Company NameChapco (Projects) Limited
Company StatusDissolved
Company Number04905730
CategoryPrivate Limited Company
Incorporation Date19 September 2003(20 years, 7 months ago)
Dissolution Date16 July 2014 (9 years, 9 months ago)
Previous NameInstant Plant Rooms Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Richard Carl Chapman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurbage Hall Aston Lane
Burbage
Leicester
Leicestershire
LE10 2EN
Director NameMrs Kim Lorraine Chapman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(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
Appointed19 September 2003(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(1 year, 4 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(1 year, 4 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(3 years, 10 months after company formation)
Appointment Duration2 years (resigned 19 August 2009)
RoleCompany Director
Correspondence AddressThe Ashers
Sketchley Lane, Burbage
Hinckley
Leicestershire
LE10 2NG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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£134,959
Cash£3,206
Current Liabilities£18,906

Accounts

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

Filing History

16 July 2014Final Gazette dissolved following liquidation (1 page)
16 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
23 July 2013Liquidators' statement of receipts and payments to 21 May 2013 (5 pages)
23 July 2013Liquidators statement of receipts and payments to 21 May 2013 (5 pages)
30 May 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 May 2012Registered office address changed from Bittesby House Mere Lane Bittesby Lutterworth Leicestershire LE17 4JH on 30 May 2012 (2 pages)
30 May 2012Statement of affairs with form 4.19 (6 pages)
30 May 2012Appointment of a voluntary liquidator (1 page)
10 January 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
23 September 2011Annual return made up to 19 September 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 (4 pages)
2 March 2011Termination of appointment of Kim Chapman as a secretary (1 page)
27 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (4 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 1 (3 pages)
28 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
12 April 2010Termination of appointment of Michael Beeby as a director (1 page)
1 October 2009Return made up to 19/09/09; full list of members (4 pages)
3 August 2009Appointment terminated director andrew jones (1 page)
3 August 2009Appointment terminated director nigel kenchington (1 page)
9 July 2009Registered office changed on 09/07/2009 from 78 loughborough road quorn leicestershire LE12 8DX (1 page)
3 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 October 2008Return made up to 19/09/08; full list of members (5 pages)
16 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
24 October 2007Return made up to 19/09/07; full list of members (3 pages)
24 October 2007New director appointed (1 page)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 December 2006Return made up to 19/09/06; full list of members (3 pages)
12 October 2006Memorandum and Articles of Association (18 pages)
10 October 2006Company name changed instant plant rooms LIMITED\certificate issued on 10/10/06 (2 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 September 2005New director appointed (1 page)
22 September 2005Return made up to 19/09/05; full list of members (3 pages)
19 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
21 October 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2003New director appointed (2 pages)
26 October 2003Secretary resigned (1 page)
26 October 2003Ad 19/09/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2003New secretary appointed;new director appointed (2 pages)
26 October 2003Director resigned (1 page)
19 September 2003Incorporation (16 pages)