Company NameChase (Bucks) Limited
Company StatusDissolved
Company Number07808169
CategoryPrivate Limited Company
Incorporation Date13 October 2011(12 years, 5 months ago)
Dissolution Date21 April 2020 (3 years, 11 months ago)
Previous NameFrontier Estates (Bucks) Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gary James Barton
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2016(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 21 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLake View Leggatts Park, Great North Road
Potters Bar
Hertfordshire
EN6 1NZ
Director NameMr Charlie Jack Wilson
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2016(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 21 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLake View Leggatts Park, Great North Road
Potters Bar
Hertfordshire
EN6 1NZ
Director NameMr Paul John Wilson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2016(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 21 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLake View Leggatts Park, Great North Road
Potters Bar
Hertfordshire
EN6 1NZ
Director NameMiss Ami Jayne Wilson
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2016(5 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 21 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLake View Leggatts Park, Great North Road
Potters Bar
Hertfordshire
EN6 1NZ
Director NameMr Andrew John Crowther
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Oldbury Place
London
W1U 5PR
Director NameMr Adam Eldred
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25 Oldbury Place
London
W1U 5PR
Secretary NameMr Adam Eldred
StatusResigned
Appointed13 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address25 Oldbury Place
London
W1U 5PR

Contact

Websitewww.frontier-estates.com/
Email address[email protected]

Location

Registered AddressMha Macintyre Hudson
6th Floor 2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

1 at £1Adam Eldred
50.00%
Ordinary
1 at £1Andrew John Crowther
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,500
Cash£3,308
Current Liabilities£89,096

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Charges

30 November 2015Delivered on: 4 December 2015
Persons entitled: Du Pont (UK) Limited

Classification: A registered charge
Particulars: As more particularly described in the particulars of the legal charge, a legal charge over the freehold property known as land at wedgewood way, stevenage, SG1 4QN registered at the land registry with title number HD129053.
Outstanding

Filing History

21 April 2020Final Gazette dissolved following liquidation (1 page)
22 January 2020Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages)
21 January 2020Return of final meeting in a members' voluntary winding up (11 pages)
16 January 2019Registered office address changed from Jasmine House 8 Parkway Welwyn Garden City AL8 6HG England to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 16 January 2019 (2 pages)
11 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-17
(2 pages)
11 January 2019Appointment of a voluntary liquidator (3 pages)
11 January 2019Declaration of solvency (5 pages)
6 November 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
24 July 2018Amended accounts for a small company made up to 30 April 2018 (9 pages)
4 July 2018Accounts for a small company made up to 30 April 2018
  • ANNOTATION Part Admin Removed Pages containing unnecessary material in the accounts were administratively removed from the public register on 25/07/2018
(16 pages)
24 May 2018Previous accounting period extended from 31 October 2017 to 30 April 2018 (1 page)
2 November 2017Notification of Chase (Cassio) Limited as a person with significant control on 11 November 2016 (2 pages)
2 November 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
2 November 2017Notification of Chase (Cassio) Limited as a person with significant control on 11 November 2016 (2 pages)
1 November 2017Cessation of Andrew John Crowther as a person with significant control on 11 November 2016 (1 page)
1 November 2017Cessation of Adam Eldred as a person with significant control on 11 November 2016 (1 page)
1 November 2017Cessation of Andrew John Crowther as a person with significant control on 11 November 2016 (1 page)
1 November 2017Cessation of Adam Eldred as a person with significant control on 11 November 2016 (1 page)
9 August 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
9 August 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
5 April 2017Registered office address changed from Lake View Leggatts Park, Great North Road Potters Bar Hertfordshire EN6 1NZ England to Jasmine House 8 Parkway Welwyn Garden City AL8 6HG on 5 April 2017 (1 page)
5 April 2017Registered office address changed from Lake View Leggatts Park, Great North Road Potters Bar Hertfordshire EN6 1NZ England to Jasmine House 8 Parkway Welwyn Garden City AL8 6HG on 5 April 2017 (1 page)
7 March 2017Previous accounting period shortened from 31 July 2017 to 31 October 2016 (1 page)
7 March 2017Previous accounting period shortened from 31 July 2017 to 31 October 2016 (1 page)
18 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-11
(3 pages)
18 November 2016Registered office address changed from 25 Oldbury Place London W1U 5PR to Lake View Leggatts Park, Great North Road Potters Bar Hertfordshire EN6 1NZ on 18 November 2016 (1 page)
18 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-11
(3 pages)
18 November 2016Registered office address changed from 25 Oldbury Place London W1U 5PR to Lake View Leggatts Park, Great North Road Potters Bar Hertfordshire EN6 1NZ on 18 November 2016 (1 page)
17 November 2016Appointment of Miss Ami Jayne Wilson as a director on 11 November 2016 (2 pages)
17 November 2016Appointment of Mr Paul John Wilson as a director on 11 November 2016 (2 pages)
17 November 2016Termination of appointment of Adam Eldred as a secretary on 11 November 2016 (1 page)
17 November 2016Termination of appointment of Adam Eldred as a secretary on 11 November 2016 (1 page)
17 November 2016Appointment of Mr Charlie Jack Wilson as a director on 11 November 2016 (2 pages)
17 November 2016Appointment of Mr Gary James Barton as a director on 11 November 2016 (2 pages)
17 November 2016Appointment of Mr Gary James Barton as a director on 11 November 2016 (2 pages)
17 November 2016Termination of appointment of Andrew John Crowther as a director on 11 November 2016 (1 page)
17 November 2016Termination of appointment of Andrew John Crowther as a director on 11 November 2016 (1 page)
17 November 2016Termination of appointment of Adam Eldred as a director on 11 November 2016 (1 page)
17 November 2016Appointment of Miss Ami Jayne Wilson as a director on 11 November 2016 (2 pages)
17 November 2016Termination of appointment of Adam Eldred as a director on 11 November 2016 (1 page)
17 November 2016Appointment of Mr Paul John Wilson as a director on 11 November 2016 (2 pages)
17 November 2016Appointment of Mr Charlie Jack Wilson as a director on 11 November 2016 (2 pages)
10 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 31 July 2016 (4 pages)
1 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 May 2016Satisfaction of charge 078081690001 in full (1 page)
3 May 2016Satisfaction of charge 078081690001 in full (1 page)
4 December 2015Registration of charge 078081690001, created on 30 November 2015 (17 pages)
4 December 2015Registration of charge 078081690001, created on 30 November 2015 (17 pages)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
15 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
(4 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 2
(4 pages)
6 May 2014Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Sunningdale House 37 Caldecotte Lake Drive Caldecotte Milton Keynes MK7 8LF on 6 May 2014 (1 page)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
18 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
18 September 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
27 November 2012Secretary's details changed for Mr Adam Eldred on 27 November 2012 (1 page)
27 November 2012Director's details changed for Mr Adam Eldred on 27 November 2012 (2 pages)
27 November 2012Director's details changed for Mr Andrew John Crowther on 27 November 2012 (2 pages)
27 November 2012Director's details changed for Mr Adam Eldred on 27 November 2012 (2 pages)
27 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
27 November 2012Director's details changed for Mr Andrew John Crowther on 27 November 2012 (2 pages)
27 November 2012Annual return made up to 13 October 2012 with a full list of shareholders (4 pages)
27 November 2012Secretary's details changed for Mr Adam Eldred on 27 November 2012 (1 page)
18 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
18 October 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
3 February 2012Current accounting period shortened from 31 October 2012 to 31 July 2012 (1 page)
3 February 2012Current accounting period shortened from 31 October 2012 to 31 July 2012 (1 page)
13 October 2011Incorporation (30 pages)
13 October 2011Incorporation (30 pages)