Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAPCO (MAINTENANCE) LIMITED
Company Information for

CHAPCO (MAINTENANCE) LIMITED

ST. KATHARINES WAY, LONDON, E1W,
Company Registration Number
03244008
Private Limited Company
Dissolved

Dissolved 2014-08-08

Company Overview

About Chapco (maintenance) Ltd
CHAPCO (MAINTENANCE) LIMITED was founded on 1996-08-30 and had its registered office in St. Katharines Way. The company was dissolved on the 2014-08-08 and is no longer trading or active.

Key Data
Company Name
CHAPCO (MAINTENANCE) LIMITED
 
Legal Registered Office
ST. KATHARINES WAY
LONDON
 
Filing Information
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
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 CHAPCO (MAINTENANCE) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CARL CHAPMAN
Director 1996-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JOHN WATSON
Director 2009-08-25 2011-03-29
KIM LORRAINE CHAPMAN
Company Secretary 1996-08-30 2011-03-02
KIM LORRAINE CHAPMAN
Director 1996-08-30 2010-07-15
MICHAEL STEPHEN BEEBY
Director 2007-08-01 2009-08-19
ANDREW JONES
Director 2005-02-01 2009-07-10
NIGEL KENCHINGTON
Director 2005-02-01 2009-07-10
JOHN ALAN CHAPMAN
Director 1996-08-30 2003-08-12
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1996-08-30 1996-08-30
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1996-08-30 1996-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CARL CHAPMAN MIBIKE LIMITED Director 2012-07-06 CURRENT 2012-07-06 Dissolved 2016-01-26
RICHARD CARL CHAPMAN CHAPCO FACILITIES MANAGEMENT LIMITED Director 2010-08-26 CURRENT 2002-09-24 Dissolved 2014-08-22
RICHARD CARL CHAPMAN 1 A EMERGENCY SERVICES LIMITED Director 2010-08-26 CURRENT 2002-06-28 Dissolved 2015-05-20
RICHARD CARL CHAPMAN 24SEVEN GROUP HOLDINGS LTD. Director 2010-08-26 CURRENT 2004-06-23 Dissolved 2014-10-14
RICHARD CARL CHAPMAN GLOBE WORLDWIDE LIMITED Director 2009-08-26 CURRENT 2005-08-11 Dissolved 2013-08-14
RICHARD CARL CHAPMAN CHAPCO (INFRASTRUCTURE SERVICES) LIMITED Director 2003-09-19 CURRENT 2003-09-19 Dissolved 2013-08-15
RICHARD CARL CHAPMAN CHAPCO (PROJECTS) LIMITED Director 2003-09-19 CURRENT 2003-09-19 Dissolved 2014-07-16

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
2014-08-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-07-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2013
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM BITTESBY HOUSE MERE LANE BITTESBY LUTTERWORTH LEICESTERSHIRE LE17 4JH
2012-05-144.20STATEMENT OF AFFAIRS/4.19
2012-05-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-05-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-01-10AA01PREVEXT FROM 30/09/2011 TO 31/12/2011
2011-09-23LATEST SOC23/09/11 STATEMENT OF CAPITAL;GBP 100
2011-09-23AR0130/08/11 FULL LIST
2011-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WATSON
2011-03-02TM02APPOINTMENT TERMINATED, SECRETARY KIM CHAPMAN
2010-09-07AR0130/08/10 FULL LIST
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR KIM CHAPMAN
2010-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-07-19SH0130/08/96 STATEMENT OF CAPITAL GBP 99
2010-06-28AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEEBY
2009-09-07288aDIRECTOR APPOINTED MR MATTHEW JOHN WATSON
2009-09-01363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR ANDREW JONES
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR NIGEL KENCHINGTON
2009-07-09287REGISTERED OFFICE CHANGED ON 09/07/2009 FROM WESTWOOD HOUSE 78 LOUGHBOROUGH ROAD QUORN LEICESTERSHIRE LE12 8DX
2009-05-12AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-17363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-10-24363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-10-24288aNEW DIRECTOR APPOINTED
2007-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-12-01363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-10-20363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-06-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-03-05395PARTICULARS OF MORTGAGE/CHARGE
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-26288aNEW DIRECTOR APPOINTED
2004-08-25363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-07-02395PARTICULARS OF MORTGAGE/CHARGE
2004-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-18363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2004-03-17288bDIRECTOR RESIGNED
2004-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-12-18287REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 3 MUSEUM SQUARE LEICESTER LE1 6UF
2003-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-09-23363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-10-01363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-09-18363sRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-09-28363sRETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS
1999-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-03363sRETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS
1998-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-29363sRETURN MADE UP TO 30/08/97; FULL LIST OF MEMBERS
1996-11-15225ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97
1996-09-13287REGISTERED OFFICE CHANGED ON 13/09/96 FROM: 12 YORK PLACE LEEDS LS1 2DS
1996-09-13288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
4531 - Installation electrical wiring etc.



Licences & Regulatory approval
We could not find any licences issued to CHAPCO (MAINTENANCE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-03-13
Notice of Intended Dividends2012-10-03
Fines / Sanctions
No fines or sanctions have been issued against CHAPCO (MAINTENANCE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-02-24 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CHAPCO (MAINTENANCE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAPCO (MAINTENANCE) LIMITED
Trademarks
We have not found any records of CHAPCO (MAINTENANCE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAPCO (MAINTENANCE) 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 (4531 - Installation electrical wiring etc.) as CHAPCO (MAINTENANCE) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHAPCO (MAINTENANCE) 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 TypeNotice of Intended Dividends
Defending partyCHAPCO (MAINTENANCE) LIMITEDEvent Date2012-09-28
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 TypeFinal Meetings
Defending partyCHAPCO (MAINTENANCE) LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAPCO (MAINTENANCE) 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 CHAPCO (MAINTENANCE) 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.