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

CHADBURY HOMES LIMITED

STEVENAGE, HERTS, SG1,
Company Registration Number
05416454
Private Limited Company
Dissolved

Dissolved 2013-12-23

Company Overview

About Chadbury Homes Ltd
CHADBURY HOMES LIMITED was founded on 2005-04-06 and had its registered office in Stevenage. The company was dissolved on the 2013-12-23 and is no longer trading or active.

Key Data
Company Name
CHADBURY HOMES LIMITED
 
Legal Registered Office
STEVENAGE
HERTS
 
Filing Information
Company Number 05416454
Date formed 2005-04-06
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2013-12-23
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-15 03:14:51
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 CHADBURY HOMES LIMITED

Current Directors
Officer Role Date Appointed
JACOB SCHIMMEL
Company Secretary 2005-04-06
JACOB SCHIMMEL
Director 2005-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
ABRAHAM MOSES SCHIMMEL
Director 2005-04-06 2010-03-01
QA REGISTRARS LIMITED
Nominated Secretary 2005-04-06 2005-04-14
QA NOMINEES LIMITED
Nominated Director 2005-04-06 2005-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACOB SCHIMMEL MOLEDENE LIMITED Company Secretary 2007-12-21 CURRENT 1974-01-09 Dissolved 2014-09-06
JACOB SCHIMMEL VEGAS PROPERTIES LTD Company Secretary 2007-11-26 CURRENT 2003-09-23 Active - Proposal to Strike off
JACOB SCHIMMEL OPENACRE ESTATES LIMITED Company Secretary 2007-11-26 CURRENT 2006-05-05 Active - Proposal to Strike off
JACOB SCHIMMEL UKI CAPITAL LIMITED Company Secretary 2006-08-08 CURRENT 2006-08-08 Dissolved 2013-12-10
JACOB SCHIMMEL ASTON PROPERTY LIMITED Company Secretary 1999-06-03 CURRENT 1998-06-03 Active
JACOB SCHIMMEL MONTERVALE PROPERTIES LIMITED Company Secretary 1999-05-05 CURRENT 1999-04-28 Active - Proposal to Strike off
JACOB SCHIMMEL MATRIX ESTATES (UK) LIMITED Company Secretary 1998-07-01 CURRENT 1998-04-27 Active
JACOB SCHIMMEL BLACK PROPERTIES LIMITED Company Secretary 1997-03-13 CURRENT 1997-01-16 Dissolved 2015-01-27
JACOB SCHIMMEL BOUNDSTREAM LIMITED Company Secretary 1994-07-05 CURRENT 1994-06-09 Active
JACOB SCHIMMEL DEERLODGE LIMITED Company Secretary 1992-03-17 CURRENT 1989-03-17 Active
JACOB SCHIMMEL UKI CAPITAL INVESTMENTS LTD Director 2017-06-27 CURRENT 2016-12-08 Active
JACOB SCHIMMEL TAREAVE LIMITED Director 2017-03-31 CURRENT 1976-03-26 Active
JACOB SCHIMMEL AX1 FILM HOLDINGS LIMITED Director 2016-12-23 CURRENT 2016-12-23 Active
JACOB SCHIMMEL GIRL EFFECT ENTERPRISE LTD Director 2016-12-09 CURRENT 2016-12-09 Active
JACOB SCHIMMEL GRANGEHILL ESTATES LTD Director 2016-11-24 CURRENT 2016-11-24 Active
JACOB SCHIMMEL JDC INTERNATIONAL CENTRE FOR COMMUNITY DEVELOPMENT Director 2015-01-14 CURRENT 2004-07-16 Dissolved 2017-08-29
JACOB SCHIMMEL FRANK HUDSON LIMITED Director 2014-05-16 CURRENT 1997-01-14 Active
JACOB SCHIMMEL AFRICA ADVISERS (UK) LIMITED Director 2013-09-13 CURRENT 2013-09-13 Dissolved 2016-10-18
JACOB SCHIMMEL RABBI SACKS LEGACY TRUST Director 2013-06-04 CURRENT 2013-06-04 Active
JACOB SCHIMMEL GALLERY DIRECT HOLDINGS LIMITED Director 2013-01-02 CURRENT 2006-04-21 Active
JACOB SCHIMMEL GALLERY DIRECT LIMITED Director 2013-01-02 CURRENT 2000-02-02 Active
JACOB SCHIMMEL GALLERY DIRECT 2013 LIMITED Director 2012-12-21 CURRENT 2012-12-21 Active
JACOB SCHIMMEL UKI INVEST LTD Director 2012-09-03 CURRENT 2012-09-03 Active
JACOB SCHIMMEL ASTON PROPERTY (UK) LIMITED Director 2012-07-26 CURRENT 2011-10-17 Dissolved 2014-01-14
JACOB SCHIMMEL STATE OF THE ART LIMITED Director 2012-07-26 CURRENT 2012-05-11 Active - Proposal to Strike off
JACOB SCHIMMEL GRENFLEX LIMITED Director 2012-07-22 CURRENT 2011-07-29 Active - Proposal to Strike off
JACOB SCHIMMEL UKI INVESTMENTS LTD Director 2012-03-07 CURRENT 2012-03-07 Active - Proposal to Strike off
JACOB SCHIMMEL BETTENHURST CHARITY LIMITED Director 2012-03-05 CURRENT 1976-12-01 Active
JACOB SCHIMMEL AFRICA ADVISERS LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active - Proposal to Strike off
JACOB SCHIMMEL GIRL EFFECT Director 2011-06-01 CURRENT 2011-02-03 Active
JACOB SCHIMMEL PANTALIMON U.K. LTD Director 2007-10-19 CURRENT 2007-10-19 Active - Proposal to Strike off
JACOB SCHIMMEL FLINTSTONE LIMITED Director 2006-09-22 CURRENT 2006-06-05 Active
JACOB SCHIMMEL UKI CAPITAL LIMITED Director 2006-08-08 CURRENT 2006-08-08 Dissolved 2013-12-10
JACOB SCHIMMEL OPENACRE ESTATES LIMITED Director 2006-05-12 CURRENT 2006-05-05 Active - Proposal to Strike off
JACOB SCHIMMEL HITOWER LIMITED Director 2005-07-18 CURRENT 2005-07-18 Active - Proposal to Strike off
JACOB SCHIMMEL CLOUDVALLEY LIMITED Director 2004-11-16 CURRENT 2004-11-16 Active - Proposal to Strike off
JACOB SCHIMMEL DONATING CHARITY LIMITED Director 2001-12-19 CURRENT 1966-03-14 Active
JACOB SCHIMMEL JUDGE PROPERTIES LIMITED Director 2001-01-31 CURRENT 2001-01-09 Active
JACOB SCHIMMEL MENTOR PROPERTIES LIMITED Director 1999-12-01 CURRENT 1997-11-17 Active - Proposal to Strike off
JACOB SCHIMMEL DAUPHIN PROPERTIES LIMITED Director 1999-11-15 CURRENT 1999-11-15 Active - Proposal to Strike off
JACOB SCHIMMEL FARMWOOD INVESTMENTS LIMITED Director 1999-07-23 CURRENT 1961-04-21 Active
JACOB SCHIMMEL 4 CHARITY FOUNDATION Director 1999-06-10 CURRENT 1999-06-10 Active
JACOB SCHIMMEL MONTERVALE PROPERTIES LIMITED Director 1999-05-05 CURRENT 1999-04-28 Active - Proposal to Strike off
JACOB SCHIMMEL THE UKI CHARITABLE FOUNDATION Director 1998-07-30 CURRENT 1998-07-30 Active
JACOB SCHIMMEL MATRIX ESTATES (UK) LIMITED Director 1998-07-01 CURRENT 1998-04-27 Active
JACOB SCHIMMEL ASTON PROPERTY LIMITED Director 1998-06-03 CURRENT 1998-06-03 Active
JACOB SCHIMMEL DESCARTES PROPERTIES LIMITED Director 1997-12-12 CURRENT 1997-07-21 Active
JACOB SCHIMMEL UKI LIMITED Director 1997-07-18 CURRENT 1997-05-29 Active
JACOB SCHIMMEL BLACK PROPERTIES LIMITED Director 1997-03-13 CURRENT 1997-01-16 Dissolved 2015-01-27
JACOB SCHIMMEL GLENCASTLE LIMITED Director 1997-03-01 CURRENT 1994-06-17 Active
JACOB SCHIMMEL MODERNPICK LIMITED Director 1996-10-23 CURRENT 1996-10-18 Active - Proposal to Strike off
JACOB SCHIMMEL MOLEDENE LIMITED Director 1995-09-01 CURRENT 1974-01-09 Dissolved 2014-09-06
JACOB SCHIMMEL BOUNDSTREAM LIMITED Director 1994-07-05 CURRENT 1994-06-09 Active
JACOB SCHIMMEL MARKNEWEN INVESTMENTS LIMITED Director 1993-03-01 CURRENT 1962-10-02 Active
JACOB SCHIMMEL NATIONAL LIGHTING LIMITED Director 1993-01-06 CURRENT 1993-01-06 Active
JACOB SCHIMMEL DEERLODGE LIMITED Director 1992-03-17 CURRENT 1989-03-17 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
2013-12-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-09-234.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 54-56 EUSTON STREET LONDON NW1 2ES
2013-02-144.70DECLARATION OF SOLVENCY
2013-02-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-02-14LRESSPSPECIAL RESOLUTION TO WIND UP
2012-04-25LATEST SOC25/04/12 STATEMENT OF CAPITAL;GBP 200
2012-04-25AR0106/04/12 FULL LIST
2012-04-02AA31/03/11 TOTAL EXEMPTION FULL
2012-03-21AA01PREVSHO FROM 26/03/2011 TO 25/03/2011
2011-12-22AA01PREVSHO FROM 27/03/2011 TO 26/03/2011
2011-10-29DISS40DISS40 (DISS40(SOAD))
2011-10-27AR0106/04/11 FULL LIST
2011-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB SCHIMMEL / 26/07/2010
2011-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR JACOB SCHIMMEL / 26/07/2010
2011-08-09GAZ1FIRST GAZETTE
2011-04-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-22AA01PREVSHO FROM 28/03/2010 TO 27/03/2010
2010-08-24DISS40DISS40 (DISS40(SOAD))
2010-08-23AR0106/04/10 FULL LIST
2010-08-03GAZ1FIRST GAZETTE
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM SCHIMMEL
2010-02-11AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-29AA01PREVSHO FROM 29/03/2009 TO 28/03/2009
2009-09-15GAZ1FIRST GAZETTE
2009-06-03363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-02-16AA31/03/07 TOTAL EXEMPTION FULL
2009-01-30363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2009-01-30288cDIRECTOR'S CHANGE OF PARTICULARS / ABRAHAM SCHIMMEL / 01/08/2007
2009-01-30225PREVSHO FROM 30/03/2008 TO 29/03/2008
2008-01-31225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 30/03/07
2007-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-05-02363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2006-05-24225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06
2006-05-24363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-07-27288aNEW DIRECTOR APPOINTED
2005-07-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 6 PRINCES PARK AVENUE LONDON NW11 0JP
2005-05-2788(2)RAD 14/04/05--------- £ SI 198@1=198 £ IC 2/200
2005-04-19288bDIRECTOR RESIGNED
2005-04-19287REGISTERED OFFICE CHANGED ON 19/04/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2005-04-19288bSECRETARY RESIGNED
2005-04-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CHADBURY HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-08-09
Proposal to Strike Off2010-08-03
Proposal to Strike Off2009-09-15
Fines / Sanctions
No fines or sanctions have been issued against CHADBURY HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHADBURY HOMES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of CHADBURY HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHADBURY HOMES LIMITED
Trademarks
We have not found any records of CHADBURY HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHADBURY HOMES 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 (99999 - Dormant Company) as CHADBURY HOMES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CHADBURY HOMES 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 TypeProposal to Strike Off
Defending partyCHADBURY HOMES LIMITEDEvent Date2011-08-09
 
Initiating party Event TypeProposal to Strike Off
Defending partyCHADBURY HOMES LIMITEDEvent Date2010-08-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyCHADBURY HOMES LIMITEDEvent Date2009-09-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHADBURY HOMES 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 CHADBURY HOMES 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.
    Other companies at postcode SG1