Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAPMAN'S CURTAINS AND COVERS LIMITED
Company Information for

CHAPMAN'S CURTAINS AND COVERS LIMITED

RIVERSWAY, PRESTON, PR2,
Company Registration Number
03063917
Private Limited Company
Dissolved

Dissolved 2017-08-26

Company Overview

About Chapman's Curtains And Covers Ltd
CHAPMAN'S CURTAINS AND COVERS LIMITED was founded on 1995-06-02 and had its registered office in Riversway. The company was dissolved on the 2017-08-26 and is no longer trading or active.

Key Data
Company Name
CHAPMAN'S CURTAINS AND COVERS LIMITED
 
Legal Registered Office
RIVERSWAY
PRESTON
 
Filing Information
Company Number 03063917
Date formed 1995-06-02
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2017-08-26
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of CHAPMAN'S CURTAINS AND COVERS LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHAPMAN
Director 1995-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA ROSALIND CHAPMAN
Company Secretary 1995-10-18 2014-10-01
JOHN CHAPMAN
Company Secretary 1995-06-29 1995-10-18
ANGELA ROSALIND CHAPMAN
Director 1995-06-29 1995-10-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-06-02 1995-06-29
INSTANT COMPANIES LIMITED
Nominated Director 1995-06-02 1995-06-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-264.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-02-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2017
2016-03-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/01/2016
2015-03-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2015 FROM 7B LOCKSIDE OFFICE PARK LOCKSIDE ROAD RIVERSWAY PRESTON PR2 2YS
2015-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 1 MILL HILL NORTH WEST INDUSTRIAL ESTATE PETERLEE COUNTY DURHAM SR8 2HR
2015-02-044.20STATEMENT OF AFFAIRS/4.19
2015-02-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-02-03GAZ1FIRST GAZETTE
2014-11-26TM02APPOINTMENT TERMINATED, SECRETARY ANGELA CHAPMAN
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 67786
2014-06-09AR0102/06/14 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION FULL
2013-06-06AR0102/06/13 FULL LIST
2012-09-27AA31/12/11 TOTAL EXEMPTION FULL
2012-06-08AR0102/06/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION FULL
2011-06-08AR0102/06/11 FULL LIST
2010-10-02AA31/12/09 TOTAL EXEMPTION FULL
2010-06-07AR0102/06/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHAPMAN / 07/05/2010
2009-11-02AA31/12/08 TOTAL EXEMPTION FULL
2009-07-13363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-06-16287REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 13/14 ARMSTRONG ROAD NORTH EAST INDUSTRIAL ESTATE PETERLEE DURHAM SR8 5AJ
2009-06-05287REGISTERED OFFICE CHANGED ON 05/06/2009 FROM C/O WESTWATERS OAKMERE BELMONT BUSINESS PARK DURHAM COUNTY DURHAM DH1 1TW
2008-10-17AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-06363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2006-12-07287REGISTERED OFFICE CHANGED ON 07/12/06 FROM: 12 ARMSTRONG ROAD NORTH EAST INDUSTRIAL ESTATE PETERLEE COUNTY DURHAM SR8 5AJ
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-12363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-16363sRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2004-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-06-17363(287)REGISTERED OFFICE CHANGED ON 17/06/04
2004-06-17363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2003-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-07363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2002-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-12363sRETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS
2001-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-18363(287)REGISTERED OFFICE CHANGED ON 18/06/01
2001-06-18363sRETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS
2000-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-14363sRETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS
1999-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-20363sRETURN MADE UP TO 02/06/99; FULL LIST OF MEMBERS
1999-06-01SRES04£ NC 50000/100000 17/12
1999-06-01123NC INC ALREADY ADJUSTED 17/12/98
1999-06-0188(2)RAD 17/12/98--------- £ SI 40000@1=40000 £ IC 27786/67786
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-23363sRETURN MADE UP TO 02/06/98; NO CHANGE OF MEMBERS
1997-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-29363(287)REGISTERED OFFICE CHANGED ON 29/06/97
1997-06-29363sRETURN MADE UP TO 02/06/97; NO CHANGE OF MEMBERS
1996-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-10-31395PARTICULARS OF MORTGAGE/CHARGE
1996-07-04363sRETURN MADE UP TO 02/06/96; FULL LIST OF MEMBERS
1996-02-26224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-02-0188(2)PAD 05/01/96--------- £ SI 27784@1=27784 £ IC 2/27786
1996-01-19395PARTICULARS OF MORTGAGE/CHARGE
1995-11-10288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-11-10288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-11-08SRES04£ NC 1000/50000 31/10/
1995-11-08123NC INC ALREADY ADJUSTED 31/10/95
1995-10-16CERTNMCOMPANY NAME CHANGED JOMAN FACTORY SHOPS LIMITED CERTIFICATE ISSUED ON 17/10/95
1995-08-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1995-08-14CERTNMCOMPANY NAME CHANGED EXPANDPROFIT LIMITED CERTIFICATE ISSUED ON 15/08/95
1995-08-10287REGISTERED OFFICE CHANGED ON 10/08/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
1995-08-10288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1995-08-10288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1995-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13921 - Manufacture of soft furnishings




Licences & Regulatory approval
We could not find any licences issued to CHAPMAN'S CURTAINS AND COVERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-24
Appointment of Liquidators2015-02-03
Resolutions for Winding-up2015-02-03
Meetings of Creditors2015-01-13
Fines / Sanctions
No fines or sanctions have been issued against CHAPMAN'S CURTAINS AND COVERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-10-31 Outstanding JOHN CHAPMAN
SINGLE DEBENTURE 1996-01-19 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 CHAPMAN'S CURTAINS AND COVERS LIMITED

Intangible Assets
Patents
We have not found any records of CHAPMAN'S CURTAINS AND COVERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAPMAN'S CURTAINS AND COVERS LIMITED
Trademarks
We have not found any records of CHAPMAN'S CURTAINS AND COVERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAPMAN'S CURTAINS AND COVERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (13921 - Manufacture of soft furnishings) as CHAPMAN'S CURTAINS AND COVERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHAPMAN'S CURTAINS AND COVERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCHAPMAN’S CURTAINS AND COVERS LIMITEDEvent Date2015-01-28
Peter Jackson of Jackson Wright & Co , 7b Lockside Office Park, Lockside Road, Riversway, Preston PR2 2YS :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHAPMAN’S CURTAINS AND COVERS LIMITEDEvent Date2015-01-28
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 28 January 2015 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Ordinary Resolution 2. That Peter Jackson be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 28 January 2015 the appointment of Peter Jackson as Liquidator was confirmed. Peter Jackson (IP number 9085 ) of Jackson Wright & Co , 7b Lockside Office Park, Lockside Road, Riversway, Preston PR2 2YS was appointed Liquidator of the Company on 28 January 2015. Further information about this case is available from the offices of Jackson Wright & Co on 01772 298313. John Chapman , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyCHAPMAN'S CURTAINS AND COVERS LIMITEDEvent Date2015-01-28
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at Jackson Wright & Co, 7b Lockside Office Park, Lockside Road, Riversway, Preston, PR2 2YS on 11 May 2017 at 10:30 am for Members and 11:00 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to Jackson Wright & Co, 7b Lockside Office Park, Lockside Road, Riversway, Preston, PR2 2YS, no later than 12 noon on the business day before the meeting. Office Holder Details: Peter Jackson (IP number 9085 ) of Jackson Wright & Co , 7b Lockside Office Park, Lockside Road, Riversway, Preston PR2 2YS . Date of Appointment: 28 January 2015 . Further information about this case is available from the offices of Jackson Wright & Co on 01772 298313. Peter Jackson , Liquidator
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHAPMAN’S CURTAINS AND COVERS LIMITEDEvent Date
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at Premier Inn, Newcastle Airport, Prestwick, Tyne and Wear NE20 9DB on 28 January 2015 at 11.30 am for the purposes mentioned in sections 99 to 101 of the said Act. Peter Jackson (IP number: 9085) of Jackson Wright & Co , 7b Lockside Office Park, Lockside Road, Riversway, Preston PR2 2YS is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Peter Jackson at the offices of Jackson Wright & Co at info@jacksonwright.co.uk. John Chapman , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAPMAN'S CURTAINS AND COVERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAPMAN'S CURTAINS AND COVERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1