Company NameChancery Waste Holdings Limited
Company StatusDissolved
Company Number06603946
CategoryPrivate Limited Company
Incorporation Date28 May 2008(15 years, 10 months ago)
Dissolution Date22 April 2014 (9 years, 11 months ago)
Previous NameChancery Brokers Limited

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services

Directors

Secretary NameAMC Secretarial Services Ltd (Corporation)
StatusClosed
Appointed01 October 2012(4 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 22 April 2014)
Correspondence AddressAbacus House 21 Effie Road
London
SW6 1EN
Director NameMr Emad Abu-Taha
Date of BirthMarch 1979 (Born 45 years ago)
NationalityPalestinian
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address96 Baron House
28-30 Rivington Street
London
EC2A 3DZ
Director NameMr Lutfi Bin Salim Talib
Date of BirthNovember 1954 (Born 69 years ago)
NationalitySingaporean
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Sheridan Garden
Kenton
Middlesex
HA3 0JT
Secretary NameMr Zulfiqar Hussain
NationalityBritish
StatusResigned
Appointed28 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Bradwell Common Boulevard
Bradwell Common
Milton Keynes
Buckinghamshire
MK13 8BE
Director NameMr Robert Dryden Morton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(11 months, 1 week after company formation)
Appointment Duration3 years, 12 months (resigned 01 May 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address15 Meadowfield
Whitley Bay
Tyne & Wear
NE25 9YD
Director NameMr Grenville Peter Willis Burn
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(11 months, 2 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 01 May 2013)
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address4 Goston Gardens
Thornton Heath
Surrey
CR7 7NQ
Director NameLord Derek Foster
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(11 months, 2 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 01 May 2013)
RoleMember Of Parliament
Country of ResidenceUnited Kingdom
Correspondence Address3 Linburn
Rickleton
Washington
Tyne & Wear
NE38 9EB
Director NameMr Indirjit Singh Raj Kapur
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed07 May 2009(11 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2011)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address40 Boston Place
London
NW1 6ER

Location

Registered AddressAshfields Suite Sma House
Langley Waters, Home Park
Kings Langley
WD4 8LZ
RegionEast of England
ConstituencySt Albans
CountyHertfordshire
ParishAbbots Langley
WardGade Valley
Built Up AreaGreater London

Shareholders

1 at £1Chancery Investment Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2013Registered office address changed from Ashfields Suite Sma House Langley Waters, Home Park Kings Langley WD4 8LZ United Kingdom on 30 October 2013 (1 page)
30 October 2013Registered office address changed from Ashfields Suite Sma House Langley Waters, Home Park Kings Langley WD4 8LZ United Kingdom on 30 October 2013 (1 page)
30 October 2013Registered office address changed from Abacus House 21 Effie Road London SW6 1EN England on 30 October 2013 (1 page)
30 October 2013Registered office address changed from Abacus House 21 Effie Road London SW6 1EN England on 30 October 2013 (1 page)
7 October 2013Termination of appointment of Emad Abu-Taha as a director on 1 May 2013 (1 page)
7 October 2013Termination of appointment of Lutfi Talib as a director (1 page)
7 October 2013Termination of appointment of Grenville Peter Willis Burn as a director on 1 May 2013 (1 page)
7 October 2013Termination of appointment of Derek Foster as a director (1 page)
7 October 2013Termination of appointment of Lutfi Bin Salim Talib as a director on 1 May 2013 (1 page)
7 October 2013Termination of appointment of Derek Foster as a director on 1 May 2013 (1 page)
7 October 2013Termination of appointment of Robert Morton as a director (1 page)
7 October 2013Termination of appointment of Emad Abu-Taha as a director (1 page)
7 October 2013Termination of appointment of Grenville Burn as a director (1 page)
7 October 2013Termination of appointment of Robert Dryden Morton as a director on 1 May 2013 (1 page)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
28 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
20 December 2012Appointment of Amc Secretarial Services Ltd as a secretary (2 pages)
20 December 2012Registered office address changed from Ashfields Suite, Sma House Langley Waters, Home Park Kings Langley Hertfordshire WD4 8LZ United Kingdom on 20 December 2012 (1 page)
20 December 2012Appointment of Amc Secretarial Services Ltd as a secretary on 1 October 2012 (2 pages)
20 December 2012Termination of appointment of Zulfiqar Hussain as a secretary (1 page)
20 December 2012Termination of appointment of Zulfiqar Hussain as a secretary on 30 September 2012 (1 page)
20 December 2012Registered office address changed from Ashfields Suite, Sma House Langley Waters, Home Park Kings Langley Hertfordshire WD4 8LZ United Kingdom on 20 December 2012 (1 page)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 1
(8 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 1
(8 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders
Statement of capital on 2012-08-13
  • GBP 1
(8 pages)
25 February 2012Termination of appointment of Indirjit Singh Raj Kapur as a director on 1 December 2011 (1 page)
25 February 2012Termination of appointment of Indirjit Kapur as a director (1 page)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
5 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (9 pages)
5 July 2011Annual return made up to 28 May 2011 with a full list of shareholders (9 pages)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
17 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 September 2010Annual return made up to 28 May 2010 with a full list of shareholders (9 pages)
8 September 2010Annual return made up to 28 May 2010 with a full list of shareholders (9 pages)
6 May 2010Registered office address changed from Ashfields Suite Sma House Langley Waters Home Park Kings Langley Hertfordshire WD4 8LZ United Kingdom on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Ashfields Suite Temple House 221-225 Station Road Harrow Middlesex HA1 2TH United Kingdom on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Ashfields Suite Temple House 221-225 Station Road Harrow Middlesex HA1 2th United Kingdom on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Ashfields Suite Sma House Langley Waters Home Park Kings Langley Hertfordshire WD4 8LZ United Kingdom on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Ashfields Suite Temple House 221-225 Station Road Harrow Middlesex HA1 2TH United Kingdom on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Ashfields Suite Sma House Langley Waters Home Park Kings Langley Hertfordshire WD4 8LZ United Kingdom on 6 May 2010 (1 page)
12 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
12 October 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
11 August 2009Return made up to 28/05/09; full list of members (5 pages)
11 August 2009Return made up to 28/05/09; full list of members (5 pages)
3 June 2009Company name changed chancery brokers LIMITED\certificate issued on 07/06/09 (2 pages)
3 June 2009Company name changed chancery brokers LIMITED\certificate issued on 07/06/09 (2 pages)
14 May 2009Ad 14/05/09 gbp si 10000@1=10000 gbp ic 1/10001 (2 pages)
14 May 2009Ad 14/05/09\gbp si 10000@1=10000\gbp ic 1/10001\ (2 pages)
11 May 2009Director appointed mr robert dryden morton (1 page)
11 May 2009Director appointed mr robert dryden morton (1 page)
7 May 2009Director appointed mr indrajit raj kapur (1 page)
7 May 2009Director appointed mr grenville burn (1 page)
7 May 2009Director appointed lord derek the rt. Hon foster (1 page)
7 May 2009Director appointed mr indrajit raj kapur (1 page)
7 May 2009Director appointed mr grenville burn (1 page)
7 May 2009Director appointed lord derek the rt. Hon foster (1 page)
28 May 2008Incorporation (15 pages)
28 May 2008Incorporation (15 pages)