Company NameChuckmerry Ltd
Company StatusDissolved
Company Number06438209
CategoryPrivate Limited Company
Incorporation Date27 November 2007(16 years, 5 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Aubrey Weis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2007(1 month after company formation)
Appointment Duration8 years, 7 months (resigned 04 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Secretary NameRachel Weis
NationalityBritish
StatusResigned
Appointed27 December 2007(1 month after company formation)
Appointment Duration8 years, 7 months (resigned 04 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Sir Weis
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Helping Foundation LTD
100.00%
Ordinary

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Charges

16 November 2009Delivered on: 19 November 2009
Satisfied on: 9 August 2014
Persons entitled: Alliance & Leicester 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
4 August 2016Termination of appointment of Sir Weis as a director on 4 August 2016 (1 page)
4 August 2016Termination of appointment of Rachel Weis as a secretary on 4 August 2016 (1 page)
4 August 2016Termination of appointment of Rachel Weis as a secretary on 4 August 2016 (1 page)
4 August 2016Termination of appointment of Aubrey Weis as a director on 4 August 2016 (1 page)
4 August 2016Termination of appointment of Aubrey Weis as a director on 4 August 2016 (1 page)
4 August 2016Termination of appointment of Sir Weis as a director on 4 August 2016 (1 page)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
3 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
(4 pages)
20 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
20 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
26 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 1
(4 pages)
26 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-26
  • GBP 1
(4 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
9 August 2014Satisfaction of charge 1 in full (4 pages)
9 August 2014Satisfaction of charge 1 in full (4 pages)
19 June 2014Appointment of Mr Sir Weis as a director (2 pages)
19 June 2014Appointment of Mr Sir Weis as a director (2 pages)
19 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
19 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(3 pages)
15 October 2013Registered office address changed from C/O Taxprac Limited 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 15 October 2013 (1 page)
15 October 2013Registered office address changed from C/O Taxprac Limited 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 15 October 2013 (1 page)
4 September 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
4 September 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
24 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 27 November 2012 with a full list of shareholders (3 pages)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
31 August 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
18 January 2012Registered office address changed from 1 Allanadale Court Waterpark Road Salford Lancs M7 4JN on 18 January 2012 (1 page)
18 January 2012Registered office address changed from 1 Allanadale Court Waterpark Road Salford Lancs M7 4JN on 18 January 2012 (1 page)
23 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
23 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (3 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
30 August 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
5 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
5 January 2011Annual return made up to 27 November 2010 with a full list of shareholders (3 pages)
3 September 2010Accounts for a dormant company made up to 30 November 2009 (4 pages)
3 September 2010Accounts for a dormant company made up to 30 November 2009 (4 pages)
6 January 2010Director's details changed for Mr Aubrey Weis on 27 November 2009 (2 pages)
6 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
6 January 2010Secretary's details changed for Rachel Weis on 27 November 2009 (1 page)
6 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
6 January 2010Secretary's details changed for Rachel Weis on 27 November 2009 (1 page)
6 January 2010Director's details changed for Mr Aubrey Weis on 27 November 2009 (2 pages)
24 November 2009Resolutions
  • RES13 ‐ Company execute & deliver a guarantee 16/11/2009
(2 pages)
24 November 2009Resolutions
  • RES13 ‐ Company execute & deliver a guarantee 16/11/2009
(2 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
28 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
28 September 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
2 January 2009Return made up to 27/11/08; full list of members (3 pages)
2 January 2009Return made up to 27/11/08; full list of members (3 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008Registered office changed on 10/01/08 from: 66 waterpark road salford manchester M7 4JL (1 page)
10 January 2008New secretary appointed (2 pages)
10 January 2008New director appointed (3 pages)
10 January 2008New director appointed (3 pages)
10 January 2008Registered office changed on 10/01/08 from: 66 waterpark road salford manchester M7 4JL (1 page)
27 December 2007Secretary resigned (1 page)
27 December 2007Registered office changed on 27/12/07 from: 39A leicester road salford manchester M7 4AS (1 page)
27 December 2007Secretary resigned (1 page)
27 December 2007Director resigned (1 page)
27 December 2007Registered office changed on 27/12/07 from: 39A leicester road salford manchester M7 4AS (1 page)
27 December 2007Director resigned (1 page)
27 November 2007Incorporation (9 pages)
27 November 2007Incorporation (9 pages)