Liquidation
Company Information for CHANCERY ST. JAMES PLC
2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
03731810
Public Limited Company
Liquidation |
Company Name | |
---|---|
CHANCERY ST. JAMES PLC | |
Legal Registered Office | |
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Other companies in EC3A | |
Company Number | 03731810 | |
---|---|---|
Company ID Number | 03731810 | |
Date formed | 1999-03-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/12/2016 | |
Latest return | 09/03/2015 | |
Return next due | 06/04/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-04-04 06:41:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP JAMES CURWEN |
||
PHILIP JAMES CURWEN |
||
RICHARD DENIS RAWLINS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER GEOFFERY CROSS |
Company Secretary | ||
ROGER MICHAEL BOYLAND |
Director | ||
CHRISTOPHER LEE CURRY |
Director | ||
ANDREW PHILLIP MACKINTOSH KIPPAX |
Company Secretary | ||
ANDREW PHILLIP MACKINTOSH KIPPAX |
Director | ||
ANDREW JULIUS BALCOMBE |
Director | ||
ADRIAN DE LEIROS |
Director | ||
CHARLES HOWE MARSHALL |
Company Secretary | ||
ALEXANDER BEAUFORT DE MARIGNY HUNTER |
Company Secretary | ||
ALEXANDER BEAUFORT DE MARIGNY HUNTER |
Director | ||
CHARLES HOWE MARSHALL |
Company Secretary | ||
CHARLES HOWE MARSHALL |
Director | ||
ROGER MICHAEL BOYLAND |
Company Secretary | ||
ANNE MARGARET CHRISTIE |
Company Secretary | ||
MARK SPITTLE |
Company Secretary | ||
FIVE ST JAMES LIMITED |
Director | ||
ROBERT SIDNEY KIRK |
Company Secretary | ||
ROBERT SIDNEY KIRK |
Director | ||
BHUPEN VASA |
Director | ||
BHUPEN VASA |
Company Secretary | ||
KAY BRANDEAUX |
Director | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director | ||
PHILIP JONES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROSEED CHICHESTER LIMITED | Director | 2018-06-29 | CURRENT | 2018-06-29 | Active - Proposal to Strike off | |
PROSEED SALCOMBE LIMITED | Director | 2018-06-29 | CURRENT | 2018-06-29 | Active | |
PROSEED NEW STREET LIMITED | Director | 2018-06-28 | CURRENT | 2018-06-28 | Active - Proposal to Strike off | |
PROSEED BASILDON LIMITED | Director | 2018-03-15 | CURRENT | 2018-03-15 | Active - Proposal to Strike off | |
PROSEED BRIDGE STREET GODALMING TOWN LTD | Director | 2018-03-15 | CURRENT | 2018-03-15 | Active - Proposal to Strike off | |
PROSEED CAPITAL (CUSTODIAN) LIMITED | Director | 2018-02-23 | CURRENT | 2018-02-23 | Active | |
PROSEED BRIDGE STREET GODALMING LIMITED | Director | 2017-12-12 | CURRENT | 2017-12-12 | Active - Proposal to Strike off | |
PROSEED CHELMSFORD LIMITED | Director | 2017-12-12 | CURRENT | 2017-12-12 | Active | |
PROSEED TANNERS LIMITED | Director | 2017-09-27 | CURRENT | 2017-09-27 | Active - Proposal to Strike off | |
PROSEED LOXWOOD LIMITED | Director | 2017-09-27 | CURRENT | 2017-09-27 | Active | |
PROSEED GODALMING LTD | Director | 2017-07-19 | CURRENT | 2017-07-19 | Active - Proposal to Strike off | |
PROSEED HINDHEAD LTD | Director | 2017-07-19 | CURRENT | 2017-07-19 | Active - Proposal to Strike off | |
PROSEED BANSTEAD LTD | Director | 2017-07-18 | CURRENT | 2017-07-18 | Active - Proposal to Strike off | |
PROSEED STORRINGTON LTD | Director | 2017-06-21 | CURRENT | 2017-06-21 | Active - Proposal to Strike off | |
PROSEED COWDEN LIMITED | Director | 2017-04-18 | CURRENT | 2017-04-18 | Active - Proposal to Strike off | |
PROSEED SOUTHAMPTON LIMITED | Director | 2017-01-19 | CURRENT | 2017-01-19 | Active - Proposal to Strike off | |
PROSEED NUTHURST LIMITED | Director | 2016-11-02 | CURRENT | 2016-11-02 | Active - Proposal to Strike off | |
PROSEED ORPINGTON LIMITED | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active - Proposal to Strike off | |
PROSEED MILFORD LIMITED | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active - Proposal to Strike off | |
PROSEED SPRINGFIELD LTD | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active - Proposal to Strike off | |
PROSEED RUSPER LTD | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
FJC DEVELOPMENTS LTD | Director | 2016-04-20 | CURRENT | 2016-04-20 | Active | |
PROSEED RESIDENTIAL LTD | Director | 2016-01-26 | CURRENT | 2016-01-26 | Active | |
PROSEED CHISWICK LIMITED | Director | 2016-01-26 | CURRENT | 2016-01-26 | Active - Proposal to Strike off | |
PROSEED CAMBERLEY LIMITED | Director | 2016-01-26 | CURRENT | 2016-01-26 | Active - Proposal to Strike off | |
PROSEED PROPERTY LTD | Director | 2016-01-26 | CURRENT | 2016-01-26 | Active | |
CSJ RESIDENTIAL LIMITED | Director | 2016-01-15 | CURRENT | 2016-01-15 | Active | |
CSJ RESIDENTIAL 1 LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active - Proposal to Strike off | |
PROPEL PARTNERS LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-29 | Dissolved 2017-07-18 | |
PROSEED CAPITAL LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-19 | Active | |
PROSEED PLANNING LIMITED | Director | 2014-11-17 | CURRENT | 2014-11-17 | Active | |
PROSEED DORKING LIMITED | Director | 2014-07-10 | CURRENT | 2014-07-10 | Active | |
CHANCERY HILL STREET LIMITED | Director | 2013-10-24 | CURRENT | 2013-10-24 | Active | |
DECORUS HOMES LIMITED | Director | 2013-03-05 | CURRENT | 2006-08-15 | Dissolved 2017-06-13 | |
DECORUS HOMES ALDWICK LTD | Director | 2013-02-20 | CURRENT | 2007-03-20 | Dissolved 2017-06-13 | |
BYR CONTRACTS LTD | Director | 2012-06-10 | CURRENT | 2010-06-15 | Dissolved 2013-12-10 | |
DECORUS ESTATES LIMITED | Director | 2010-09-01 | CURRENT | 2006-09-15 | Dissolved 2017-02-28 | |
PROSEED CHICHESTER LIMITED | Director | 2018-06-29 | CURRENT | 2018-06-29 | Active - Proposal to Strike off | |
PROSEED SALCOMBE LIMITED | Director | 2018-06-29 | CURRENT | 2018-06-29 | Active | |
PROSEED NEW STREET LIMITED | Director | 2018-06-28 | CURRENT | 2018-06-28 | Active - Proposal to Strike off | |
PROSEED BASILDON LIMITED | Director | 2018-03-15 | CURRENT | 2018-03-15 | Active - Proposal to Strike off | |
PROSEED BRIDGE STREET GODALMING TOWN LTD | Director | 2018-03-15 | CURRENT | 2018-03-15 | Active - Proposal to Strike off | |
PROSEED CAPITAL (CUSTODIAN) LIMITED | Director | 2018-02-23 | CURRENT | 2018-02-23 | Active | |
PROSEED BRIDGE STREET GODALMING LIMITED | Director | 2017-12-12 | CURRENT | 2017-12-12 | Active - Proposal to Strike off | |
PROSEED CHELMSFORD LIMITED | Director | 2017-12-12 | CURRENT | 2017-12-12 | Active | |
PROSEED TANNERS LIMITED | Director | 2017-09-27 | CURRENT | 2017-09-27 | Active - Proposal to Strike off | |
PROSEED LOXWOOD LIMITED | Director | 2017-09-27 | CURRENT | 2017-09-27 | Active | |
PROSEED GODALMING LTD | Director | 2017-07-19 | CURRENT | 2017-07-19 | Active - Proposal to Strike off | |
PROSEED HINDHEAD LTD | Director | 2017-07-19 | CURRENT | 2017-07-19 | Active - Proposal to Strike off | |
PROSEED BANSTEAD LTD | Director | 2017-07-18 | CURRENT | 2017-07-18 | Active - Proposal to Strike off | |
PROSEED STORRINGTON LTD | Director | 2017-06-21 | CURRENT | 2017-06-21 | Active - Proposal to Strike off | |
PROSEED COWDEN LIMITED | Director | 2017-04-18 | CURRENT | 2017-04-18 | Active - Proposal to Strike off | |
PROSEED SOUTHAMPTON LIMITED | Director | 2017-01-19 | CURRENT | 2017-01-19 | Active - Proposal to Strike off | |
PROSEED NUTHURST LIMITED | Director | 2016-11-02 | CURRENT | 2016-11-02 | Active - Proposal to Strike off | |
PROSEED ORPINGTON LIMITED | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active - Proposal to Strike off | |
PROSEED MILFORD LIMITED | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active - Proposal to Strike off | |
PROSEED SPRINGFIELD LTD | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active - Proposal to Strike off | |
PROSEED RUSPER LTD | Director | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
PROSEED RESIDENTIAL LTD | Director | 2016-01-26 | CURRENT | 2016-01-26 | Active | |
PROSEED CHISWICK LIMITED | Director | 2016-01-26 | CURRENT | 2016-01-26 | Active - Proposal to Strike off | |
PROSEED CAMBERLEY LIMITED | Director | 2016-01-26 | CURRENT | 2016-01-26 | Active - Proposal to Strike off | |
PROSEED PROPERTY LTD | Director | 2016-01-26 | CURRENT | 2016-01-26 | Active | |
CSJ RESIDENTIAL LIMITED | Director | 2016-01-15 | CURRENT | 2016-01-15 | Active | |
CSJ RESIDENTIAL 1 LIMITED | Director | 2016-01-14 | CURRENT | 2016-01-14 | Active - Proposal to Strike off | |
PROPEL PARTNERS LIMITED | Director | 2015-07-29 | CURRENT | 2015-07-29 | Dissolved 2017-07-18 | |
PROSEED CAPITAL LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-19 | Active | |
65 NIGHTINGALE LANE LIMITED | Director | 2015-01-30 | CURRENT | 1995-07-06 | Active | |
PROSEED PLANNING LIMITED | Director | 2014-11-17 | CURRENT | 2014-11-17 | Active | |
PROSEED DORKING LIMITED | Director | 2014-07-10 | CURRENT | 2014-07-10 | Active | |
CHANCERY HILL STREET LIMITED | Director | 2013-10-24 | CURRENT | 2013-10-24 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-02 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/03/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/03/2018:LIQ. CASE NO.1 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-02 | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/16 FROM 1-2 Castle Lane London SW1E 6DR England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037318100003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037318100002 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/15 FROM 32nd Floor 30 st Mary Axe London EC3A 8BF | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 09/03/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 09/03/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037318100003 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 16/12/2013 | |
RES01 | ALTER ARTICLES 02/12/2013 | |
RES01 | ADOPT ARTICLES 09/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037318100002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AP03 | Appointment of Mr Philip James Curwen as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PETER CROSS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER BOYLAND | |
AR01 | 09/03/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 09/03/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER GEOFFERY CROSS / 30/03/2012 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AP01 | DIRECTOR APPOINTED MR PHIL JAMES CURWEN | |
AR01 | 09/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MICHAEL BOYLAND / 09/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER GEOFFERY CROSS / 09/03/2011 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CURRY | |
AP01 | DIRECTOR APPOINTED MR RICHARD DENIS RAWLINS | |
AP03 | SECRETARY APPOINTED MR PETER GEOFFERY CROSS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW KIPPAX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW KIPPAX | |
AR01 | 09/03/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 32ND FLOOR 30 ST. MARY AXE LONDON EC3A 8EP | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW BALCOMBE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROGER BOYLAND / 10/09/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROGER BOYLAND / 08/11/2007 | |
363a | RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROGER BOYLAND / 25/06/2007 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 32ND FLOOR ST MARY AXE LONDON EC3A 8EP | |
287 | REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 5 ST JAMES'S SQUARE LONDON SW1Y 4SJ | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED |
Notices to Creditors | 2016-03-10 |
Appointment of Liquidators | 2016-03-10 |
Resolutions for Winding-up | 2016-03-10 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | PRAMERICA REAL ESTATE CAPITAL IV S.A.R.L. (AS SECURITY AGENT) | ||
Satisfied | PRAMERICA REAL ESTATE CAPITAL IV S.A.R.L. | ||
RENT DEPOSIT DEED | Satisfied | RIO TINTO LONDON LIMITED |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHANCERY ST. JAMES PLC
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CHANCERY ST. JAMES PLC are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CHANCERY ST. JAMES PLC | Event Date | 2016-03-03 |
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 03 March 2016 are required, on or before 28 April 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Anthony John Wright of FRP Advisory LLP, 2nd Floor, 10 Cannon Street, London, EC4N 6EU the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Date of Appointment: 03 March 2016 Office Holder details: Anthony Wright , (IP No. 10870) and Alastair Rex Massey , (IP No. 16890) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU . For further details contact the Joint Liquidators at cp.london@frpadvisory.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHANCERY ST. JAMES PLC | Event Date | 2016-03-03 |
Anthony John Wright , (IP No. 10870) and Alastair Rex Massey , (IP No. 16890) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU . : For further details contact the Joint Liquidators at cp.london@frpadvisory.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHANCERY ST. JAMES PLC | Event Date | 2016-03-03 |
At a general meeting of the above named Company, duly convened, and held at 1-2 Castle Lane, London, SW1E 6DR on 03 March 2016 , at 11.00 am, the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: "That the Company be wound up voluntarily; and that Anthony John Wright , (IP No. 10870) and Alastair Rex Massey , (IP No. 16890) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up." For further details contact the Joint Liquidators at cp.london@frpadvisory.com | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |