Dissolved
Dissolved 2014-07-16
Company Information for CHAPCO (PROJECTS) LIMITED
ST. KATHARINES WAY, LONDON, E1W,
|
Company Registration Number
04905730
Private Limited Company
Dissolved Dissolved 2014-07-16 |
Company Name | ||
---|---|---|
CHAPCO (PROJECTS) LIMITED | ||
Legal Registered Office | ||
ST. KATHARINES WAY LONDON | ||
Previous Names | ||
|
Company Number | 04905730 | |
---|---|---|
Date formed | 2003-09-19 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-09-30 | |
Date Dissolved | 2014-07-16 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-06-02 03:11:26 |
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 |
---|---|---|---|
KIM LORRAINE CHAPMAN |
Company Secretary | ||
KIM LORRAINE CHAPMAN |
Director | ||
MICHAEL STEPHEN BEEBY |
Director | ||
ANDREW JONES |
Director | ||
NIGEL KENCHINGTON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS 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 (MAINTENANCE) LIMITED | Director | 1996-08-30 | CURRENT | 1996-08-30 | Dissolved 2014-08-08 |
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 21/05/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/05/2012 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 | 19/09/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KIM CHAPMAN | |
AR01 | 19/09/10 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 1 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEEBY | |
363a | RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NIGEL KENCHINGTON | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW JONES | |
287 | REGISTERED OFFICE CHANGED ON 09/07/2009 FROM 78 LOUGHBOROUGH ROAD QUORN LEICESTERSHIRE LE12 8DX | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED INSTANT PLANT ROOMS LIMITED CERTIFICATE ISSUED ON 10/10/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 19/09/03--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-02-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (2875 - Manufacture other fabricated metal products) as CHAPCO (PROJECTS) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CHAPCO (PROJECTS) 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 9 April 2014, at the offices of Mazars LLP, Tower Bridge House, St Katharine’s Way, London, E1W 1DD, at 10.00 am and 10.30 am respectively, for the purposes of having an account laid before the meetings 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 liquidators. 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: 22 May 2012. Office Holder details: Roderick John Weston, (IP No. 008730) and Michael James Wellard, (IP No. 009670) both of Mazars LLP, Tower Bridge House, St Katharine’s Way, London, E1W 1DD. The Joint Liquidators can be contacted on Tel: 0207 063 4317. Alternative contact: Caroline Wood. 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. |