Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHASE MEADOW SIGNALLING LIMITED
Company Information for

CHASE MEADOW SIGNALLING LIMITED

KINGSBRIDGE CORPORATE SOLUTIONS LIMITED, 1ST FLOOR LOWGATE HOUSE, LOWGATE, HULL, EAST YORKSHIRE, HU1 1EL,
Company Registration Number
05199616
Private Limited Company
Liquidation

Company Overview

About Chase Meadow Signalling Ltd
CHASE MEADOW SIGNALLING LIMITED was founded on 2004-08-06 and has its registered office in Hull. The organisation's status is listed as "Liquidation". Chase Meadow Signalling Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CHASE MEADOW SIGNALLING LIMITED
 
Legal Registered Office
KINGSBRIDGE CORPORATE SOLUTIONS LIMITED
1ST FLOOR LOWGATE HOUSE
LOWGATE
HULL
EAST YORKSHIRE
HU1 1EL
Other companies in HU1
 
Previous Names
CHASE MEADOW CONSULTANTS LIMITED28/04/2014
Filing Information
Company Number 05199616
Company ID Number 05199616
Date formed 2004-08-06
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-12-31
Account next due 2015-12-31
Latest return 2014-08-06
Return next due 2016-08-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHASE MEADOW SIGNALLING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHASE MEADOW SIGNALLING LIMITED

Current Directors
Officer Role Date Appointed
SIMON GEORGE NOBLE
Director 2015-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON CAMERON PAUL GRATTON
Director 2014-11-12 2018-02-01
DAVID MICHAEL MCLOUGHLIN
Director 2014-11-12 2018-02-01
RADEEV KUMAR SINHA
Director 2014-11-12 2016-03-24
CRAIG PURCELL
Director 2004-08-06 2015-06-20
SUSAN GRANT
Director 2014-11-12 2015-05-30
CHRISTOPHER DICKINSON
Director 2014-11-12 2015-03-17
SOPHIE JANE HANICK
Company Secretary 2009-01-11 2013-12-05
CHERYL ELMS
Company Secretary 2008-08-15 2009-08-07
SOPHIE HANICK
Company Secretary 2004-08-06 2008-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON GEORGE NOBLE J. TOMLINSON LIMITED Director 2017-06-23 CURRENT 1996-03-06 In Administration
SIMON GEORGE NOBLE SGN CONSULTANCY LIMITED Director 2013-03-19 CURRENT 2013-03-19 Dissolved 2015-08-18
CAROLINE BAUGE 5 B LTD Director 1998-03-27 CURRENT 1998-03-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GORDON GRATTON
2018-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCLOUGHLIN
2017-06-05LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/04/2017:LIQ. CASE NO.1
2016-05-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/04/2016
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR RADEEV SINHA
2015-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GRANT
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG PURCELL
2015-06-02F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-06-02F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-06-02F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-05-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-05-124.20STATEMENT OF AFFAIRS/4.19
2015-05-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2015 FROM ONE HUMBER QUAYS WELLINGTON STREET WEST HULL EAST YORKSHIRE HU1 2BN
2015-03-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DICKINSON
2015-03-11AP01DIRECTOR APPOINTED MR GORDON CAMERON PAUL GRATTON
2015-03-11AP01DIRECTOR APPOINTED MR DAVID MICHAEL MCLOUGHLIN
2015-03-11AP01DIRECTOR APPOINTED MR SIMON GEORGE NOBLE
2015-03-11AP01DIRECTOR APPOINTED RADEEV KUMAR SINHA
2015-03-11AP01DIRECTOR APPOINTED CHRISTOPHER DICKINSON
2015-03-11AP01DIRECTOR APPOINTED SUSAN GRANT
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 140
2014-09-15AR0106/08/14 FULL LIST
2014-09-12AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-04CC04STATEMENT OF COMPANY'S OBJECTS
2014-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/2014 FROM FULFORD HOUSE NEWBOLD TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4EA
2014-05-27AA01CURREXT FROM 30/12/2014 TO 31/03/2015 ALIGNMENT WITH PARENT OR SUBSIDIARY
2014-05-20RES01ADOPT ARTICLES 15/05/2014
2014-04-28RES15CHANGE OF NAME 31/03/2014
2014-04-28CERTNMCOMPANY NAME CHANGED CHASE MEADOW CONSULTANTS LIMITED CERTIFICATE ISSUED ON 28/04/14
2014-04-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-25TM02APPOINTMENT TERMINATED, SECRETARY SOPHIE HANICK
2014-02-03AA31/12/12 TOTAL EXEMPTION SMALL
2013-12-04DISS40DISS40 (DISS40(SOAD))
2013-12-03AR0106/08/13 FULL LIST
2013-12-03GAZ1FIRST GAZETTE
2013-09-27AA01PREVSHO FROM 31/12/2012 TO 30/12/2012
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PURCELL / 16/01/2013
2012-10-05AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-18AR0106/08/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-27AR0106/08/11 FULL LIST
2010-11-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-21AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-12AR0106/08/10 FULL LIST
2010-08-12CH03SECRETARY'S CHANGE OF PARTICULARS / SOPHIE HANICK / 06/08/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG PURCELL / 20/05/2010
2010-04-08AA01PREVEXT FROM 31/08/2009 TO 31/12/2009
2010-01-14SH0106/04/08 STATEMENT OF CAPITAL GBP 1139
2009-10-16TM02APPOINTMENT TERMINATED, SECRETARY CHERYL ELMS
2009-10-16AR0106/08/09 FULL LIST
2009-06-02AA31/08/08 TOTAL EXEMPTION SMALL
2009-04-08288aSECRETARY APPOINTED SOPHIE JANE HANICK
2008-08-27288bAPPOINTMENT TERMINATE, SECRETARY SPOHIE HANICK LOGGED FORM
2008-08-27288aSECRETARY APPOINTED CHERYL ELMS
2008-08-19363aRETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS
2008-08-19288bAPPOINTMENT TERMINATED SECRETARY SOPHIE HANICK
2008-06-26287REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 61 BEDFORD STREET LEAMINGTON SPA WARWICKSHIRE CV32 5DN
2008-05-01AA31/08/07 TOTAL EXEMPTION FULL
2007-10-18363aRETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS
2007-10-18288cSECRETARY'S PARTICULARS CHANGED
2007-07-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-03-14363aRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-05-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-12-02287REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 38 ROGERS WAY, CHASE MEADOW WARWICK WARWICKSHIRE CV34 6PY
2005-09-12363aRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2004-08-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
422 - Construction of utility projects
42210 - Construction of utility projects for fluids




Licences & Regulatory approval
We could not find any licences issued to CHASE MEADOW SIGNALLING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-05-05
Appointment of Liquidators2015-05-05
Resolutions for Winding-up2015-05-05
Meetings of Creditors2015-04-08
Proposal to Strike Off2013-12-03
Fines / Sanctions
No fines or sanctions have been issued against CHASE MEADOW SIGNALLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-11-03 Outstanding TJK DEVELOPMENTS LIMITED AND EILEEN GERSHON DEVELOPMENTS LIMITED (CARRYING ON BUSINESS WITH OTHERS IN PARTNERSHIP AS THE STRATFORD-UPON-AVON COMMERCIAL DEVELOPMENT PARTNERSHIP)
Creditors
Creditors Due After One Year 2012-12-31 £ 3,007
Creditors Due After One Year 2011-12-31 £ 3,007
Creditors Due Within One Year 2012-12-31 £ 236,122
Creditors Due Within One Year 2011-12-31 £ 239,975
Provisions For Liabilities Charges 2012-12-31 £ 5,796

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHASE MEADOW SIGNALLING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 0
Called Up Share Capital 2011-12-31 £ 0
Cash Bank In Hand 2012-12-31 £ 15,125
Cash Bank In Hand 2011-12-31 £ 61,871
Current Assets 2012-12-31 £ 257,913
Current Assets 2011-12-31 £ 235,654
Debtors 2012-12-31 £ 242,788
Debtors 2011-12-31 £ 173,783
Shareholder Funds 2012-12-31 £ 50,218
Shareholder Funds 2011-12-31 £ 12,205
Tangible Fixed Assets 2012-12-31 £ 37,230
Tangible Fixed Assets 2011-12-31 £ 19,533

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHASE MEADOW SIGNALLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHASE MEADOW SIGNALLING LIMITED
Trademarks
We have not found any records of CHASE MEADOW SIGNALLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHASE MEADOW SIGNALLING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42210 - Construction of utility projects for fluids) as CHASE MEADOW SIGNALLING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHASE MEADOW SIGNALLING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCHASE MEADOW SIGNALLING LIMITEDEvent Date2015-04-28
Notice is hereby given that creditors of the above-named Company are required, on or before 29 May 2015, to send their names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to Sarah Louise Burge, the Liquidator of the said Company, at Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL and if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Office Holder details: Sarah Louise Burge (IP No. 9698) of Kingsbridge Corporate Solutions Limited, 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL Further details contact: Simon Smith, Email: simon.smith@kingsbridgecs.com, Tel: 01482 337500.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHASE MEADOW SIGNALLING LIMITEDEvent Date2015-04-28
Sarah Louise Burge , of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL . : Further details contact: Simon Smith, Email: simon.smith@kingsbridgecs.com, Tel: 01482 337500.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHASE MEADOW SIGNALLING LIMITEDEvent Date2015-04-28
At a general meeting of the above named Company duly convened and held at Premier Inn, Birmingham, NEC / Airport Hotel, Bickenhill Parkway, Birmingham, West Midlands, B40 1QA on 28 April 2015 the following resolutions were passed as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Sarah Louise Burge , of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL , (IP No: 9698) be appointed Liquidator of the Company. Further details contact: Simon Smith, Email: simon.smith@kingsbridgecs.com, Tel: 01482 337500. David McLoughlin , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHASE MEADOW SIGNALLING LIMITEDEvent Date2015-03-31
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Premier Inn Birmingham, NEC Airport Hotel, Bickenhill Parkway, Birmingham, West Midlands, B40 1QA on 28 April 2015 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Sarah Louise Burge (IP No. 9698) of Kingsbridge Corporate Solutions Limited , 1st Floor, Lowgate House, Lowgate, Hull, HU1 1EL , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. For further details contact: Sarah Louise Burge, Tel: 01482 337500. Alternative contact: Simon Smith, Email: simon.smith@kingsbridgecs.com, Tel: 01482 337500
 
Initiating party Event TypeProposal to Strike Off
Defending partyCHASE MEADOW SIGNALLING LIMITEDEvent Date2013-12-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHASE MEADOW SIGNALLING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHASE MEADOW SIGNALLING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.