UKBizDB.co.uk

CHAMBERS INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chambers Investments Limited. The company was founded 20 years ago and was given the registration number 05086400. The firm's registered office is in EXETER. You can find them at Bishop Fleming Llp 2nd Floor Sratus House, Emperor Way, Exeter Business Park, Exeter, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHAMBERS INVESTMENTS LIMITED
Company Number:05086400
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 March 2004
End of financial year:28 February 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Bishop Fleming Llp 2nd Floor Sratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodwater House, Pynes Hill, Exeter, United Kingdom, EX2 5WR

Corporate Secretary01 May 2017Active
Bishop Fleming Llp, 2nd Floor Sratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS

Director05 October 2017Active
Drake Building, 15 Davy Road, Derriford, Plymouth, England, PL6 8BY

Secretary29 March 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary29 March 2004Active
Bishop Fleming Llp, 2nd Floor Sratus House, Emperor Way, Exeter Business Park, Exeter, EX1 3QS

Director05 October 2017Active
Drake Building, 15 Davy Road, Derriford, Plymouth, England, PL6 8BY

Director29 March 2004Active
Drake Building, 15 Davy Road, Derriford, Plymouth, England, PL6 8BY

Director05 October 2017Active
Drake Building, 15 Davy Road, Derriford, Plymouth, England, PL6 8BY

Director29 March 2004Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director29 March 2004Active

People with Significant Control

Succession Group Ltd
Notified on:01 October 2018
Status:Active
Country of residence:England
Address:Drake Building, 15 Davy Road, Plymouth Science Park, Plymouth, England, PL6 8BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Chambers Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Drake Building, 15 Davy Road, Plymouth, England, PL6 8BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-02-27Gazette

Gazette dissolved liquidation.

Download
2020-11-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-09-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-31Officers

Termination director company with name termination date.

Download
2019-08-01Address

Change registered office address company with date old address new address.

Download
2019-08-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-01Resolution

Resolution.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Persons with significant control

Notification of a person with significant control.

Download
2018-10-05Persons with significant control

Cessation of a person with significant control.

Download
2018-09-17Officers

Termination director company with name termination date.

Download
2018-08-31Accounts

Change account reference date company previous extended.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-08-29Officers

Termination director company with name termination date.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2017-10-12Officers

Appoint person director company with name date.

Download
2017-10-12Officers

Appoint person director company with name date.

Download
2017-10-12Officers

Appoint person director company with name date.

Download
2017-05-17Officers

Appoint corporate secretary company with name date.

Download
2017-05-05Address

Move registers to sail company with new address.

Download
2017-04-26Mortgage

Mortgage satisfy charge full.

Download
2017-04-26Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.