CHANCERY AUTOS LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 07297801
Status Liquidation
Incorporation Date 29 June 2010
Company Type Private Limited Company
Address WILSON FIELD THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, S11 9PS
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Registered office address changed from 4-6 Chancery Lane Thrapston Kettering Northants NN14 4JL to Wilson Field the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 17 March 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of CHANCERY AUTOS LIMITED are www.chanceryautos.co.uk, and www.chancery-autos.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and four months. Chancery Autos Limited is a Private Limited Company. The company registration number is 07297801. Chancery Autos Limited has been working since 29 June 2010. The present status of the company is Liquidation. The registered address of Chancery Autos Limited is Wilson Field The Manor House 260 Ecclesall Road South Sheffield S11 9ps. . JOHNSON, Robert William is a Director of the company. Director WILDER, Jason Ray has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
JOHNSON, Robert William
Appointed Date: 21 June 2011
71 years old

Resigned Directors

Director
WILDER, Jason Ray
Resigned: 21 June 2011
Appointed Date: 29 June 2010
58 years old

CHANCERY AUTOS LIMITED Events

17 Mar 2016
Registered office address changed from 4-6 Chancery Lane Thrapston Kettering Northants NN14 4JL to Wilson Field the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 17 March 2016
16 Mar 2016
Statement of affairs with form 4.19
16 Mar 2016
Appointment of a voluntary liquidator
16 Mar 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-03
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-03

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 9 more events
22 Jun 2011
Registered office address changed from Leaholm High Street Denford Northants NN14 4EQ United Kingdom on 22 June 2011
22 Jun 2011
Termination of appointment of Jason Wilder as a director
22 Jun 2011
Appointment of Robert William Johnson as a director
07 Jul 2010
Current accounting period shortened from 30 June 2011 to 31 March 2011
29 Jun 2010
Incorporation