CHANCERYGATE (WARRINGTON) LIMITED
Overview
| Company Name | CHANCERYGATE (WARRINGTON) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06277527 |
| 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 (WARRINGTON) LIMITED?
- Development of building projects (41100) / Construction
Where is CHANCERYGATE (WARRINGTON) LIMITED located?
| Registered Office Address | 12a Upper Berkeley Street W1H 7QE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHANCERYGATE (WARRINGTON) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHANCERYGATE (SIGHTHILL) LIMITED | Jun 12, 2007 | Jun 12, 2007 |
What are the latest accounts for CHANCERYGATE (WARRINGTON) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for CHANCERYGATE (WARRINGTON) 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 | 4 pages | DS01 | ||||||||||
Confirmation statement made on Jun 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Jun 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Full accounts made up to Mar 31, 2017 | 18 pages | AA | ||||||||||
Appointment of Mr James Andrew Deane as a director on Jun 27, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alastair Kenneth King as a director on Jun 27, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 12, 2017 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
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 | ||||||||||
Director's details changed for Mr Alastair Kenneth King on Oct 25, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alastair Kenneth King on Oct 25, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Edwin James Cook on Oct 20, 2016 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 14 pages | AA | ||||||||||
Annual return made up to Jun 12, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Jun 12, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Alastair Kenneth King as a director on Apr 28, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 13 pages | AA | ||||||||||
Who are the officers of CHANCERYGATE (WARRINGTON) 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 | |||||
| BAILEY, Donald Stewart | Director | Hays Mews W1J 5PY London 35 | United Kingdom | British | 107747070001 | |||||
| COOK, Edwin James | Director | Upper Berkeley Street W1H 7QE London 12a England | England | British | 74332310001 | |||||
| JENKINS, Paul Anthony Traies | Director | Further Felden Longcroft Lane Felden HP3 0BN Hemel Hempstead Hertfordshire | United Kingdom | British | 37316680004 | |||||
| KING, Alastair Kenneth | Director | Upper Berkeley Street W1H 7QE London 12a England | United Kingdom | British | 188466490001 | |||||
| MCCAUSLAND, Gary Thomas | Director | Belvedere Cottage Portsmouth Road KT7 0EY Thames Ditton Surrey | United Kingdom | British | 141927690001 | |||||
| TAYLOR, Richard | Director | 33 Green Lane HA8 7PS Edgware Middlesex | United Kingdom | British | 122181090001 | |||||
| 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 (WARRINGTON) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chancerygate (Business Centre) Limited | Apr 06, 2016 | Upper Berkeley Street W1H 7QE London 12a Upper Berkeley Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CHANCERYGATE (WARRINGTON) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security agreement and guarantee | Created On Oct 21, 2011 Delivered On Oct 28, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H land comprising units 1-17 inclusive cranford court henwick grange woolston warrington t/no CH388317 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 28, 2008 Delivered On Sep 02, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H land k/a springwood industrial estate braintree essex t/no EX6127 f/h land k/a land on the north side of dettingen way units 1-5 inclusive blenheim industrial estate bury st edmunds t/no SK111190 and units 1-17 inclusive cranford court herwick grange woolston warrington t/no CH388317 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image 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