Company number 04172039
Status Liquidation
Incorporation Date 5 March 2001
Company Type Private Limited Company
Address 6 SNOW HILL, LONDON, EC1A 2AY
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc
Since the company registration one hundred and forty-seven events have happened. The last three records are INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 07/08/2016; INSOLVENCY:annual report for period up to 21/10/2015; Receiver's abstract of receipts and payments to 11 September 2015. The most likely internet sites of CHASE HOMES (EASTERN) LIMITED are www.chasehomeseastern.co.uk, and www.chase-homes-eastern.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chase Homes Eastern Limited is a Private Limited Company.
The company registration number is 04172039. Chase Homes Eastern Limited has been working since 05 March 2001.
The present status of the company is Liquidation. The registered address of Chase Homes Eastern Limited is 6 Snow Hill London Ec1a 2ay. . ALLKINS, Stephen Philip is a Director of the company. Secretary ALLKINS, Stephen Philip has been resigned. Secretary MILLER, Jane has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director ACKRILL, Roderick Mark has been resigned. Director CASH, Jonathan Simon Frazer has been resigned. Director FLINT, Jonathan Morris has been resigned. Director JERVIS, David John Paul has been resigned. Director MILLER, Jane has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Development & sell real estate".
Current Directors
Resigned Directors
Secretary
MILLER, Jane
Resigned: 03 July 2008
Appointed Date: 27 January 2004
Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 06 April 2001
Appointed Date: 05 March 2001
Director
MILLER, Jane
Resigned: 03 July 2008
Appointed Date: 27 January 2004
61 years old
Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 06 April 2001
Appointed Date: 05 March 2001
CHASE HOMES (EASTERN) LIMITED Events
18 Oct 2016
INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 07/08/2016
04 Jan 2016
INSOLVENCY:annual report for period up to 21/10/2015
30 Sep 2015
Receiver's abstract of receipts and payments to 11 September 2015
30 Sep 2015
Receiver's abstract of receipts and payments to 10 April 2015
30 Sep 2015
Receiver's abstract of receipts and payments to 10 October 2014
...
... and 137 more events
23 Apr 2001
New director appointed
23 Apr 2001
New director appointed
20 Apr 2001
Accounting reference date shortened from 31/03/02 to 31/12/01
06 Apr 2001
Company name changed ingleby (1413) LIMITED\certificate issued on 06/04/01
05 Mar 2001
Incorporation
21 March 2007
Legal mortgage
Delivered: 30 March 2007
Status: Satisfied
on 26 March 2008
Persons entitled: Clydesdale Bank PLC
Description: Plot 1 field farm carlton leicestershire part of the land…
15 December 2006
Legal charge
Delivered: 4 January 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: The property being f/h land at upperlands milton street…
15 December 2006
Legal charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H property being land at upperlands milton street…
24 August 2006
Legal charge
Delivered: 26 August 2006
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 2 egerton road woodthorpe nottingham t/no…
10 November 2005
Legal charge
Delivered: 16 November 2005
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: That f/h property k/a 169 gynsill close (also k/a 169…
25 May 2005
Legal charge
Delivered: 28 May 2005
Status: Satisfied
on 26 March 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that f/h property k/a land fronting to main street…
11 October 2004
Legal charge
Delivered: 16 October 2004
Status: Satisfied
on 26 March 2008
Persons entitled: Dunbar Bank PLC
Description: F/Hold land adjoining bitteswell house valley lane…
4 October 2004
Legal charge
Delivered: 6 October 2004
Status: Satisfied
on 26 March 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 18 main street, carlton, leicestershire t/no…
23 July 2004
Legal charge
Delivered: 27 July 2004
Status: Satisfied
on 26 March 2008
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 9 syston road queniborough charwood…
5 September 2003
Legal charge
Delivered: 11 September 2003
Status: Satisfied
on 18 June 2005
Persons entitled: Dunbar Bank PLC
Description: All that f/h land being land adjacent to 25 hendon rise st…
19 May 2003
Legal charge
Delivered: 23 May 2003
Status: Satisfied
on 26 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: By way oflegal mortgage 49 woodthorpe…
6 September 2002
Charge deed
Delivered: 20 September 2002
Status: Satisfied
on 26 August 2006
Persons entitled: Chase Midland Vct Limited
Description: All the freehold property known as apartments 21, 27, 28…
29 July 2002
Legal charge
Delivered: 8 August 2002
Status: Satisfied
on 26 August 2006
Persons entitled: Dunbar Bank PLC
Description: All that property known as 30 the ropewalk nottingham t/n…
3 April 2002
Legal charge
Delivered: 4 April 2002
Status: Satisfied
on 26 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 1 and 1A villiers road woodthorpe…
14 January 2002
Legal charge
Delivered: 30 January 2002
Status: Satisfied
on 26 August 2006
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a land and buildings on the south side of…
4 January 2002
Legal charge
Delivered: 8 January 2002
Status: Satisfied
on 26 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: All the f/h property k/a land adjacent to 17 farmer street…
13 July 2001
Debenture
Delivered: 23 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 2001
Legal charge
Delivered: 18 July 2001
Status: Satisfied
on 26 August 2006
Persons entitled: Dunbar Bank PLC
Description: The f/h property k/a "haddon house" cavendish crescent…
11 July 2001
Debenture
Delivered: 18 July 2001
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: Undertaking and all property and assets.