UKBizDB.co.uk

CHANTERS HOLDINGS LIMITED

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

This company is commonly known as Chanters Holdings Limited. The company was founded 19 years ago and was given the registration number 05296697. The firm's registered office is in ATHERTON. You can find them at 22 Woodlands Drive, , Atherton, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:CHANTERS HOLDINGS LIMITED
Company Number:05296697
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 November 2004
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:22 Woodlands Drive, Atherton, United Kingdom, M46 9HH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Woodlands Drive, Atherton, United Kingdom, M46 9HH

Secretary18 November 2011Active
22, Woodlands Drive, Atherton, United Kingdom, M46 9HH

Director25 November 2004Active
11 Woodlands Drive, Atherton, M46 9HH

Secretary04 November 2005Active
11 Woodlands Drive, Atherton, M46 9HH

Secretary25 November 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 November 2004Active
Hulton Cottage Manchester Road, Over Hulton, Bolton, BL5 1BE

Director25 November 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 November 2004Active

People with Significant Control

Mr Sam Lancaster
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:United Kingdom
Address:22, Woodlands Drive, Atherton, United Kingdom, M46 9HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Edward Silcock
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:Wimborne House, Bluestone Lane, Mawdesley, United Kingdom, L40 2RB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved liquidation.

Download
2022-12-08Insolvency

Liquidation voluntary removal of liquidator by company meeting.

Download
2022-12-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2018-08-21Mortgage

Mortgage satisfy charge full.

Download
2018-08-21Mortgage

Mortgage satisfy charge full.

Download
2018-07-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-07-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-04Resolution

Resolution.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Accounts

Change account reference date company previous extended.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-06Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Gazette

Gazette filings brought up to date.

Download
2016-09-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-23Gazette

Gazette notice compulsory.

Download
2015-10-05Address

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

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-07-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Officers

Change person director company with change date.

Download
2015-07-27Officers

Change person secretary company with change date.

Download
2014-09-30Accounts

Accounts with accounts type total exemption small.

Download
2014-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-03Accounts

Accounts with accounts type total exemption small.

Download
2013-06-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.