UKBizDB.co.uk

CHAPELCOURT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chapelcourt Limited. The company was founded 7 years ago and was given the registration number 10550991. The firm's registered office is in WICKFORD. You can find them at The Barge Hawk Hill, Battlesbridge, Wickford, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:CHAPELCOURT LIMITED
Company Number:10550991
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 2017
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Barge Hawk Hill, Battlesbridge, Wickford, England, SS11 7RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, IG6 3TU

Director27 February 2017Active
19, Leyden Street, London, England, E1 7LE

Corporate Secretary06 January 2017Active
19, Leyden Street, London, England, E1 7LE

Director06 January 2017Active

People with Significant Control

Mr David John Ripo
Notified on:27 February 2017
Status:Active
Date of birth:September 1957
Nationality:British
Address:Recovery House Hainault Business Park 15-17, Roebuck Road, Ilford, IG6 3TU
Nature of control:
  • Significant influence or control
Jonathan Gardner Purdon
Notified on:06 January 2017
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:19, Leyden Street, London, England, E1 7LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Charles Rutland
Notified on:06 January 2017
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:19, Leyden Street, London, England, E1 7LE
Nature of control:
  • Ownership of shares 25 to 50 percent
Legalbond Limited
Notified on:06 January 2017
Status:Active
Country of residence:England
Address:The Barge Inn, Hawk Hill, Wickford, England, SS11 7RE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-18Address

Change registered office address company with date old address new address.

Download
2023-05-18Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-18Resolution

Resolution.

Download
2023-03-11Gazette

Gazette filings brought up to date.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-25Gazette

Gazette filings brought up to date.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-21Gazette

Gazette notice compulsory.

Download
2018-10-04Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Persons with significant control

Notification of a person with significant control.

Download
2018-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Change account reference date company current extended.

Download
2017-02-27Officers

Appoint person director company with name date.

Download
2017-02-27Address

Change registered office address company with date old address new address.

Download
2017-02-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.