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

CHASE (BUCKS) LIMITED

MHA MACINTYRE HUDSON, 6TH FLOOR 2 LONDON WALL PLACE, LONDON, EC2Y 5AU,
Company Registration Number
07808169
Private Limited Company
Liquidation

Company Overview

About Chase (bucks) Ltd
CHASE (BUCKS) LIMITED was founded on 2011-10-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Chase (bucks) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHASE (BUCKS) LIMITED
 
Legal Registered Office
MHA MACINTYRE HUDSON
6TH FLOOR 2 LONDON WALL PLACE
LONDON
EC2Y 5AU
Other companies in W1U
 
Previous Names
FRONTIER ESTATES (BUCKS) LTD18/11/2016
Filing Information
Company Number 07808169
Company ID Number 07808169
Date formed 2011-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts SMALL
Last Datalog update: 2020-02-05 04:17:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHASE (BUCKS) 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 CHASE (BUCKS) LIMITED

Current Directors
Officer Role Date Appointed
GARY JAMES BARTON
Director 2016-11-11
AMI JAYNE WILSON
Director 2016-11-11
CHARLIE JACK WILSON
Director 2016-11-11
PAUL JOHN WILSON
Director 2016-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM ELDRED
Company Secretary 2011-10-13 2016-11-11
ANDREW JOHN CROWTHER
Director 2011-10-13 2016-11-11
ADAM ELDRED
Director 2011-10-13 2016-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JAMES BARTON WPL (WGC) LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
GARY JAMES BARTON LIBERTY HOUSE (TIMES SQUARE) MANAGEMENT COMPANY LIMITED Director 2016-04-24 CURRENT 2016-04-24 Dissolved 2017-06-06
GARY JAMES BARTON EMPIRE HOUSE (TIMES SQUARE) MANAGEMENT COMPANY LIMITED Director 2016-04-24 CURRENT 2016-04-24 Dissolved 2017-06-06
GARY JAMES BARTON CHASE (IPSWICH) LIMITED Director 2016-03-09 CURRENT 2016-03-09 Dissolved 2017-09-19
GARY JAMES BARTON TIMES SQUARE ESTATE MANAGEMENT COMPANY LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
GARY JAMES BARTON CHASE STORAGE COMPANY LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
GARY JAMES BARTON KEAY HOMES (LONG ISLAND EXCHANGE) LIMITED Director 2015-05-06 CURRENT 2007-02-09 Active
GARY JAMES BARTON CNH TRADING LIMITED Director 2015-05-06 CURRENT 2013-05-08 Active
GARY JAMES BARTON CHASE NEW HOMES LIMITED Director 2015-04-21 CURRENT 2011-09-16 Active
GARY JAMES BARTON DANBURY PALACE MANAGEMENT LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
GARY JAMES BARTON CHASE (WGC) LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
AMI JAYNE WILSON CHASE (RICKMANSWORTH) LIMITED Director 2017-02-21 CURRENT 2014-08-13 Active
AMI JAYNE WILSON WMP (LONDON) LIMITED Director 2017-02-09 CURRENT 2017-02-09 Active
CHARLIE JACK WILSON C.G. EDWARD (GOFFS OAK) LIMITED Director 2018-06-07 CURRENT 1964-05-07 Active
CHARLIE JACK WILSON CHASE (SW) LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
CHARLIE JACK WILSON WILSON INVESTMENTS (LONDON) LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
CHARLIE JACK WILSON CCLA (LUTON) LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
CHARLIE JACK WILSON CHASE (CUFFLEY) LIMITED Director 2017-03-09 CURRENT 2017-03-09 Active
CHARLIE JACK WILSON BLUE SQUARE CAPITAL (LONDON) LIMITED Director 2017-03-08 CURRENT 2017-03-08 Dissolved 2017-10-03
CHARLIE JACK WILSON WILSON GROUP (LONDON) LIMITED Director 2016-11-30 CURRENT 2016-11-30 Dissolved 2018-05-22
CHARLIE JACK WILSON CHASE (BARNET) LIMITED Director 2016-11-22 CURRENT 2016-11-22 Active
CHARLIE JACK WILSON WPL (WGC) LIMITED Director 2016-05-27 CURRENT 2016-05-19 Active
CHARLIE JACK WILSON WILSON RESIDENTIAL LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
CHARLIE JACK WILSON WILSON HOLDINGS (LONDON) LIMITED Director 2013-05-08 CURRENT 2013-05-08 Active
CHARLIE JACK WILSON SELL YOUR HOME TODAY LIMITED Director 2010-09-17 CURRENT 2009-12-15 Active - Proposal to Strike off
CHARLIE JACK WILSON WIDEWORLD LIMITED Director 2008-10-01 CURRENT 2007-10-24 Active
PAUL JOHN WILSON CHASE (IPSWICH) LIMITED Director 2016-03-09 CURRENT 2016-03-09 Dissolved 2017-09-19
PAUL JOHN WILSON WPL INVESTMENTS LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
PAUL JOHN WILSON CHASE STORAGE COMPANY LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
PAUL JOHN WILSON CHASE (CASSIO) LIMITED Director 2015-06-11 CURRENT 2015-04-17 Active
PAUL JOHN WILSON KEAY HOMES (LONG ISLAND EXCHANGE) LIMITED Director 2015-05-06 CURRENT 2007-02-09 Active
PAUL JOHN WILSON CHASE (RICKMANSWORTH) LIMITED Director 2015-04-21 CURRENT 2014-08-13 Active
PAUL JOHN WILSON CHASE NEW HOMES LIMITED Director 2015-04-21 CURRENT 2011-09-16 Active
PAUL JOHN WILSON G W MUSIC (LONDON) LIMITED Director 2015-04-16 CURRENT 2015-04-16 Dissolved 2017-12-05

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
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
2020-01-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM Jasmine House 8 Parkway Welwyn Garden City AL8 6HG England
2019-01-11600Appointment of a voluntary liquidator
2019-01-11LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-17
2019-01-11LIQ01Voluntary liquidation declaration of solvency
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-07-25ANNOTATIONPart Admin Removed
2018-07-24AAMDAmended small company accounts made up to 2018-04-30
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-24AA01Previous accounting period extended from 31/10/17 TO 30/04/18
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH UPDATES
2017-11-02PSC02Notification of Chase (Cassio) Limited as a person with significant control on 2016-11-11
2017-11-01PSC07CESSATION OF ADAM ELDRED AS A PSC
2017-11-01PSC07CESSATION OF ANDREW JOHN CROWTHER AS A PSC
2017-08-09AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/17 FROM Lake View Leggatts Park, Great North Road Potters Bar Hertfordshire EN6 1NZ England
2017-03-07AA01Previous accounting period shortened from 31/07/17 TO 31/10/16
2016-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/16 FROM 25 Oldbury Place London W1U 5PR
2016-11-18RES15CHANGE OF COMPANY NAME 18/11/16
2016-11-18CERTNMCOMPANY NAME CHANGED FRONTIER ESTATES (BUCKS) LTD CERTIFICATE ISSUED ON 18/11/16
2016-11-17AP01DIRECTOR APPOINTED MISS AMI JAYNE WILSON
2016-11-17AP01DIRECTOR APPOINTED MR CHARLIE JACK WILSON
2016-11-17AP01DIRECTOR APPOINTED MR GARY JAMES BARTON
2016-11-17AP01DIRECTOR APPOINTED MR PAUL JOHN WILSON
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CROWTHER
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ADAM ELDRED
2016-11-17TM02Termination of appointment of Adam Eldred on 2016-11-11
2016-11-10AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-05-07AA31/07/15 TOTAL EXEMPTION SMALL
2016-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078081690001
2015-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 078081690001
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-15AR0113/10/15 FULL LIST
2015-05-11AA31/07/14 TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-15AR0113/10/14 FULL LIST
2014-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2014 FROM SUNNINGDALE HOUSE 37 CALDECOTTE LAKE DRIVE CALDECOTTE MILTON KEYNES MK7 8LF
2013-10-16AR0113/10/13 FULL LIST
2013-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2012-11-27AR0113/10/12 FULL LIST
2012-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ELDRED / 27/11/2012
2012-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN CROWTHER / 27/11/2012
2012-11-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADAM ELDRED / 27/11/2012
2012-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-02-03AA01CURRSHO FROM 31/10/2012 TO 31/07/2012
2011-10-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to CHASE (BUCKS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-12-21
Resolution2018-12-21
Appointmen2018-12-21
Fines / Sanctions
No fines or sanctions have been issued against CHASE (BUCKS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CHASE (BUCKS) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-07-31

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 CHASE (BUCKS) LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-08-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHASE (BUCKS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHASE (BUCKS) LIMITED
Trademarks
We have not found any records of CHASE (BUCKS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHASE (BUCKS) 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 (68100 - Buying and selling of own real estate) as CHASE (BUCKS) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where CHASE (BUCKS) 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 TypeNotices to
Defending partyCHASE (BUCKS) LIMITEDEvent Date2018-12-21
 
Initiating party Event TypeResolution
Defending partyCHASE (BUCKS) LIMITEDEvent Date2018-12-21
 
Initiating party Event TypeAppointmen
Defending partyCHASE (BUCKS) LIMITEDEvent Date2018-12-21
Name of Company: CHASE (BUCKS) LIMITED Company Number: 07808169 Nature of Business: Buying and selling of own real estate Previous Name of Company: Frontier Estates (Bucks) Limited Registered office:…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHASE (BUCKS) 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 CHASE (BUCKS) 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.