Company NameChipp Limited
Company StatusDissolved
Company Number05962860
CategoryPrivate Limited Company
Incorporation Date11 October 2006(17 years, 6 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Marcus Julian Chipp
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleMarketing Exec
Country of ResidenceEngland
Correspondence AddressWestwood Manor Cove Road
Westwoodside
Doncaster
South Yorkshire
DN9 2AY
Director NameMr Peter Chipp
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence Address1 Regent Terrace
Doncaster
South Yorkshire
DN1 2EE
Secretary NameMr Peter Chipp
NationalityBritish
StatusClosed
Appointed11 October 2006(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence Address1 Regent Terrace
Doncaster
South Yorkshire
DN1 2EE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.landlords-uk.org.uk

Location

Registered Address1 Regent Terrace
Doncaster
DN1 2EE
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Shareholders

4 at £1Peter Chipp
50.00%
Ordinary
1 at £1Charlotte Chipp
12.50%
Ordinary
1 at £1Edward Chipp
12.50%
Ordinary
1 at £1Fiona Chipp
12.50%
Ordinary
1 at £1Mr Marcus Julian Chipp
12.50%
Ordinary

Financials

Year2014
Net Worth-£193,231
Cash£1,773
Current Liabilities£195,004

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

10 August 2007Delivered on: 18 August 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
25 July 2019Application to strike the company off the register (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
16 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
24 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
12 July 2017Registered office address changed from Westwood Manor Cove Road Westwoodside Doncaster South Yorkshire DN9 2AY to 1 Regent Terrace Doncaster DN1 2EE on 12 July 2017 (1 page)
12 July 2017Registered office address changed from Westwood Manor Cove Road Westwoodside Doncaster South Yorkshire DN9 2AY to 1 Regent Terrace Doncaster DN1 2EE on 12 July 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 8
(6 pages)
16 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 8
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 8
(6 pages)
15 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 8
(6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 December 2013Registered office address changed from 4 Oxford Street Nottingham Nottinghamshire NG1 5BH on 16 December 2013 (1 page)
16 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 8
(6 pages)
16 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 8
(6 pages)
16 December 2013Registered office address changed from 4 Oxford Street Nottingham Nottinghamshire NG1 5BH on 16 December 2013 (1 page)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 January 2013Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
24 January 2013Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 January 2012Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 January 2011Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
7 January 2010Director's details changed for Peter Chipp on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Peter Chipp on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Peter Chipp on 1 October 2009 (2 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
23 March 2009Return made up to 11/10/08; full list of members (4 pages)
23 March 2009Return made up to 11/10/08; full list of members (4 pages)
1 July 2008Accounting reference date shortened from 31/10/2007 to 30/06/2007 (1 page)
1 July 2008Accounting reference date shortened from 31/10/2007 to 30/06/2007 (1 page)
1 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
13 December 2007Return made up to 11/10/07; full list of members (3 pages)
13 December 2007Return made up to 11/10/07; full list of members (3 pages)
18 August 2007Particulars of mortgage/charge (9 pages)
18 August 2007Particulars of mortgage/charge (9 pages)
25 July 2007New director appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007New secretary appointed;new director appointed (2 pages)
25 July 2007Secretary resigned (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007New secretary appointed;new director appointed (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007Secretary resigned (1 page)
11 October 2006Incorporation (16 pages)
11 October 2006Incorporation (16 pages)