of a company as a social landlord

    2 pagesHC02

    Accounts for a small company made up to Sep 30, 2017

    7 pagesAA

    Appointment of Mr Angus Robert Hall Fell as a director on May 30, 2018

    2 pagesAP01

    Appointment of Mr. Harry Pardoe as a director on May 24, 2018

    2 pagesAP01

    Appointment of Mr Guy Chater as a secretary on May 24, 2018

    2 pagesAP03

    Termination of appointment of Peter Roy Hudson as a secretary on May 24, 2018

    1 pagesTM02

    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 pagesAD01

    Appointment of Ms Jane Pardoe as a director on May 24, 2018

    2 pagesAP01

    Termination of appointment of Alexandra Carolyn Pilc as a director on May 17, 2018

    1 pagesTM01

    Termination of appointment of Peter Roy Hudson as a director on May 17, 2018

    1 pagesTM01

    Termination of appointment of Colin Michael Tiffin as a director on May 17, 2018

    1 pagesTM01

    Termination of appointment of Ian Chater as a director on May 17, 2018

    1 pagesTM01

    Termination of appointment of Jeremy Edward Page as a director on May 17, 2018

    1 pagesTM01

    Appointment of Mr. Guy Chater as a director on May 17, 2018

    2 pagesAP01

    Confirmation statement made on Feb 19, 2018 with no updates

    3 pagesCS01

    Change of details for Chater Land Holdings Limited as a person with significant control on Jul 17, 2017

    2 pagesPSC05

    Accounts for a small company made up to Sep 30, 2016

    10 pagesAA

    Confirmation statement made on Feb 19, 2017 with updates

    5 pagesCS01

    Registration of a company as a social landlord

    1 pagesHC01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Who are the officers of CHATER COMMUNITY HOUSING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHATER, Guy
    Guithavon Street
    CM8 1BJ Witham
    Dickens House
    England
    Secretary
    Guithavon Street
    CM8 1BJ Witham
    Dickens House
    England
    246747220001
    CHATER, Guy, Mr.
    Guithavon Street
    CM8 1BJ Witham
    Dickens House
    Essex
    England
    Director
    Guithavon Street
    CM8 1BJ Witham
    Dickens House
    Essex
    England
    EnglandBritish246716510001
    PARDOE, Jane
    Guithavon Street
    CM8 1BJ Witham
    Dickens House
    England
    Director
    Guithavon Street
    CM8 1BJ Witham
    Dickens House
    England
    EnglandBritish239089580001
    CHATER, Valerie Jane
    Kyson Hoo Broom Heath
    IP12 4DN Woodbridge
    Suffolk
    Secretary
    Kyson Hoo Broom Heath
    IP12 4DN Woodbridge
    Suffolk
    British6289530001
    HUDSON, Peter Roy
    Chestnut Close
    Rushmere St. Andrew
    IP5 1ED Ipswich
    2
    England
    Secretary
    Chestnut Close
    Rushmere St. Andrew
    IP5 1ED Ipswich
    2
    England
    207961560001
    CHATER, Ian
    Kyson Hoo Broom Heath
    IP12 4DN Woodbridge
    Suffolk
    Director
    Kyson Hoo Broom Heath
    IP12 4DN Woodbridge
    Suffolk
    United KingdomBritish5511050001
    CHATER, John Charles
    Thornridge Mope Lane
    Wickham Bishops
    CM8 3JW Witham
    Essex
    Director
    Thornridge Mope Lane
    Wickham Bishops
    CM8 3JW Witham
    Essex
    EnglandBritish5511060001
    FELL, Angus Robert Hall
    Guithavon Street
    CM8 1BJ Witham
    Dickens House
    England
    Director
    Guithavon Street
    CM8 1BJ Witham
    Dickens House
    England
    EnglandBritish242809220001
    HUDSON, Peter Roy
    Chestnut Close
    Rushmere St. Andrew
    IP5 1ED Ipswich
    2
    England
    Director
    Chestnut Close
    Rushmere St. Andrew
    IP5 1ED Ipswich
    2
    England
    United KingdomBritish74852850001
    PAGE, Jeremy Edward
    Stuart Road
    NN13 6HZ Brackley
    31
    Northamptonshire
    England
    Director
    Stuart Road
    NN13 6HZ Brackley
    31
    Northamptonshire
    England
    EnglandBritish159146640002
    PARDOE, Harry, Mr.
    Guithavon Street
    CM8 1BJ Witham
    Dickens House
    England
    Director
    Guithavon Street
    CM8 1BJ Witham
    Dickens House
    England
    EnglandBritish246788490001
    PILC, Alexandra Carolyn
    Sandy Lane
    Little Bealings
    IP13 6LW Woodbridge
    Piriac
    Suffolk
    England
    Director
    Sandy Lane
    Little Bealings
    IP13 6LW Woodbridge
    Piriac
    Suffolk
    England
    United KingdomBritish207961330001
    TIFFIN, Colin Michael
    Livermere Road
    Great Barton
    IP31 2RZ Bury St. Edmunds
    Oak Lodge
    Suffolk
    England
    Director
    Livermere Road
    Great Barton
    IP31 2RZ Bury St. Edmunds
    Oak Lodge
    Suffolk
    England
    United KingdomBritish207961010001

    Who are the persons with significant control of CHATER COMMUNITY HOUSING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chater Land Holdings Limited
    Guithavon Street
    CM8 1BJ Witham
    Dickens House
    Essex
    England
    Apr 06, 2016
    Guithavon Street
    CM8 1BJ Witham
    Dickens House
    Essex
    England
    No
    Legal FormLimited
    Country RegisteredEngland
    Legal AuthorityCompanies House Act 2006
    Place RegisteredEngland And Wales
    Registration Number013995577
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CHATER COMMUNITY HOUSING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Jun 04, 1991Registration of a charge
    • Jul 15, 2016Satisfaction of a charge (MR04)
    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
    • Midland Bank Limited
    Transactions
    • Oct 20, 1981Registration of a charge
    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
    • G.A. Macfarlane
    Transactions
    • Aug 26, 1981Registration of a charge
    • Dec 05, 1992Statement of satisfaction of a charge in full or part (403a)

    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