Active - Proposal to Strike off
Company Information for WILKIN CHAPMAN MEMBERS LIMITED
Cartergate House, 26 Chantry Lane, Grimsby, DN31 2LJ,
|
Company Registration Number
07150041
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
WILKIN CHAPMAN MEMBERS LIMITED | ||
Legal Registered Office | ||
Cartergate House 26 Chantry Lane Grimsby DN31 2LJ Other companies in DN31 | ||
Previous Names | ||
|
Company Number | 07150041 | |
---|---|---|
Company ID Number | 07150041 | |
Date formed | 2010-02-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-03-31 | |
Account next due | 31/12/2022 | |
Latest return | 08/02/2016 | |
Return next due | 08/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2022-10-12 10:13:39 |
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 |
---|---|---|
WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED |
||
ANDREW DAVID HOLT |
||
JONATHAN PAUL WEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES MARK CARLTON |
Director | ||
PHILIP DAVID DAY |
Director | ||
DANIEL BANTON |
Director | ||
WILCHAP NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMBUCOPTER TRADING COMPANY LIMITED | Company Secretary | 2017-06-30 | CURRENT | 1994-12-12 | Active | |
LINCOLNSHIRE AND NOTTINGHAMSHIRE AIR AMBULANCE CHARITY | Company Secretary | 2017-06-30 | CURRENT | 1993-02-09 | Active | |
YOUNGS BLUECREST PENSION TRUSTEES LIMITED | Company Secretary | 2016-06-22 | CURRENT | 1999-08-04 | Active | |
GRIMSBY TOWN FOUNDATION | Company Secretary | 2012-10-18 | CURRENT | 2008-02-11 | Active | |
OCEAN PURE LIMITED | Company Secretary | 2012-09-12 | CURRENT | 2011-12-02 | Liquidation | |
FAMILY LAW ARBITRATION LIMITED | Company Secretary | 2011-07-26 | CURRENT | 2011-07-26 | Active | |
LIGHTHOUSE UKCO 1 LIMITED | Company Secretary | 2011-06-07 | CURRENT | 2006-12-11 | Active - Proposal to Strike off | |
LIGHTHOUSE UKCO 6 (TREASURY) LIMITED | Company Secretary | 2008-01-04 | CURRENT | 2001-12-28 | Active | |
LINCOLNSHIRE ENTERPRISE | Company Secretary | 2004-05-20 | CURRENT | 2004-05-20 | Dissolved 2013-12-24 | |
MARR CATERING SERVICES (WEST BROMWICH) LIMITED | Company Secretary | 2003-10-09 | CURRENT | 1996-09-20 | Dissolved 2014-06-24 | |
MARR FOODS LIMITED | Company Secretary | 2003-10-09 | CURRENT | 1949-04-09 | Dissolved 2016-03-17 | |
MERSON AND GERRY, LIMITED | Company Secretary | 2003-10-09 | CURRENT | 1947-05-09 | Dissolved 2016-07-06 | |
ENGLISH SEAFOODS LIMITED | Company Secretary | 2003-10-09 | CURRENT | 1989-02-28 | Liquidation | |
B MIDGLEY SEAFOODS LIMITED | Company Secretary | 2003-10-09 | CURRENT | 2000-07-18 | Liquidation | |
POLARFROST SEAFOODS LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1982-08-20 | Liquidation | |
SCOTTISH SEAFOODS LIMITED | Company Secretary | 2002-08-21 | CURRENT | 1989-07-10 | Liquidation | |
LIGHTHOUSE EBT TRUSTEES LIMITED | Company Secretary | 2002-08-05 | CURRENT | 2002-04-15 | Active - Proposal to Strike off | |
KILRON SEAFOODS LIMITED | Company Secretary | 2002-06-18 | CURRENT | 1979-10-18 | Dissolved 2013-12-30 | |
BG FISH ONE LIMITED | Company Secretary | 2002-06-18 | CURRENT | 1989-06-06 | Dissolved 2013-12-25 | |
FREEBOOTER SEAFOODS LIMITED | Company Secretary | 2002-06-18 | CURRENT | 1944-09-25 | Dissolved 2013-12-25 | |
ARCTIC SEAFARE LIMITED | Company Secretary | 2002-06-18 | CURRENT | 1988-11-21 | Dissolved 2013-12-25 | |
YOUNG'S SEAFOOD INTERNATIONAL HOLDINGS LIMITED | Company Secretary | 2002-06-18 | CURRENT | 1998-09-08 | Active | |
YOUNG'S SEAFOOD LIMITED | Company Secretary | 2002-06-18 | CURRENT | 1999-04-14 | Active | |
BLUECREST FREEBOOTER LIMITED | Company Secretary | 2002-06-18 | CURRENT | 1977-02-14 | Active - Proposal to Strike off | |
BLUECREST FOODS LIMITED | Company Secretary | 2002-06-18 | CURRENT | 1980-02-07 | Active | |
PINNEYS OF SCOTLAND LIMITED | Company Secretary | 2002-06-18 | CURRENT | 1986-06-17 | Liquidation | |
LIGHTHOUSE UKCO 7 LIMITED | Company Secretary | 2002-06-18 | CURRENT | 1986-05-07 | Liquidation | |
REALWIRE LIMITED | Company Secretary | 2001-03-29 | CURRENT | 2000-07-04 | Active | |
LINCOLNSHIRE CHAMBER OF COMMERCE & INDUSTRY | Company Secretary | 2000-09-25 | CURRENT | 1889-05-24 | Active | |
SCORPIO SECURITY LIMITED | Company Secretary | 1997-05-05 | CURRENT | 1995-05-15 | Dissolved 2015-01-30 | |
JONATHAN WEST LIMITED | Director | 2012-11-15 | CURRENT | 2012-11-15 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
SECOND GAZETTE not voluntary dissolution | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR RUSSELL JOHN EKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL WEST | |
SH06 | Cancellation of shares. Statement of capital on 2019-02-28 GBP 15 | |
SH03 | Purchase of own shares | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071500410001 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ANDREW DAVID HOLT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MARK CARLTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/16 FROM New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1EY | |
AR01 | 08/02/16 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2015-11-10 GBP 16 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/02/15 STATEMENT OF CAPITAL;GBP 19 | |
AR01 | 08/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/02/14 STATEMENT OF CAPITAL;GBP 19 | |
AR01 | 08/02/14 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2014-01-03 GBP 19 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 02/04/13 STATEMENT OF CAPITAL GBP 20 | |
AR01 | 08/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
SH06 | 16/10/12 STATEMENT OF CAPITAL GBP 22 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 08/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 31/03/11 STATEMENT OF CAPITAL GBP 24 | |
AP01 | DIRECTOR APPOINTED MR JAMES MARK CARLTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DAY | |
AR01 | 08/02/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WILCHAP COMPANY SECRETARIES LIMITED / 08/02/2011 | |
AA01 | CURREXT FROM 28/02/2011 TO 31/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM NEW OXFORD HOUSE PO BOX 16 TOWN HALL SQUARE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HE | |
RES15 | CHANGE OF NAME 25/02/2010 | |
CERTNM | COMPANY NAME CHANGED WILCHAP 3 (GY) LIMITED CERTIFICATE ISSUED ON 18/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 08/03/10 STATEMENT OF CAPITAL GBP 18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL BANTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILCHAP NOMINEES LIMITED | |
AP01 | DIRECTOR APPOINTED JONATHAN PAUL WEST | |
AP01 | DIRECTOR APPOINTED PHILLIP DAY | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as WILKIN CHAPMAN MEMBERS LIMITED are:
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. |