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

CHAPMAN & PLEASANCE LIMITED

CROWN ROAD, NORWICH, NR1,
Company Registration Number
03712003
Private Limited Company
Dissolved

Dissolved 2017-09-08

Company Overview

About Chapman & Pleasance Ltd
CHAPMAN & PLEASANCE LIMITED was founded on 1999-02-11 and had its registered office in Crown Road. The company was dissolved on the 2017-09-08 and is no longer trading or active.

Key Data
Company Name
CHAPMAN & PLEASANCE LIMITED
 
Legal Registered Office
CROWN ROAD
NORWICH
NR1
Other companies in NR1
 
Filing Information
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
Primary Source:Companies House
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.

Company Officers of CHAPMAN & PLEASANCE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DOUGLAS PLEASANCE
Company Secretary 1999-02-15
RICHARD GEOFFREY CHAPMAN
Director 1999-02-15
ROBERT DOUGLAS PLEASANCE
Director 1999-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 1999-02-11 1999-02-11
HIGHSTONE DIRECTORS LIMITED
Nominated Director 1999-02-11 1999-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DOUGLAS PLEASANCE ROBERT DOUGLAS CONSULTANTS LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active - Proposal to Strike off

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
2017-09-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-09-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2016
2015-08-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/07/2015
2015-07-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/07/2015
2015-07-272.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 90 ST FAITHS LANE NORWICH NORFOLK NR1 1NE
2015-02-052.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-02-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/01/2015
2014-10-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/09/2014
2014-06-302.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-05-202.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-04-282.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2014 FROM CHERRY GROVE WETHERUP STREET, WETHERINGSETT STOWMARKET SUFFOLK IP14 5QF
2014-03-192.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-01-07DISS40DISS40 (DISS40(SOAD))
2014-01-04AA31/10/12 TOTAL EXEMPTION SMALL
2013-12-05DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-10-29GAZ1FIRST GAZETTE
2013-03-27LATEST SOC27/03/13 STATEMENT OF CAPITAL;GBP 2
2013-03-27AR0111/02/13 FULL LIST
2012-08-31AA31/10/11 TOTAL EXEMPTION SMALL
2012-07-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/10
2012-02-20AR0111/02/12 FULL LIST
2011-09-28AA31/10/10 TOTAL EXEMPTION SMALL
2011-02-18AR0111/02/11 FULL LIST
2010-09-01AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-11AR0111/02/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DOUGLAS PLEASANCE / 01/01/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GEOFFREY CHAPMAN / 01/01/2010
2009-09-30AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-11363aRETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS
2008-09-05AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-20363aRETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS
2007-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-03-22363sRETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS
2006-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-03-20363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-02-28363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2004-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-03-01363sRETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS
2003-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-03-18363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2003-02-12395PARTICULARS OF MORTGAGE/CHARGE
2002-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-02-06363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2001-09-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-02-13363sRETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
2000-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
2000-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-04-21363sRETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS
1999-12-23225ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/10/99
1999-12-19287REGISTERED OFFICE CHANGED ON 19/12/99 FROM: 1 ROYDON ROAD DISS NORFOLK IP22 3LN
1999-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-06288aNEW DIRECTOR APPOINTED
1999-02-19288bSECRETARY RESIGNED
1999-02-19288bDIRECTOR RESIGNED
1999-02-19287REGISTERED OFFICE CHANGED ON 19/02/99 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTS EN5 5SU
1999-02-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to CHAPMAN & PLEASANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-28
Notice of Intended Dividends2016-02-24
Appointment of Liquidators2015-08-03
Meetings of Creditors2014-04-28
Appointment of Administrators2014-03-20
Proposal to Strike Off2013-10-29
Fines / Sanctions
No fines or sanctions have been issued against CHAPMAN & PLEASANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-02-12 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

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 CHAPMAN & PLEASANCE LIMITED

Intangible Assets
Patents
We have not found any records of CHAPMAN & PLEASANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAPMAN & PLEASANCE LIMITED
Trademarks
We have not found any records of CHAPMAN & PLEASANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAPMAN & PLEASANCE 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 (41202 - Construction of domestic buildings) as CHAPMAN & PLEASANCE LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where CHAPMAN & PLEASANCE 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 TypeFinal Meetings
Defending partyCHAPMAN & PLEASANCE LIMITEDEvent Date2016-07-27
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 TypeNotice of Intended Dividends
Defending partyCHAPMAN & PLEASANCE LIMITEDEvent Date2016-02-18
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 TypeAppointment of Liquidators
Defending partyCHAPMAN & PLEASANCE LIMITEDEvent Date2015-07-27
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 TypeAppointment of Administrators
Defending partyCHAPMAN & PLEASANCE LIMITEDEvent Date2014-03-14
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 TypeProposal to Strike Off
Defending partyCHAPMAN & PLEASANCE LIMITEDEvent Date2013-10-29
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHAPMAN & PLEASANCE LIMITEDEvent 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAPMAN & PLEASANCE 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 CHAPMAN & PLEASANCE 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.