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