CHANCERY NOMINEE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHANCERY NOMINEE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04571253

Incorporation date

23/10/2002

Size

Dormant

Contacts

Registered address

Registered address

Valhalla House 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire NN12 6PGCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2002)
dot icon27/06/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/10/2022
Voluntary strike-off action has been suspended
dot icon13/09/2022
First Gazette notice for voluntary strike-off
dot icon31/08/2022
Application to strike the company off the register
dot icon27/07/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon05/04/2022
Accounts for a dormant company made up to 2022-03-31
dot icon28/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon01/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon07/10/2020
Confirmation statement made on 2020-07-27 with updates
dot icon27/07/2020
Termination of appointment of John James Michael Fields as a director on 2020-06-19
dot icon27/07/2020
Change of details for Mr Colin John French as a person with significant control on 2020-06-19
dot icon27/07/2020
Cessation of John James Michael Fields as a person with significant control on 2020-06-19
dot icon21/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon09/10/2019
Confirmation statement made on 2019-10-07 with no updates
dot icon24/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon15/10/2018
Confirmation statement made on 2018-10-07 with no updates
dot icon17/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon10/10/2017
Confirmation statement made on 2017-10-07 with updates
dot icon10/10/2017
Notification of Colin John French as a person with significant control on 2017-03-31
dot icon10/10/2017
Cessation of Peter Nichols as a person with significant control on 2017-03-31
dot icon03/04/2017
Termination of appointment of Peter Nichols as a director on 2017-03-31
dot icon03/04/2017
Accounts for a dormant company made up to 2017-03-31
dot icon22/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon10/10/2016
Confirmation statement made on 2016-10-07 with updates
dot icon13/10/2015
Annual return made up to 2015-10-07
dot icon12/10/2015
Annual return made up to 2015-10-06
dot icon29/09/2015
Amended accounts for a dormant company made up to 2015-03-31
dot icon29/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon08/01/2015
Registered office address changed from Valhalla House 30 Ashby Road Towcester Northamptonshire NN12 6PG to Valhalla House 30 Ashby Road Tove Valley Business Park Towcester Northamptonshire NN12 6PG on 2015-01-08
dot icon15/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon03/11/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon03/11/2014
Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA to Valhalla House 30 Ashby Road Towcester Northamptonshire NN12 6PG on 2014-11-03
dot icon29/01/2014
Director's details changed for Mr Peter Nichols on 2014-01-29
dot icon03/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon27/11/2013
Appointment of Mr Peter Nichols as a director
dot icon27/11/2013
Appointment of Mr John James Michael Fields as a director
dot icon27/11/2013
Termination of appointment of Helen Beaumont as a director
dot icon07/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon14/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon16/10/2012
Director's details changed for Helen Marie Beaumont on 2012-10-06
dot icon24/09/2012
Director's details changed for Mr Colin John French on 2012-09-01
dot icon24/09/2012
Secretary's details changed for Mr Colin John French on 2012-09-01
dot icon11/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon10/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon22/02/2011
Particulars of a mortgage or charge/MG09 / charge no: 3
dot icon08/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon15/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon04/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon04/11/2009
Director's details changed for Colin John French on 2009-10-12
dot icon04/11/2009
Director's details changed for Helen Marie Beaumont on 2009-10-06
dot icon07/05/2009
Appointment terminated director alan moir
dot icon01/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon08/10/2008
Return made up to 06/10/08; full list of members
dot icon01/08/2008
Accounts for a dormant company made up to 2008-03-31
dot icon10/10/2007
Return made up to 06/10/07; full list of members
dot icon05/10/2007
Accounts for a dormant company made up to 2007-03-31
dot icon09/10/2006
Return made up to 06/10/06; full list of members
dot icon02/08/2006
Accounts for a dormant company made up to 2006-03-31
dot icon20/10/2005
Return made up to 06/10/05; full list of members
dot icon03/06/2005
Director resigned
dot icon03/06/2005
Director resigned
dot icon03/06/2005
New director appointed
dot icon03/06/2005
New director appointed
dot icon26/04/2005
Accounts for a dormant company made up to 2005-03-31
dot icon16/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon15/10/2004
Return made up to 06/10/04; full list of members
dot icon13/05/2004
Director resigned
dot icon23/12/2003
New director appointed
dot icon23/12/2003
New director appointed
dot icon10/10/2003
Return made up to 06/10/03; full list of members
dot icon07/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon05/02/2003
Particulars of mortgage/charge
dot icon01/02/2003
Particulars of mortgage/charge
dot icon07/01/2003
Ad 30/12/02--------- £ si 99@1=99 £ ic 1/100
dot icon07/01/2003
Accounting reference date shortened from 31/10/03 to 31/03/03
dot icon07/01/2003
Registered office changed on 07/01/03 from: 198 silbury boulevard central milton keynes buckinghamshire MK9 1LL
dot icon07/01/2003
Secretary resigned
dot icon07/01/2003
Director resigned
dot icon07/01/2003
New secretary appointed
dot icon07/01/2003
New director appointed
dot icon07/01/2003
New director appointed
dot icon07/01/2003
Memorandum and Articles of Association
dot icon07/01/2003
Resolutions
dot icon07/01/2003
Resolutions
dot icon07/01/2003
Resolutions
dot icon30/12/2002
Certificate of change of name
dot icon23/10/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nichols, Peter
Director
30/12/2002 - 26/05/2005
187
Nichols, Peter
Director
27/11/2013 - 31/03/2017
187
French, Colin John
Director
25/05/2005 - Present
65
Moir, Alan
Director
01/12/2003 - 31/03/2009
-
Lewis, Ian
Director
01/12/2003 - 30/04/2004
2

Persons with Significant Control

3
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 CHANCERY NOMINEE SERVICES LIMITED

CHANCERY NOMINEE SERVICES LIMITED is an(a) Dissolved company incorporated on 23/10/2002 with the registered office located at Valhalla House 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire NN12 6PG. There are currently 2 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 CHANCERY NOMINEE SERVICES LIMITED?

toggle

CHANCERY NOMINEE SERVICES LIMITED is currently Dissolved. It was registered on 23/10/2002 and dissolved on 27/06/2023.

Where is CHANCERY NOMINEE SERVICES LIMITED located?

toggle

CHANCERY NOMINEE SERVICES LIMITED is registered at Valhalla House 30 Ashby Road, Tove Valley Business Park, Towcester, Northamptonshire NN12 6PG.

What does CHANCERY NOMINEE SERVICES LIMITED do?

toggle

CHANCERY NOMINEE SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHANCERY NOMINEE SERVICES LIMITED?

toggle

The latest filing was on 27/06/2023: Final Gazette dissolved via voluntary strike-off.