CHANCERYGATE (GATTON ROAD) LIMITED
Overview
| Company Name | CHANCERYGATE (GATTON ROAD) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06176749 |
| 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 CHANCERYGATE (GATTON ROAD) LIMITED?
- Development of building projects (41100) / Construction
Where is CHANCERYGATE (GATTON ROAD) LIMITED located?
| Registered Office Address | 12a Upper Berkeley Street W1H 7QE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHANCERYGATE (GATTON ROAD) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for CHANCERYGATE (GATTON ROAD) 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 small company made up to Mar 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Feb 26, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Richard Warren Bains as a director on Nov 13, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Edwin James Cook as a director on Nov 13, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 12 pages | AA | ||||||||||
Director's details changed for Mr Edwin James Cook on Jun 27, 2017 | 2 pages | CH01 | ||||||||||
Appointment of Mr Edwin James Cook as a director on Jun 27, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Donald Stewart Bailey as a director on Jun 27, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Andrew Deane as a director on Jun 27, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Donald Stewart Bailey on Oct 28, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Chancerygate Corporate Services Limited on Oct 28, 2016 | 1 pages | CH04 | ||||||||||
Registered office address changed from 35 Hay's Mews London W1J 5PY to 12a Upper Berkeley Street London W1H 7QE on Oct 28, 2016 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 15 pages | AA | ||||||||||
Annual return made up to Mar 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 13 pages | AA | ||||||||||
Annual return made up to Mar 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 12 pages | AA | ||||||||||
Who are the officers of CHANCERYGATE (GATTON ROAD) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHANCERYGATE CORPORATE SERVICES LIMITED | Secretary | Upper Berkeley Street W1H 7QE London 12a England | 114574130001 | |||||||
| BAINS, Richard Warren | Director | Upper Berkeley Street W1H 7QE London 12a England | United Kingdom | British | 238518770001 | |||||
| DEANE, James Andrew | Director | Upper Berkeley Street W1H 7QE London 12a England | United Kingdom | British | 138884110002 | |||||
| COLES, Lydia Jane | Secretary | 16 Whitehall Road UB8 2DF Uxbridge Middlesex | British | 117374680001 | ||||||
| BAILEY, Donald Stewart | Director | Upper Berkeley Street W1H 7QE London 12a England | United Kingdom | British | 107747070001 | |||||
| COOK, Edwin James | Director | Upper Berkeley Street W1H 7QE London 12a England | England | British | 74332310001 | |||||
| ELPHEE, Jeff | Director | 44 Williams Way WD7 7HB Radlett Hertfordshire | England | British | 116453480001 | |||||
| JAKEMAN, James Philip | Director | 58 Shelgate Road SW11 1BG London | England | British | 86725410002 | |||||
| JENKINS, Paul Anthony Traies | Director | Further Felden Longcroft Lane Felden HP3 0BN Hemel Hempstead Hertfordshire | United Kingdom | British | 37316680004 | |||||
| JOHNSON, Andrew William | Director | Fulford Farm Culworth OX17 2HL Banbury Oxfordshire | England | British | 68089410003 | |||||
| MCCAUSLAND, Gary Thomas | Director | Belvedere Cottage Portsmouth Road KT7 0EY Thames Ditton Surrey | United Kingdom | British | 141927690001 | |||||
| PORTER, Barry | Director | 22 Dove Park WD3 5NY Chorleywood Hertfordshire | United Kingdom | British | 99637030001 | |||||
| TAYLOR, Richard | Director | 33 Green Lane HA8 7PS Edgware Middlesex | United Kingdom | British | 122181090001 | |||||
| VAN OOSTEROM, Sophie | Director | 35 York Mansions Prince Of Wales Drive SW11 4DL London | Dutch | 108851660001 | ||||||
| WITHERS, Charles Edwin | Director | Langhams Way Wargrave RG10 8AX Reading 20 Berkshire United Kingdom | United Kingdom | British | 130190430001 |
Who are the persons with significant control of CHANCERYGATE (GATTON ROAD) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chancerygate (Business Centre) Limited | Apr 06, 2016 | Upper Berkeley Street W1H 7QE London 12a England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CHANCERYGATE (GATTON ROAD) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge over shares | Created On Jul 24, 2007 Delivered On Aug 09, 2007 | Satisfied | 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 The charged property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 24, 2007 Delivered On Aug 09, 2007 | Satisfied | Amount secured All monies due or to become due from the borrower 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
| ||||
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