CHANCERY NOMINEES (PROSPECT HOUSE) LIMITED

CHANCERY NOMINEES (PROSPECT HOUSE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCHANCERY NOMINEES (PROSPECT HOUSE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC371011
    JurisdictionScotland
    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 (PROSPECT HOUSE) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CHANCERY NOMINEES (PROSPECT HOUSE) LIMITED located?

    Registered Office Address
    292 St. Vincent Street
    G2 5TQ Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of CHANCERY NOMINEES (PROSPECT HOUSE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LYCIDAS (495) LIMITEDJan 12, 2010Jan 12, 2010

    What are the latest accounts for CHANCERY NOMINEES (PROSPECT HOUSE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for CHANCERY NOMINEES (PROSPECT HOUSE) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CHANCERY NOMINEES (PROSPECT HOUSE) 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 made up to Mar 31, 2014

    2 pagesAA

    Director's details changed for Mr Peter Nichols on Jan 28, 2014

    2 pagesCH01

    Annual return made up to Jan 12, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 1
    SH01

    Accounts made up to Mar 31, 2013

    2 pagesAA

    Annual return made up to Jan 12, 2013 with full list of shareholders

    5 pagesAR01

    Accounts made up to Mar 31, 2012

    2 pagesAA

    Annual return made up to Jan 12, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Mar 31, 2011

    2 pagesAA

    Annual return made up to Jan 12, 2011 with full list of shareholders

    5 pagesAR01

    legacy

    5 pagesMG01s

    Certificate of change of name

    Company name changed lycidas (495) LIMITED\certificate issued on 11/03/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Mar 11, 2010

    NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

    CONNOT

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 09, 2010

    RES15

    Appointment of Peter Nichols as a director

    2 pagesAP01

    Current accounting period extended from Jan 31, 2011 to Mar 31, 2011

    1 pagesAA01

    Appointment of Colin French as a secretary

    1 pagesAP03

    Appointment of John James Fields as a director

    2 pagesAP01

    Termination of appointment of Lycidas Nominees Limited as a director

    1 pagesTM01

    Termination of appointment of Alan Barr as a director

    1 pagesTM01

    Incorporation

    30 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationJan 12, 2010

    Model articles adopted (Amended Provisions)

    MODEL ARTICLES

    Who are the officers of CHANCERY NOMINEES (PROSPECT HOUSE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRENCH, Colin
    Hillside Avenue
    Silverstone
    NN12 8UR Towcester
    6
    Northamptonshire
    United Kingdom
    Secretary
    Hillside Avenue
    Silverstone
    NN12 8UR Towcester
    6
    Northamptonshire
    United Kingdom
    149572440001
    FIELDS, John James Michael
    Boycott Avenue
    Oldbrook
    MK6 2TA Milton Keynes
    Chancery Pavilion
    United Kingdom
    Director
    Boycott Avenue
    Oldbrook
    MK6 2TA Milton Keynes
    Chancery Pavilion
    United Kingdom
    EnglandBritish137625640001
    NICHOLS, Peter
    30, Ashby Road
    Tove Valley Business Park
    NN12 6PG Towcester
    Valhalla House
    Northamptonshire
    England
    Director
    30, Ashby Road
    Tove Valley Business Park
    NN12 6PG Towcester
    Valhalla House
    Northamptonshire
    England
    United KingdomBritish45119740003
    BARR, Alan Lamont
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    ScotlandBritish146620460001
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Identification TypeEuropean Economic Area
    Registration NumberSC110029
    148119700001

    Does CHANCERY NOMINEES (PROSPECT HOUSE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Jun 23, 2010
    Delivered On Jun 29, 2010
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Subjects known as prospect house, stanley boulevard, hamilton international technology park, blantyre title number LAN206453.
    Persons Entitled
    • Threadneedle Pensions Limited
    Transactions
    • Jun 29, 2010Registration of a charge (MG01s)

    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