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

CHATSWORTH SPECIAL PROJECTS LIMITED

2ND FLOOR, 40 QUEEN SQUARE, BRISTOL, BS1 4QP,
Company Registration Number
05242150
Private Limited Company
Liquidation

Company Overview

About Chatsworth Special Projects Ltd
CHATSWORTH SPECIAL PROJECTS LIMITED was founded on 2004-09-27 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Chatsworth Special Projects 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 SPECIAL PROJECTS LIMITED
 
Legal Registered Office
2ND FLOOR
40 QUEEN SQUARE
BRISTOL
BS1 4QP
Other companies in RG14
 
Previous Names
BALTHASAR PROPERTIES LIMITED12/10/2011
Filing Information
Company Number 05242150
Company ID Number 05242150
Date formed 2004-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2014
Account next due 30/06/2016
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 05:38:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHATSWORTH SPECIAL PROJECTS 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 CHATSWORTH SPECIAL PROJECTS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN STEPHEN JEFFREY BATT
Director 2004-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN HORSEY
Company Secretary 2011-09-30 2014-06-30
ALISON BATT
Company Secretary 2004-10-18 2011-09-30
BRIGHTON SECRETARY LTD
Nominated Secretary 2004-09-27 2004-09-28
BRIGHTON DIRECTOR LTD
Nominated Director 2004-09-27 2004-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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
KEVIN STEPHEN JEFFREY BATT CHATSWORTH HOMES (BRISTOL) LIMITED Director 1991-12-31 CURRENT 1982-06-21 Liquidation

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
2021-03-17LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-03-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-01-21
2019-03-22LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-21
2018-12-05LIQ MISCINSOLVENCY:Secretary of State's Certificate of Release of Liquidator
2018-10-29LIQ MISCINSOLVENCY:Secretary of State's Cert of Release of liquidator
2018-05-04600Appointment of a voluntary liquidator
2018-05-04LIQ10Removal of liquidator by court order
2018-01-29LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-21
2017-03-144.68 Liquidators' statement of receipts and payments to 2017-01-21
2016-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/16 FROM 2nd Floor 30 Queen Square Bristol BS1 4nd
2016-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/16 FROM 2 West Mills Newbury Berkshire RG14 5HG
2016-02-03600Appointment of a voluntary liquidator
2016-02-03LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-01-22
2016-02-034.20Volunatary liquidation statement of affairs with form 4.19
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-17AR0127/09/15 ANNUAL RETURN FULL LIST
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-15AR0127/09/14 ANNUAL RETURN FULL LIST
2014-10-15TM02Termination of appointment of John Horsey on 2014-06-30
2014-06-18AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-08AR0127/09/13 ANNUAL RETURN FULL LIST
2013-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/13 FROM 20 West Mills Newbury Berkshire RG14 5HG United Kingdom
2013-06-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-11AR0127/09/12 ANNUAL RETURN FULL LIST
2012-03-28AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-10-12RES15CHANGE OF NAME 04/10/2011
2011-10-12CERTNMCompany name changed balthasar properties LIMITED\certificate issued on 12/10/11
2011-10-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/11 FROM 32 Darnley Avenue Bristol BS7 0BS
2011-10-12TM02APPOINTMENT TERMINATED, SECRETARY ALISON BATT
2011-10-11AP03SECRETARY APPOINTED MR JOHN HORSEY
2011-10-06AR0127/09/11 FULL LIST
2011-06-02AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-24AR0127/09/10 FULL LIST
2010-06-28AA30/09/09 TOTAL EXEMPTION FULL
2009-11-04AR0127/09/09 FULL LIST
2009-07-29AA30/09/08 TOTAL EXEMPTION FULL
2008-11-27363aRETURN MADE UP TO 27/09/08; NO CHANGE OF MEMBERS
2008-06-20AA30/09/07 TOTAL EXEMPTION FULL
2007-10-26363sRETURN MADE UP TO 27/09/07; NO CHANGE OF MEMBERS
2006-11-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-25363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-06-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-10-24363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-03-22395PARTICULARS OF MORTGAGE/CHARGE
2005-03-15395PARTICULARS OF MORTGAGE/CHARGE
2004-11-11288aNEW DIRECTOR APPOINTED
2004-10-28288aNEW SECRETARY APPOINTED
2004-09-28288bDIRECTOR RESIGNED
2004-09-28288bSECRETARY RESIGNED
2004-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82110 - Combined office administrative service activities




Licences & Regulatory approval
We could not find any licences issued to CHATSWORTH SPECIAL PROJECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-02-01
Resolutions for Winding-up2016-02-01
Meetings of Creditors2015-12-23
Fines / Sanctions
No fines or sanctions have been issued against CHATSWORTH SPECIAL PROJECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2005-03-22 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2005-03-15 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30

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 SPECIAL PROJECTS LIMITED

Intangible Assets
Patents
We have not found any records of CHATSWORTH SPECIAL PROJECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHATSWORTH SPECIAL PROJECTS LIMITED
Trademarks
We have not found any records of CHATSWORTH SPECIAL PROJECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHATSWORTH SPECIAL PROJECTS 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 (82110 - Combined office administrative service activities) as CHATSWORTH SPECIAL PROJECTS LIMITED are:

TBL CONTRACTS LIMITED £ 207,944
SCHOOLS FIRST LIMITED £ 49,117
WINCKWORTH SHERWOOD SERVICES LIMITED £ 33,465
MEDIA RECRUITMENT LTD £ 23,421
NUFFIELD HEALTH DAY NURSERIES LIMITED £ 14,423
ALAN WILLIAMS (1985) LTD £ 12,797
GLOBAL BPO LIMITED £ 9,950
FULHAM COMMUNITY PARTNERSHIP TRUST £ 8,671
HOWARD KENNEDY (2011) LIMITED £ 8,222
HAMPSHIRE WORKSPACE LIMITED £ 6,390
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
ONE STEP AT A TIME LTD £ 2,634,911
MANOR DEVELOPMENT COMPANY LIMITED £ 2,015,562
NOVA WAKEFIELD DISTRICT LIMITED £ 1,301,863
HILTON HOUSE LIMITED £ 846,518
VIVA VIE LTD £ 839,766
MAKING IT! ENTERPRISES LIMITED £ 760,343
THE PARTNERSHIP FOUNDATION £ 464,159
ELIESHA TRAINING LIMITED £ 429,639
VILLAGE CARS PRIVATE HIRE LIMITED £ 407,270
ARDEN CHAMBERS LIMITED £ 373,665
Outgoings
Business Rates/Property Tax
No properties were found where CHATSWORTH SPECIAL PROJECTS 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 TypeAppointment of Liquidators
Defending partyCHATSWORTH SPECIAL PROJECTS LIMITEDEvent Date2016-01-22
A H Beckingham and C A Prescott , both of Leonard Curtis , 2nd Floor, 30 Queen Square, Bristol, BS1 4ND . : For further details contact: A H Beckingham or C A Prescott, Email: recovery@leonardcurtis.co.uk Tel: 0117 929 4900
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHATSWORTH SPECIAL PROJECTS LIMITEDEvent Date2016-01-22
At a general meeting of the above named Company, duly convened and held at 2nd Floor, 30 Queen Square, Bristol, BS1 4ND on 22 January 2016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that A H Beckingham and C A Prescott , both of Leonard Curtis , 2nd Floor, 30 Queen Square, Bristol, BS1 4ND , (IP Nos. 8683 and 9056) be and are hereby appointed Joint Liquidators for the purposes of such winding-up. For further details contact: A H Beckingham or C A Prescott, Email: recovery@leonardcurtis.co.uk Tel: 0117 929 4900 Kevin Batt , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHATSWORTH SPECIAL PROJECTS LIMITEDEvent Date2015-12-17
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of Creditors of the above-named Company will be held at the offices of Leonard Curtis Recovery, 2nd Floor, 30 Queen Square, Bristol, BS1 4ND on 22 January 2016 at 11.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. A list of names and addresses of the above Companys Creditors will be available for inspection, free of charge, at the offices of Leonard Curtis , 2nd Floor, 30 Queen Square, Bristol, BS1 4ND , between the hours of 10.00 am and 4.00 pm on the two business days preceding the Meeting of Creditors. For further details contact: A H Beckingham (IP No. 8683) on email: recovery@leonardcurtis.co.uk or tel: 0117 929 4900.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHATSWORTH SPECIAL PROJECTS 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 SPECIAL PROJECTS 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.