Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHASE (BERKHAMSTED) LTD
Company Information for

CHASE (BERKHAMSTED) LTD

BATH STREET, BRISTOL, BS1,
Company Registration Number
07776981
Private Limited Company
Dissolved

Dissolved 2017-08-26

Company Overview

About Chase (berkhamsted) Ltd
CHASE (BERKHAMSTED) LTD was founded on 2011-09-16 and had its registered office in Bath Street. The company was dissolved on the 2017-08-26 and is no longer trading or active.

Key Data
Company Name
CHASE (BERKHAMSTED) LTD
 
Legal Registered Office
BATH STREET
BRISTOL
 
Previous Names
HENRY HOMES (BERKHAMSTEAD) LIMITED03/04/2013
CONTINENTAL SHELF 521 LIMITED06/10/2011
Filing Information
Company Number 07776981
Date formed 2011-09-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-08-26
Type of accounts SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
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 (BERKHAMSTED) LTD

Current Directors
Officer Role Date Appointed
PHILIP ANTHONY BURROUGHS
Company Secretary 2012-12-31
MICHAEL JAFFRAY DE HAUTEVILLE BELL
Director 2014-04-29
ANTHONY JOHN CAREY
Director 2011-09-28
CHRISTOPHER GUTHRIE LITTLE
Director 2014-04-29
NICOLAS SEAN WARREN
Director 2011-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP ANTHONY BURROUGHS
Director 2012-12-31 2014-04-29
MARTIN FRANK JEWELL
Director 2011-09-28 2014-04-29
RICHARD JOHN LOTHERINGTON
Director 2011-09-28 2014-04-29
LAWRENCE PETER MARSH
Director 2013-05-13 2014-04-29
ANTHONY JOHN CAREY
Company Secretary 2011-09-28 2012-12-31
MD SECRETARIES LIMITED
Company Secretary 2011-09-16 2011-09-28
ROGER GORDON CONNON
Director 2011-09-16 2011-09-28
DAVID MCEWING
Director 2011-09-16 2011-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAFFRAY DE HAUTEVILLE BELL TOOLS FOR SELF RELIANCE Director 2011-09-25 CURRENT 1980-03-26 Active
ANTHONY JOHN CAREY CHASE NEW HOMES LIMITED Director 2011-10-04 CURRENT 2011-09-16 Active
ANTHONY JOHN CAREY CHASE (DANBURY) LTD Director 2011-09-28 CURRENT 2011-09-16 Dissolved 2015-08-04
ANTHONY JOHN CAREY CHASE GREEN (WAENAVON) LIMITED Director 2011-01-26 CURRENT 2010-12-02 Dissolved 2015-10-13
ANTHONY JOHN CAREY OAKLANDS ROAD LIMITED Director 2010-09-10 CURRENT 2010-05-06 Dissolved 2016-07-26
CHRISTOPHER GUTHRIE LITTLE CHASE (22) LIMITED Director 2016-01-14 CURRENT 2016-01-14 Dissolved 2018-01-16
CHRISTOPHER GUTHRIE LITTLE CHASE (PALACE WHARF) LIMITED Director 2013-10-31 CURRENT 2013-10-10 Liquidation
NICOLAS SEAN WARREN CHASE NEW HOMES LIMITED Director 2011-10-04 CURRENT 2011-09-16 Active
NICOLAS SEAN WARREN CHASE (DANBURY) LTD Director 2011-09-28 CURRENT 2011-09-16 Dissolved 2015-08-04
NICOLAS SEAN WARREN CHASE GREEN (WAENAVON) LIMITED Director 2011-01-26 CURRENT 2010-12-02 Dissolved 2015-10-13

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
2017-08-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-03-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2017
2016-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 5TH FLOOR ONE TEMPLE QUAY TEMPLE BACK EAST BRISTOL BS1 6DZ
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 16-18 HOWARD BUSINESS PARK HOWARD CLOSE WALTHAM ABBEY ESSEX EN9 1XE
2016-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077769810004
2016-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-124.70DECLARATION OF SOLVENCY
2016-02-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-124.70DECLARATION OF SOLVENCY
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 250
2015-10-28AR0116/09/15 FULL LIST
2015-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 250
2014-10-07AR0116/09/14 FULL LIST
2014-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-02AP01DIRECTOR APPOINTED CHRISTOPHER GUTHRIE LITTLE
2014-05-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-30RES01ADOPT ARTICLES 29/04/2014
2014-05-27AP01DIRECTOR APPOINTED MR MICHAEL JAFFRAY DE HAUTEVILLE BELL
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BURROUGHS
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MARSH
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LOTHERINGTON
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JEWELL
2014-05-20SH0129/04/14 STATEMENT OF CAPITAL GBP 250
2014-05-20SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-05-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-10-29AR0116/09/13 FULL LIST
2013-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 077769810004
2013-08-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLAS SEAN WARREN / 06/08/2013
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN LOTHERINGTON / 06/08/2013
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FRANK JEWELL / 06/08/2013
2013-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN CAREY / 06/08/2013
2013-06-11AP01DIRECTOR APPOINTED MR LAWRENCE PETER MARSH
2013-04-11AP03SECRETARY APPOINTED MR PHILIP ANTHONY BURROUGHS
2013-04-11AP01DIRECTOR APPOINTED MR PHILIP ANTHONY BURROUGHS
2013-04-10TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY CAREY
2013-04-03RES15CHANGE OF NAME 02/04/2013
2013-04-03CERTNMCOMPANY NAME CHANGED HENRY HOMES (BERKHAMSTEAD) LIMITED CERTIFICATE ISSUED ON 03/04/13
2013-02-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-10-02AR0116/09/12 FULL LIST
2012-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/2012 FROM C/O MCGRIGORS LLP 5 OLD BAILEY LONDON EC4M 7BA
2011-12-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2011 FROM 16-18 HOWARD BUSINESS PARK HOWARD CLOSE WALTHAM ABBEY ESSEX EN9 1XE
2011-10-14AP03SECRETARY APPOINTED ANTHONY JOHN CAREY
2011-10-14AP01DIRECTOR APPOINTED MARTIN FRANK JEWELL
2011-10-14AP01DIRECTOR APPOINTED RICHARD JOHN LOTHERINGTON
2011-10-14AP01DIRECTOR APPOINTED ANTHONY JOHN CAREY
2011-10-14AP01DIRECTOR APPOINTED NICOLAS SEAN WARREN
2011-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2011 FROM C/O MCGRIGORS LLP 5 OLD BAILEY LONDON EC4M 7BA
2011-10-14AA01CURREXT FROM 30/09/2012 TO 31/12/2012
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CONNON
2011-10-14TM02APPOINTMENT TERMINATED, SECRETARY MD SECRETARIES LIMITED
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCEWING
2011-10-14SH0128/09/11 STATEMENT OF CAPITAL GBP 100
2011-10-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-11MEM/ARTSARTICLES OF ASSOCIATION
2011-10-11RES01ALTER ARTICLES 28/09/2011
2011-10-06RES15CHANGE OF NAME 28/09/2011
2011-10-06CERTNMCOMPANY NAME CHANGED CONTINENTAL SHELF 521 LIMITED CERTIFICATE ISSUED ON 06/10/11
2011-10-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to CHASE (BERKHAMSTED) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-30
Appointment of Liquidators2016-02-09
Resolutions for Winding-up2016-02-09
Notices to Creditors2016-02-09
Fines / Sanctions
No fines or sanctions have been issued against CHASE (BERKHAMSTED) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-29 Satisfied MICHAEL J DE H BELL AND CHRISTOPHER GUTHRIE LITTLE
DEED OF CHARGE OVER CREDIT BALANCES 2013-02-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2011-12-09 Satisfied THE BELL/LITTLE PARTNERSHIP
DEBENTURE 2011-10-13 Satisfied MICHAEL JAFFRAY DE HAUTEVILLE BELL AND CHRISTOPHER GUTHRIE LITTLE
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 (BERKHAMSTED) LTD

Intangible Assets
Patents
We have not found any records of CHASE (BERKHAMSTED) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHASE (BERKHAMSTED) LTD
Trademarks
We have not found any records of CHASE (BERKHAMSTED) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHASE (BERKHAMSTED) LTD. 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 (41202 - Construction of domestic buildings) as CHASE (BERKHAMSTED) LTD are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where CHASE (BERKHAMSTED) LTD 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 TypeFinal Meetings
Defending partyCHASE (BERKHAMSTED) LTDEvent Date2017-03-27
Notice is hereby given that the Joint Liquidators have summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Joint Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at Quantuma LLP, Bath House, 6-8 Bath Street, Bristol, BS1 6HL on 8 May 2017 at 11.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Joint Liquidators at Quantuma LLP, Bath House, 6-8 Bath Street, Bristol, BS1 6HL by no later than 12.00 noon on the business day prior to the day of the meeting. Date of appointment: 4 February 2016 Office Holder details: Graham Randall, (IP No. 9051) and Mark Roach, (IP No. 9231) both of Quantuma LLP, Bath House, 6-8 Bath Street, Bristol, BS1 6HL For further details contact: The Joint Liquidators, Email: bristol@quantuma.com Ag GF122010
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHASE (BERKHAMSTED) LTDEvent Date2016-02-04
Graham Randall , (IP No. 9051) of Quantuma LLP , 5th Floor, One Temple Quay, Temple Back East, Bristol, BS1 6DZ and Mark Roach , (IP No. 9231) of Quantuma LLP , 5th Floor, One Temple Quay, Temple Back East, Bristol, BS1 6DZ . : For further details contact: The Joint Liquidators on tel: 0117 959 5525. Alternative contact: Shaun Healey.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHASE (BERKHAMSTED) LTDEvent Date2016-02-04
Notice is hereby given that the following resolutions were passed on 04 February 2016 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Graham Randall , (IP No. 9051) of Quantuma LLP , 5th Floor, One Temple Quay, Temple Back East, Bristol BS1 6DZ and Mark Roach , (IP No. 9231) of Quantuma LLP , 5th Floor, One Temple Quay, Temple Back East, Bristol BS1 6DZ be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators on tel: 0117 959 5525. Alternative contact: Shaun Healey.
 
Initiating party Event TypeNotices to Creditors
Defending partyCHASE (BERKHAMSTED) LTDEvent Date2016-02-04
Notice is hereby given that creditors of the Company are required, on or before 11 March 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Quantuma LLP, 5th Floor, One Temple Quay, Temple Back East, Bristol BS1 6DZ. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts 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. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 04 February 2016 Office Holder details: Graham Randall , (IP No. 9051) and Mark Roach , (IP No. 9231) both of Quantuma LLP , 5th Floor, One Temple Quay, Bristol BS1 6DZ . For further details contact: The Joint Liquidators on tel: 0117 959 5525. Alternative contact: Shaun Healey.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHASE (BERKHAMSTED) LTD 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 (BERKHAMSTED) LTD 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.