CHASE COMMERCIAL (STRATFORD) LIMITED
STRATFORD UPON AVON

Hellopages » Warwickshire » Stratford-on-Avon » CV37 9NP

Company number 06007769
Status Active
Incorporation Date 23 November 2006
Company Type Private Limited Company
Address 2 THE COURTYARD, TIMOTHY'S BRIDGE ROAD, STRATFORD UPON AVON, WARWICKSHIRE, CV37 9NP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 23 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CHASE COMMERCIAL (STRATFORD) LIMITED are www.chasecommercialstratford.co.uk, and www.chase-commercial-stratford.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. The distance to to Hatton (Warks) Rail Station is 6.9 miles; to Warwick Parkway Rail Station is 7.6 miles; to Warwick Rail Station is 8.4 miles; to Danzey Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chase Commercial Stratford Limited is a Private Limited Company. The company registration number is 06007769. Chase Commercial Stratford Limited has been working since 23 November 2006. The present status of the company is Active. The registered address of Chase Commercial Stratford Limited is 2 The Courtyard Timothy S Bridge Road Stratford Upon Avon Warwickshire Cv37 9np. The company`s financial liabilities are £0.39k. It is £-122.55k against last year. And the total assets are £13.88k, which is £-220.59k against last year. MEREDITH, Julian Ronald is a Director of the company. Secretary MILLER, Jane has been resigned. Director ALLKINS, Stephen Philip has been resigned. Director HASLAM, Timothy Guy has been resigned. Director MILLER, Jane has been resigned. The company operates in "Development of building projects".


chase commercial (stratford) Key Finiance

LIABILITIES £0.39k
-100%
CASH n/a
TOTAL ASSETS £13.88k
-95%
All Financial Figures

Current Directors

Director
MEREDITH, Julian Ronald
Appointed Date: 01 January 2007
53 years old

Resigned Directors

Secretary
MILLER, Jane
Resigned: 15 July 2008
Appointed Date: 23 November 2006

Director
ALLKINS, Stephen Philip
Resigned: 15 July 2008
Appointed Date: 23 November 2006
71 years old

Director
HASLAM, Timothy Guy
Resigned: 31 December 2015
Appointed Date: 23 November 2006
62 years old

Director
MILLER, Jane
Resigned: 15 July 2008
Appointed Date: 23 November 2006
60 years old

Persons With Significant Control

Mrs Gail Janette Ackrill
Notified on: 30 June 2016
66 years old
Nature of control: Ownership of shares – 75% or more

CHASE COMMERCIAL (STRATFORD) LIMITED Events

23 May 2017
Total exemption full accounts made up to 31 December 2016
07 Dec 2016
Confirmation statement made on 23 November 2016 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 December 2015
08 Mar 2016
Satisfaction of charge 060077690012 in full
08 Mar 2016
Satisfaction of charge 060077690010 in full
...
... and 47 more events
22 Mar 2008
Particulars of a mortgage or charge / charge no: 1
28 Nov 2007
Return made up to 23/11/07; full list of members
22 May 2007
Accounting reference date extended from 30/11/07 to 31/12/07
17 Jan 2007
New director appointed
23 Nov 2006
Incorporation

CHASE COMMERCIAL (STRATFORD) LIMITED Charges

20 April 2015
Charge code 0600 7769 0012
Delivered: 23 April 2015
Status: Satisfied on 8 March 2016
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a ratio point davies road evesham t/no…
29 September 2014
Charge code 0600 7769 0011
Delivered: 2 October 2014
Status: Satisfied on 8 March 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
12 June 2013
Charge code 0600 7769 0010
Delivered: 26 June 2013
Status: Satisfied on 8 March 2016
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Units 2 and 3 budbrooke point, budbrooke road, warwick…
27 January 2011
Legal mortgage
Delivered: 29 January 2011
Status: Satisfied on 6 July 2011
Persons entitled: Clydesdale Bank PLC
Description: 251 birmingham road stratford upon avon t/no. WV443750…
25 January 2011
Debenture
Delivered: 27 January 2011
Status: Satisfied on 6 July 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 January 2009
Debenture
Delivered: 5 February 2009
Status: Satisfied on 28 April 2011
Persons entitled: Chase Midland PLC (In Administration)
Description: Fixed and floating charge over the undertaking and all…
10 September 2008
Charge over construction contract
Delivered: 12 September 2008
Status: Satisfied on 28 April 2011
Persons entitled: Dunbar Bank PLC
Description: Fixed legal charge all of the company's present and future…
18 March 2008
Floating charge
Delivered: 22 March 2008
Status: Satisfied on 28 April 2011
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all the undertaking and…
18 March 2008
Deed of assignment of rental income
Delivered: 22 March 2008
Status: Satisfied on 28 April 2011
Persons entitled: Dunbar Bank PLC
Description: All payments reserved as rent under any lease see image for…
18 March 2008
Legal charge over agreement for lease
Delivered: 22 March 2008
Status: Satisfied on 28 April 2011
Persons entitled: Dunbar Bank PLC
Description: All the interest under an agreement for lease dated 22…
18 March 2008
Legal charge
Delivered: 22 March 2008
Status: Satisfied on 28 April 2011
Persons entitled: Dunbar Bank PLC
Description: F/H land on the south west side of birmingham road…
18 March 2008
Legal charge
Delivered: 22 March 2008
Status: Satisfied on 28 April 2011
Persons entitled: The Trustees of the Jg Whateley 2002 Accumulation and Maintenance Settlement for the Benefit of the Grandchildren
Description: F/H land at birmingham road straford upon avon warwickshire…