Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Property Chancery (UK) Limited
Property Chancery (UK) Limited is a dissolved company incorporated on 20 June 1997 with the registered office located in London, City of London. Property Chancery (UK) Limited was registered 28 years ago.
Watch Company
Status
Dissolved
Dissolved on
21 January 2021
(4 years ago)
Was
23 years old
at the time of dissolution
Following
liquidation
Company No
03389615
Private limited company
Age
28 years
Incorporated
20 June 1997
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Property Chancery (UK) Limited
Contact
Update Details
Address
88 Wood Street
London
EC2V 7QF
Same address for the past
6 years
Companies in EC2V 7QF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Cameron Shaun Murray
Director • Chartered Surveyor • British • Lives in Scotland • Born in Aug 1969
Nicholas James Patrick Ireland
Director • Investment Director • British • Lives in Scotland • Born in Nov 1968
ABRDN Holdings Limited
Secretary
W G T C Nominees Limited
PSC
British Overseas Bank Nominees Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Shires Income Plc
ABRDN Holdings Limited is a mutual person.
Active
ABRDN New India Investment Trust Plc
ABRDN Holdings Limited is a mutual person.
Active
Aberdeen Asia Focus Plc
ABRDN Holdings Limited is a mutual person.
Active
Iceni Nominees (No. 2) Limited
Cameron Shaun Murray is a mutual person.
Active
Welbrent Property Investment Company Limited
Cameron Shaun Murray is a mutual person.
Active
Inhoco 3107 Limited
Cameron Shaun Murray is a mutual person.
Active
Gallions Reach Shopping Park (Nominee) Limited
Cameron Shaun Murray is a mutual person.
Active
G Park Management Company Limited
Cameron Shaun Murray is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
30 Sep 2018
For period
30 Sep
⟶
30 Sep 2018
Traded for
12 months
Cash in Bank
£2
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Decreased by £100K (-100%)
Total Liabilities
£0
Same as previous period
Net Assets
£2
Decreased by £100K (-100%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
4 Years Ago on 21 Jan 2021
Liquidator Removed By Court
5 Years Ago on 4 Dec 2019
Voluntary Liquidator Appointed
5 Years Ago on 4 Dec 2019
Registered Address Changed
6 Years Ago on 5 Sep 2019
Voluntary Liquidator Appointed
6 Years Ago on 4 Sep 2019
Declaration of Solvency
6 Years Ago on 4 Sep 2019
Compulsory Gazette Notice
6 Years Ago on 3 Sep 2019
Mr Cameron Shaun Murray Details Changed
6 Years Ago on 10 Jul 2019
Full Accounts Submitted
6 Years Ago on 10 May 2019
Registered Address Changed
6 Years Ago on 3 Apr 2019
Get Alerts
Get Credit Report
Discover Property Chancery (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 21 Jan 2021
Return of final meeting in a members' voluntary winding up
Submitted on 21 Oct 2020
Appointment of a voluntary liquidator
Submitted on 4 Dec 2019
Removal of liquidator by court order
Submitted on 4 Dec 2019
Registered office address changed from 1 Bow Bells House 1 Bread Street London EC4M 9HH England to 88 Wood Street London EC2V 7QF on 5 September 2019
Submitted on 5 Sep 2019
Declaration of solvency
Submitted on 4 Sep 2019
Appointment of a voluntary liquidator
Submitted on 4 Sep 2019
Resolutions
Submitted on 4 Sep 2019
First Gazette notice for compulsory strike-off
Submitted on 3 Sep 2019
Director's details changed for Mr Cameron Shaun Murray on 10 July 2019
Submitted on 10 Jul 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs