Company NameChepping Holdings Limited
Company StatusDissolved
Company Number02946902
CategoryPrivate Limited Company
Incorporation Date8 July 1994(29 years, 9 months ago)
Dissolution Date25 September 2009 (14 years, 7 months ago)
Previous NameChepping Commercials Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameRobert Frank Adams
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1994(1 week, 6 days after company formation)
Appointment Duration15 years, 2 months (closed 25 September 2009)
RoleCompany Director
Correspondence AddressVere Cottage
Marsh
Aylesbury
Buckinghamshire
HP17 8SP
Secretary NameRobert Frank Adams
NationalityBritish
StatusClosed
Appointed21 July 1994(1 week, 6 days after company formation)
Appointment Duration15 years, 2 months (closed 25 September 2009)
RoleCompany Director
Correspondence AddressVere Cottage
Marsh
Aylesbury
Buckinghamshire
HP17 8SP
Director NameRoger John Smith
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1997(2 years, 7 months after company formation)
Appointment Duration12 years, 7 months (closed 25 September 2009)
RoleConsultancy
Country of ResidenceEngland
Correspondence AddressGilvers
Markyate
Hertfordshire
AL3 8AD
Director NameColin Paul Smith
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2002(8 years, 4 months after company formation)
Appointment Duration6 years, 10 months (closed 25 September 2009)
RoleCompany Director
Correspondence Address18 Ox Lane
Harpenden
Hertfordshire
AL5 4HE
Director NameStephen Andrew Austen Milne
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1994(1 week, 5 days after company formation)
Appointment Duration1 day (resigned 21 July 1994)
RoleComputer Programmer
Correspondence Address57 London Road
High Wycombe
Buckinghamshire
HP11 1BS
Secretary NameTimothy Mark Bingle
NationalityBritish
StatusResigned
Appointed20 July 1994(1 week, 5 days after company formation)
Appointment Duration1 day (resigned 21 July 1994)
RoleCompany Director
Correspondence Address57 London Road
High Wycombe
Buckinghamshire
HP11 1BS
Director NameIan James Smith
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1994(1 week, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 21 February 1997)
RoleCompany Director
Correspondence AddressLidcote House
Dunton
Stewkley
Buckinghamshire
MK18 3LN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Baker Tilly
1st Floor 46 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£3,720,003
Gross Profit£347,653
Net Worth£478,386
Current Liabilities£815,187

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
25 June 2009Liquidators statement of receipts and payments to 16 June 2009 (6 pages)
25 April 2009Liquidators statement of receipts and payments to 25 March 2009 (6 pages)
1 October 2008Liquidators statement of receipts and payments to 25 September 2008 (6 pages)
26 April 2008Liquidators statement of receipts and payments to 25 September 2008 (6 pages)
15 October 2007Liquidators statement of receipts and payments (6 pages)
25 April 2007Liquidators statement of receipts and payments (7 pages)
10 October 2006Liquidators statement of receipts and payments (5 pages)
31 March 2006Liquidators statement of receipts and payments (5 pages)
12 October 2005Liquidators statement of receipts and payments (5 pages)
12 April 2005Liquidators statement of receipts and payments (5 pages)
5 April 2004Registered office changed on 05/04/04 from: c/o seymour taylor & co. 57/61,London road high wycombe buckinghamshire HP11 1BS (1 page)
31 March 2004Appointment of a voluntary liquidator (1 page)
31 March 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 March 2004Statement of affairs (6 pages)
6 October 2003Full accounts made up to 31 December 2002 (26 pages)
23 July 2003Return made up to 08/07/03; full list of members (6 pages)
12 December 2002Return made up to 08/07/02; full list of members (5 pages)
20 November 2002New director appointed (3 pages)
24 May 2002Full accounts made up to 31 December 2001 (16 pages)
13 November 2001Declaration of satisfaction of mortgage/charge (1 page)
4 October 2001Particulars of mortgage/charge (4 pages)
3 July 2001Return made up to 08/07/01; full list of members (5 pages)
27 March 2001Full accounts made up to 31 December 2000 (17 pages)
22 February 2001Full accounts made up to 30 June 2000 (18 pages)
9 February 2001Ad 25/01/01--------- £ si 14@1=14 £ ic 670/684 (2 pages)
5 February 2001Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
26 January 2001Ad 05/01/01--------- £ si 400@1=400 £ ic 270/670 (2 pages)
26 January 2001Particulars of contract relating to shares (4 pages)
15 January 2001Ad 05/01/01--------- £ si 170@1=170 £ ic 100/270 (2 pages)
11 January 2001Particulars of mortgage/charge (6 pages)
10 July 2000Return made up to 08/07/00; full list of members (7 pages)
25 October 1999Full accounts made up to 30 June 1999 (18 pages)
19 October 1999Particulars of mortgage/charge (3 pages)
31 August 1999Full accounts made up to 30 June 1998 (15 pages)
10 August 1999Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page)
14 July 1999Return made up to 08/07/99; full list of members (7 pages)
4 August 1998Full accounts made up to 30 June 1997 (12 pages)
8 July 1998Return made up to 08/07/98; full list of members (7 pages)
15 May 1998Accounting reference date extended from 30/06/98 to 31/12/98 (1 page)
9 July 1997Secretary's particulars changed;director's particulars changed (1 page)
9 July 1997Return made up to 08/07/97; full list of members (6 pages)
14 March 1997Full accounts made up to 30 June 1996 (9 pages)
2 July 1996Return made up to 08/07/96; full list of members (6 pages)
22 May 1996Company name changed tonemode LIMITED\certificate issued on 23/05/96 (2 pages)
27 March 1996Full accounts made up to 30 June 1995 (9 pages)
8 July 1994Incorporation (19 pages)