Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAPS LTD
Company Information for

CHAPS LTD

3RD FLOOR WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
Company Registration Number
03917790
Private Limited Company
Liquidation

Company Overview

About Chaps Ltd
CHAPS LTD was founded on 2000-02-02 and has its registered office in Sheffield. The organisation's status is listed as "Liquidation". Chaps Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHAPS LTD
 
Legal Registered Office
3RD FLOOR WESTFIELD HOUSE
60 CHARTER ROW
SHEFFIELD
S1 3FZ
Other companies in S1
 
Filing Information
Company Number 03917790
Company ID Number 03917790
Date formed 2000-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 31/03/2013
Latest return 24/01/2012
Return next due 21/02/2013
Type of accounts SMALL
Last Datalog update: 2022-02-06 14:28:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAPS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TURNER BEAUMONT & CO LIMITED   WESTONS BUSINESS SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHAPS LTD

Current Directors
Officer Role Date Appointed
NEVILLE JOHN FLETCHER
Company Secretary 2006-08-14
JAMES ROY CHILDS
Director 2009-01-01
IAN JOHN CORNEY
Director 2000-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIPPA SARAN CORNEY
Company Secretary 2000-02-02 2006-08-14
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2000-02-02 2000-02-02
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2000-02-02 2000-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ROY CHILDS CHILDS PLUMBING AND HEATING LIMITED Director 2015-03-31 CURRENT 2015-03-31 Active
IAN JOHN CORNEY IJC HOLDINGS LIMITED Director 2016-04-05 CURRENT 2016-04-05 Active
IAN JOHN CORNEY IJC BUILDING SERVICES LIMITED Director 2012-06-01 CURRENT 2012-06-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-04Final Gazette dissolved via compulsory strike-off
2022-02-04GAZ2Final Gazette dissolved via compulsory strike-off
2021-11-04LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-01-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-07
2020-12-22LIQ09Voluntary liquidation. Death of a liquidator
2020-02-17600Appointment of a voluntary liquidator
2020-01-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-07
2019-01-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-11-07
2018-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/18 FROM Kendal House 41 Scotland Street Sheffield S3 7BS
2018-01-25LIQ03Voluntary liquidation Statement of receipts and payments to 2017-11-07
2017-11-09LIQ MISCINSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL
2017-11-09LIQ MISCINSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL
2017-09-13600Appointment of a voluntary liquidator
2017-09-11LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00007866
2017-09-11LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00007866
2017-01-164.68 Liquidators' statement of receipts and payments to 2016-11-07
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/16 FROM 93 Queen Street Sheffield South Yorkshire S1 1WF
2016-01-134.68 Liquidators' statement of receipts and payments to 2015-11-07
2015-01-194.68 Liquidators' statement of receipts and payments to 2014-11-07
2014-01-144.68 Liquidators' statement of receipts and payments to 2013-11-07
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/12 FROM Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS
2012-11-202.24BAdministrator's progress report to 2012-11-08
2012-11-092.23BResult of meeting of creditors
2012-11-082.34BNotice of move from Administration to creditors voluntary liquidation
2012-11-062.23BResult of meeting of creditors
2012-10-302.23BResult of meeting of creditors
2012-10-032.17BStatement of administrator's proposal
2012-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/12 FROM 45 Viking Way Bar Hill Cambridge CB23 8EL United Kingdom
2012-08-212.12BAppointment of an administrator
2012-07-25MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
2012-06-21AA01Current accounting period extended from 31/12/11 TO 30/06/12
2012-06-12MG01Duplicate mortgage certificatecharge no:4
2012-06-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-06-08MG01Particulars of a mortgage or charge / charge no: 4
2012-01-27LATEST SOC27/01/12 STATEMENT OF CAPITAL;GBP 2
2012-01-27AR0124/01/12 ANNUAL RETURN FULL LIST
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN CORNEY / 01/10/2009
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROY CHILDS / 01/10/2009
2011-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-01AR0124/01/11 FULL LIST
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROY CHILDS / 14/10/2010
2010-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN CORNEY / 14/10/2010
2010-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-04MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 2
2010-02-01AR0124/01/10 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROY CHILDS / 24/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHN CORNEY / 24/01/2010
2009-08-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-03-12190LOCATION OF DEBENTURE REGISTER
2009-03-12353LOCATION OF REGISTER OF MEMBERS
2009-03-12288cDIRECTOR'S CHANGE OF PARTICULARS / IAN CORNEY / 01/01/2009
2009-03-12287REGISTERED OFFICE CHANGED ON 12/03/2009 FROM 45 VIKING WAY BAR HILL CAMBRIDGE CAMBRIDGESHIRE CB3 8EL
2009-01-27288aDIRECTOR APPOINTED JAMES ROY CHILDS
2008-03-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-30363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-14363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2006-08-30288bSECRETARY RESIGNED
2006-08-23288aNEW SECRETARY APPOINTED
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-25363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2005-11-05395PARTICULARS OF MORTGAGE/CHARGE
2005-10-20287REGISTERED OFFICE CHANGED ON 20/10/05 FROM: 5 HIGH GREEN GREAT SHELFORD CAMBRIDGE CAMBRIDGESHIRE CB2 5EG
2005-04-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-27363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-03-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-02-05363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-08-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-06-07287REGISTERED OFFICE CHANGED ON 07/06/03 FROM: SALISBURY HOUSE CAMBRIDGE CAMBRIDGESHIRE CB1 2LA
2003-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-31363sRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2002-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-04-08363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2001-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-18225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00
2001-03-08363sRETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS
2000-08-15287REGISTERED OFFICE CHANGED ON 15/08/00 FROM: 1 WILLINGHAM ROAD OVER CAMBRIDGE CAMBRIDGESHIRE CB4 5PD
2000-02-25288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to CHAPS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-01-08
Notices to Creditors2012-11-30
Meetings of Creditors2012-10-04
Appointment of Administrators2012-08-17
Fines / Sanctions
No fines or sanctions have been issued against CHAPS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-06-01 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 2010-08-18 Outstanding TESCO STORES LIMITED (THE "LANDLORD")
DEBENTURE 2007-07-31 Satisfied HSBC BANK PLC
DEBENTURE 2005-11-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAPS LTD

Intangible Assets
Patents
We have not found any records of CHAPS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CHAPS LTD
Trademarks
We have not found any records of CHAPS LTD registering or being granted any trademarks
Income
Government Income

Government spend with CHAPS LTD

Government Department Income DateTransaction(s) Value Services/Products
Brentwood Borough Council 2013-10 GBP £4,062,875
Brentwood Borough Council 2013-9 GBP £6,644,729
Brentwood Borough Council 2013-8 GBP £22,934,278
Cambridge City Council 2012-7 GBP £186,713
Cambridge City Council 2012-6 GBP £81,430
Cambridge City Council 2012-5 GBP £40,730
Cambridge City Council 2012-4 GBP £95,337
Cambridge City Council 2012-3 GBP £51,232
Cambridge City Council 2012-2 GBP £88,211
Cambridge City Council 2012-1 GBP £47,136
Cambridge City Council 2011-12 GBP £68,662
Cambridge City Council 2011-11 GBP £81,507
Cambridge City Council 2011-10 GBP £67,625
Cambridge City Council 2011-9 GBP £41,825
Cambridge City Council 2011-8 GBP £105,770
Cambridge City Council 2011-7 GBP £86,457
Cambridge City Council 2011-6 GBP £83,414
Cambridge City Council 2011-5 GBP £29,115
Cambridge City Council 2011-4 GBP £171,691
Cambridge City Council 2011-3 GBP £94,166
Cambridge City Council 2011-2 GBP £96,764
Cambridge City Council 2011-1 GBP £81,652

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CHAPS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyCHAPS LIMITEDEvent Date2020-01-08
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHAPS LIMITEDEvent Date2012-08-10
In the Cambridge County Court case number 170 Notice is hereby given that an initial Meeting of Creditors is to be held at Palladia, Trinity House, Cambridge Business Park, Cambridge CB4 0WZ , on Friday 19 October 2012 , at 10.00 am . The Meeting is an initial Creditors’ Meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (“the Schedule”). A proxy form should be completed and returned to me by the dateof the Meeting if you cannot attend and wish to be represented. In order to be entitledto vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the Meeting, details in writing of your claim. Mark Upton (IP No 009594 ), Office holder capacity: Administrator : Ensors , The Platinum Building, St John’s Innovation Park, Cowley Road, Cambridge CB4 0DS , telephone 01223 420721 : Date of Appointment: 10 August 2012 :
 
Initiating party Event TypeAppointment of Administrators
Defending partyCHAPS LIMITEDEvent Date2012-08-10
In the Cambridge County Court case number AD170 Mark Upton , (IP No 9594 ), Office holder capacity: Administrator , Platinum Building, St John’s Innovation Park, Cowley Road, Cambridge CB4 0DS , telephone 01223 420721 , mark.upton@ensors.co.uk :
 
Initiating party Event TypeNotices to Creditors
Defending partyCHAPS LIMITEDEvent Date
Notice is hereby given that Creditors of the Company are required to prove their debts. Creditors must send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the Joint Liquidators at The P&A Partnership, 93 Queen Street, Sheffield S1 1WF by 21 December 2012. If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Gareth David Rusling (IP number 9481) of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF and Ian James Gould (IP number 7866) of PKF (UK) LLP, New Guild House, 45 Great Charles Street, Birmingham B3 2LX were appointed as Joint Liquidators of the Company on 8 November 2012. The Companys registered office is 93 Queen Street, Sheffield S1 1WF and the Companys principal trading address was 45 Viking Way, Barhill, Cambridge CB23 8EL.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAPS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAPS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.