Company NameChamberlain Phipps Group Plc
Company StatusDissolved
Company Number02691709
CategoryPublic Limited Company
Incorporation Date27 February 1992(32 years, 2 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Garry Goodwin
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1992(7 months, 3 weeks after company formation)
Appointment Duration16 years, 12 months (closed 13 October 2009)
RoleManaging Director
Correspondence AddressSpofforth House
Spofforth
Harrogate
Yorkshire
HG3 1AE
Director NameEmmanuel Jean Alain Mesnard
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityFrench
StatusClosed
Appointed04 May 1994(2 years, 2 months after company formation)
Appointment Duration15 years, 5 months (closed 13 October 2009)
RoleManaging Director
Correspondence Address2 Place Du Connetable
Clisson 44190
France
Director NameXavier Thierry
Date of BirthJuly 1942 (Born 81 years ago)
NationalityFrench
StatusClosed
Appointed04 May 1994(2 years, 2 months after company formation)
Appointment Duration15 years, 5 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address14 Rue De Strasbourg
Agen
47000
France
Director NameEdward William Dawnay
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1994(2 years, 2 months after company formation)
Appointment Duration15 years, 5 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillington Hall
Kings Lynn
Norfolk
PE31 6BW
Director NameViscount John Dawson Eccles
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed23 May 1994(2 years, 2 months after company formation)
Appointment Duration15 years, 4 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 St Johns House
30 Smith Square
London
SW1P 3HF
Director NameRt. Hon Baroness Dean Of Tiior Brenda Dean Of Thornton Le Fylde
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed06 July 1994(2 years, 4 months after company formation)
Appointment Duration15 years, 3 months (closed 13 October 2009)
RolePeer
Country of ResidenceUnited Kingdom
Correspondence Address2 Malvern Terrace
London
N1 1HR
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992
Appointment Duration2 months (resigned 01 May 1992)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Alan Michael Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992
Appointment Duration2 months (resigned 01 May 1992)
RoleSolicitor
Correspondence Address37 King George Square
Richmond
Surrey
TW10 6LF
Director NameMr Daniel Joseph Sullivan
Date of BirthMarch 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1992(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 19 November 1996)
RoleEntrepreneur
Correspondence Address4525 Laclede
St Louis
Missouri 63108
United States
Director NameMr James Hall Dale
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(2 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 1996)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBradda Brae
Bradda East
Port Erin
Isle Of Man
IM9 6QB
Secretary NameMr James Hall Dale
NationalityBritish
StatusResigned
Appointed01 May 1992(2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1994)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence AddressBradda Brae
Bradda East
Port Erin
Isle Of Man
IM9 6QB
Director NameMr Ivor John Tilley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 March 1993)
RoleCompany Director
Correspondence Address2 York Road
Wollaston
Wellingborough
Northamptonshire
NN29 7SG
Director NameMr Gerald Anthony Henry Palfreyman
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 1994)
RoleManaging Director
Correspondence AddressHome Farm
Great Oxendon
Market Harborough
Leicestershire
LE16 8NE
Secretary NameMichael Sullivan
NationalityBritish
StatusResigned
Appointed11 May 1992(2 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 10 April 1995)
RoleCompany Director
Correspondence Address225 West 22nd Street
New York City
New York 10011
Foreign
Director NameAdrian Robert Barnett Johnson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 1994)
RoleChartered Accountant
Correspondence Address5 Wilberforce Way
Lauriston Road Wimbledon Common
London
SW19 4TH
Director NamePhilip Gregory Jones
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(1 year, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 August 1994)
RoleGroup Financial Director
Correspondence AddressInfield Lodge
Infield Road Glatton
Huntingdon
Cambridgeshire
PE28 5RY
Secretary NamePhilip Gregory Jones
NationalityBritish
StatusResigned
Appointed30 June 1994(2 years, 4 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
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 1992
Appointment Duration2 months (resigned 01 May 1992)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressErnst & Young Llp
100 Barbirolli Square
Manchester
Lancashire
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£139,403,000
Gross Profit£35,204,000
Net Worth£25,505,000
Cash£352,000
Current Liabilities£51,430,000

Accounts

Latest Accounts1 April 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
4 March 2009Notice of ceasing to act as receiver or manager (2 pages)
4 March 2009Receiver's abstract of receipts and payments to 23 February 2009 (2 pages)
17 October 2008Receiver's abstract of receipts and payments to 18 August 2008 (2 pages)
16 October 2007Receiver's abstract of receipts and payments (2 pages)
13 October 2006Receiver's abstract of receipts and payments (2 pages)
29 September 2005Receiver's abstract of receipts and payments (2 pages)
6 October 2004Receiver's abstract of receipts and payments (3 pages)
7 May 2004Receiver ceasing to act (1 page)
15 October 2003Receiver's abstract of receipts and payments (3 pages)
14 October 2002Receiver's abstract of receipts and payments (3 pages)
1 June 2002Registered office changed on 01/06/02 from: po box 55 1 surrey street london WC2R 2NT (1 page)
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)
8 September 2000Receiver's abstract of receipts and payments (2 pages)
12 October 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)
28 January 1997Director resigned (1 page)
26 November 1996Administrative Receiver's report (8 pages)
26 November 1996Form 3.2 statement of affairs (24 pages)
28 October 1996Secretary resigned (1 page)
28 October 1996Director resigned (1 page)
29 August 1996Registered office changed on 29/08/96 from: 44 maiden lane london WC2E 7LJ (1 page)
27 August 1996Appointment of receiver/manager (1 page)
17 June 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
17 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
12 April 1996Particulars of mortgage/charge (15 pages)
9 April 1996Return made up to 27/02/96; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 September 1995Full group accounts made up to 1 April 1995 (53 pages)
31 May 1995Secretary resigned (2 pages)
29 March 1995Return made up to 27/02/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(30 pages)
15 May 1992Company name changed lavendergrove LIMITED\certificate issued on 15/05/92 (2 pages)