CAPE OFFSHORE SERVICES LIMITED
Overview
| Company Name | CAPE OFFSHORE SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00676215 |
| 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 OFFSHORE SERVICES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CAPE OFFSHORE SERVICES 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 OFFSHORE SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPASCO LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| SLAPVALE LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| CAPE ASBESTOS FIBRES LIMITED | Nov 28, 1960 | Nov 28, 1960 |
What are the latest accounts for CAPE OFFSHORE SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for CAPE OFFSHORE SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Rachel Nancye Amey as a director on Mar 08, 2013 | 1 pages | TM01 | ||||||||||
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 | 3 pages | 4.71 | ||||||||||
Annual return made up to Oct 03, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 | ||||||||||
| ||||||||||||
Appointment of Christopher Francis Judd as a secretary on May 23, 2012 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jeremy Philip Gorman as a secretary on May 23, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 03, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Appointment of Jeremy Philip Gorman as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Lucy Turner as a secretary | 1 pages | TM02 | ||||||||||
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 Oct 03, 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 Rachel Nancye Carr on Dec 18, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Victoria Anne George on Dec 18, 2009 | 2 pages | CH01 | ||||||||||
Annual return made up to Oct 03, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 1 pages | AA | ||||||||||
Who are the officers of CAPE OFFSHORE SERVICES 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 039192 Singapore #09-03 Singapore | 169530870001 | |||||||
| GEORGE, Victoria Anne | Director | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | United Kingdom | British | 134024500001 | |||||
| CRAIGIE, Claire Louise | Secretary | 4 Hill Top LS29 9RS Ilkley West Yorkshire | British | 82905830002 | ||||||
| GORMAN, Jeremy Philip | Secretary | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | 160675560001 | |||||||
| 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 | ||||||
| AMEY, Rachel Nancye | Director | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | United Kingdom | British | 133976650005 | |||||
| BINGHAM, Richard Keith | Director | Church Road Brasted TN16 1HZ Westerham Beechcroft Kent | British | 131046090001 | ||||||
| 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 | ||||||
| GILLESPIE, Andrew James | Director | 5 White Moss Close Ackworth WF7 7QT Pontefract West Yorkshire | England | British | 89560440001 | |||||
| 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 | |||||
| SMITH, Stephen Harry | Director | 17 Wilhelmina Avenue CR5 1NL Coulsdon Surrey | British | 64449570001 | ||||||
| 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 OFFSHORE SERVICES 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
| ||||
| Second supplemental trust deed | Created On Apr 28, 1987 Delivered On May 07, 1987 | Satisfied | Amount secured Securing £3,458,818 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
| ||||
Transactions
| ||||
| Single debenture | Created On Jan 30, 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) f/h & l/h property of the company. 2). all stocks shares bonds and securities. 3) all book & other debts 4). the uncalled capital goodwill and all patents, patent applications trade marks etc. 5) undertaking and all other property assets and rights. (For full details see doc. M. 96). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jan 29, 1985 Delivered On Feb 05, 1985 | Satisfied | Amount secured All monies due or to become due from the company to national westminster bank PLC as trustee for itself and other banks named therein. On any account whatsoever. | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental trust deed. | Created On Apr 01, 1968 Delivered On Apr 10, 1968 | Satisfied | Amount secured Debenture stock of the cape asbestos company LTD amounting to £2,600,000 inclusive of £2,000,000 secured by a trust deed 12/9/66. | |
Short particulars First floating charge on the company's as collateral security for its guarantee for such stock,. 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 £2,000,000 debenture stock of the cape asbestos company LTD | |
Short particulars First floating charge on the company's as collateral security for its guarantee for such stock,. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Eq. Charge | Created On Jul 26, 1966 Delivered On Aug 16, 1966 | Satisfied | Amount secured £2,000,000 debenture stock of the cape asbestos company LTD | |
Short particulars First floating charge on the company's as collateral security for its guarantee for such stock.. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CAPE OFFSHORE SERVICES 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