Background WavePink WaveYellow Wave

CHAINPARK MANAGEMENT LTD (02685964)

CHAINPARK MANAGEMENT LTD (02685964) is a dissolved UK company. incorporated on 10 February 1992. with registered office in Handforth. The company operates in the Real Estate Activities sector, engaged in real estate agencies. CHAINPARK MANAGEMENT LTD has been registered for 34 years. Current directors include STROSS, David Joseph.

Company Number
02685964
Status
dissolved
Type
ltd
Incorporated
10 February 1992
Age
34 years
Address
Astute House, Handforth, SK9 3HP
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
STROSS, David Joseph
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAINPARK MANAGEMENT LTD

CHAINPARK MANAGEMENT LTD is an dissolved company incorporated on 10 February 1992 with the registered office located in Handforth. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. CHAINPARK MANAGEMENT LTD was registered 34 years ago.(SIC: 68310)

Status

dissolved

Active since 34 years ago

Company No

02685964

LTD Company

Age

34 Years

Incorporated 10 February 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2017 (8 years ago)
Submitted on 27 September 2018 (7 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 January 2019 (7 years ago)

Next Due

Due by N/A

Previous Company Names

GILLMARK PROPERTY MANAGEMENT LIMITED
From: 15 April 2003To: 19 June 2019
GILLMARK LIMITED
From: 10 February 1992To: 15 April 2003
Contact
Address

Astute House Wilmslow Road Handforth, SK9 3HP,

Previous Addresses

C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
From: 13 May 2016To: 15 August 2019
Griffin Court 201 Chapel Street Manchester M3 5EQ
From: 24 July 2012To: 13 May 2016
Metro House Dane Road Sale Manchester M33 7BP
From: 15 February 2011To: 24 July 2012
Bollindale South Road Hale Altrincham Cheshire WA14 3HT
From: 10 February 1992To: 15 February 2011
Timeline

13 key events • 1992 - 2016

Funding Officers Ownership
Company Founded
Feb 92
Director Left
Jan 10
Director Joined
Apr 11
Funding Round
Sept 11
Funding Round
Sept 11
Director Left
Oct 11
Director Left
Oct 11
Loan Secured
Jul 13
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Apr 16
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

STROSS, David Joseph

Active
201 Chapel St, SalfordM3 5EQ
Born July 1979
Director
Appointed 27 Jan 2011

STROSS, Ralph Michael

Resigned
Vale Road, AltrinchamWA14 3AE
Secretary
Appointed 06 Mar 1992
Resigned 26 Sept 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 10 Feb 1992
Resigned 06 Mar 1992

MCCARTHY, Derry

Resigned
6 Limehurst Avenue, ManchesterM20 1GY
Born November 1950
Director
Appointed 09 Apr 2003
Resigned 24 Dec 2009

STROSS, Lorraine

Resigned
Bollindale, AltrinchamWA14 3HT
Born January 1956
Director
Appointed 06 Mar 1992
Resigned 26 Sept 2011

STROSS, Ralph Michael

Resigned
Bollindale, AltrinchamWA14 3HT
Born August 1949
Director
Appointed 06 Mar 1992
Resigned 26 Sept 2011

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 10 Feb 1992
Resigned 06 Mar 1992

Persons with significant control

1

City Road East, ManchesterM15 4PN

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Gazette Dissolved Liquidation
11 April 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
11 January 2023
LIQ14LIQ14
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
30 August 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 August 2021
LIQ03LIQ03
Liquidation Voluntary Removal Of Liquidator By Court
16 April 2021
LIQ10LIQ10
Liquidation Voluntary Appointment Of Liquidator
14 April 2021
600600
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 March 2021
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
5 March 2021
600600
Liquidation Voluntary Removal Of Liquidator By Court
27 January 2021
LIQ10LIQ10
Resolution
19 August 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
15 August 2019
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
14 August 2019
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
14 August 2019
600600
Resolution
19 June 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Change Person Director Company With Change Date
8 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
6 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Person Director Company With Change Date
11 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Termination Secretary Company With Name
9 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Legacy
24 September 2012
MG01MG01
Legacy
20 September 2012
MG01MG01
Legacy
20 September 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
24 July 2012
AD01Change of Registered Office Address
Legacy
26 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Secretary Company With Change Date
29 November 2011
CH03Change of Secretary Details
Legacy
2 November 2011
MG01MG01
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Capital Allotment Shares
5 September 2011
SH01Allotment of Shares
Capital Allotment Shares
5 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date
15 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 October 2009
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
8 June 2007
288cChange of Particulars
Legacy
8 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 October 2006
AAAnnual Accounts
Legacy
18 April 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 December 2005
AAAnnual Accounts
Legacy
27 September 2005
288cChange of Particulars
Legacy
28 February 2005
288cChange of Particulars
Legacy
28 February 2005
288cChange of Particulars
Legacy
28 February 2005
287Change of Registered Office
Legacy
9 February 2005
363sAnnual Return (shuttle)
Resolution
29 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 November 2004
AAAnnual Accounts
Legacy
29 July 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 2003
88(2)R88(2)R
Accounts With Accounts Type Dormant
15 April 2003
AAAnnual Accounts
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 July 2002
AAAnnual Accounts
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
26 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 June 1998
AAAnnual Accounts
Legacy
3 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 January 1998
AAAnnual Accounts
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 1996
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 1995
AAAnnual Accounts
Legacy
29 January 1995
363sAnnual Return (shuttle)
Legacy
23 February 1994
363x363x
Accounts With Accounts Type Dormant
22 February 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 1993
AAAnnual Accounts
Resolution
4 June 1993
RESOLUTIONSResolutions
Legacy
29 January 1993
363sAnnual Return (shuttle)
Legacy
22 May 1992
224224
Legacy
6 May 1992
288288
Legacy
6 May 1992
288288
Legacy
6 May 1992
287Change of Registered Office
Incorporation Company
10 February 1992
NEWINCIncorporation