A.& E.CHAPMAN,LIMITED

Register to unlock more data on OkredoRegister

A.& E.CHAPMAN,LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00138571

Incorporation date

10/12/1914

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

PO BOX 810 Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1987)
dot icon17/01/2012
Final Gazette dissolved via compulsory strike-off
dot icon04/10/2011
First Gazette notice for compulsory strike-off
dot icon20/11/1998
Receiver's abstract of receipts and payments
dot icon20/11/1998
Receiver ceasing to act
dot icon06/11/1998
Receiver's abstract of receipts and payments
dot icon06/11/1998
Receiver's abstract of receipts and payments
dot icon06/11/1998
Receiver's abstract of receipts and payments
dot icon26/06/1996
Registered office changed on 26/06/96 from: po box 810 cedric house 8-9 east harding street london EC4A 3AS
dot icon02/10/1995
Receiver's abstract of receipts and payments
dot icon02/10/1995
Receiver's abstract of receipts and payments
dot icon16/02/1995
Administrative Receiver's report
dot icon07/10/1994
Receiver's abstract of receipts and payments
dot icon23/03/1994
Registered office changed on 23/03/94 from: friary court 65 crutched friars london EC3 2NP
dot icon11/11/1993
Receiver's abstract of receipts and payments
dot icon01/06/1993
Director resigned
dot icon23/12/1992
Administrative Receiver's report
dot icon09/11/1992
Registered office changed on 09/11/92 from: friary court 65 crutched friars london EC3 2NP
dot icon15/10/1992
Registered office changed on 15/10/92 from: mowat house 2 the chase john tate road hertford herts SG13 7NN
dot icon24/09/1992
Certificate of specific penalty
dot icon24/09/1992
Certificate of specific penalty
dot icon21/09/1992
Appointment of receiver/manager
dot icon18/09/1992
Appointment of receiver/manager
dot icon18/09/1992
Appointment of receiver/manager
dot icon18/09/1992
Appointment of receiver/manager
dot icon12/08/1992
Full group accounts made up to 1991-09-30
dot icon23/04/1992
Particulars of mortgage/charge
dot icon23/04/1992
Particulars of mortgage/charge
dot icon21/01/1992
Return made up to 31/12/91; no change of members
dot icon05/06/1991
New director appointed
dot icon03/06/1991
Notice of resolution removing auditor
dot icon09/05/1991
Accounting reference date extended from 30/06 to 30/09
dot icon03/05/1991
Full group accounts made up to 1990-06-30
dot icon13/02/1991
Director resigned
dot icon13/01/1991
Resolutions
dot icon04/01/1991
Return made up to 31/12/90; no change of members
dot icon03/01/1991
Particulars of mortgage/charge
dot icon03/01/1991
Particulars of mortgage/charge
dot icon03/01/1991
Particulars of mortgage/charge
dot icon03/01/1991
Particulars of mortgage/charge
dot icon29/10/1990
Particulars of mortgage/charge
dot icon27/07/1990
Declaration of satisfaction of mortgage/charge
dot icon24/04/1990
Declaration of satisfaction of mortgage/charge
dot icon22/03/1990
Full group accounts made up to 1989-06-30
dot icon22/03/1990
Return made up to 09/02/90; full list of members
dot icon10/03/1990
Declaration of satisfaction of mortgage/charge
dot icon25/01/1990
Registered office changed on 25/01/90 from: corner house 6-8 the wash hertford herts SG14 1PX
dot icon16/12/1989
Particulars of mortgage/charge
dot icon27/10/1989
Particulars of mortgage/charge
dot icon27/10/1989
Particulars of mortgage/charge
dot icon27/10/1989
Particulars of mortgage/charge
dot icon27/10/1989
Particulars of mortgage/charge
dot icon27/10/1989
Particulars of mortgage/charge
dot icon27/10/1989
Particulars of mortgage/charge
dot icon27/10/1989
Particulars of mortgage/charge
dot icon27/10/1989
Particulars of mortgage/charge
dot icon27/10/1989
Particulars of mortgage/charge
dot icon27/10/1989
Particulars of mortgage/charge
dot icon27/10/1989
Particulars of mortgage/charge
dot icon27/10/1989
Particulars of mortgage/charge
dot icon27/10/1989
Particulars of mortgage/charge
dot icon27/10/1989
Particulars of mortgage/charge
dot icon27/10/1989
Particulars of mortgage/charge
dot icon27/10/1989
Particulars of mortgage/charge
dot icon27/10/1989
Particulars of mortgage/charge
dot icon27/10/1989
Particulars of mortgage/charge
dot icon24/10/1989
New director appointed
dot icon09/10/1989
Director resigned
dot icon09/10/1989
Secretary resigned;new secretary appointed
dot icon09/10/1989
Registered office changed on 09/10/89 from: 42/48, kingston crescent, portsmouth, hants PO2 8AG
dot icon26/05/1989
Secretary resigned;new secretary appointed
dot icon09/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon25/04/1989
Accounting reference date extended from 31/03 to 30/06
dot icon01/03/1989
Declaration of satisfaction of mortgage/charge
dot icon01/03/1989
Declaration of satisfaction of mortgage/charge
dot icon17/02/1989
Declaration of satisfaction of mortgage/charge
dot icon17/02/1989
Declaration of satisfaction of mortgage/charge
dot icon13/02/1989
Return made up to 22/01/89; full list of members
dot icon27/01/1989
Group accounts for a small company made up to 1988-03-26
dot icon25/02/1988
Accounts for a small company made up to 1987-03-28
dot icon25/02/1988
Return made up to 04/02/88; full list of members
dot icon03/02/1987
Accounts for a small company made up to 1986-03-29
dot icon03/02/1987
Return made up to 30/01/87; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.& E.CHAPMAN,LIMITED

A.& E.CHAPMAN,LIMITED is an(a) Dissolved company incorporated on 10/12/1914 with the registered office located at PO BOX 810 Hill House, 1 Little New Street, London EC4A 3TR. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of A.& E.CHAPMAN,LIMITED?

toggle

A.& E.CHAPMAN,LIMITED is currently Dissolved. It was registered on 10/12/1914 and dissolved on 17/01/2012.

Where is A.& E.CHAPMAN,LIMITED located?

toggle

A.& E.CHAPMAN,LIMITED is registered at PO BOX 810 Hill House, 1 Little New Street, London EC4A 3TR.

What is the latest filing for A.& E.CHAPMAN,LIMITED?

toggle

The latest filing was on 17/01/2012: Final Gazette dissolved via compulsory strike-off.