Company NameChamberlain Phipps Holdings Limited
Company StatusDissolved
Company Number00424431
CategoryPrivate Limited Company
Incorporation Date26 November 1946(77 years, 4 months ago)
Dissolution Date9 November 2004 (19 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gerald Anthony Henry Palfreyman
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(45 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 1994)
RoleManaging Director
Correspondence AddressHome Farm
Great Oxendon
Market Harborough
Leicestershire
LE16 8NE
Director NameEdward John Pratt
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(45 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 May 1992)
RoleCompany Director
Correspondence Address31 Bullimore Grove
Kenilworth
Warwickshire
CV8 2QF
Director NameAndrew Henry Simon
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(45 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 May 1992)
RoleCompany Director
Correspondence AddressThark 29 St Johns Road
Stafford
Staffordshire
ST17 9AP
Director NameDavid Stuart Winterwotton
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(45 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 May 1992)
RoleCompany Director
Correspondence AddressWalnut Tree Farm
Stafford
Secretary NameEdward John Pratt
NationalityBritish
StatusResigned
Appointed29 March 1992(45 years, 4 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 May 1992)
RoleCompany Director
Correspondence Address31 Bullimore Grove
Kenilworth
Warwickshire
CV8 2QF
Director NameMr James Hall Dale
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(45 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 October 1996)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBradda Brae
Bradda East
Port Erin
Isle Of Man
IM9 6QB
Director NameMr Daniel Joseph Sullivan
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed11 May 1992(45 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 June 1996)
RoleEntrepreneur
Correspondence Address4525 Laclede
St Louis
Missouri 63108
United States
Director NameMr Ivor John Tilley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(45 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 March 1993)
RoleSales And Marketing
Correspondence Address2 York Road
Wollaston
Wellingborough
Northamptonshire
NN29 7SG
Secretary NameMr James Hall Dale
NationalityBritish
StatusResigned
Appointed11 May 1992(45 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 1994)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBradda Brae
Bradda East
Port Erin
Isle Of Man
IM9 6QB
Director NamePhilip Gregory Jones
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(46 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressInfield Lodge
Infield Road Glatton
Huntingdon
Cambridgeshire
PE28 5RY
Secretary NamePhilip Gregory Jones
NationalityBritish
StatusResigned
Appointed24 June 1994(47 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressInfield Lodge
Infield Road Glatton
Huntingdon
Cambridgeshire
PE28 5RY

Location

Registered AddressEarnest & Young
100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£26,317,000
Cash£393,000
Current Liabilities£5,741,000

Accounts

Latest Accounts1 April 1995 (29 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

9 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
27 July 2004First Gazette notice for compulsory strike-off (1 page)
10 March 2004Receiver's abstract of receipts and payments (3 pages)
9 March 2004Receiver ceasing to act (1 page)
13 October 2003Receiver's abstract of receipts and payments (3 pages)
20 January 2003Registered office changed on 20/01/03 from: po box 55 1 surrey street london WC2R 2NT (1 page)
14 October 2002Receiver's abstract of receipts and payments (3 pages)
19 October 2001Receiver's abstract of receipts and payments (3 pages)
19 October 2001Receiver's abstract of receipts and payments (3 pages)
19 October 2001Receiver's abstract of receipts and payments (3 pages)
19 October 2001Receiver's abstract of receipts and payments (3 pages)
19 October 2001Receiver's abstract of receipts and payments (3 pages)
11 September 2000Receiver's abstract of receipts and payments (2 pages)
27 September 1999Receiver's abstract of receipts and payments (2 pages)
28 September 1998Receiver's abstract of receipts and payments (2 pages)
21 October 1997Receiver's abstract of receipts and payments (2 pages)
25 November 1996Statement of affairs (4 pages)
25 November 1996Administrative Receiver's report (8 pages)
28 October 1996Director resigned (1 page)
28 October 1996Secretary resigned;director resigned (1 page)
29 August 1996Registered office changed on 29/08/96 from: c/o chamberlain phipps group PLC 44 maiden lane london WC2E 7LJ (1 page)
23 August 1996Appointment of receiver/manager (1 page)
16 July 1996Director resigned (1 page)
12 April 1996Particulars of mortgage/charge (15 pages)
17 February 1996Location of register of members (non legible) (1 page)
31 January 1996Return made up to 24/01/96; full list of members (5 pages)
19 September 1995Full accounts made up to 1 April 1995 (15 pages)
26 October 1993Full accounts made up to 3 April 1993 (15 pages)
31 May 1992Registered office changed on 31/05/92 from: c/o evode group PLC common road stafford ST16 3EH (1 page)
4 December 1991Certificate of re-registration from Public Limited Company to Private (1 page)
4 December 1991Application for reregistration from PLC to private (1 page)
23 May 1991Full accounts made up to 29 September 1990 (17 pages)
13 July 1990Full accounts made up to 30 September 1989 (26 pages)
31 May 1990Company name changed chamberlain phipps public limite d company\certificate issued on 01/06/90 (2 pages)
11 January 1990Return made up to 09/10/89; bulk list available separately (6 pages)
17 November 1989Full group accounts made up to 31 March 1989 (19 pages)
17 October 1988Full group accounts made up to 31 March 1988 (32 pages)
30 September 1982Accounts made up to 31 March 1982 (29 pages)
29 September 1981Accounts made up to 31 March 1981 (28 pages)
11 September 1980Accounts made up to 31 March 1980 (25 pages)
26 November 1946Incorporation (18 pages)