CHANCERY NOMINEES (HITP 2) LIMITED

CHANCERY NOMINEES (HITP 2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCHANCERY NOMINEES (HITP 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05299874
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHANCERY NOMINEES (HITP 2) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CHANCERY NOMINEES (HITP 2) LIMITED located?

    Registered Office Address
    Chancery Pavilion
    Boycott Avenue
    MK6 2TA Milton Keynes
    Undeliverable Registered Office AddressNo

    What were the previous names of CHANCERY NOMINEES (HITP 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (3652) LIMITEDNov 30, 2004Nov 30, 2004

    What are the latest accounts for CHANCERY NOMINEES (HITP 2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for CHANCERY NOMINEES (HITP 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mr Peter Nichols on Jan 22, 2014

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 1
    SH01

    Termination of appointment of Kathryn Ann Nichols as a secretary on Nov 15, 2012

    2 pagesTM02

    Annual return made up to Nov 30, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    2 pagesAA

    Annual return made up to Nov 30, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    2 pagesAA

    Annual return made up to Nov 30, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    2 pagesAA

    Annual return made up to Nov 30, 2009 with full list of shareholders

    5 pagesAR01

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts made up to Mar 31, 2009

    2 pagesAA

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2008

    1 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2007

    1 pagesAA

    legacy

    2 pages363a

    Accounts made up to Mar 31, 2006

    1 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages225

    Who are the officers of CHANCERY NOMINEES (HITP 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FIELDS, John James Michael
    London Road
    Broughton Village
    MK10 9LT Milton Keynes
    Lingfield House
    Buckinghamshire
    Director
    London Road
    Broughton Village
    MK10 9LT Milton Keynes
    Lingfield House
    Buckinghamshire
    EnglandBritishManagement137625640001
    NICHOLS, Peter
    Chancery Pavilion
    Boycott Avenue
    MK6 2TA Milton Keynes
    Director
    Chancery Pavilion
    Boycott Avenue
    MK6 2TA Milton Keynes
    United KingdomBritishTax Consultant45119740003
    NICHOLS, Kathryn Ann
    Moors Farm
    West Farndon
    NN11 3TX Daventry
    Northamptonshire
    Secretary
    Moors Farm
    West Farndon
    NN11 3TX Daventry
    Northamptonshire
    British57427400002
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    JAMES, Stephen
    9a De Montfort Road
    CV8 1DF Kenilworth
    Warwickshire
    Director
    9a De Montfort Road
    CV8 1DF Kenilworth
    Warwickshire
    United KingdomBritishChartered Accountant79633850001
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Does CHANCERY NOMINEES (HITP 2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A standard security which was presented for registration in scotland on 7TH january 2005 and
    Created On Dec 23, 2004
    Delivered On Jan 14, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or the members to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the interst in the ground lease under title number LAN143380.
    Persons Entitled
    • Dunfermline Building Society
    Transactions
    • Jan 14, 2005Registration of a charge (395)
    A standard security which was presented for registration in scotland on 7 january 2005 and
    Created On Dec 23, 2004
    Delivered On Jan 14, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or the members to the company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole of the plot or area of ground lying in the county of lanark extending to 1.7 acres or thereby known as unit d and forming part of those subjects known as plot 6 hamilton international technology park blantyre. See the mortgage charge document for full details.
    Persons Entitled
    • Dunfermline Building Society
    Transactions
    • Jan 14, 2005Registration of a charge (395)
    Debenture
    Created On Dec 23, 2004
    Delivered On Dec 30, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as broomco (3652) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Dunfermline Building Society
    Transactions
    • Dec 30, 2004Registration of a charge (395)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0