Company NameChepping Commercials Limited
DirectorsRobert Frank Adams and Colin Paul Smith
Company StatusDissolved
Company Number04434447
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Previous NameHenmow Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert Frank Adams
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2002(1 month after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence AddressVere Cottage
Marsh
Aylesbury
Buckinghamshire
HP17 8SP
Director NameColin Paul Smith
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2002(1 month after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence Address18 Ox Lane
Harpenden
Hertfordshire
AL5 4HE
Secretary NameRobert Frank Adams
NationalityBritish
StatusCurrent
Appointed11 June 2002(1 month after company formation)
Appointment Duration21 years, 10 months
RoleCompany Director
Correspondence AddressVere Cottage
Marsh
Aylesbury
Buckinghamshire
HP17 8SP
Director NameAnthony Michael Wills
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(9 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 October 2003)
RoleSales Director
Correspondence Address14 Lime Grove
Chinnor
Oxfordshire
OX39 4PN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2002(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£503,306
Gross Profit£48,125
Net Worth£41,064
Cash£101,281
Current Liabilities£1,508,757

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

18 July 2007Liquidators statement of receipts and payments (6 pages)
18 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
5 April 2007Liquidators statement of receipts and payments (6 pages)
11 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 london road high wycombe buckinghamshire HP11 1BS (1 page)
1 April 2004Statement of affairs (7 pages)
1 April 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 2004Appointment of a voluntary liquidator (1 page)
24 March 2004Director resigned (1 page)
7 November 2003Particulars of mortgage/charge (3 pages)
31 October 2003Return made up to 09/05/03; full list of members (6 pages)
6 October 2003Full accounts made up to 31 December 2002 (17 pages)
3 July 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
3 April 2003Director's particulars changed (1 page)
7 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
7 March 2003New director appointed (2 pages)
7 March 2003Ad 27/02/03--------- £ si 20@1=20 £ ic 81/101 (2 pages)
24 December 2002Ad 02/12/02--------- £ si 80@1=80 £ ic 1/81 (2 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002New secretary appointed;new director appointed (2 pages)
1 October 2002Director resigned (1 page)
1 October 2002New director appointed (3 pages)
20 June 2002Registered office changed on 20/06/02 from: 6-8 underwood street london N1 7JQ (1 page)