CHAPELOAK INVESTMENTS LTD
Overview
Company Name | CHAPELOAK INVESTMENTS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08374413 |
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 CHAPELOAK INVESTMENTS LTD?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is CHAPELOAK INVESTMENTS LTD located?
Registered Office Address | 5th Floor, Greener House, 66-68 Haymarket, SW1Y 4RF London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHAPELOAK INVESTMENTS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2018 |
What are the latest filings for CHAPELOAK INVESTMENTS LTD?
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 | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Jan 24, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 24 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cessation of George Edward Winder as a person with significant control on Feb 07, 2019 | 1 pages | PSC07 | ||||||||||||||
Appointment of Mr Richard Howell as a director on Feb 07, 2019 | 2 pages | AP01 | ||||||||||||||
Notification of Primary Health Properties Plc as a person with significant control on Feb 07, 2019 | 2 pages | PSC02 | ||||||||||||||
Cessation of Shakti Patel as a person with significant control on Feb 07, 2019 | 1 pages | PSC07 | ||||||||||||||
Cessation of Jason Ian Broch as a person with significant control on Feb 07, 2019 | 1 pages | PSC07 | ||||||||||||||
Cessation of Siow Yen Andersen as a person with significant control on Feb 07, 2019 | 1 pages | PSC07 | ||||||||||||||
Appointment of Nexus Management Services Limited as a secretary on Feb 07, 2019 | 2 pages | AP04 | ||||||||||||||
Appointment of Mr Harry Abraham Hyman as a director on Feb 07, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Shakti Patel as a director on Feb 07, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of George Edward Winder as a director on Feb 07, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jason Ian Broch as a director on Feb 07, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Siow Yen Andersen as a director on Feb 07, 2019 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Shakti Patel as a secretary on Feb 07, 2019 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from The Oakwood Lane Medical Centre 2 Amberton Terrace Gipton Leeds West Yorkshire LS8 3BZ to 5th Floor, Greener House, 66-68 Haymarket, London SW1Y 4RF on Feb 14, 2019 | 1 pages | AD01 | ||||||||||||||
Current accounting period extended from Aug 31, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||||||||||||||
Satisfaction of charge 083744130001 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 083744130002 in full | 4 pages | MR04 | ||||||||||||||
Confirmation statement made on Jan 24, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Notification of George Edward Winder as a person with significant control on Jan 07, 2019 | 2 pages | PSC01 | ||||||||||||||
Notification of Shakti Patel as a person with significant control on Jan 07, 2019 | 2 pages | PSC01 | ||||||||||||||
Who are the officers of CHAPELOAK INVESTMENTS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEXUS MANAGEMENT SERVICES LIMITED | Secretary | Haymarket SW1Y 4RF London 5th Floor, Greener House England |
| 57253330002 | ||||||||||
HOWELL, Richard | Director | 66-68 Haymarket, SW1Y 4RF London 5th Floor, Greener House, England | England | British | Chartered Accountant | 164790590001 | ||||||||
HYMAN, Harry Abraham | Director | 66-68 Haymarket, SW1Y 4RF London 5th Floor, Greener House, England | England | British | Chartered Accountant | 35560380005 | ||||||||
PATEL, Shakti, Dr | Secretary | 66-68 Haymarket, SW1Y 4RF London 5th Floor, Greener House, England | 175270980001 | |||||||||||
ANDERSEN, Siow Yen, Dr | Director | 66-68 Haymarket, SW1Y 4RF London 5th Floor, Greener House, England | United Kingdom | British | General Practitioner | 175270970001 | ||||||||
BROCH, Jason Ian, Dr | Director | 66-68 Haymarket, SW1Y 4RF London 5th Floor, Greener House, England | England | British | General Practitioner | 112759080001 | ||||||||
PATEL, Shakti, Dr | Director | 66-68 Haymarket, SW1Y 4RF London 5th Floor, Greener House, England | United Kingdom | British | General Practitioner | 175270960001 | ||||||||
WINDER, George Edward, Dr | Director | 66-68 Haymarket, SW1Y 4RF London 5th Floor, Greener House, England | United Kingdom | British | General Practitioner | 175270950001 |
Who are the persons with significant control of CHAPELOAK INVESTMENTS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Primary Health Properties Plc | Feb 07, 2019 | 66-68 Haymarket SW1Y 4RF London 5th Floor, Greener House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dr Siow Yen Andersen | Jan 07, 2019 | Adel LS16 8LG Leeds 1 East Causeway Vale West Yorkshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Dr George Edward Winder | Jan 07, 2019 | LS8 2JB Leeds 4 Oakwood Drive West Yorkshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Dr Shakti Patel | Jan 07, 2019 | Meanwood LS6 4SX Leeds 22 Woodlea Lane United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Dr Jason Ian Broch | Jan 24, 2017 | 66-68 Haymarket, SW1Y 4RF London 5th Floor, Greener House, England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does CHAPELOAK INVESTMENTS LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Oct 15, 2013 Delivered On Oct 18, 2013 | Satisfied | ||
Brief description Land at amberton terrace, leeds f/h t/no WYK789821. Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Sep 24, 2013 Delivered On Sep 28, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: 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