CHANTRY CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

CHANTRY CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03402558

Incorporation date

10/07/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex BN11 1RYCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1997)
dot icon27/03/2013
Final Gazette dissolved following liquidation
dot icon27/12/2012
Administrator's progress report to 2012-12-17
dot icon27/12/2012
Notice of move from Administration to Dissolution on 2012-12-17
dot icon24/07/2012
Administrator's progress report to 2012-06-30
dot icon23/01/2012
Administrator's progress report to 2011-12-31
dot icon13/12/2011
Notice of extension of period of Administration
dot icon10/07/2011
Administrator's progress report to 2011-06-30
dot icon25/01/2011
Administrator's progress report to 2010-12-31
dot icon06/01/2011
Notice of extension of period of Administration
dot icon04/08/2010
Administrator's progress report to 2010-06-30
dot icon21/01/2010
Administrator's progress report to 2009-12-31
dot icon21/01/2010
Statement of administrator's revised proposal
dot icon27/10/2009
Notice of extension of period of Administration
dot icon12/08/2009
Statement of administrator's proposal
dot icon06/08/2009
Statement of affairs with form 2.15B/2.14B
dot icon16/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon16/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon06/07/2009
Registered office changed on 07/07/2009 from 3RD floor orchard house mutton lane potters bar hertfordshire EN6 3AX
dot icon06/07/2009
Appointment of an administrator
dot icon28/05/2009
Total exemption small company accounts made up to 2008-04-30
dot icon04/02/2009
Secretary appointed mr deshan de silva
dot icon04/02/2009
Appointment Terminated Secretary athukoralage fernando
dot icon04/02/2009
Appointment Terminated Director athukoralage fernando
dot icon07/09/2008
Total exemption small company accounts made up to 2007-04-30
dot icon10/07/2008
Return made up to 11/07/08; full list of members
dot icon10/07/2008
Director and Secretary's Change of Particulars / athukoralage fernando / 11/07/2008 / Middle Name/s was: durukshi, now: dilrukshi; HouseName/Number was: , now: 379; Street was: 379 cockfosters road, now: cockfosters road
dot icon10/07/2008
Appointment Terminated Secretary suresh fernando
dot icon10/07/2008
Appointment Terminated Secretary david simpson
dot icon22/06/2008
Amended accounts made up to 2006-04-30
dot icon22/09/2007
Total exemption small company accounts made up to 2006-04-30
dot icon17/07/2007
Return made up to 11/07/07; full list of members
dot icon30/10/2006
Particulars of mortgage/charge
dot icon17/10/2006
Declaration of satisfaction of mortgage/charge
dot icon17/09/2006
New secretary appointed
dot icon07/08/2006
New secretary appointed
dot icon25/07/2006
Return made up to 11/07/06; full list of members
dot icon02/06/2006
Total exemption small company accounts made up to 2005-04-30
dot icon05/03/2006
Secretary resigned
dot icon30/01/2006
New secretary appointed;new director appointed
dot icon22/08/2005
Return made up to 11/07/05; full list of members
dot icon22/08/2005
Registered office changed on 23/08/05
dot icon11/08/2005
Particulars of mortgage/charge
dot icon16/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon12/10/2004
Particulars of mortgage/charge
dot icon15/09/2004
Return made up to 11/07/04; full list of members
dot icon06/05/2004
Particulars of mortgage/charge
dot icon12/04/2004
Total exemption small company accounts made up to 2003-04-30
dot icon29/01/2004
Secretary resigned
dot icon23/01/2004
Particulars of mortgage/charge
dot icon13/01/2004
Secretary resigned
dot icon13/01/2004
New secretary appointed
dot icon25/10/2003
Secretary resigned
dot icon14/10/2003
New secretary appointed
dot icon25/07/2003
Total exemption small company accounts made up to 2002-04-30
dot icon14/07/2003
Return made up to 11/07/03; full list of members
dot icon27/06/2003
Particulars of mortgage/charge
dot icon27/06/2003
Particulars of mortgage/charge
dot icon19/06/2003
Declaration of satisfaction of mortgage/charge
dot icon19/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/02/2003
Total exemption small company accounts made up to 2001-04-30
dot icon13/01/2003
Registered office changed on 14/01/03 from: 4TH floor orchard house mutton lane potters bar hertfordshire EN6 3AX
dot icon29/12/2002
Particulars of mortgage/charge
dot icon29/12/2002
Particulars of mortgage/charge
dot icon16/08/2002
New secretary appointed
dot icon04/07/2002
Return made up to 11/07/02; full list of members
dot icon19/12/2001
Registered office changed on 20/12/01 from: 4TH floor orchard house hutton lane potters bar hertfordshire FN6 3AX
dot icon06/09/2001
Return made up to 11/07/01; full list of members
dot icon06/09/2001
Registered office changed on 07/09/01
dot icon11/01/2001
New director appointed
dot icon19/12/2000
Director resigned
dot icon19/12/2000
New secretary appointed
dot icon19/12/2000
Secretary resigned
dot icon06/11/2000
Particulars of mortgage/charge
dot icon29/10/2000
Accounts for a small company made up to 2000-04-30
dot icon11/10/2000
New director appointed
dot icon11/10/2000
Secretary resigned
dot icon10/09/2000
Director resigned
dot icon30/08/2000
New secretary appointed
dot icon30/08/2000
Director resigned
dot icon18/07/2000
Return made up to 11/07/00; full list of members
dot icon19/06/2000
Accounts made up to 1998-07-31
dot icon14/06/2000
Accounts for a small company made up to 1999-04-30
dot icon05/06/2000
Compulsory strike-off action has been discontinued
dot icon30/05/2000
Return made up to 11/07/99; full list of members
dot icon30/05/2000
Location of debenture register address changed
dot icon29/05/2000
Resolutions
dot icon22/05/2000
First Gazette notice for compulsory strike-off
dot icon17/10/1999
Memorandum and Articles of Association
dot icon17/10/1999
Resolutions
dot icon17/10/1999
Resolutions
dot icon17/10/1999
Resolutions
dot icon14/06/1999
Accounting reference date shortened from 31/07/99 to 30/04/99
dot icon14/06/1999
Particulars of contract relating to shares
dot icon14/06/1999
Ad 30/04/99--------- £ si 10@1=10 £ ic 4/14
dot icon14/06/1999
Ad 30/04/99--------- £ si 2@1=2 £ ic 2/4
dot icon10/05/1999
Particulars of mortgage/charge
dot icon12/11/1998
Registered office changed on 13/11/98 from: curzon house southernhay west exeter devon EX4 3LY
dot icon12/11/1998
New director appointed
dot icon12/11/1998
New secretary appointed;new director appointed
dot icon12/11/1998
Secretary resigned
dot icon12/11/1998
Director resigned
dot icon05/11/1998
Certificate of change of name
dot icon28/07/1998
Return made up to 11/07/98; full list of members
dot icon28/07/1998
Location of debenture register address changed
dot icon10/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2008
dot iconLast change occurred
29/04/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2008
dot iconNext account date
29/04/2009
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CURZON CORPORATE SECRETARIES LTD
Corporate Secretary
10/07/1997 - 10/11/1998
80
CURZON DIRECTORS LIMITED
Corporate Director
10/07/1997 - 10/11/1998
36
Fernando, Suresh
Director
02/11/2000 - Present
8
Simpson, David Robin
Secretary
27/07/2006 - 30/06/2008
9
De Silva, Deshan
Secretary
02/01/2009 - Present
1

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 CHANTRY CARE SERVICES LIMITED

CHANTRY CARE SERVICES LIMITED is an(a) Dissolved company incorporated on 10/07/1997 with the registered office located at 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex BN11 1RY. 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 CHANTRY CARE SERVICES LIMITED?

toggle

CHANTRY CARE SERVICES LIMITED is currently Dissolved. It was registered on 10/07/1997 and dissolved on 27/03/2013.

Where is CHANTRY CARE SERVICES LIMITED located?

toggle

CHANTRY CARE SERVICES LIMITED is registered at 4th Floor Southfield House, 11 Liverpool Gardens, Worthing, West Sussex BN11 1RY.

What does CHANTRY CARE SERVICES LIMITED do?

toggle

CHANTRY CARE SERVICES LIMITED operates in the Social work activities with accommodation (85.31 - SIC 2003) sector.

What is the latest filing for CHANTRY CARE SERVICES LIMITED?

toggle

The latest filing was on 27/03/2013: Final Gazette dissolved following liquidation.