BATEMAN CHAPMAN (HOLDINGS) LIMITED

BATEMAN CHAPMAN (HOLDINGS) LIMITED

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

    Company NameBATEMAN CHAPMAN (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02044800
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BATEMAN CHAPMAN (HOLDINGS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is BATEMAN CHAPMAN (HOLDINGS) LIMITED located?

    Registered Office Address
    Standard House
    12-13 Essex Street
    WC2R 3AA London
    Undeliverable Registered Office AddressNo

    What were the previous names of BATEMAN CHAPMAN (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASHEDGE LIMITEDAug 08, 1986Aug 08, 1986

    What are the latest accounts for BATEMAN CHAPMAN (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for BATEMAN CHAPMAN (HOLDINGS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BATEMAN CHAPMAN (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2015

    Statement of capital on Feb 03, 2015

    • Capital: GBP .01
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Nov 19, 2014

    • Capital: GBP 0.01
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduce share prem a/c 04/11/2014
    RES13

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

    6 pagesAA

    Auditor's resignation

    2 pagesAUD

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2014

    Statement of capital on Jan 20, 2014

    • Capital: GBP 20,200
    SH01

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

    6 pagesAA

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

    5 pagesAR01

    Termination of appointment of George Fitzsimons as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Appointment of Mr Ivan John Keane as a director

    3 pagesAP01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

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

    5 pagesAR01

    Termination of appointment of John Mckay as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Appointment of Charles Taylor Administration Services Limited as a secretary

    3 pagesAP04

    Termination of appointment of Robert Bird as a secretary

    2 pagesTM02

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

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Who are the officers of BATEMAN CHAPMAN (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED
    Essex Street
    WC2R 3AA London
    Standard House 12-13
    Secretary
    Essex Street
    WC2R 3AA London
    Standard House 12-13
    Identification TypeEuropean Economic Area
    Registration Number3413040
    157558200001
    ELY, Thomas Damian
    9 Mayfield Avenue
    W4 1PN London
    Director
    9 Mayfield Avenue
    W4 1PN London
    EnglandBritish59348270003
    KEANE, Ivan John
    House
    12-13 Essex Street
    WC2R 3AA London
    Standard
    England
    Director
    House
    12-13 Essex Street
    WC2R 3AA London
    Standard
    England
    EnglandBritish65092840002
    BIRD, Robert Arthur
    14 Coulsdon Rise
    CR5 2SA Coulsdon
    Surrey
    Secretary
    14 Coulsdon Rise
    CR5 2SA Coulsdon
    Surrey
    British23723280001
    DEAN, Margaret Ann
    6 Cotswold Meadow
    OX28 5FB Witney
    Oxfordshire
    Secretary
    6 Cotswold Meadow
    OX28 5FB Witney
    Oxfordshire
    British3390760001
    CHAPMAN, Dudley
    Blossom Hill
    OX29 7QZ Yelford
    Oxon
    Director
    Blossom Hill
    OX29 7QZ Yelford
    Oxon
    United KingdomBritish3390770001
    CLARK, Christopher Alan
    5 Auton Place
    RG9 1LG Henley On Thames
    Oxfordshire
    Director
    5 Auton Place
    RG9 1LG Henley On Thames
    Oxfordshire
    British3390780003
    CLARKE, Arthur Kenneth
    17 Shenfield Crescent
    CM15 8BN Brentwood
    Essex
    Director
    17 Shenfield Crescent
    CM15 8BN Brentwood
    Essex
    United KingdomBritish78778390001
    FITZSIMONS, George William
    30 Barrowfield
    Cuckfield
    RH17 5ER Haywards Heath
    West Sussex
    Director
    30 Barrowfield
    Cuckfield
    RH17 5ER Haywards Heath
    West Sussex
    United KingdomBritish105693390001
    HOPKINS, William Brodnax
    19807
    Maple Close Houston
    Texas 77094
    Director
    19807
    Maple Close Houston
    Texas 77094
    Us61144050003
    MASON, John
    Park Farm Oast
    Maresfield
    TN22 2EE Uckfield
    East Sussex
    Director
    Park Farm Oast
    Maresfield
    TN22 2EE Uckfield
    East Sussex
    British69478170001
    MCKAY, John Stewart
    Headley Common Road
    KT18 6NR Headley
    The White House
    Surrey
    Director
    Headley Common Road
    KT18 6NR Headley
    The White House
    Surrey
    EnglandBritish138496700001
    MCMAHON, Joseph
    Willows
    Guildford Lodge Drive
    KT24 6RJ East Horsley
    Surrey
    Director
    Willows
    Guildford Lodge Drive
    KT24 6RJ East Horsley
    Surrey
    EnglandBritish186218380001
    MEHRTENS, John Ivor
    51 Oxenden Wood Road
    Chelsfield Park
    BR6 6HP Orpington
    Kent
    Director
    51 Oxenden Wood Road
    Chelsfield Park
    BR6 6HP Orpington
    Kent
    British26375860001
    SMILLIE, James Brown
    Tusker House
    Lea
    SN16 9PG Malmesbury
    Director
    Tusker House
    Lea
    SN16 9PG Malmesbury
    British3390800003
    WYATT, William Penfold
    Bleak House 14 The Hollow
    Knossington
    LE15 8LR Oakham
    Leicestershire
    Director
    Bleak House 14 The Hollow
    Knossington
    LE15 8LR Oakham
    Leicestershire
    EnglandBritish87896480001

    Does BATEMAN CHAPMAN (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 01, 2005
    Delivered On Dec 16, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's right,title and interest from time to time in and to each of the follwoing assets,the real property,the tangible moveable property,the accounts,the intellectual property. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Dec 16, 2005Registration of a charge (395)
    • Jan 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 15, 2004
    Delivered On Jun 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 21, 2004Registration of a charge (395)
    • Jan 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 14, 1998
    Delivered On Jul 17, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 17, 1998Registration of a charge (395)
    • Apr 27, 2004Statement of satisfaction of a charge in full or part (403a)

    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