DAVID CHAPMAN (ARCHITECTS) LIMITED
Overview
Company Name | DAVID CHAPMAN (ARCHITECTS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07098360 |
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 DAVID CHAPMAN (ARCHITECTS) LIMITED?
- Architectural activities (71111) / Professional, scientific and technical activities
Where is DAVID CHAPMAN (ARCHITECTS) LIMITED located?
Registered Office Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor YO30 4XG York |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for DAVID CHAPMAN (ARCHITECTS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2020 |
What is the status of the latest confirmation statement for DAVID CHAPMAN (ARCHITECTS) LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Dec 08, 2019 |
What are the latest filings for DAVID CHAPMAN (ARCHITECTS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 01, 2023 | 37 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 01, 2022 | 19 pages | LIQ03 | ||||||||||
Registered office address changed from 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on Apr 23, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from 54 Bootham York YO30 7XZ to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on Apr 09, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 08, 2019 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2019 | 4 pages | AA | ||||||||||
Director's details changed for Mr Lee James Vincent on Feb 13, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Diane Mary Vincent on Feb 13, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Mrs Diane Mary Vincent as a person with significant control on Feb 13, 2019 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Lee James Vincent as a person with significant control on Feb 13, 2019 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Dec 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2018 | 3 pages | AA | ||||||||||
Termination of appointment of David Chapman as a director on Sep 01, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Lee James Vincent on Dec 17, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 08, 2017 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Jan 31, 2017 | 3 pages | AA | ||||||||||
Termination of appointment of Valerie Chapman as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 08, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 6 pages | AA | ||||||||||
Who are the officers of DAVID CHAPMAN (ARCHITECTS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
VINCENT, Diane Mary | Director | James Nicolson Link Clifton Moor YO30 4XG York 11 Clifton Moor Business Village | England | British | Director | 207040730002 | ||||
VINCENT, Lee James | Director | James Nicolson Link Clifton Moor YO30 4XG York 11 Clifton Moor Business Village | England | British | Director | 193138890002 | ||||
CHAPMAN, David | Director | Bootham YO30 7XZ York 54 United Kingdom | United Kingdom | British | Chartered Architect | 147479870001 | ||||
CHAPMAN, Valerie | Director | Bootham YO30 7XZ York 54 United Kingdom | United Kingdom | British | Office Administrator | 147479880001 |
Who are the persons with significant control of DAVID CHAPMAN (ARCHITECTS) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Lee James Vincent | Apr 06, 2016 | YO30 7XZ York 54 Bootham United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Diane Mary Vincent | Apr 06, 2016 | YO30 7XZ York 54 Bootham United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does DAVID CHAPMAN (ARCHITECTS) 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