CHANCERYGATE (IRLAM) LIMITED

Register to unlock more data on OkredoRegister

CHANCERYGATE (IRLAM) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05694533

Incorporation date

01/02/2006

Size

Full

Contacts

Registered address

Registered address

12a Upper Berkeley Street, London W1H 7QECopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2006)
dot icon07/12/2016
Final Gazette dissolved following liquidation
dot icon28/10/2016
Registered office address changed from 35 Hay's Mews London W1J 5PY United Kingdom to 12a Upper Berkeley Street London W1H 7QE on 2016-10-28
dot icon25/10/2016
Director's details changed for Mr Donald Stewart Bailey on 2016-10-25
dot icon07/09/2016
Notice of final account prior to dissolution
dot icon07/09/2016
Appointment of a liquidator
dot icon07/09/2016
Order of court to wind up
dot icon07/01/2016
Receiver's abstract of receipts and payments to 2015-10-26
dot icon05/01/2016
Notice of ceasing to act as receiver or manager
dot icon05/01/2016
Notice of ceasing to act as receiver or manager
dot icon05/01/2016
Appointment of receiver or manager
dot icon12/11/2015
Receiver's abstract of receipts and payments to 2015-10-05
dot icon14/10/2015
Insolvency filing
dot icon02/07/2015
Receiver's abstract of receipts and payments to 2015-04-05
dot icon13/11/2014
Receiver's abstract of receipts and payments to 2014-10-05
dot icon13/11/2014
Receiver's abstract of receipts and payments to 2014-04-05
dot icon13/11/2014
Receiver's abstract of receipts and payments to 2013-10-05
dot icon13/11/2014
Receiver's abstract of receipts and payments to 2013-04-05
dot icon13/06/2014
Restoration by order of the court
dot icon15/12/2012
Final Gazette dissolved following liquidation
dot icon03/12/2012
Receiver's abstract of receipts and payments to 2012-10-05
dot icon20/04/2012
Receiver's abstract of receipts and payments to 2012-04-05
dot icon01/11/2011
Receiver's abstract of receipts and payments to 2011-10-05
dot icon18/05/2011
Receiver's abstract of receipts and payments to 2011-04-05
dot icon14/02/2011
Dissolution deferment
dot icon14/02/2011
Completion of winding up
dot icon27/10/2010
Receiver's abstract of receipts and payments to 2010-10-05
dot icon20/10/2010
Registered office address changed from Seymour House Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9DE on 2010-10-20
dot icon04/01/2010
Order of court to wind up
dot icon20/10/2009
Notice of appointment of receiver or manager
dot icon07/06/2009
Appointment terminated director paul jenkins
dot icon03/06/2009
Director appointed donald stewart bailey
dot icon03/06/2009
Appointment terminated director richard taylor
dot icon12/05/2009
Appointment terminated director barry porter
dot icon11/02/2009
Return made up to 01/02/09; full list of members
dot icon29/10/2008
Full accounts made up to 2008-03-31
dot icon23/10/2008
Appointment terminated director charles withers
dot icon23/10/2008
Appointment terminated director gary mccausland
dot icon01/10/2008
Appointment terminated director sophie van oosterom
dot icon07/04/2008
Director appointed sophie van oosterom
dot icon25/03/2008
Appointment terminated director james jakeman
dot icon01/02/2008
Return made up to 01/02/08; full list of members
dot icon15/10/2007
Full accounts made up to 2007-03-31
dot icon21/08/2007
New director appointed
dot icon21/08/2007
New director appointed
dot icon21/08/2007
Director resigned
dot icon21/08/2007
New director appointed
dot icon13/02/2007
Return made up to 01/02/07; full list of members
dot icon15/11/2006
Director's particulars changed
dot icon04/08/2006
Secretary resigned
dot icon04/08/2006
New secretary appointed
dot icon09/06/2006
Particulars of mortgage/charge
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New director appointed
dot icon20/04/2006
New secretary appointed
dot icon20/04/2006
Registered office changed on 20/04/06 from: seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE
dot icon13/04/2006
New director appointed
dot icon13/04/2006
Registered office changed on 13/04/06 from: level 1, exchange house primrose street london EC2A 2HS
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New director appointed
dot icon13/04/2006
New secretary appointed
dot icon13/04/2006
New director appointed
dot icon07/04/2006
Director resigned
dot icon07/04/2006
Secretary resigned
dot icon07/04/2006
Memorandum and Articles of Association
dot icon07/04/2006
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon04/04/2006
Certificate of change of name
dot icon01/02/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2008
dot iconLast change occurred
31/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2008
dot iconNext account date
31/03/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, Barry
Director
28/03/2006 - 07/05/2009
113
OFFICE ORGANIZATION & SERVICES LIMITED
Corporate Secretary
01/02/2006 - 28/03/2006
683
CHANCERYGATE CORPORATE SERVICES LIMITED
Corporate Secretary
11/07/2006 - Present
69
Mr Paul Anthony Traies Jenkins
Director
28/03/2006 - 01/06/2009
149
Johnson, Andrew William
Director
28/03/2006 - 14/08/2007
182

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 CHANCERYGATE (IRLAM) LIMITED

CHANCERYGATE (IRLAM) LIMITED is an(a) Dissolved company incorporated on 01/02/2006 with the registered office located at 12a Upper Berkeley Street, London W1H 7QE. 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 CHANCERYGATE (IRLAM) LIMITED?

toggle

CHANCERYGATE (IRLAM) LIMITED is currently Dissolved. It was registered on 01/02/2006 and dissolved on 07/12/2016.

Where is CHANCERYGATE (IRLAM) LIMITED located?

toggle

CHANCERYGATE (IRLAM) LIMITED is registered at 12a Upper Berkeley Street, London W1H 7QE.

What does CHANCERYGATE (IRLAM) LIMITED do?

toggle

CHANCERYGATE (IRLAM) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for CHANCERYGATE (IRLAM) LIMITED?

toggle

The latest filing was on 07/12/2016: Final Gazette dissolved following liquidation.