About

Registered Number: 00489459
Date of Incorporation: 15/12/1950 (73 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 22/10/2016 (7 years and 6 months ago)
Registered Address: 4 Stirling Court, Stirling Way, Borehamwood, Herts, WD6 2BT

 

Based in Herts, Chambers & Knight Ltd was registered on 15 December 1950, it's status at Companies House is "Dissolved". There are 2 directors listed as Knight, Kevin Richard, Knight, Peter James for this business. We don't currently know the number of employees at Chambers & Knight Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Kevin Richard 01 November 2000 - 1
KNIGHT, Peter James N/A 13 March 2001 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 22 July 2016
AD01 - Change of registered office address 19 October 2015
4.68 - Liquidator's statement of receipts and payments 11 September 2015
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 06 January 2015
AD01 - Change of registered office address 18 July 2014
RESOLUTIONS - N/A 17 July 2014
4.20 - N/A 17 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 17 July 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 09 October 2012
AD01 - Change of registered office address 19 July 2012
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 05 January 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 26 January 2009
288a - Notice of appointment of directors or secretaries 14 January 2009
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 25 January 2008
363s - Annual Return 02 June 2007
287 - Change in situation or address of Registered Office 15 May 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 15 February 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 28 January 2005
AA - Annual Accounts 20 December 2004
395 - Particulars of a mortgage or charge 20 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2004
395 - Particulars of a mortgage or charge 24 March 2004
363s - Annual Return 27 January 2004
AA - Annual Accounts 23 October 2003
287 - Change in situation or address of Registered Office 29 June 2003
395 - Particulars of a mortgage or charge 17 May 2003
363s - Annual Return 04 February 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 05 February 2002
AA - Annual Accounts 23 October 2001
288b - Notice of resignation of directors or secretaries 27 April 2001
363s - Annual Return 06 February 2001
288a - Notice of appointment of directors or secretaries 08 November 2000
AA - Annual Accounts 17 October 2000
363s - Annual Return 18 January 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 11 February 1998
AA - Annual Accounts 24 October 1997
363s - Annual Return 12 March 1997
AA - Annual Accounts 25 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 1996
363s - Annual Return 12 February 1996
AA - Annual Accounts 29 September 1995
395 - Particulars of a mortgage or charge 19 April 1995
363s - Annual Return 01 March 1995
AA - Annual Accounts 22 September 1994
363s - Annual Return 27 January 1994
AA - Annual Accounts 31 October 1993
363s - Annual Return 25 August 1993
395 - Particulars of a mortgage or charge 01 April 1993
AA - Annual Accounts 18 December 1992
288 - N/A 19 November 1992
363s - Annual Return 20 January 1992
AA - Annual Accounts 13 December 1991
363a - Annual Return 11 February 1991
AA - Annual Accounts 22 January 1991
AA - Annual Accounts 06 February 1990
363 - Annual Return 06 February 1990
287 - Change in situation or address of Registered Office 12 January 1990
287 - Change in situation or address of Registered Office 11 January 1990
AA - Annual Accounts 09 February 1989
363 - Annual Return 09 February 1989
AA - Annual Accounts 14 April 1988
363 - Annual Return 14 April 1988
AA - Annual Accounts 21 February 1987
363 - Annual Return 21 February 1987
AA - Annual Accounts 18 June 1986
363 - Annual Return 18 June 1986
NEWINC - New incorporation documents 15 December 1950

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 18 May 2004 Outstanding

N/A

Charge of deposit 18 March 2004 Outstanding

N/A

Fixed and floating charge 06 May 2003 Outstanding

N/A

Debenture 11 April 1995 Fully Satisfied

N/A

Memorandum securing current account balances 30 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.