Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAPMAN ROBINSON ARCHITECTS LIMITED
Company Information for

CHAPMAN ROBINSON ARCHITECTS LIMITED

TOLLHOUSE HILL, NOTTINGHAM, NG1,
Company Registration Number
03697475
Private Limited Company
Dissolved

Dissolved 2016-04-12

Company Overview

About Chapman Robinson Architects Ltd
CHAPMAN ROBINSON ARCHITECTS LIMITED was founded on 1999-01-19 and had its registered office in Tollhouse Hill. The company was dissolved on the 2016-04-12 and is no longer trading or active.

Key Data
Company Name
CHAPMAN ROBINSON ARCHITECTS LIMITED
 
Legal Registered Office
TOLLHOUSE HILL
NOTTINGHAM
 
Filing Information
Company Number 03697475
Date formed 1999-01-19
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-04-12
Type of accounts DORMANT
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 ROBINSON ARCHITECTS LIMITED

Current Directors
Officer Role Date Appointed
KEVIN ANGUS MCDONALD
Company Secretary 2009-05-01
DAVID JAMES HUNTER
Director 2013-01-01
KEVIN ANGUS MCDONALD
Director 2009-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY ROBERT WHITTINGTON
Director 2007-01-01 2012-12-31
KEVIN ANTHONY IVOR STEER
Company Secretary 2007-01-01 2009-04-30
KEVIN ANTHONY IVOR STEER
Director 2007-01-01 2009-04-30
ALAN ARMITAGE ROBINSON
Company Secretary 2004-07-15 2007-01-01
GILLIAN MARY ROBINSON
Director 1999-01-19 2007-01-01
GILLIAN MARY ROBINSON
Company Secretary 1999-01-19 2004-07-15
REGINALD JAMES CHAPMAN
Director 1999-01-19 2004-06-27
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1999-01-19 1999-01-19
BRIGHTON DIRECTOR LIMITED
Nominated Director 1999-01-19 1999-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JAMES HUNTER T S DESIGN GROUP LIMITED Director 2013-09-09 CURRENT 1996-03-26 Dissolved 2016-04-12
DAVID JAMES HUNTER TROWBRIDGE STEELE & PARTNERS LIMITED Director 2013-09-09 CURRENT 1988-02-10 Dissolved 2016-04-12
DAVID JAMES HUNTER TROWBRIDGE STEELE CHHAPI LIMITED Director 2013-09-09 CURRENT 1995-05-10 Dissolved 2016-04-12
DAVID JAMES HUNTER TROWBRIDGE STEELE LIMITED Director 2013-09-09 CURRENT 1993-08-31 Dissolved 2016-04-12
DAVID JAMES HUNTER STRIDE TREGLOWN TRUSTEES LIMITED Director 2013-07-24 CURRENT 2007-11-19 Active
DAVID JAMES HUNTER ROWAN PROPERTIES PARTNERSHIP LTD Director 2009-03-18 CURRENT 2009-03-17 Active
DAVID JAMES HUNTER STRIDE TREGLOWN GROUP PLC Director 2004-12-31 CURRENT 1997-11-12 Active
DAVID JAMES HUNTER STRIDE TREGLOWN MANAGEMENT LIMITED Director 2004-12-31 CURRENT 1990-06-25 Active
DAVID JAMES HUNTER STRIDE TREGLOWN LIMITED Director 2004-12-31 CURRENT 1983-08-30 Active
KEVIN ANGUS MCDONALD T S DESIGN GROUP LIMITED Director 2013-09-09 CURRENT 1996-03-26 Dissolved 2016-04-12
KEVIN ANGUS MCDONALD TROWBRIDGE STEELE & PARTNERS LIMITED Director 2013-09-09 CURRENT 1988-02-10 Dissolved 2016-04-12
KEVIN ANGUS MCDONALD TROWBRIDGE STEELE CHHAPI LIMITED Director 2013-09-09 CURRENT 1995-05-10 Dissolved 2016-04-12
KEVIN ANGUS MCDONALD TROWBRIDGE STEELE LIMITED Director 2013-09-09 CURRENT 1993-08-31 Dissolved 2016-04-12
KEVIN ANGUS MCDONALD ROWAN PROPERTIES PARTNERSHIP LTD Director 2009-03-18 CURRENT 2009-03-17 Active

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
2016-04-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2015 FROM PROMENADE HOUSE THE PROMENADE BRISTOL BS8 3NE
2014-12-314.70DECLARATION OF SOLVENCY
2014-12-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-31LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-22MISCSEC 519
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 31001
2014-01-20AR0119/01/14 FULL LIST
2013-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-22AR0119/01/13 FULL LIST
2013-01-22AP01DIRECTOR APPOINTED MR DAVID JAMES HUNTER
2013-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WHITTINGTON
2012-08-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-01AR0119/01/12 FULL LIST
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-16AR0119/01/11 FULL LIST
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-15AR0119/01/10 FULL LIST
2009-10-27TM02APPOINTMENT TERMINATED, SECRETARY KEVIN STEER
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN STEER
2009-10-27AP03SECRETARY APPOINTED KEVIN ANGUS MCDONALD
2009-10-27AP01DIRECTOR APPOINTED KEVIN ANGUS MCDONALD
2009-10-02AA31/12/08 TOTAL EXEMPTION FULL
2009-01-30363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-08363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-02-28363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-28363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-01-11287REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 6 RIVERSIDE MEWS 4 COMMERCIAL STREET MANCHESTER M15 4RQ
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-11288bSECRETARY RESIGNED
2007-01-11288bDIRECTOR RESIGNED
2006-09-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-02-17363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-21363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-11-30395PARTICULARS OF MORTGAGE/CHARGE
2004-10-25AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2004-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-18287REGISTERED OFFICE CHANGED ON 18/08/04 FROM: 6 RIVERSIDE MEWS 4 COMMERCIAL STREET MANCHESTER M15 4RQ
2004-08-12169£ IC 62002/31001 28/06/04 £ SR 31001@1=31001
2004-07-28287REGISTERED OFFICE CHANGED ON 28/07/04 FROM: 6 COMMERCIAL STREET MANCHESTER M15 4PZ
2004-07-22288bSECRETARY RESIGNED
2004-07-22288aNEW SECRETARY APPOINTED
2004-07-2188(2)RAD 27/06/04--------- £ SI 62000@1=62000 £ IC 2/62002
2004-07-02288bDIRECTOR RESIGNED
2004-07-02123NC INC ALREADY ADJUSTED 28/06/04
2004-07-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-07-02RES04£ NC 1000/63000 28/06/
2004-02-18363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-10-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-02363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-01-23363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-03-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-08363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-10-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-10225ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99
2000-04-04363sRETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS
1999-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-24287REGISTERED OFFICE CHANGED ON 24/01/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1999-01-24288aNEW DIRECTOR APPOINTED
1999-01-24288bDIRECTOR RESIGNED
1999-01-24288bSECRETARY RESIGNED
1999-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to CHAPMAN ROBINSON ARCHITECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-12-22
Appointment of Liquidators2014-12-22
Resolutions for Winding-up2014-12-22
Fines / Sanctions
No fines or sanctions have been issued against CHAPMAN ROBINSON ARCHITECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-11-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
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

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 ROBINSON ARCHITECTS LIMITED

Intangible Assets
Patents
We have not found any records of CHAPMAN ROBINSON ARCHITECTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAPMAN ROBINSON ARCHITECTS LIMITED
Trademarks
We have not found any records of CHAPMAN ROBINSON ARCHITECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAPMAN ROBINSON ARCHITECTS 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 (71111 - Architectural activities) as CHAPMAN ROBINSON ARCHITECTS LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where CHAPMAN ROBINSON ARCHITECTS 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 ROBINSON ARCHITECTS LIMITEDEvent Date2014-12-08
Damian Webb of Baker Tilly Restructuring and Recovery LLP , Hartwell House, 55-61 Victoria Street, Bristol BS1 6AD and Patrick Ellward of Baker Tilly Business Services Limited , 7th Floor, City Gate East, Toll House Hill, Nottingham NG1 5FS . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHAPMAN ROBINSON ARCHITECTS LIMITEDEvent Date2014-12-08
NOTICE IS HEREBY GIVEN that on 8 December 2014 by written resolution the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up The Company also passed the following ordinary resolution: That Damian Webb of Baker Tilly Restructuring and Recovery LLP , Hartwell House, 55-61 Victoria Street, Bristol BS 1 6AD and Patrick Ellward of Baker Tilly Restructuring and Recovery LLP Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS be and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis. Damian Webb (IP Number 14970)of Baker Tilly Restructuring and Recovery LLP, Hartwell House, 55-61 Victoria Street Bristol BS1 6AD and Patrick Ellward (IP Number 8702) of Baker Tilly Restructuring and Recovery LLP, Suite A, 7th Floor, City Gate East Tollhouse Hill Nottingham NG1 5FS were appointed Joint Liquidators of the Company on 8 December 2014.
 
Initiating party Event TypeNotices to Creditors
Defending partyCHAPMAN ROBINSON ARCHITECTS LIMITEDEvent Date
NOTICE IS HEREBY GIVEN that the creditors or the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 15 January 2015, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at Baker Tilly Restructuring and Recovery LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham NG1 5FS and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Damian Webb(IP numbers ) of Baker Tilly Restructuring and Recovery LLP, Hartwell House 55-61 Victoria Street Bristol BS1 6AD and Patrick Ellward (IP Number 8702) of Baker Tilly Restructuring and Recovery LLP Suite A, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS were appointed Joint Liquidators of the Company on 8 December 2014. Damian Webb Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAPMAN ROBINSON ARCHITECTS 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 ROBINSON ARCHITECTS 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.