Company NameChapman Taylor Project Services Limited
Company StatusDissolved
Company Number03071214
CategoryPrivate Limited Company
Incorporation Date21 June 1995(28 years, 10 months ago)
Dissolution Date6 September 2016 (7 years, 7 months ago)
Previous NameApplycast Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Secretary NameMichael David Cottam
NationalityBritish
StatusClosed
Appointed30 June 2003(8 years after company formation)
Appointment Duration13 years, 2 months (closed 06 September 2016)
RoleAccountant
Correspondence AddressBarn Lee Barn Lee
Lee Common
Great Missenden
Buckinghamshire
HP16 9NF
Director NameMr Christopher John Lanksbury
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2009(14 years, 6 months after company formation)
Appointment Duration6 years, 8 months (closed 06 September 2016)
RoleArchitect
Country of ResidenceBritish
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Director NameMr Edward Roy Dolby
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(3 weeks, 6 days after company formation)
Appointment Duration7 years (resigned 19 July 2002)
RoleFinance Director
Correspondence AddressThe Angle Cottage
Kirdford
Billingshurst
West Sussex
RH14 0LX
Director NameHenry Joseph Herzberg
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(3 weeks, 6 days after company formation)
Appointment Duration14 years, 5 months (resigned 23 December 2009)
RoleArchitect
Correspondence Address18 Patshull Road
London
NW5 2JY
Director NameMartin Bernard Hunt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1995(3 weeks, 6 days after company formation)
Appointment Duration14 years, 5 months (resigned 23 December 2009)
RoleArchitect
Correspondence Address14 Gamlen Road
London
SW15 1AB
Secretary NameDavid John Thurgood
NationalityBritish
StatusResigned
Appointed18 July 1995(3 weeks, 6 days after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressGlencombe
Pheasant Copse
Fleet
Hants
GU13 8LP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 June 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitechapmantaylor.com

Location

Registered Address10 Eastbourne Terrace
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Chapman Taylor International LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

3 July 2002Delivered on: 4 July 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
13 June 2016Application to strike the company off the register (3 pages)
18 December 2015Accounts for a dormant company made up to 30 June 2015 (5 pages)
15 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
23 December 2014Accounts for a dormant company made up to 30 June 2014 (5 pages)
11 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
12 December 2013Accounts for a dormant company made up to 30 June 2013 (5 pages)
28 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
28 June 2013Register inspection address has been changed from C/O 32 Queensway 32 Queensway London W2 3RX United Kingdom (1 page)
20 November 2012Registered office address changed from C/O 32 Queensway 32 Queensway London W2 3RX United Kingdom on 20 November 2012 (1 page)
7 November 2012Accounts for a dormant company made up to 30 June 2012 (5 pages)
31 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
17 November 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
7 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
16 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
15 July 2010Register inspection address has been changed (1 page)
18 March 2010Registered office address changed from 10 Eastbourne Terrace London W2 6LG on 18 March 2010 (1 page)
2 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
20 January 2010Termination of appointment of Martin Hunt as a director (1 page)
14 January 2010Appointment of Mr Christopher John Lanksbury as a director (2 pages)
13 January 2010Termination of appointment of Henry Herzberg as a director (1 page)
9 July 2009Return made up to 20/06/09; full list of members (3 pages)
9 April 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
1 October 2008Secretary's change of particulars / michael cottam / 29/02/2008 (1 page)
1 October 2008Return made up to 20/06/08; full list of members (3 pages)
1 October 2008Registered office changed on 01/10/2008 from 96 kensington high street london W8 4SG (1 page)
26 November 2007Accounts for a dormant company made up to 30 June 2007 (5 pages)
25 July 2007Return made up to 20/06/07; full list of members (2 pages)
7 December 2006Accounts for a dormant company made up to 30 June 2006 (5 pages)
15 August 2006Return made up to 20/06/06; full list of members (2 pages)
25 November 2005Accounts for a dormant company made up to 30 June 2005 (8 pages)
20 June 2005Return made up to 20/06/05; full list of members (2 pages)
27 October 2004Full accounts made up to 30 June 2004 (12 pages)
17 August 2004Return made up to 21/06/04; full list of members (7 pages)
14 December 2003Full accounts made up to 30 June 2003 (12 pages)
1 September 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 July 2003New secretary appointed (1 page)
27 July 2003New secretary appointed (1 page)
16 July 2003Secretary resigned (1 page)
16 July 2003Secretary resigned (1 page)
23 April 2003Full accounts made up to 30 June 2002 (12 pages)
10 January 2003Registered office changed on 10/01/03 from: 364 kensington high street london W14 8NS (2 pages)
12 September 2002Director resigned (1 page)
4 July 2002Particulars of mortgage/charge (3 pages)
26 June 2002Return made up to 21/06/02; full list of members (7 pages)
3 May 2002Full accounts made up to 30 June 2001 (11 pages)
25 July 2001Return made up to 21/06/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (11 pages)
28 July 2000Return made up to 21/06/00; full list of members (7 pages)
28 April 2000Full accounts made up to 30 June 1999 (10 pages)
22 June 1999Return made up to 21/06/99; full list of members (7 pages)
5 May 1999Full accounts made up to 30 June 1998 (10 pages)
7 August 1998Return made up to 21/06/98; full list of members (7 pages)
5 May 1998Full accounts made up to 30 June 1997 (9 pages)
5 July 1997Return made up to 21/06/97; full list of members (6 pages)
1 May 1997Full accounts made up to 30 June 1996 (10 pages)
26 June 1996Return made up to 21/06/96; full list of members (7 pages)
14 February 1996Accounting reference date notified as 30/06 (1 page)
11 August 1995Memorandum and Articles of Association (12 pages)
7 August 1995Company name changed applycast LIMITED\certificate issued on 08/08/95 (4 pages)
3 August 1995New director appointed (2 pages)
3 August 1995Director resigned;new director appointed (4 pages)
3 August 1995Registered office changed on 03/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 August 1995New director appointed (2 pages)
3 August 1995Secretary resigned;new secretary appointed (2 pages)
21 June 1995Incorporation (12 pages)