Liquidation
Company Information for CHAPTER GROUP PROPERTIES LIMITED
GRIFFINS, TAVISTOCK HOUSE SOUTH, LONDON, WC1H 9LG,
|
Company Registration Number
01618447
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHAPTER GROUP PROPERTIES LIMITED | |
Legal Registered Office | |
GRIFFINS TAVISTOCK HOUSE SOUTH LONDON WC1H 9LG Other companies in SE1 | |
Company Number | 01618447 | |
---|---|---|
Company ID Number | 01618447 | |
Date formed | 1982-03-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 30/06/2016 | |
Latest return | 25/03/2015 | |
Return next due | 22/04/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-04-04 06:40:53 |
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 PTY LTD | Active | Company formed on the 2018-07-02 |
Officer | Role | Date Appointed |
---|---|---|
NILESH NAGAR |
||
STEWART MARK BROWN |
||
PETER RUSSELL PENNINGTON LEGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM JOHN LANCASTER |
Company Secretary | ||
HEATHER JANET HARRISON |
Company Secretary | ||
JEFFREY RONALD KENNEDY |
Director | ||
ROBIN DAVID SYMONDS |
Director | ||
JOHN GRAHAM STAPLES |
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 | |
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 | |
CHAPTER GROUP LIMITED | Director | 1991-03-25 | CURRENT | 1979-06-14 | Liquidation | |
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 LIMITED | Director | 1991-03-25 | CURRENT | 1979-06-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
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 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 | |
4.70 | DECLARATION OF SOLVENCY | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/15 FROM Collegiate House 9 st Thomas Street London SE1 9RY | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
4.70 | Declaration of solvency | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 25/03/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/03/15 TO 30/09/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 25/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 25/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 25/03/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Nilesh Nagar as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GRAHAM LANCASTER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 25/03/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 25/03/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363a | RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
ELRES | S386 DISP APP AUDS 30/04/03 | |
ELRES | S366A DISP HOLDING AGM 30/04/03 | |
363a | RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 25/03/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 25/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363a | RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS | |
AA | FULL 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 ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 25/03/95; NO CHANGE OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 25/03/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288 | DIRECTOR RESIGNED | |
225(1) | ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03 | |
363s | RETURN MADE UP TO 25/03/92; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/91 |
Notices to Creditors | 2015-09-03 |
Appointment of Liquidators | 2015-09-03 |
Resolutions for Winding-up | 2015-09-03 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
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 PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CHAPTER GROUP PROPERTIES LIMITED are:
INTU ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
INTU ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CHAPTER GROUP PROPERTIES 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 | Appointment of Liquidators | |
Defending party | CHAPTER GROUP PROPERTIES 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 | Resolutions for Winding-up | |
Defending party | CHAPTER GROUP PROPERTIES LIMITED | Event Date | 2015-09-02 |
Notice is hereby given that the following resolutions were passed on 02 September 2015 , as Special Resolutions and as an Ordinary Resolution: That the Company be wound up voluntarily and that the Liquidator be and is hereby authorised to distribute the assets of the Company in specie 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. |