CHAMBERS GROUP LIMITED

Register to unlock more data on OkredoRegister

CHAMBERS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05857535

Incorporation date

26/06/2006

Size

-

Contacts

Registered address

Registered address

Drake Building 15 Davy Road, Derriford, Plymouth, Devon PL6 8BYCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2006)
dot icon22/01/2019
Final Gazette dissolved via voluntary strike-off
dot icon06/11/2018
First Gazette notice for voluntary strike-off
dot icon29/10/2018
Application to strike the company off the register
dot icon08/10/2018
Statement by Directors
dot icon08/10/2018
Statement of capital on 2018-10-08
dot icon08/10/2018
Solvency Statement dated 26/09/18
dot icon08/10/2018
Resolutions
dot icon24/09/2018
Termination of appointment of Mark Jason Stokes as a director on 2018-08-21
dot icon17/09/2018
Termination of appointment of James Alexander Stevenson as a director on 2018-09-14
dot icon05/09/2018
Termination of appointment of Neil James Osborne as a director on 2018-08-21
dot icon29/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon27/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon17/07/2017
Termination of appointment of Wesley Lloyd Bernard Nixon as a director on 2017-07-10
dot icon29/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon29/06/2017
Notification of Succession Group Ltd as a person with significant control on 2017-03-02
dot icon14/06/2017
Previous accounting period shortened from 2017-04-30 to 2017-02-28
dot icon17/05/2017
Appointment of Michelmores Secretaries Limited as a secretary on 2017-05-01
dot icon05/05/2017
Register(s) moved to registered inspection location Woodwater House Pynes Hill Exeter EX2 5WR
dot icon26/04/2017
Satisfaction of charge 1 in full
dot icon22/03/2017
All of the property or undertaking has been released from charge 1
dot icon17/03/2017
Register inspection address has been changed from C/O M R Salvage Limited 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom to C/O M R Salvage Limited Woodwater House Pynes Hill Exeter EX2 5WR
dot icon13/03/2017
Appointment of Mr James Alexander Stevenson as a director on 2017-03-02
dot icon13/03/2017
Appointment of Ms Lucy Ewings as a director on 2017-03-02
dot icon13/03/2017
Appointment of Mr Wesley Lloyd Bernard Nixon as a director on 2017-03-02
dot icon13/03/2017
Appointment of Mr Paul Stephen Morrish as a director on 2017-03-02
dot icon13/03/2017
Termination of appointment of Neil James Osborne as a secretary on 2017-03-02
dot icon13/03/2017
Registered office address changed from , Chiltern House, 17 College Avenue, Maidenhead, Berkshire, SL6 6AR to Drake Building 15 Davy Road Derriford Plymouth Devon PL6 8BY on 2017-03-13
dot icon06/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon06/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon09/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon06/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon18/03/2015
Resolutions
dot icon04/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon15/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2013-04-30
dot icon26/06/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon14/09/2012
Total exemption small company accounts made up to 2012-04-30
dot icon24/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon24/07/2012
Register(s) moved to registered inspection location
dot icon17/02/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon01/08/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon01/08/2011
Register inspection address has been changed from C/O M R Salvage Llp 7/8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS United Kingdom
dot icon25/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon30/06/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon30/06/2010
Secretary's details changed for Mr Neil James Osborne on 2010-06-26
dot icon30/06/2010
Register inspection address has been changed
dot icon30/06/2010
Director's details changed for Mr Neil James Osborne on 2010-06-26
dot icon11/02/2010
Director's details changed for Mark Jason Stokes on 2010-01-05
dot icon17/12/2009
Statement of capital following an allotment of shares on 2009-11-11
dot icon11/12/2009
Change of share class name or designation
dot icon11/12/2009
Resolutions
dot icon28/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon20/07/2009
Return made up to 26/06/09; full list of members
dot icon17/09/2008
Return made up to 26/06/08; full list of members
dot icon27/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon19/06/2008
Director and secretary's change of particulars / neil osborne / 25/04/2008
dot icon26/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon05/07/2007
Return made up to 26/06/07; full list of members
dot icon05/07/2007
Location of register of members
dot icon05/06/2007
Particulars of contract relating to shares
dot icon05/06/2007
Ad 20/11/06--------- £ si 999@1=999 £ ic 1/1000
dot icon29/12/2006
New director appointed
dot icon29/12/2006
Registered office changed on 29/12/06 from: 7/8 eghams court, boston drive, bourne end, bucks, SL8 5YS
dot icon18/08/2006
Accounting reference date shortened from 30/06/07 to 30/04/07
dot icon14/07/2006
Secretary resigned
dot icon14/07/2006
Director resigned
dot icon14/07/2006
New secretary appointed
dot icon14/07/2006
New director appointed
dot icon26/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2017
dot iconLast change occurred
28/02/2017

Accounts

dot iconLast made up date
28/02/2017
dot iconNext account date
28/02/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrish, Paul Stephen
Director
02/03/2017 - Present
90
MICHELMORES SECRETARIES LIMITED
Corporate Secretary
01/05/2017 - Present
82
Osborne, Neil James
Director
26/06/2006 - 21/08/2018
5
SDG REGISTRARS LIMITED
Nominee Director
26/06/2006 - 26/06/2006
4035
SDG SECRETARIES LIMITED
Nominee Secretary
26/06/2006 - 26/06/2006
4073

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAMBERS GROUP LIMITED

CHAMBERS GROUP LIMITED is an(a) Dissolved company incorporated on 26/06/2006 with the registered office located at Drake Building 15 Davy Road, Derriford, Plymouth, Devon PL6 8BY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMBERS GROUP LIMITED?

toggle

CHAMBERS GROUP LIMITED is currently Dissolved. It was registered on 26/06/2006 and dissolved on 22/01/2019.

Where is CHAMBERS GROUP LIMITED located?

toggle

CHAMBERS GROUP LIMITED is registered at Drake Building 15 Davy Road, Derriford, Plymouth, Devon PL6 8BY.

What does CHAMBERS GROUP LIMITED do?

toggle

CHAMBERS GROUP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CHAMBERS GROUP LIMITED?

toggle

The latest filing was on 22/01/2019: Final Gazette dissolved via voluntary strike-off.