CHANCERY PLC.

Register to unlock more data on OkredoRegister

CHANCERY PLC.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00656934

Incorporation date

21/04/1960

Size

Full

Contacts

Registered address

Registered address

Castlegate House, 36 Castle Street, Hertford, Herts SG14 1HHCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1986)
dot icon20/09/2011
Final Gazette dissolved via voluntary strike-off
dot icon07/06/2011
First Gazette notice for voluntary strike-off
dot icon26/05/2011
Application to strike the company off the register
dot icon06/04/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-03-31
dot icon06/04/2011
Notice of completion of voluntary arrangement
dot icon12/01/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2010-11-13
dot icon26/10/2010
Full accounts made up to 2010-03-31
dot icon09/09/2010
Annual return made up to 2010-07-27
dot icon09/02/2010
Annual return made up to 2009-07-27
dot icon20/01/2010
Current accounting period extended from 2009-12-31 to 2010-03-31
dot icon21/12/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-11-13
dot icon29/07/2009
Full accounts made up to 2008-12-31
dot icon10/01/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2008-11-13
dot icon11/09/2008
Return made up to 27/07/08; full list of members
dot icon11/09/2008
Director's Change of Particulars / paul stevenson / 27/07/2008 / Occupation was: bank officer, now: consultant
dot icon23/07/2008
Full accounts made up to 2007-12-31
dot icon15/01/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2007-11-13
dot icon30/08/2007
Return made up to 31/07/07; no change of members
dot icon30/08/2007
Location of register of members address changed
dot icon31/07/2007
Full accounts made up to 2006-12-31
dot icon01/06/2007
Registered office changed on 01/06/07 from: 19-21 kingsway altrincham cheshire WA14 1PN
dot icon20/12/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-11-13
dot icon13/09/2006
Return made up to 31/07/06; no change of members
dot icon12/07/2006
Full accounts made up to 2005-12-31
dot icon15/12/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-11-13
dot icon06/09/2005
Return made up to 31/07/05; full list of members
dot icon29/07/2005
Full accounts made up to 2004-12-31
dot icon24/11/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-11-13
dot icon18/08/2004
Return made up to 31/07/04; no change of members
dot icon07/07/2004
Full accounts made up to 2003-12-31
dot icon03/12/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-11-13
dot icon26/08/2003
Return made up to 31/07/03; no change of members
dot icon14/08/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2002-11-13
dot icon16/07/2003
Full accounts made up to 2002-12-31
dot icon26/09/2002
Miscellaneous
dot icon26/09/2002
Miscellaneous
dot icon02/09/2002
Return made up to 31/07/02; full list of members
dot icon02/09/2002
Secretary's particulars changed;director's particulars changed
dot icon01/08/2002
Miscellaneous
dot icon24/07/2002
Full accounts made up to 2001-12-31
dot icon11/01/2002
Voluntary arrangement supervisor's abstract of receipts and payments to 2001-12-15
dot icon28/09/2001
Return made up to 31/07/01; full list of members
dot icon28/09/2001
Secretary's particulars changed;director's particulars changed
dot icon10/09/2001
Miscellaneous
dot icon31/07/2001
Full accounts made up to 2000-12-31
dot icon10/04/2001
Voluntary arrangement supervisor's abstract of receipts and payments to 2000-12-15
dot icon10/04/2001
Voluntary arrangement supervisor's abstract of receipts and payments to 1999-12-15
dot icon10/04/2001
Voluntary arrangement supervisor's abstract of receipts and payments to 1998-12-15
dot icon10/04/2001
Voluntary arrangement supervisor's abstract of receipts and payments to 1997-12-15
dot icon10/04/2001
Voluntary arrangement supervisor's abstract of receipts and payments to 1996-12-15
dot icon10/04/2001
Voluntary arrangement supervisor's abstract of receipts and payments to 1995-12-15
dot icon10/04/2001
Voluntary arrangement supervisor's abstract of receipts and payments to 1994-12-15
dot icon26/03/2001
Voluntary arrangement supervisor's abstract of receipts and payments to 1993-12-15
dot icon26/03/2001
Voluntary arrangement supervisor's abstract of receipts and payments to 1992-12-14
dot icon12/10/2000
New secretary appointed;new director appointed
dot icon12/10/2000
Secretary resigned;director resigned
dot icon01/09/2000
Return made up to 31/07/00; full list of members
dot icon16/08/2000
Miscellaneous
dot icon18/07/2000
Full accounts made up to 1999-12-31
dot icon18/08/1999
Return made up to 31/07/99; change of members
dot icon18/08/1999
Location of register of members address changed
dot icon02/08/1999
Full accounts made up to 1998-12-31
dot icon17/12/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon28/08/1998
Return made up to 31/07/98; full list of members
dot icon30/06/1998
Full group accounts made up to 1998-03-31
dot icon14/04/1998
Registered office changed on 14/04/98 from: 16 fitzhardinge street london W1H 9PL
dot icon01/09/1997
Return made up to 31/07/97; bulk list available separately
dot icon08/07/1997
Full group accounts made up to 1997-03-31
dot icon20/02/1997
Miscellaneous
dot icon09/08/1996
Full group accounts made up to 1996-03-31
dot icon09/08/1996
Return made up to 31/07/96; no change of members
dot icon26/06/1996
Declaration of satisfaction of mortgage/charge
dot icon12/09/1995
Return made up to 31/07/95; bulk list available separately
dot icon17/08/1995
Full group accounts made up to 1995-03-31
dot icon06/02/1995
Miscellaneous
dot icon23/08/1994
Return made up to 31/07/94; full list of members
dot icon23/08/1994
Location of register of members address changed
dot icon11/07/1994
Full group accounts made up to 1994-03-31
dot icon21/02/1994
Director resigned
dot icon21/01/1994
Miscellaneous
dot icon24/08/1993
Director's particulars changed
dot icon22/08/1993
Return made up to 31/07/93; bulk list available separately
dot icon22/08/1993
Location of register of members address changed
dot icon22/08/1993
Director's particulars changed
dot icon26/07/1993
Full group accounts made up to 1993-03-31
dot icon05/04/1993
Ad 31/03/93--------- premium £ si [email protected]=55357 £ ic 45570574/45625931
dot icon02/04/1993
Director resigned
dot icon16/03/1993
Director resigned
dot icon16/03/1993
Miscellaneous
dot icon08/03/1993
Memorandum and Articles of Association
dot icon08/03/1993
Resolutions
dot icon08/03/1993
Resolutions
dot icon08/03/1993
Conve 01/03/93
dot icon08/03/1993
Resolutions
dot icon08/03/1993
Resolutions
dot icon08/03/1993
Resolutions
dot icon08/03/1993
Resolutions
dot icon08/03/1993
Resolutions
dot icon08/03/1993
Resolutions
dot icon05/03/1993
Director resigned
dot icon25/02/1993
Ad 01/02/93--------- premium £ si [email protected]=51690 £ ic 45518884/45570574
dot icon23/12/1992
Particulars of mortgage/charge
dot icon20/11/1992
Ad 06/11/92--------- premium £ si [email protected]=54165 £ ic 45464719/45518884
dot icon10/11/1992
New director appointed
dot icon19/10/1992
Auditor's resignation
dot icon19/10/1992
Auditor's resignation
dot icon18/10/1992
Director's particulars changed
dot icon16/10/1992
Secretary resigned;new secretary appointed
dot icon09/10/1992
Registered office changed on 09/10/92 from: 100 avenue road swiss cottage london NW3 3HF
dot icon26/08/1992
Director resigned
dot icon26/08/1992
Return made up to 31/07/92; full list of members
dot icon26/08/1992
Director's particulars changed;director resigned
dot icon14/07/1992
Full group accounts made up to 1992-03-31
dot icon07/04/1992
Ad 02/04/92--------- £ si [email protected]=118 £ ic 45464598/45464716
dot icon28/02/1992
Certificate of specific penalty
dot icon28/02/1992
Certificate of specific penalty
dot icon28/02/1992
Administrator's abstract of receipts and payments
dot icon19/02/1992
Ad 28/01/92--------- £ si [email protected]=1000000 £ ic 44464598/45464598
dot icon30/01/1992
New director appointed
dot icon28/01/1992
£ ic 46571855/44464598 31/12/91 £ sr 2107257@1=2107257
dot icon28/01/1992
Ad 30/12/91--------- £ si [email protected]=38999986 £ ic 7571869/46571855
dot icon22/01/1992
Notice of discharge of Administration Order
dot icon09/01/1992
Memorandum and Articles of Association
dot icon09/01/1992
Nc inc already adjusted 14/11/91
dot icon09/01/1992
Resolutions
dot icon09/01/1992
Resolutions
dot icon09/01/1992
Resolutions
dot icon09/01/1992
Resolutions
dot icon08/01/1992
Notice of discharge of Administration Order
dot icon09/12/1991
Return made up to 31/10/91; bulk list available separately
dot icon06/12/1991
Administrator's abstract of receipts and payments
dot icon25/11/1991
Resolutions
dot icon25/11/1991
Resolutions
dot icon25/11/1991
Resolutions
dot icon25/11/1991
Resolutions
dot icon19/11/1991
Notice to Registrar of companies voluntary arrangement taking effect
dot icon06/11/1991
Full group accounts made up to 1991-03-31
dot icon01/11/1991
Declaration of satisfaction of mortgage/charge
dot icon01/11/1991
Declaration of satisfaction of mortgage/charge
dot icon01/11/1991
Declaration of satisfaction of mortgage/charge
dot icon01/11/1991
Declaration of satisfaction of mortgage/charge
dot icon01/11/1991
Declaration of satisfaction of mortgage/charge
dot icon10/10/1991
Director resigned
dot icon28/05/1991
Notice of result of meeting of creditors
dot icon16/05/1991
Statement of administrator's proposal
dot icon11/04/1991
Director resigned
dot icon03/04/1991
Certificate of specific penalty
dot icon03/04/1991
Certificate of specific penalty
dot icon11/03/1991
Administration Order
dot icon26/02/1991
Administration Order
dot icon26/02/1991
Notice of Administration Order
dot icon31/01/1991
Ad 18/07/90--------- £ si [email protected]
dot icon31/01/1991
Ad 18/07/90--------- £ si [email protected]
dot icon05/12/1990
Full group accounts made up to 1990-03-31
dot icon19/09/1990
Memorandum and Articles of Association
dot icon14/09/1990
Resolutions
dot icon10/09/1990
Return made up to 01/08/90; bulk list available separately
dot icon19/07/1990
Director's particulars changed
dot icon05/06/1990
Registered office changed on 05/06/90 from: 14, fitzhardinge street manchester square london W1H 9PL
dot icon04/06/1990
Director resigned
dot icon18/04/1990
Particulars of mortgage/charge
dot icon18/04/1990
Particulars of mortgage/charge
dot icon18/04/1990
Particulars of mortgage/charge
dot icon18/04/1990
Particulars of mortgage/charge
dot icon18/04/1990
Particulars of mortgage/charge
dot icon18/04/1990
Particulars of mortgage/charge
dot icon18/04/1990
Particulars of mortgage/charge
dot icon18/04/1990
Particulars of mortgage/charge
dot icon18/04/1990
Particulars of mortgage/charge
dot icon18/04/1990
Particulars of mortgage/charge
dot icon18/04/1990
Particulars of mortgage/charge
dot icon10/10/1989
Statement of affairs
dot icon10/10/1989
Statement of affairs
dot icon04/10/1989
Wd 29/09/89 ad 14/08/89--------- £ si [email protected]
dot icon31/08/1989
Full group accounts made up to 1989-03-31
dot icon31/08/1989
Return made up to 01/08/89; bulk list available separately
dot icon23/08/1989
Secretary resigned;new secretary appointed
dot icon03/08/1989
Wd 27/07/89 ad 13/06/89--------- £ si [email protected]
dot icon19/06/1989
Director's particulars changed
dot icon18/04/1989
Statement of affairs
dot icon14/04/1989
Particulars of mortgage/charge
dot icon14/04/1989
Particulars of mortgage/charge
dot icon14/04/1989
Particulars of mortgage/charge
dot icon14/04/1989
Particulars of mortgage/charge
dot icon14/04/1989
Particulars of mortgage/charge
dot icon14/04/1989
Particulars of mortgage/charge
dot icon30/03/1989
Memorandum and Articles of Association
dot icon22/03/1989
Wd 01/03/89 ad 23/01/89--------- £ si [email protected]=10000 £ si 407257@1=407257
dot icon22/03/1989
Nc inc already adjusted
dot icon22/03/1989
Resolutions
dot icon22/03/1989
Resolutions
dot icon22/03/1989
Resolutions
dot icon22/03/1989
Resolutions
dot icon16/03/1989
Statement of affairs
dot icon09/03/1989
Secretary resigned
dot icon09/03/1989
Wd 27/02/89 ad 22/02/89--------- premium £ si [email protected]=117000
dot icon20/02/1989
Wd 07/02/89 ad 31/01/89--------- £ si 400000@1=400000
dot icon14/02/1989
New secretary appointed
dot icon13/02/1989
Wd 20/01/89 ad 22/12/88--------- £ si [email protected]=93209
dot icon09/12/1988
Statement of affairs
dot icon30/11/1988
Statement of affairs
dot icon25/10/1988
Statement of affairs
dot icon06/10/1988
Wd 30/09/88 ad 19/09/88--------- £ si [email protected]=12500
dot icon22/09/1988
Listing of particulars
dot icon19/08/1988
Full group accounts made up to 1988-03-31
dot icon19/08/1988
Return made up to 28/07/88; bulk list available separately
dot icon17/08/1988
Wd 11/07/88 ad 30/06/88--------- premium £ si [email protected]=43966
dot icon28/07/1988
Return of allotments
dot icon28/07/1988
Wd 09/06/88 ad 31/05/88--------- premium £ si [email protected]=129621
dot icon15/07/1988
Certificate of change of name
dot icon24/05/1988
Wd 15/04/88 ad 30/03/88--------- £ si 1300000@1=1300000
dot icon24/05/1988
Nc inc already adjusted
dot icon19/05/1988
Memorandum and Articles of Association
dot icon18/05/1988
Return of allotments
dot icon12/05/1988
Resolutions
dot icon12/05/1988
Resolutions
dot icon12/05/1988
Resolutions
dot icon27/04/1988
Wd 23/03/88 ad 07/03/88--------- £ si [email protected]=11250
dot icon19/04/1988
Wd 10/03/88 ad 25/02/88--------- premium £ si [email protected]=12022
dot icon19/04/1988
Wd 10/03/88 ad 25/02/88--------- £ si [email protected]=163865
dot icon11/04/1988
Particulars of mortgage/charge
dot icon11/04/1988
Particulars of mortgage/charge
dot icon11/04/1988
Particulars of mortgage/charge
dot icon31/03/1988
Particulars of mortgage/charge
dot icon01/03/1988
Wd 28/01/88 ad 15/01/88--------- £ si [email protected]=1250
dot icon05/02/1988
Return of allotments
dot icon09/01/1988
Declaration of satisfaction of mortgage/charge
dot icon09/01/1988
Declaration of satisfaction of mortgage/charge
dot icon09/01/1988
Declaration of satisfaction of mortgage/charge
dot icon27/10/1987
Wd 15/10/87 ad 14/09/87--------- £ si [email protected]=242755
dot icon25/10/1987
Location of register of members
dot icon27/08/1987
Full group accounts made up to 1987-03-31
dot icon27/08/1987
Return made up to 24/07/87; bulk list available separately
dot icon12/08/1987
Memorandum and Articles of Association
dot icon06/07/1987
New director appointed
dot icon07/04/1987
Particulars of mortgage/charge
dot icon07/01/1987
Return of allotments
dot icon04/09/1986
Full accounts made up to 1986-03-31
dot icon08/08/1986
Return made up to 25/07/86; full list of members
dot icon13/06/1986
Secretary resigned;new secretary appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2010
dot iconLast change occurred
31/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2010
dot iconNext account date
31/03/2011
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Masney, Thomas Peter
Director
04/11/1992 - 01/10/2000
6
Masney, Thomas Peter
Secretary
30/09/1992 - 01/10/2000
-
Stevenson, Paul Edwin
Director
07/01/1992 - Present
6
Colwell, Anne
Secretary
03/10/2000 - Present
6
Colwell, Anne
Director
03/10/2000 - Present
6

Persons with Significant Control

0

No PSC data available.

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 PLC.

CHANCERY PLC. is an(a) Dissolved company incorporated on 21/04/1960 with the registered office located at Castlegate House, 36 Castle Street, Hertford, Herts SG14 1HH. 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 CHANCERY PLC.?

toggle

CHANCERY PLC. is currently Dissolved. It was registered on 21/04/1960 and dissolved on 20/09/2011.

Where is CHANCERY PLC. located?

toggle

CHANCERY PLC. is registered at Castlegate House, 36 Castle Street, Hertford, Herts SG14 1HH.

What does CHANCERY PLC. do?

toggle

CHANCERY PLC. operates in the Other monetary intermediation (65.12 - SIC 2003) sector.

What is the latest filing for CHANCERY PLC.?

toggle

The latest filing was on 20/09/2011: Final Gazette dissolved via voluntary strike-off.