CHPT3 LIMITED
Overview
Company Name | CHPT3 LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 09405433 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHPT3 LIMITED?
Company Name | From | Until |
---|---|---|
CHAPTR3 LIMITED | Jan 26, 2015 | Jan 26, 2015 |
What are the latest accounts for CHPT3 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CHPT3 LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jan 26, 2025 |
Next Confirmation Statement Due | Feb 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 26, 2024 |
Overdue | Yes |
What are the latest filings for CHPT3 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Termination of appointment of Frances Millar as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elen Ann Barnes as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||||||
Second filing of Confirmation Statement dated Jan 26, 2017 | 7 pages | RP04CS01 | ||||||||||
Confirmation statement made on Jan 26, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Mikkel Bethlowsky Rasmussen as a person with significant control on Jan 28, 2022 | 2 pages | PSC04 | ||||||||||
Notification of Mikkel Bethlowsky Rasmussen as a person with significant control on Jan 28, 2022 | 2 pages | PSC01 | ||||||||||
Cessation of Bethlowsky & Co Aps as a person with significant control on Jan 28, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Bethlowsky & Co Aps as a person with significant control on Jan 28, 2022 | 2 pages | PSC02 | ||||||||||
Change of details for David Millar as a person with significant control on Jan 28, 2022 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 26, 2023 with updates | 5 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Termination of appointment of Alasdair Iain Mcgill as a director on Dec 02, 2022 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Jul 01, 2022
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Jan 26, 2022 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr James Allan Carnes as a director on Jan 10, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Avril Chisholm Millar as a director on Jan 10, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Frances Millar as a director on Jan 10, 2022 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Oct 28, 2021
| 3 pages | SH01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Who are the officers of CHPT3 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MILLAR, Avril Chisholm | Secretary | 260 Ecclesall Road South S11 9PS Sheffield Frp Advisory Trading Limited, The Manor House | 273428380001 | |||||||
CARNES, James Allan | Director | 260 Ecclesall Road South S11 9PS Sheffield Frp Advisory Trading Limited, The Manor House | Germany | American | Company Director | 291312560001 | ||||
GAHAGAN, Michelle | Director | 260 Ecclesall Road South S11 9PS Sheffield Frp Advisory Trading Limited, The Manor House | Canada | Canadian | Lawyer | 273429270001 | ||||
MILLAR, David Paterson | Director | 260 Ecclesall Road South S11 9PS Sheffield Frp Advisory Trading Limited, The Manor House | Spain | British | Founder | 273428830001 | ||||
BARNES, Elen Ann | Director | Stonor Road W14 8RZ London 26a England | England | British | Director | 283110720001 | ||||
BOLWELL, Paul James | Director | Romsey Road Ower SO51 6AF Romsey Unit 15-17, Mortimers Industrial Estate Hampshire England | United Kingdom | British | Director | 240890530001 | ||||
DENTON, Peter | Director | Leigh Road Eastleigh SO50 9PD Southampton Fleming Court Hampshire United Kingdom | England | British | Company Director | 242792320001 | ||||
MCGILL, Alasdair Iain | Director | Moncur Road Inchture PH14 9QA Perth 6 Perth And Kinross Scotland | Scotland | British | Accountant | 101491100002 | ||||
MILLAR, Avril Chisholm | Director | Stonor Road W14 8RZ London 26a England | England | British | Non Executive Director | 140554340001 | ||||
MILLAR, Frances | Director | Stonor Road W14 8RZ London 26a England | England | British | Company Director | 291264980001 | ||||
MILLAR, Frances | Director | Stonor Road W14 8RZ London 26a United Kingdom | United Kingdom | British | Commercial Director | 200815990001 | ||||
MILLS, Stephen Alexander Charles | Director | Romsey Road Ower SO51 6AF Romsey Unit 15 -17, Mortimers Industrial Estate Hampshire England | England | British | Director | 175531340001 | ||||
PEARCE, Richard Lloyd | Director | Leigh Road Eastleigh SO50 9PD Southampton Fleming Court Hampshire United Kingdom | United Kingdom | British | Designer | 104927490003 |
Who are the persons with significant control of CHPT3 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bethlowsky & Co Aps | Jan 28, 2022 | Dag Hammarskjolds Alle 1b, 3 2100 Kobenhavn O 1b Denmark | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Mikkel Bethlowsky Rasmussen | Jan 28, 2022 | Stonor Road W14 8RZ London 26a England | No | ||||||||||
Nationality: Danish Country of Residence: Denmark | |||||||||||||
Natures of Control
| |||||||||||||
David Paterson Millar | Apr 06, 2016 | Stonor Road W14 8RZ London 26a England | No | ||||||||||
Nationality: Scottish Country of Residence: Spain | |||||||||||||
Natures of Control
|
Does CHPT3 LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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