Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAPCO (INFRASTRUCTURE SERVICES) LIMITED
Company Information for

CHAPCO (INFRASTRUCTURE SERVICES) LIMITED

ST. KATHARINES WAY, LONDON, E1W 1DD,
Company Registration Number
04905777
Private Limited Company
Dissolved

Dissolved 2013-08-15

Company Overview

About Chapco (infrastructure Services) Ltd
CHAPCO (INFRASTRUCTURE SERVICES) LIMITED was founded on 2003-09-19 and had its registered office in St. Katharines Way. The company was dissolved on the 2013-08-15 and is no longer trading or active.

Key Data
Company Name
CHAPCO (INFRASTRUCTURE SERVICES) LIMITED
 
Legal Registered Office
ST. KATHARINES WAY
LONDON
E1W 1DD
Other companies in E1W
 
Filing Information
Company Number 04905777
Date formed 2003-09-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-30
Date Dissolved 2013-08-15
Type of accounts SMALL
Last Datalog update: 2015-05-12 19:03:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAPCO (INFRASTRUCTURE SERVICES) 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 CHAPCO (INFRASTRUCTURE SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CARL CHAPMAN
Director 2003-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW JOHN WATSON
Director 2009-08-25 2011-03-29
KIM LORRAINE CHAPMAN
Company Secretary 2003-09-19 2011-03-02
KIM LORRAINE CHAPMAN
Director 2003-09-19 2010-07-15
MICHAEL STEPHEN BEEBY
Director 2007-08-01 2009-08-19
ANDREW JONES
Director 2005-02-01 2009-07-10
NIGEL KENCHINGTON
Director 2005-02-01 2009-07-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-09-19 2003-09-19
COMPANY DIRECTORS LIMITED
Nominated Director 2003-09-19 2003-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CARL CHAPMAN MIBIKE LIMITED Director 2012-07-06 CURRENT 2012-07-06 Dissolved 2016-01-26
RICHARD CARL CHAPMAN CHAPCO FACILITIES MANAGEMENT LIMITED Director 2010-08-26 CURRENT 2002-09-24 Dissolved 2014-08-22
RICHARD CARL CHAPMAN 1 A EMERGENCY SERVICES LIMITED Director 2010-08-26 CURRENT 2002-06-28 Dissolved 2015-05-20
RICHARD CARL CHAPMAN 24SEVEN GROUP HOLDINGS LTD. Director 2010-08-26 CURRENT 2004-06-23 Dissolved 2014-10-14
RICHARD CARL CHAPMAN GLOBE WORLDWIDE LIMITED Director 2009-08-26 CURRENT 2005-08-11 Dissolved 2013-08-14
RICHARD CARL CHAPMAN CHAPCO (PROJECTS) LIMITED Director 2003-09-19 CURRENT 2003-09-19 Dissolved 2014-07-16
RICHARD CARL CHAPMAN CHAPCO (MAINTENANCE) LIMITED Director 1996-08-30 CURRENT 1996-08-30 Dissolved 2014-08-08

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
2013-08-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-05-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2012 FROM BITTESBY HOUSE MERE LANE BITTESBY NEAR LUTTERWORTH LEICESTERSHIRE LE17 4JH
2012-05-304.20STATEMENT OF AFFAIRS/4.19
2012-05-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-05-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-01-10AA01PREVEXT FROM 30/09/2011 TO 31/12/2011
2011-09-23LATEST SOC23/09/11 STATEMENT OF CAPITAL;GBP 100
2011-09-23AR0119/09/11 FULL LIST
2011-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WATSON
2011-03-02TM02APPOINTMENT TERMINATED, SECRETARY KIM CHAPMAN
2010-09-27AR0119/09/10 FULL LIST
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR KIM CHAPMAN
2010-07-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-01RES13ALLOT SHARES 15/06/2010
2010-07-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-06-28AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-28SH0115/06/10 STATEMENT OF CAPITAL GBP 100
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEEBY
2009-10-01363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-09-01288aDIRECTOR APPOINTED MATTHEW JOHN WATSON
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR ANDREW JONES
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR NIGEL KENCHINGTON
2009-05-12AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-17363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-09-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-05-02AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-24363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-23363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2007-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-20363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2005-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-01-26288aNEW DIRECTOR APPOINTED
2005-01-26288aNEW DIRECTOR APPOINTED
2004-10-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-21363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-06-16287REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 25 SWANNINGTON ROAD COTTAGE LANE INDUSTRIAL ESTATE BROUGHTON ASTLEY LEICESTERSHIRE LE9 6TU
2003-10-23288bSECRETARY RESIGNED
2003-10-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-23288bDIRECTOR RESIGNED
2003-10-23288aNEW DIRECTOR APPOINTED
2003-10-23287REGISTERED OFFICE CHANGED ON 23/10/03 FROM: 78 LOUGHBOROUGH ROAD QUORN LEICESTERSHIRE LE12 8DX
2003-10-2388(2)RAD 19/09/03--------- £ SI 20@1=20 £ IC 80/100
2003-10-2388(2)RAD 19/09/03--------- £ SI 79@1=79 £ IC 1/80
2003-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4511 - Demolition buildings; earth moving



Licences & Regulatory approval
We could not find any licences issued to CHAPCO (INFRASTRUCTURE SERVICES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-03-12
Fines / Sanctions
No fines or sanctions have been issued against CHAPCO (INFRASTRUCTURE SERVICES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CHAPCO (INFRASTRUCTURE SERVICES) LIMITED registering or being granted any patents
Domain Names

CHAPCO (INFRASTRUCTURE SERVICES) LIMITED owns 1 domain names.

chapco.co.uk  

Trademarks
We have not found any records of CHAPCO (INFRASTRUCTURE SERVICES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAPCO (INFRASTRUCTURE SERVICES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4511 - Demolition buildings; earth moving) as CHAPCO (INFRASTRUCTURE SERVICES) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHAPCO (INFRASTRUCTURE SERVICES) LIMITED 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 TypeFinal Meetings
Defending partyCHAPCO (INFRASTRUCTURE SERVICES) LIMITEDEvent Date2013-03-06
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members and creditors of the above named company shall be held on 2 May 2013 at the offices of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD, at 10.00 am and 10.30 am respectively, for the purposes of having an account laid before the meeting showing how the winding up of the company has been conducted, the property of the company disposed of and hearing any explanation that may be given by the liquidator. A member or creditor entitled to attend and vote at the meetings may appoint a proxy holder on their behalf and a proxy holder need not be a member or creditor. Forms of proxy should be lodged at Tower Bridge House, St Katharines Way, London, E1W 1DD, no later than 12.00 noon on the business day prior to the meeting. Date of Appointment: 22 May 2012. Office Holder details: Michael James Wellard, (IP No. 009670) and Roderick John Weston, (IP No. 008730) both of Mazars LLP, Tower Bridge House, St Katharines Way, London, E1W 1DD Further details contact: Tel: 0207 063 4317. Alternative contact: Caroline Wood. Michael James Wellard and Roderick James Weston , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAPCO (INFRASTRUCTURE SERVICES) LIMITED 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 CHAPCO (INFRASTRUCTURE SERVICES) LIMITED 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.