Burbage
Leicester
Leicestershire
LE10 2EN
Director Name | Mrs Kim Lorraine Chapman |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(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 | 19 September 2003(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(1 year, 4 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(1 year, 4 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(3 years, 10 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 | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
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 | £134,959 |
Cash | £3,206 |
Current Liabilities | £18,906 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
16 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2014 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
23 July 2013 | Liquidators' statement of receipts and payments to 21 May 2013 (5 pages) |
23 July 2013 | Liquidators statement of receipts and payments to 21 May 2013 (5 pages) |
30 May 2012 | Resolutions
|
30 May 2012 | Registered office address changed from Bittesby House Mere Lane Bittesby Lutterworth Leicestershire LE17 4JH on 30 May 2012 (2 pages) |
30 May 2012 | Statement of affairs with form 4.19 (6 pages) |
30 May 2012 | Appointment of a voluntary liquidator (1 page) |
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 19 September 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 (4 pages) |
2 March 2011 | Termination of appointment of Kim Chapman as a secretary (1 page) |
27 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 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 1 (3 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 April 2010 | Termination of appointment of Michael Beeby as a director (1 page) |
1 October 2009 | Return made up to 19/09/09; full list of members (4 pages) |
3 August 2009 | Appointment terminated director andrew jones (1 page) |
3 August 2009 | Appointment terminated director nigel kenchington (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 78 loughborough road quorn leicestershire LE12 8DX (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 October 2008 | Return made up to 19/09/08; full list of members (5 pages) |
16 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
24 October 2007 | New director appointed (1 page) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 December 2006 | Return made up to 19/09/06; full list of members (3 pages) |
12 October 2006 | Memorandum and Articles of Association (18 pages) |
10 October 2006 | Company name changed instant plant rooms LIMITED\certificate issued on 10/10/06 (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
30 September 2005 | New director appointed (1 page) |
22 September 2005 | Return made up to 19/09/05; full list of members (3 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
21 October 2004 | Return made up to 19/09/04; full list of members
|
26 October 2003 | New director appointed (2 pages) |
26 October 2003 | Secretary resigned (1 page) |
26 October 2003 | Ad 19/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
26 October 2003 | New secretary appointed;new director appointed (2 pages) |
26 October 2003 | Director resigned (1 page) |
19 September 2003 | Incorporation (16 pages) |