CHASE CONSTRUCTION (CONTRACTS) LIMITED

Register to unlock more data on OkredoRegister

CHASE CONSTRUCTION (CONTRACTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04480166

Incorporation date

08/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Begbies Traynor, 2nd Floor, Endeavour House, 3 Meridians Cross, Ocean Way, Southampton SO14 3TJCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2002)
dot icon02/12/2025
Registered office address changed from Cvr Global Llp, 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ to C/O Begbies Traynor, 2nd Floor, Endeavour House 3 Meridians Cross Ocean Way Southampton SO14 3TJ on 2025-12-02
dot icon15/09/2025
Liquidators' statement of receipts and payments to 2025-07-15
dot icon19/09/2024
Liquidators' statement of receipts and payments to 2024-07-15
dot icon23/09/2023
Liquidators' statement of receipts and payments to 2023-07-15
dot icon16/09/2022
Liquidators' statement of receipts and payments to 2022-07-15
dot icon16/09/2021
Liquidators' statement of receipts and payments to 2021-07-15
dot icon05/10/2020
Liquidators' statement of receipts and payments to 2020-07-15
dot icon11/09/2019
Notice to Registrar of Companies of Notice of disclaimer
dot icon05/08/2019
Registered office address changed from 602-604 Kingston Road London SW20 8DN to Cvr Global Llp, 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2019-08-05
dot icon02/08/2019
Statement of affairs
dot icon02/08/2019
Appointment of a voluntary liquidator
dot icon02/08/2019
Resolutions
dot icon23/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon21/06/2019
Secretary's details changed for Mr David Arthur Brewin on 2019-06-20
dot icon21/06/2019
Director's details changed for Daniel Stephen Combes on 2019-06-20
dot icon21/06/2019
Director's details changed for Mr David Arthur Brewin on 2019-06-20
dot icon07/06/2019
Total exemption full accounts made up to 2018-07-31
dot icon23/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon04/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon11/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon10/07/2017
Notification of David Arthur Brewin as a person with significant control on 2016-04-06
dot icon10/07/2017
Cessation of Chase Construction Limited as a person with significant control on 2017-07-03
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon07/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon16/06/2016
Appointment of Mr David Arthur Brewin as a secretary on 2016-04-30
dot icon15/06/2016
Termination of appointment of Stuart Albone as a director on 2016-04-30
dot icon15/06/2016
Termination of appointment of Philomena Geraldine Albone as a secretary on 2016-04-30
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon24/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon06/05/2015
Total exemption small company accounts made up to 2014-07-31
dot icon22/02/2015
Registered office address changed from Little Barkham Farm Piltdown Uckfield East Sussex TN22 3XL to 602-604 Kingston Road London SW20 8DN on 2015-02-22
dot icon27/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon04/05/2014
Director's details changed for Daniel Stephen Combes on 2014-01-08
dot icon29/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/11/2013
Registration of charge 044801660001
dot icon10/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon10/09/2012
Appointment of Daniel Stephen Combes as a director
dot icon10/09/2012
Appointment of Mr David Arthur Brewin as a director
dot icon10/09/2012
Termination of appointment of Philomena Albone as a director
dot icon11/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon20/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon05/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon06/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/07/2009
Return made up to 07/07/09; full list of members
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon07/01/2009
Registered office changed on 07/01/2009 from unit 3 the grange church road north mundham chichester west sussex PO20 1JQ
dot icon21/08/2008
Return made up to 08/07/08; full list of members
dot icon03/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon26/07/2007
Return made up to 08/07/07; full list of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon31/07/2006
Director resigned
dot icon31/07/2006
Director resigned
dot icon18/07/2006
Return made up to 08/07/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon08/07/2005
Return made up to 08/07/05; full list of members
dot icon29/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon24/08/2004
Return made up to 08/07/04; full list of members
dot icon25/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon18/08/2003
New director appointed
dot icon18/08/2003
New director appointed
dot icon18/08/2003
New secretary appointed
dot icon18/08/2003
Secretary resigned
dot icon18/08/2003
Director resigned
dot icon18/08/2003
Registered office changed on 18/08/03 from: little barkham farm, piltdown uckfield east sussex TN22 3XL
dot icon11/08/2003
Certificate of change of name
dot icon08/08/2003
Return made up to 08/07/03; full list of members
dot icon02/04/2003
Ad 11/07/02--------- £ si 99@1=99 £ ic 1/100
dot icon13/08/2002
New secretary appointed
dot icon13/08/2002
New director appointed
dot icon11/07/2002
Secretary resigned
dot icon11/07/2002
Director resigned
dot icon08/07/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2018
dot iconNext confirmation date
07/07/2020
dot iconLast change occurred
31/07/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2018
dot iconNext account date
31/07/2019
dot iconNext due on
30/04/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
07/07/2002 - 10/07/2002
41295
Johns, Mervyn Leslie
Director
29/07/2003 - 30/07/2006
8
Brewin, David Arthur
Director
03/09/2012 - Present
26
Combes, Daniel Stephen
Director
03/09/2012 - Present
29
Form 10 Secretaries Fd Ltd
Nominee Secretary
07/07/2002 - 10/07/2002
4791

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHASE CONSTRUCTION (CONTRACTS) LIMITED

CHASE CONSTRUCTION (CONTRACTS) LIMITED is an(a) Liquidation company incorporated on 08/07/2002 with the registered office located at C/O Begbies Traynor, 2nd Floor, Endeavour House, 3 Meridians Cross, Ocean Way, Southampton SO14 3TJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHASE CONSTRUCTION (CONTRACTS) LIMITED?

toggle

CHASE CONSTRUCTION (CONTRACTS) LIMITED is currently Liquidation. It was registered on 08/07/2002 .

Where is CHASE CONSTRUCTION (CONTRACTS) LIMITED located?

toggle

CHASE CONSTRUCTION (CONTRACTS) LIMITED is registered at C/O Begbies Traynor, 2nd Floor, Endeavour House, 3 Meridians Cross, Ocean Way, Southampton SO14 3TJ.

What does CHASE CONSTRUCTION (CONTRACTS) LIMITED do?

toggle

CHASE CONSTRUCTION (CONTRACTS) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CHASE CONSTRUCTION (CONTRACTS) LIMITED?

toggle

The latest filing was on 02/12/2025: Registered office address changed from Cvr Global Llp, 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ to C/O Begbies Traynor, 2nd Floor, Endeavour House 3 Meridians Cross Ocean Way Southampton SO14 3TJ on 2025-12-02.