WILKIN CHAPMAN MEMBERS LIMITED
Overview
| Company Name | WILKIN CHAPMAN MEMBERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07150041 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WILKIN CHAPMAN MEMBERS LIMITED?
- Solicitors (69102) / Professional, scientific and technical activities
Where is WILKIN CHAPMAN MEMBERS LIMITED located?
| Registered Office Address | Cartergate House 26 Chantry Lane DN31 2LJ Grimsby England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of WILKIN CHAPMAN MEMBERS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILCHAP 3 (GY) LIMITED | Feb 08, 2010 | Feb 08, 2010 |
What are the latest accounts for WILKIN CHAPMAN MEMBERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for WILKIN CHAPMAN MEMBERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 5 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 08, 2020 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Appointment of Mr Russell John Eke as a director on Mar 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Paul West as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
Cancellation of shares. Statement of capital on Feb 28, 2019
| 6 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Confirmation statement made on Feb 08, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 071500410001, created on Nov 09, 2018 | 57 pages | MR01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Appointment of Mr Andrew David Holt as a director on Apr 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Mark Carlton as a director on Mar 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Feb 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Registered office address changed from New Oxford House Town Hall Square Grimsby North East Lincolnshire DN31 1EY to Cartergate House 26 Chantry Lane Grimsby DN31 2LJ on Dec 19, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 08, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Nov 10, 2015
| 4 pages | SH06 | ||||||||||
Who are the officers of WILKIN CHAPMAN MEMBERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Town Hall Square P O Box 16 DN31 1HE Grimsby New Oxford House North East Lincolnshire United Kingdom |
| 75197930001 | ||||||||||
| EKE, Russell John | Director | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | England | British | 261931980001 | |||||||||
| HOLT, Andrew David | Director | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | United Kingdom | British | 42712650003 | |||||||||
| BANTON, Daniel | Director | PO BOX 16 Town Hall Square DN31 1HE Grimsby New Oxford House North East Lincolnshire | Uk | British | 147455990001 | |||||||||
| CARLTON, James Mark | Director | 26 Chantry Lane DN31 2LJ Grimsby Cartergate House England | England | British | 142840120001 | |||||||||
| DAY, Philip David | Director | PO BOX 16 Town Hall Square DN31 1HE Grimsby New Oxford House South Humberside | United Kingdom | British | 146676420001 | |||||||||
| WEST, Jonathan Paul | Director | PO BOX 16 Town Hall Square DN31 1HE Grimsby New Oxford House South Humberside | England | British | 68164560002 | |||||||||
| WILCHAP NOMINEES LIMITED | Director | PO BOX 16 Town Hall Square DN31 1HE Grimsby New Oxford House North East Lincolnshire |
| 148786870001 |
What are the latest statements on persons with significant control for WILKIN CHAPMAN MEMBERS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 08, 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 WILKIN CHAPMAN MEMBERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 09, 2018 Delivered On Nov 14, 2018 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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