Company NameChapter 2000 Limited
Company StatusDissolved
Company Number08409957
CategoryPrivate Limited Company
Incorporation Date19 February 2013(11 years, 2 months ago)
Dissolution Date24 April 2018 (5 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Director

Director NameAnthony Savidge
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Stanbridge Road
Leighton Buzzard
Bedfordshire
LU7 4QA

Contact

Websitechapter2000.co.uk

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Anthony Savidge
100.00%
Ordinary

Financials

Year2014
Net Worth£83,883
Cash£535
Current Liabilities£593,441

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

18 October 2013Delivered on: 19 October 2013
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

7 June 2017Liquidators' statement of receipts and payments to 18 May 2017 (21 pages)
7 June 2016Registered office address changed from Unit 1 & 2 Rowan Corner Cherry Court Way Leighton Buzzard Bedfordshire LU7 4UH England to 31st Floor 40 Bank Street London E14 5NR on 7 June 2016 (2 pages)
3 June 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-19
(1 page)
3 June 2016Appointment of a voluntary liquidator (1 page)
3 June 2016Statement of affairs with form 4.19 (6 pages)
22 February 2016Director's details changed for Anthony Savidge on 19 February 2013 (2 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(3 pages)
3 September 2015Registered office address changed from Unit 1 & 2 Rowan Corner Cherry Court Way Leighton Buzzard Beds LU7 4HH to Unit 1 & 2 Rowan Corner Cherry Court Way Leighton Buzzard Bedfordshire LU7 4UH on 3 September 2015 (1 page)
3 September 2015Registered office address changed from Unit 1 & 2 Rowan Corner Cherry Court Way Leighton Buzzard Beds LU7 4HH to Unit 1 & 2 Rowan Corner Cherry Court Way Leighton Buzzard Bedfordshire LU7 4UH on 3 September 2015 (1 page)
17 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
8 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 100
(3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(3 pages)
19 October 2013Registration of charge 084099570001 (26 pages)
19 February 2013Incorporation (36 pages)