CHAPS CLEARING COMPANY LIMITED
Overview
Company Name | CHAPS CLEARING COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01962902 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CHAPS CLEARING COMPANY LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is CHAPS CLEARING COMPANY LIMITED located?
Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHAPS CLEARING COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
CHAPS AND TOWN CLEARING COMPANY LIMITED | Nov 21, 1985 | Nov 21, 1985 |
What are the latest accounts for CHAPS CLEARING COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CHAPS CLEARING COMPANY LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||||||
Register(s) moved to registered inspection location 8 Lothbury London EC2R 7HH | 2 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 8 Lothbury London EC2R 7HH | 2 pages | AD02 | ||||||||||||||
Registered office address changed from 8 Lothbury London EC2R 7HH England to Hill House 1 Little New Street London EC4A 3TR on Dec 10, 2018 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Aug 01, 2018 with updates | 6 pages | CS01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2017 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Matthew Paul Hunt as a director on Apr 19, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Simon James Davis as a director on Nov 10, 2017 | 3 pages | AP01 | ||||||||||||||
Notification of The Governor and Company of the Bank of England as a person with significant control on Nov 10, 2017 | 4 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Nov 20, 2017 | 3 pages | PSC09 | ||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Matthew Paul Hunt as a director on Nov 10, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr John Richard Evelegh Footman as a director on Nov 10, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of David Charles Wicks as a director on Nov 10, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Matthew Alfred Wells as a director on Nov 10, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Marcus John Treacher as a director on Nov 10, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Dennis Alfred Sweeney as a director on Nov 10, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Herta Von Stiegel as a director on Nov 10, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Iretiogo Olaitan Imatitikwa Samuel-Ogbu as a director on Nov 10, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Elizabeth Noel Harwerth as a director on Nov 10, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Slough as a director on Nov 10, 2017 | 1 pages | TM01 | ||||||||||||||
Who are the officers of CHAPS CLEARING COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVIS, Simon James | Director | Lothbury EC2R 7HH London 8 United Kingdom | United Kingdom | British | None | 240637600001 | ||||||||
FOOTMAN, John Richard Evelegh | Director | 1 Little New Street EC4A 3TR London Hill House | United Kingdom | British | Central Banker | 240057760001 | ||||||||
BURNS, John Duncan, Mr. | Secretary | 57 Malmstone Avenue Merstham RH1 3ND Redhill Surrey | British | Legal Adviser | 112369410001 | |||||||||
DEAN, Simon David Hatherly | Secretary | Lothbury EC2R 7HH London 8 England | 194783540001 | |||||||||||
STAMP, Ewen George Morrell | Secretary | The Gables Lower Street Stutton IP9 2SQ Ipswich Suffolk | British | 34747170002 | ||||||||||
WARD, Susan Mary | Secretary | 95 Theydon Grove CM16 4PZ Epping Essex | British | 67260120001 | ||||||||||
M & R SECRETARIAL SERVICES LIMITED | Secretary | Hills Road CB2 1PH Cambridge 112 Cambridgeshire | 130748950001 | |||||||||||
UK PAYMENTS ADMINISTRATION LIMITED | Secretary | Thomas More Square E1W 1YN London 2 United Kingdom |
| 140701690001 | ||||||||||
ACORS, Gary Steven | Director | 23 Churchill Close Alderholt SP6 3BG Fordingbridge Hampshire | British | Bank Official | 61646440001 | |||||||||
ALLAN, William | Director | 5 Paties Road EH14 1EF Edinburgh Midlothian | British | Banker | 30185060001 | |||||||||
ANDERSON, Alan Jeffery | Director | Wayside 80 Downham Road, Downham CM11 1QD Billericay Essex | England | British | Banker | 103377520001 | ||||||||
ARAS, Herman Jan Maria | Director | Lower Ground Floor Flat 31 Warwick Road SW5 9UL London | Belgian | Banking | 123354780001 | |||||||||
ASHTON, Trevor | Director | The Old House High Street Little Chesterford CB10 1TS Saffron Walden Essex | British | Banker | 11788570001 | |||||||||
ASHTON, Trevor | Director | The Old House High Street Little Chesterford CB10 1TS Saffron Walden Essex | British | Bank Treasurer | 11788570001 | |||||||||
BAKER, Michael John | Director | Boundary Road Upminster RM14 2QS Essex 24 England England | United Kingdom | British | Banker (Deutsche) | 160712180001 | ||||||||
BAKER, Paul William | Director | The Lodge Milton Lane OX13 6SA Steventon Oxfordshire | England | British | Bank Official | 149907460001 | ||||||||
BANYARD, Michael Richard | Director | 7 Shott Lane SG6 1SD Letchworth Garden City Hertfordshire | England | British | Bank Manager | 210335380001 | ||||||||
BARHAM, Terence John | Director | 48 Prince Edward Road CM11 2HB Billericay Essex | English | Senior Manager In Royal Bank | 31580370001 | |||||||||
BARKER, Thomas Peter | Director | The Ridings North Hill Little Baddow CM3 4TG Chelmsford Essex | British | Divisional Manager Lloyds Bank Plc | 29552930001 | |||||||||
BARRACLOUGH, Peter James | Director | Cartmel Lodge Towarow Green TN6 3QU Rotherfield East Sussex | South African | Bank Manager | 32357780001 | |||||||||
BARTLETT, John | Director | 40 Swan Way Church Crookham GU13 0TT Fleet Hampshire | British | Banker | 27359310001 | |||||||||
BARTON, Stephen Roger Campbell | Director | 28 Mill Pond Road GU20 6JT Windlesham Surrey | United Kingdom | British | Banker | 76452410001 | ||||||||
BAWCUTT, Mark Dudley | Director | 4 Aboyne Road Earlsfield SW17 0AE London | British | Senior Manager - Banking | 30185070001 | |||||||||
BELMORE, Douglas Anthony William | Director | Fitzroy Grove Jackton East Kilbride G74 5PQ South Lanarkshire 34 Scotland Scotland | Scotland | British | Banker (Clydesdale) | 123383080002 | ||||||||
BERTRAM, Claus-Werner | Director | 9 Lambourne Avenue SW19 7DW London Merton County | German | Managing Director | 18312040001 | |||||||||
BETTERIDGE, Steven | Director | 9 Betteridge Drive Rownham SO16 8LE Southampton Hampshire | England | British | Banker | 120516420001 | ||||||||
BETTERIDGE, Steven | Director | 9 Betteridge Drive Rownham SO16 8LE Southampton Hampshire | England | British | Banker | 120516420001 | ||||||||
BIRT, Jamie | Director | Global Command Centre, Floor 3a 1 Wimborne Road BH15 2BB Poole Barclays Bank Plc, Barclays House Dorset England | England | British | Banking Official | 198515850001 | ||||||||
BLACK, David | Director | 33 Berry Hill Drive Giffnock G46 7AA Glasgow | British | Banker | 40638980001 | |||||||||
BLACKBURN, Ian George | Director | 125 Downhall Park Way SS6 9TP Rayleigh Essex | England | British | Banking | 100189530001 | ||||||||
BLOSSE, Paul Bernard Simon | Director | 8 Helier Court Eleanor Close SE16 6PZ Surrey Quays | British | Bank Manager | 102183740001 | |||||||||
BOGAERTS, Olivier | Director | Foulden Road N16 7UU London 33a England England | United Kingdom | Belgian | Banker (Jpm) | 161967570001 | ||||||||
BOGAERTS, Olivier | Director | Foulden Road N16 7UU London 33a England England | United Kingdom | Belgian | Banker (Jpm) | 161967570001 | ||||||||
BORN, Andreas | Director | 10 High Garth KT10 9DN Esher Surrey | German | Banker | 42482790002 | |||||||||
BORN, Andreas | Director | 73 Manor Road South Hinchley Wood KT10 0QB Esher Surrey | British | Bankler | 42482790001 |
Who are the persons with significant control of CHAPS CLEARING COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Governor And Company Of The Bank Of England | Nov 10, 2017 | Threadneedle Street EC2R 8AH London | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CHAPS CLEARING COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 17, 2016 | Nov 10, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does CHAPS CLEARING COMPANY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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