Liquidation
Company Information for CHAPERLIN & JACOBS (2000) LIMITED
3RD FLOOR CHANCERY HOUSE, SAINT NICHOLAS WAY, SUTTON, SURREY, SM1 1JB,
|
Company Registration Number
03959168
Private Limited Company
Liquidation |
Company Name | |
---|---|
CHAPERLIN & JACOBS (2000) LIMITED | |
Legal Registered Office | |
3RD FLOOR CHANCERY HOUSE SAINT NICHOLAS WAY SUTTON SURREY SM1 1JB Other companies in SM1 | |
Company Number | 03959168 | |
---|---|---|
Company ID Number | 03959168 | |
Date formed | 2000-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2012 | |
Account next due | 30/06/2014 | |
Latest return | 29/03/2013 | |
Return next due | 26/04/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 05:41:04 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOAN ANN CHAPERLIN |
||
JOAN ANN CHAPERLIN |
||
LYNFORD STUART CHAPERLIN |
||
RAY WILLOUGHBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILES NICHOLAS DAWBORN |
Director | ||
JOHN MCCARTNEY |
Director | ||
KENNY OLIVER BONNER |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LYNFORD CHAPERLIN LIMITED | Company Secretary | 1991-05-05 | CURRENT | 1983-03-14 | Dissolved 2014-07-15 | |
CHAPERLIN & JACOBS LIMITED | Company Secretary | 1991-04-14 | CURRENT | 1958-06-06 | Dissolved 2017-03-14 | |
LYNFORD CHAPERLIN LIMITED | Director | 1991-05-05 | CURRENT | 1983-03-14 | Dissolved 2014-07-15 | |
CHAPERLIN & JACOBS LIMITED | Director | 1991-04-14 | CURRENT | 1958-06-06 | Dissolved 2017-03-14 | |
LYNFORD CHAPERLIN LIMITED | Director | 1991-05-05 | CURRENT | 1983-03-14 | Dissolved 2014-07-15 | |
CHAPERLIN & JACOBS LIMITED | Director | 1991-04-14 | CURRENT | 1958-06-06 | Dissolved 2017-03-14 | |
CHAPERLIN & JACOBS LIMITED | Director | 2012-11-27 | CURRENT | 1958-06-06 | Dissolved 2017-03-14 |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILES DAWBORN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCCARTNEY | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/04/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/03/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/03/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNY BONNER | |
AP01 | DIRECTOR APPOINTED GILES NICHOLAS DAWBORN | |
AP01 | DIRECTOR APPOINTED RAY WILLOUGHBY | |
AP01 | DIRECTOR APPOINTED JOHN MCCARTNEY | |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2011-05-04 GBP 9,000 | |
AR01 | 29/03/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNFORD STUART CHAPERLIN / 29/03/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOAN ANN CHAPERLIN on 2011-03-29 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN ANN CHAPERLIN / 29/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNY OLIVER BONNER / 29/03/2011 | |
SH03 | Purchase of own shares | |
RES09 | Resolution of authority to purchase a number of shares | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN ANN CHAPERLIN / 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNY OLIVER BONNER / 29/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LYNFORD STUART CHAPERLIN / 29/03/2010 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 137-143 HIGH STREET SUTTON SURREY SM1 1JH | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
169 | £ IC 41000/33000 30/09/07 £ SR 8000@1=8000 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ SR 8000@1 30/09/06 | |
363s | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS | |
169 | £ SR 8000@1 30/09/05 | |
88(2)R | AD 28/02/07--------- £ SI 75@1=75 £ IC 48925/49000 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS | |
88(2)R | AD 21/12/05--------- £ SI 75@1=75 £ IC 56850/56925 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
169 | £ SR 8000@1 30/09/04 | |
363s | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS | |
88(2)R | AD 15/03/05--------- £ SI 75@1=75 £ IC 64775/64850 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Winding-Up Orders | 2014-11-13 |
Petitions to Wind Up (Companies) | 2014-10-15 |
Proposal to Strike Off | 2014-08-05 |
Total # Mortgages/Charges | 21 |
---|---|
Mortgages/Charges outstanding | 9 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 12 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LOAN STOCK BY WAY OF DEBENTURE | Outstanding | LYNFORD STUART CHAPERLIN | |
LOAN STOCK BY WAY OF DEBENTURE | Outstanding | LYNFORD STUART CHAPERLIN | |
LOAN STOCK BY WAY OF DEBENTURE | Outstanding | LYNFORD STUART CHAPERLIN | |
LOAN STOCK BY WAY OF DEBENTURE | Outstanding | LYNFORD STUART CHAPERLIN | |
LOAN STOCK BY WAY OF DEBENTURE | Outstanding | JOAN ANN CHAPERLIN | |
LOAN STOCK BY WAY OF DEBENTURE | Outstanding | JOAN ANN CHAPERLIN | |
LOAN STOCK BY WAY OF DEBENTURE | Outstanding | JOAN ANN CHAPERLIN | |
LOAN STOCK BY WAY OF DEBENTURE | Outstanding | JOAN ANN CHAPERLIN | |
LOAN STOCK BY WAY OF DEBENTURE | Satisfied | LYNFORD STUART CHAPERLIN | |
LOAN STOCK BY WAY OF DEBENTURE | Satisfied | LYNFORD STUART CHAPERLIN | |
LOAN STOCK BY WAY OF DEBENTURE | Satisfied | LYNFORD STUART CHAPERLIN | |
LOAN STOCK BY WAY OF DEBENTURE | Satisfied | LYNFORD STUART CHAPERLIN | |
LOAN STOCK BY WAY OF DEBENTURE | Satisfied | LYNFORD STUART CHAPERLIN | |
LOAN STOCK BY WAY OF DEBENTURE | Satisfied | LYNFORD STUART CHAPERLIN | |
LOAN STOCK BY WAY OF DEBENTURE | Satisfied | JOAN ANN CHAPERLIN | |
LOAN STOCK BY WAY OF DEBENTURE | Satisfied | JOAN ANN CHAPERLIN | |
LOAN STOCK BY WAY OF DEBENTURE | Satisfied | JOAN ANN CHAPERLIN | |
LOAN STOCK BY WAY OF DEBENTURE | Satisfied | JOAN ANN CHAPERLIN | |
LOAN STOCK BY WAY OF DEBENTURE | Satisfied | JOAN ANN CHAPERLIN | |
LOAN STOCK BY WAY OF DEBENTURE | Satisfied | JOAN ANN CHAPERLIN |
The top companies supplying to UK government with the same SIC code (86230 - Dental practice activities) as CHAPERLIN & JACOBS (2000) LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | CHAPERLIN & JACOBS (2000) LIMITED | Event Date | 2014-11-03 |
In the High Court Of Justice case number 006648 Liquidator appointed: L Cook 11th Floor , Southern House , Wellesley Grove , CROYDON , CR0 1XN , telephone: 020 8681 5166 , email: CroydonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | CHAPERLIN & JACOBS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | CHAPERLIN & JACOBS (2000) LIMITED | Event Date | 2014-09-19 |
Solicitor | BTMK Solicitors LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6648 A Petition to wind up the above-named Company of Chaperlin & Jacobs (2000) Limited (Registered Number 03959168) whose registered office is at 3rd Floor, Chancery House, Saint Nicholas Way, Sutton, Surrey SM1 1JB , presented on 19 September 2014 by CHAPERLIN & JACOBS LIMITED - in Liquidation of Begbies Traynor, The Old Exchange, 234 Southchurch Road, Southend-on-Sea, Essex SS1 2EG , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 3 November 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 31 October 2014 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CHAPERLIN & JACOBS (2000) LIMITED | Event Date | 2014-08-05 |
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. |