Company NameChicplan Properties Limited
DirectorsVivian James Maguire and David Laurence Massie
Company StatusDissolved
Company Number02594286
CategoryPrivate Limited Company
Incorporation Date22 March 1991(33 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Vivian James Maguire
Date of BirthJuly 1946 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed30 November 1999(8 years, 8 months after company formation)
Appointment Duration24 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthridge East Hill
South Bank
Westerham
Kent
TN16 1EN
Director NameThe Estate Of David Laurence Massie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1999(8 years, 8 months after company formation)
Appointment Duration24 years, 4 months
RoleBanker
Country of ResidenceEngland
Correspondence Address5 Alan Road
Wimbledon
London
SW19 7PT
Secretary NameMr Vivian James Maguire
NationalityIrish
StatusCurrent
Appointed30 November 1999(8 years, 8 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthridge East Hill
South Bank
Westerham
Kent
TN16 1EN
Director NameNicholas John MacDonald Bell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(2 weeks, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 13 February 1996)
RoleCertified Accountant
Correspondence AddressBeauvoir
Rue De La Cote
St Martin
Jersey
JE3 6DR
Director NameAndrew David Denzil Crichton
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(2 weeks, 6 days after company formation)
Appointment Duration8 years, 7 months (resigned 30 November 1999)
RoleAccountant
Correspondence AddressWhitton Grange
Route Des Issues St John
Jersey
Channel Islands
JE3 4SA
Director NameRaymond Terry Gibson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 1999)
RoleBusinessman
Correspondence AddressClos De Saignie
Sark
Channel Islands
GY9 0SF
Director NameWalter George Petre
Date of BirthOctober 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1996(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 1999)
RoleBusinessman
Correspondence AddressLa Mouette
Sark
GY9 0SA
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed22 March 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCaversham Financial Services Limited (Corporation)
StatusResigned
Appointed12 April 1991(2 weeks, 6 days after company formation)
Appointment Duration5 years, 9 months (resigned 29 January 1997)
Correspondence AddressMalzard House PO Box 258
15 Union Street St Helier
Jersey
Channel Islands
JE4 8TY
Secretary NameCaversham Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 1997(5 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 1999)
Correspondence AddressMalzard House 15 Union Street
St Helier
Jersey
Channel Islands
JE4 8TY

Location

Registered AddressFitzroy House
18-20 Grafton Street
London
W1X 3LE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£302,608
Current Liabilities£302,788

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

3 July 2002Dissolved (1 page)
3 April 2002Completion of winding up (1 page)
29 January 2002Order of court to wind up (2 pages)
24 January 2002Court order notice of winding up (2 pages)
2 April 2001Return made up to 22/03/01; no change of members (4 pages)
5 October 2000Full accounts made up to 30 June 2000 (11 pages)
10 August 2000Full accounts made up to 30 April 1999 (8 pages)
10 August 2000Full accounts made up to 30 April 1998 (8 pages)
16 June 2000Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
27 March 2000Return made up to 22/03/00; full list of members (7 pages)
30 December 1999Registered office changed on 30/12/99 from: durham house john adam street london WC2N 6HF (1 page)
22 December 1999New director appointed (3 pages)
22 December 1999New secretary appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Director resigned (1 page)
21 December 1999New director appointed (2 pages)
21 December 1999Director resigned (1 page)
21 December 1999Secretary resigned (1 page)
30 November 1999Full accounts made up to 30 April 1997 (11 pages)
29 March 1999Return made up to 22/03/99; full list of members (6 pages)
29 September 1998Registered office changed on 29/09/98 from: nair and co whitefriars lewins mead bristol BS1 2NT (1 page)
3 July 1998Return made up to 22/03/98; no change of members (4 pages)
29 April 1997Return made up to 22/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1997Declaration of satisfaction of mortgage/charge (1 page)
3 March 1997Accounts for a small company made up to 30 April 1996 (7 pages)
7 February 1997New secretary appointed (2 pages)
7 February 1997Secretary resigned (1 page)
13 August 1996Full accounts made up to 30 April 1995 (13 pages)
26 May 1996Return made up to 22/03/96; full list of members (21 pages)
15 April 1996New director appointed (11 pages)
15 April 1996New director appointed (3 pages)
15 April 1996Director resigned (1 page)
29 February 1996Director resigned (3 pages)
29 February 1996New director appointed (3 pages)
29 February 1996New director appointed (11 pages)
19 July 1995Secretary's particulars changed (2 pages)
19 July 1995Director's particulars changed (2 pages)
19 July 1995Director's particulars changed (2 pages)
10 May 1995Return made up to 09/03/95; no change of members (4 pages)