CHAPMAN INDUSTRIES LIMITED

CHAPMAN INDUSTRIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCHAPMAN INDUSTRIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00170366
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CHAPMAN INDUSTRIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CHAPMAN INDUSTRIES LIMITED located?

    Registered Office Address
    3 The Courtyard Harris Business Park
    Hanbury Road Stoke Prior
    B60 4DJ Bromsgrove
    Undeliverable Registered Office AddressNo

    What were the previous names of CHAPMAN INDUSTRIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHAPMAN INDUSTRIES PUBLIC LIMITED COMPANYFeb 09, 1982Feb 09, 1982
    CHAPMAN & CO (BALHAM) LIMITEDSep 22, 1920Sep 22, 1920

    What are the latest accounts for CHAPMAN INDUSTRIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for CHAPMAN INDUSTRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of court - previously in Members' Voluntary Liquidation

    3 pagesREST-MVL

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 27, 2017

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Sep 27, 2016

    7 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2015

    LRESSP

    Registered office address changed from Trelleborg, International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on Oct 16, 2015

    2 pagesAD01

    Declaration of solvency

    6 pages4.70

    Statement of capital following an allotment of shares on Jul 07, 2015

    • Capital: GBP 15,548,988
    3 pagesSH01

    Termination of appointment of Ivar Lars Leijonberg as a director on Jun 30, 2015

    1 pagesTM01

    Termination of appointment of Niklas Anders Johansson as a director on Jun 30, 2015

    1 pagesTM01

    Termination of appointment of Soren Bengt Evert Andersson as a director on Jun 30, 2015

    1 pagesTM01

    Annual return made up to Mar 18, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2015

    Statement of capital on Mar 18, 2015

    • Capital: GBP 15,205,042
    SH01

    Appointment of Mr Niklas Anders Johansson as a director on Sep 26, 2014

    2 pagesAP01

    Appointment of Mr Ivar Lars Leijonberg as a director on Sep 26, 2014

    2 pagesAP01

    Appointment of Ms Charlotta Ingrid Grahs as a director on Oct 01, 2014

    2 pagesAP01

    Termination of appointment of Sven Ulf Runesson Graden as a director on Sep 30, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Mar 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2014

    Statement of capital on Apr 15, 2014

    • Capital: GBP 15,205,042
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Mar 18, 2013 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    8 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of CHAPMAN INDUSTRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELCOCK, Ian
    Harris Business Park
    Hanbury Road Stoke Prior
    B60 4DJ Bromsgrove
    3 The Courtyard
    Secretary
    Harris Business Park
    Hanbury Road Stoke Prior
    B60 4DJ Bromsgrove
    3 The Courtyard
    British72862100001
    GRAHS, Charlotta Ingrid
    Harris Business Park
    Hanbury Road Stoke Prior
    B60 4DJ Bromsgrove
    3 The Courtyard
    Director
    Harris Business Park
    Hanbury Road Stoke Prior
    B60 4DJ Bromsgrove
    3 The Courtyard
    SwedenSwedish191425470001
    JOERWALL, Claes
    Mollemadsvagen 28c
    Se 239 42 Falsterbo
    Sweden
    Director
    Mollemadsvagen 28c
    Se 239 42 Falsterbo
    Sweden
    SwedenSwedish76893510001
    BAILEY, Alan Wilce
    1 Brian Avenue
    Sanderstead
    CR2 9NG South Croydon
    Surrey
    Secretary
    1 Brian Avenue
    Sanderstead
    CR2 9NG South Croydon
    Surrey
    British27233850001
    LAUREN, Anders Joakim
    Woodlands Cottage
    Roman Road
    B74 3AR Sutton Coldfield
    West Midlands
    Secretary
    Woodlands Cottage
    Roman Road
    B74 3AR Sutton Coldfield
    West Midlands
    Swedish66094560001
    TINGLE, Martin David
    87 Golden Cross Lane
    Catshill
    B61 0LE Bromsgrove
    Worcestershire
    Secretary
    87 Golden Cross Lane
    Catshill
    B61 0LE Bromsgrove
    Worcestershire
    British79624340001
    VARLEY, Tony
    1 Kensington Drive
    Horwich
    BL6 6AE Bolton
    Lancashire
    Secretary
    1 Kensington Drive
    Horwich
    BL6 6AE Bolton
    Lancashire
    British38777800001
    WAYLAND, William Sidney Peter
    57 Button Lane
    Bearsted
    ME15 8DW Maidstone
    Kent
    Secretary
    57 Button Lane
    Bearsted
    ME15 8DW Maidstone
    Kent
    British70325470002
    ANDERSSON, Soren Bengt Evert
    Birger Jarlsgatan 26
    216 12 Limhann
    Sweden
    Director
    Birger Jarlsgatan 26
    216 12 Limhann
    Sweden
    SwedenSwedish77181430002
    ARP, Frederick
    Nordan V 16
    21618 Malmoe
    Sweden
    Sweden
    Director
    Nordan V 16
    21618 Malmoe
    Sweden
    Sweden
    Swedish50787110001
    BJAREHOLT, Sture
    Villagaton 8
    FOREIGN 56172 Huskvarna
    Sweden
    Director
    Villagaton 8
    FOREIGN 56172 Huskvarna
    Sweden
    Swedish29342130001
    CARTER, Sylvia May
    71 Valleyfield Road
    Streatham
    SW16 2HX London
    Director
    71 Valleyfield Road
    Streatham
    SW16 2HX London
    British869090001
    FORSEN, Bjorn Bo
    Sommarvindsvagen 7
    Trelleborg
    Sweden
    Director
    Sommarvindsvagen 7
    Trelleborg
    Sweden
    Swedish72345220001
    GRADEN, Sven Ulf Runesson
    Loddesnasvagen 25
    SE-23741 Bjarred
    -
    Sweden
    Sweden
    Director
    Loddesnasvagen 25
    SE-23741 Bjarred
    -
    Sweden
    Sweden
    SwedenSwedish121744450001
    JOHANSSON, Niklas Anders
    Trelleborg, International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Director
    Trelleborg, International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    SwedenSwedish260412010001
    KARLEN, Stig Olof Oscar
    Snabbvingevagen 5
    FOREIGN 561 47 Huskvarna
    Sweden
    Director
    Snabbvingevagen 5
    FOREIGN 561 47 Huskvarna
    Sweden
    Swedish12703580001
    LEIJONBERG, Ivar Lars
    Trelleborg, International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    Director
    Trelleborg, International Drive
    Tewkesbury Business Park
    GL20 8UQ Tewkesbury
    SwedenSwedish191939320001
    LINDBACK, Rolf Eje
    Trollegaten 4
    S-38238 Nybro
    FOREIGN Sweden
    Director
    Trollegaten 4
    S-38238 Nybro
    FOREIGN Sweden
    Swedish35364390001
    LINDSTEDT, Sten Carl Axel
    Vasagatan 42
    Gothenburg
    FOREIGN 41137
    Sweden
    Director
    Vasagatan 42
    Gothenburg
    FOREIGN 41137
    Sweden
    Swedish66869130001
    LINDSTEDT, Sten Carl Axel
    Vasagatan 42
    Gothenburg
    FOREIGN 41137
    Sweden
    Director
    Vasagatan 42
    Gothenburg
    FOREIGN 41137
    Sweden
    Swedish66869130001
    LJUNG, Sven
    Oskarsgatan 4
    38200 Nybro
    FOREIGN Sweden
    Director
    Oskarsgatan 4
    38200 Nybro
    FOREIGN Sweden
    Swedish37730220001
    RODERT, Per Iwar
    Krubbarp
    FOREIGN S-561 91 Huskvarna
    Sweden
    Director
    Krubbarp
    FOREIGN S-561 91 Huskvarna
    Sweden
    Swedish56983310001
    THAWLEY, Clive
    Dunmore Ballplay Road
    DG10 9JU Moffat
    Dumfriesshire
    Director
    Dunmore Ballplay Road
    DG10 9JU Moffat
    Dumfriesshire
    British61761690001
    TOWNEND, John Andrew
    Broadmead 19 Meins Road
    BB2 6QQ Blackburn
    Lancashire
    Director
    Broadmead 19 Meins Road
    BB2 6QQ Blackburn
    Lancashire
    British2084050001

    Does CHAPMAN INDUSTRIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Dec 06, 1991
    Delivered On Dec 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in terms of personal bond dated 25/11/91
    Short particulars
    Ground on the north or north east side of mcdonald road edinburgh for full details see form 395.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 18, 1991Statement of satisfaction of a charge in full or part (403a)
    • Dec 18, 1991Registration of a charge (395)
    A registered charge
    Created On Jul 19, 1991
    Delivered On Jul 19, 1991
    Satisfied
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 19, 1991Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Jul 19, 1991
    Delivered On Jul 19, 1991
    Satisfied
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 19, 1991Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Jul 19, 1991
    Delivered On Jul 19, 1991
    Satisfied
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 19, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 19, 1991
    Delivered On Jul 31, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 6, clayton park industrial estate, clayton be moors, lancashire title no la 612375.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 31, 1991Registration of a charge
    • Apr 13, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 19, 1991
    Delivered On Jul 31, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land known as 3 & 4 longfield together with a right of way over the roading known as longfield leading into london road, london borough of bromley t/n k 217657.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 31, 1991Registration of a charge
    A registered charge
    Created On Jul 19, 1991
    Delivered On Jul 19, 1991
    Satisfied
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 19, 1991Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Jul 19, 1991
    Delivered On Jul 19, 1991
    Satisfied
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 19, 1991Statement of satisfaction of a charge in full or part (403a)
    A registered charge
    Created On Jul 19, 1991
    Delivered On Jul 19, 1991
    Satisfied
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 19, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 19, 1991
    Delivered On Jul 31, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that freehold property situated near danwen in the county of lancashire being part of the property comprised in a conveyance dated 2.5.90.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 31, 1991Registration of a charge
    • Apr 13, 1995Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 19, 1991
    Delivered On Jul 31, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold properties situated near danwen in the county of lancashire being part of the property comprised in a conveyance dated 2.5.1990.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 31, 1991Registration of a charge
    Legal charge
    Created On Jul 19, 1991
    Delivered On Jul 31, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north side of longfield, london borough of bromley t/n sgl 184501.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 31, 1991Registration of a charge
    • Apr 13, 1995Statement of satisfaction of a charge in full or part (MG02)
    A registered charge
    Created On Jul 19, 1991
    Delivered On Jul 19, 1991
    Satisfied
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 19, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 19, 1991
    Delivered On Jul 31, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All freehold properties situated near darwen in the county of lancashire being part of the property comprised to a conveyance dated 2.5.90.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 31, 1991Registration of a charge
    • Apr 13, 1995Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 19, 1991
    Delivered On Jul 31, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All freehold property situated near darwen in the county of lancashire being part of property comprised in a conveyance dated 2.5.90.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 31, 1991Registration of a charge
    • Apr 13, 1995Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 19, 1991
    Delivered On Jul 31, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that freehold property situated at darwen in the county of lancashire being part of the property comprised in a conveyance dated 2.5.90.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 31, 1991Registration of a charge
    • Apr 13, 1995Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jul 19, 1991
    Delivered On Jul 31, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that freehold property situated at darwen in the county of lancashire being part of the property comprised in a conveyance dated 2.5.90.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 31, 1991Registration of a charge
    • Apr 13, 1995Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Jul 19, 1991
    Delivered On Jul 26, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (See doc M682C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 26, 1991Registration of a charge
    • Dec 05, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 22, 1987
    Delivered On Jan 07, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Central warehouse caswell rd blackmills industrial estates northampton.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 07, 1988Registration of a charge
    Second deed of substitution
    Created On Nov 23, 1987
    Delivered On Dec 04, 1987
    Satisfied
    Amount secured
    Securing sterling pounds 800, 000 82% first mortgage debenture stock 1993/98 of the company issued fixtures to a first deed dated 14 jan 69 as amanded, and anyadditional stock created and issued pursuant to the first deed together with any other moneys intended to be secured by the trust deed and deeds supplemental those to royal exchange assurance
    Short particulars
    F/Hold land k/as chapman house, farwig lane and 52, landa rd bromley kent with the car park relating thereto all of which are registered t/n sgl 100810, K217657, sgl 177497, sgl 184501 and sgl 90983.
    Persons Entitled
    • Royal Exchange Assurance
    Transactions
    • Dec 04, 1987Registration of a charge
    • May 04, 1995Statement of satisfaction of a charge in full or part (403a)
    Series of debentures
    Created On Jan 14, 1969
    Delivered On Jan 20, 1969
    Satisfied
    Persons Entitled
    • Royal Exchange Assurance
    Transactions
    • Jan 20, 1969Registration of a charge
    • May 04, 1995Statement of satisfaction of a charge in full or part (403a)

    Does CHAPMAN INDUSTRIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 21, 2019Dissolved on
    Sep 28, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adam Jordan
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    Worcestershire
    practitioner
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    Worcestershire
    Nickolas Garth Rimes
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    practitioner
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0