Active - Proposal to Strike off
Company Information for CHORUS LAW GROUP LIMITED
1 Angel Square, Manchester, M60 0AG,
|
Company Registration Number
07652694
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
CHORUS LAW GROUP LIMITED | ||||
Legal Registered Office | ||||
1 Angel Square Manchester M60 0AG Other companies in CV37 | ||||
Previous Names | ||||
|
Company Number | 07652694 | |
---|---|---|
Company ID Number | 07652694 | |
Date formed | 2011-05-31 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-01-04 | |
Account next due | 30/09/2021 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-12-08 05:37:12 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW IAN HOWELLS |
||
CAOILIONN HURLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL ANDREW BERRY |
Company Secretary | ||
DAVID JEREMY GROSSMAN |
Director | ||
SIMON MICHAEL HANCOX |
Director | ||
NIGEL ANDREW BERRY |
Director | ||
STEPHEN HEATH EMBLING |
Director | ||
SABINA TARIQ |
Company Secretary | ||
GRANT IAN MCKERRON |
Director | ||
DAVID JEREMY GROSSMAN |
Director | ||
SARAH ELIZABETH GITTINS |
Company Secretary | ||
EMMA CATHERINE MCKERRON |
Company Secretary | ||
GEOFFREY BRENDON WILDING |
Director | ||
ANDREW NIGEL HARRISON |
Director | ||
CHRISTOPHER CHARLES LAWSON |
Director | ||
MARTIN PHILIP TREES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HINCKLEY & HUNT EXECUTOR COMPANY LIMITED | Director | 2018-03-29 | CURRENT | 2003-11-03 | Active | |
SIMPLIFY CHANNEL LTD | Director | 2018-03-29 | CURRENT | 2012-10-11 | Active | |
SIMPLIFY PROBATE LIMITED | Director | 2018-03-29 | CURRENT | 2014-11-25 | Active - Proposal to Strike off | |
HINCKLEY & HUNT COMPANY LIMITED | Director | 2018-03-29 | CURRENT | 1989-10-02 | Active - Proposal to Strike off | |
INDEPENDENT TRUST CORPORATION LIMITED | Director | 2018-03-29 | CURRENT | 1990-05-02 | Active | |
CHORUS LAW LIMITED | Director | 2018-03-29 | CURRENT | 2003-08-29 | Active | |
BEREAVEMENT ADVICE CENTRE | Director | 2018-03-29 | CURRENT | 2006-07-13 | Active | |
LIFECYCLE BEREAVEMENT SERVICES LIMITED | Director | 2018-03-29 | CURRENT | 2016-09-14 | Active | |
COLLECTIVE LEGAL SOLUTIONS LIMITED | Director | 2015-12-31 | CURRENT | 2007-05-10 | Active - Proposal to Strike off | |
CARE ESTATE PLANNING LIMITED | Director | 2015-12-31 | CURRENT | 2008-08-13 | Active - Proposal to Strike off | |
CLS PROBATE LIMITED | Director | 2015-12-31 | CURRENT | 2009-02-23 | Active | |
DOVEDON LIMITED | Director | 2015-12-31 | CURRENT | 2007-02-01 | Active | |
COLLECTIVE LEGAL SOLUTIONS GROUP LIMITED | Director | 2015-12-31 | CURRENT | 2012-05-25 | Active - Proposal to Strike off | |
THE CO-OPERATIVE TRUST CORPORATION LIMITED | Director | 2014-04-01 | CURRENT | 2007-07-25 | Active | |
CO-OPERATIVE LEGAL SERVICES LIMITED | Director | 2014-04-01 | CURRENT | 2006-01-10 | Active | |
HINCKLEY & HUNT EXECUTOR COMPANY LIMITED | Director | 2018-03-29 | CURRENT | 2003-11-03 | Active | |
SIMPLIFY CHANNEL LTD | Director | 2018-03-29 | CURRENT | 2012-10-11 | Active | |
SIMPLIFY PROBATE LIMITED | Director | 2018-03-29 | CURRENT | 2014-11-25 | Active - Proposal to Strike off | |
HINCKLEY & HUNT COMPANY LIMITED | Director | 2018-03-29 | CURRENT | 1989-10-02 | Active - Proposal to Strike off | |
INDEPENDENT TRUST CORPORATION LIMITED | Director | 2018-03-29 | CURRENT | 1990-05-02 | Active | |
CHORUS LAW LIMITED | Director | 2018-03-29 | CURRENT | 2003-08-29 | Active | |
BEREAVEMENT ADVICE CENTRE | Director | 2018-03-29 | CURRENT | 2006-07-13 | Active | |
LIFECYCLE BEREAVEMENT SERVICES LIMITED | Director | 2018-03-29 | CURRENT | 2016-09-14 | Active | |
THE CO-OPERATIVE TRUST CORPORATION LIMITED | Director | 2014-05-23 | CURRENT | 2007-07-25 | Active | |
CO-OPERATIVE LEGAL SERVICES LIMITED | Director | 2014-05-23 | CURRENT | 2006-01-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2021-09-09 GBP 1.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 01/09/21 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA KATE DIMBYLOW | |
RP04TM01 | Second filing for the termination of Matthew Howells | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/01/19 | |
TM02 | Termination of appointment of Steve Fowler on 2019-07-11 | |
AP03 | Appointment of Mrs Claire Louise Dalton as company secretary on 2019-07-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW IAN HOWELLS | |
AP01 | DIRECTOR APPOINTED MR JAMES EDWARD MORRIS | |
AP01 | DIRECTOR APPOINTED MRS EMMA KATE DIMBYLOW | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
RP04AP01 | Second filing of director appointment of Caoilionn Hurley | |
AUD | AUDITOR'S RESIGNATION | |
AA01 | Previous accounting period shortened from 31/03/19 TO 31/12/18 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
AA01 | Previous accounting period extended from 31/12/17 TO 31/03/18 | |
AA01 | Current accounting period extended from 31/12/18 TO 31/03/19 | |
AP03 | Appointment of Mr Steve Fowler as company secretary on 2018-03-29 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 1 ANGEL SQUARE MANCHESTER M60 0AG UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2018 FROM HERON HOUSE TIMOTHYS BRIDGE ROAD STRATFORD ENTERPRISE PARK STRATFORD-UPON-AVON CV37 9BX ENGLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES | |
RES01 | ADOPT ARTICLES 19/04/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/18 FROM 1 Angel Square Manchester M60 0AG England | |
AP01 | DIRECTOR APPOINTED MR CAOILIONN HURLEY | |
AP01 | DIRECTOR APPOINTED MR MATTHEW IAN HOWELLS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GROSSMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HANCOX | |
PSC02 | Notification of Co-Operative Legal Services Limited as a person with significant control on 2018-03-29 | |
PSC07 | CESSATION OF UKLS MIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/18 FROM Heron House Timothys Bridge Road Stratford Enterprisee Park Stratford-upon-Avon CV37 9BX | |
TM02 | Termination of appointment of Nigel Andrew Berry on 2018-03-29 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076526940002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL ANDREW BERRY | |
PSC05 | Change of details for Washbrook Capital Limited as a person with significant control on 2017-04-19 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 08/06/17 STATEMENT OF CAPITAL;GBP 1020.39 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON MICHAEL HANCOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEATH EMBLING | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 1020.39 | |
AR01 | 31/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT IAN MCKERRON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GROSSMAN | |
AP03 | SECRETARY APPOINTED MR NIGEL ANDREW BERRY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SABINA TARIQ | |
AP01 | DIRECTOR APPOINTED MR DAVID JEREMY GROSSMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMMA MCKERRON | |
LATEST SOC | 01/07/15 STATEMENT OF CAPITAL;GBP 1020.39 | |
AR01 | 31/05/15 FULL LIST | |
AP03 | SECRETARY APPOINTED MS SABINA TARIQ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH GITTINS | |
AP01 | DIRECTOR APPOINTED MR STEPHEN HEATH EMBLING | |
AP01 | DIRECTOR APPOINTED NIGEL ANDREW BERRY | |
AP01 | DIRECTOR APPOINTED MR DAVID JEREMY GROSSMAN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WILDING | |
SH01 | 23/07/14 STATEMENT OF CAPITAL GBP 1020.39 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON | |
RES01 | ADOPT ARTICLES 08/08/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076526940002 | |
AR01 | 31/05/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 5 WYCHWOOD COURT COTSWOLD BUSINESS VILLAGE MORETON IN MARSH GLOUCESTERSHIRE GL56 0JQ | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AP03 | SECRETARY APPOINTED EMMA CATHERINE MCKERRON | |
AP03 | SECRETARY APPOINTED SARAH ELIZABETH GITTINS | |
AR01 | 31/05/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 31/05/12 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 30/01/2012 | |
CERTNM | COMPANY NAME CHANGED GROUP DEIA LIMITED CERTIFICATE ISSUED ON 30/01/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR ANDREW NIGEL HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAWSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN TREES | |
AP01 | DIRECTOR APPOINTED GEOFFREY BRENDON WILDING | |
AA01 | CURRSHO FROM 31/05/2012 TO 31/03/2012 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 08/09/11 STATEMENT OF CAPITAL GBP 1000 | |
RES15 | CHANGE OF NAME 08/09/2011 | |
CERTNM | COMPANY NAME CHANGED ITC123 LIMITED CERTIFICATE ISSUED ON 08/09/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH02 | SUB-DIVISION 08/09/11 | |
RES13 | SUB-DIVISION OF SHARES 08/09/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2011 FROM HERON HOUSE TIMOTHYS BRIDGE ROAD STRATFORD-UPON-AVON CV37 9BX UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED | ||
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHORUS LAW GROUP LIMITED
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as CHORUS LAW GROUP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |