CAPE FIRE PROTECTION PRODUCTS LIMITED
Overview
| Company Name | CAPE FIRE PROTECTION PRODUCTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00307653 |
| 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 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 Address | No |
What were the previous names of CAPE FIRE PROTECTION PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPE EXTERNAL PRODUCTS LIMITED | Nov 01, 1989 | Nov 01, 1989 |
| STENNI (U.K.) LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| HAREFIELD LIME COMPANY LIMITED | Nov 30, 1935 | Nov 30, 1935 |
What are the latest accounts for CAPE FIRE PROTECTION PRODUCTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for CAPE FIRE PROTECTION PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Registered office address changed from Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB on Mar 14, 2013 | 1 pages | AD01 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Registered office address changed from 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom on Oct 04, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jeremy Philip Gorman as a secretary on May 23, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Christopher Francis Judd as a secretary on May 23, 2012 | 2 pages | AP03 | ||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Termination of appointment of Lucy Turner as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Jeremy Philip Gorman as a secretary | 1 pages | AP03 | ||||||||||
Director's details changed for Rachel Nancye Carr on Dec 01, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from Cape House 3 Red Hall Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UL on Dec 01, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Lucy Finch Turner on Dec 23, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Victoria Anne George on Dec 18, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Rachel Nancye Carr on Dec 18, 2009 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 1 pages | AA | ||||||||||
Annual return made up to Sep 30, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of CAPE FIRE PROTECTION PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JUDD, Christopher Francis | Secretary | Millenia Tower One Temasek Avenue Singapore #09-03 039192 Singapore | 169526330001 | |||||||
| AMEY, Rachel Nancye | Director | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | United Kingdom | British | 133976650005 | |||||
| GEORGE, Victoria Anne | Director | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | United Kingdom | British | 134024500001 | |||||
| CRAIGIE, Claire Louise | Secretary | 15 Marlborough Square LS29 8PU Ilkley West Yorkshire | British | 82905830001 | ||||||
| GORMAN, Jeremy Philip | Secretary | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | 160675540001 | |||||||
| PITT-PAYNE, Michael George | Secretary | 18 Church Way Stone HP17 8RG Aylesbury Buckinghamshire | British | 829660002 | ||||||
| RHODES, Jeremy | Secretary | Grevel Lane GL55 6HS Chipping Campden Kelmscott Gloucestershire | British | 129206660001 | ||||||
| SMITH, Stephen Harry | Secretary | 17 Wilhelmina Avenue CR5 1NL Coulsdon Surrey | British | 64449570001 | ||||||
| TURNER, Lucy Finch | Secretary | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | British | 133976740001 | ||||||
| WHITWORTH, Benjamin Warwick | Secretary | Raskelf YO61 3LW York Sam House Farm | British | 99402260002 | ||||||
| BARTON, Michael Patrick | Director | High Rid Princess Road Lostock BL6 4DS Bolton Lancashire | British | 29470310001 | ||||||
| BINGHAM, Richard Keith | Director | Church Road Brasted TN16 1HZ Westerham Beechcroft Kent | British | 131046090001 | ||||||
| BOWDLER, Timothy John | Director | Heathcliff 1 Constable Road LS29 8RW Ilkley West Yorkshire | British | 33861570001 | ||||||
| CARTWRIGHT, Paul Ian | Director | 195 Highbury Quadrant N5 2TE London | British | 40873830002 | ||||||
| CRAIGIE, Claire Louise | Director | 15 Marlborough Square LS29 8PU Ilkley West Yorkshire | British | 82905830001 | ||||||
| DOWLING, Christopher Bruce | Director | 20 Bramcote Road Putney SW15 6UG London | Australian | 28868820002 | ||||||
| GILLESPIE, Andrew James | Director | 5 White Moss Close Ackworth WF7 7QT Pontefract West Yorkshire | England | British | 89560440001 | |||||
| GRATTON, Gordon Cameron Paul | Director | 1 Beckside Gardens LS16 5QZ Leeds West Yorkshire | England | British | 121813940001 | |||||
| JACKSON, Francis Keith John | Director | The Artists House Station Road Goring On Thames RG8 9HA Reading Berkshire | England | British | 15469790001 | |||||
| PITT-PAYNE, Michael George | Director | 18 Church Way Stone HP17 8RG Aylesbury Buckinghamshire | United Kingdom | British | 829660002 | |||||
| ROSS, Steven Austin | Director | Meadowbrook House Caynham SY8 3BP Ludlow Shropshire | British | 29470300001 | ||||||
| SMITH, Stephen Harry | Director | 17 Wilhelmina Avenue CR5 1NL Coulsdon Surrey | British | 64449570001 | ||||||
| STARK, Richard Arthur John | Director | Lower Farm House Main Street, Glapthorn PE8 5BE Oundle Northamptonshire | United Kingdom | British | 85885100001 | |||||
| WHITWORTH, Benjamin Warwick | Director | Raskelf YO61 3LW York Sam House Farm | England | British | 99402260002 | |||||
| WIDDOWSON, Ian Richard | Director | 49 Eghams Wood Road HP9 1JX Beaconsfield Buckinghamshire | British | 16941000001 | ||||||
| CAPE CORPORATE DIRECTOR LIMITED | Director | Red Hall Avenue WF1 2UL Wakefield Cape House, 3 West Yorkshire United Kingdom | 131421100001 |
Does CAPE FIRE PROTECTION PRODUCTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CAPE FIRE PROTECTION PRODUCTS 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