Company NameChalenor Legal Services Ltd
Company StatusDissolved
Company Number05037382
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 2 months ago)
Dissolution Date11 January 2022 (2 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bernard Cavan Connor
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(5 years, 8 months after company formation)
Appointment Duration12 years, 2 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O J Warwick, Flat 308 Peninsula Apartments 4 Pra
Paddington
London
W2 1JE
Director NameMr John Arthur Warwick
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2009(5 years, 8 months after company formation)
Appointment Duration12 years, 2 months (closed 11 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O J Warwick, Flat 308 Peninsula Apartments 4 Pra
Paddington
London
W2 1JE
Secretary NameMr John Arthur Warwick
NationalityBritish
StatusClosed
Appointed19 October 2009(5 years, 8 months after company formation)
Appointment Duration12 years, 2 months (closed 11 January 2022)
RoleCompany Director
Correspondence AddressC/O J Warwick, Flat 308 Peninsula Apartments 4 Pra
Paddington
London
W2 1JE
Director NameMrs Andrea Sharon Glover
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(1 week, 3 days after company formation)
Appointment Duration5 years, 8 months (resigned 19 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Chaloner Heights
Blacker Hill
Barnsley
South Yorkshire
S74 0RZ
Secretary NameNigel Glover
NationalityBritish
StatusResigned
Appointed16 February 2004(1 week, 3 days after company formation)
Appointment Duration5 years, 8 months (resigned 19 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Chaloner Heights
Blacker Hill
Barnsley
South Yorkshire
S74 0RZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitepsgconnect.co.uk
Telephone01226 246644
Telephone regionBarnsley

Location

Registered AddressC/O J Warwick, Flat 308 Peninsula Apartments 4 Praed Street
Paddington
London
W2 1JE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

100 at £1Psg Franchising LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

6 May 2004Delivered on: 13 May 2004
Satisfied on: 29 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2021First Gazette notice for voluntary strike-off (1 page)
13 October 2021Application to strike the company off the register (3 pages)
4 June 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
8 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
13 May 2019Accounts for a dormant company made up to 31 March 2019 (1 page)
6 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
4 February 2019Registered office address changed from Vicarage House, C/O J P Mervis 58-60 Kensington Church Street London W8 4DB England to C/O J Warwick, Flat 308 Peninsula Apartments 4 Praed Street Paddington London W2 1JE on 4 February 2019 (1 page)
20 June 2018Accounts for a dormant company made up to 31 March 2018 (1 page)
12 February 2018Confirmation statement made on 6 February 2018 with updates (4 pages)
20 July 2017Registered office address changed from 6 Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP England to Vicarage House, C/O J P Mervis 58-60 Kensington Church Street London W8 4DB on 20 July 2017 (1 page)
20 July 2017Registered office address changed from 6 Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP England to Vicarage House, C/O J P Mervis 58-60 Kensington Church Street London W8 4DB on 20 July 2017 (1 page)
17 July 2017Cessation of Security Research Group Plc as a person with significant control on 14 July 2017 (1 page)
17 July 2017Cessation of Security Research Group Pl as a person with significant control on 17 July 2017 (1 page)
17 July 2017Notification of Rochdale Development Company Limited as a person with significant control on 14 July 2017 (1 page)
17 July 2017Notification of Rochdale Development Company Limited as a person with significant control on 17 July 2017 (1 page)
18 April 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
18 April 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
20 April 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
20 April 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
16 June 2015Registered office address changed from 133 Ebury Street London SW1W 9QU to 6 Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP on 16 June 2015 (1 page)
16 June 2015Registered office address changed from 133 Ebury Street London SW1W 9QU to 6 Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP on 16 June 2015 (1 page)
20 April 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
20 April 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
15 May 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
15 May 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
12 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
12 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(4 pages)
18 April 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
18 April 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
16 April 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
16 April 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (3 pages)
11 April 2011Full accounts made up to 31 March 2011 (12 pages)
11 April 2011Full accounts made up to 31 March 2011 (12 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
7 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (3 pages)
23 July 2010Full accounts made up to 31 March 2010 (15 pages)
23 July 2010Full accounts made up to 31 March 2010 (15 pages)
10 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
1 March 2010Registered office address changed from Reed Smith Copia House Great Cliffe Court Great Cliffe Road Barnsley S75 3SP on 1 March 2010 (2 pages)
1 March 2010Registered office address changed from Reed Smith Copia House Great Cliffe Court Great Cliffe Road Barnsley S75 3SP on 1 March 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 March 2010Registered office address changed from Reed Smith Copia House Great Cliffe Court Great Cliffe Road Barnsley S75 3SP on 1 March 2010 (2 pages)
2 November 2009Appointment of Mr John Arthur Warwick as a secretary (3 pages)
2 November 2009Appointment of Bernard Cavan Connor as a director (3 pages)
2 November 2009Appointment of Bernard Cavan Connor as a director (3 pages)
2 November 2009Appointment of Mr John Arthur Warwick as a secretary (3 pages)
2 November 2009Termination of appointment of Andrea Glover as a director (2 pages)
2 November 2009Appointment of John Arthur Warwick as a director (3 pages)
2 November 2009Termination of appointment of Nigel Glover as a secretary (2 pages)
2 November 2009Termination of appointment of Andrea Glover as a director (2 pages)
2 November 2009Termination of appointment of Nigel Glover as a secretary (2 pages)
2 November 2009Appointment of John Arthur Warwick as a director (3 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 March 2009Return made up to 06/02/09; full list of members (3 pages)
11 March 2009Return made up to 06/02/09; full list of members (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 February 2008Return made up to 06/02/08; full list of members (2 pages)
7 February 2008Return made up to 06/02/08; full list of members (2 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 April 2007Return made up to 06/02/07; full list of members
  • 363(287) ‐ Registered office changed on 14/04/07
(6 pages)
14 April 2007Return made up to 06/02/07; full list of members
  • 363(287) ‐ Registered office changed on 14/04/07
(6 pages)
31 March 2007Registered office changed on 31/03/07 from: bbic snydale road cudworth barnsley S72 8RP (1 page)
31 March 2007Registered office changed on 31/03/07 from: bbic snydale road cudworth barnsley S72 8RP (1 page)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 February 2006Return made up to 06/02/06; full list of members (6 pages)
13 February 2006Return made up to 06/02/06; full list of members (6 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 December 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 December 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
14 February 2005Return made up to 06/02/05; full list of members (6 pages)
14 February 2005Return made up to 06/02/05; full list of members (6 pages)
23 August 2004Ad 28/07/04--------- £ si 90@1=90 £ ic 10/100 (2 pages)
23 August 2004Ad 28/07/04--------- £ si 90@1=90 £ ic 10/100 (2 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
13 May 2004Particulars of mortgage/charge (3 pages)
6 April 2004Ad 29/03/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
6 April 2004Ad 29/03/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
25 February 2004New director appointed (3 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004New director appointed (3 pages)
11 February 2004Director resigned (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Secretary resigned (1 page)
11 February 2004Director resigned (1 page)
6 February 2004Incorporation (9 pages)
6 February 2004Incorporation (9 pages)