CAPE FIRE PROTECTION PRODUCTS LIMITED

CAPE FIRE PROTECTION PRODUCTS LIMITED

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

    Company NameCAPE FIRE PROTECTION PRODUCTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00307653
    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 CAPE FIRE PROTECTION PRODUCTS LIMITED?

    • (7499) /

    Where is CAPE FIRE PROTECTION PRODUCTS LIMITED located?

    Registered Office Address
    Drayton Hall Church Road
    West Drayton
    UB7 7PS Middlesex
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPE FIRE PROTECTION PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPE EXTERNAL PRODUCTS LIMITEDNov 01, 1989Nov 01, 1989
    STENNI (U.K.) LIMITEDDec 31, 1980Dec 31, 1980
    HAREFIELD LIME COMPANY LIMITEDNov 30, 1935Nov 30, 1935

    What are the latest accounts for CAPE FIRE PROTECTION PRODUCTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CAPE FIRE PROTECTION PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Registered office address changed from Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB on Mar 14, 2013

    1 pagesAD01

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom on Oct 04, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 14, 2012

    LRESSP

    Termination of appointment of Jeremy Philip Gorman as a secretary on May 23, 2012

    1 pagesTM02

    Appointment of Christopher Francis Judd as a secretary on May 23, 2012

    2 pagesAP03

    Annual return made up to Sep 30, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2011

    Statement of capital on Oct 13, 2011

    • Capital: GBP 16,607
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Termination of appointment of Lucy Turner as a secretary

    1 pagesTM02

    Appointment of Jeremy Philip Gorman as a secretary

    1 pagesAP03

    Director's details changed for Rachel Nancye Carr on Dec 01, 2010

    2 pagesCH01

    Registered office address changed from Cape House 3 Red Hall Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UL on Dec 01, 2010

    1 pagesAD01

    Annual return made up to Sep 30, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Secretary's details changed for Lucy Finch Turner on Dec 23, 2009

    1 pagesCH03

    Director's details changed for Mrs Victoria Anne George on Dec 18, 2009

    2 pagesCH01

    Director's details changed for Rachel Nancye Carr on Dec 18, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    1 pagesAA

    Annual return made up to Sep 30, 2009 with full list of shareholders

    3 pagesAR01

    legacy

    1 pages288c

    legacy

    3 pages363a

    Who are the officers of CAPE FIRE PROTECTION PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUDD, Christopher Francis
    Millenia Tower
    One Temasek Avenue
    Singapore
    #09-03
    039192
    Singapore
    Secretary
    Millenia Tower
    One Temasek Avenue
    Singapore
    #09-03
    039192
    Singapore
    169526330001
    AMEY, Rachel Nancye
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    Director
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    United KingdomBritish133976650005
    GEORGE, Victoria Anne
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    Director
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    United KingdomBritish134024500001
    CRAIGIE, Claire Louise
    15 Marlborough Square
    LS29 8PU Ilkley
    West Yorkshire
    Secretary
    15 Marlborough Square
    LS29 8PU Ilkley
    West Yorkshire
    British82905830001
    GORMAN, Jeremy Philip
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    Secretary
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    160675540001
    PITT-PAYNE, Michael George
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    Secretary
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    British829660002
    RHODES, Jeremy
    Grevel Lane
    GL55 6HS Chipping Campden
    Kelmscott
    Gloucestershire
    Secretary
    Grevel Lane
    GL55 6HS Chipping Campden
    Kelmscott
    Gloucestershire
    British129206660001
    SMITH, Stephen Harry
    17 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    Secretary
    17 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    British64449570001
    TURNER, Lucy Finch
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    Secretary
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    British133976740001
    WHITWORTH, Benjamin Warwick
    Raskelf
    YO61 3LW York
    Sam House Farm
    Secretary
    Raskelf
    YO61 3LW York
    Sam House Farm
    British99402260002
    BARTON, Michael Patrick
    High Rid Princess Road
    Lostock
    BL6 4DS Bolton
    Lancashire
    Director
    High Rid Princess Road
    Lostock
    BL6 4DS Bolton
    Lancashire
    British29470310001
    BINGHAM, Richard Keith
    Church Road
    Brasted
    TN16 1HZ Westerham
    Beechcroft
    Kent
    Director
    Church Road
    Brasted
    TN16 1HZ Westerham
    Beechcroft
    Kent
    British131046090001
    BOWDLER, Timothy John
    Heathcliff
    1 Constable Road
    LS29 8RW Ilkley
    West Yorkshire
    Director
    Heathcliff
    1 Constable Road
    LS29 8RW Ilkley
    West Yorkshire
    British33861570001
    CARTWRIGHT, Paul Ian
    195 Highbury Quadrant
    N5 2TE London
    Director
    195 Highbury Quadrant
    N5 2TE London
    British40873830002
    CRAIGIE, Claire Louise
    15 Marlborough Square
    LS29 8PU Ilkley
    West Yorkshire
    Director
    15 Marlborough Square
    LS29 8PU Ilkley
    West Yorkshire
    British82905830001
    DOWLING, Christopher Bruce
    20 Bramcote Road
    Putney
    SW15 6UG London
    Director
    20 Bramcote Road
    Putney
    SW15 6UG London
    Australian28868820002
    GILLESPIE, Andrew James
    5 White Moss Close
    Ackworth
    WF7 7QT Pontefract
    West Yorkshire
    Director
    5 White Moss Close
    Ackworth
    WF7 7QT Pontefract
    West Yorkshire
    EnglandBritish89560440001
    GRATTON, Gordon Cameron Paul
    1 Beckside Gardens
    LS16 5QZ Leeds
    West Yorkshire
    Director
    1 Beckside Gardens
    LS16 5QZ Leeds
    West Yorkshire
    EnglandBritish121813940001
    JACKSON, Francis Keith John
    The Artists House
    Station Road Goring On Thames
    RG8 9HA Reading
    Berkshire
    Director
    The Artists House
    Station Road Goring On Thames
    RG8 9HA Reading
    Berkshire
    EnglandBritish15469790001
    PITT-PAYNE, Michael George
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    Director
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    United KingdomBritish829660002
    ROSS, Steven Austin
    Meadowbrook House
    Caynham
    SY8 3BP Ludlow
    Shropshire
    Director
    Meadowbrook House
    Caynham
    SY8 3BP Ludlow
    Shropshire
    British29470300001
    SMITH, Stephen Harry
    17 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    Director
    17 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    British64449570001
    STARK, Richard Arthur John
    Lower Farm House
    Main Street, Glapthorn
    PE8 5BE Oundle
    Northamptonshire
    Director
    Lower Farm House
    Main Street, Glapthorn
    PE8 5BE Oundle
    Northamptonshire
    United KingdomBritish85885100001
    WHITWORTH, Benjamin Warwick
    Raskelf
    YO61 3LW York
    Sam House Farm
    Director
    Raskelf
    YO61 3LW York
    Sam House Farm
    EnglandBritish99402260002
    WIDDOWSON, Ian Richard
    49 Eghams Wood Road
    HP9 1JX Beaconsfield
    Buckinghamshire
    Director
    49 Eghams Wood Road
    HP9 1JX Beaconsfield
    Buckinghamshire
    British16941000001
    CAPE CORPORATE DIRECTOR LIMITED
    Red Hall Avenue
    WF1 2UL Wakefield
    Cape House, 3
    West Yorkshire
    United Kingdom
    Director
    Red Hall Avenue
    WF1 2UL Wakefield
    Cape House, 3
    West Yorkshire
    United Kingdom
    131421100001

    Does CAPE FIRE PROTECTION PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On Jul 20, 2001
    Delivered On Jul 26, 2001
    Satisfied
    Amount secured
    All moneys,debts and liabilities due or to become due from the company to any creditor (as defined)
    Short particulars
    Freehold properties,(i) palmers moor and woodlands park,iver lane,iver,bucks;SGL49469;(ii)botleybrickworks,leyhill,chesham,bucks; (iii) cowley bridge works,iver lane,uxbridge UB8 2JQ; agl 60617 and ag 60620 plus various other properties listed;and all real property,as defined, listed in schedule 6 of the security document and by way of first fixed charge over all its book debts,bank accounts,investments and dividends,uncalled capital and goodwill,intellectual property,plant,machinery,insurances and all related proceeds; floating charge over the undertaking and all assets present and future. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC,as Security Trustee for the Creditors
    Transactions
    • Jul 26, 2001Registration of a charge (395)
    • Sep 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Supplemental trust deed
    Created On Apr 01, 1968
    Delivered On Apr 10, 1968
    Satisfied
    Amount secured
    Supplemental trust deed for securing debenture stock of the cape asbestos company LTD, amounting to £2,600,000 inslusive of £2,000,000 secured by a trust deed dated 12TH september 1966.
    Short particulars
    By way of first floating charge (see doc. 90 for full details please). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Prudential Assurance Co LTD
    Transactions
    • Apr 10, 1968Registration of a charge
    • Oct 16, 1992Statement of satisfaction of a charge in full or part (403a)
    Trust deed
    Created On Sep 12, 1966
    Delivered On Sep 21, 1966
    Satisfied
    Amount secured
    Debenture stock of cape asbestos co LTD amounting to £2,000,000
    Short particulars
    Floating charge (see doc 88). undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Prudential Assurance Co LTD
    Transactions
    • Sep 21, 1966Registration of a charge
    • Oct 16, 1992Statement of satisfaction of a charge in full or part (403a)
    Equitable charge without instrument
    Created On Jul 26, 1966
    Delivered On Aug 16, 1966
    Satisfied
    Amount secured
    Debenture stock of corpe asbestors co LTD amounting to £2,000,000
    Short particulars
    First floating charge (see doc. 86). undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Prudential Assurance Co LTD
    Transactions
    • Aug 16, 1966Registration of a charge
    • Oct 16, 1992Statement of satisfaction of a charge in full or part (403a)

    Does CAPE FIRE PROTECTION PRODUCTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 06, 2013Dissolved on
    Sep 14, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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