Liquidation
Company Information for CHAPTER GROUP LIMITED
GRIFFINS, TAVISTOCK HOUSE SOUTH, LONDON, WC1H 9LG,
|
Company Registration Number
01429608
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHAPTER GROUP LIMITED | |
Legal Registered Office | |
GRIFFINS TAVISTOCK HOUSE SOUTH LONDON WC1H 9LG Other companies in SE1 | |
Company Number | 01429608 | |
---|---|---|
Company ID Number | 01429608 | |
Date formed | 1979-06-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 30/06/2016 | |
Latest return | 26/08/2015 | |
Return next due | 23/09/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-04-04 05:40:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHAPTER GROUP PROPERTIES LIMITED | GRIFFINS TAVISTOCK HOUSE SOUTH LONDON WC1H 9LG | Liquidation | Company formed on the 1982-03-02 | |
CHAPTER GROUP PTY LTD | Active | Company formed on the 2014-02-25 | ||
Chapter Group Inc. | Delaware | Unknown | ||
CHAPTER GROUP | California | Unknown | ||
CHAPTER GROUP PROPERTIES PTY LTD | Active | Company formed on the 2018-07-02 |
Officer | Role | Date Appointed |
---|---|---|
NILESH NAGAR |
||
STEWART MARK BROWN |
||
PETER RUSSELL PENNINGTON LEGH |
||
ROBIN DAVID SYMONDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM JOHN LANCASTER |
Company Secretary | ||
ROBERT PATRICK MCCARTHY BEAMISH |
Director | ||
FRANK ALEXANDER KOLASKY |
Director | ||
JOHN GRAHAM STAPLES |
Director | ||
JEFFREY RONALD KENNEDY |
Director | ||
PETER RUSSELL PENNINGTON LEGH |
Company Secretary | ||
ROBIN DAVID SYMONDS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BUTCHER ROBINSON & STAPLES MARINE LIMITED | Director | 2002-08-28 | CURRENT | 1989-05-18 | Active | |
BRS MARINE LIMITED | Director | 2002-02-07 | CURRENT | 1994-01-21 | Active | |
BUTCHER ROBINSON & STAPLES HOLDINGS LIMITED | Director | 2001-07-13 | CURRENT | 2001-06-18 | Active | |
CHAPTER GROUP PROPERTIES LIMITED | Director | 2000-09-26 | CURRENT | 1982-03-02 | Liquidation | |
COLLEGIATE HOUSE LIMITED | Director | 1995-07-04 | CURRENT | 1992-07-01 | Active | |
BUTCHER, ROBINSON & STAPLES LIMITED | Director | 1995-02-09 | CURRENT | 1976-02-10 | Active | |
DEREK PALMER & ASSOCIATES (SURETY & SPECIE) LIMITED | Director | 1992-03-25 | CURRENT | 1979-05-24 | Active - Proposal to Strike off | |
BUTCHER, ROBINSON & STAPLES INTERNATIONAL LIMITED | Director | 1992-03-25 | CURRENT | 1962-02-19 | Active | |
BUTCHER ROBINSON & STAPLES GROUP LIMITED | Director | 1991-03-25 | CURRENT | 1983-11-03 | Active | |
COLLEGIATE HOUSE LIMITED | Director | 1992-07-01 | CURRENT | 1992-07-01 | Active | |
COLLEGIATE HOUSE PROPERTIES LIMITED | Director | 1992-03-25 | CURRENT | 1980-08-19 | Dissolved 2016-09-06 | |
COLLEGIATE HOUSE SERVICES LIMITED | Director | 1992-03-25 | CURRENT | 1981-12-15 | Dissolved 2016-09-06 | |
MAJORASSET LIMITED | Director | 1991-03-25 | CURRENT | 1986-02-11 | Dissolved 2016-09-06 | |
CHAPTER GROUP PROPERTIES LIMITED | Director | 1991-03-25 | CURRENT | 1982-03-02 | Liquidation | |
MAJORASSET LIMITED | Director | 2002-05-02 | CURRENT | 1986-02-11 | Dissolved 2016-09-06 | |
BUTCHER ROBINSON & STAPLES HOLDINGS LIMITED | Director | 2002-03-31 | CURRENT | 2001-06-18 | Active | |
BUTCHER, ROBINSON & STAPLES LIMITED | Director | 1994-03-25 | CURRENT | 1976-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-01 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-01 | |
LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/15 FROM Collegiate House 9 st Thomas Street London SE1 9RY | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | DECLARATION OF SOLVENCY | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 102997.65 | |
AR01 | 26/08/15 ANNUAL RETURN FULL LIST | |
AR01 | 14/08/15 ANNUAL RETURN FULL LIST | |
4.70 | Declaration of solvency | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7 | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 102997.65 | |
AR01 | 25/03/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/03/15 TO 30/09/15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
RES01 | ADOPT ARTICLES 13/08/14 | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 102997.65 | |
AR01 | 25/03/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 25/03/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 25/03/12 FULL LIST | |
AP03 | SECRETARY APPOINTED NILESH NAGAR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM LANCASTER | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 25/03/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 25/03/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:14/01/2009 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
MISC | CERTIFICATE OF REDUCTION OF SHARE CAPITAL | |
MISC | COURT ORDER ON REDUCTION OF CAPITAL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS | |
RES06 | REDUCE ISSUED CAPITAL 12/12/07 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 04/06/07--------- £ SI 226740@1=226740 £ IC 1833213/2059953 | |
88(2)R | AD 05/04/07--------- £ SI 25000@1=25000 £ IC 1808213/1833213 | |
363a | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
88(2)R | AD 26/03/02--------- £ SI 13500@1=13500 £ IC 1794713/1808213 | |
363a | RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/99 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 25/03/99; BULK LIST AVAILABLE SEPARATELY | |
SRES13 | RE CONVERSION/DEMERGER 16/12/98 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/12/98 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/97 | |
244 | DELIVERY EXT'D 3 MTH 31/03/97 | |
363s | RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/95 |
Appointment of Liquidators | 2015-09-03 |
Notices to Creditors | 2015-09-03 |
Resolutions for Winding-up | 2015-09-03 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC. | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MINUTED AGREEMENT | Satisfied | BUTCHER, ROBINSON & STAPLES HOLDINGS LIMITED | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
SECOND LEGAL CHARGE. | Satisfied | BUTCHER ROBINSON & STAPLES HOLDINGS LIMITEDTAPLES LIMITED SELF ADMINISTERED FUND.AS MANAGING TRUSTEES OF THE BUTCHER ROBINSON & S | |
LEGAL CHARGE | Satisfied | BARCLAYS MERCHANT BANK LIMITED |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAPTER GROUP LIMITED
CHAPTER GROUP LIMITED owns 1 domain names.
chapter.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CHAPTER GROUP LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CHAPTER GROUP LIMITED | Event Date | 2015-09-02 |
T J Bramston , (IP No. 8278) of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG . : Further details contact: Nick Roberts, Email: nick.roberts@griffins.net. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CHAPTER GROUP LIMITED | Event Date | 2015-09-02 |
Notice is hereby given that creditors of the Company are required, on or before 24 September 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 02 September 2015 Office Holder details: T J Bramston , (IP No. 8278) of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG . Further details contact: Nick Roberts, Email: nick.roberts@griffins.net. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CHAPTER GROUP LIMITED | Event Date | 2015-09-02 |
At a general meeting of the members of the above named Company, duly convened and held at Collegiate House, 9 St Thomas Street, London, SE1 9RY, on 02 September 2015 , the following special resolution was duly passed: That the Company be wound up voluntarily and that T J Bramston , (IP No. 8278) of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG be appointed as Liquidator for the purposes of such voluntary winding up. Further details contact: Nick Roberts, Email: nick.roberts@griffins.net. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |