Company NameG.& C.D.Chapman
Company StatusDissolved
Company Number00434909
CategoryPrivate Unlimited Company
Incorporation Date10 May 1947(77 years ago)
Dissolution Date2 November 2019 (4 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJennifer Mary Chapman
NationalityBritish
StatusClosed
Appointed13 December 1991(44 years, 7 months after company formation)
Appointment Duration27 years, 11 months (closed 02 November 2019)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressCulver Coach House
Hadham Cross
Much Hadham
Hertfordshire
SG10 6AP
Director NameMr Christopher Paul Chapman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2014(66 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 02 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 St. Catherines Road
Broxbourne
Hertfordshire
EN10 7LE
Director NameMr Clifford Dick Chapman
Date of BirthMay 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(44 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 August 1994)
RoleNurseryman
Correspondence Address12 Springfields
Broxbourne
Hertfordshire
EN10 7LX
Director NameJennifer Mary Chapman
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(44 years, 7 months after company formation)
Appointment Duration24 years (resigned 15 December 2015)
RoleCompany Director
Country of ResidenceGBR
Correspondence AddressCulver Coach House
Hadham Cross
Much Hadham
Hertfordshire
SG10 6AP
Director NamePaul Clifford Chapman
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(44 years, 7 months after company formation)
Appointment Duration24 years (resigned 15 December 2015)
RoleNurseryman
Country of ResidenceGBR
Correspondence AddressCulver Coach House
Hadham Cross
Much Hadham
Hertfordshire
SG10 6AP

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2.8k at £1Alison Joy Mabon
25.00%
Ordinary
2.8k at £1Angela Mary Pike
25.00%
Ordinary
2.8k at £1Christopher Chapman
25.00%
Ordinary
2.8k at £1Joanna Clare Harvey
25.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Charges

14 January 1957Delivered on: 25 January 1957
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Approx. 6.861 acres of land on the northside of old house lane, roydon, essex, together with all fixtures present and future.
Outstanding
14 January 1957Delivered on: 25 January 1957
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Oakleigh nursery, roydon, essex, together with plant machinery fixtures implements and utensils present and future (see doc 24 for full details).
Outstanding

Filing History

2 November 2019Final Gazette dissolved following liquidation (1 page)
2 August 2019Return of final meeting in a members' voluntary winding up (11 pages)
21 February 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-06
(1 page)
21 February 2019Appointment of a voluntary liquidator (4 pages)
21 February 2019Declaration of solvency (5 pages)
12 February 2019Registered office address changed from Janelle House Hartham Lane Hertford SG14 1QN to 40a Station Road Upminster Essex RM14 2TR on 12 February 2019 (2 pages)
27 December 2018Previous accounting period shortened from 31 December 2018 to 30 November 2018 (1 page)
27 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
10 December 2018Satisfaction of charge 1 in full (1 page)
10 December 2018Satisfaction of charge 2 in full (1 page)
17 January 2018Confirmation statement made on 1 December 2017 with updates (4 pages)
17 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
9 May 2016Termination of appointment of Jennifer Mary Chapman as a director on 15 December 2015 (1 page)
9 May 2016Termination of appointment of Jennifer Mary Chapman as a director on 15 December 2015 (1 page)
9 May 2016Termination of appointment of Paul Clifford Chapman as a director on 15 December 2015 (1 page)
9 May 2016Termination of appointment of Paul Clifford Chapman as a director on 15 December 2015 (1 page)
7 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 11,000
(7 pages)
7 January 2016Director's details changed for Christopher Paul Chapman on 27 November 2015 (2 pages)
7 January 2016Director's details changed for Christopher Paul Chapman on 27 November 2015 (2 pages)
7 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 11,000
(7 pages)
2 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 December 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 14,000
(7 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 14,000
(7 pages)
4 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 14,000
(7 pages)
1 April 2014Appointment of Christopher Paul Chapman as a director (3 pages)
1 April 2014Appointment of Christopher Paul Chapman as a director (3 pages)
6 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 14,000
(6 pages)
6 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 14,000
(6 pages)
6 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 14,000
(6 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
8 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
8 December 2009Director's details changed for Jennifer Mary Chapman on 2 December 2009 (2 pages)
8 December 2009Director's details changed for Paul Clifford Chapman on 2 December 2009 (2 pages)
8 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
8 December 2009Director's details changed for Jennifer Mary Chapman on 2 December 2009 (2 pages)
8 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (7 pages)
8 December 2009Director's details changed for Paul Clifford Chapman on 2 December 2009 (2 pages)
8 December 2009Director's details changed for Paul Clifford Chapman on 2 December 2009 (2 pages)
8 December 2009Director's details changed for Jennifer Mary Chapman on 2 December 2009 (2 pages)
5 December 2008Return made up to 01/12/08; full list of members (5 pages)
5 December 2008Return made up to 01/12/08; full list of members (5 pages)
12 December 2007Return made up to 01/12/07; full list of members (4 pages)
12 December 2007Return made up to 01/12/07; full list of members (4 pages)
12 December 2006Return made up to 01/12/06; full list of members (4 pages)
12 December 2006Return made up to 01/12/06; full list of members (4 pages)
1 December 2005Return made up to 01/12/05; full list of members (4 pages)
1 December 2005Return made up to 01/12/05; full list of members (4 pages)
13 December 2004Return made up to 01/12/04; full list of members (9 pages)
13 December 2004Return made up to 01/12/04; full list of members (9 pages)
19 January 2004Return made up to 13/12/03; full list of members (8 pages)
19 January 2004Return made up to 13/12/03; full list of members (8 pages)
30 December 2002Return made up to 13/12/02; full list of members (8 pages)
30 December 2002Return made up to 13/12/02; full list of members (8 pages)
27 December 2001Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 December 2001Return made up to 13/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2000Return made up to 13/12/00; full list of members (7 pages)
20 December 2000Return made up to 13/12/00; full list of members (7 pages)
10 January 2000Return made up to 13/12/99; full list of members (7 pages)
10 January 2000Return made up to 13/12/99; full list of members (7 pages)
21 January 1999Return made up to 13/12/98; full list of members (7 pages)
21 January 1999Return made up to 13/12/98; full list of members (7 pages)
23 December 1997Return made up to 13/12/97; no change of members (5 pages)
23 December 1997Return made up to 13/12/97; no change of members (5 pages)
14 March 1997Return made up to 13/12/96; no change of members (5 pages)
14 March 1997Return made up to 13/12/96; no change of members (5 pages)
24 February 1997Registered office changed on 24/02/97 from: belfry house bell lane hertford herts SG14 1BD (1 page)
24 February 1997Registered office changed on 24/02/97 from: belfry house bell lane hertford herts SG14 1BD (1 page)
27 December 1995Return made up to 13/12/95; full list of members (6 pages)
27 December 1995Return made up to 13/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)