Company NameChambers Chemist Limited
Company StatusDissolved
Company Number03884625
CategoryPrivate Limited Company
Incorporation Date26 November 1999(24 years, 5 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NamePhilip James Chambers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed03 December 1999(1 week after company formation)
Appointment Duration20 years (closed 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Fairways East Boldon
Sunderland
Tyne & Wear
NE36 0PG
Director NameMr Darren Chambers
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2014(14 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 10 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Fairways East Boldon
Sunderland
Tyne & Wear
NE36 0PG
Director NameMrs Mary Chambers
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(1 week after company formation)
Appointment Duration12 years, 3 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Wingrove Road
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9BX
Secretary NameMrs Mary Chambers
NationalityBritish
StatusResigned
Appointed03 December 1999(1 week after company formation)
Appointment Duration12 years, 3 months (resigned 23 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Wingrove Road
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9BX
Director NameMrs Clare Marie Ho
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(12 years, 4 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 10 December 2012)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address16 Shoreswood Way
Newcastle Great Park
Newcastle Upon Tyne
Tyne & Wear
NE13 9AE
Director NameMiss Kate Arnison
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2012(13 years after company formation)
Appointment Duration1 year, 5 months (resigned 02 June 2014)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address1 Kielder Road
Elwick Rise
Hartlepool
TS26 0QF
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 1999(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Location

Registered Address5 The Fairways
East Boldon
Sunderland
Tyne & Wear
NE36 0PG
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside

Shareholders

172 at £1Executors Of Mary Chambers
28.67%
Ordinary
165 at £1Philip James Chambers
27.50%
Ordinary
133 at £1Executors Of Mary Chambers
22.17%
Ordinary B
130 at £1Philip James Chambers
21.67%
Ordinary B

Financials

Year2014
Net Worth£445,914
Cash£433,586
Current Liabilities£1,975,531

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

3 April 2012Delivered on: 5 April 2012
Satisfied on: 17 April 2014
Persons entitled: Lloyds Tsb Bank 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.
Fully Satisfied
20 November 2008Delivered on: 5 December 2008
Satisfied on: 20 May 2014
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Alston pharmacy front street alston cumbria by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 November 2008Delivered on: 5 December 2008
Satisfied on: 10 September 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 176 whiteleas road south shields by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 August 2004Delivered on: 19 August 2004
Satisfied on: 20 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 wallsend road, north sheilds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 April 2002Delivered on: 27 April 2002
Satisfied on: 20 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 59 northgate hartlepool cleveland. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 April 2002Delivered on: 25 April 2002
Satisfied on: 20 May 2014
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 December 2001Delivered on: 9 January 2002
Satisfied on: 30 April 2014
Persons entitled: Aah Pharaceuticals Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a 59 northgate hartlepool TS24 0JX. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
16 September 2019Application to strike the company off the register (3 pages)
18 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 26 November 2017 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 January 2017Confirmation statement made on 26 November 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 26 November 2016 with updates (6 pages)
3 January 2017Director's details changed for Philip James Chambers on 19 December 2016 (2 pages)
3 January 2017Director's details changed for Philip James Chambers on 19 December 2016 (2 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2015Registered office address changed from 172 Wingrove Road Fenham Newcastle upon Tyne Tyne & Wear NE4 9BX to 5 the Fairways East Boldon Sunderland Tyne & Wear NE36 0PG on 22 December 2015 (1 page)
22 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 600
(4 pages)
22 December 2015Registered office address changed from 172 Wingrove Road Fenham Newcastle upon Tyne Tyne & Wear NE4 9BX to 5 the Fairways East Boldon Sunderland Tyne & Wear NE36 0PG on 22 December 2015 (1 page)
22 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 600
(4 pages)
21 December 2015Director's details changed for Philip James Chambers on 9 September 2015 (2 pages)
21 December 2015Director's details changed for Mr Darren Chambers on 9 September 2015 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Director's details changed for Mr Darren Chambers on 9 September 2015 (2 pages)
21 December 2015Director's details changed for Philip James Chambers on 9 September 2015 (2 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 600
(4 pages)
4 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 600
(4 pages)
12 November 2014Appointment of Mr Darren Chambers as a director on 24 October 2014 (2 pages)
12 November 2014Appointment of Mr Darren Chambers as a director on 24 October 2014 (2 pages)
11 June 2014Termination of appointment of Kate Arnison as a director (1 page)
11 June 2014Termination of appointment of Kate Arnison as a director (1 page)
20 May 2014Satisfaction of charge 2 in full (4 pages)
20 May 2014Satisfaction of charge 3 in full (4 pages)
20 May 2014Satisfaction of charge 4 in full (4 pages)
20 May 2014Satisfaction of charge 2 in full (4 pages)
20 May 2014Satisfaction of charge 4 in full (4 pages)
20 May 2014Satisfaction of charge 3 in full (4 pages)
20 May 2014Satisfaction of charge 6 in full (4 pages)
20 May 2014Satisfaction of charge 6 in full (4 pages)
30 April 2014Satisfaction of charge 1 in full (4 pages)
30 April 2014Satisfaction of charge 1 in full (4 pages)
17 April 2014Satisfaction of charge 7 in full (4 pages)
17 April 2014Satisfaction of charge 7 in full (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 600
(5 pages)
17 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 600
(5 pages)
16 January 2013Termination of appointment of Clare Ho as a director (1 page)
16 January 2013Termination of appointment of Clare Ho as a director (1 page)
14 January 2013Appointment of Miss Kate Arnison as a director (2 pages)
14 January 2013Termination of appointment of Clare Ho as a director (1 page)
14 January 2013Appointment of Miss Kate Arnison as a director (2 pages)
14 January 2013Termination of appointment of Clare Ho as a director (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
23 May 2012Termination of appointment of Mary Chambers as a director (1 page)
23 May 2012Termination of appointment of Mary Chambers as a secretary (1 page)
23 May 2012Termination of appointment of Mary Chambers as a secretary (1 page)
23 May 2012Termination of appointment of Mary Chambers as a director (1 page)
18 April 2012Appointment of Mrs Clare Marie Ho as a director (2 pages)
18 April 2012Appointment of Mrs Clare Marie Ho as a director (2 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
5 April 2012Particulars of a mortgage or charge / charge no: 7 (11 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (14 pages)
20 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (14 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Annual return made up to 26 November 2009 (14 pages)
11 January 2010Secretary's details changed for Mary Chambers on 31 October 2009 (3 pages)
11 January 2010Director's details changed for Mary Chambers on 31 October 2009 (3 pages)
11 January 2010Director's details changed for Philip James Chambers on 31 October 2009 (3 pages)
11 January 2010Director's details changed for Mary Chambers on 31 October 2009 (3 pages)
11 January 2010Director's details changed for Philip James Chambers on 31 October 2009 (3 pages)
11 January 2010Annual return made up to 26 November 2009 (14 pages)
11 January 2010Secretary's details changed for Mary Chambers on 31 October 2009 (3 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
11 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 February 2009Return made up to 26/11/08; no change of members (4 pages)
26 February 2009Return made up to 26/11/08; no change of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 December 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Return made up to 26/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2008Return made up to 26/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 January 2007Return made up to 26/11/06; full list of members (8 pages)
16 January 2007Return made up to 26/11/06; full list of members (8 pages)
16 February 2006Return made up to 26/11/05; full list of members (8 pages)
16 February 2006Return made up to 26/11/05; full list of members (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 March 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 March 2005Ad 30/04/04--------- £ si 43@1 (2 pages)
7 March 2005Return made up to 26/11/04; full list of members (9 pages)
7 March 2005Ad 31/03/04--------- £ si 194@1 (2 pages)
7 March 2005Ad 30/04/04--------- £ si 43@1 (2 pages)
7 March 2005Return made up to 26/11/04; full list of members (9 pages)
7 March 2005Ad 31/03/04--------- £ si 194@1 (2 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
19 August 2004Particulars of mortgage/charge (3 pages)
9 June 2004Registered office changed on 09/06/04 from: alston pharmacy front street alston cumbria CA9 3QP (1 page)
9 June 2004Return made up to 26/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 June 2004Return made up to 26/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 June 2004Registered office changed on 09/06/04 from: alston pharmacy front street alston cumbria CA9 3QP (1 page)
11 May 2004Ad 22/04/04--------- £ si 57@1=57 £ ic 306/363 (2 pages)
11 May 2004Ad 22/04/04--------- £ si 57@1=57 £ ic 306/363 (2 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 January 2004Ad 03/11/03--------- £ si 6@1=6 £ ic 300/306 (2 pages)
14 January 2004Ad 03/11/03--------- £ si 6@1=6 £ ic 300/306 (2 pages)
30 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 June 2003Ad 28/05/03--------- £ si 200@1=200 £ ic 100/300 (2 pages)
30 June 2003Ad 28/05/03--------- £ si 200@1=200 £ ic 100/300 (2 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 December 2002Return made up to 26/11/02; full list of members (7 pages)
23 December 2002Return made up to 26/11/02; full list of members (7 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
27 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
9 January 2002Particulars of mortgage/charge (3 pages)
30 November 2001Return made up to 26/11/01; full list of members (6 pages)
30 November 2001Return made up to 26/11/01; full list of members (6 pages)
26 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
26 September 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
1 December 2000Return made up to 26/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
1 December 2000Return made up to 26/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
10 January 2000Ad 06/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 January 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
10 January 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
10 January 2000Ad 06/12/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999New secretary appointed;new director appointed (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999New secretary appointed;new director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Secretary resigned (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999Secretary resigned (1 page)
6 December 1999Registered office changed on 06/12/99 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
6 December 1999Registered office changed on 06/12/99 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
26 November 1999Incorporation (16 pages)
26 November 1999Incorporation (16 pages)