CAPB LIMITED
Overview
Company Name | CAPB LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00262511 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of CAPB LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CAPB LIMITED located?
Registered Office Address | GRIFFINS Tavistock House South Tavistock Square WC1H 9LG London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAPB LIMITED?
Company Name | From | Until |
---|---|---|
CA PREMIER BANKING LIMITED | Jul 23, 2001 | Jul 23, 2001 |
ROBERT FLEMING & CO.LIMITED | Feb 06, 1932 | Feb 06, 1932 |
What are the latest accounts for CAPB LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for CAPB LIMITED?
Annual Return |
|
---|
What are the latest filings for CAPB LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to May 30, 2015 | 14 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to May 30, 2014 | 10 pages | 4.68 | ||||||||||
Registered office address changed from * 2 Triton Square Regent's Place London NW1 3AN* on Jun 20, 2013 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Certificate of change of name Company name changed ca premier banking LIMITED\certificate issued on 15/05/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Statement of capital on May 14, 2013
| 7 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Santander Secretariat Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Abbey National Nominees Limited as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Appointment of Derek John Lewis as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jessica Petrie as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Jessica Frances Petrie as a director | 3 pages | AP01 | ||||||||||
Director's details changed for Mr Shaun Patrick Coles on Nov 10, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Scott Linsley as a director | 1 pages | TM01 | ||||||||||
Director's details changed for David Martin Green on May 31, 2011 | 2 pages | CH01 | ||||||||||
Who are the officers of CAPB LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SANTANDER SECRETARIAT SERVICES LIMITED | Secretary | Triton Square Regent's Place NW1 3AN London 2 United Kingdom |
| 171739990001 | ||||||||||
COLES, Shaun Patrick | Director | Triton Square Regents Place NW1 3AN London 2 | United Kingdom | British | Company Secretary | 95706540002 | ||||||||
GREEN, David Martin | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Chartered Accountant | 157202700001 | ||||||||
LEWIS, Derek John | Director | B01) Santander Uk Plc 2 Triton Square, Regent's Place NW1 3AN London Secretariat (Ts6 United Kingdom | England | British | Company Secretary | 34423910002 | ||||||||
LIONE, Christine Amelia | Secretary | 52 Addison Road E11 2RG London | British | 65685130001 | ||||||||||
STONE, Celia Eileen Susan | Secretary | 170a Moor Lane Cranham RM14 1HE Upminster Essex | British | 34397540002 | ||||||||||
ABBEY NATIONAL NOMINEES LIMITED | Secretary | 2 Triton Square Regent's Place NW1 3AN London Abbey National House | 133895950001 | |||||||||||
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||||||
ROBERT FLEMMING CORPORATE SERVICES LIMITED | Secretary | 10 Aldermanbury EC2V 7RF London | 75422360001 | |||||||||||
ARCHIBALD, John Gordon | Director | Greenways Totteridge Green N20 8PA London | England | British | Merchant Banker | 86989460001 | ||||||||
ARMSTRONG, Andrew Charles | Director | 9 Royal Bay Apartments La Rue Horman, Grouville JE3 9EJ Jersey Channel Islands | British | Merchant Banker | 77620750001 | |||||||||
ASHTON, Charles James | Director | Park Road CM8 3PS Rivenhall Rivenhall Place Essex | United Kingdom | British | Corporate Finance | 139012420002 | ||||||||
BAINES, Michael George Coriat Talbot | Director | Pound Cottage Little Somerford SN15 5JW Chippenham Wiltshire | United Kingdom | British | Investment Banker | 75994140001 | ||||||||
BALL, Simon Peter | Director | Glendalough 19 Roedean Crescent Roehampton SW15 5JX London | British | Chief Finance Officer | 78766980001 | |||||||||
BANKS, William Lawrence | Director | Ridgebourne HR5 3EG Kington Herefordshire | United Kingdom | British | Merchant Banker | 36083600002 | ||||||||
BARTON, Malcolm Peter Speight | Director | Sydenhams GL6 7BU Bisley Gloucestershire | United Kingdom | British | Investment Banker | 45376130004 | ||||||||
BRADLEY, Philip Herbert Gilbert | Director | 30 Smith Terrace SW3 4DH London | England | Irish | Corporate Finance Executive | 30045470002 | ||||||||
BREAME, John Alan | Director | 42 Ruskin Drive BR6 9RR Orpington Kent | British | Director Treasury | 30045480001 | |||||||||
BRIANT, Julian Gerard Hugh | Director | Little Tylers 26 Sandown Road KT10 9TU Esher Surrey | British | Corporate Finance Director | 58558290001 | |||||||||
BROWN, Adam David | Director | 25 Parkside AL6 9DQ Welwyn Hertfordshire | British | Investment Banker | 52863320001 | |||||||||
BRUCE, James Henry Morys | Director | 1 St. Peters Square W1 9AB London | British | Merchant Banker | 94088510001 | |||||||||
BRYAN, Jonathan Paul | Director | 36 First Avenue HP7 9BL Amersham Buckinghamshire | United Kingdom | English | Stock Lending Director | 38599520001 | ||||||||
BURKE, Andrew Lindsay | Director | 25 Kilmaine Road SW6 7JU London | United Kingdom | Irish | Banker | 43083790001 | ||||||||
BUTT, Nicholas Alec Geoffrey | Director | 40 Queens Gate Mews SW7 5QN London | British | Corporate Financier | 30045500001 | |||||||||
BUTT, Nicholas Alec Geoffrey | Director | 40 Queens Gate Mews SW7 5QN London | British | Corporate Financier | 30045500001 | |||||||||
CHAMBERS, Antony Craven | Director | The Lake House SO24 9DB Alresford Hampshire | United Kingdom | British | Banker | 94516690001 | ||||||||
CHWEIDAN, Russell | Director | Kilbrachen 6 Meadway Close NW11 7BA London | British | Banker | 47267810002 | |||||||||
COALES, William Oliver Alexander | Director | 32 Stockwell Park Road SW9 0AJ London | England | British | Corporate Financier | 41286830001 | ||||||||
COLE, Jonathan Mark | Director | 38 Norroy Road Putney SW15 1PF London | British | Banker | 47267770001 | |||||||||
CONNOR, Janet | Director | Cavanaghs Cottage 18 Bedford Road NN7 1DR Denton Northamptonshire | British | Retail Marketing Director | 77312440001 | |||||||||
CONSTABLE, Peter John | Director | 38 Harcourt Terrace SP2 7SA Salisbury Wiltshire | British | Investment Banker | 4562100001 | |||||||||
COOPER, Robert Hamilton | Director | 5 Farrington Place BR7 6BE Chislehurst Kent | British | Merchant Banker | 11632250001 | |||||||||
COTTRELL, Christopher | Director | Tickners Ravenscroft Farm Spode Lane Cowden TN8 7HW Edenbridge Kent | British | Business Manager | 53152470001 | |||||||||
CRAIG, Colin James | Director | 3 Kersley Street Battersea SW11 4PR London | British | Director/Middle East Business | 7793240001 | |||||||||
DAVIS, Roger William John | Director | Maytree House 161 Clarence Road SL4 5AP Windsor Berkshire | British | Corporate Financier | 77101740001 |
Does CAPB LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security deed | Created On Jun 22, 2000 Delivered On Jul 05, 2000 | Satisfied | Amount secured All debts, obligations and liabilities whatsoever on the date of the security deed and from time to time thereafter (whether before or after the service of a default notice) due, owing or incurred by the company to the chargee (whether solely or jointly or jointly or severally with another or others and whether as principal or surely and whether actual or contingent present and future) including (whether before or after any judgement) all interest, costs and other charges whatsover and including without limitation, any such debts, obligations and liabilities which arise out of or in connection with the provision of crest settlement bank facilities (as defined in the security deed) | |
Short particulars Fixed and floating charges all sums and payments on the date of the security deed and from time to time thereafter receivable by or for the account of the company referable to the crest member in crest or any transfer by the company or the crest member of any of its right title or interest to and in stock represented by any credit balance on any such eligible account see ch microfiche for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of security | Created On Dec 03, 1999 Delivered On Dec 23, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a participation agreement of even date or this charge | |
Short particulars All the benefit of the company's right title and interest in the following: a loan agreement dated 3/12/99, a debenture dated 20/5/97, a rental income account assignment dated 3/12/99 and others as defined. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security deed | Created On Sep 23, 1999 Delivered On Oct 01, 1999 | Satisfied | Amount secured All debts obligations and liabilities due or to become due from the company and/or the nominee to the chargee on any account whatsoever out of or in connection with the facility agreement ; the security deed or any assured payment by the bank (all as defined in the deed) | |
Short particulars All sums and payments now and from time to time hereafter receivable by the nominee or for the account of the company. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Declaration of pledge of securities and claims | Created On Dec 22, 1997 Delivered On Dec 29, 1997 | Satisfied | Amount secured All present and future obligations of the pledgor to the guarantor (a syndicate of banks whose lead bank is citibank N.A.and whose members as at the date of this certificate include banque bruxelles lambert S.A.banque generale du luxembourg S.A.banque internationale a luxembourg S.A.credit commercial de france kredietbank N.V.kredietbank S.A.luxemburgeoise union bank of switzerland and whose composition may periodically change) arising from its guarantee of the pledgor's borrowings of securities arranged under the cedel securities lending and borrowing rules and regulations of march 1997 as amended from time to time (the rules) | |
Short particulars (I) all present and future securities, bonds, notes, certificates of deposit, instruments or rights representing property rights or claims (including a right not represented by a writing) as well as all other debentures which may be pledged in the same form as securities according to luxemborg law ("securities");. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed | Created On May 11, 1990 Delivered On May 24, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the deed | |
Short particulars First fixed charge over all sums from time to time deposited by the company or for the company's account with & held by the chargee in the account (s) in the name of the company in the books of the chargee denominated "adr pre-release collateral account(s)" together with the debts arising there from or in respect thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On May 11, 1990 Delivered On May 24, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the security agreement | |
Short particulars All adrs which are at the date of the security agreement or might at any time thereafter be in or which might at any time thereafter be delivered into, the possession of the chargee or that of its agents, representatives or correspondents & held for the account of the company (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Collaleral agreement | Created On Feb 21, 1989 Delivered On Feb 27, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All collateral:- being all of the borrowers right title at interest in and to all securities clearance accounts (see form 395 for further details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | Created On Jul 25, 1988 Delivered On Jul 26, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All shares, stock and other securities of any description which are for the time being designated by the stock exchange as talisman securities (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
|
Does CAPB LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0