Company NameChater Community Housing Limited
Company StatusDissolved
Company Number01167035
CategoryPrivate Limited Company
Incorporation Date17 April 1974(50 years ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)
Previous NameChaterson Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Guy Chater
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2018(44 years, 1 month after company formation)
Appointment Duration1 year (closed 11 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDickens House Guithavon Street
Witham
Essex
CM8 1BJ
Director NameMs Jane Pardoe
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2018(44 years, 1 month after company formation)
Appointment Duration1 year (closed 11 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDickens House Guithavon Street
Witham
CM8 1BJ
Secretary NameMr Guy Chater
StatusClosed
Appointed24 May 2018(44 years, 1 month after company formation)
Appointment Duration1 year (closed 11 June 2019)
RoleCompany Director
Correspondence AddressDickens House Guithavon Street
Witham
CM8 1BJ
Director NameMr John Charles Chater
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(16 years, 10 months after company formation)
Appointment Duration23 years, 8 months (resigned 21 October 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThornridge Mope Lane
Wickham Bishops
Witham
Essex
CM8 3JW
Director NameMr Ian Chater
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(16 years, 10 months after company formation)
Appointment Duration27 years, 3 months (resigned 17 May 2018)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressKyson Hoo Broom Heath
Woodbridge
Suffolk
IP12 4DN
Secretary NameMrs Valerie Jane Chater
NationalityBritish
StatusResigned
Appointed18 February 1991(16 years, 10 months after company formation)
Appointment Duration25 years, 2 months (resigned 09 May 2016)
RoleCompany Director
Correspondence AddressKyson Hoo Broom Heath
Woodbridge
Suffolk
IP12 4DN
Director NameMr Peter Roy Hudson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(42 years, 1 month after company formation)
Appointment Duration2 years (resigned 17 May 2018)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chestnut Close
Rushmere St. Andrew
Ipswich
IP5 1ED
Director NameMr Jeremy Edward Page
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(42 years, 1 month after company formation)
Appointment Duration2 years (resigned 17 May 2018)
RoleHousing Consultant
Country of ResidenceEngland
Correspondence Address31 Stuart Road
Brackley
Northamptonshire
NN13 6HZ
Director NameAlexandra Carolyn Pilc
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(42 years, 1 month after company formation)
Appointment Duration2 years (resigned 17 May 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPiriac Sandy Lane
Little Bealings
Woodbridge
Suffolk
IP13 6LW
Director NameMr Colin Michael Tiffin
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(42 years, 1 month after company formation)
Appointment Duration2 years (resigned 17 May 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lodge Livermere Road
Great Barton
Bury St. Edmunds
Suffolk
IP31 2RZ
Secretary NameMr Peter Roy Hudson
StatusResigned
Appointed09 May 2016(42 years, 1 month after company formation)
Appointment Duration2 years (resigned 24 May 2018)
RoleCompany Director
Correspondence Address2 Chestnut Close
Rushmere St. Andrew
Ipswich
IP5 1ED
Director NameMr Harry Pardoe
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(44 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 05 October 2018)
RoleBanker
Country of ResidenceEngland
Correspondence AddressDickens House Guithavon Street
Witham
CM8 1BJ
Director NameMr Angus Robert Hall Fell
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(44 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 05 October 2018)
RoleFinance Professional
Country of ResidenceEngland
Correspondence AddressDickens House Guithavon Street
Witham
CM8 1BJ

Contact

Websitechaterhomes.com
Email address[email protected]
Telephone01473 271703
Telephone regionIpswich

Location

Registered AddressDickens House
Guithavon Street
Witham
CM8 1BJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Chater Land Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

3 June 1991Delivered on: 4 June 1991
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over undertaking and all property and assets present and future including goodwill & uncalled capital.
Outstanding
9 October 1981Delivered on: 20 October 1981
Persons entitled: Midland Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at flax lane, glemsford, suffolk.
Fully Satisfied
20 August 1981Delivered on: 26 August 1981
Satisfied on: 5 December 1992
Persons entitled: G.A. Macfarlane

Classification: Mortgage
Secured details: £150,000.
Particulars: Land at flax lane,glemsford,suffolk together with the dwellinghouse now in course of erection or to be erected thereon.
Fully Satisfied

Filing History

11 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2019First Gazette notice for voluntary strike-off (1 page)
15 March 2019Application to strike the company off the register (3 pages)
8 October 2018Termination of appointment of Angus Robert Hall Fell as a director on 5 October 2018 (1 page)
8 October 2018Termination of appointment of Harry Pardoe as a director on 5 October 2018 (1 page)
14 August 2018Removal of a company as a social landlord (2 pages)
14 June 2018Accounts for a small company made up to 30 September 2017 (7 pages)
30 May 2018Appointment of Mr Angus Robert Hall Fell as a director on 30 May 2018 (2 pages)
25 May 2018Appointment of Mr. Harry Pardoe as a director on 24 May 2018 (2 pages)
24 May 2018Termination of appointment of Peter Roy Hudson as a director on 17 May 2018 (1 page)
24 May 2018Termination of appointment of Peter Roy Hudson as a secretary on 24 May 2018 (1 page)
24 May 2018Appointment of Ms Jane Pardoe as a director on 24 May 2018 (2 pages)
24 May 2018Termination of appointment of Ian Chater as a director on 17 May 2018 (1 page)
24 May 2018Termination of appointment of Colin Michael Tiffin as a director on 17 May 2018 (1 page)
24 May 2018Termination of appointment of Jeremy Edward Page as a director on 17 May 2018 (1 page)
24 May 2018Termination of appointment of Alexandra Carolyn Pilc as a director on 17 May 2018 (1 page)
24 May 2018Appointment of Mr Guy Chater as a secretary on 24 May 2018 (2 pages)
24 May 2018Registered office address changed from 11 Queens Rd Brentwood Essex CM14 4HE to Dickens House Guithavon Street Witham CM8 1BJ on 24 May 2018 (1 page)
24 May 2018Appointment of Mr. Guy Chater as a director on 17 May 2018 (2 pages)
23 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
23 February 2018Change of details for Chater Land Holdings Limited as a person with significant control on 17 July 2017 (2 pages)
5 July 2017Accounts for a small company made up to 30 September 2016 (10 pages)
5 July 2017Accounts for a small company made up to 30 September 2016 (10 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
28 October 2016Registration of a company as a social landlord (1 page)
28 October 2016Registration of a company as a social landlord (1 page)
15 July 2016Satisfaction of charge 3 in full (1 page)
15 July 2016Satisfaction of charge 3 in full (1 page)
10 May 2016Appointment of Mr Peter Roy Hudson as a secretary on 9 May 2016 (2 pages)
10 May 2016Appointment of Mr Colin Michael Tiffin as a director on 9 May 2016 (2 pages)
10 May 2016Appointment of Mr Jeremy Edward Page as a director on 9 May 2016 (2 pages)
10 May 2016Termination of appointment of Valerie Jane Chater as a secretary on 9 May 2016 (1 page)
10 May 2016Appointment of Mr Peter Roy Hudson as a director on 9 May 2016 (2 pages)
10 May 2016Appointment of Mr Peter Roy Hudson as a director on 9 May 2016 (2 pages)
10 May 2016Appointment of Mr Jeremy Edward Page as a director on 9 May 2016 (2 pages)
10 May 2016Appointment of Mr Peter Roy Hudson as a secretary on 9 May 2016 (2 pages)
10 May 2016Appointment of Alexandra Carolyn Pilc as a director on 9 May 2016 (2 pages)
10 May 2016Termination of appointment of Valerie Jane Chater as a secretary on 9 May 2016 (1 page)
10 May 2016Appointment of Mr Colin Michael Tiffin as a director on 9 May 2016 (2 pages)
10 May 2016Appointment of Alexandra Carolyn Pilc as a director on 9 May 2016 (2 pages)
26 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
26 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
26 April 2016Statement of company's objects (2 pages)
26 April 2016Statement of company's objects (2 pages)
11 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
(4 pages)
11 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1,000
(4 pages)
11 February 2016Full accounts made up to 30 September 2015 (12 pages)
11 February 2016Full accounts made up to 30 September 2015 (12 pages)
29 June 2015Full accounts made up to 30 September 2014 (9 pages)
29 June 2015Full accounts made up to 30 September 2014 (9 pages)
9 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(4 pages)
9 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000
(4 pages)
5 November 2014Termination of appointment of John Charles Chater as a director on 21 October 2014 (1 page)
5 November 2014Termination of appointment of John Charles Chater as a director on 21 October 2014 (1 page)
14 October 2014Company name changed chaterson LIMITED\certificate issued on 14/10/14
  • RES15 ‐ Change company name resolution on 2014-09-16
(1 page)
14 October 2014Company name changed chaterson LIMITED\certificate issued on 14/10/14
  • RES15 ‐ Change company name resolution on 2014-09-16
(2 pages)
14 October 2014Company name changed chaterson LIMITED\certificate issued on 14/10/14
  • RES15 ‐ Change company name resolution on 2014-09-16
(2 pages)
24 September 2014Change of name notice (2 pages)
24 September 2014Change of name notice (2 pages)
7 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(5 pages)
7 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1,000
(5 pages)
16 December 2013Full accounts made up to 30 September 2013 (12 pages)
16 December 2013Full accounts made up to 30 September 2013 (12 pages)
22 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
19 February 2013Full accounts made up to 30 September 2012 (9 pages)
19 February 2013Full accounts made up to 30 September 2012 (9 pages)
27 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
9 December 2011Full accounts made up to 30 September 2011 (12 pages)
9 December 2011Full accounts made up to 30 September 2011 (12 pages)
26 May 2011Full accounts made up to 30 September 2010 (12 pages)
26 May 2011Full accounts made up to 30 September 2010 (12 pages)
2 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
19 January 2010Full accounts made up to 30 September 2009 (10 pages)
19 January 2010Full accounts made up to 30 September 2009 (10 pages)
12 March 2009Return made up to 19/02/09; full list of members (3 pages)
12 March 2009Return made up to 19/02/09; full list of members (3 pages)
27 November 2008Full accounts made up to 30 September 2008 (10 pages)
27 November 2008Full accounts made up to 30 September 2008 (10 pages)
29 February 2008Return made up to 19/02/08; full list of members (3 pages)
29 February 2008Return made up to 19/02/08; full list of members (3 pages)
4 February 2008Full accounts made up to 30 September 2007 (10 pages)
4 February 2008Full accounts made up to 30 September 2007 (10 pages)
1 August 2007Full accounts made up to 30 September 2006 (10 pages)
1 August 2007Full accounts made up to 30 September 2006 (10 pages)
22 March 2007Return made up to 19/02/07; full list of members (7 pages)
22 March 2007Return made up to 19/02/07; full list of members (7 pages)
1 March 2006Return made up to 19/02/06; full list of members (7 pages)
1 March 2006Return made up to 19/02/06; full list of members (7 pages)
26 January 2006Full accounts made up to 30 September 2005 (8 pages)
26 January 2006Full accounts made up to 30 September 2005 (8 pages)
15 March 2005Return made up to 19/02/05; full list of members (7 pages)
15 March 2005Return made up to 19/02/05; full list of members (7 pages)
27 January 2005Full accounts made up to 30 September 2004 (8 pages)
27 January 2005Full accounts made up to 30 September 2004 (8 pages)
5 March 2004Return made up to 19/02/04; full list of members (7 pages)
5 March 2004Return made up to 19/02/04; full list of members (7 pages)
21 January 2004Accounts for a small company made up to 30 September 2003 (5 pages)
21 January 2004Accounts for a small company made up to 30 September 2003 (5 pages)
4 March 2003Return made up to 19/02/03; full list of members (7 pages)
4 March 2003Return made up to 19/02/03; full list of members (7 pages)
12 February 2003Accounts for a small company made up to 30 September 2002 (5 pages)
12 February 2003Accounts for a small company made up to 30 September 2002 (5 pages)
20 March 2002Accounts for a small company made up to 30 September 2001 (5 pages)
20 March 2002Accounts for a small company made up to 30 September 2001 (5 pages)
7 March 2002Return made up to 19/02/02; full list of members (6 pages)
7 March 2002Return made up to 19/02/02; full list of members (6 pages)
30 March 2001Return made up to 19/02/01; full list of members (6 pages)
30 March 2001Return made up to 19/02/01; full list of members (6 pages)
22 February 2001Full accounts made up to 30 September 2000 (7 pages)
22 February 2001Full accounts made up to 30 September 2000 (7 pages)
10 March 2000Return made up to 19/02/00; full list of members (6 pages)
10 March 2000Return made up to 19/02/00; full list of members (6 pages)
5 March 2000Full accounts made up to 30 September 1999 (8 pages)
5 March 2000Full accounts made up to 30 September 1999 (8 pages)
15 March 1999Full accounts made up to 30 September 1998 (8 pages)
15 March 1999Full accounts made up to 30 September 1998 (8 pages)
21 February 1999Return made up to 19/02/99; full list of members (6 pages)
21 February 1999Return made up to 19/02/99; full list of members (6 pages)
23 April 1998Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page)
23 April 1998Full accounts made up to 31 August 1997 (8 pages)
23 April 1998Full accounts made up to 31 August 1997 (8 pages)
23 April 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
23 April 1998Accounting reference date shortened from 30/09/97 to 31/08/97 (1 page)
23 April 1998Accounting reference date extended from 31/08/98 to 30/09/98 (1 page)
12 March 1998Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
12 March 1998Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
6 March 1998Return made up to 19/02/98; no change of members (4 pages)
6 March 1998Return made up to 19/02/98; no change of members (4 pages)
27 February 1997Return made up to 19/02/97; no change of members (4 pages)
27 February 1997Return made up to 19/02/97; no change of members (4 pages)
14 February 1997Full accounts made up to 31 August 1996 (7 pages)
14 February 1997Full accounts made up to 31 August 1996 (7 pages)
31 March 1996Full accounts made up to 31 August 1995 (7 pages)
31 March 1996Full accounts made up to 31 August 1995 (7 pages)
28 March 1995Accounts for a small company made up to 31 August 1994 (7 pages)
28 March 1995Accounts for a small company made up to 31 August 1994 (7 pages)
20 March 1995Auditor's resignation (2 pages)
20 March 1995Auditor's resignation (2 pages)
20 February 1995Return made up to 19/02/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (89 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
27 February 1994Return made up to 19/02/94; no change of members (3 pages)
26 February 1994Accounts for a small company made up to 31 August 1993 (6 pages)
1 March 1993Return made up to 19/02/93; full list of members (5 pages)
16 February 1993Full accounts made up to 31 August 1992 (6 pages)
5 December 1992Declaration of satisfaction of mortgage/charge (1 page)
25 February 1992Full accounts made up to 31 August 1991 (6 pages)
24 February 1992Return made up to 19/02/92; no change of members (4 pages)
4 June 1991Particulars of mortgage/charge (3 pages)
7 April 1991Return made up to 18/02/91; no change of members (6 pages)
7 April 1991Full accounts made up to 31 August 1990 (7 pages)
26 February 1990Return made up to 19/02/90; full list of members (4 pages)
26 February 1990Full accounts made up to 31 August 1989 (7 pages)
19 April 1989Full accounts made up to 31 August 1988 (8 pages)
19 April 1989Return made up to 31/01/89; full list of members (4 pages)
24 January 1989Director's particulars changed (2 pages)
21 March 1988Return made up to 19/02/88; full list of members (4 pages)
21 March 1988Full accounts made up to 31 August 1987 (8 pages)
21 March 1987Secretary resigned;new secretary appointed;director resigned (2 pages)
13 March 1987Full accounts made up to 31 August 1986 (8 pages)
13 March 1987Return made up to 26/01/87; full list of members (4 pages)