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

CHAPTER EIGHT LIMITED

LEEDS, WEST YORKSHIRE, LS1,
Company Registration Number
05818885
Private Limited Company
Dissolved

Dissolved 2016-07-09

Company Overview

About Chapter Eight Ltd
CHAPTER EIGHT LIMITED was founded on 2006-05-16 and had its registered office in Leeds. The company was dissolved on the 2016-07-09 and is no longer trading or active.

Key Data
Company Name
CHAPTER EIGHT LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Previous Names
CHAPTER EIGHT (GB) LTD06/06/2006
Filing Information
Company Number 05818885
Date formed 2006-05-16
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-05-31
Date Dissolved 2016-07-09
Type of accounts TOTAL EXEMPTION SMALL
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.
Companies with same name CHAPTER EIGHT LIMITED
The following companies were found which have the same name as CHAPTER EIGHT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHAPTER EIGHT TRAFFIC SOLUTIONS LIMITED 10 HAMWORTHY ROAD SWINDON SN3 3PP Active Company formed on the 2014-09-17
CHAPTER EIGHT LONDON LTD 360 Neasden Lane North London NW10 0BT Active - Proposal to Strike off Company formed on the 2016-09-08
CHAPTER EIGHT SDN. BHD. Active
CHAPTER EIGHT ADVISORY CORPN. (1988) SDN. BHD. Active
CHAPTER EIGHT DESIGN LTD DEVONSHIRE HOUSE 582 HONEYPOT LANE STANMORE MIDDLESEX HA7 1JS Active Company formed on the 2017-05-13
CHAPTER EIGHT OF THE EXPERIMENTAL AIRCRAFT ASSOCIATION INC North Carolina Unknown
CHAPTER EIGHT PTY LTD Dissolved Company formed on the 2018-12-10
CHAPTER EIGHT PUBLISHING LTD 85 GREAT PORTLAND STREET FIRST FLOOR LONDON W1W 7LT Active Company formed on the 2021-07-06
CHAPTER EIGHT STUDIOS LLC 2908 S JACKSON ST SEATTLE WA 981442523 Active Company formed on the 2022-01-04

Company Officers of CHAPTER EIGHT LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE LOIS GRIFFIN
Company Secretary 2008-02-28
ANDREW ROBERT ATKINSON
Director 2008-02-28
HELEN LOUISE BARLTROP
Director 2013-09-30
SUZANNE LOIS GRIFFIN
Director 2010-03-25
SUSAN CHRISTINE LAVERICK
Director 2008-03-11
BRIAN LEES
Director 2008-02-28
MARIO ANTHONY THOMAS
Director 2006-10-26
CHRISTOPHER ANDREW VERNON
Director 2013-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN OAKLEY
Director 2009-06-01 2014-08-14
ALISON MARGARET STOCK-CALDWELL
Director 2011-01-06 2013-07-12
ROBERT BROWNLIE MCCULLOCH
Company Secretary 2006-05-17 2008-02-28
ROBERT BROWNLIE MCCULLOCH
Director 2006-05-17 2008-02-28
KARL RAHMANI
Director 2006-05-17 2008-02-28
DUPORT SECRETARY LIMITED
Nominated Secretary 2006-05-16 2006-05-16
DUPORT DIRECTOR LIMITED
Nominated Director 2006-05-16 2006-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN LOUISE BARLTROP SIMMONDS SUPERSPOKE LIMITED Director 2013-11-19 CURRENT 2012-09-14 Active - Proposal to Strike off
SUSAN CHRISTINE LAVERICK ELECTRIC INK MEDIA LIMITED Director 2016-11-01 CURRENT 2003-11-18 Active - Proposal to Strike off
SUSAN CHRISTINE LAVERICK TORNILLO HOMES (HADFIELD) LIMITED Director 2006-09-11 CURRENT 2006-09-11 Active - Proposal to Strike off
SUSAN CHRISTINE LAVERICK JLS (OXFORD COURT) LIMITED Director 2004-10-06 CURRENT 2004-10-06 Liquidation
SUSAN CHRISTINE LAVERICK R U DEVELOPMENTS (YORK) LIMITED Director 2004-08-06 CURRENT 2003-09-24 Dissolved 2016-01-19
BRIAN LEES VINE CODE LIMITED Director 2015-05-20 CURRENT 2015-05-20 Active
NEIL PHILIP WILSON CRANFIELD MANAGEMENT DEVELOPMENT LIMITED Company Secretary 2007-09-25 CURRENT 1992-10-29 Active
NEIL PHILIP WILSON CRANFIELD CONFERENCE CENTRE LIMITED Company Secretary 2007-09-25 CURRENT 1993-11-19 Active
MARIO ANTHONY THOMAS ELECTRIC INK MEDIA LIMITED Director 2003-11-18 CURRENT 2003-11-18 Active - Proposal to Strike off

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
2016-07-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2015 FROM THE BASILICA 2 KING CHARLES STREET LEEDS WEST YORKSHIRE LS1 6LS
2015-02-104.20STATEMENT OF AFFAIRS/4.19
2015-02-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OAKLEY
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-16AR0116/05/14 FULL LIST
2013-10-01AP01DIRECTOR APPOINTED MR CHRISTOPHER ANDREW VERNON
2013-10-01AP01DIRECTOR APPOINTED MRS HELEN LOUISE BARLTROP
2013-07-24AA31/05/13 TOTAL EXEMPTION SMALL
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ALISON STOCK-CALDWELL
2013-05-20AR0116/05/13 FULL LIST
2013-02-14AA31/05/12 TOTAL EXEMPTION SMALL
2012-05-17AR0116/05/12 FULL LIST
2012-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-06-22AR0116/05/11 FULL LIST
2011-04-12AP01DIRECTOR APPOINTED MRS ALISON MARGARET STOCK-CALDWELL
2011-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2011-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2011 FROM CASTLETON MILL CASTLETON CLOSE LEEDS WEST YORKSHIRE LS12 2DS
2011-01-12SH0117/12/10 STATEMENT OF CAPITAL GBP 1000.00
2010-07-21AR0116/05/10 FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIO ANTHONY THOMAS / 16/05/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN OAKLEY / 16/05/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN LEES / 16/05/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CHRISTINE LAVERICK / 16/05/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT ATKINSON / 16/05/2010
2010-07-21CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE LOIS GRIFFIN / 16/05/2010
2010-03-26AP01DIRECTOR APPOINTED MRS SUZANNE LOIS GRIFFIN
2010-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-10-29AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN OAKLEY
2009-05-19363aRETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS
2009-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-05-29363aRETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS
2008-04-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-11288aDIRECTOR APPOINTED MRS SUSAN CHRISTINE LAVERICK
2008-02-29288aSECRETARY APPOINTED MRS SUZANNE LOIS GRIFFIN
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MCCULLOCH
2008-02-28288bAPPOINTMENT TERMINATED DIRECTOR KARL RAHMANI
2008-02-28288bAPPOINTMENT TERMINATED SECRETARY ROBERT MCCULLOCH
2008-02-28288aDIRECTOR APPOINTED MR ANDREW ROBERT ATKINSON
2008-02-28288aDIRECTOR APPOINTED MR BRIAN LEES
2008-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-20288cDIRECTOR'S PARTICULARS CHANGED
2007-09-20288cDIRECTOR'S PARTICULARS CHANGED
2007-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-28363sRETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS
2007-06-2888(2)RAD 30/06/06--------- £ SI 970@1
2006-11-06288aNEW DIRECTOR APPOINTED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-14287REGISTERED OFFICE CHANGED ON 14/06/06 FROM: CASTLETON MILL, CASTLETON CLOSE ARMLEY ROAD LEEDS WEST YORKSHIRE LS12 2DS
2006-06-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-06-06CERTNMCOMPANY NAME CHANGED CHAPTER EIGHT (GB) LTD CERTIFICATE ISSUED ON 06/06/06
2006-05-17287REGISTERED OFFICE CHANGED ON 17/05/06 FROM: CASTLETON MILL CASTLETON CLOSE LEEDS LS12 2DS
2006-05-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-05-16288bSECRETARY RESIGNED
2006-05-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to CHAPTER EIGHT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-03
Appointment of Liquidators2015-02-05
Resolutions for Winding-up2015-02-05
Meetings of Creditors2015-01-19
Fines / Sanctions
No fines or sanctions have been issued against CHAPTER EIGHT 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 2008-04-15 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

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 CHAPTER EIGHT LIMITED

Intangible Assets
Patents
We have not found any records of CHAPTER EIGHT LIMITED registering or being granted any patents
Domain Names

CHAPTER EIGHT LIMITED owns 6 domain names.

janetrussell.co.uk   dealershipconnect.co.uk   c8mobile.co.uk   c8expert.co.uk   c8xpert.co.uk   dealerinsight.co.uk  

Trademarks
We have not found any records of CHAPTER EIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAPTER EIGHT 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 (62020 - Information technology consultancy activities) as CHAPTER EIGHT LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
Business rates information was found for CHAPTER EIGHT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES 11TH FLOOR THE BASILICA 2 KING CHARLES STREET LEEDS LS1 6LS 65,50001/01/2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCHAPTER EIGHT LIMITEDEvent Date2015-01-28
Michael C Kienlen and Mark N Ranson both of Armstrong Watson , 3rd Floor, 10 South Parade, Leeds LS1 5QS . Telephone number: 0113 221 1300. Alternative person to contact with enquiries about the case: Zoe Cleghorn :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHAPTER EIGHT LIMITEDEvent Date2015-01-28
At a general meeting of the Company, duly convened and held at the offices of Armstrong Watson , 3rd Floor, 10 South Parade, Leeds LS1 5QS on 28 January 2015 , the following Resolutions were passed, the first as a Special Resolution and the second and third as Ordinary Resolutions respectively: That the Company be wound up voluntarily, that Mark Ranson and Michael Kienlen of Armstrong Watson , 3rd Floor, 10 South Parade, Leeds LS1 5QS , be appointed Joint Liquidators of the Company for the purposes of such winding up and the Joint Liquidators be authorised to act jointly and severally in the liquidation. Date on which Resolutions were passed: Members: 28 January 2015 Creditors: 28 January 2015 Mario Thomas , Director : Liquidators details: Mark Ranson , IP number: 9299 and Michael Kienlen , IP number: 9367 , of Armstrong Watson , 3rd Floor, 10 South Parade, Leeds LS1 5QS . Alternative person to contact with enquiries about the case: Zoe Cleghorn
 
Initiating party Event TypeFinal Meetings
Defending partyCHAPTER EIGHT LIMITEDEvent Date2015-01-28
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Company’s members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators’ acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at Armstrong Watson, 3rd Floor, 10 South Parade, Leeds, West Yorkshire LS1 5QS on 30 March 2016 at 11.00 am (members) and 11.30 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at Armstrong Watson, Third Floor, 10 South Parade, Leeds, LS1 5QS by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 28 January 2015 Office Holder details: Mark N Ranson , (IP No. 9299) and Michael C Kienlen , (IP No. 9367) both of Armstrong Watson , Third Floor, 10 South Parade, Leeds, LS1 5QS . For further details contact: Tel: 0113 2211 300. Alternative contact: Alex Weil. Mark N Ranson , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHAPTER EIGHT LIMITEDEvent Date2015-01-09
Section 98 of the Insolvency Act 1986 Place of Creditors Meeting: Armstrong Watson , 3rd Floor, 10 South Parade, Leeds LS1 5QS Date of Creditors Meeting: 28 January 2015 Time of Creditors Meeting: 10.15 am Place at which a list of Creditors will be available for inspection: Armstrong Watson , 3rd Floor, 10 South Parade, Leeds LS1 5QS Proposed Liquidators: Michael Kienlen , IP number: 9367 and Mark Ranson , IP number: 9299 of Armstrong Watson , 3rd Floor, 10 South Parade, Leeds LS1 5QS . Telephone number: 0113 221 1300 Alternative person to contact with enquiries about the case: Zoe Cleghorn
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAPTER EIGHT 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 CHAPTER EIGHT 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.
    Other companies at postcode LS1