CHASE (BERKHAMSTED) LTD
BRISTOL HENRY HOMES (BERKHAMSTEAD) LIMITED CONTINENTAL SHELF 521 LIMITED

Hellopages » Bristol » Bristol, City of » BS1 6HL

Company number 07776981
Status Liquidation
Incorporation Date 16 September 2011
Company Type Private Limited Company
Address BATH HOUSE 6-8, BATH STREET, BRISTOL, BS1 6HL
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 3 February 2017; Registered office address changed from 5th Floor One Temple Quay Temple Back East Bristol BS1 6DZ to Bath House 6-8 Bath Street Bristol BS1 6HL on 22 December 2016; Registered office address changed from 16-18 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE to 5th Floor One Temple Quay Temple Back East Bristol BS1 6DZ on 18 February 2016. The most likely internet sites of CHASE (BERKHAMSTED) LTD are www.chaseberkhamsted.co.uk, and www.chase-berkhamsted.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Chase Berkhamsted Ltd is a Private Limited Company. The company registration number is 07776981. Chase Berkhamsted Ltd has been working since 16 September 2011. The present status of the company is Liquidation. The registered address of Chase Berkhamsted Ltd is Bath House 6 8 Bath Street Bristol Bs1 6hl. . BURROUGHS, Philip Anthony is a Secretary of the company. BELL, Michael Jaffray De Hauteville is a Director of the company. CAREY, Anthony John is a Director of the company. LITTLE, Christopher Guthrie is a Director of the company. WARREN, Nicolas Sean is a Director of the company. Secretary CAREY, Anthony John has been resigned. Secretary MD SECRETARIES LIMITED has been resigned. Director BURROUGHS, Philip Anthony has been resigned. Director CONNON, Roger Gordon has been resigned. Director JEWELL, Martin Frank has been resigned. Director LOTHERINGTON, Richard John has been resigned. Director MARSH, Lawrence Peter has been resigned. Director MCEWING, David has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BURROUGHS, Philip Anthony
Appointed Date: 31 December 2012

Director
BELL, Michael Jaffray De Hauteville
Appointed Date: 29 April 2014
84 years old

Director
CAREY, Anthony John
Appointed Date: 28 September 2011
53 years old

Director
LITTLE, Christopher Guthrie
Appointed Date: 29 April 2014
78 years old

Director
WARREN, Nicolas Sean
Appointed Date: 28 September 2011
63 years old

Resigned Directors

Secretary
CAREY, Anthony John
Resigned: 31 December 2012
Appointed Date: 28 September 2011

Secretary
MD SECRETARIES LIMITED
Resigned: 28 September 2011
Appointed Date: 16 September 2011

Director
BURROUGHS, Philip Anthony
Resigned: 29 April 2014
Appointed Date: 31 December 2012
69 years old

Director
CONNON, Roger Gordon
Resigned: 28 September 2011
Appointed Date: 16 September 2011
65 years old

Director
JEWELL, Martin Frank
Resigned: 29 April 2014
Appointed Date: 28 September 2011
81 years old

Director
LOTHERINGTON, Richard John
Resigned: 29 April 2014
Appointed Date: 28 September 2011
65 years old

Director
MARSH, Lawrence Peter
Resigned: 29 April 2014
Appointed Date: 13 May 2013
63 years old

Director
MCEWING, David
Resigned: 28 September 2011
Appointed Date: 16 September 2011
58 years old

CHASE (BERKHAMSTED) LTD Events

27 Mar 2017
Liquidators' statement of receipts and payments to 3 February 2017
22 Dec 2016
Registered office address changed from 5th Floor One Temple Quay Temple Back East Bristol BS1 6DZ to Bath House 6-8 Bath Street Bristol BS1 6HL on 22 December 2016
18 Feb 2016
Registered office address changed from 16-18 Howard Business Park Howard Close Waltham Abbey Essex EN9 1XE to 5th Floor One Temple Quay Temple Back East Bristol BS1 6DZ on 18 February 2016
16 Feb 2016
Satisfaction of charge 077769810004 in full
16 Feb 2016
Satisfaction of charge 1 in full
...
... and 48 more events
11 Oct 2011
Memorandum and Articles of Association
11 Oct 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

06 Oct 2011
Company name changed continental shelf 521 LIMITED\certificate issued on 06/10/11
  • RES15 ‐ Change company name resolution on 2011-09-28

06 Oct 2011
Change of name notice
16 Sep 2011
Incorporation

CHASE (BERKHAMSTED) LTD Charges

22 August 2013
Charge code 0777 6981 0004
Delivered: 29 August 2013
Status: Satisfied on 16 February 2016
Persons entitled: Michael J De H Bell and Christopher Guthrie Little
Description: (I) all the chargor's right, title and interest in any…
5 February 2013
Deed of charge over credit balances
Delivered: 13 February 2013
Status: Satisfied on 14 May 2014
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
2 December 2011
Legal charge
Delivered: 9 December 2011
Status: Satisfied on 16 February 2016
Persons entitled: The Bell/Little Partnership
Description: F/H property k/a new lodge, bank mill lane, berkhamsted…
9 October 2011
Debenture
Delivered: 13 October 2011
Status: Satisfied on 16 February 2016
Persons entitled: Michael Jaffray De Hauteville Bell and Christopher Guthrie Little
Description: Fixed and floating charge over the undertaking and all…