Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHANTHEATH LIMITED
Company Information for

CHANTHEATH LIMITED

CITROEN WELLS DEVONSHIRE HOUSE, 1 DEVONSHIRE STREET, LONDON, W1W 5DR,
Company Registration Number
03437476
Private Limited Company
Liquidation

Company Overview

About Chantheath Ltd
CHANTHEATH LIMITED was founded on 1997-09-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Chantheath Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CHANTHEATH LIMITED
 
Legal Registered Office
CITROEN WELLS DEVONSHIRE HOUSE
1 DEVONSHIRE STREET
LONDON
W1W 5DR
Other companies in W1W
 
Filing Information
Company Number 03437476
Company ID Number 03437476
Date formed 1997-09-22
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2016
Account next due 30/04/2018
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANTHEATH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHANTHEATH LIMITED

Current Directors
Officer Role Date Appointed
LISA LEE
Director 2013-06-01
MARC JONATHAN LEE
Director 1997-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM NIGEL LEE
Company Secretary 1997-09-30 2009-05-28
ADAM NIGEL LEE
Director 1997-09-30 2009-05-18
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-09-22 1997-09-30
WATERLOW NOMINEES LIMITED
Nominated Director 1997-09-22 1997-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARC JONATHAN LEE FROSTSKIP LIMITED Director 2009-06-15 CURRENT 2009-06-02 Dissolved 2014-10-30
MARC JONATHAN LEE FLOWER GROVE LIMITED Director 1993-01-16 CURRENT 1991-01-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-24LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-05-26LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/05/2018:LIQ. CASE NO.1
2017-06-04LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-04LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-04LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-06-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-04LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-20RP04CS01SECOND FILING OF CONFIRMATION STATEMENT DATED 13/09/2016
2017-01-12AA31/07/16 TOTAL EXEMPTION SMALL
2016-10-26LATEST SOC26/10/16 STATEMENT OF CAPITAL;GBP 75
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-10-26CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-02-19AA31/07/15 TOTAL EXEMPTION SMALL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 50
2015-09-22AR0113/09/15 FULL LIST
2015-02-02AA31/07/14 TOTAL EXEMPTION SMALL
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 50
2014-09-16AR0113/09/14 FULL LIST
2014-05-01AA31/07/13 TOTAL EXEMPTION SMALL
2013-09-18AR0113/09/13 FULL LIST
2013-06-14AP01DIRECTOR APPOINTED LISA LEE
2013-05-01AA31/07/12 TOTAL EXEMPTION SMALL
2012-09-24AR0113/09/12 FULL LIST
2012-05-02AA31/07/11 TOTAL EXEMPTION SMALL
2011-09-21AR0113/09/11 FULL LIST
2011-05-17AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-21AR0113/09/10 FULL LIST
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-12-15AR0113/09/09 FULL LIST
2009-11-23TM02APPOINTMENT TERMINATED, SECRETARY ADAM LEE
2009-06-06288bAPPOINTMENT TERMINATED DIRECTOR ADAM LEE
2009-05-28AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-07363sRETURN MADE UP TO 13/09/08; NO CHANGE OF MEMBERS
2008-06-02AA31/07/07 TOTAL EXEMPTION SMALL
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2007-10-22363sRETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS
2006-10-16363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2005-09-27363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-11-16225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/07/04
2004-10-06363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-10-15363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-08-07288cDIRECTOR'S PARTICULARS CHANGED
2002-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-09-24363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-05-03AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-09-24363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-04-13AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-17363(287)REGISTERED OFFICE CHANGED ON 17/10/00
2000-10-17363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-05-02AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-11-03363(287)REGISTERED OFFICE CHANGED ON 03/11/99
1999-11-03363sRETURN MADE UP TO 22/09/99; NO CHANGE OF MEMBERS
1999-05-01AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-05-01ELRESS386 DISP APP AUDS 26/04/99
1999-05-01ELRESS366A DISP HOLDING AGM 26/04/99
1998-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-26363sRETURN MADE UP TO 22/09/98; FULL LIST OF MEMBERS
1998-07-08225ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/06/98
1998-05-1488(2)PAD 27/02/98--------- £ SI 98@1=98 £ IC 2/100
1998-05-1488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1998-02-11SRES12VARYING SHARE RIGHTS AND NAMES 06/02/98
1998-02-11SRES01ALTER MEM AND ARTS 06/02/98
1998-01-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-01-19288bSECRETARY RESIGNED
1998-01-19288aNEW DIRECTOR APPOINTED
1998-01-19288bDIRECTOR RESIGNED
1997-10-10287REGISTERED OFFICE CHANGED ON 10/10/97 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
1997-09-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHANTHEATH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-05-31
Notices to Creditors2017-05-31
Appointment of Liquidators2017-05-31
Fines / Sanctions
No fines or sanctions have been issued against CHANTHEATH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHANTHEATH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31
Annual Accounts
2005-07-31
Annual Accounts
2004-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHANTHEATH LIMITED

Intangible Assets
Patents
We have not found any records of CHANTHEATH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHANTHEATH LIMITED
Trademarks
We have not found any records of CHANTHEATH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANTHEATH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CHANTHEATH LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CHANTHEATH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCHANTHEATH LIMITEDEvent Date2017-05-31
On 11 May 2017 the above named company was placed into Members' Voluntary Liquidation and Murzban Khurshed Mehta FCCA; FABRP (IP No: 6244 ) of Citroen Wells Business Recovery & Reconstruction, Devonshire House, 1 Devonshire Street, London W1W 5DR was appointed liquidator by a resolution of the members. Notice is hereby given that creditors of the Company are required, on or before 30 June 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Liquidator at Citroen Wells Business Recovery & Reconstruction, Devonshire House, 1 Devonshire Street, London W1W 5DR. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: This notice is purely formal, all known debts have been or will be paid in full Murzban Khurshed Mehta FCCA; FABRP, Liquidator : (IP No 6224 ) :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHANTHEATH LIMITEDEvent Date2017-05-11
Notice is hereby given that the following resolutions were passed on 11 May 2017, as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that Murzban Khurshed Mehta FCCA, FABRP (IP no. 6224 ) of Citroen Wells Business Recovery & Reconstruction, Devonshire House, 1 Devonshire Street, London, W1W 5DR is hereby appointed Liquidator for the purposes of the voluntary winding up of the Company." Further contact details: Email: jimmy.mehta@citroenwells.co.uk Tel: 0207 304 2000 Fax: 0207 304 2020
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHANTHEATH LIMITEDEvent Date1970-01-01
Murzban Khurshed Mehta , Citroen Wells Business Recovery & Reconstruction, Devonshire House, 1 Devonshire Street London, W1W 5DR :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHANTHEATH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHANTHEATH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.