CHANCERYGATE (GATTON ROAD) LIMITED

CHANCERYGATE (GATTON ROAD) LIMITED

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

    Company NameCHANCERYGATE (GATTON ROAD) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06176749
    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 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 AddressNo

    What are the latest accounts for CHANCERYGATE (GATTON ROAD) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for CHANCERYGATE (GATTON ROAD) 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 small company made up to Mar 31, 2018

    18 pagesAA

    Confirmation statement made on Mar 21, 2018 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Feb 26, 2018

    • Capital: GBP 2
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium a/c 12/02/2018
    RES13

    Appointment of Mr Richard Warren Bains as a director on Nov 13, 2017

    2 pagesAP01

    Termination of appointment of Edwin James Cook as a director on Nov 13, 2017

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2017

    12 pagesAA

    Director's details changed for Mr Edwin James Cook on Jun 27, 2017

    2 pagesCH01

    Appointment of Mr Edwin James Cook as a director on Jun 27, 2017

    2 pagesAP01

    Termination of appointment of Donald Stewart Bailey as a director on Jun 27, 2017

    1 pagesTM01

    Appointment of Mr James Andrew Deane as a director on Jun 27, 2017

    2 pagesAP01

    Confirmation statement made on Mar 21, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Donald Stewart Bailey on Oct 28, 2016

    2 pagesCH01

    Secretary's details changed for Chancerygate Corporate Services Limited on Oct 28, 2016

    1 pagesCH04

    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 pagesAD01

    Full accounts made up to Mar 31, 2016

    15 pagesAA

    Annual return made up to Mar 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2016

    Statement of capital on Apr 21, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2015

    13 pagesAA

    Annual return made up to Mar 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2015

    Statement of capital on Apr 24, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 31, 2014

    12 pagesAA

    Who are the officers of CHANCERYGATE (GATTON ROAD) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHANCERYGATE CORPORATE SERVICES LIMITED
    Upper Berkeley Street
    W1H 7QE London
    12a
    England
    Secretary
    Upper Berkeley Street
    W1H 7QE London
    12a
    England
    114574130001
    BAINS, Richard Warren
    Upper Berkeley Street
    W1H 7QE London
    12a
    England
    Director
    Upper Berkeley Street
    W1H 7QE London
    12a
    England
    United KingdomBritish238518770001
    DEANE, James Andrew
    Upper Berkeley Street
    W1H 7QE London
    12a
    England
    Director
    Upper Berkeley Street
    W1H 7QE London
    12a
    England
    United KingdomBritish138884110002
    COLES, Lydia Jane
    16 Whitehall Road
    UB8 2DF Uxbridge
    Middlesex
    Secretary
    16 Whitehall Road
    UB8 2DF Uxbridge
    Middlesex
    British117374680001
    BAILEY, Donald Stewart
    Upper Berkeley Street
    W1H 7QE London
    12a
    England
    Director
    Upper Berkeley Street
    W1H 7QE London
    12a
    England
    United KingdomBritish107747070001
    COOK, Edwin James
    Upper Berkeley Street
    W1H 7QE London
    12a
    England
    Director
    Upper Berkeley Street
    W1H 7QE London
    12a
    England
    EnglandBritish74332310001
    ELPHEE, Jeff
    44 Williams Way
    WD7 7HB Radlett
    Hertfordshire
    Director
    44 Williams Way
    WD7 7HB Radlett
    Hertfordshire
    EnglandBritish116453480001
    JAKEMAN, James Philip
    58 Shelgate Road
    SW11 1BG London
    Director
    58 Shelgate Road
    SW11 1BG London
    EnglandBritish86725410002
    JENKINS, Paul Anthony Traies
    Further Felden
    Longcroft Lane Felden
    HP3 0BN Hemel Hempstead
    Hertfordshire
    Director
    Further Felden
    Longcroft Lane Felden
    HP3 0BN Hemel Hempstead
    Hertfordshire
    United KingdomBritish37316680004
    JOHNSON, Andrew William
    Fulford Farm
    Culworth
    OX17 2HL Banbury
    Oxfordshire
    Director
    Fulford Farm
    Culworth
    OX17 2HL Banbury
    Oxfordshire
    EnglandBritish68089410003
    MCCAUSLAND, Gary Thomas
    Belvedere Cottage
    Portsmouth Road
    KT7 0EY Thames Ditton
    Surrey
    Director
    Belvedere Cottage
    Portsmouth Road
    KT7 0EY Thames Ditton
    Surrey
    United KingdomBritish141927690001
    PORTER, Barry
    22 Dove Park
    WD3 5NY Chorleywood
    Hertfordshire
    Director
    22 Dove Park
    WD3 5NY Chorleywood
    Hertfordshire
    United KingdomBritish99637030001
    TAYLOR, Richard
    33 Green Lane
    HA8 7PS Edgware
    Middlesex
    Director
    33 Green Lane
    HA8 7PS Edgware
    Middlesex
    United KingdomBritish122181090001
    VAN OOSTEROM, Sophie
    35 York Mansions
    Prince Of Wales Drive
    SW11 4DL London
    Director
    35 York Mansions
    Prince Of Wales Drive
    SW11 4DL London
    Dutch108851660001
    WITHERS, Charles Edwin
    Langhams Way
    Wargrave
    RG10 8AX Reading
    20
    Berkshire
    United Kingdom
    Director
    Langhams Way
    Wargrave
    RG10 8AX Reading
    20
    Berkshire
    United Kingdom
    United KingdomBritish130190430001

    Who are the persons with significant control of CHANCERYGATE (GATTON ROAD) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Chancerygate (Business Centre) Limited
    Upper Berkeley Street
    W1H 7QE London
    12a
    England
    Apr 06, 2016
    Upper Berkeley Street
    W1H 7QE London
    12a
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England
    Place RegisteredUk Companies House
    Registration Number05186572
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CHANCERYGATE (GATTON ROAD) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Kbc Bank Nv
    Transactions
    • Aug 09, 2007Registration of a charge (395)
    • Jul 23, 2014Satisfaction of a charge (MR04)
    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
    • Kbc Bank Nv
    Transactions
    • Aug 09, 2007Registration of a charge (395)
    • Jul 23, 2014Satisfaction of a charge (MR04)

    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