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 Name | |
---|---|
CHATSWORTH HOMES (BRISTOL) LIMITED | |
Legal Registered Office | |
2nd Floor 40 Queen Square 40 QUEEN SQUARE Bristol BS1 4QP Other companies in RG14 | |
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 |
Last Datalog update: | 2023-07-11 12:57:58 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHATSWORTH HOMES (BRISTOL) LIMITED | Unknown | |||
CHATSWORTH HOMES (BRISTOL) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KEVIN STEPHEN JEFFREY BATT |
||
KEVIN STEPHEN JEFFREY BATT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN SEBASTIAN NORMAN JAMES HORSEY |
Company Secretary | ||
ALISON ROSEMARY BATT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OAKWOOD DESIGN MANAGE CONSTRUCT LIMITED | Company Secretary | 2009-09-11 | CURRENT | 1995-08-01 | Dissolved 2016-06-07 | |
THE LIBRARY APARTMENTS LIMITED | Director | 2013-10-04 | CURRENT | 2013-10-04 | Dissolved 2016-03-22 | |
THE BISHOPSTON SURGICAL SUITE LIMITED | Director | 2010-12-01 | CURRENT | 2009-08-04 | Dissolved 2016-03-22 | |
CHATSWORTH SPECIAL PROJECTS LIMITED | Director | 2004-10-18 | CURRENT | 2004-09-27 | Liquidation | |
CHATSWORTH HOMES (RESIDENTIAL DEVELOPMENTS) LIMITED | Director | 1997-06-30 | CURRENT | 1997-06-30 | Active - Proposal to Strike off | |
CHATSWORTH HOMES (SPECIAL PROJECTS) LIMITED | Director | 1994-12-01 | CURRENT | 1994-11-15 | Dissolved 2013-12-31 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
Compulsory liquidation winding up progress report | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC OC | Court order insolvency:form WU04-liquidators appointed from court order | |
COCOMP | Compulsory winding up order | |
AM10 | Administrator's progress report | |
AM25 | Liquidation. Court order ending addministration | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2016-11-21 | |
2.31B | Notice of extension of period of Administration | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/16 FROM 2nd Floor 30 Queen Square Bristol Avon BS1 4nd | |
2.24B | Administrator's progress report to 2016-06-10 | |
2.16B | Statement of affairs with form 2.14B | |
2.23B | Result of meeting of creditors | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/15 FROM 2 West Mills Newbury Berkshire RG14 5HG | |
2.12B | Appointment of an administrator | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 03/09/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016452950002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 016452950001 | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of John Sebastian Norman James Horsey on 2014-09-01 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 20 WEST MILLS NEWBURY BERKSHIRE RG14 5HG UK | |
AR01 | 31/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
88(2) | CAPITALS NOT ROLLED UP | |
AR01 | 31/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR ALISON BATT | |
287 | REGISTERED OFFICE CHANGED ON 11/09/2009 FROM 32 DARNLEY AVENUE HORFIELD BRISTOL BS7 0BS | |
288a | SECRETARY APPOINTED MR JOHN SEBASTIAN HORSEY | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/02/02 FROM: 36 JUBILEE DRIVE THORNBURY BRISTOL BS35 2YQ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
CERTNM | COMPANY NAME CHANGED SIMON CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 08/04/99 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/91 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
363b | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/12 | |
363a | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/89 | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
Winding-Up Orders | 2019-01-15 |
Appointmen | 2018-12-20 |
Meetings of Creditors | 2016-02-04 |
Appointment of Administrators | 2015-12-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bristol City Council | |
|
|
Bristol City Council | |
|
|
Bristol City Council | |
|
HCA OLD STATION TEMPLEMEADS |
Bristol City Council | |
|
HCA OLD STATION TEMPLEMEADS |
Bristol City Council | |
|
|
Bristol City Council | |
|
HCA OLD STATION TEMPLEMEADS |
Bristol City Council | |
|
|
Bristol City Council | |
|
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.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CHATSWORTH HOMES (BRISTOL) LIMITED | Event Date | 2018-12-20 |
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 Type | Winding-Up Orders | |
Defending party | CHATSWORTH HOMES (BRISTOL) LIMITED | Event Date | 2018-12-06 |
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 Type | Meetings of Creditors | |
Defending party | CHATSWORTH HOMES (BRISTOL) LIMITED | Event Date | 2016-02-01 |
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 Type | Appointment of Administrators | |
Defending party | CHATSWORTH HOMES (BRISTOL) LIMITED | Event Date | 2015-12-11 |
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. : | |||
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. |