CAPE INDUSTRIAL SERVICES HOLDINGS LIMITED

CAPE INDUSTRIAL SERVICES HOLDINGS LIMITED

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

    Company NameCAPE INDUSTRIAL SERVICES HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00629193
    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 INDUSTRIAL SERVICES HOLDINGS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CAPE INDUSTRIAL SERVICES HOLDINGS LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPE INDUSTRIAL SERVICES HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    KENNEDY'S SCAFFOLDING LIMITEDApr 09, 1991Apr 09, 1991
    WESTERN SCAFFOLDING COMPANY LIMITEDMay 29, 1959May 29, 1959

    What are the latest accounts for CAPE INDUSTRIAL SERVICES HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CAPE INDUSTRIAL SERVICES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from Drayton Hall Church Road West Drayton Middlesex England UB7 7PS to 15 Canada Square London E14 5GL on Jan 13, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 20, 2016

    LRESSP

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    Termination of appointment of Richard Friend Allan as a secretary on Jun 07, 2016

    1 pagesTM02

    Termination of appointment of Richard Friend Allan as a director on Jun 07, 2016

    1 pagesTM01

    Annual return made up to Mar 20, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 4,984.8
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Mar 20, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2015

    Statement of capital on Mar 25, 2015

    • Capital: GBP 4,984.8
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 20, 2014

    Statement of capital on Mar 20, 2014

    • Capital: GBP 4,984.8
    SH01

    Appointment of Mr Mark Hooper as a director

    2 pagesAP01

    Appointment of Mr Richard Friend Allan as a director

    2 pagesAP01

    Termination of appointment of Richard Skipp as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2012

    1 pagesAA

    Termination of appointment of Christopher Judd as a secretary

    1 pagesTM02

    Appointment of Mr Richard Friend Allan as a secretary

    2 pagesAP03

    Director's details changed for Mrs Victoria Anne George on May 08, 2013

    2 pagesCH01

    Appointment of Mr Richard John Skipp as a director

    2 pagesAP01

    Termination of appointment of Rachel Amey as a director

    1 pagesTM01

    Registered office address changed from * 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom* on Mar 14, 2013

    1 pagesAD01

    Annual return made up to Feb 01, 2013 with full list of shareholders

    6 pagesAR01

    Who are the officers of CAPE INDUSTRIAL SERVICES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, Victoria Anne
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    Director
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    United KingdomBritish134024500001
    HOOPER, Mark
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    Director
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    United KingdomBritish183414240001
    ALLAN, Richard Friend
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    Secretary
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    181728890001
    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
    160675550001
    JUDD, Christopher Francis
    Millenia Tower
    One Temasek Avenue
    039192 Singapore
    #09-03
    Singapore
    Secretary
    Millenia Tower
    One Temasek Avenue
    039192 Singapore
    #09-03
    Singapore
    169521430001
    PITT-PAYNE, Michael George
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    Secretary
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    British829660002
    REYNOLDS, Michael Thomas
    185 Adel Lane
    LS16 8BY Leeds
    West Yorkshire
    Secretary
    185 Adel Lane
    LS16 8BY Leeds
    West Yorkshire
    British4978610002
    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
    AINLEY, Paul Raymond
    Manasseh
    Darrington Road
    WF8 3RY Pontefract
    West Yorkshire
    Director
    Manasseh
    Darrington Road
    WF8 3RY Pontefract
    West Yorkshire
    British36049300001
    ALLAN, Richard Friend
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    Director
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    United KingdomBritish183409640001
    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
    BINGHAM, Richard Keith
    Church Road
    Brasted
    TN16 1HZ Westerham
    Beechcroft
    Kent
    Director
    Church Road
    Brasted
    TN16 1HZ Westerham
    Beechcroft
    Kent
    British131046090001
    CARTWRIGHT, Paul Ian
    195 Highbury Quadrant
    N5 2TE London
    Director
    195 Highbury Quadrant
    N5 2TE London
    British40873830002
    CRAIG, William Thomas
    Dunelm Moat Lane
    Prestwood
    HP16 9BT Great Missenden
    Buckinghamshire
    Director
    Dunelm Moat Lane
    Prestwood
    HP16 9BT Great Missenden
    Buckinghamshire
    United KingdomBritish33602340001
    CRAIGIE, Claire Louise
    15 Marlborough Square
    LS29 8PU Ilkley
    West Yorkshire
    Director
    15 Marlborough Square
    LS29 8PU Ilkley
    West Yorkshire
    British82905830001
    GAMMAGE, Julian
    99 High Road
    Warmsworth
    DN4 9LZ Doncaster
    South Yorkshire
    Director
    99 High Road
    Warmsworth
    DN4 9LZ Doncaster
    South Yorkshire
    EnglandBritish13299700001
    GILLESPIE, Andrew James
    5 White Moss Close
    Ackworth
    WF7 7QT Pontefract
    West Yorkshire
    Director
    5 White Moss Close
    Ackworth
    WF7 7QT Pontefract
    West Yorkshire
    United KingdomBritish89560440001
    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
    REYNOLDS, Michael Thomas
    185 Adel Lane
    LS16 8BY Leeds
    West Yorkshire
    Director
    185 Adel Lane
    LS16 8BY Leeds
    West Yorkshire
    United KingdomBritish4978610002
    SKIPP, Richard John
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    Director
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    EnglandBritish164010970001
    SMITH, Stephen Harry
    17 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    Director
    17 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    British64449570001
    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 INDUSTRIAL SERVICES HOLDINGS 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)
    Second supplemental trust deed
    Created On Apr 28, 1987
    Delivered On May 07, 1987
    Satisfied
    Amount secured
    Securing sterling 3,458,848 10% debenture stock 1986/91 of cape industries public limited company and all other moneys due or to become due pursuant to this deed.
    Short particulars
    And all patents. See doc for full details.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Law Debenture Corporation PLC
    Transactions
    • May 07, 1987Registration of a charge
    • Oct 09, 1992Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jan 29, 1985
    Delivered On Feb 14, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1) the f/h l/h property of the company 2) all stocks shares bonds and securities 3) all book & other debts 4) uncalled capital goodwill and all patents. Paten applications trade marks etc. 5) undertaking and all other property assets and rights (for full details see doc M46).
    Persons Entitled
    • The Law Debenture Corporation PLC
    Transactions
    • Feb 14, 1985Registration of a charge
    Mortgage debenture
    Created On Jan 29, 1985
    Delivered On Feb 04, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to national westminister bank PLC as trustee for itself and other banks named therein on any account whatsoever.
    Short particulars
    A specific eqitable charge over the companys f/h & l/h properties and/or the proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets presnt and future including and the goodwill bookdebts benefit of any licences.
    Persons Entitled
    • National Westminister Bank Plcand Other Banks (See Doc for Details).
    Transactions
    • Feb 04, 1985Registration of a charge
    Debenture
    Created On Nov 11, 1982
    Delivered On Nov 18, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital, with all buildings trade & other fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 18, 1982Registration of a charge

    Does CAPE INDUSTRIAL SERVICES HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 13, 2017Dissolved on
    Dec 20, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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