Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHATHAM MARITIME F5 DEVELOPMENTS LIMITED
Company Information for

CHATHAM MARITIME F5 DEVELOPMENTS LIMITED

BRENTFORD, MIDDLESEX, TW8,
Company Registration Number
03254723
Private Limited Company
Dissolved

Dissolved 2016-02-02

Company Overview

About Chatham Maritime F5 Developments Ltd
CHATHAM MARITIME F5 DEVELOPMENTS LIMITED was founded on 1996-09-20 and had its registered office in Brentford. The company was dissolved on the 2016-02-02 and is no longer trading or active.

Key Data
Company Name
CHATHAM MARITIME F5 DEVELOPMENTS LIMITED
 
Legal Registered Office
BRENTFORD
MIDDLESEX
 
Filing Information
Company Number 03254723
Date formed 1996-09-20
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2016-02-02
Type of accounts TOTAL EXEMPTION FULL
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 CHATHAM MARITIME F5 DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PAULA MARGARET ROSS
Company Secretary 2013-05-15
STEWART CAMPBELL
Director 2006-10-04
ROSS NORMAN MORROW
Director 2006-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JOHN MCCAFFER
Company Secretary 2006-10-04 2013-05-15
STUART JOHN MCCAFFER
Director 2006-10-04 2013-05-15
LOUIS PETER WOODCOCK
Director 2006-10-04 2012-09-09
DAVID TUCKER
Company Secretary 1999-04-01 2006-10-04
ELWYN JAMES NICOL
Director 2006-09-26 2006-10-04
JONATHAN WINDHAM KYNASTON SADLER
Director 2001-07-07 2006-10-04
PAUL DAVID HUDSON
Director 1999-04-01 2006-05-31
JUSTIN CHARLES ELCOMBE
Director 1999-04-01 2001-07-07
MICHAEL WEAR
Company Secretary 1996-09-20 1999-04-01
RALPH DAVID LUCK
Director 1996-09-20 1999-04-01
DAVID KEITH SHELTON
Director 1996-09-20 1999-04-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1996-09-20 1996-09-20
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1996-09-20 1996-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART CAMPBELL SANDGATE WORCESTER LIMITED Director 2018-04-27 CURRENT 2014-04-07 Active
STEWART CAMPBELL SANDGATE WORCESTER INVESTMENTS LIMITED Director 2018-04-27 CURRENT 2014-05-29 Active
STEWART CAMPBELL SANDGATE BRIDGEWOOD MANOR LIMITED Director 2018-04-27 CURRENT 2018-01-31 Active
STEWART CAMPBELL SRS HOTELS PROPCO LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active - Proposal to Strike off
STEWART CAMPBELL SRS HOTELS ABERDEEN LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
STEWART CAMPBELL RAMCORE CHATHAM LIMITED Director 2017-08-01 CURRENT 2006-05-15 Dissolved 2018-03-22
STEWART CAMPBELL BDL MILTON KEYNES LIMITED Director 2017-08-01 CURRENT 2004-11-24 Liquidation
STEWART CAMPBELL WESTVIEW CONSULTANCY LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
STEWART CAMPBELL HOTEL LEASE (NUMBER 3) LIMITED Director 2013-08-06 CURRENT 2013-08-06 Dissolved 2017-05-27
STEWART CAMPBELL SMARTER ALL-ROUND SOLUTIONS LIMITED Director 2012-10-22 CURRENT 2012-10-22 Dissolved 2015-11-03
STEWART CAMPBELL BDL VENTURES LIMITED Director 2012-09-20 CURRENT 2005-07-15 Dissolved 2014-10-10
STEWART CAMPBELL BDL NOMINEES LIMITED Director 2012-09-20 CURRENT 2000-10-24 Active - Proposal to Strike off
STEWART CAMPBELL BDL NOMINEES 2005 LIMITED Director 2012-09-20 CURRENT 2005-01-24 Active - Proposal to Strike off
STEWART CAMPBELL BDL SHETLAND LIMITED Director 2012-04-11 CURRENT 2011-10-17 Liquidation
STEWART CAMPBELL BDL SHETLAND OPERATIONS LIMITED Director 2012-03-13 CURRENT 2012-02-03 Liquidation
STEWART CAMPBELL BDL SHETLAND DEVELOPMENTS LIMITED Director 2012-03-13 CURRENT 2012-02-03 Active - Proposal to Strike off
STEWART CAMPBELL HOTEL GATWICK LIMITED Director 2011-04-27 CURRENT 2011-04-26 Dissolved 2016-04-19
STEWART CAMPBELL HATFIELD HOTEL LIMITED Director 2011-04-27 CURRENT 2011-04-26 Dissolved 2016-04-19
STEWART CAMPBELL WHITEHOUSE HOTELS (2005) LTD Director 2010-11-29 CURRENT 2004-10-14 Dissolved 2016-04-19
STEWART CAMPBELL HOTEL LEASE LIMITED Director 2010-11-23 CURRENT 2010-11-23 Dissolved 2016-04-19
STEWART CAMPBELL REDEFINE BDL MANAGEMENT (TWO) LIMITED Director 2009-06-26 CURRENT 2000-10-24 Dissolved 2016-11-08
STEWART CAMPBELL BDL OPERATIONS LIMITED Director 2007-05-24 CURRENT 2004-05-06 Dissolved 2014-10-10
STEWART CAMPBELL CHATHAM MARITIME F5 CONSTRUCTION LIMITED Director 2006-10-04 CURRENT 1996-09-20 Dissolved 2016-02-02
ROSS NORMAN MORROW SRS HOTELS PROPCO LIMITED Director 2018-04-25 CURRENT 2018-04-25 Active - Proposal to Strike off
ROSS NORMAN MORROW SRS HOTELS ABERDEEN LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
ROSS NORMAN MORROW SMARTER ALL-ROUND SOLUTIONS LIMITED Director 2012-10-22 CURRENT 2012-10-22 Dissolved 2015-11-03
ROSS NORMAN MORROW BDL SHETLAND LIMITED Director 2012-07-02 CURRENT 2011-10-17 Liquidation
ROSS NORMAN MORROW BDL SHETLAND OPERATIONS LIMITED Director 2012-07-02 CURRENT 2012-02-03 Liquidation
ROSS NORMAN MORROW BDL SHETLAND DEVELOPMENTS LIMITED Director 2012-07-02 CURRENT 2012-02-03 Active - Proposal to Strike off
ROSS NORMAN MORROW HOTEL GATWICK LIMITED Director 2011-04-27 CURRENT 2011-04-26 Dissolved 2016-04-19
ROSS NORMAN MORROW HATFIELD HOTEL LIMITED Director 2011-04-27 CURRENT 2011-04-26 Dissolved 2016-04-19
ROSS NORMAN MORROW WHITEHOUSE HOTELS (2005) LTD Director 2010-11-29 CURRENT 2004-10-14 Dissolved 2016-04-19
ROSS NORMAN MORROW HOTEL LEASE LIMITED Director 2010-11-23 CURRENT 2010-11-23 Dissolved 2016-04-19
ROSS NORMAN MORROW HOTEL EMPLOYEES LIMITED Director 2010-08-17 CURRENT 2010-08-17 Active
ROSS NORMAN MORROW REDEFINE BDL MANAGEMENT (TWO) LIMITED Director 2009-06-26 CURRENT 2000-10-24 Dissolved 2016-11-08
ROSS NORMAN MORROW BDL OPERATIONS LIMITED Director 2007-05-24 CURRENT 2004-05-06 Dissolved 2014-10-10
ROSS NORMAN MORROW BDL MILTON KEYNES LIMITED Director 2007-05-24 CURRENT 2004-11-24 Liquidation
ROSS NORMAN MORROW CHATHAM MARITIME F5 CONSTRUCTION LIMITED Director 2006-10-04 CURRENT 1996-09-20 Dissolved 2016-02-02
ROSS NORMAN MORROW RAMCORE CHATHAM LIMITED Director 2006-09-19 CURRENT 2006-05-15 Dissolved 2018-03-22
ROSS NORMAN MORROW BUILDFORTH CONTRACTORS LIMITED Director 1998-02-25 CURRENT 1998-02-16 Active

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
2016-02-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-11-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-11-04DS01APPLICATION FOR STRIKING-OFF
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-28AR0118/08/15 FULL LIST
2015-07-02AA31/10/14 TOTAL EXEMPTION FULL
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2014 FROM C/O REDEFINE BDL HOTELS COMMERCE ROAD BRENTFORD MIDDLESEX TW8 8GA
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-18AR0118/08/14 FULL LIST
2014-08-18RES01ADOPT ARTICLES 23/07/2014
2014-08-06AA03/11/13 TOTAL EXEMPTION FULL
2013-10-08AA28/10/12 TOTAL EXEMPTION FULL
2013-08-19AR0118/08/13 FULL LIST
2013-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2013 FROM HOLIDAY INN HEATHROW BATH ROAD SIPSON WAY WEST DRAYTON MIDDLESEX UB7 0DP
2013-05-16AP03SECRETARY APPOINTED MS PAULA MARGARET ROSS
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART MCCAFFER
2013-05-16TM02APPOINTMENT TERMINATED, SECRETARY STUART MCCAFFER
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS WOODCOCK
2012-08-20AR0118/08/12 FULL LIST
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS PETER WOODCOCK / 20/08/2012
2012-07-30AA30/10/11 TOTAL EXEMPTION FULL
2011-08-22AR0118/08/11 FULL LIST
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIS PETER WOODCOCK / 22/08/2011
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS NORMAN MORROW / 22/08/2011
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN MCCAFFER / 22/08/2011
2011-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART CAMPBELL / 22/08/2011
2011-08-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR STUART JOHN MCCAFFER / 22/08/2011
2011-03-08AA31/10/10 TOTAL EXEMPTION FULL
2010-10-12AR0118/08/10 FULL LIST
2010-07-29AA01/11/09 TOTAL EXEMPTION FULL
2009-09-08AUDAUDITOR'S RESIGNATION
2009-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/11/08
2009-08-31363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2008-09-01AAFULL ACCOUNTS MADE UP TO 28/10/07
2008-08-27363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2007-11-14363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-09-03AAFULL ACCOUNTS MADE UP TO 29/10/06
2007-04-0488(2)RAD 28/03/07--------- £ SI 999@1=999 £ IC 1/1000
2006-11-17287REGISTERED OFFICE CHANGED ON 17/11/06 FROM: SEEDA HEADQUATERS CROSS LANES GUILDFORD SURREY GU1 1ST
2006-11-02288aNEW DIRECTOR APPOINTED
2006-11-02288aNEW DIRECTOR APPOINTED
2006-10-21395PARTICULARS OF MORTGAGE/CHARGE
2006-10-19288bSECRETARY RESIGNED
2006-10-19288bDIRECTOR RESIGNED
2006-10-19288bDIRECTOR RESIGNED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-10-19225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/10/06
2006-10-04288aNEW DIRECTOR APPOINTED
2006-09-05363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-09-05288bDIRECTOR RESIGNED
2006-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2005-09-05363sRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-08-27363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2003-09-08363sRETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS
2003-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2002-09-12363(287)REGISTERED OFFICE CHANGED ON 12/09/02
2002-09-12363sRETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS
2002-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-08-31363sRETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2001-08-03288bDIRECTOR RESIGNED
2001-07-19288aNEW DIRECTOR APPOINTED
2001-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-09-05363sRETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS
2000-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
1999-11-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-01363sRETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS
1999-08-27287REGISTERED OFFICE CHANGED ON 27/08/99 FROM: THE URBAN REGENERATION AGENCY ST. GEORGE'S HOUSE, KINGSWAY TEAM VALLEY, GATESHEAD TYNE & WEAR NE11 0NA
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CHATHAM MARITIME F5 DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHATHAM MARITIME F5 DEVELOPMENTS 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
LICENCE FEE CHARGE 2006-10-21 Outstanding SIMON CSOKA, ANDREW NEIL JONES, JOHN CHRISTOPHER PETTIGREW LAING AND CHRISTOPHER PAUL ROSE THETRUSTEES OF THE 2006/2007 CHATHAM HOTEL SYNDICATE
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-11-03
Annual Accounts
2012-10-28
Annual Accounts
2011-10-30
Annual Accounts
2010-10-31
Annual Accounts
2009-11-01

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 CHATHAM MARITIME F5 DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CHATHAM MARITIME F5 DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHATHAM MARITIME F5 DEVELOPMENTS LIMITED
Trademarks
We have not found any records of CHATHAM MARITIME F5 DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHATHAM MARITIME F5 DEVELOPMENTS 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 (70100 - Activities of head offices) as CHATHAM MARITIME F5 DEVELOPMENTS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CHATHAM MARITIME F5 DEVELOPMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHATHAM MARITIME F5 DEVELOPMENTS 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 CHATHAM MARITIME F5 DEVELOPMENTS 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.