Dissolved
Dissolved 2017-09-08
Company Information for CHAPMAN & PLEASANCE LIMITED
CROWN ROAD, NORWICH, NR1,
|
Company Registration Number
03712003
Private Limited Company
Dissolved Dissolved 2017-09-08 |
Company Name | |
---|---|
CHAPMAN & PLEASANCE LIMITED | |
Legal Registered Office | |
CROWN ROAD NORWICH NR1 Other companies in NR1 | |
Company Number | 03712003 | |
---|---|---|
Date formed | 1999-02-11 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-31 | |
Date Dissolved | 2017-09-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:33:16 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT DOUGLAS PLEASANCE |
||
RICHARD GEOFFREY CHAPMAN |
||
ROBERT DOUGLAS PLEASANCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HIGHSTONE SECRETARIES LIMITED |
Nominated Secretary | ||
HIGHSTONE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROBERT DOUGLAS CONSULTANTS LIMITED | Director | 2014-05-13 | CURRENT | 2014-05-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/07/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/07/2015 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 90 ST FAITHS LANE NORWICH NORFOLK NR1 1NE | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2014 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/2014 FROM CHERRY GROVE WETHERUP STREET, WETHERINGSETT STOWMARKET SUFFOLK IP14 5QF | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 27/03/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/02/13 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 11/02/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS PLEASANCE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEOFFREY CHAPMAN / 01/01/2010 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363s | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/10/99 | |
287 | REGISTERED OFFICE CHANGED ON 19/12/99 FROM: 1 ROYDON ROAD DISS NORFOLK IP22 3LN | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/02/99 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTS EN5 5SU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-28 |
Notice of Intended Dividends | 2016-02-24 |
Appointment of Liquidators | 2015-08-03 |
Meetings of Creditors | 2014-04-28 |
Appointment of Administrators | 2014-03-20 |
Proposal to Strike Off | 2013-10-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | 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 CHAPMAN & PLEASANCE LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as CHAPMAN & PLEASANCE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CHAPMAN & PLEASANCE LIMITED | Event Date | 2016-07-27 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members and creditors of the above named Company will be held at Townshend House, Crown Road, Norwich NR1 3DT on 25 May 2017 at 11.00 am and 11.15 am for the purpose of showing the manner in which the winding up of the Company has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidator and to pass the following resolutions: That the Joint Liquidators final report and accounts dated 23 March 2017 are hereby approved and that the Joint Liquidators be granted their release. Proxies and proofs of debts to be used at the meeting should be lodged with the Joint Liquidator at Townshend House, Crown Road, Norwich NR1 3DT (fax 01603 877549) no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 27 July 2016 Office Holder details: Chris McKay , (IP No. 009466) and Chris Williams , (IP No. 008772) both of McTear Williams & Wood , Townshend House, Crown Road, Norwich, NR1 3DT . Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT, Email: shellax@mw-w.com, Tel: 01603 877540, Fax: 01603 877549. Chris McKay , Joint Liquidator : Ag GF122958 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | CHAPMAN & PLEASANCE LIMITED | Event Date | 2016-02-18 |
Principal Trading Address: Cherry Grove, Wetherup Street, Wetheringsett, Stowmarket, IP14 5QF Notice is hereby given that I intend to declare a first and final dividend to unsecured creditors within two months from 18 March 2016. Creditors who wish to participate in the distribution are required to send in their name and address with full particulars of their debts to Chris McKay of McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT on or before 18 March 2016. A creditor who has not submitted a claim by the 18 March 2016 is not entitled to disturb, by reason that he has not participated in it, the intended distribution or any further distribution which may be made before his claim is submitted. Date of Appointment: 27 July 2015. Office holder details: Chris McKay (IP No 009466) and Chris Williams (IP No 008772) both of McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT Enquiries should be sent to McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT (office: 01603 877540, fax: 01603 877549 or by email to info@mw-w.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CHAPMAN & PLEASANCE LIMITED | Event Date | 2015-07-27 |
Chris McKay and Chris Williams , both of McTear Williams & Wood , Townshend House, Crown Road, Norwich NR1 3DT . : For further details contact: Email: info@mw-w.com Tel: 01603 877540 Fax: 01603 877549 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | CHAPMAN & PLEASANCE LIMITED | Event Date | 2014-03-14 |
In the Ipswich County Court case number 34 Chris McKay and Chris Williams (IP Nos 009466 and 008772 ), both of McTear Williams & Wood , 90 St Faiths Lane, Norwich NR1 1NE Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR11NE, Email: info@mw-w.com Tel: 01603 877540. Fax: 01603 877549 : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHAPMAN & PLEASANCE LIMITED | Event Date | 2013-10-29 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CHAPMAN & PLEASANCE LIMITED | Event Date | |
In the Ipswich County Court case number 34 Notice is hereby given that a meeting of creditors of the above company will be heldat 90 St Faiths Lane, Norwich NR1 1NE on 13 May 2014 at 10.00 am to consider the Joint Administrators’ proposals under Paragraph 49 of schedule B1 of the Insolvency Act 1986, to approve pre-appointmentcosts and to consider establishing a creditors’ committee. A creditor will be entitled to vote only if a written statement of claim is sentto the offices of McTear Williams & Wood, 90 St Faiths Lane, Norwich, NR1 1NE (Fax01603 877549) not later than 12.00 noon on 12 May 2014 and if the claim is admittedfor voting purposes. Any proxies that are intended to be used must be submitted tome by the date of the meeting to the above address. A company may vote either by proxyor through a representative appointed by board resolution. Date of Appointment: 14 March 2014. Office holder details: Chris McKay and Chris Williams(IP Nos 009466 and 008772) both of McTear Williams & Wood, 90 St Faiths Lane, Norwich,NR1 1NE. Enquiries should be sent to McTear Williams & Wood, 90 St Faiths Lane, Norwich,NR1 1NE (office 01603 877540, fax 01603 877549) or by email to info@mw-w.com | |||
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. |