CAPITAL 1945 LIMITED
Overview
| Company Name | CAPITAL 1945 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00392902 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CAPITAL 1945 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CAPITAL 1945 LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAPITAL 1945 LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPITAL BANK LIMITED | Dec 05, 2007 | Dec 05, 2007 |
| CAPITAL BANK PUBLIC LIMITED COMPANY | Sep 01, 1997 | Sep 01, 1997 |
| NWS BANK PUBLIC LIMITED COMPANY | Mar 30, 1989 | Mar 30, 1989 |
| NORTH WEST SECURITIES LIMITED | Feb 01, 1945 | Feb 01, 1945 |
What are the latest accounts for CAPITAL 1945 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for CAPITAL 1945 LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Feb 01, 2023 |
What are the latest filings for CAPITAL 1945 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Termination of appointment of Paul Gittins as a director on Jul 29, 2024 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB | 2 pages | AD02 | ||||||||||
Registered office address changed from Cawley House Chester Business Park Chester CH4 9FB United Kingdom to 1 More London Place London SE1 2AF on Oct 20, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Termination of appointment of Lloyds Secretaries Limited as a secretary on Oct 03, 2023 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||||||
Appointment of Mr Kenneth Murray Melville as a director on Mar 26, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Alyson Elizabeth Mulholland as a director on Mar 26, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Alyson Elizabeth Mulholland as a director on Mar 13, 2020 | 2 pages | AP01 | ||||||||||
Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to Cawley House Chester Business Park Chester CH4 9FB on Feb 10, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Paul Gittins on Nov 04, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Who are the officers of CAPITAL 1945 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MELVILLE, Kenneth Murray | Director | EH1 1YZ Edinburgh The Mound United Kingdom | United Kingdom | British | 168912510001 | |||||
| BLACK, Lysanne Jane Warren | Secretary | 6 Belgrave Crescent EH4 3AQ Edinburgh | British | 46707740002 | ||||||
| GITTINS, Paul | Secretary | 7 Vaughans Lane Great Boughton CH3 5XF Chester Cheshire | British | 45660860003 | ||||||
| NIXON, Raymond | Secretary | Holly House The Steadings Wicker Lane, Guilden Sutton CH3 7EL Chester Cheshire | British | 36433110016 | ||||||
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 73512200003 | |||||||
| BAINES, Harold Francis | Director | The Mound EH1 1YZ Edinburgh | United Kingdom | British | 207382860001 | |||||
| BARCLAY, William Gordon | Director | The Coulin 122 Stanstead Road CR3 6AE Caterham Surrey | British | 33196560002 | ||||||
| BOCHENSKI, Anthony Joseph John | Director | Greenacres Bryn Offa Lane CH7 6RQ Mold Flintshire | United Kingdom | British | 145644720001 | |||||
| BROWN, Ian Mcfarlane | Director | Tresco 15 Westminster Avenue CH4 8JB Chester Cheshire | British | 40624530002 | ||||||
| BROWN, John Sydney | Director | 15 Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | United Kingdom | British | 58961420001 | |||||
| BROWNING, James Robin, Professor | Director | 7 Blackford Hill Grove EH9 3HA Edinburgh | British | 975780001 | ||||||
| BURT, Peter Alexander, Sir | Director | Auldhame EH39 5PW North Berwick East Lothian | British | 145644590001 | ||||||
| BUSH, Claude Harry | Director | 51 Church Croft Dodleston CH4 9NT Chester Cheshire | British | 427540002 | ||||||
| CHRISTIE, Alan Rodger | Director | 6 West Lodge Drive CH48 5JZ West Kirby | British | 49798790002 | ||||||
| COPPELL, Willia Edward | Director | 29 Long Meadow CH60 8QQ Gayton Merseyside | British | 72506460001 | ||||||
| COYLE, James | Director | 14 Grange View EH49 7HY Linlithgow West Lothian | United Kingdom | British | 69941360001 | |||||
| CUMMINGS, Peter Joseph | Director | The Mound EH1 1YZ Edinburgh | British | 68241910002 | ||||||
| FRYATT, David Richard | Director | 24 Spital Road CH63 9JE Bebington Wirral | British | 81063350001 | ||||||
| GITTINS, Paul | Director | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | England | British | 45660860003 | |||||
| HALLIWELL, Christopher Roger | Director | 3 Hough Green CH4 8JG Chester | British | 4254150002 | ||||||
| LESSELS, Norman | Director | 11 Forres Street EH3 6BJ Edinburgh | British | 681350002 | ||||||
| LITTLER, Roy | Director | 3 The Paddock Curzon Park CH4 8AE Chester Cheshire | British | 2211250001 | ||||||
| MACLEAN, John Neil | Director | 47 Sherbrooke Avenue Pollokshields G41 4SE Glasgow | British | 35523640001 | ||||||
| MATTHEW, Colin | Director | Hailes Brae,18 Spylaw Bank Road Colinton EH13 0JW Edinburgh Midlothian | British | 37787650003 | ||||||
| MCQUEEN, William Gordon | Director | 72 Ravelston Dykes EH12 6HF Edinburgh Lothian | United Kingdom | British | 647920002 | |||||
| MEE, Robert James | Director | 1 Feilden Court Mollington CH1 6LS Chester | England | British | 92913850001 | |||||
| MERCER, John Alexander | Director | Llwyn-Y-Cyll Lixwm CH8 8LY Holywell Clwyd | British | 4672880001 | ||||||
| MITCHELL, George Edward | Director | 4b Essex Road EH4 6LE Edinburgh | Scotland | British | 985140002 | |||||
| MORRIS, John | Director | 2 Coachgates Flockton WF4 4TT Wakefield Yorkshire | British | 78698310003 | ||||||
| MULHOLLAND, Alyson Elizabeth | Director | Chester Business Park CH4 9FB Chester Cawley House United Kingdom | United Kingdom | British | 289440180001 | |||||
| OAKES, Peter Roy | Director | 10 Leamington Road West Heath CW12 4PF Congleton | British | 33210520001 | ||||||
| PATTULLO, David Bruce, Sir | Director | 6 Cammo Road EH4 8EB Edinburgh Lothian | British | 211370001 | ||||||
| SCOTT, Iain William St Clair | Director | 22 Bramdean Rise EH10 6JR Edinburgh Midlothian | British | 598700001 | ||||||
| SHAW, John Calman, Sir | Director | Tayhill Brae Street PH8 0BA Dunkeld Perthshire | British | 46534290001 | ||||||
| TOWN, Lindsay John | Director | 10 Ferndale TN2 3PB Tunbridge Wells Kent | England | British | 64287260001 |
Who are the persons with significant control of CAPITAL 1945 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bank Of Scotland Plc | Apr 06, 2016 | EH1 1YZ Edinburgh The Mound United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CAPITAL 1945 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