Company NameChapco Group Limited
Company StatusDissolved
Company Number06944834
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 10 months ago)
Dissolution Date2 March 2014 (10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Roderick Walls
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2010(1 year after company formation)
Appointment Duration3 years, 7 months (closed 02 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Director NameMr Stuart John Black
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 02 March 2014)
RoleExecutive Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Director NameMr James Gerard Campbell
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(2 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 02 March 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Director NameMr Richard Carl Chapman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurbage Hall Aston Lane
Burbage
Leicester
Leicestershire
LE10 2EN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Greenacres
Hendon Lane
London
N3 3SF
Director NameMr Robert Stewart Green
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2010(11 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Belbroughton Road
Blakedown
Kidderminster
Worcestershire
DY10 3JG
Director NameMr Alan James Curtis
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn West End
Welford
Northampton
NN6 6HJ
Director NameMr Brijesh Thankey
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(1 year after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBittesby House Bittesby
Lutterworth
LE17 4JH
Director NameMr Matthew John Watson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(1 year after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Zion Hill
Coleorton
Coalville
Leicestershire
LE67 8JP
Director NameMr Colin Leslie Wilson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 13 September 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Dandie, 11 Whiteside Farm
Steadings
Bathgate
West Lothian
EH48 2HW
Scotland
Director NameMr Robert Nigel Stone
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBittesby House Bittesby
Lutterworth
LE17 4JH
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2009(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMazars Llp
Tower Bridge House St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

5.9m at £0.2Next Wave Partners
9.98%
Ordinary A
39.8m at £0.2Richard Chapman
67.01%
Ordinary A
3.1m at £0.2Kim Chapman
5.28%
Ordinary A
1.5m at £0.2Robert Green
2.54%
Ordinary A
1.6m at £1Colin Wilson
13.20%
Ordinary C
23.7m at £0.01Next Wave Partners
1.99%
Ordinary B

Financials

Year2014
Turnover£4,339,225
Gross Profit£1,658,852
Net Worth-£931,757
Cash£819,028
Current Liabilities£4,205,878

Accounts

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

Filing History

2 March 2014Final Gazette dissolved following liquidation (1 page)
2 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2014Final Gazette dissolved following liquidation (1 page)
2 December 2013Notice of move from Administration to Dissolution on 25 November 2013 (7 pages)
2 December 2013Notice of move from Administration to Dissolution (7 pages)
17 May 2013Notice of extension of period of Administration (9 pages)
17 May 2013Notice of extension of period of Administration (9 pages)
8 January 2013Administrator's progress report to 30 November 2012 (9 pages)
8 January 2013Administrator's progress report to 30 November 2012 (9 pages)
23 October 2012Statement of affairs with form 2.15B (10 pages)
23 October 2012Statement of affairs with form 2.15B (10 pages)
13 August 2012Notice of deemed approval of proposals (1 page)
13 August 2012Notice of deemed approval of proposals (1 page)
31 July 2012Statement of administrator's proposal (17 pages)
31 July 2012Statement of administrator's proposal (17 pages)
5 July 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 10,318,468.00
(4 pages)
5 July 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 10,328,438.59
(4 pages)
5 July 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 10,328,438.59
(4 pages)
5 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Ex ord shares of 0.20 consolidated in ord £1 share 22/05/2012
(37 pages)
5 July 2012Consolidation of shares on 22 May 2012 (5 pages)
5 July 2012Consolidation of shares on 22 May 2012 (5 pages)
5 July 2012Resolutions
  • RES13 ‐ Ex ord shares of 0.20 consolidated in ord £1 share 22/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
5 July 2012Statement of capital following an allotment of shares on 22 May 2012
  • GBP 10,318,468.00
(4 pages)
13 June 2012Registered office address changed from Bittesby House Bittesby Lutterworth LE17 4JH on 13 June 2012 (2 pages)
13 June 2012Registered office address changed from Bittesby House Bittesby Lutterworth LE17 4JH on 13 June 2012 (2 pages)
12 June 2012Appointment of an administrator (1 page)
12 June 2012Appointment of an administrator (1 page)
30 May 2012Cancellation of shares. Statement of capital on 30 May 2012
  • GBP 10,318,426.81
  • ANNOTATION Clarification This document is a second filing of SH06 registered on 16/03/2012.
(5 pages)
30 May 2012Cancellation of shares. Statement of capital on 30 May 2012
  • GBP 10,318,426.81
  • ANNOTATION This document is a second filing of SH06 registered on 16/03/2012.
(5 pages)
28 May 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 10,460,736.95
(4 pages)
28 May 2012Statement of capital following an allotment of shares on 16 January 2012
  • GBP 10,338,009.89
(4 pages)
28 May 2012Statement of capital following an allotment of shares on 16 December 2011
  • GBP 10,460,736.95
(4 pages)
28 May 2012Statement of capital following an allotment of shares on 16 January 2012
  • GBP 10,338,009.89
(4 pages)
17 May 2012Appointment of Mr Stuart John Black as a director on 17 May 2012 (2 pages)
17 May 2012Termination of appointment of Robert Nigel Stone as a director on 30 April 2012 (1 page)
17 May 2012Appointment of James Gerard Campbell as a director (2 pages)
17 May 2012Appointment of James Gerard Campbell as a director on 17 May 2012 (2 pages)
17 May 2012Appointment of Mr Stuart John Black as a director (2 pages)
17 May 2012Termination of appointment of Robert Stone as a director (1 page)
1 May 2012Termination of appointment of Brijesh Thankey as a director on 7 March 2012 (1 page)
1 May 2012Termination of appointment of Richard Carl Chapman as a director on 1 May 2012 (1 page)
1 May 2012Termination of appointment of Brijesh Thankey as a director (1 page)
1 May 2012Termination of appointment of Richard Chapman as a director (1 page)
16 March 2012Cancellation of shares. Statement of capital on 16 March 2012
  • GBP 10,318,426.81
  • ANNOTATION Clarification a second filed SH06 was registered on 30/05/2012.
(5 pages)
16 March 2012Purchase of own shares. (3 pages)
16 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 March 2012Purchase of own shares. (3 pages)
16 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 March 2012Cancellation of shares. Statement of capital on 16 March 2012
  • GBP 10,143,009.89
(4 pages)
16 March 2012Cancellation of shares. Statement of capital on 16 March 2012
  • GBP 10,318,426.81
  • ANNOTATION A second filed SH06 was registered on 30/05/2012.
(5 pages)
16 March 2012Cancellation of shares. Statement of capital on 16 March 2012
  • GBP 10,143,009.89
(4 pages)
16 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
16 March 2012Purchase of own shares. (3 pages)
16 March 2012Purchase of own shares. (3 pages)
16 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 March 2012Cancellation of shares. Statement of capital on 8 March 2012
  • GBP 10,445,070.49
(4 pages)
8 March 2012Purchase of own shares. (3 pages)
8 March 2012Cancellation of shares. Statement of capital on 8 March 2012
  • GBP 10,445,070.49
(4 pages)
8 March 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 March 2012Purchase of own shares. (3 pages)
8 March 2012Cancellation of shares. Statement of capital on 8 March 2012
  • GBP 10,445,070.49
(4 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 6 (13 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 3 (13 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 6 (13 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 3 (13 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 5 (17 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 4 (17 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 4 (17 pages)
3 March 2012Particulars of a mortgage or charge / charge no: 5 (17 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 January 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
10 January 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
21 December 2011Director's details changed for Mr Brijesh Thankey on 21 December 2011 (2 pages)
21 December 2011Director's details changed for Mr Brijesh Thankey on 21 December 2011 (2 pages)
20 December 2011Termination of appointment of Alan Curtis as a director (1 page)
20 December 2011Termination of appointment of Alan James Curtis as a director on 15 October 2011 (1 page)
19 December 2011Termination of appointment of Robert Green as a director (1 page)
19 December 2011Termination of appointment of Robert Stewart Green as a director on 31 August 2011 (1 page)
23 September 2011Termination of appointment of Colin Wilson as a director (1 page)
23 September 2011Termination of appointment of Colin Leslie Wilson as a director on 13 September 2011 (1 page)
22 September 2011Purchase of own shares. (3 pages)
22 September 2011Purchase of own shares. (3 pages)
20 September 2011Cancellation of shares. Statement of capital on 20 September 2011
  • GBP 10,325,070.49
(4 pages)
20 September 2011Cancellation of shares. Statement of capital on 20 September 2011
  • GBP 10,325,070.49
(4 pages)
20 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
20 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
25 August 2011Group of companies' accounts made up to 30 September 2010 (21 pages)
25 August 2011Group of companies' accounts made up to 30 September 2010 (21 pages)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (10 pages)
8 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (10 pages)
15 April 2011Termination of appointment of Matthew Watson as a director (1 page)
15 April 2011Termination of appointment of Matthew Watson as a director (1 page)
9 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 10,340,736.95
(4 pages)
9 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 10,340,736.95
(4 pages)
9 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
9 February 2011Statement of capital following an allotment of shares on 2 February 2011
  • GBP 10,340,736.95
(4 pages)
4 February 2011Appointment of Mr Robert Nigel Stone as a director (2 pages)
4 February 2011Appointment of Mr Robert Nigel Stone as a director (2 pages)
7 September 2010Appointment of Mr Brijesh Thankey as a director (2 pages)
7 September 2010Appointment of Mr Colin Leslie Wilson as a director (2 pages)
7 September 2010Appointment of Mr Colin Leslie Wilson as a director (2 pages)
7 September 2010Appointment of Mr Brijesh Thankey as a director (2 pages)
6 September 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 10,321,153.87
(4 pages)
6 September 2010Appointment of Mr Matthew John Watson as a director (2 pages)
6 September 2010Appointment of Mr Matthew John Watson as a director (2 pages)
6 September 2010Statement of capital following an allotment of shares on 26 August 2010
  • GBP 10,321,153.87
(4 pages)
6 August 2010Statement of company's objects (2 pages)
6 August 2010Statement of company's objects (2 pages)
3 August 2010Appointment of Mr Stephen Roderick Walls as a director (2 pages)
3 August 2010Appointment of Mr Stephen Roderick Walls as a director (2 pages)
2 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
2 August 2010Appointment of Mr Alan James Curtis as a director (2 pages)
2 August 2010Appointment of Mr Alan James Curtis as a director (2 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 July 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 10,305,487.41
(4 pages)
29 July 2010Statement of capital following an allotment of shares on 15 July 2010
  • GBP 10,305,487.41
(4 pages)
29 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
23 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
1 July 2010Resolutions
  • RES13 ‐ Allot shares 15/06/2010
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 July 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 10,068,681.20
(4 pages)
1 July 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 10,068,681.20
(4 pages)
1 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot shares 15/06/2010
(2 pages)
28 June 2010Appointment of Mr Robert Stewart Green as a director (2 pages)
28 June 2010Appointment of Mr Robert Stewart Green as a director (2 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 March 2010Sub-division of shares on 19 March 2010 (5 pages)
31 March 2010Resolutions
  • RES13 ‐ 2,500,000 ordinary shares of £1 each company re-designated 19/03/2010
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
31 March 2010Change of share class name or designation (2 pages)
31 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ 2,500,000 ordinary shares of £1 each company re-designated 19/03/2010
(22 pages)
31 March 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 8,800,000
(4 pages)
31 March 2010Change of share class name or designation (2 pages)
31 March 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 9,766,620.60
(4 pages)
31 March 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 8,800,000
(4 pages)
31 March 2010Sub-division of shares on 19 March 2010 (5 pages)
31 March 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 9,766,620.60
(4 pages)
13 July 2009Accounting reference date extended from 30/06/2010 to 30/09/2010 (1 page)
13 July 2009Accounting reference date extended from 30/06/2010 to 30/09/2010 (1 page)
7 July 2009Appointment terminated director barbara kahan (1 page)
7 July 2009Appointment Terminated Director barbara kahan (1 page)
7 July 2009Appointment terminated secretary temple secretaries LIMITED (1 page)
7 July 2009Director appointed richard chapman (2 pages)
7 July 2009Appointment Terminated Secretary temple secretaries LIMITED (1 page)
7 July 2009Director appointed richard chapman (2 pages)
25 June 2009Incorporation (24 pages)
25 June 2009Incorporation (24 pages)