CHANCERYGATE (IRLAM) LIMITED
Status | DISSOLVED |
Company No. | 05694533 |
Category | Private Limited Company |
Incorporated | 01 Feb 2006 |
Age | 18 years, 4 months, 2 days |
Jurisdiction | England Wales |
Dissolution | 07 Dec 2016 |
Years | 7 years, 5 months, 27 days |
SUMMARY
CHANCERYGATE (IRLAM) LIMITED is an dissolved private limited company with number 05694533. It was incorporated 18 years, 4 months, 2 days ago, on 01 February 2006 and it was dissolved 7 years, 5 months, 27 days ago, on 07 December 2016. The company address is 12a Upper Berkeley Street, London, W1H 7QE, England.
Company Fillings
Change registered office address company with date old address new address
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-28
Old address: 35 Hay's Mews London W1J 5PY United Kingdom
New address: 12a Upper Berkeley Street London W1H 7QE
Documents
Change person director company with change date
Date: 25 Oct 2016
Action Date: 25 Oct 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Donald Stewart Bailey
Change date: 2016-10-25
Documents
Liquidation compulsory return final meeting
Date: 07 Sep 2016
Category: Insolvency
Sub Category: Compulsory
Type: 4.43
Documents
Liquidation compulsory appointment liquidator
Date: 07 Sep 2016
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Liquidation compulsory winding up order
Date: 07 Sep 2016
Category: Insolvency
Type: COCOMP
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 07 Jan 2016
Action Date: 26 Oct 2015
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2015-10-26
Documents
Liquidation receiver cease to act receiver
Date: 05 Jan 2016
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver cease to act receiver
Date: 05 Jan 2016
Category: Insolvency
Sub Category: Receiver
Type: RM02
Documents
Liquidation receiver appointment of receiver
Date: 05 Jan 2016
Category: Insolvency
Sub Category: Receiver
Type: RM01
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 12 Nov 2015
Action Date: 05 Oct 2015
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2015-10-05
Documents
Liquidation miscellaneous
Date: 14 Oct 2015
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:liquidators annual progress report bdd 23/06/2015
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 02 Jul 2015
Action Date: 05 Apr 2015
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2015-04-05
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 13 Nov 2014
Action Date: 05 Oct 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-10-05
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 13 Nov 2014
Action Date: 05 Apr 2014
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2014-04-05
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 13 Nov 2014
Action Date: 05 Oct 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-10-05
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 13 Nov 2014
Action Date: 05 Apr 2013
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2013-04-05
Documents
Restoration order of court
Date: 13 Jun 2014
Category: Restoration
Type: AC92
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 03 Dec 2012
Action Date: 05 Oct 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-10-05
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 20 Apr 2012
Action Date: 05 Apr 2012
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2012-04-05
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 01 Nov 2011
Action Date: 05 Oct 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-10-05
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 18 May 2011
Action Date: 05 Apr 2011
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2011-04-05
Documents
Liquidation compulsory defer dissolution
Date: 14 Feb 2011
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory completion
Date: 14 Feb 2011
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 27 Oct 2010
Action Date: 05 Oct 2010
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2010-10-05
Documents
Change registered office address company with date old address
Date: 20 Oct 2010
Action Date: 20 Oct 2010
Category: Address
Type: AD01
Change date: 2010-10-20
Old address: Seymour House Whiteleaf Road Hemel Hempstead Hertfordshire HP3 9DE
Documents
Liquidation compulsory winding up order
Date: 04 Jan 2010
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 20 Oct 2009
Category: Insolvency
Type: LQ01
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 07 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director paul jenkins
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed donald stewart bailey
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director richard taylor
Documents
Legacy
Date: 12 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barry porter
Documents
Legacy
Date: 11 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/09; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director charles withers
Documents
Legacy
Date: 23 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gary mccausland
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director sophie van oosterom
Documents
Legacy
Date: 07 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed sophie van oosterom
Documents
Legacy
Date: 25 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director james jakeman
Documents
Legacy
Date: 01 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/08; full list of members
Documents
Accounts with accounts type full
Date: 15 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/02/07; full list of members
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 04 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 20/04/06 from: seymour house whiteleaf road hemel hempstead hertfordshire HP3 9DE
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 13/04/06 from: level 1, exchange house primrose street london EC2A 2HS
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/07 to 31/03/07
Documents
Certificate change of name company
Date: 04 Apr 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed precis (2595) LIMITED\certificate issued on 04/04/06
Documents
Some Companies
1 WOLSEY WALK,WOKING,GU21 6XU
Number: | 09264804 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MICHAEL HEAVEN & ASSOCIATES LIMITED 47 CALTHORPE ROAD,BIRMINGHAM,B15 1TH
Number: | 10479589 |
Status: | ACTIVE |
Category: | Private Limited Company |
182 FRONT STREET,CHESTER LE STREET,DH3 3AZ
Number: | 09540255 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMERSET HOUSE,LONDON,WC2R 1LA
Number: | 06949484 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
ANWOTH HOUSE,TROWBRIDGE,BA14 9BG
Number: | 07078576 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GUILDFORD HIP AND KNEE CLINIC LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11144484 |
Status: | ACTIVE |
Category: | Private Limited Company |