About

Registered Number: 05288373
Date of Incorporation: 16/11/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2016 (7 years and 7 months ago)
Registered Address: Elta House, Birmingham Road, Stratford Upon Avon, CV37 0AQ

 

Founded in 2004, Chapmans Travel Ltd have registered office in Stratford Upon Avon, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Chapmans Travel Ltd. The current directors of this company are listed as Swain, Tracey Marie, Chapman, Dorian at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Dorian 16 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
SWAIN, Tracey Marie 16 November 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 November 2016
4.43 - Notice of final meeting of creditors 04 August 2016
LIQ MISC - N/A 28 July 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 27 June 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 September 2013
COCOMP - Order to wind up 11 September 2013
COCOMP - Order to wind up 05 September 2013
AD01 - Change of registered office address 04 September 2013
1.4 - Notice of completion of voluntary arrangement 13 June 2013
1.1 - Report of meeting approving voluntary arrangement 03 January 2013
AR01 - Annual Return 20 November 2012
AD01 - Change of registered office address 17 April 2012
MG01 - Particulars of a mortgage or charge 29 February 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 09 December 2011
CH01 - Change of particulars for director 09 December 2011
CH03 - Change of particulars for secretary 09 December 2011
AD01 - Change of registered office address 09 December 2011
DISS40 - Notice of striking-off action discontinued 02 July 2011
AA - Annual Accounts 01 July 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA01 - Change of accounting reference date 03 December 2010
AR01 - Annual Return 26 November 2010
AA - Annual Accounts 25 May 2010
CH01 - Change of particulars for director 14 December 2009
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 21 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 January 2009
353 - Register of members 20 January 2009
287 - Change in situation or address of Registered Office 20 January 2009
AAMD - Amended Accounts 15 January 2008
AA - Annual Accounts 10 December 2007
363a - Annual Return 20 November 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 14 December 2006
363s - Annual Return 20 April 2006
395 - Particulars of a mortgage or charge 11 March 2006
AA - Annual Accounts 30 January 2006
288c - Notice of change of directors or secretaries or in their particulars 13 December 2004
225 - Change of Accounting Reference Date 06 December 2004
NEWINC - New incorporation documents 16 November 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 February 2012 Outstanding

N/A

All assets debenture 07 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.