CHANTRY HOUSE DEVELOPMENTS PLC

Register to unlock more data on OkredoRegister

CHANTRY HOUSE DEVELOPMENTS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01745613

Incorporation date

11/08/1983

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

C/O 1 The Embankment, Neville Street, Leeds LS1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1986)
dot icon18/07/2016
Final Gazette dissolved via compulsory strike-off
dot icon16/02/2016
Compulsory strike-off action has been suspended
dot icon18/01/2016
First Gazette notice for compulsory strike-off
dot icon15/07/1999
Receiver ceasing to act
dot icon14/07/1999
Receiver's abstract of receipts and payments
dot icon06/07/1999
Receiver's abstract of receipts and payments
dot icon29/06/1998
Receiver's abstract of receipts and payments
dot icon16/06/1997
Receiver's abstract of receipts and payments
dot icon05/09/1996
Receiver's abstract of receipts and payments
dot icon20/06/1995
Receiver's abstract of receipts and payments
dot icon21/03/1995
Receiver's abstract of receipts and payments
dot icon20/03/1995
Receiver ceasing to act
dot icon21/02/1995
Receiver ceasing to act
dot icon16/02/1995
Particulars of mortgage/charge
dot icon14/07/1994
Receiver's abstract of receipts and payments
dot icon16/05/1994
Receiver's abstract of receipts and payments
dot icon16/05/1994
Receiver's abstract of receipts and payments
dot icon24/03/1994
Certificate of specific penalty
dot icon24/03/1994
Certificate of specific penalty
dot icon02/03/1994
Receiver ceasing to act
dot icon02/03/1994
Receiver's abstract of receipts and payments
dot icon02/03/1994
Receiver's abstract of receipts and payments
dot icon30/08/1993
Receiver's abstract of receipts and payments
dot icon30/08/1993
Receiver's abstract of receipts and payments
dot icon24/06/1993
Receiver's abstract of receipts and payments
dot icon20/09/1992
Appointment of receiver/manager
dot icon31/08/1992
Receiver's abstract of receipts and payments
dot icon12/03/1992
Appointment of receiver/manager
dot icon15/12/1991
Appointment of receiver/manager
dot icon15/12/1991
Appointment of receiver/manager
dot icon10/12/1991
Appointment of receiver/manager
dot icon08/08/1991
Receiver's abstract of receipts and payments
dot icon16/06/1991
Particulars of mortgage/charge
dot icon10/03/1991
Certificate of specific penalty
dot icon10/03/1991
Certificate of specific penalty
dot icon18/02/1991
Particulars of mortgage/charge
dot icon19/11/1990
Registered office changed on 20/11/90 from: c/o city house 7 wellington street leeds LS1 4DW
dot icon03/09/1990
Administrative Receiver's report
dot icon02/07/1990
Particulars of mortgage/charge
dot icon11/06/1990
Registered office changed on 12/06/90 from: 49 high street much hadham herts SG10 6BU
dot icon05/06/1990
Appointment of receiver/manager
dot icon11/05/1990
Particulars of mortgage/charge
dot icon11/05/1990
Particulars of mortgage/charge
dot icon10/04/1990
Particulars of mortgage/charge
dot icon23/03/1990
Particulars of mortgage/charge
dot icon22/01/1990
Particulars of mortgage/charge
dot icon22/01/1990
Particulars of mortgage/charge
dot icon09/01/1990
Particulars of mortgage/charge
dot icon19/12/1989
Particulars of mortgage/charge
dot icon13/12/1989
Particulars of mortgage/charge
dot icon13/12/1989
Particulars of mortgage/charge
dot icon20/08/1989
Full accounts made up to 1988-09-30
dot icon12/07/1989
Return made up to 27/04/89; full list of members
dot icon10/05/1989
Particulars of mortgage/charge
dot icon07/05/1989
Secretary resigned;new secretary appointed
dot icon25/04/1989
Particulars of mortgage/charge
dot icon25/04/1989
Particulars of mortgage/charge
dot icon10/01/1989
Particulars of mortgage/charge
dot icon04/01/1989
Particulars of mortgage/charge
dot icon04/01/1989
Particulars of mortgage/charge
dot icon13/11/1988
Wd 28/10/88 ad 28/10/88--------- part-paid £ si 49900@1=49900 £ ic 100/50000
dot icon07/11/1988
Balance Sheet
dot icon07/11/1988
Auditor's report
dot icon07/11/1988
Auditor's statement
dot icon07/11/1988
Re-registration of Memorandum and Articles
dot icon07/11/1988
Declaration on reregistration from private to PLC
dot icon07/11/1988
Application for reregistration from private to PLC
dot icon07/11/1988
Resolutions
dot icon03/11/1988
Particulars of mortgage/charge
dot icon03/11/1988
Certificate of re-registration from Private to Public Limited Company
dot icon02/11/1988
New director appointed
dot icon31/07/1988
Resolutions
dot icon31/07/1988
£ nc 100/50000
dot icon17/07/1988
Return made up to 01/06/88; full list of members
dot icon17/07/1988
Return made up to 11/06/87; full list of members
dot icon04/07/1988
Certificate of change of name
dot icon21/06/1988
Particulars of mortgage/charge
dot icon16/06/1988
Secretary resigned;new secretary appointed
dot icon18/05/1988
Full accounts made up to 1987-09-30
dot icon18/04/1988
Declaration of satisfaction of mortgage/charge
dot icon15/02/1988
Particulars of mortgage/charge
dot icon30/12/1987
Particulars of mortgage/charge
dot icon10/12/1987
Registered office changed on 11/12/87 from: summit house horsecroft road the pinnacles harlow essex CM19 5BN
dot icon17/11/1987
Particulars of mortgage/charge
dot icon16/11/1987
Declaration of satisfaction of mortgage/charge
dot icon16/11/1987
Declaration of satisfaction of mortgage/charge
dot icon16/11/1987
Declaration of satisfaction of mortgage/charge
dot icon16/09/1987
Declaration of satisfaction of mortgage/charge
dot icon18/08/1987
Particulars of mortgage/charge
dot icon28/06/1987
Full accounts made up to 1986-09-30
dot icon14/06/1987
Return made up to 14/11/86; full list of members
dot icon03/06/1987
Particulars of mortgage/charge
dot icon30/04/1987
Particulars of mortgage/charge
dot icon14/04/1987
Declaration of satisfaction of mortgage/charge
dot icon14/04/1987
Declaration of satisfaction of mortgage/charge
dot icon05/03/1987
Director resigned
dot icon24/02/1987
Particulars of mortgage/charge
dot icon16/12/1986
Particulars of mortgage/charge
dot icon05/11/1986
Declaration of satisfaction of mortgage/charge
dot icon05/11/1986
Particulars of mortgage/charge
dot icon24/10/1986
Full accounts made up to 1985-09-30
dot icon24/09/1986
Particulars of mortgage/charge
dot icon14/07/1986
Return made up to 02/12/85; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/1988
dot iconLast change occurred
29/09/1988

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/1988
dot iconNext account date
29/09/1989
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

0

No officers data available.

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 HOUSE DEVELOPMENTS PLC

CHANTRY HOUSE DEVELOPMENTS PLC is an(a) Dissolved company incorporated on 11/08/1983 with the registered office located at C/O 1 The Embankment, Neville Street, Leeds LS1 4DW. There is currently no 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 HOUSE DEVELOPMENTS PLC?

toggle

CHANTRY HOUSE DEVELOPMENTS PLC is currently Dissolved. It was registered on 11/08/1983 and dissolved on 18/07/2016.

Where is CHANTRY HOUSE DEVELOPMENTS PLC located?

toggle

CHANTRY HOUSE DEVELOPMENTS PLC is registered at C/O 1 The Embankment, Neville Street, Leeds LS1 4DW.

What is the latest filing for CHANTRY HOUSE DEVELOPMENTS PLC?

toggle

The latest filing was on 18/07/2016: Final Gazette dissolved via compulsory strike-off.