Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CHANCERY ACCOUNTS & TAX LLP

PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
Company Registration Number
OC307035
Limited Liability Partnership
Liquidation

Company Overview

About Chancery Accounts & Tax Llp
CHANCERY ACCOUNTS & TAX LLP was founded on 2004-02-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Chancery Accounts & Tax Llp is a Limited Liability Partnership registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CHANCERY ACCOUNTS & TAX LLP
 
Legal Registered Office
PEARL ASSURANCE HOUSE
319 BALLARDS LANE
LONDON
N12 8LY
Other companies in NN12
 
Previous Names
SUCRAH LLP09/09/2014
CHANCERY ACCOUNTS & TAX LLP31/08/2014
CHANCERY ACCOUNTS AND TAX LLP02/11/2012
CHANCERY TAX LLP18/08/2011
Filing Information
Company Number OC307035
Company ID Number OC307035
Date formed 2004-02-24
Country 
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 22/02/2015
Return next due 21/03/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 06:41:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANCERY ACCOUNTS & TAX LLP
The accountancy firm based at this address is JARDINE COMPLIANCE SERVICES LTD
Is this data useful to you?
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.

Company Officers of CHANCERY ACCOUNTS & TAX LLP

Current Directors
Officer Role Date Appointed
JOHN JAMES MICHAEL FIELDS
Limited Liability Partnership (LLP) Designated Member 2009-04-01
COLIN JOHN FRENCH
Limited Liability Partnership (LLP) Designated Member 2004-02-24
PETER NICHOLS
Limited Liability Partnership (LLP) Designated Member 2004-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN MARIE BEAUMONT
Limited Liability Partnership (LLP) Designated Member 2008-04-01 2014-08-22
ROGER NIALL EDDOWES
Limited Liability Partnership (LLP) Member 2011-04-01 2014-08-22
MATTHEW JAMES EVANS
Limited Liability Partnership (LLP) Member 2012-09-01 2014-07-08
PAULA JANE EDDOWES
Limited Liability Partnership (LLP) Member 2013-04-01 2014-05-31
DAVID JOHN GILLIES
Limited Liability Partnership (LLP) Member 2013-01-01 2014-03-31
GRAEME WHITTALL
Limited Liability Partnership (LLP) Member 2011-01-11 2013-12-31
DAVID ROBERT BUCK
Limited Liability Partnership (LLP) Member 2011-04-01 2013-03-31
MARK IAN JOHN STEMP
Limited Liability Partnership (LLP) Designated Member 2007-04-01 2012-07-12
ROBERT MILES DEARING
Limited Liability Partnership (LLP) Designated Member 2009-07-15 2012-06-30
JAMES DOUGLAS SHANKS
Limited Liability Partnership (LLP) Designated Member 2011-04-01 2011-12-21
DESMOND JOSEPH GREENE
Limited Liability Partnership (LLP) Member 2011-04-01 2011-12-21
SIMON JOHN NOAKES
Limited Liability Partnership (LLP) Member 2011-04-01 2011-12-21
ROSS PARSLER
Limited Liability Partnership (LLP) Member 2011-04-01 2011-11-30
MARK PETER NICHOLS
Limited Liability Partnership (LLP) Designated Member 2004-04-01 2011-07-01
DAVID WILLIAM NASH
Limited Liability Partnership (LLP) Designated Member 2008-04-01 2011-03-31
STEPHEN JAMES
Limited Liability Partnership (LLP) Designated Member 2004-04-01 2009-03-31
ALAN MOIR
Limited Liability Partnership (LLP) Designated Member 2004-04-01 2009-03-31
KATHRYN ANN NICHOLS
Limited Liability Partnership (LLP) Designated Member 2004-04-01 2009-03-31
NADINE ADELE FRENCH
Limited Liability Partnership (LLP) Member 2005-11-01 2009-03-31
LOUISE NICHOLS
Limited Liability Partnership (LLP) Member 2005-11-01 2009-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JAMES MICHAEL FIELDS BRIGHT TAX SOLUTIONS LLP Limited Liability Partnership (LLP) Designated Member 2018-04-24 CURRENT 2018-04-24 Active - Proposal to Strike off
JOHN JAMES MICHAEL FIELDS FLYING TIGER MA LLP Limited Liability Partnership (LLP) Designated Member 2017-12-01 CURRENT 2016-12-17 Liquidation
JOHN JAMES MICHAEL FIELDS GHL REGENERATION LLP Limited Liability Partnership (LLP) Designated Member 2017-02-27 CURRENT 2017-02-27 Dissolved 2018-01-09
JOHN JAMES MICHAEL FIELDS VALKYRIE MARKETING SERVICES LLP Limited Liability Partnership (LLP) Designated Member 2016-06-27 CURRENT 2016-06-27 Active - Proposal to Strike off
JOHN JAMES MICHAEL FIELDS VALHALLA RIGHTS LLP Limited Liability Partnership (LLP) Designated Member 2016-05-21 CURRENT 2016-05-21 Dissolved 2018-03-27
JOHN JAMES MICHAEL FIELDS VALHALLA CAPITAL LLP Limited Liability Partnership (LLP) Designated Member 2014-04-01 CURRENT 2013-09-18 Dissolved 2016-02-02
JOHN JAMES MICHAEL FIELDS VALHALLA MARKETING SERVICES LLP Limited Liability Partnership (LLP) Designated Member 2014-04-01 CURRENT 2013-09-26 Dissolved 2016-12-06
JOHN JAMES MICHAEL FIELDS VALHALLA PRIVATE CLIENT SERVICES LLP Limited Liability Partnership (LLP) Designated Member 2014-04-01 CURRENT 2012-11-14 Active
JOHN JAMES MICHAEL FIELDS JL (LIVERPOOL) REGENERATION LLP Limited Liability Partnership (LLP) Designated Member 2013-07-30 CURRENT 2013-07-30 Active - Proposal to Strike off
JOHN JAMES MICHAEL FIELDS TAXSPECIALEFX (PFS) LLP Limited Liability Partnership (LLP) Designated Member 2013-05-17 CURRENT 2013-05-17 Dissolved 2016-05-24
JOHN JAMES MICHAEL FIELDS TAXSPECIALEFX (PETERLEE) LLP Limited Liability Partnership (LLP) Designated Member 2013-04-01 CURRENT 2003-07-25 Active
JOHN JAMES MICHAEL FIELDS GLASGOW BATH STREET REGENERATION LLP Limited Liability Partnership (LLP) Designated Member 2013-01-18 CURRENT 2013-01-18 Dissolved 2014-10-03
JOHN JAMES MICHAEL FIELDS INVERCLYDE PROPERTY RENOVATION LLP Limited Liability Partnership (LLP) Designated Member 2013-01-17 CURRENT 2013-01-17 Liquidation
JOHN JAMES MICHAEL FIELDS CHANCERY PRODUCTS LLP Limited Liability Partnership (LLP) Designated Member 2012-09-29 CURRENT 2012-09-28 Dissolved 2014-12-02
JOHN JAMES MICHAEL FIELDS B4 (CAR PARK) REGENERATION LLP Limited Liability Partnership (LLP) Designated Member 2012-03-09 CURRENT 2012-03-09 Dissolved 2013-08-27
JOHN JAMES MICHAEL FIELDS TAXSPECIALEFX LLP Limited Liability Partnership (LLP) Designated Member 2011-06-01 CURRENT 2010-09-23 Active
JOHN JAMES MICHAEL FIELDS SUBER PCS LLP Limited Liability Partnership (LLP) Designated Member 2009-04-01 CURRENT 2004-02-11 Liquidation
JOHN JAMES MICHAEL FIELDS PRESCIENCE MEDIA 4 LIMITED LIABILITY PARTNERSHIP Limited Liability Partnership (LLP) Designated Member 2008-07-29 CURRENT 2008-03-28 Liquidation
COLIN JOHN FRENCH BRIGHT TAX SOLUTIONS LLP Limited Liability Partnership (LLP) Designated Member 2018-04-24 CURRENT 2018-04-24 Active - Proposal to Strike off
COLIN JOHN FRENCH FLYING TIGER MA LLP Limited Liability Partnership (LLP) Designated Member 2017-12-01 CURRENT 2016-12-17 Liquidation
COLIN JOHN FRENCH JL (LIVERPOOL) REGENERATION LLP Limited Liability Partnership (LLP) Designated Member 2017-03-31 CURRENT 2013-07-30 Active - Proposal to Strike off
COLIN JOHN FRENCH GHL REGENERATION LLP Limited Liability Partnership (LLP) Designated Member 2017-02-27 CURRENT 2017-02-27 Dissolved 2018-01-09
COLIN JOHN FRENCH VALKYRIE MARKETING SERVICES LLP Limited Liability Partnership (LLP) Designated Member 2016-06-27 CURRENT 2016-06-27 Active - Proposal to Strike off
COLIN JOHN FRENCH VALHALLA RIGHTS LLP Limited Liability Partnership (LLP) Designated Member 2016-05-21 CURRENT 2016-05-21 Dissolved 2018-03-27
COLIN JOHN FRENCH VALHALLA CAPITAL LLP Limited Liability Partnership (LLP) Designated Member 2014-04-01 CURRENT 2013-09-18 Dissolved 2016-02-02
COLIN JOHN FRENCH VALHALLA MARKETING SERVICES LLP Limited Liability Partnership (LLP) Designated Member 2014-04-01 CURRENT 2013-09-26 Dissolved 2016-12-06
COLIN JOHN FRENCH VALHALLA PRIVATE CLIENT SERVICES LLP Limited Liability Partnership (LLP) Designated Member 2014-04-01 CURRENT 2012-11-14 Active
COLIN JOHN FRENCH TAXSPECIALEFX (PFS) LLP Limited Liability Partnership (LLP) Designated Member 2013-05-17 CURRENT 2013-05-17 Dissolved 2016-05-24
COLIN JOHN FRENCH CHANCERY PRODUCTS LLP Limited Liability Partnership (LLP) Designated Member 2012-09-28 CURRENT 2012-09-28 Dissolved 2014-12-02
COLIN JOHN FRENCH TAXSPECIALEFX LLP Limited Liability Partnership (LLP) Designated Member 2011-06-01 CURRENT 2010-09-23 Active
COLIN JOHN FRENCH PRESCIENCE MEDIA 4 LIMITED LIABILITY PARTNERSHIP Limited Liability Partnership (LLP) Designated Member 2008-10-01 CURRENT 2008-03-28 Liquidation
COLIN JOHN FRENCH TAXSPECIALEFX (PETERLEE) LLP Limited Liability Partnership (LLP) Designated Member 2003-07-25 CURRENT 2003-07-25 Active
PETER NICHOLS VALHALLA MARKETING SERVICES LLP Limited Liability Partnership (LLP) Designated Member 2013-09-26 CURRENT 2013-09-26 Dissolved 2016-12-06
PETER NICHOLS CHANCERY PARTNERS LLP Limited Liability Partnership (LLP) Designated Member 2013-09-23 CURRENT 2013-09-23 Dissolved 2014-12-23
PETER NICHOLS CHANCERY BUSINESS ADVISORY LLP Limited Liability Partnership (LLP) Designated Member 2013-09-20 CURRENT 2013-09-20 Dissolved 2014-12-23
PETER NICHOLS VALHALLA CAPITAL LLP Limited Liability Partnership (LLP) Designated Member 2013-09-18 CURRENT 2013-09-18 Dissolved 2016-02-02
PETER NICHOLS TAXSPECIALEFX (PFS) LLP Limited Liability Partnership (LLP) Designated Member 2013-05-17 CURRENT 2013-05-17 Dissolved 2016-05-24
PETER NICHOLS THE KINGS SPEECH LLP Limited Liability Partnership (LLP) Designated Member 2013-05-07 CURRENT 2013-05-07 Dissolved 2015-11-17
PETER NICHOLS GLASGOW BATH STREET REGENERATION LLP Limited Liability Partnership (LLP) Designated Member 2013-01-18 CURRENT 2013-01-18 Dissolved 2014-10-03
PETER NICHOLS CHANCERY PRODUCTS LLP Limited Liability Partnership (LLP) Designated Member 2012-09-28 CURRENT 2012-09-28 Dissolved 2014-12-02
PETER NICHOLS SUBER PCS LLP Limited Liability Partnership (LLP) Designated Member 2004-04-01 CURRENT 2004-02-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-11-30LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-12-08LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-29
2019-11-28LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-29
2018-12-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-29
2018-03-074.68 Liquidators' statement of receipts and payments to 2017-09-29
2016-12-084.68 Liquidators' statement of receipts and payments to 2016-09-29
2016-01-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06LLAD01Change of registered office address for limited liability partnership from Valhalla House 30 Ashby Road Towcester Northamptonshire NN12 6PG to Pearl Assurance House 319 Ballards Lane London N12 8LY
2015-10-19LLAD01Change of registered office address for limited liability partnership from Valhalla House 30 Ashby Road Towcester Northamptonshire NN12 6PG to Valhalla House 30 Ashby Road Towcester Northamptonshire NN12 6PG
2015-10-15DETERMINATLiquidation. Voluntary determination
2015-10-15600Appointment of a voluntary liquidator
2015-10-134.20Volunatary liquidation statement of affairs with form 4.19
2015-10-13600Appointment of a voluntary liquidator
2015-06-22AAMDAmended account small company full exemption
2015-04-02LLAR01LLP Annual return made up to 2015-02-22
2015-02-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09LLAD01Change of registered office address for limited liability partnership from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA to Valhalla House 30 Ashby Road Towcester Northamptonshire NN12 6PG
2014-09-22LLTM01Limited liability partnership termination of member David John Gillies on 2014-03-31
2014-09-09LLNM01NAME CHANGED SUCRAH LLP
2014-09-09CERTNMCompany name changed sucrah LLP\certificate issued on 09/09/14
2014-09-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER HELEN BEAUMONT
2014-09-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROGER EDDOWES
2014-08-31LLNM01NAME CHANGED CHANCERY ACCOUNTS & TAX LLP
2014-08-31CERTNMCompany name changed chancery accounts & tax LLP\certificate issued on 31/08/14
2014-07-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER MATTHEW EVANS
2014-07-08LLTM01APPOINTMENT TERMINATED, LLP MEMBER PAULA EDDOWES
2014-05-28LLPAUDLLP. Resignation of auditor
2014-05-16LLPAUDLLP. Resignation of auditor
2014-02-26LLAR01LLP Annual return made up to 2014-02-22
2014-01-22LLCH01Change of partner details Mr Peter Nichols on 2014-01-22
2014-01-06LLTM01APPOINTMENT TERMINATED, LLP MEMBER GRAEME WHITTALL
2013-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-05-02LLAP01LLP MEMBER APPOINTED MRS PAULA JANE EDDOWES
2013-05-02LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID BUCK
2013-03-28LLAR01ANNUAL RETURN MADE UP TO 22/02/13
2013-02-18LLAP01LLP MEMBER APPOINTED MR DAVID JOHN GILLIES
2012-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-11-02LLNM01NAME CHANGED CHANCERY ACCOUNTS AND TAX LLP
2012-11-02CERTNMCOMPANY NAME CHANGED CHANCERY ACCOUNTS AND TAX LLP CERTIFICATE ISSUED ON 02/11/12
2012-09-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / HELEN MARIE BEAUMONT / 26/09/2012
2012-09-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR COLIN JOHN FRENCH / 01/09/2012
2012-09-25LLAP01LLP MEMBER APPOINTED MR MATTHEW JAMES EVANS
2012-07-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT DEARING
2012-07-17LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK STEMP
2012-05-17LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR COLIN JOHN FRENCH / 01/05/2012
2012-05-01LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR COLIN JOHN FRENCH / 31/03/2012
2012-02-22LLAR01ANNUAL RETURN MADE UP TO 22/02/12
2012-02-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK IAN JOHN STEMP / 22/02/2012
2012-01-26LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK IAN JOHN STEMP / 26/01/2012
2011-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-12-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER JAMES SHANKS
2011-12-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER SIMON NOAKES
2011-12-21LLTM01APPOINTMENT TERMINATED, LLP MEMBER DESMOND GREENE
2011-11-30LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROSS PARSLER
2011-11-02LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3
2011-08-18LLNM01SAME DAY NAME CHANGE CARDIFF
2011-08-18CERTNMCOMPANY NAME CHANGED CHANCERY TAX LLP CERTIFICATE ISSUED ON 18/08/11
2011-08-15LLAP01LLP MEMBER APPOINTED MR ROGER NIALL EDDOWES
2011-08-15LLAP01LLP MEMBER APPOINTED MR JAMES DOUGLAS SHANKS
2011-08-15LLAP01LLP MEMBER APPOINTED MR SIMON JOHN NOAKES
2011-08-15LLAP01LLP MEMBER APPOINTED MR DESMOND JOSEPH GREENE
2011-08-12LLTM01APPOINTMENT TERMINATED, LLP MEMBER MARK NICHOLS
2011-06-07LLMG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2011-06-04LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2
2011-04-28LLTM01APPOINTMENT TERMINATED, LLP MEMBER DAVID NASH
2011-04-28LLAP01LLP MEMBER APPOINTED MR ROSS PARSLER
2011-04-28LLAP01LLP MEMBER APPOINTED MR DAVID ROBERT BUCK
2011-03-03LLAR01ANNUAL RETURN MADE UP TO 22/02/11
2011-03-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK IAN JOHN STEMP / 03/03/2011
2011-03-03LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MARK PETER NICHOLS / 03/03/2011
2011-01-13LLAP01LLP MEMBER APPOINTED MR GRAEME WHITTALL
2010-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-08-02LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MR DAVID WILLIAM NASH / 22/07/2010
2010-02-24LLAR01ANNUAL RETURN MADE UP TO 22/02/10
2009-07-27LLP288aLLP MEMBER APPOINTED ROBERT MILES DEARING
2009-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-01LLP287REGISTERED OFFICE CHANGED ON 01/07/2009 FROM MOORS FARM WEST FARNDON DAVENTRY NORTHAMPTONSHIRE NN11 3TX
2009-06-03LLP288bMEMBER RESIGNED KATHRYN NICHOLS
2009-06-03LLP288bMEMBER RESIGNED NADINE FRENCH
2009-06-03LLP288bMEMBER RESIGNED ALAN MOIR
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to CHANCERY ACCOUNTS & TAX LLP or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-10-08
Resolutions for Winding-up2015-10-08
Notices to Creditors2015-10-08
Meetings of Creditors2015-09-24
Petitions to Wind Up (Companies)2014-03-10
Fines / Sanctions
No fines or sanctions have been issued against CHANCERY ACCOUNTS & TAX LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-11-02 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-06-04 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-11-12 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 ACCOUNTS & TAX LLP

Intangible Assets
Patents
We have not found any records of CHANCERY ACCOUNTS & TAX LLP registering or being granted any patents
Domain Names
We do not have the domain name information for CHANCERY ACCOUNTS & TAX LLP
Trademarks
We have not found any records of CHANCERY ACCOUNTS & TAX LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANCERY ACCOUNTS & TAX LLP. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (None Supplied) as CHANCERY ACCOUNTS & TAX LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where CHANCERY ACCOUNTS & TAX LLP is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCHANCERY ACCOUNTS & TAX LLPEvent Date2015-10-05
Asher Miller (IP No 9251) of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London, N12 8LY, was appointed Liquidator of the above-named LLP on 30 September 2015 by resolutions of members and this appointment was ratified shortly afterward by the creditors. Notice is hereby given that the Creditors of the above-named LLP are required on or before the 5 November 2015 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator, in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. If further information is required, Asher Miller or alternatively Charlotte Jobling may be contacted on telephone number 020 8343 5900.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHANCERY ACCOUNTS & TAX LLPEvent Date2015-09-30
Asher Miller , of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY . : If further information is required, Asher Miller or alternatively Charlotte Jobling may be contacted on telephone number 020 8343 5900.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHANCERY ACCOUNTS & TAX LLPEvent Date2015-09-30
At a General Meeting of the Members of the above-named LLP duly convened and held at 26-28 Bedford Row, London WC1R 4HE on 30 September 2015 the following special determination was duly passed: That the LLP be wound up voluntarily, and the following ordinary determination that Asher Miller , of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY , (IP No 9251) be and he is hereby appointed Liquidator for the purposes of such winding-up. If further information is required, Asher Miller or alternatively Charlotte Jobling may be contacted on telephone number 020 8343 5900. John Fields , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHANCERY ACCOUNTS & TAX LLPEvent Date2015-09-21
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named LLP will be held at 26-28 Bedford Row, London WC1R 4HE on 30 September 2015 at 2.15 pm for the purpose mentioned in Section 99 to 101 of the said Act. Resolutions may also be passed at this meeting with regard to the Liquidators remuneration and the costs of preparing the Statement of Affairs and convening the meeting. Proxies to be used at the Meeting must be lodged with the LLP at Pearl Assurance House , 319 Ballards Lane, London N12 8LY , not later than 12.00 noon on the business day before the meeting. Asher Miller (IP No. 9251) of David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE, is a person qualified to act as an Insolvency Practitioner in relation to the LLP who will, during the period before the day of the Meeting, furnish creditors free of charge with such information concerning the LLPs affairs as they may reasonably require. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at the said office before the Meeting, a statement giving particulars of their security, the date when it was given, and the value at which it is assessed. For further details contact: Asher Miller, Tel: 020 8343 5900. Alternative contact: Charlotte Jobling
 
Initiating party ROBERT MILES DEARINGEvent TypePetitions to Wind Up (Companies)
Defending partyCHANCERY ACCOUNTS & TAX LLPEvent Date2014-02-18
In the High Court of Justice (Chancery Division) Companies Court case number 1255 A Petition to wind up the above-named Company, whose registered office address is at Chancery Pavillion, Boycott Avenue, Oldbrook, Milton Keynes MK6 2TA presented on 18 February 2014 by ROBERT MILES DEARING of 2 Hatherley Close, Crick, Northamptonshire NN6 7GT claiming to be a creditor of the Company, will be heard in the High Court of Justice, Chancery Division, Companies Court, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 7 April 2014 at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 4 April 2014 . The Petitioner’s Solicitor is Deborah Nigh , summers nigh law llp , The Chapel, Little Brington, Northampton NN7 4HX . Telephone 0844 880 5372 . Fax 0844 880 5387, email debn@summersnighlaw.co.uk . (Ref DAN/604.001.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHANCERY ACCOUNTS & TAX LLP any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHANCERY ACCOUNTS & TAX LLP any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.