CHAPELFIELD LP LIMITED

Register to unlock more data on OkredoRegister

CHAPELFIELD LP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04090126

Incorporation date

13/10/2000

Size

Full

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2000)
dot icon06/02/2024
Final Gazette dissolved following liquidation
dot icon06/11/2023
Return of final meeting in a members' voluntary winding up
dot icon25/01/2023
Liquidators' statement of receipts and payments to 2022-12-06
dot icon08/12/2022
Removal of liquidator by court order
dot icon08/12/2022
Appointment of a voluntary liquidator
dot icon11/01/2022
Registered office address changed from C/O Seles Limited 2a Charing Cross Road London WC2H 0HF England to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2022-01-11
dot icon11/01/2022
Declaration of solvency
dot icon29/12/2021
Appointment of a voluntary liquidator
dot icon29/12/2021
Resolutions
dot icon27/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon14/09/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon01/07/2021
Registered office address changed from 40 Broadway London England and Wales SW1H 0BT United Kingdom to C/O Seles Limited 2a Charing Cross Road London WC2H 0HF on 2021-07-01
dot icon26/01/2021
Termination of appointment of Susan Marsden as a secretary on 2020-12-31
dot icon15/01/2021
Confirmation statement made on 2020-10-25 with no updates
dot icon14/12/2020
Appointment of Mr Adrian Croft as a director on 2020-12-14
dot icon26/11/2020
Termination of appointment of Martin Richard Breeden as a director on 2020-11-25
dot icon09/09/2020
Full accounts made up to 2019-12-31
dot icon03/09/2020
Termination of appointment of Hugh Michael Ford as a director on 2020-08-07
dot icon19/08/2020
Appointment of Mr Maurice Moses as a director on 2020-08-07
dot icon23/04/2020
Appointment of Miss Rebecca Mary Sarah Elizabeth Ryman as a director on 2020-04-15
dot icon23/04/2020
Termination of appointment of Sean Crosby as a director on 2020-04-15
dot icon23/04/2020
Termination of appointment of Minakshi Kidia as a director on 2020-04-15
dot icon23/04/2020
Appointment of Mr Martin Richard Breeden as a director on 2020-04-15
dot icon20/04/2020
Termination of appointment of Edward Matthew Giles Roberts as a director on 2020-04-15
dot icon25/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon25/10/2019
Appointment of Intu Secretariat Limited as a secretary on 2019-08-16
dot icon04/10/2019
Director's details changed for Mr Edward Matthew Giles Roberts on 2019-10-03
dot icon03/10/2019
Director's details changed for Miss Minakshi Kidia on 2019-10-03
dot icon03/10/2019
Director's details changed for Mr Sean Crosby on 2019-10-03
dot icon03/10/2019
Secretary's details changed for Susan Marsden on 2019-10-03
dot icon30/08/2019
Appointment of Miss Minakshi Kidia as a director on 2019-08-16
dot icon30/08/2019
Appointment of Mr Sean Crosby as a director on 2019-08-16
dot icon27/08/2019
Full accounts made up to 2018-12-31
dot icon16/08/2019
Termination of appointment of Barbara Gibbes as a director on 2019-08-16
dot icon12/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon19/09/2018
Director's details changed for Mrs Barbara Gibbes on 2018-09-04
dot icon17/08/2018
Full accounts made up to 2017-12-31
dot icon21/02/2018
Registration of charge 040901260003, created on 2018-02-16
dot icon02/02/2018
Statement by Directors
dot icon02/02/2018
Statement of capital on 2018-02-02
dot icon02/02/2018
Solvency Statement dated 01/02/18
dot icon02/02/2018
Resolutions
dot icon16/10/2017
Confirmation statement made on 2017-10-13 with updates
dot icon29/06/2017
Change of details for Intu (Sgs) Limited as a person with significant control on 2017-06-27
dot icon28/06/2017
Satisfaction of charge 040901260002 in full
dot icon28/06/2017
Satisfaction of charge 040901260001 in full
dot icon21/06/2017
Full accounts made up to 2016-12-31
dot icon18/04/2017
Director's details changed for Mr Hugh Michael Ford on 2017-03-31
dot icon09/03/2017
Registered office address changed from 40 Broadway London SW1H 0BU to 40 Broadway London England and Wales SW1H 0BT on 2017-03-09
dot icon23/01/2017
Appointment of Mrs Barbara Gibbes as a director on 2017-01-16
dot icon13/10/2016
Confirmation statement made on 2016-10-13 with updates
dot icon10/10/2016
Termination of appointment of Katharine Ann Bowyer as a director on 2016-09-30
dot icon26/06/2016
Full accounts made up to 2015-12-31
dot icon21/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-12-31
dot icon19/11/2014
Registration of charge 040901260001, created on 2014-11-13
dot icon19/11/2014
Registration of charge 040901260002, created on 2014-11-13
dot icon17/10/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon23/09/2014
Appointment of Katharine Ann Bowyer as a director on 2014-09-17
dot icon23/09/2014
Termination of appointment of Peter Weir as a director on 2014-09-17
dot icon23/09/2014
Termination of appointment of Peter Weir as a director on 2014-09-17
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon08/11/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon23/07/2013
Full accounts made up to 2012-12-31
dot icon24/10/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon13/08/2012
Full accounts made up to 2011-12-31
dot icon25/05/2012
Director's details changed for Peter Weir on 2012-03-07
dot icon07/12/2011
Appointment of Hugh Michael Ford as a director
dot icon23/11/2011
Appointment of Peter Weir as a director
dot icon11/11/2011
Termination of appointment of Trevor Pereira as a director
dot icon11/11/2011
Termination of appointment of Martin Ellis as a director
dot icon14/10/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon27/06/2011
Secretary's details changed for Susan Folger on 2011-06-04
dot icon03/06/2011
Full accounts made up to 2010-12-31
dot icon14/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon10/09/2010
Appointment of Edward Matthew Giles Roberts as a director
dot icon09/09/2010
Appointment of Martin David Ellis as a director
dot icon02/07/2010
Termination of appointment of Loraine Woodhouse as a director
dot icon22/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon08/10/2009
Director's details changed for Loraine Woodhouse on 2009-10-01
dot icon08/10/2009
Director's details changed for Trevor Pereira on 2009-10-01
dot icon08/10/2009
Secretary's details changed for Susan Folger on 2009-10-01
dot icon17/08/2009
Full accounts made up to 2008-12-31
dot icon10/12/2008
Appointment terminated director richard cable
dot icon12/11/2008
Director appointed loraine woodhouse
dot icon05/11/2008
Resolutions
dot icon31/10/2008
Return made up to 13/10/08; full list of members
dot icon11/07/2008
Full accounts made up to 2007-12-31
dot icon04/06/2008
Director's change of particulars / richard cable / 21/04/2008
dot icon09/04/2008
Appointment terminated director aidan smith
dot icon19/02/2008
Memorandum and Articles of Association
dot icon11/12/2007
New director appointed
dot icon29/10/2007
Return made up to 13/10/07; full list of members
dot icon30/08/2007
Full accounts made up to 2006-12-31
dot icon06/01/2007
Ad 19/12/06--------- £ si 79951476@1=79951476 £ ic 1/79951477
dot icon28/12/2006
Nc inc already adjusted 15/12/06
dot icon28/12/2006
Resolutions
dot icon28/12/2006
Resolutions
dot icon17/10/2006
Return made up to 13/10/06; full list of members
dot icon19/06/2006
Full accounts made up to 2005-12-31
dot icon29/03/2006
New director appointed
dot icon29/03/2006
Director resigned
dot icon11/11/2005
Director resigned
dot icon20/10/2005
Return made up to 13/10/05; full list of members
dot icon20/10/2005
Director resigned
dot icon20/10/2005
Director resigned
dot icon04/10/2005
Director resigned
dot icon04/10/2005
Director resigned
dot icon04/10/2005
Director resigned
dot icon12/04/2005
Full accounts made up to 2004-12-31
dot icon19/10/2004
Return made up to 13/10/04; full list of members
dot icon05/07/2004
New director appointed
dot icon23/04/2004
Full accounts made up to 2003-12-31
dot icon20/10/2003
Return made up to 13/10/03; full list of members
dot icon18/09/2003
Full accounts made up to 2002-12-31
dot icon11/04/2003
Miscellaneous
dot icon06/01/2003
New director appointed
dot icon06/01/2003
Accounting reference date shortened from 30/06/03 to 31/12/02
dot icon06/01/2003
Director resigned
dot icon06/01/2003
Secretary resigned
dot icon06/01/2003
Director resigned
dot icon06/01/2003
Director resigned
dot icon06/01/2003
New director appointed
dot icon06/01/2003
New director appointed
dot icon06/01/2003
New director appointed
dot icon06/01/2003
Registered office changed on 06/01/03 from: 7TH floor 23 kingsway london WC2B 6UJ
dot icon06/01/2003
New secretary appointed
dot icon06/01/2003
New director appointed
dot icon06/01/2003
New director appointed
dot icon06/01/2003
Director resigned
dot icon02/01/2003
Amended full accounts made up to 2002-06-30
dot icon17/12/2002
Full accounts made up to 2002-06-30
dot icon08/11/2002
Return made up to 13/10/02; full list of members
dot icon10/09/2002
Director's particulars changed
dot icon03/09/2002
New director appointed
dot icon03/09/2002
New director appointed
dot icon03/09/2002
Director resigned
dot icon03/09/2002
Director resigned
dot icon02/09/2002
Director's particulars changed
dot icon01/07/2002
Nc inc already adjusted 14/06/02
dot icon01/07/2002
Resolutions
dot icon01/07/2002
Resolutions
dot icon17/06/2002
Auditor's resignation
dot icon30/04/2002
Full accounts made up to 2001-06-30
dot icon22/10/2001
Return made up to 13/10/01; full list of members
dot icon03/09/2001
Director's particulars changed
dot icon31/08/2001
Director's particulars changed
dot icon26/06/2001
Secretary's particulars changed
dot icon16/01/2001
Director's particulars changed
dot icon06/11/2000
Memorandum and Articles of Association
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New secretary appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
New director appointed
dot icon06/11/2000
Director resigned
dot icon06/11/2000
Secretary resigned
dot icon06/11/2000
Registered office changed on 06/11/00 from: hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon06/11/2000
Accounting reference date shortened from 31/10/01 to 30/06/01
dot icon30/10/2000
Certificate of change of name
dot icon13/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Hugh Michael
Director
03/11/2011 - 07/08/2020
83
Breeden, Martin Richard
Director
15/04/2020 - 25/11/2020
121
Bowyer, Katharine Ann
Director
17/09/2014 - 30/09/2016
76
Peacock, John Conrad
Director
22/08/2002 - 23/12/2002
12
Gibbes, Barbara
Director
16/01/2017 - 16/08/2019
220

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 CHAPELFIELD LP LIMITED

CHAPELFIELD LP LIMITED is an(a) Dissolved company incorporated on 13/10/2000 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAPELFIELD LP LIMITED?

toggle

CHAPELFIELD LP LIMITED is currently Dissolved. It was registered on 13/10/2000 and dissolved on 06/02/2024.

Where is CHAPELFIELD LP LIMITED located?

toggle

CHAPELFIELD LP LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does CHAPELFIELD LP LIMITED do?

toggle

CHAPELFIELD LP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHAPELFIELD LP LIMITED?

toggle

The latest filing was on 06/02/2024: Final Gazette dissolved following liquidation.