CAPB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCAPB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00262511
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CAPB LIMITED?

    Previous Company Names
    Company NameFromUntil
    CA PREMIER BANKING LIMITEDJul 23, 2001Jul 23, 2001
    ROBERT FLEMING & CO.LIMITEDFeb 06, 1932Feb 06, 1932

    What are the latest accounts for CAPB LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for CAPB LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CAPB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pages4.71

    Liquidators' statement of receipts and payments to May 30, 2015

    14 pages4.68

    Liquidators' statement of receipts and payments to May 30, 2014

    10 pages4.68

    Registered office address changed from * 2 Triton Square Regent's Place London NW1 3AN* on Jun 20, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Certificate of change of name

    Company name changed ca premier banking LIMITED\certificate issued on 15/05/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 15, 2013

    Change company name resolution on Apr 26, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Statement of capital on May 14, 2013

    • Capital: GBP 1
    7 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Mar 31, 2013 with full list of shareholders

    6 pagesAR01

    Appointment of Santander Secretariat Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Abbey National Nominees Limited as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Appointment of Derek John Lewis as a director

    2 pagesAP01

    Termination of appointment of Jessica Petrie as a director

    1 pagesTM01

    Annual return made up to Mar 31, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Jessica Frances Petrie as a director

    3 pagesAP01

    Director's details changed for Mr Shaun Patrick Coles on Nov 10, 2011

    2 pagesCH01

    Termination of appointment of Scott Linsley as a director

    1 pagesTM01

    Director's details changed for David Martin Green on May 31, 2011

    2 pagesCH01

    Who are the officers of CAPB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SANTANDER SECRETARIAT SERVICES LIMITED
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Secretary
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3072288
    171739990001
    COLES, Shaun Patrick
    Triton Square
    Regents Place
    NW1 3AN London
    2
    Director
    Triton Square
    Regents Place
    NW1 3AN London
    2
    United KingdomBritishCompany Secretary95706540002
    GREEN, David Martin
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    Director
    Triton Square
    Regent's Place
    NW1 3AN London
    2
    United Kingdom
    United KingdomBritishChartered Accountant157202700001
    LEWIS, Derek John
    B01)
    Santander Uk Plc 2 Triton Square, Regent's Place
    NW1 3AN London
    Secretariat (Ts6
    United Kingdom
    Director
    B01)
    Santander Uk Plc 2 Triton Square, Regent's Place
    NW1 3AN London
    Secretariat (Ts6
    United Kingdom
    EnglandBritishCompany Secretary34423910002
    LIONE, Christine Amelia
    52 Addison Road
    E11 2RG London
    Secretary
    52 Addison Road
    E11 2RG London
    British65685130001
    STONE, Celia Eileen Susan
    170a Moor Lane
    Cranham
    RM14 1HE Upminster
    Essex
    Secretary
    170a Moor Lane
    Cranham
    RM14 1HE Upminster
    Essex
    British34397540002
    ABBEY NATIONAL NOMINEES LIMITED
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Abbey National House
    Secretary
    2 Triton Square
    Regent's Place
    NW1 3AN London
    Abbey National House
    133895950001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    ROBERT FLEMMING CORPORATE SERVICES LIMITED
    10 Aldermanbury
    EC2V 7RF London
    Secretary
    10 Aldermanbury
    EC2V 7RF London
    75422360001
    ARCHIBALD, John Gordon
    Greenways
    Totteridge Green
    N20 8PA London
    Director
    Greenways
    Totteridge Green
    N20 8PA London
    EnglandBritishMerchant Banker86989460001
    ARMSTRONG, Andrew Charles
    9 Royal Bay Apartments
    La Rue Horman, Grouville
    JE3 9EJ Jersey
    Channel Islands
    Director
    9 Royal Bay Apartments
    La Rue Horman, Grouville
    JE3 9EJ Jersey
    Channel Islands
    BritishMerchant Banker77620750001
    ASHTON, Charles James
    Park Road
    CM8 3PS Rivenhall
    Rivenhall Place
    Essex
    Director
    Park Road
    CM8 3PS Rivenhall
    Rivenhall Place
    Essex
    United KingdomBritishCorporate Finance139012420002
    BAINES, Michael George Coriat Talbot
    Pound Cottage
    Little Somerford
    SN15 5JW Chippenham
    Wiltshire
    Director
    Pound Cottage
    Little Somerford
    SN15 5JW Chippenham
    Wiltshire
    United KingdomBritishInvestment Banker75994140001
    BALL, Simon Peter
    Glendalough 19 Roedean Crescent
    Roehampton
    SW15 5JX London
    Director
    Glendalough 19 Roedean Crescent
    Roehampton
    SW15 5JX London
    BritishChief Finance Officer78766980001
    BANKS, William Lawrence
    Ridgebourne
    HR5 3EG Kington
    Herefordshire
    Director
    Ridgebourne
    HR5 3EG Kington
    Herefordshire
    United KingdomBritishMerchant Banker36083600002
    BARTON, Malcolm Peter Speight
    Sydenhams
    GL6 7BU Bisley
    Gloucestershire
    Director
    Sydenhams
    GL6 7BU Bisley
    Gloucestershire
    United KingdomBritishInvestment Banker45376130004
    BRADLEY, Philip Herbert Gilbert
    30 Smith Terrace
    SW3 4DH London
    Director
    30 Smith Terrace
    SW3 4DH London
    EnglandIrishCorporate Finance Executive30045470002
    BREAME, John Alan
    42 Ruskin Drive
    BR6 9RR Orpington
    Kent
    Director
    42 Ruskin Drive
    BR6 9RR Orpington
    Kent
    BritishDirector Treasury30045480001
    BRIANT, Julian Gerard Hugh
    Little Tylers 26 Sandown Road
    KT10 9TU Esher
    Surrey
    Director
    Little Tylers 26 Sandown Road
    KT10 9TU Esher
    Surrey
    BritishCorporate Finance Director58558290001
    BROWN, Adam David
    25 Parkside
    AL6 9DQ Welwyn
    Hertfordshire
    Director
    25 Parkside
    AL6 9DQ Welwyn
    Hertfordshire
    BritishInvestment Banker52863320001
    BRUCE, James Henry Morys
    1 St. Peters Square
    W1 9AB London
    Director
    1 St. Peters Square
    W1 9AB London
    BritishMerchant Banker94088510001
    BRYAN, Jonathan Paul
    36 First Avenue
    HP7 9BL Amersham
    Buckinghamshire
    Director
    36 First Avenue
    HP7 9BL Amersham
    Buckinghamshire
    United KingdomEnglishStock Lending Director38599520001
    BURKE, Andrew Lindsay
    25 Kilmaine Road
    SW6 7JU London
    Director
    25 Kilmaine Road
    SW6 7JU London
    United KingdomIrishBanker43083790001
    BUTT, Nicholas Alec Geoffrey
    40 Queens Gate Mews
    SW7 5QN London
    Director
    40 Queens Gate Mews
    SW7 5QN London
    BritishCorporate Financier30045500001
    BUTT, Nicholas Alec Geoffrey
    40 Queens Gate Mews
    SW7 5QN London
    Director
    40 Queens Gate Mews
    SW7 5QN London
    BritishCorporate Financier30045500001
    CHAMBERS, Antony Craven
    The Lake House
    SO24 9DB Alresford
    Hampshire
    Director
    The Lake House
    SO24 9DB Alresford
    Hampshire
    United KingdomBritishBanker94516690001
    CHWEIDAN, Russell
    Kilbrachen 6 Meadway Close
    NW11 7BA London
    Director
    Kilbrachen 6 Meadway Close
    NW11 7BA London
    BritishBanker47267810002
    COALES, William Oliver Alexander
    32 Stockwell Park Road
    SW9 0AJ London
    Director
    32 Stockwell Park Road
    SW9 0AJ London
    EnglandBritishCorporate Financier41286830001
    COLE, Jonathan Mark
    38 Norroy Road
    Putney
    SW15 1PF London
    Director
    38 Norroy Road
    Putney
    SW15 1PF London
    BritishBanker47267770001
    CONNOR, Janet
    Cavanaghs Cottage
    18 Bedford Road
    NN7 1DR Denton
    Northamptonshire
    Director
    Cavanaghs Cottage
    18 Bedford Road
    NN7 1DR Denton
    Northamptonshire
    BritishRetail Marketing Director77312440001
    CONSTABLE, Peter John
    38 Harcourt Terrace
    SP2 7SA Salisbury
    Wiltshire
    Director
    38 Harcourt Terrace
    SP2 7SA Salisbury
    Wiltshire
    BritishInvestment Banker4562100001
    COOPER, Robert Hamilton
    5 Farrington Place
    BR7 6BE Chislehurst
    Kent
    Director
    5 Farrington Place
    BR7 6BE Chislehurst
    Kent
    BritishMerchant Banker11632250001
    COTTRELL, Christopher
    Tickners Ravenscroft Farm Spode Lane
    Cowden
    TN8 7HW Edenbridge
    Kent
    Director
    Tickners Ravenscroft Farm Spode Lane
    Cowden
    TN8 7HW Edenbridge
    Kent
    BritishBusiness Manager53152470001
    CRAIG, Colin James
    3 Kersley Street
    Battersea
    SW11 4PR London
    Director
    3 Kersley Street
    Battersea
    SW11 4PR London
    BritishDirector/Middle East Business7793240001
    DAVIS, Roger William John
    Maytree House
    161 Clarence Road
    SL4 5AP Windsor
    Berkshire
    Director
    Maytree House
    161 Clarence Road
    SL4 5AP Windsor
    Berkshire
    BritishCorporate Financier77101740001

    Does CAPB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jul 05, 2000Registration of a charge (395)
    • Jul 18, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Dec 23, 1999Registration of a charge (395)
    • Mar 23, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 01, 1999Registration of a charge (395)
    • May 26, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 18, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Banque Bruxelles Lambert S.A.
    • Banque Generale Du Luxemborg S.A.
    • Citibank N.A.
    • Union Bank of Switzerlandthe Composition of the Syndicate May Periodically Change and the Term Guarantor Refers to the Syndicate of Banks from Time to Time
    • The Guarantormeaning a Syndicate of Banks Whose Lead Bank Iscitibank N.A. Brussels Branch, and Whose Members Include:
    • Kredietbank N.V.
    • Banque Internationale a Luxemborg S.A
    • Credit Commercial De France
    • Kredietbank S.A. Luxemburgeoise
    Transactions
    • Dec 29, 1997Registration of a charge (395)
    • May 11, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 18, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Morgan Guaranty Trust Company of New York
    Transactions
    • May 24, 1990Registration of a charge
    • May 04, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 18, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Morgan Guaranty Trust Company of New York
    Transactions
    • May 24, 1990Registration of a charge
    • Jul 19, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Feb 27, 1989Registration of a charge
    • May 11, 2001Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 18, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited
    Transactions
    • Jul 26, 1988Registration of a charge
    • Apr 28, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Jul 18, 2001Statement of satisfaction of a charge in full or part (403a)

    Does CAPB LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 31, 2013Commencement of winding up
    Aug 27, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kevin Ashley Goldfarb
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London
    practitioner
    Griffins
    Tavistock House South
    WC1H 9LG Tavistock Square
    London

    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