CHASE (DANBURY) LTD
Overview
Company Name | CHASE (DANBURY) LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07776954 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHASE (DANBURY) LTD?
Company Name | From | Until |
---|---|---|
CHASE (HUNSDON) LIMITED | Jul 12, 2013 | Jul 12, 2013 |
CHASE GREEN (BERKHAMSTED) LIMITED | Oct 06, 2011 | Oct 06, 2011 |
CONTINENTAL SHELF 520 LIMITED | Sep 16, 2011 | Sep 16, 2011 |
What are the latest accounts for CHASE (DANBURY) LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CHASE (DANBURY) LTD?
Annual Return |
|
---|
What are the latest filings for CHASE (DANBURY) LTD?
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 | ||||||||||||||
Annual return made up to Sep 16, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||||||
Termination of appointment of Martin Jewell as a director | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed chase (hunsdon) LIMITED\certificate issued on 01/11/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 16, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||||||
Certificate of change of name Company name changed chase green (berkhamsted) LIMITED\certificate issued on 12/07/13 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Lawrence Peter Marsh as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Philip Anthony Burroughs as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Philip Anthony Burroughs as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Anthony Carey as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Sep 16, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Mr Martin Frank Jewell on Sep 20, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Nicolas Sean Warren on Sep 20, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Anthony John Carey on Sep 20, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Richard John Lotherington on Sep 20, 2012 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Anthony John Carey on Sep 20, 2012 | 1 pages | CH03 | ||||||||||||||
Statement of capital following an allotment of shares on Sep 28, 2011
| 4 pages | SH01 | ||||||||||||||
Current accounting period extended from Sep 30, 2012 to Dec 31, 2012 | 3 pages | AA01 | ||||||||||||||
Appointment of Anthony John Carey as a secretary | 3 pages | AP03 | ||||||||||||||
Appointment of Nicolas Sean Warren as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Anthony John Carey as a director | 3 pages | AP01 | ||||||||||||||
Who are the officers of CHASE (DANBURY) LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BURROUGHS, Philip Anthony | Secretary | Howard Close EN9 1XE Waltham Abbey 16-18 Howard Business Park Essex | 177384610001 | |||||||||||
BURROUGHS, Philip Anthony | Director | Howard Close EN9 1XE Waltham Abbey 16-18 Howard Business Park Essex | United Kingdom | British | Solicitor | 177383950001 | ||||||||
CAREY, Anthony John | Director | Howard Close EN9 1XE Waltham Abbey 16-18 Howard Business Park Essex | United Kingdom | British | Property Developer | 151140000001 | ||||||||
LOTHERINGTON, Richard John | Director | Howard Close EN9 1XE Waltham Abbey 16-18 Howard Business Park Essex | United Kingdom | British | Property Developer | 151140880001 | ||||||||
MARSH, Lawrence Peter | Director | Howard Close EN9 1XE Waltham Abbey 16-18 Howard Business Park Essex | United Kingdom | British | Sales Director | 97088080003 | ||||||||
WARREN, Nicolas Sean | Director | Howard Close EN9 1XE Waltham Abbey 16-18 Howard Business Park Essex | United Kingdom | British | Property Developer | 151836140001 | ||||||||
CAREY, Anthony John | Secretary | Howard Close EN9 1XE Waltham Abbey 16-18 Howard Business Park Essex | British | 164173410001 | ||||||||||
MD SECRETARIES LIMITED | Secretary | Bothwell Street G2 7EQ Glasgow 141 |
| 117456920001 | ||||||||||
CONNON, Roger Gordon | Director | 52-54 Rose Street AB10 1UD Aberdeen Johnstone House | United Kingdom | British | Solicitor | 151065720001 | ||||||||
JEWELL, Martin Frank | Director | Howard Close EN9 1XE Waltham Abbey 16-18 Howard Business Park Essex | England | English | Property Developer | 64343240001 | ||||||||
MCEWING, David | Director | Rose Street AB10 1UD Aberdeen Johnstone House 52-54 | United Kingdom | British | Solicitor | 137839130001 |
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