Dissolved
Dissolved 2014-08-08
Company Information for CHAPCO (MAINTENANCE) LIMITED
ST. KATHARINES WAY, LONDON, E1W,
|
Company Registration Number
03244008
Private Limited Company
Dissolved Dissolved 2014-08-08 |
Company Name | |
---|---|
CHAPCO (MAINTENANCE) LIMITED | |
Legal Registered Office | |
ST. KATHARINES WAY LONDON | |
Company Number | 03244008 | |
---|---|---|
Date formed | 1996-08-30 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-09-30 | |
Date Dissolved | 2014-08-08 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-17 19:55:24 |
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 |
---|---|---|
RICHARD CARL CHAPMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW JOHN WATSON |
Director | ||
KIM LORRAINE CHAPMAN |
Company Secretary | ||
KIM LORRAINE CHAPMAN |
Director | ||
MICHAEL STEPHEN BEEBY |
Director | ||
ANDREW JONES |
Director | ||
NIGEL KENCHINGTON |
Director | ||
JOHN ALAN CHAPMAN |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIBIKE LIMITED | Director | 2012-07-06 | CURRENT | 2012-07-06 | Dissolved 2016-01-26 | |
CHAPCO FACILITIES MANAGEMENT LIMITED | Director | 2010-08-26 | CURRENT | 2002-09-24 | Dissolved 2014-08-22 | |
1 A EMERGENCY SERVICES LIMITED | Director | 2010-08-26 | CURRENT | 2002-06-28 | Dissolved 2015-05-20 | |
24SEVEN GROUP HOLDINGS LTD. | Director | 2010-08-26 | CURRENT | 2004-06-23 | Dissolved 2014-10-14 | |
GLOBE WORLDWIDE LIMITED | Director | 2009-08-26 | CURRENT | 2005-08-11 | Dissolved 2013-08-14 | |
CHAPCO (INFRASTRUCTURE SERVICES) LIMITED | Director | 2003-09-19 | CURRENT | 2003-09-19 | Dissolved 2013-08-15 | |
CHAPCO (PROJECTS) LIMITED | Director | 2003-09-19 | CURRENT | 2003-09-19 | Dissolved 2014-07-16 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/2012 FROM BITTESBY HOUSE MERE LANE BITTESBY LUTTERWORTH LEICESTERSHIRE LE17 4JH | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA01 | PREVEXT FROM 30/09/2011 TO 31/12/2011 | |
LATEST SOC | 23/09/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW WATSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KIM CHAPMAN | |
AR01 | 30/08/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM CHAPMAN | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
SH01 | 30/08/96 STATEMENT OF CAPITAL GBP 99 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEEBY | |
288a | DIRECTOR APPOINTED MR MATTHEW JOHN WATSON | |
363a | RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW JONES | |
288b | APPOINTMENT TERMINATED DIRECTOR NIGEL KENCHINGTON | |
287 | REGISTERED OFFICE CHANGED ON 09/07/2009 FROM WESTWOOD HOUSE 78 LOUGHBOROUGH ROAD QUORN LEICESTERSHIRE LE12 8DX | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
287 | REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 3 MUSEUM SQUARE LEICESTER LE1 6UF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97 | |
287 | REGISTERED OFFICE CHANGED ON 13/09/96 FROM: 12 YORK PLACE LEEDS LS1 2DS | |
288 | NEW DIRECTOR APPOINTED |
Final Meetings | 2014-03-13 |
Notice of Intended Dividends | 2012-10-03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (4531 - Installation electrical wiring etc.) as CHAPCO (MAINTENANCE) LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | CHAPCO (MAINTENANCE) LIMITED | Event Date | 2012-09-28 |
Notice is hereby given, pursuant to Rule 11.2 of the Insolvency Rules 1986, that the Liquidator of the above named Company intends to declare and distribute an interim dividend to unsecured creditors within the period of four months from the last date for proving mentioned below. Every person claiming to be a creditor of the above named company is required, on or before 24 October 2012 which is the last date for proving, to submit his proof of debt to the Joint Liquidators, Michael James Wellard and Roderick John Weston (IP No: 009670 and 008730), at Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before the last day for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Further details contact: Marie Sharkie, Tel: 0207 063 4124. Michael James Wellard and Roderick John Weston , Joint Liquidators : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CHAPCO (MAINTENANCE) LIMITED | Event Date | |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members and creditors of the above named company shall be held on 2 May 2014, at Tower Bridge House, St Katharine’s Way, London, E1W 1DD, at 10.00 am and 10.15 am respectively, for the purposes of having an account laid before the meeting showing how the winding up of the company has been conducted, the property of the company disposed of and hearing any explanation that may be given by the liquidator. A member or creditor entitled to attend and vote at the meetings may appoint a proxy holder on their behalf and a proxy holder need not be a member or creditor. Forms of proxy should be lodged at Mazars LLP, Tower Bridge House, St Katharine’s Way, London, E1W 1DD, no later than 12.00 noon on the business day prior to the meeting. Date of appointment: 1 May 2012. Office Holder details: Michael James Wellard, (IP No. 009670) and Roderick John Weston, (IP No. 008730) both of Mazars LLP, Tower Bridge House, St Katharine’s Way, London, E1W 1DD Further details contact: Caroline Wood, Tel: 0207 063 4317. Michael James Wellard and Roderick John Weston , Joint Liquidators : | |||
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. |