CHPT3 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCHPT3 LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 09405433
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CHPT3 LIMITED?

    • specialised design activities (74100) / Professional, scientific and technical activities

    Where is CHPT3 LIMITED located?

    Registered Office Address
    Frp Advisory Trading Limited, The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Undeliverable Registered Office AddressNo

    What were the previous names of CHPT3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHAPTR3 LIMITEDJan 26, 2015Jan 26, 2015

    What are the latest accounts for CHPT3 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CHPT3 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 26, 2025
    Next Confirmation Statement DueFeb 09, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 26, 2024
    OverdueYes

    What are the latest filings for CHPT3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 26a Stonor Road London W14 8RZ England to Frp Advisory Trading Limited, the Manor House 260 Ecclesall Road South Sheffield S11 9PS on Jan 31, 2025

    3 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 27, 2025

    LRESEX

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Termination of appointment of Frances Millar as a director on Aug 31, 2024

    1 pagesTM01

    Termination of appointment of Elen Ann Barnes as a director on Aug 31, 2024

    1 pagesTM01

    Second filing of Confirmation Statement dated Jan 26, 2017

    7 pagesRP04CS01

    Confirmation statement made on Jan 26, 2024 with updates

    4 pagesCS01

    Change of details for Mr Mikkel Bethlowsky Rasmussen as a person with significant control on Jan 28, 2022

    2 pagesPSC04

    Notification of Mikkel Bethlowsky Rasmussen as a person with significant control on Jan 28, 2022

    2 pagesPSC01

    Cessation of Bethlowsky & Co Aps as a person with significant control on Jan 28, 2022

    1 pagesPSC07

    Notification of Bethlowsky & Co Aps as a person with significant control on Jan 28, 2022

    2 pagesPSC02

    Change of details for David Millar as a person with significant control on Jan 28, 2022

    2 pagesPSC04

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jan 26, 2023 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Termination of appointment of Alasdair Iain Mcgill as a director on Dec 02, 2022

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 01, 2022

    • Capital: GBP 133.32
    3 pagesSH01

    Confirmation statement made on Jan 26, 2022 with updates

    5 pagesCS01

    Appointment of Mr James Allan Carnes as a director on Jan 10, 2022

    2 pagesAP01

    Termination of appointment of Avril Chisholm Millar as a director on Jan 10, 2022

    1 pagesTM01

    Appointment of Ms Frances Millar as a director on Jan 10, 2022

    2 pagesAP01

    Statement of capital following an allotment of shares on Oct 28, 2021

    • Capital: GBP 122.21
    3 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Who are the officers of CHPT3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLAR, Avril Chisholm
    260 Ecclesall Road South
    S11 9PS Sheffield
    Frp Advisory Trading Limited, The Manor House
    Secretary
    260 Ecclesall Road South
    S11 9PS Sheffield
    Frp Advisory Trading Limited, The Manor House
    273428380001
    CARNES, James Allan
    260 Ecclesall Road South
    S11 9PS Sheffield
    Frp Advisory Trading Limited, The Manor House
    Director
    260 Ecclesall Road South
    S11 9PS Sheffield
    Frp Advisory Trading Limited, The Manor House
    GermanyAmericanCompany Director291312560001
    GAHAGAN, Michelle
    260 Ecclesall Road South
    S11 9PS Sheffield
    Frp Advisory Trading Limited, The Manor House
    Director
    260 Ecclesall Road South
    S11 9PS Sheffield
    Frp Advisory Trading Limited, The Manor House
    CanadaCanadianLawyer273429270001
    MILLAR, David Paterson
    260 Ecclesall Road South
    S11 9PS Sheffield
    Frp Advisory Trading Limited, The Manor House
    Director
    260 Ecclesall Road South
    S11 9PS Sheffield
    Frp Advisory Trading Limited, The Manor House
    SpainBritishFounder273428830001
    BARNES, Elen Ann
    Stonor Road
    W14 8RZ London
    26a
    England
    Director
    Stonor Road
    W14 8RZ London
    26a
    England
    EnglandBritishDirector283110720001
    BOLWELL, Paul James
    Romsey Road
    Ower
    SO51 6AF Romsey
    Unit 15-17, Mortimers Industrial Estate
    Hampshire
    England
    Director
    Romsey Road
    Ower
    SO51 6AF Romsey
    Unit 15-17, Mortimers Industrial Estate
    Hampshire
    England
    United KingdomBritishDirector240890530001
    DENTON, Peter
    Leigh Road
    Eastleigh
    SO50 9PD Southampton
    Fleming Court
    Hampshire
    United Kingdom
    Director
    Leigh Road
    Eastleigh
    SO50 9PD Southampton
    Fleming Court
    Hampshire
    United Kingdom
    EnglandBritishCompany Director242792320001
    MCGILL, Alasdair Iain
    Moncur Road
    Inchture
    PH14 9QA Perth
    6
    Perth And Kinross
    Scotland
    Director
    Moncur Road
    Inchture
    PH14 9QA Perth
    6
    Perth And Kinross
    Scotland
    ScotlandBritishAccountant101491100002
    MILLAR, Avril Chisholm
    Stonor Road
    W14 8RZ London
    26a
    England
    Director
    Stonor Road
    W14 8RZ London
    26a
    England
    EnglandBritishNon Executive Director140554340001
    MILLAR, Frances
    Stonor Road
    W14 8RZ London
    26a
    England
    Director
    Stonor Road
    W14 8RZ London
    26a
    England
    EnglandBritishCompany Director291264980001
    MILLAR, Frances
    Stonor Road
    W14 8RZ London
    26a
    United Kingdom
    Director
    Stonor Road
    W14 8RZ London
    26a
    United Kingdom
    United KingdomBritishCommercial Director200815990001
    MILLS, Stephen Alexander Charles
    Romsey Road
    Ower
    SO51 6AF Romsey
    Unit 15 -17, Mortimers Industrial Estate
    Hampshire
    England
    Director
    Romsey Road
    Ower
    SO51 6AF Romsey
    Unit 15 -17, Mortimers Industrial Estate
    Hampshire
    England
    EnglandBritishDirector175531340001
    PEARCE, Richard Lloyd
    Leigh Road
    Eastleigh
    SO50 9PD Southampton
    Fleming Court
    Hampshire
    United Kingdom
    Director
    Leigh Road
    Eastleigh
    SO50 9PD Southampton
    Fleming Court
    Hampshire
    United Kingdom
    United KingdomBritishDesigner104927490003

    Who are the persons with significant control of CHPT3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bethlowsky & Co Aps
    Dag Hammarskjolds
    Alle 1b, 3
    2100 Kobenhavn O
    1b
    Denmark
    Jan 28, 2022
    Dag Hammarskjolds
    Alle 1b, 3
    2100 Kobenhavn O
    1b
    Denmark
    Yes
    Legal FormAps
    Country RegisteredDenmark
    Legal AuthorityDenmark
    Place RegisteredBethlowsky & Co
    Registration Number00000000
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Mikkel Bethlowsky Rasmussen
    Stonor Road
    W14 8RZ London
    26a
    England
    Jan 28, 2022
    Stonor Road
    W14 8RZ London
    26a
    England
    No
    Nationality: Danish
    Country of Residence: Denmark
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    David Paterson Millar
    Stonor Road
    W14 8RZ London
    26a
    England
    Apr 06, 2016
    Stonor Road
    W14 8RZ London
    26a
    England
    No
    Nationality: Scottish
    Country of Residence: Spain
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CHPT3 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 27, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Olivia Barker
    The Manor House, 260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    The Manor House, 260 Ecclesall Road South
    S11 9PS Sheffield
    Kelly Burton
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    The Manor House 260 Ecclesall Road South
    S11 9PS Sheffield

    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