About

Registered Number: 06231638
Date of Incorporation: 30/04/2007 (17 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (10 years and 4 months ago)
Registered Address: 4 St. Martins Road, Leeds, LS7 3LX

 

Based in the United Kingdom, Chapel Allerton Property Developments Ltd was established in 2007, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies director is listed as Sambhi, Theresa at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SAMBHI, Theresa 01 June 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DS01 - Striking off application by a company 19 August 2014
3.6 - Abstract of receipt and payments in receivership 13 November 2013
3.6 - Abstract of receipt and payments in receivership 13 November 2013
RM02 - N/A 13 November 2013
LQ01 - Notice of appointment of receiver or manager 24 May 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 03 April 2012
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 09 May 2011
MG01 - Particulars of a mortgage or charge 06 May 2011
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 06 May 2010
363a - Annual Return 12 May 2009
353 - Register of members 12 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 11 August 2008
395 - Particulars of a mortgage or charge 18 March 2008
395 - Particulars of a mortgage or charge 18 October 2007
395 - Particulars of a mortgage or charge 16 October 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
225 - Change of Accounting Reference Date 25 June 2007
287 - Change in situation or address of Registered Office 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
NEWINC - New incorporation documents 30 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2011 Outstanding

N/A

Legal charge 14 March 2008 Outstanding

N/A

Legal charge 03 October 2007 Outstanding

N/A

Legal charge 03 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.