CHASE (DANBURY) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameCHASE (DANBURY) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07776954
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CHASE (DANBURY) LTD?

    • Construction of domestic buildings (41202) / Construction

    Where is CHASE (DANBURY) LTD located?

    Registered Office Address
    16-18 Howard Business Park Howard Close
    EN9 1XE Waltham Abbey
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of CHASE (DANBURY) LTD?

    Previous Company Names
    Company NameFromUntil
    CHASE (HUNSDON) LIMITEDJul 12, 2013Jul 12, 2013
    CHASE GREEN (BERKHAMSTED) LIMITEDOct 06, 2011Oct 06, 2011
    CONTINENTAL SHELF 520 LIMITEDSep 16, 2011Sep 16, 2011

    What are the latest accounts for CHASE (DANBURY) LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CHASE (DANBURY) LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for CHASE (DANBURY) LTD?

    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

    Annual return made up to Sep 16, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2014

    Statement of capital on Oct 07, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Termination of appointment of Martin Jewell as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed chase (hunsdon) LIMITED\certificate issued on 01/11/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 01, 2013

    Change company name resolution on Oct 31, 2013

    RES15
    change-of-nameNov 01, 2013

    Change of name by resolution

    NM01

    Annual return made up to Sep 16, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2013

    Statement of capital on Oct 29, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Certificate of change of name

    Company name changed chase green (berkhamsted) LIMITED\certificate issued on 12/07/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 12, 2013

    Change company name resolution on Jul 08, 2013

    RES15
    change-of-nameJul 12, 2013

    Change of name by resolution

    NM01

    Appointment of Mr Lawrence Peter Marsh as a director

    2 pagesAP01

    Appointment of Mr Philip Anthony Burroughs as a director

    2 pagesAP01

    Appointment of Mr Philip Anthony Burroughs as a secretary

    1 pagesAP03

    Termination of appointment of Anthony Carey as a secretary

    1 pagesTM02

    Annual return made up to Sep 16, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Martin Frank Jewell on Sep 20, 2012

    2 pagesCH01

    Director's details changed for Nicolas Sean Warren on Sep 20, 2012

    2 pagesCH01

    Director's details changed for Anthony John Carey on Sep 20, 2012

    2 pagesCH01

    Director's details changed for Richard John Lotherington on Sep 20, 2012

    2 pagesCH01

    Secretary's details changed for Anthony John Carey on Sep 20, 2012

    1 pagesCH03

    Statement of capital following an allotment of shares on Sep 28, 2011

    • Capital: GBP 100
    4 pagesSH01

    Current accounting period extended from Sep 30, 2012 to Dec 31, 2012

    3 pagesAA01

    Appointment of Anthony John Carey as a secretary

    3 pagesAP03

    Appointment of Nicolas Sean Warren as a director

    3 pagesAP01

    Appointment of Anthony John Carey as a director

    3 pagesAP01

    Who are the officers of CHASE (DANBURY) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURROUGHS, Philip Anthony
    Howard Close
    EN9 1XE Waltham Abbey
    16-18 Howard Business Park
    Essex
    Secretary
    Howard Close
    EN9 1XE Waltham Abbey
    16-18 Howard Business Park
    Essex
    177384610001
    BURROUGHS, Philip Anthony
    Howard Close
    EN9 1XE Waltham Abbey
    16-18 Howard Business Park
    Essex
    Director
    Howard Close
    EN9 1XE Waltham Abbey
    16-18 Howard Business Park
    Essex
    United KingdomBritishSolicitor177383950001
    CAREY, Anthony John
    Howard Close
    EN9 1XE Waltham Abbey
    16-18 Howard Business Park
    Essex
    Director
    Howard Close
    EN9 1XE Waltham Abbey
    16-18 Howard Business Park
    Essex
    United KingdomBritishProperty Developer151140000001
    LOTHERINGTON, Richard John
    Howard Close
    EN9 1XE Waltham Abbey
    16-18 Howard Business Park
    Essex
    Director
    Howard Close
    EN9 1XE Waltham Abbey
    16-18 Howard Business Park
    Essex
    United KingdomBritishProperty Developer151140880001
    MARSH, Lawrence Peter
    Howard Close
    EN9 1XE Waltham Abbey
    16-18 Howard Business Park
    Essex
    Director
    Howard Close
    EN9 1XE Waltham Abbey
    16-18 Howard Business Park
    Essex
    United KingdomBritishSales Director97088080003
    WARREN, Nicolas Sean
    Howard Close
    EN9 1XE Waltham Abbey
    16-18 Howard Business Park
    Essex
    Director
    Howard Close
    EN9 1XE Waltham Abbey
    16-18 Howard Business Park
    Essex
    United KingdomBritishProperty Developer151836140001
    CAREY, Anthony John
    Howard Close
    EN9 1XE Waltham Abbey
    16-18 Howard Business Park
    Essex
    Secretary
    Howard Close
    EN9 1XE Waltham Abbey
    16-18 Howard Business Park
    Essex
    British164173410001
    MD SECRETARIES LIMITED
    Bothwell Street
    G2 7EQ Glasgow
    141
    Secretary
    Bothwell Street
    G2 7EQ Glasgow
    141
    Identification TypeEuropean Economic Area
    Registration NumberSC104964
    117456920001
    CONNON, Roger Gordon
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    Director
    52-54 Rose Street
    AB10 1UD Aberdeen
    Johnstone House
    United KingdomBritishSolicitor151065720001
    JEWELL, Martin Frank
    Howard Close
    EN9 1XE Waltham Abbey
    16-18 Howard Business Park
    Essex
    Director
    Howard Close
    EN9 1XE Waltham Abbey
    16-18 Howard Business Park
    Essex
    EnglandEnglishProperty Developer64343240001
    MCEWING, David
    Rose Street
    AB10 1UD Aberdeen
    Johnstone House 52-54
    Director
    Rose Street
    AB10 1UD Aberdeen
    Johnstone House 52-54
    United KingdomBritishSolicitor137839130001

    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