CHANCERY NOMINEES (HAMILTON HFD) LIMITED
Overview
Company Name | CHANCERY NOMINEES (HAMILTON HFD) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06170781 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHANCERY NOMINEES (HAMILTON HFD) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CHANCERY NOMINEES (HAMILTON HFD) LIMITED located?
Registered Office Address | Valhalla House 30 Ashby Road NN12 6PG Towcester Northamptonshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHANCERY NOMINEES (HAMILTON HFD) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for CHANCERY NOMINEES (HAMILTON HFD) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Peter Nichols as a director on Mar 31, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Registration of charge 061707810005, created on Aug 19, 2016 | 5 pages | MR01 | ||||||||||
Annual return made up to Mar 19, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 19, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Registered office address changed from * Chancery Pavilion, Boycott Avenue, Oldbrook Milton Keynes MK6 2TA* on May 07, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Peter Nichols on Jan 22, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Mar 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Kathryn Nichols as a director | 2 pages | TM01 | ||||||||||
Director's details changed for Mr Colin John French on Sep 01, 2012 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Mr Colin John French on Sep 01, 2012 | 3 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Mar 19, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Mar 19, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of CHANCERY NOMINEES (HAMILTON HFD) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FRENCH, Colin John | Secretary | 30 Ashby Road NN12 6PG Towcester Valhalla House Northamptonshire England | British | 86618080001 | ||||||
FIELDS, John James Michael | Director | London Road Broughton Village MK10 9LT Milton Keynes Lingfield House Buckinghamshire | England | British | Management | 137625640001 | ||||
FRENCH, Colin John | Director | 30 Ashby Road NN12 6PG Towcester Valhalla House Northamptonshire England | United Kingdom | British | Company Director | 86618080002 | ||||
JAMES, Stephen | Director | 9a De Montfort Road CV8 1DF Kenilworth Warwickshire | United Kingdom | British | Company Director | 79633850001 | ||||
NICHOLS, Kathryn Ann | Director | Moors Farm West Farndon NN11 3TX Daventry Northamptonshire | England | British | Company Director | 57427400002 | ||||
NICHOLS, Peter | Director | 30 Ashby Road NN12 6PG Towcester Valhalla House Northamptonshire England | United Kingdom | British | Company Director | 45119740003 |
Who are the persons with significant control of CHANCERY NOMINEES (HAMILTON HFD) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John James Michael Fields | Apr 06, 2016 | 30 Ashby Road NN12 6PG Towcester Valhalla House Northamptonshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does CHANCERY NOMINEES (HAMILTON HFD) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Aug 19, 2016 Delivered On Aug 25, 2016 | Outstanding | ||
Brief description All and whole those subjects at fintry house, 6 stanley boulevard, hamilton international technology park, blantyre being the subjects registered in the land register of scotland under title number LAN206433. Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Apr 12, 2007 Delivered On Apr 17, 2007 | Outstanding | Amount secured All monies due or to become due from the company 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
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on 03RD may 2007 and | Created On Mar 30, 2007 Delivered On May 11, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All and whole the subjects known as and forming building 1 (otherwise plot 7A) hamilton international technology park blantyre t/n LAN164860. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A standard security which was presented for registration in scotland on 3RD may 2007 and | Created On Mar 30, 2007 Delivered On May 11, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All and whole the subjects k/a and forming building 3 (otherwise plot 3) hamilton international technology park blantyre t/n LAN165428. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rental assignation | Created On Mar 30, 2007 Delivered On Apr 17, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All rents and other sums payable now and in the future on terms of the lease. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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