ALEXANDER CHAPEL RECRUITMENT LIMITED

Register to unlock more data on OkredoRegister

ALEXANDER CHAPEL RECRUITMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06440579

Incorporation date

29/11/2007

Size

Micro Entity

Contacts

Registered address

Registered address

INSOLVENCY DIRECT LTD, Saxon House Saxon Way, Cheltenham GL52 6QXCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2007)
dot icon03/02/2026
Liquidators' statement of receipts and payments to 2025-12-05
dot icon13/12/2024
Resolutions
dot icon13/12/2024
Appointment of a voluntary liquidator
dot icon13/12/2024
Statement of affairs
dot icon13/12/2024
Registered office address changed from 15 Worthing Road Southwater Horsham RH13 9JF England to Saxon House Saxon Way Cheltenham GL52 6QX on 2024-12-13
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon12/08/2024
Registered office address changed from 28a Abbey Road Bearwood Smethwick B67 5rd England to 15 Worthing Road Southwater Horsham RH13 9JF on 2024-08-12
dot icon04/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon17/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon11/08/2023
Registered office address changed from Chamber House 75 Harborne Road Edgbaston Birmingham B15 3DH England to 28a Abbey Road Bearwood Smethwick B67 5rd on 2023-08-11
dot icon12/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon09/11/2022
Registration of charge 064405790003, created on 2022-11-07
dot icon02/11/2022
All of the property or undertaking has been released from charge 2
dot icon02/11/2022
All of the property or undertaking has been released from charge 1
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon13/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon02/07/2021
Director's details changed for Mr Stuart Alan Travis on 2021-07-01
dot icon02/07/2021
Change of details for Mr Stuart Alan Travis as a person with significant control on 2021-07-01
dot icon02/07/2021
Change of details for Mr Mark Stephen Doherty as a person with significant control on 2021-07-01
dot icon02/07/2021
Director's details changed for Mr Mark Stephen Doherty on 2021-07-01
dot icon02/07/2021
Secretary's details changed for Mr Stuart Alan Travis on 2021-07-01
dot icon02/07/2021
Registered office address changed from 12 Highfield Road Edgbaston Birmingham B15 3EB to Chamber House 75 Harborne Road Edgbaston Birmingham B15 3DH on 2021-07-02
dot icon01/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon10/09/2020
Micro company accounts made up to 2019-12-31
dot icon16/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon07/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2018-11-29 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon25/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon25/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon17/12/2012
Registered office address changed from 202 London Road Charlton Kings Cheltenham Glos GL52 6HJ on 2012-12-17
dot icon17/12/2012
Director's details changed for Mark Stephen Doherty on 2012-05-01
dot icon06/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-11-29 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon28/01/2011
Annual return made up to 2010-11-29 with full list of shareholders
dot icon28/01/2011
Director's details changed for Mr Stuart Alan Travis on 2010-08-31
dot icon28/01/2011
Secretary's details changed for Mr Stuart Alan Travis on 2010-08-31
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon07/12/2009
Director's details changed for Mark Stephen Doherty on 2009-10-02
dot icon07/12/2009
Director's details changed for Mr Stuart Alan Travis on 2009-10-02
dot icon19/10/2009
Certificate of change of name
dot icon19/10/2009
Resolutions
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon12/03/2009
Return made up to 29/11/08; full list of members
dot icon12/03/2009
Director appointed mr stuart travis
dot icon28/12/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon30/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/10/2008
Ad 29/11/07\gbp si 1@1=1\gbp ic 1/2\
dot icon16/01/2008
New director appointed
dot icon11/01/2008
Secretary resigned
dot icon11/01/2008
Director resigned
dot icon11/01/2008
Registered office changed on 11/01/08 from: 884 fishponds road bristol BS16 3XB BS16 3XB
dot icon11/01/2008
New secretary appointed
dot icon29/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon30 *

* during past year

Number of employees

35
2022
change arrow icon0 % *

* during past year

Cash in Bank

£37,171.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
29/11/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
12.20K
-
0.00
-
-
2022
35
27.95K
-
0.00
37.17K
-
2022
35
27.95K
-
0.00
37.17K
-

Employees

2022

Employees

35 Ascended600 % *

Net Assets(GBP)

27.95K £Ascended129.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

37.17K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Travis, Stuart Alan
Director
29/11/2007 - Present
7
Doherty, Mark Stephen
Director
29/11/2007 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About ALEXANDER CHAPEL RECRUITMENT LIMITED

ALEXANDER CHAPEL RECRUITMENT LIMITED is an(a) Liquidation company incorporated on 29/11/2007 with the registered office located at INSOLVENCY DIRECT LTD, Saxon House Saxon Way, Cheltenham GL52 6QX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 35 according to last financial statements.

Frequently Asked Questions

What is the current status of ALEXANDER CHAPEL RECRUITMENT LIMITED?

toggle

ALEXANDER CHAPEL RECRUITMENT LIMITED is currently Liquidation. It was registered on 29/11/2007 .

Where is ALEXANDER CHAPEL RECRUITMENT LIMITED located?

toggle

ALEXANDER CHAPEL RECRUITMENT LIMITED is registered at INSOLVENCY DIRECT LTD, Saxon House Saxon Way, Cheltenham GL52 6QX.

What does ALEXANDER CHAPEL RECRUITMENT LIMITED do?

toggle

ALEXANDER CHAPEL RECRUITMENT LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does ALEXANDER CHAPEL RECRUITMENT LIMITED have?

toggle

ALEXANDER CHAPEL RECRUITMENT LIMITED had 35 employees in 2022.

What is the latest filing for ALEXANDER CHAPEL RECRUITMENT LIMITED?

toggle

The latest filing was on 03/02/2026: Liquidators' statement of receipts and payments to 2025-12-05.