CHANCERY NOMINEES (HFD 4) LIMITED
TOWCESTER GUILDSHELF (232) LIMITED

Hellopages » Northamptonshire » South Northamptonshire » NN12 6PG

Company number 07059655
Status Active
Incorporation Date 28 October 2009
Company Type Private Limited Company
Address VALHALLA HOUSE, 30 ASHBY ROAD, TOWCESTER, NORTHAMPTONSHIRE, NN12 6PG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 21 April 2017 with updates; Termination of appointment of Peter Nichols as a director on 31 March 2017; Accounts for a dormant company made up to 31 October 2016. The most likely internet sites of CHANCERY NOMINEES (HFD 4) LIMITED are www.chancerynomineeshfd4.co.uk, and www.chancery-nominees-hfd-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Chancery Nominees Hfd 4 Limited is a Private Limited Company. The company registration number is 07059655. Chancery Nominees Hfd 4 Limited has been working since 28 October 2009. The present status of the company is Active. The registered address of Chancery Nominees Hfd 4 Limited is Valhalla House 30 Ashby Road Towcester Northamptonshire Nn12 6pg. . FRENCH, Colin is a Secretary of the company. FIELDS, John James Michael is a Director of the company. Director DRISCOLL, Heather Elizabeth has been resigned. Director NICHOLS, Peter has been resigned. Director LYCIDAS NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


chancery nominees (hfd 4) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FRENCH, Colin
Appointed Date: 13 November 2009

Director
FIELDS, John James Michael
Appointed Date: 13 November 2009
69 years old

Resigned Directors

Director
DRISCOLL, Heather Elizabeth
Resigned: 13 November 2009
Appointed Date: 28 October 2009
47 years old

Director
NICHOLS, Peter
Resigned: 31 March 2017
Appointed Date: 13 November 2009
74 years old

Director
LYCIDAS NOMINEES LIMITED
Resigned: 13 November 2009
Appointed Date: 28 October 2009

Persons With Significant Control

Valhalla Private Client Services Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHANCERY NOMINEES (HFD 4) LIMITED Events

25 Apr 2017
Confirmation statement made on 21 April 2017 with updates
03 Apr 2017
Termination of appointment of Peter Nichols as a director on 31 March 2017
21 Mar 2017
Accounts for a dormant company made up to 31 October 2016
01 Nov 2016
Registration of charge 070596550006, created on 28 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

01 Nov 2016
Registration of charge 070596550005, created on 28 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 25 more events
16 Nov 2009
Appointment of John James Fields as a director
16 Nov 2009
Termination of appointment of Lycidas Nominees Limited as a director
16 Nov 2009
Termination of appointment of Heather Driscoll as a director
13 Nov 2009
Registered office address changed from C/O Mcclure Naismith Llp Equitable House 47 King William Street London EC4R 9AF United Kingdom on 13 November 2009
28 Oct 2009
Incorporation

CHANCERY NOMINEES (HFD 4) LIMITED Charges

28 October 2016
Charge code 0705 9655 0006
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: High Blantyre Development Limited
Description: All and whole that plot or area of ground extending to 0.45…
28 October 2016
Charge code 0705 9655 0005
Delivered: 1 November 2016
Status: Outstanding
Persons entitled: Wallace Ecocampus Limited
Description: All and whole that plot or area of ground extending to 0.45…
28 October 2016
Charge code 0705 9655 0004
Delivered: 31 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties and Security Trustee for the Secured Parties as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01
Description: All and whole that plot or area of ground extending to 0.45…
20 October 2016
Charge code 0705 9655 0002
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Wallace Ecocampus Limited
Description: Contains fixed charge…
20 October 2016
Charge code 0705 9655 0001
Delivered: 21 October 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties and Security Trustees for the Secured Parties Both as Defined in the Instrument Evidencing the Charge Accompanying This Form MR01
Description: Contains floating charge…
14 October 2016
Charge code 0705 9655 0003
Delivered: 25 October 2016
Status: Outstanding
Persons entitled: Wallace Ecocampus Limited
Description: Contains fixed charge…