Company NameBateman Chapman (Holdings) Limited
Company StatusDissolved
Company Number02044800
CategoryPrivate Limited Company
Incorporation Date8 August 1986(37 years, 9 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)
Previous NameCashedge Limited

Business Activity

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

Directors

Director NameMr Thomas Damian Ely
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2006(19 years, 5 months after company formation)
Appointment Duration10 years (closed 19 January 2016)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address9 Mayfield Avenue
London
W4 1PN
Director NameMr Ivan John Keane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2012(25 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 19 January 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStandard House
12-13 Essex Street
London
WC2R 3AA
Secretary NameCharles Taylor Administration Services Limited (Corporation)
StatusClosed
Appointed31 January 2011(24 years, 6 months after company formation)
Appointment Duration4 years, 11 months (closed 19 January 2016)
Correspondence AddressStandard House 12-13 Essex Street
London
WC2R 3AA
Director NameMr Dudley Chapman
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(4 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 26 July 2007)
RoleLoss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressBlossom Hill
Yelford
Oxon
OX29 7QZ
Director NameMr Christopher Alan Clark
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(4 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 02 January 2006)
RoleLoss Adjuster
Correspondence Address5 Auton Place
Henley On Thames
Oxfordshire
RG9 1LG
Director NameMr John Mason
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(4 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 December 1993)
RoleLoss Adjuster
Correspondence AddressPark Farm Oast
Maresfield
Uckfield
East Sussex
TN22 2EE
Director NameMr James Brown Smillie
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(4 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 September 2003)
RoleLoss Adjuster
Correspondence AddressTusker House
Lea
Malmesbury
SN16 9PG
Secretary NameMiss Margaret Ann Dean
NationalityBritish
StatusResigned
Appointed30 January 1991(4 years, 5 months after company formation)
Appointment Duration15 years (resigned 31 January 2006)
RoleCompany Director
Correspondence Address6 Cotswold Meadow
Witney
Oxfordshire
OX28 5FB
Director NameMr John Ivor Mehrtens
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(11 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 October 2002)
RoleChartered Secretary
Correspondence Address51 Oxenden Wood Road
Chelsfield Park
Orpington
Kent
BR6 6HP
Director NameMr William Penfold Wyatt
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(16 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBleak House 14 The Hollow
Knossington
Oakham
Leicestershire
LE15 8LR
Director NameMr Arthur Kenneth Clarke
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(17 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 January 2006)
RoleAdjuster
Country of ResidenceUnited Kingdom
Correspondence Address17 Shenfield Crescent
Brentwood
Essex
CM15 8BN
Director NameWilliam Brodnax Hopkins
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2004(17 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 November 2005)
RoleEnergy Adjuster
Correspondence Address19807
Maple Close Houston
Texas 77094
Director NameMr Joseph McMahon
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(17 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 September 2007)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence AddressWillows
Guildford Lodge Drive
East Horsley
Surrey
KT24 6RJ
Director NameMr George William Fitzsimons
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(19 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Barrowfield
Cuckfield
Haywards Heath
West Sussex
RH17 5ER
Director NameMr John Stewart McKay
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(19 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 September 2011)
RoleAviation Engineer
Country of ResidenceEngland
Correspondence AddressThe White House Headley Common Road
Headley
Surrey
KT18 6NR
Secretary NameRobert Arthur Bird
NationalityBritish
StatusResigned
Appointed31 January 2006(19 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 January 2011)
RoleCompany Director
Correspondence Address14 Coulsdon Rise
Coulsdon
Surrey
CR5 2SA

Contact

Websitewww.ctplc.com
Email address[email protected]
Telephone020 33208888
Telephone regionLondon

Location

Registered AddressStandard House
12-13 Essex Street
London
WC2R 3AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £0.01Charles Taylor PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
6 October 2015First Gazette notice for voluntary strike-off (1 page)
26 September 2015Application to strike the company off the register (3 pages)
26 September 2015Application to strike the company off the register (3 pages)
3 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP .01
(5 pages)
3 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP .01
(5 pages)
19 November 2014Statement by Directors (1 page)
19 November 2014Statement by Directors (1 page)
19 November 2014Solvency Statement dated 04/11/14 (1 page)
19 November 2014Solvency Statement dated 04/11/14 (1 page)
19 November 2014Statement of capital on 19 November 2014
  • GBP 0.01
(4 pages)
19 November 2014Resolutions
  • RES13 ‐ Reduce share prem a/c 04/11/2014
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 November 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 04/11/2014
(1 page)
19 November 2014Statement of capital on 19 November 2014
  • GBP 0.01
(4 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
26 March 2014Auditor's resignation (2 pages)
26 March 2014Auditor's resignation (2 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 20,200
(5 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 20,200
(5 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
31 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
2 November 2012Termination of appointment of George Fitzsimons as a director (1 page)
2 November 2012Termination of appointment of George Fitzsimons as a director (1 page)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
2 October 2012Full accounts made up to 31 December 2011 (14 pages)
6 August 2012Appointment of Mr Ivan John Keane as a director (3 pages)
6 August 2012Appointment of Mr Ivan John Keane as a director (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
4 October 2011Termination of appointment of John Mckay as a director (1 page)
4 October 2011Termination of appointment of John Mckay as a director (1 page)
10 August 2011Full accounts made up to 31 December 2010 (14 pages)
10 August 2011Full accounts made up to 31 December 2010 (14 pages)
7 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
7 February 2011Termination of appointment of Robert Bird as a secretary (2 pages)
7 February 2011Appointment of Charles Taylor Administration Services Limited as a secretary (3 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
18 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
17 August 2010Full accounts made up to 31 December 2009 (14 pages)
17 August 2010Full accounts made up to 31 December 2009 (14 pages)
19 January 2010Director's details changed for George William Fitzsimmons on 18 January 2010 (2 pages)
19 January 2010Director's details changed for George William Fitzsimmons on 18 January 2010 (2 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (5 pages)
5 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 5 January 2010 (1 page)
5 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 5 January 2010 (1 page)
5 January 2010Registered office address changed from International House 1 St Katharines Way London E1W 1UT on 5 January 2010 (1 page)
1 October 2009Full accounts made up to 31 December 2008 (14 pages)
1 October 2009Full accounts made up to 31 December 2008 (14 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
19 January 2009Return made up to 18/01/09; full list of members (4 pages)
19 January 2009Return made up to 18/01/09; full list of members (4 pages)
11 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 June 2008Full accounts made up to 31 December 2007 (14 pages)
25 June 2008Full accounts made up to 31 December 2007 (14 pages)
23 June 2008Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
23 June 2008Registered office changed on 23/06/2008 from essex house 12-13 essex street london WC2R 3AA (1 page)
21 January 2008Return made up to 18/01/08; full list of members (2 pages)
21 January 2008Return made up to 18/01/08; full list of members (2 pages)
20 September 2007Full accounts made up to 31 December 2006 (14 pages)
20 September 2007Full accounts made up to 31 December 2006 (14 pages)
12 September 2007Director resigned (1 page)
12 September 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
18 January 2007Return made up to 18/01/07; full list of members (3 pages)
18 January 2007Return made up to 18/01/07; full list of members (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (13 pages)
2 November 2006Full accounts made up to 31 December 2005 (13 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Secretary resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Return made up to 18/01/06; full list of members (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Return made up to 18/01/06; full list of members (2 pages)
1 February 2006Director resigned (1 page)
16 December 2005Particulars of mortgage/charge (9 pages)
16 December 2005Particulars of mortgage/charge (9 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
2 December 2005Declaration of assistance for shares acquisition (9 pages)
2 December 2005Declaration of assistance for shares acquisition (11 pages)
2 December 2005Declaration of assistance for shares acquisition (11 pages)
2 December 2005Declaration of assistance for shares acquisition (9 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
24 March 2005Return made up to 18/01/05; change of members (7 pages)
24 March 2005Return made up to 18/01/05; change of members (7 pages)
11 October 2004Full accounts made up to 31 December 2003 (17 pages)
11 October 2004Full accounts made up to 31 December 2003 (17 pages)
25 June 2004Declaration of assistance for shares acquisition (7 pages)
25 June 2004Declaration of assistance for shares acquisition (7 pages)
25 June 2004Declaration of assistance for shares acquisition (7 pages)
25 June 2004Declaration of assistance for shares acquisition (7 pages)
21 June 2004Particulars of mortgage/charge (5 pages)
21 June 2004Particulars of mortgage/charge (5 pages)
27 April 2004Declaration of satisfaction of mortgage/charge (1 page)
27 April 2004Declaration of satisfaction of mortgage/charge (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Registered office changed on 22/04/04 from: wycombe air park marlow bucks SL7 3DR (1 page)
22 April 2004Registered office changed on 22/04/04 from: wycombe air park marlow bucks SL7 3DR (1 page)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
24 February 2004Memorandum and Articles of Association (22 pages)
24 February 2004Memorandum and Articles of Association (22 pages)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
27 January 2004Return made up to 18/01/04; full list of members (8 pages)
27 January 2004Return made up to 18/01/04; full list of members (8 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
1 July 2003Full accounts made up to 31 December 2002 (16 pages)
1 July 2003Full accounts made up to 31 December 2002 (16 pages)
27 February 2003Return made up to 30/01/03; full list of members (9 pages)
27 February 2003Return made up to 30/01/03; full list of members (9 pages)
13 November 2002New director appointed (3 pages)
13 November 2002New director appointed (3 pages)
13 November 2002Director resigned (1 page)
13 November 2002Director resigned (1 page)
6 August 2002Full accounts made up to 31 December 2001 (13 pages)
6 August 2002Full accounts made up to 31 December 2001 (13 pages)
19 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 February 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 July 2001Full accounts made up to 31 December 2000 (13 pages)
25 July 2001Full accounts made up to 31 December 2000 (13 pages)
9 February 2001Return made up to 30/01/01; full list of members (8 pages)
9 February 2001Return made up to 30/01/01; full list of members (8 pages)
31 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(53 pages)
31 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(53 pages)
18 July 2000Full accounts made up to 31 December 1999 (12 pages)
18 July 2000Full accounts made up to 31 December 1999 (12 pages)
28 January 2000Return made up to 30/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 2000Return made up to 30/01/00; full list of members
  • 363(287) ‐ Registered office changed on 28/01/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 1999Full accounts made up to 31 December 1998 (13 pages)
27 September 1999Full accounts made up to 31 December 1998 (13 pages)
28 January 1999Return made up to 30/01/99; no change of members (5 pages)
28 January 1999Return made up to 30/01/99; no change of members (5 pages)
10 September 1998Full accounts made up to 31 December 1997 (14 pages)
10 September 1998Full accounts made up to 31 December 1997 (14 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
26 March 1998New director appointed (3 pages)
26 March 1998New director appointed (3 pages)
3 March 1998Memorandum and Articles of Association (45 pages)
3 March 1998Div 23/12/97 (1 page)
3 March 1998Nc inc already adjusted 22/12/97 (1 page)
3 March 1998Div 23/12/97 (1 page)
3 March 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
3 March 1998Declaration of assistance for shares acquisition (5 pages)
3 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
3 March 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
3 March 1998Memorandum and Articles of Association (45 pages)
3 March 1998Nc inc already adjusted 22/12/97 (1 page)
3 March 1998Ad 23/12/97--------- £ si 20000@1 (2 pages)
3 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 March 1998Memorandum and Articles of Association (45 pages)
3 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 March 1998Declaration of assistance for shares acquisition (5 pages)
3 March 1998Memorandum and Articles of Association (45 pages)
3 March 1998Ad 23/12/97--------- £ si 20000@1 (2 pages)
3 March 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
3 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 February 1998Return made up to 30/01/98; full list of members (6 pages)
24 February 1998Return made up to 30/01/98; full list of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
2 November 1997Full accounts made up to 31 December 1996 (12 pages)
31 January 1997Return made up to 30/01/97; full list of members (6 pages)
31 January 1997Return made up to 30/01/97; full list of members (6 pages)
23 January 1996Return made up to 30/01/96; no change of members (4 pages)
23 January 1996Return made up to 30/01/96; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
13 June 1994Company name changed cashedge LIMITED\certificate issued on 14/06/94 (2 pages)
13 June 1994Company name changed cashedge LIMITED\certificate issued on 14/06/94 (2 pages)
27 February 1991Full accounts made up to 31 December 1989 (15 pages)
27 February 1991Full accounts made up to 31 December 1989 (15 pages)
20 September 1989Accounts for a small company made up to 31 December 1987 (6 pages)
20 September 1989Accounts for a small company made up to 31 December 1987 (6 pages)
20 September 1989Accounts for a small company made up to 31 December 1988 (6 pages)
20 September 1989Accounts for a small company made up to 31 December 1988 (6 pages)
8 August 1986Incorporation (15 pages)
8 August 1986Incorporation (15 pages)