Burbage
Leicester
Leicestershire
LE10 2EN
Director Name | John Alan Chapman |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Barn Way Ashleigh Vale Field Head Markfield Leicestershire LE67 9QR |
Director Name | Mrs Kim Lorraine Chapman |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burbage Hall Aston Lane Burbage Leicestershire LE10 2EN |
Secretary Name | Mrs Kim Lorraine Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burbage Hall Aston Lane Burbage Leicestershire LE10 2EN |
Director Name | Andrew Jones |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 July 2009) |
Role | Construction Director |
Correspondence Address | 104 Stamford Street Ratby Leicester Leicestershire LE6 0JU |
Director Name | Nigel Kenchington |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 July 2009) |
Role | Commercial Director |
Correspondence Address | 14 Windmill Avenue Birstall Leicester Leicestershire LE4 4JH |
Director Name | Michael Stephen Beeby |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(10 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 19 August 2009) |
Role | Company Director |
Correspondence Address | The Ashers Sketchley Lane, Burbage Hinckley Leicestershire LE10 2NG |
Director Name | Mr Matthew John Watson |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2009(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Zion Hill Peges Green Coleorton Coalville Leicester LE67 8JD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Chapco Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £616,446 |
Cash | £38,489 |
Current Liabilities | £1,094,680 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
4 July 2013 | Liquidators statement of receipts and payments to 30 April 2013 (7 pages) |
4 July 2013 | Liquidators' statement of receipts and payments to 30 April 2013 (7 pages) |
14 May 2012 | Appointment of a voluntary liquidator (1 page) |
14 May 2012 | Resolutions
|
14 May 2012 | Registered office address changed from Bittesby House Mere Lane Bittesby Lutterworth Leicestershire LE17 4JH on 14 May 2012 (2 pages) |
14 May 2012 | Statement of affairs with form 4.19 (11 pages) |
10 January 2012 | Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages) |
23 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders Statement of capital on 2011-09-23
|
5 July 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
15 April 2011 | Termination of appointment of Matthew Watson as a director (1 page) |
2 March 2011 | Termination of appointment of Kim Chapman as a secretary (1 page) |
7 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Termination of appointment of Kim Chapman as a director (1 page) |
29 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 July 2010 | Statement of capital following an allotment of shares on 30 August 1996
|
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 April 2010 | Termination of appointment of Michael Beeby as a director (1 page) |
7 September 2009 | Director appointed mr matthew john watson (1 page) |
1 September 2009 | Return made up to 30/08/09; full list of members (4 pages) |
3 August 2009 | Appointment terminated director nigel kenchington (1 page) |
3 August 2009 | Appointment terminated director andrew jones (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from westwood house 78 loughborough road quorn leicestershire LE12 8DX (1 page) |
12 May 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 October 2008 | Return made up to 30/08/08; full list of members (5 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
6 May 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
24 October 2007 | New director appointed (1 page) |
24 October 2007 | Return made up to 30/08/07; full list of members (3 pages) |
9 August 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
1 December 2006 | Return made up to 30/08/06; full list of members (3 pages) |
6 July 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
20 October 2005 | Return made up to 30/08/05; full list of members (3 pages) |
10 June 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
5 March 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
25 August 2004 | Return made up to 30/08/04; full list of members (7 pages) |
2 July 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Return made up to 30/08/03; full list of members
|
17 March 2004 | Director resigned (1 page) |
9 February 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: 3 museum square leicester LE1 6UF (1 page) |
1 March 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
23 September 2002 | Return made up to 30/08/02; full list of members (7 pages) |
3 January 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
1 October 2001 | Return made up to 30/08/01; full list of members (7 pages) |
16 January 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
18 September 2000 | Return made up to 30/08/00; full list of members (7 pages) |
2 March 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
28 September 1999 | Return made up to 30/08/99; full list of members (6 pages) |
11 March 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
3 September 1998 | Return made up to 30/08/98; no change of members (4 pages) |
1 May 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
29 September 1997 | Return made up to 30/08/97; full list of members
|
15 November 1996 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New secretary appointed;new director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | Registered office changed on 13/09/96 from: 12 york place leeds LS1 2DS (1 page) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Secretary resigned (1 page) |
30 August 1996 | Incorporation (10 pages) |