Company NameChappell Machine Tools Limited
Company StatusDissolved
Company Number02822949
CategoryPrivate Limited Company
Incorporation Date1 June 1993(30 years, 10 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Christopher Alfred Clarke
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1993(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address63 London Road
Abridge
Romford
Essex
RM4 1XH
Secretary NameLeigh David Clarke
NationalityBritish
StatusClosed
Appointed21 November 1995(2 years, 5 months after company formation)
Appointment Duration23 years, 3 months (closed 26 February 2019)
RoleCompany Director
Correspondence Address52 Lupin Drive
Chelmsford
Essex
CM1 5FH
Secretary NameMr David Christopher Alfred Clarke
NationalityBritish
StatusResigned
Appointed01 June 1993(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address63 London Road
Abridge
Romford
Essex
RM4 1XH
Director NameRoger William Chappell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 15 September 1995)
RoleSales Engineer
Correspondence Address303 Mortlake Road
Ilford
Essex
IG1 2TF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 85006111
Telephone regionLondon

Location

Registered Address1 Vicarage Lane
Stratford
London
E15 4HF
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

99 at £1Mr David Christopher Alfred Clarke
99.00%
Ordinary
1 at £1Mr Roger William Chappell
1.00%
Ordinary

Financials

Year2014
Net Worth£2,250
Cash£146
Current Liabilities£12,448

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
4 July 2018Notification of David Christopher Alfred Clarke as a person with significant control on 6 April 2016 (2 pages)
4 July 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
11 September 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
11 September 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
21 July 2017Notification of David Christopher Alfred Clarke as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of David Christopher Alfred Clarke as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
28 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
28 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
3 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
7 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
(4 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
2 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 August 2010Termination of appointment of David Clarke as a secretary (1 page)
18 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Mr David Christopher Alfred Clarke on 1 June 2010 (2 pages)
18 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
18 August 2010Termination of appointment of David Clarke as a secretary (1 page)
18 August 2010Director's details changed for Mr David Christopher Alfred Clarke on 1 June 2010 (2 pages)
18 August 2010Director's details changed for Mr David Christopher Alfred Clarke on 1 June 2010 (2 pages)
18 August 2010Annual return made up to 1 June 2010 with a full list of shareholders (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 June 2009Return made up to 01/06/09; full list of members (3 pages)
2 June 2009Return made up to 01/06/09; full list of members (3 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 July 2008Return made up to 01/06/08; no change of members (7 pages)
7 July 2008Return made up to 01/06/08; no change of members (7 pages)
10 September 2007Registered office changed on 10/09/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
10 September 2007Registered office changed on 10/09/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
14 July 2007Return made up to 01/06/07; full list of members (8 pages)
14 July 2007Return made up to 01/06/07; full list of members (8 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
12 June 2006Return made up to 01/06/06; full list of members (8 pages)
12 June 2006Return made up to 01/06/06; full list of members (8 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 June 2005Return made up to 01/06/05; full list of members (8 pages)
10 June 2005Return made up to 01/06/05; full list of members (8 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
7 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
7 July 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 June 2004Return made up to 01/06/04; full list of members (8 pages)
28 June 2004Return made up to 01/06/04; full list of members (8 pages)
18 June 2003Return made up to 01/06/03; full list of members (8 pages)
18 June 2003Return made up to 01/06/03; full list of members (8 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
30 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 June 2001 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 June 2001 (6 pages)
19 June 2002Return made up to 01/06/02; full list of members (8 pages)
19 June 2002Return made up to 01/06/02; full list of members (8 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2000 (6 pages)
27 March 2002Total exemption small company accounts made up to 30 June 2000 (6 pages)
27 February 2002Total exemption full accounts made up to 30 June 1999 (6 pages)
27 February 2002Total exemption full accounts made up to 30 June 1999 (6 pages)
21 November 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
(7 pages)
21 November 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
(7 pages)
2 October 2001Registered office changed on 02/10/01 from: 41 welbeck street london W1M 8HD (1 page)
2 October 2001Registered office changed on 02/10/01 from: 41 welbeck street london W1M 8HD (1 page)
3 July 2000Return made up to 01/06/00; full list of members (7 pages)
3 July 2000Return made up to 01/06/00; full list of members (7 pages)
15 September 1999Accounts for a small company made up to 30 June 1998 (6 pages)
15 September 1999Accounts for a small company made up to 30 June 1998 (6 pages)
14 June 1999Return made up to 01/06/99; no change of members (4 pages)
14 June 1999Return made up to 01/06/99; no change of members (4 pages)
26 June 1998Return made up to 01/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 1998Return made up to 01/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
15 January 1998Accounts for a small company made up to 30 June 1997 (4 pages)
18 June 1997Return made up to 01/06/97; no change of members (4 pages)
18 June 1997Return made up to 01/06/97; no change of members (4 pages)
14 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
14 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
6 June 1996Return made up to 01/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 June 1996Return made up to 01/06/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 December 1995New secretary appointed (2 pages)
8 December 1995New secretary appointed (2 pages)
10 August 1995Registered office changed on 10/08/95 from: treviot house 186-192 high rd ilford essex IG1 1JQ (1 page)
10 August 1995Registered office changed on 10/08/95 from: treviot house 186-192 high rd ilford essex IG1 1JQ (1 page)
28 June 1995Return made up to 01/06/95; full list of members (6 pages)
28 June 1995Return made up to 01/06/95; full list of members (6 pages)