CAPITAL 1945 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCAPITAL 1945 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00392902
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CAPITAL 1945 LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPITAL BANK LIMITEDDec 05, 2007Dec 05, 2007
    CAPITAL BANK PUBLIC LIMITED COMPANYSep 01, 1997Sep 01, 1997
    NWS BANK PUBLIC LIMITED COMPANY Mar 30, 1989Mar 30, 1989
    NORTH WEST SECURITIES LIMITEDFeb 01, 1945Feb 01, 1945

    What are the latest accounts for CAPITAL 1945 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for CAPITAL 1945 LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2023

    What are the latest filings for CAPITAL 1945 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Termination of appointment of Paul Gittins as a director on Jul 29, 2024

    1 pagesTM01

    Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB

    2 pagesAD03

    Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB

    2 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 03, 2023

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Termination of appointment of Lloyds Secretaries Limited as a secretary on Oct 03, 2023

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Appointment of Mr Kenneth Murray Melville as a director on Mar 26, 2020

    2 pagesAP01

    Termination of appointment of Alyson Elizabeth Mulholland as a director on Mar 26, 2020

    1 pagesTM01

    Appointment of Mrs Alyson Elizabeth Mulholland as a director on Mar 13, 2020

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Gittins on Nov 04, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Who are the officers of CAPITAL 1945 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MELVILLE, Kenneth Murray
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Director
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    United KingdomBritish168912510001
    BLACK, Lysanne Jane Warren
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    Secretary
    6 Belgrave Crescent
    EH4 3AQ Edinburgh
    British46707740002
    GITTINS, Paul
    7 Vaughans Lane
    Great Boughton
    CH3 5XF Chester
    Cheshire
    Secretary
    7 Vaughans Lane
    Great Boughton
    CH3 5XF Chester
    Cheshire
    British45660860003
    NIXON, Raymond
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    Secretary
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    British36433110016
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    73512200003
    BAINES, Harold Francis
    The Mound
    EH1 1YZ Edinburgh
    Director
    The Mound
    EH1 1YZ Edinburgh
    United KingdomBritish207382860001
    BARCLAY, William Gordon
    The Coulin
    122 Stanstead Road
    CR3 6AE Caterham
    Surrey
    Director
    The Coulin
    122 Stanstead Road
    CR3 6AE Caterham
    Surrey
    British33196560002
    BOCHENSKI, Anthony Joseph John
    Greenacres
    Bryn Offa Lane
    CH7 6RQ Mold
    Flintshire
    Director
    Greenacres
    Bryn Offa Lane
    CH7 6RQ Mold
    Flintshire
    United KingdomBritish145644720001
    BROWN, Ian Mcfarlane
    Tresco 15 Westminster Avenue
    CH4 8JB Chester
    Cheshire
    Director
    Tresco 15 Westminster Avenue
    CH4 8JB Chester
    Cheshire
    British40624530002
    BROWN, John Sydney
    15 Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    Director
    15 Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    United KingdomBritish58961420001
    BROWNING, James Robin, Professor
    7 Blackford Hill Grove
    EH9 3HA Edinburgh
    Director
    7 Blackford Hill Grove
    EH9 3HA Edinburgh
    British975780001
    BURT, Peter Alexander, Sir
    Auldhame
    EH39 5PW North Berwick
    East Lothian
    Director
    Auldhame
    EH39 5PW North Berwick
    East Lothian
    British145644590001
    BUSH, Claude Harry
    51 Church Croft
    Dodleston
    CH4 9NT Chester
    Cheshire
    Director
    51 Church Croft
    Dodleston
    CH4 9NT Chester
    Cheshire
    British427540002
    CHRISTIE, Alan Rodger
    6 West Lodge Drive
    CH48 5JZ West Kirby
    Director
    6 West Lodge Drive
    CH48 5JZ West Kirby
    British49798790002
    COPPELL, Willia Edward
    29 Long Meadow
    CH60 8QQ Gayton
    Merseyside
    Director
    29 Long Meadow
    CH60 8QQ Gayton
    Merseyside
    British72506460001
    COYLE, James
    14 Grange View
    EH49 7HY Linlithgow
    West Lothian
    Director
    14 Grange View
    EH49 7HY Linlithgow
    West Lothian
    United KingdomBritish69941360001
    CUMMINGS, Peter Joseph
    The Mound
    EH1 1YZ Edinburgh
    Director
    The Mound
    EH1 1YZ Edinburgh
    British68241910002
    FRYATT, David Richard
    24 Spital Road
    CH63 9JE Bebington
    Wirral
    Director
    24 Spital Road
    CH63 9JE Bebington
    Wirral
    British81063350001
    GITTINS, Paul
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Director
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    EnglandBritish45660860003
    HALLIWELL, Christopher Roger
    3 Hough Green
    CH4 8JG Chester
    Director
    3 Hough Green
    CH4 8JG Chester
    British4254150002
    LESSELS, Norman
    11 Forres Street
    EH3 6BJ Edinburgh
    Director
    11 Forres Street
    EH3 6BJ Edinburgh
    British681350002
    LITTLER, Roy
    3 The Paddock
    Curzon Park
    CH4 8AE Chester
    Cheshire
    Director
    3 The Paddock
    Curzon Park
    CH4 8AE Chester
    Cheshire
    British2211250001
    MACLEAN, John Neil
    47 Sherbrooke Avenue
    Pollokshields
    G41 4SE Glasgow
    Director
    47 Sherbrooke Avenue
    Pollokshields
    G41 4SE Glasgow
    British35523640001
    MATTHEW, Colin
    Hailes Brae,18 Spylaw Bank Road
    Colinton
    EH13 0JW Edinburgh
    Midlothian
    Director
    Hailes Brae,18 Spylaw Bank Road
    Colinton
    EH13 0JW Edinburgh
    Midlothian
    British37787650003
    MCQUEEN, William Gordon
    72 Ravelston Dykes
    EH12 6HF Edinburgh
    Lothian
    Director
    72 Ravelston Dykes
    EH12 6HF Edinburgh
    Lothian
    United KingdomBritish647920002
    MEE, Robert James
    1 Feilden Court
    Mollington
    CH1 6LS Chester
    Director
    1 Feilden Court
    Mollington
    CH1 6LS Chester
    EnglandBritish92913850001
    MERCER, John Alexander
    Llwyn-Y-Cyll
    Lixwm
    CH8 8LY Holywell
    Clwyd
    Director
    Llwyn-Y-Cyll
    Lixwm
    CH8 8LY Holywell
    Clwyd
    British4672880001
    MITCHELL, George Edward
    4b Essex Road
    EH4 6LE Edinburgh
    Director
    4b Essex Road
    EH4 6LE Edinburgh
    ScotlandBritish985140002
    MORRIS, John
    2 Coachgates
    Flockton
    WF4 4TT Wakefield
    Yorkshire
    Director
    2 Coachgates
    Flockton
    WF4 4TT Wakefield
    Yorkshire
    British78698310003
    MULHOLLAND, Alyson Elizabeth
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    Director
    Chester Business Park
    CH4 9FB Chester
    Cawley House
    United Kingdom
    United KingdomBritish289440180001
    OAKES, Peter Roy
    10 Leamington Road
    West Heath
    CW12 4PF Congleton
    Director
    10 Leamington Road
    West Heath
    CW12 4PF Congleton
    British33210520001
    PATTULLO, David Bruce, Sir
    6 Cammo Road
    EH4 8EB Edinburgh
    Lothian
    Director
    6 Cammo Road
    EH4 8EB Edinburgh
    Lothian
    British211370001
    SCOTT, Iain William St Clair
    22 Bramdean Rise
    EH10 6JR Edinburgh
    Midlothian
    Director
    22 Bramdean Rise
    EH10 6JR Edinburgh
    Midlothian
    British598700001
    SHAW, John Calman, Sir
    Tayhill Brae Street
    PH8 0BA Dunkeld
    Perthshire
    Director
    Tayhill Brae Street
    PH8 0BA Dunkeld
    Perthshire
    British46534290001
    TOWN, Lindsay John
    10 Ferndale
    TN2 3PB Tunbridge Wells
    Kent
    Director
    10 Ferndale
    TN2 3PB Tunbridge Wells
    Kent
    EnglandBritish64287260001

    Who are the persons with significant control of CAPITAL 1945 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Apr 06, 2016
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc327000
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CAPITAL 1945 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 03, 2023Commencement of winding up
    Mar 05, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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