CHAPMAN (CC) LIMITED

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

    Company NameCHAPMAN (CC) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01226425
    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 (CC) LIMITED?

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

    Where is CHAPMAN (CC) LIMITED located?

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

    What were the previous names of CHAPMAN (CC) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHAPMAN CONTAINERS LIMITEDMay 05, 1983May 05, 1983
    CHAPMAN CARTONS LIMITEDSep 15, 1975Sep 15, 1975

    What are the latest accounts for CHAPMAN (CC) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for CHAPMAN (CC) LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Appointment of Claes Jorwall as a director on Jun 30, 2015

    2 pagesAP01

    Appointment of Charlotta Ingrid Grahs as a director on Jun 30, 2015

    2 pagesAP01

    Termination of appointment of Hakan Jonsson 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

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 18, 2015

    Statement of capital on Mar 18, 2015

    • Capital: GBP 100
    SH01

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

    4 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2014

    Statement of capital on Apr 15, 2014

    • Capital: GBP 100
    SH01

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

    5 pagesAA

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

    4 pagesAR01

    Termination of appointment of Kara De Kretser as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Mar 18, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Kara Josephine De Kretser on Apr 04, 2012

    2 pagesCH01

    Secretary's details changed for Mr Ian Elcock on Apr 04, 2012

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Mar 18, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Niklas Anders Johansson as a director

    2 pagesAP01

    Who are the officers of CHAPMAN (CC) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELCOCK, Ian
    Harris Business Park
    Hanbury Road
    B60 4DJ Stoke Prior
    3 The Courtyard
    Bromsgrove
    Secretary
    Harris Business Park
    Hanbury Road
    B60 4DJ Stoke Prior
    3 The Courtyard
    Bromsgrove
    British72862100002
    GRAHS, Charlotta Ingrid
    Harris Business Park
    Hanbury Road
    B60 4DJ Stoke Prior
    3 The Courtyard
    Bromsgrove
    Director
    Harris Business Park
    Hanbury Road
    B60 4DJ Stoke Prior
    3 The Courtyard
    Bromsgrove
    SwedenSwedish199251630001
    JORWALL, Claes
    Harris Business Park
    Hanbury Road
    B60 4DJ Stoke Prior
    3 The Courtyard
    Bromsgrove
    Director
    Harris Business Park
    Hanbury Road
    B60 4DJ Stoke Prior
    3 The Courtyard
    Bromsgrove
    SwedenSwedish175465820001
    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
    Linnegatan 126 B
    5-216 18 Malmo
    Sweden
    Director
    Linnegatan 126 B
    5-216 18 Malmo
    Sweden
    SwedenSwedish77181430001
    ANDRE, Eva Elisabeth
    13e
    Limhamn
    21618 Sweden
    Bulow Hubes Vag
    Director
    13e
    Limhamn
    21618 Sweden
    Bulow Hubes Vag
    SwedenSwedish151265360001
    BLOMSTRAND, Lars Goran
    Vallgrano 2
    Falsterbo
    Se-239 42
    Sweden
    Director
    Vallgrano 2
    Falsterbo
    Se-239 42
    Sweden
    SwedenSwedish110575630001
    CARTER, Sylvia May
    71 Valleyfield Road
    Streatham
    SW16 2HX London
    Director
    71 Valleyfield Road
    Streatham
    SW16 2HX London
    British869090001
    DALENTOFT, Tomas Anders
    Malmo
    Se-217 41
    Vastra Ronneholmsvagen 72
    Sweden
    Director
    Malmo
    Se-217 41
    Vastra Ronneholmsvagen 72
    Sweden
    SwedenSwedish155870650001
    DE KRETSER, Kara Josephine
    Ab
    Johan Kocksgatan 10
    23122 Trelleborg
    Trelleborg
    Sweden
    Director
    Ab
    Johan Kocksgatan 10
    23122 Trelleborg
    Trelleborg
    Sweden
    SwedenAustralian158115380002
    JOERWALL, Claes
    Mollemadsvagen 28c
    Se 239 42 Falsterbo
    Sweden
    Director
    Mollemadsvagen 28c
    Se 239 42 Falsterbo
    Sweden
    SwedenSwedish76893510001
    JOHANSSON, Niklas Anders
    Se-211 41
    Malmo
    Majorsgatan 16
    Sweden
    Director
    Se-211 41
    Malmo
    Majorsgatan 16
    Sweden
    SwedenSwedish158115640001
    JONSSON, Hakan
    Dalslansvagen 4,
    222 25 Lund
    Sweden
    Director
    Dalslansvagen 4,
    222 25 Lund
    Sweden
    SwedenSwedish110575350001
    KARLEN, Stig Olof Oscar
    Snabbvingevagen 5
    FOREIGN 561 47 Huskvarna
    Sweden
    Director
    Snabbvingevagen 5
    FOREIGN 561 47 Huskvarna
    Sweden
    Swedish12703580001
    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
    SODERBERG, Viveca Carina
    Lotsgatan 45 B
    Limhamn
    Se-216 42
    Sweden
    Director
    Lotsgatan 45 B
    Limhamn
    Se-216 42
    Sweden
    Swedish110575680001
    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
    VARLEY, Tony
    1 Kensington Drive
    Horwich
    BL6 6AE Bolton
    Lancashire
    Director
    1 Kensington Drive
    Horwich
    BL6 6AE Bolton
    Lancashire
    EnglandBritish38777800001
    WHITEFOOT, John
    33 Lingmoor Drive
    BB12 8UY Burnley
    Lancashire
    Director
    33 Lingmoor Drive
    BB12 8UY Burnley
    Lancashire
    British12912780001

    Does CHAPMAN (CC) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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 m 678C 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)

    Does CHAPMAN (CC) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 08, 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