Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAPTER GROUP LIMITED
Company Information for

CHAPTER GROUP LIMITED

GRIFFINS, TAVISTOCK HOUSE SOUTH, LONDON, WC1H 9LG,
Company Registration Number
01429608
Private Limited Company
Liquidation

Company Overview

About Chapter Group Ltd
CHAPTER GROUP LIMITED was founded on 1979-06-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Chapter Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CHAPTER GROUP LIMITED
 
Legal Registered Office
GRIFFINS
TAVISTOCK HOUSE SOUTH
LONDON
WC1H 9LG
Other companies in SE1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAPTER GROUP LIMITED
Is this data useful to you?
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.
Companies with same name CHAPTER GROUP LIMITED
The following companies were found which have the same name as CHAPTER GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of CHAPTER GROUP LIMITED

Current Directors
Officer Role Date Appointed
NILESH NAGAR
Company Secretary 2011-06-30
STEWART MARK BROWN
Director 1991-03-25
PETER RUSSELL PENNINGTON LEGH
Director 1991-03-25
ROBIN DAVID SYMONDS
Director 2000-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM JOHN LANCASTER
Company Secretary 1994-12-01 2011-06-30
ROBERT PATRICK MCCARTHY BEAMISH
Director 1991-03-25 2003-02-17
FRANK ALEXANDER KOLASKY
Director 1994-12-01 2002-12-23
JOHN GRAHAM STAPLES
Director 1991-03-25 2002-03-31
JEFFREY RONALD KENNEDY
Director 1991-03-25 2000-05-31
PETER RUSSELL PENNINGTON LEGH
Company Secretary 1991-03-25 1994-12-01
ROBIN DAVID SYMONDS
Director 1991-03-25 1992-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEWART MARK BROWN BUTCHER ROBINSON & STAPLES MARINE LIMITED Director 2002-08-28 CURRENT 1989-05-18 Active
STEWART MARK BROWN BRS MARINE LIMITED Director 2002-02-07 CURRENT 1994-01-21 Active
STEWART MARK BROWN BUTCHER ROBINSON & STAPLES HOLDINGS LIMITED Director 2001-07-13 CURRENT 2001-06-18 Active
STEWART MARK BROWN CHAPTER GROUP PROPERTIES LIMITED Director 2000-09-26 CURRENT 1982-03-02 Liquidation
STEWART MARK BROWN COLLEGIATE HOUSE LIMITED Director 1995-07-04 CURRENT 1992-07-01 Active
STEWART MARK BROWN BUTCHER, ROBINSON & STAPLES LIMITED Director 1995-02-09 CURRENT 1976-02-10 Active
STEWART MARK BROWN DEREK PALMER & ASSOCIATES (SURETY & SPECIE) LIMITED Director 1992-03-25 CURRENT 1979-05-24 Active - Proposal to Strike off
STEWART MARK BROWN BUTCHER, ROBINSON & STAPLES INTERNATIONAL LIMITED Director 1992-03-25 CURRENT 1962-02-19 Active
STEWART MARK BROWN BUTCHER ROBINSON & STAPLES GROUP LIMITED Director 1991-03-25 CURRENT 1983-11-03 Active
PETER RUSSELL PENNINGTON LEGH COLLEGIATE HOUSE LIMITED Director 1992-07-01 CURRENT 1992-07-01 Active
PETER RUSSELL PENNINGTON LEGH COLLEGIATE HOUSE PROPERTIES LIMITED Director 1992-03-25 CURRENT 1980-08-19 Dissolved 2016-09-06
PETER RUSSELL PENNINGTON LEGH COLLEGIATE HOUSE SERVICES LIMITED Director 1992-03-25 CURRENT 1981-12-15 Dissolved 2016-09-06
PETER RUSSELL PENNINGTON LEGH MAJORASSET LIMITED Director 1991-03-25 CURRENT 1986-02-11 Dissolved 2016-09-06
PETER RUSSELL PENNINGTON LEGH CHAPTER GROUP PROPERTIES LIMITED Director 1991-03-25 CURRENT 1982-03-02 Liquidation
ROBIN DAVID SYMONDS MAJORASSET LIMITED Director 2002-05-02 CURRENT 1986-02-11 Dissolved 2016-09-06
ROBIN DAVID SYMONDS BUTCHER ROBINSON & STAPLES HOLDINGS LIMITED Director 2002-03-31 CURRENT 2001-06-18 Active
ROBIN DAVID SYMONDS BUTCHER, ROBINSON & STAPLES LIMITED Director 1994-03-25 CURRENT 1976-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-06GAZ2Final Gazette dissolved via compulsory strike-off
2020-02-06GAZ2Final Gazette dissolved via compulsory strike-off
2019-11-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-11-06LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-12-05LIQ10Removal of liquidator by court order
2018-11-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-01
2018-11-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-01
2017-12-10LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-01
2017-01-13LIQ MISC OCCourt order insolvency:c/o replacement of liquidator
2017-01-13600Appointment of a voluntary liquidator
2016-11-294.68 Liquidators' statement of receipts and payments to 2016-09-01
2015-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/15 FROM Collegiate House 9 st Thomas Street London SE1 9RY
2015-09-10600Appointment of a voluntary liquidator
2015-09-10LRESSPResolutions passed:
  • Special resolution to wind up on 2015-09-02
2015-09-104.70DECLARATION OF SOLVENCY
2015-09-104.70DECLARATION OF SOLVENCY
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 102997.65
2015-08-26AR0126/08/15 ANNUAL RETURN FULL LIST
2015-08-14AR0114/08/15 ANNUAL RETURN FULL LIST
2015-08-044.70Declaration of solvency
2015-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-07-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 102997.65
2015-04-20AR0125/03/15 ANNUAL RETURN FULL LIST
2015-03-31AA01Current accounting period extended from 31/03/15 TO 30/09/15
2014-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-13RES01ADOPT ARTICLES 13/08/14
2014-05-15LATEST SOC15/05/14 STATEMENT OF CAPITAL;GBP 102997.65
2014-05-15AR0125/03/14 ANNUAL RETURN FULL LIST
2013-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-22AR0125/03/13 FULL LIST
2012-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-04-20AR0125/03/12 FULL LIST
2011-07-27AP03SECRETARY APPOINTED NILESH NAGAR
2011-07-27TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM LANCASTER
2011-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-11AUDAUDITOR'S RESIGNATION
2011-04-05AR0125/03/11 FULL LIST
2010-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-03-25AR0125/03/10 FULL LIST
2009-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-03-26363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-01-15RES02REREG PLC TO PRI; RES02 PASS DATE:14/01/2009
2009-01-15MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-01-15CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2009-01-1553APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-09-26MISCCERTIFICATE OF REDUCTION OF SHARE CAPITAL
2008-09-26MISCCOURT ORDER ON REDUCTION OF CAPITAL
2008-08-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-04-01363aRETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2007-12-30RES06REDUCE ISSUED CAPITAL 12/12/07
2007-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-1388(2)RAD 04/06/07--------- £ SI 226740@1=226740 £ IC 1833213/2059953
2007-05-2988(2)RAD 05/04/07--------- £ SI 25000@1=25000 £ IC 1808213/1833213
2007-04-28363aRETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-06-14AUDAUDITOR'S RESIGNATION
2006-04-25363aRETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2005-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-06-29363aRETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2004-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-04-05363aRETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-04-04288bDIRECTOR RESIGNED
2003-04-04288bDIRECTOR RESIGNED
2003-04-04363aRETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2003-03-12288bDIRECTOR RESIGNED
2002-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-05-2188(2)RAD 26/03/02--------- £ SI 13500@1=13500 £ IC 1794713/1808213
2002-04-24363aRETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS
2001-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01
2001-06-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-04-18363aRETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS
2000-11-15288aNEW DIRECTOR APPOINTED
2000-10-23AAFULL GROUP ACCOUNTS MADE UP TO 31/03/00
2000-06-15288bDIRECTOR RESIGNED
2000-04-21363sRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
1999-11-01AAFULL GROUP ACCOUNTS MADE UP TO 31/03/99
1999-07-05AUDAUDITOR'S RESIGNATION
1999-05-05363aRETURN MADE UP TO 25/03/99; BULK LIST AVAILABLE SEPARATELY
1999-01-04SRES13RE CONVERSION/DEMERGER 16/12/98
1999-01-04ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/12/98
1998-10-23AAFULL GROUP ACCOUNTS MADE UP TO 31/03/98
1998-05-21363aRETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS
1997-11-02AAFULL GROUP ACCOUNTS MADE UP TO 31/03/97
1997-10-28244DELIVERY EXT'D 3 MTH 31/03/97
1997-04-23363sRETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS
1996-08-23AAFULL GROUP ACCOUNTS MADE UP TO 31/03/96
1996-04-23363(288)DIRECTOR'S PARTICULARS CHANGED
1996-04-23363sRETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS
1995-10-18AAFULL GROUP ACCOUNTS MADE UP TO 31/03/95
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CHAPTER GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-09-03
Notices to Creditors2015-09-03
Resolutions for Winding-up2015-09-03
Fines / Sanctions
No fines or sanctions have been issued against CHAPTER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-04-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1988-02-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-08-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-06-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MINUTED AGREEMENT 1987-01-17 Satisfied BUTCHER, ROBINSON & STAPLES HOLDINGS LIMITED
LEGAL CHARGE 1986-03-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SECOND LEGAL CHARGE. 1983-03-24 Satisfied BUTCHER ROBINSON & STAPLES HOLDINGS LIMITEDTAPLES LIMITED SELF ADMINISTERED FUND.AS MANAGING TRUSTEES OF THE BUTCHER ROBINSON & S
LEGAL CHARGE 1983-02-25 Satisfied BARCLAYS MERCHANT BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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

Intangible Assets
Patents
We have not found any records of CHAPTER GROUP LIMITED registering or being granted any patents
Domain Names

CHAPTER GROUP LIMITED owns 1 domain names.

chapter.co.uk  

Trademarks
We have not found any records of CHAPTER GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAPTER GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CHAPTER GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CHAPTER GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCHAPTER GROUP LIMITEDEvent Date2015-09-02
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 TypeNotices to Creditors
Defending partyCHAPTER GROUP LIMITEDEvent Date2015-09-02
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 TypeResolutions for Winding-up
Defending partyCHAPTER GROUP LIMITEDEvent Date2015-09-02
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAPTER GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAPTER GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.