Company NameChapco (Maintenance) Limited
Company StatusDissolved
Company Number03244008
CategoryPrivate Limited Company
Incorporation Date30 August 1996(27 years, 8 months ago)
Dissolution Date8 August 2014 (9 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Richard Carl Chapman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed30 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurbage Hall Aston Lane
Burbage
Leicester
Leicestershire
LE10 2EN
Director NameJohn Alan Chapman
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Barn Way
Ashleigh Vale Field Head
Markfield
Leicestershire
LE67 9QR
Director NameMrs Kim Lorraine Chapman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurbage Hall
Aston Lane
Burbage
Leicestershire
LE10 2EN
Secretary NameMrs Kim Lorraine Chapman
NationalityBritish
StatusResigned
Appointed30 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurbage Hall
Aston Lane
Burbage
Leicestershire
LE10 2EN
Director NameAndrew Jones
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(8 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 July 2009)
RoleConstruction Director
Correspondence Address104 Stamford Street
Ratby
Leicester
Leicestershire
LE6 0JU
Director NameNigel Kenchington
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(8 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 July 2009)
RoleCommercial Director
Correspondence Address14 Windmill Avenue
Birstall
Leicester
Leicestershire
LE4 4JH
Director NameMichael Stephen Beeby
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(10 years, 11 months after company formation)
Appointment Duration2 years (resigned 19 August 2009)
RoleCompany Director
Correspondence AddressThe Ashers
Sketchley Lane, Burbage
Hinckley
Leicestershire
LE10 2NG
Director NameMr Matthew John Watson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2009(12 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Zion Hill Peges Green
Coleorton
Coalville
Leicester
LE67 8JD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressTower Bridge House
St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Chapco Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£616,446
Cash£38,489
Current Liabilities£1,094,680

Accounts

Latest Accounts30 September 2010 (13 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 August 2014Final Gazette dissolved following liquidation (1 page)
8 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
4 July 2013Liquidators statement of receipts and payments to 30 April 2013 (7 pages)
4 July 2013Liquidators' statement of receipts and payments to 30 April 2013 (7 pages)
14 May 2012Appointment of a voluntary liquidator (1 page)
14 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 May 2012Registered office address changed from Bittesby House Mere Lane Bittesby Lutterworth Leicestershire LE17 4JH on 14 May 2012 (2 pages)
14 May 2012Statement of affairs with form 4.19 (11 pages)
10 January 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
23 September 2011Annual return made up to 30 August 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 100
(3 pages)
5 July 2011Accounts for a small company made up to 30 September 2010 (5 pages)
15 April 2011Termination of appointment of Matthew Watson as a director (1 page)
2 March 2011Termination of appointment of Kim Chapman as a secretary (1 page)
7 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
2 August 2010Termination of appointment of Kim Chapman as a director (1 page)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 July 2010Statement of capital following an allotment of shares on 30 August 1996
  • GBP 99
(2 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 April 2010Termination of appointment of Michael Beeby as a director (1 page)
7 September 2009Director appointed mr matthew john watson (1 page)
1 September 2009Return made up to 30/08/09; full list of members (4 pages)
3 August 2009Appointment terminated director nigel kenchington (1 page)
3 August 2009Appointment terminated director andrew jones (1 page)
9 July 2009Registered office changed on 09/07/2009 from westwood house 78 loughborough road quorn leicestershire LE12 8DX (1 page)
12 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 October 2008Return made up to 30/08/08; full list of members (5 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 May 2008Accounts for a small company made up to 30 September 2007 (6 pages)
24 October 2007New director appointed (1 page)
24 October 2007Return made up to 30/08/07; full list of members (3 pages)
9 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
1 December 2006Return made up to 30/08/06; full list of members (3 pages)
6 July 2006Accounts for a small company made up to 30 September 2005 (6 pages)
20 October 2005Return made up to 30/08/05; full list of members (3 pages)
10 June 2005Accounts for a small company made up to 30 September 2004 (6 pages)
5 March 2005Particulars of mortgage/charge (3 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
25 August 2004Return made up to 30/08/04; full list of members (7 pages)
2 July 2004Particulars of mortgage/charge (3 pages)
18 March 2004Return made up to 30/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2004Director resigned (1 page)
9 February 2004Accounts for a small company made up to 30 September 2003 (5 pages)
18 December 2003Registered office changed on 18/12/03 from: 3 museum square leicester LE1 6UF (1 page)
1 March 2003Accounts for a small company made up to 30 September 2002 (5 pages)
23 September 2002Return made up to 30/08/02; full list of members (7 pages)
3 January 2002Accounts for a small company made up to 30 September 2001 (5 pages)
1 October 2001Return made up to 30/08/01; full list of members (7 pages)
16 January 2001Accounts for a small company made up to 30 September 2000 (5 pages)
18 September 2000Return made up to 30/08/00; full list of members (7 pages)
2 March 2000Accounts for a small company made up to 30 September 1999 (5 pages)
28 September 1999Return made up to 30/08/99; full list of members (6 pages)
11 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
3 September 1998Return made up to 30/08/98; no change of members (4 pages)
1 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
29 September 1997Return made up to 30/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 November 1996Accounting reference date extended from 31/08/97 to 30/09/97 (1 page)
13 September 1996New director appointed (2 pages)
13 September 1996New secretary appointed;new director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996Registered office changed on 13/09/96 from: 12 york place leeds LS1 2DS (1 page)
13 September 1996Director resigned (1 page)
13 September 1996Secretary resigned (1 page)
30 August 1996Incorporation (10 pages)