CHANCERY NOMINEES (HAMILTON HFD) LIMITED

CHANCERY NOMINEES (HAMILTON HFD) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCHANCERY NOMINEES (HAMILTON HFD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06170781
    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 (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 AddressNo

    What are the latest accounts for CHANCERY NOMINEES (HAMILTON HFD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for CHANCERY NOMINEES (HAMILTON HFD) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Termination of appointment of Peter Nichols as a director on Mar 31, 2017

    1 pagesTM01

    Confirmation statement made on Mar 19, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    2 pagesAA

    Registration of charge 061707810005, created on Aug 19, 2016

    5 pagesMR01

    Annual return made up to Mar 19, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2016

    Statement of capital on Mar 23, 2016

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Mar 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2015

    Statement of capital on Sep 24, 2015

    • Capital: GBP 1
    SH01

    Annual return made up to Mar 19, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2015

    Statement of capital on Apr 07, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    2 pagesAA

    Registered office address changed from * Chancery Pavilion, Boycott Avenue, Oldbrook Milton Keynes MK6 2TA* on May 07, 2014

    1 pagesAD01

    Annual return made up to Mar 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 1
    SH01

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

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Mar 19, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Kathryn Nichols as a director

    2 pagesTM01

    Director's details changed for Mr Colin John French on Sep 01, 2012

    3 pagesCH01

    Secretary's details changed for Mr Colin John French on Sep 01, 2012

    3 pagesCH03

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

    2 pagesAA

    Annual return made up to Mar 19, 2012 with full list of shareholders

    7 pagesAR01

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

    2 pagesAA

    Annual return made up to Mar 19, 2011 with full list of shareholders

    7 pagesAR01

    Who are the officers of CHANCERY NOMINEES (HAMILTON HFD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRENCH, Colin John
    30 Ashby Road
    NN12 6PG Towcester
    Valhalla House
    Northamptonshire
    England
    Secretary
    30 Ashby Road
    NN12 6PG Towcester
    Valhalla House
    Northamptonshire
    England
    British86618080001
    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
    FRENCH, Colin John
    30 Ashby Road
    NN12 6PG Towcester
    Valhalla House
    Northamptonshire
    England
    Director
    30 Ashby Road
    NN12 6PG Towcester
    Valhalla House
    Northamptonshire
    England
    United KingdomBritishCompany Director86618080002
    JAMES, Stephen
    9a De Montfort Road
    CV8 1DF Kenilworth
    Warwickshire
    Director
    9a De Montfort Road
    CV8 1DF Kenilworth
    Warwickshire
    United KingdomBritishCompany Director79633850001
    NICHOLS, Kathryn Ann
    Moors Farm
    West Farndon
    NN11 3TX Daventry
    Northamptonshire
    Director
    Moors Farm
    West Farndon
    NN11 3TX Daventry
    Northamptonshire
    EnglandBritishCompany Director57427400002
    NICHOLS, Peter
    30 Ashby Road
    NN12 6PG Towcester
    Valhalla House
    Northamptonshire
    England
    Director
    30 Ashby Road
    NN12 6PG Towcester
    Valhalla House
    Northamptonshire
    England
    United KingdomBritishCompany Director45119740003

    Who are the persons with significant control of CHANCERY NOMINEES (HAMILTON HFD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John James Michael Fields
    30 Ashby Road
    NN12 6PG Towcester
    Valhalla House
    Northamptonshire
    Apr 06, 2016
    30 Ashby Road
    NN12 6PG Towcester
    Valhalla House
    Northamptonshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CHANCERY NOMINEES (HAMILTON HFD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Berkshire Capital (General Partner) Limited (Incorporated in Isle of Man with Company Number 004472)
    Transactions
    • Aug 25, 2016Registration of a charge (MR01)
    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
    • Dunfermline Building Society
    Transactions
    • Apr 17, 2007Registration of a charge (395)
    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
    • Dunfermline Building Society
    Transactions
    • May 11, 2007Registration of a charge (395)
    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
    • Dunfermline Building Society
    Transactions
    • May 11, 2007Registration of a charge (395)
    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
    • Dunfermline Building Society
    Transactions
    • Apr 17, 2007Registration 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