Background WavePink WaveYellow Wave

CHANCERYGATE (MERSEY REACH) LIMITED (11916683)

CHANCERYGATE (MERSEY REACH) LIMITED (11916683) is a dissolved UK company. incorporated on 30 March 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. CHANCERYGATE (MERSEY REACH) LIMITED has been registered for 7 years. Current directors include BAINS, Richard Warren, HOLDEN, Eva, KING, Alastair Kenneth.

Company Number
11916683
Status
dissolved
Type
ltd
Incorporated
30 March 2019
Age
7 years
Address
12a Upper Berkeley Street, London, W1H 7QE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
BAINS, Richard Warren, HOLDEN, Eva, KING, Alastair Kenneth
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANCERYGATE (MERSEY REACH) LIMITED

CHANCERYGATE (MERSEY REACH) LIMITED is an dissolved company incorporated on 30 March 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. CHANCERYGATE (MERSEY REACH) LIMITED was registered 7 years ago.(SIC: 64203)

Status

dissolved

Active since 7 years ago

Company No

11916683

LTD Company

Age

7 Years

Incorporated 30 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 12 January 2024 (2 years ago)
Type: Small Company

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 29 March 2023 (3 years ago)
Submitted on 29 March 2023 (3 years ago)

Next Due

Due by N/A
Contact
Address

12a Upper Berkeley Street London, W1H 7QE,

Timeline

7 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Jul 19
Owner Exit
Oct 20
Loan Cleared
Mar 22
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BAINS, Richard Warren

Active
Upper Berkeley Street, LondonW1H 7QE
Born October 1970
Director
Appointed 30 Mar 2019

HOLDEN, Eva

Active
Upper Berkeley Street, LondonW1H 7QE
Born July 1985
Director
Appointed 08 May 2023

KING, Alastair Kenneth

Active
Upper Berkeley Street, LondonW1H 7QE
Born September 1973
Director
Appointed 08 May 2023

DEANE, James Andrew

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born October 1969
Director
Appointed 30 Mar 2019
Resigned 08 May 2023

Persons with significant control

2

1 Active
1 Ceased
Upper Berkeley Street, LondonW1H 7QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2020
Upper Berkeley Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2019
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

18

Gazette Dissolved Compulsory
3 September 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
18 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Incorporation Company
30 March 2019
NEWINCIncorporation