ALLAN CHAPMAN & JAMES LTD
LONDON LONG COMPANIES 167 LIMITED

Hellopages » City of London » City of London » EC3A 3BP

Company number 04054567
Status Liquidation
Incorporation Date 17 August 2000
Company Type Private Limited Company
Address INTEGRO INSURANCE BROKERS LTD, 100 LEADENHALL STREET, LONDON, ENGLAND, EC3A 3BP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Return of final meeting in a members' voluntary winding up; Termination of appointment of John David Sutton as a director on 7 March 2017; Declaration of solvency. The most likely internet sites of ALLAN CHAPMAN & JAMES LTD are www.allanchapmanjames.co.uk, and www.allan-chapman-james.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allan Chapman James Ltd is a Private Limited Company. The company registration number is 04054567. Allan Chapman James Ltd has been working since 17 August 2000. The present status of the company is Liquidation. The registered address of Allan Chapman James Ltd is Integro Insurance Brokers Ltd 100 Leadenhall Street London England Ec3a 3bp. . BURTON, Peter John is a Secretary of the company. CLOUGH, Claire Victoria is a Director of the company. Secretary MARSHALL, Leslie James has been resigned. Secretary BIRKETT LONG SECRETARIES LIMITED has been resigned. Director AUSTIN, Terry Allan has been resigned. Director CLAFFEY, John has been resigned. Director COSTANTINI, William Paul has been resigned. Director GARVEY, Peter Francis has been resigned. Director GOLDSTEIN, William Frederick has been resigned. Director HUMPHREYS, Toby James has been resigned. Director MARSHALL, Leslie James has been resigned. Director MILLER, Simon Christopher has been resigned. Director OWENS, John Gerard has been resigned. Director SUTTON, John David has been resigned. Director WHYTE, Ronald Dennis has been resigned. Director BIRKETT LONG SECRETARIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BURTON, Peter John
Appointed Date: 18 December 2013

Director
CLOUGH, Claire Victoria
Appointed Date: 01 June 2016
47 years old

Resigned Directors

Secretary
MARSHALL, Leslie James
Resigned: 18 December 2013
Appointed Date: 28 September 2000

Secretary
BIRKETT LONG SECRETARIES LIMITED
Resigned: 28 September 2000
Appointed Date: 17 August 2000

Director
AUSTIN, Terry Allan
Resigned: 31 July 2014
Appointed Date: 28 September 2000
71 years old

Director
CLAFFEY, John
Resigned: 14 May 2015
Appointed Date: 01 December 2009
56 years old

Director
COSTANTINI, William Paul
Resigned: 14 May 2015
Appointed Date: 10 June 2013
78 years old

Director
GARVEY, Peter Francis
Resigned: 06 May 2014
Appointed Date: 10 June 2013
70 years old

Director
GOLDSTEIN, William Frederick
Resigned: 08 September 2016
Appointed Date: 08 August 2012
54 years old

Director
HUMPHREYS, Toby James
Resigned: 14 May 2015
Appointed Date: 10 June 2013
62 years old

Director
MARSHALL, Leslie James
Resigned: 14 May 2015
Appointed Date: 28 September 2000
61 years old

Director
MILLER, Simon Christopher
Resigned: 28 February 2012
Appointed Date: 01 December 2009
53 years old

Director
OWENS, John Gerard
Resigned: 01 June 2016
Appointed Date: 08 August 2012
66 years old

Director
SUTTON, John David
Resigned: 07 March 2017
Appointed Date: 08 September 2016
64 years old

Director
WHYTE, Ronald Dennis
Resigned: 16 May 2013
Appointed Date: 08 August 2012
64 years old

Director
BIRKETT LONG SECRETARIES LIMITED
Resigned: 28 September 2000
Appointed Date: 17 August 2000

Persons With Significant Control

Integro Insurance Brokers Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ALLAN CHAPMAN & JAMES LTD Events

05 Apr 2017
Return of final meeting in a members' voluntary winding up
09 Mar 2017
Termination of appointment of John David Sutton as a director on 7 March 2017
17 Oct 2016
Declaration of solvency
17 Oct 2016
Appointment of a voluntary liquidator
17 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-27

...
... and 79 more events
02 Oct 2000
£ nc 1000/11000 28/09/00
02 Oct 2000
Accounting reference date extended from 31/08/01 to 30/11/01
02 Oct 2000
Registered office changed on 02/10/00 from: essex house 42 crouch street colchester essex CO3 3HH
19 Sep 2000
Company name changed long companies 167 LIMITED\certificate issued on 20/09/00
17 Aug 2000
Incorporation

ALLAN CHAPMAN & JAMES LTD Charges

8 August 2012
Debenture
Delivered: 13 August 2012
Status: Satisfied on 10 December 2014
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
8 March 2001
Deposit agreement to secure own liabilities
Delivered: 13 March 2001
Status: Satisfied on 8 August 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…