Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHATSWORTH HOMES (BRISTOL) LIMITED
Company Information for

CHATSWORTH HOMES (BRISTOL) LIMITED

2nd Floor 40 Queen Square, 40 QUEEN SQUARE, Bristol, BS1 4QP,
Company Registration Number
01645295
Private Limited Company
Liquidation

Company Overview

About Chatsworth Homes (bristol) Ltd
CHATSWORTH HOMES (BRISTOL) LIMITED was founded on 1982-06-21 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Chatsworth Homes (bristol) Limited is a Private Limited Company registered in 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
CHATSWORTH HOMES (BRISTOL) LIMITED
 
Legal Registered Office
2nd Floor 40 Queen Square
40 QUEEN SQUARE
Bristol
BS1 4QP
Other companies in RG14
 
Filing Information
Company Number 01645295
Company ID Number 01645295
Date formed 1982-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 30/09/2016
Latest return 31/12/2014
Return next due 28/01/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB742417053  
Last Datalog update: 2023-07-11 12:57:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHATSWORTH HOMES (BRISTOL) 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.
Companies with same name CHATSWORTH HOMES (BRISTOL) LIMITED
The following companies were found which have the same name as CHATSWORTH HOMES (BRISTOL) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHATSWORTH HOMES (BRISTOL) LIMITED Unknown
CHATSWORTH HOMES (BRISTOL) LIMITED Unknown

Company Officers of CHATSWORTH HOMES (BRISTOL) LIMITED

Current Directors
Officer Role Date Appointed
KEVIN STEPHEN JEFFREY BATT
Company Secretary 1991-12-31
KEVIN STEPHEN JEFFREY BATT
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN SEBASTIAN NORMAN JAMES HORSEY
Company Secretary 2009-07-01 2014-09-01
ALISON ROSEMARY BATT
Director 1991-12-31 2009-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN STEPHEN JEFFREY BATT OAKWOOD DESIGN MANAGE CONSTRUCT LIMITED Company Secretary 2009-09-11 CURRENT 1995-08-01 Dissolved 2016-06-07
KEVIN STEPHEN JEFFREY BATT THE LIBRARY APARTMENTS LIMITED Director 2013-10-04 CURRENT 2013-10-04 Dissolved 2016-03-22
KEVIN STEPHEN JEFFREY BATT THE BISHOPSTON SURGICAL SUITE LIMITED Director 2010-12-01 CURRENT 2009-08-04 Dissolved 2016-03-22
KEVIN STEPHEN JEFFREY BATT CHATSWORTH SPECIAL PROJECTS LIMITED Director 2004-10-18 CURRENT 2004-09-27 Liquidation
KEVIN STEPHEN JEFFREY BATT CHATSWORTH HOMES (RESIDENTIAL DEVELOPMENTS) LIMITED Director 1997-06-30 CURRENT 1997-06-30 Active - Proposal to Strike off
KEVIN STEPHEN JEFFREY BATT CHATSWORTH HOMES (SPECIAL PROJECTS) LIMITED Director 1994-12-01 CURRENT 1994-11-15 Dissolved 2013-12-31

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
2023-07-11Final Gazette dissolved via compulsory strike-off
2023-04-11Compulsory liquidation. Final meeting
2023-01-27Compulsory liquidation winding up progress report
2022-01-26Compulsory liquidation winding up progress report
2022-01-26WU07Compulsory liquidation winding up progress report
2021-01-21WU07Compulsory liquidation winding up progress report
2020-01-14WU07Compulsory liquidation winding up progress report
2019-02-08LIQ MISC OCCourt order insolvency:form WU04-liquidators appointed from court order
2019-02-08COCOMPCompulsory winding up order
2019-01-07AM10Administrator's progress report
2019-01-07AM25Liquidation. Court order ending addministration
2018-12-13AM10Administrator's progress report
2018-07-11AM10Administrator's progress report
2018-04-29AM11Notice of appointment of a replacement or additional administrator
2018-04-29AM16Notice of order removing administrator from office
2017-12-27AM10Administrator's progress report
2017-12-15AM19liquidation-in-administration-extension-of-period
2017-06-29AM10Administrator's progress report
2017-01-112.24BAdministrator's progress report to 2016-11-21
2016-12-202.31BNotice of extension of period of Administration
2016-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/16 FROM 2nd Floor 30 Queen Square Bristol Avon BS1 4nd
2016-07-012.24BAdministrator's progress report to 2016-06-10
2016-03-032.16BStatement of affairs with form 2.14B
2016-02-262.23BResult of meeting of creditors
2016-02-042.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-02-042.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/15 FROM 2 West Mills Newbury Berkshire RG14 5HG
2015-12-222.12BAppointment of an administrator
2015-10-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03RES01ADOPT ARTICLES 03/09/15
2015-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 016452950002
2015-07-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 016452950001
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-15AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-15TM02Termination of appointment of John Sebastian Norman James Horsey on 2014-09-01
2014-09-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-04AR0131/12/13 FULL LIST
2013-10-01AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG UK
2013-01-11AR0131/12/12 FULL LIST
2012-09-22AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-08AR0131/12/11 FULL LIST
2011-09-12AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-02AR0131/12/10 FULL LIST
2010-09-20AA31/12/09 TOTAL EXEMPTION FULL
2010-04-0888(2)CAPITALS NOT ROLLED UP
2010-02-19AR0131/12/09 FULL LIST
2009-10-09AA31/12/08 TOTAL EXEMPTION FULL
2009-09-11288bAPPOINTMENT TERMINATED DIRECTOR ALISON BATT
2009-09-11287REGISTERED OFFICE CHANGED ON 11/09/2009 FROM 32 DARNLEY AVENUE HORFIELD BRISTOL BS7 0BS
2009-07-27288aSECRETARY APPOINTED MR JOHN SEBASTIAN HORSEY
2009-01-28363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-15AA31/12/07 TOTAL EXEMPTION FULL
2008-02-05363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-27363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-01-23363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-11363sRETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS
2004-09-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-26363sRETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS
2003-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-31363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-03363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-04-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-03363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2002-02-12287REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 36 JUBILEE DRIVE THORNBURY BRISTOL BS35 2YQ
2001-10-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2000-09-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-27363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-07CERTNMCOMPANY NAME CHANGED SIMON CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 08/04/99
1999-01-14363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-11-06AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-09363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-05363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-15363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-05-31AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-01-12363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-04-07AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-02-16363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-06-08AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-01-27363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-10-31AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-03-25288NEW DIRECTOR APPOINTED
1992-03-25288DIRECTOR RESIGNED
1992-03-25363bRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1991-09-08288DIRECTOR RESIGNED
1991-06-05288NEW DIRECTOR APPOINTED
1991-04-12AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-04-12225(1)ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12
1991-02-18363aRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1990-05-17AAFULL ACCOUNTS MADE UP TO 30/09/89
1990-05-17363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CHATSWORTH HOMES (BRISTOL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2019-01-15
Appointmen2018-12-20
Meetings of Creditors2016-02-04
Appointment of Administrators2015-12-16
Fines / Sanctions
No fines or sanctions have been issued against CHATSWORTH HOMES (BRISTOL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CHATSWORTH HOMES (BRISTOL) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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 CHATSWORTH HOMES (BRISTOL) LIMITED

Intangible Assets
Patents
We have not found any records of CHATSWORTH HOMES (BRISTOL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHATSWORTH HOMES (BRISTOL) LIMITED
Trademarks
We have not found any records of CHATSWORTH HOMES (BRISTOL) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CHATSWORTH HOMES (BRISTOL) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bristol City Council 2013-03-27 GBP £97,056
Bristol City Council 2012-12-20 GBP £97,615
Bristol City Council 2012-12-20 GBP £97,615 HCA OLD STATION TEMPLEMEADS
Bristol City Council 2012-11-22 GBP £82,990 HCA OLD STATION TEMPLEMEADS
Bristol City Council 2012-10-19 GBP £56,267
Bristol City Council 2012-10-19 GBP £56,267 HCA OLD STATION TEMPLEMEADS
Bristol City Council 2012-10-05 GBP £33,906
Bristol City Council 2012-10-05 GBP £33,906 HCA OLD STATION TEMPLEMEADS

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHATSWORTH HOMES (BRISTOL) 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 TypeAppointmen
Defending partyCHATSWORTH HOMES (BRISTOL) LIMITEDEvent Date2018-12-20
In the High Court of Justice Business and Property Courts in Bristol, Company & Insolvency List (ChD) Court Number: CR-2018-249 CHATSWORTH HOMES (BRISTOL) LIMITED (Company Number 01645295 ) Previous N…
 
Initiating party Event TypeWinding-Up Orders
Defending partyCHATSWORTH HOMES (BRISTOL) LIMITEDEvent Date2018-12-06
In the Bristol District Registry case number 249 Official Receiver appointed: M Mace 1st Floor , 2 Rivergate , Temple Quay , BRISTOL , BS1 6EH , telephone: 0117 9279515 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHATSWORTH HOMES (BRISTOL) LIMITEDEvent Date2016-02-01
case number 542 Notice is hereby given by the Joint Administrators that, under paragraph 58 of Schedule B1 of the Insolvency Act 1986 and Rule 2.48 of the Insolvency Act 1986, the business of an initial Creditors Meeting of Chatsworth Homes (Bristol) Limited will be conducted by correspondence. The resolutions to be considered may include resolutions specifying the basis upon which the Administrators remuneration and disbursements are to be calculated, requesting that unpaid pre-administration costs may be paid as an expense of the Administration, and specifying the date upon which the Administrators are discharged from liability in respect of any action of theirs as Administrators. The closing date for receipt of Forms 2.25B by the Joint Administrators is 18 February 2016. The form must be accompanied by a statement of claim, if one has not already been lodged, and sent to the Joint Administrators office. Any creditors who have not received Form 2.25B can obtain one from the Joint Administrators office. Date of appointment: 11 December 2015. Office Holder details: A H Beckingham and C A Prescott, (IP Nos. 8683 and 9056), both of 2nd Floor, 30 Queen Square, Bristol BS1 4ND. For further details contact: N H Harcombe, Email: recovery@leonardcurtis.co.uk Tel: 0117 929 4900.
 
Initiating party Event TypeAppointment of Administrators
Defending partyCHATSWORTH HOMES (BRISTOL) LIMITEDEvent Date2015-12-11
In the High Court of Justice Bristol District Registry case number 542 A H Beckingham and C A Prescott (IP Nos 8683 and 9056 ), both of Leonard Curtis , 2nd Floor, 30 Queen Square, Bristol, BS1 4ND For further details contact: Nicola Harcombe, Email: nicola.harcombe@leonardcurtis.co.uk, Tel: 0117 929 4900. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHATSWORTH HOMES (BRISTOL) 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 CHATSWORTH HOMES (BRISTOL) 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.