CHANCERYGATE (IRLAM) LIMITED

12a Upper Berkeley Street, London, W1H 7QE, England
StatusDISSOLVED
Company No.05694533
CategoryPrivate Limited Company
Incorporated01 Feb 2006
Age18 years, 4 months, 2 days
JurisdictionEngland Wales
Dissolution07 Dec 2016
Years7 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

Gazette dissolved liquidation

Date: 07 Dec 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation compulsory return final meeting

Date: 07 Sep 2016

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 07 Sep 2016

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 07 Sep 2016

Category: Insolvency

Type: COCOMP

Documents

View document PDF

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

View document PDF

Liquidation receiver cease to act receiver

Date: 05 Jan 2016

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 05 Jan 2016

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 05 Jan 2016

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

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

View document PDF

Liquidation miscellaneous

Date: 14 Oct 2015

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:liquidators annual progress report bdd 23/06/2015

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Restoration order of court

Date: 13 Jun 2014

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 15 Dec 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation compulsory defer dissolution

Date: 14 Feb 2011

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 14 Feb 2011

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation compulsory winding up order

Date: 04 Jan 2010

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 20 Oct 2009

Category: Insolvency

Type: LQ01

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 07 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director paul jenkins

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed donald stewart bailey

Documents

View document PDF

Legacy

Date: 03 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard taylor

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barry porter

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director charles withers

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gary mccausland

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director sophie van oosterom

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed sophie van oosterom

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director james jakeman

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 01/02/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Memorandum articles

Date: 07 Apr 2006

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/07 to 31/03/07

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 01 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIAN FITNESS LIMITED

1 WOLSEY WALK,WOKING,GU21 6XU

Number:09264804
Status:ACTIVE
Category:Private Limited Company

KITTY ANGELS GROUP LIMITED

C/O MICHAEL HEAVEN & ASSOCIATES LIMITED 47 CALTHORPE ROAD,BIRMINGHAM,B15 1TH

Number:10479589
Status:ACTIVE
Category:Private Limited Company

MOVIN GROUP LIMITED

182 FRONT STREET,CHESTER LE STREET,DH3 3AZ

Number:09540255
Status:ACTIVE
Category:Private Limited Company

PEPAL FOUNDATION

SOMERSET HOUSE,LONDON,WC2R 1LA

Number:06949484
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

STRATA ENTERTAINMENT LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source