CAPE OFFSHORE SERVICES LIMITED

CAPE OFFSHORE SERVICES LIMITED

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

    Company NameCAPE OFFSHORE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00676215
    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 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 AddressNo

    What were the previous names of CAPE OFFSHORE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPASCO LIMITEDDec 31, 1980Dec 31, 1980
    SLAPVALE LIMITEDDec 31, 1979Dec 31, 1979
    CAPE ASBESTOS FIBRES LIMITEDNov 28, 1960Nov 28, 1960

    What are the latest accounts for CAPE OFFSHORE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CAPE OFFSHORE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Rachel Nancye Amey as a director on Mar 08, 2013

    1 pagesTM01

    Registered office address changed from Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB on Mar 14, 2013

    1 pagesAD01

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Annual return made up to Oct 03, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2012

    Statement of capital on Oct 05, 2012

    • Capital: GBP 130,200
    SH01

    Registered office address changed from 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom on Oct 04, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 14, 2012

    LRESSP

    Appointment of Christopher Francis Judd as a secretary on May 23, 2012

    2 pagesAP03

    Termination of appointment of Jeremy Philip Gorman as a secretary on May 23, 2012

    1 pagesTM02

    Annual return made up to Oct 03, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Appointment of Jeremy Philip Gorman as a secretary

    1 pagesAP03

    Termination of appointment of Lucy Turner as a secretary

    1 pagesTM02

    Director's details changed for Rachel Nancye Carr on Dec 01, 2010

    2 pagesCH01

    Registered office address changed from Cape House 3 Red Hall Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UL on Dec 01, 2010

    1 pagesAD01

    Annual return made up to Oct 03, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Secretary's details changed for Lucy Finch Turner on Dec 23, 2009

    1 pagesCH03

    Director's details changed for Rachel Nancye Carr on Dec 18, 2009

    2 pagesCH01

    Director's details changed for Mrs Victoria Anne George on Dec 18, 2009

    2 pagesCH01

    Annual return made up to Oct 03, 2009 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2008

    1 pagesAA

    Who are the officers of CAPE OFFSHORE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUDD, Christopher Francis
    Millenia Tower
    One Temasek Avenue
    039192 Singapore
    #09-03
    Singapore
    Secretary
    Millenia Tower
    One Temasek Avenue
    039192 Singapore
    #09-03
    Singapore
    169530870001
    GEORGE, Victoria Anne
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    Director
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    United KingdomBritish134024500001
    CRAIGIE, Claire Louise
    4 Hill Top
    LS29 9RS Ilkley
    West Yorkshire
    Secretary
    4 Hill Top
    LS29 9RS Ilkley
    West Yorkshire
    British82905830002
    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
    160675560001
    PITT-PAYNE, Michael George
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    Secretary
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    British829660002
    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
    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
    CRAIGIE, Claire Louise
    15 Marlborough Square
    LS29 8PU Ilkley
    West Yorkshire
    Director
    15 Marlborough Square
    LS29 8PU Ilkley
    West Yorkshire
    British82905830001
    GILLESPIE, Andrew James
    5 White Moss Close
    Ackworth
    WF7 7QT Pontefract
    West Yorkshire
    Director
    5 White Moss Close
    Ackworth
    WF7 7QT Pontefract
    West Yorkshire
    EnglandBritish89560440001
    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
    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 OFFSHORE SERVICES 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 £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
    • The Law Debenture Corporation PLC
    Transactions
    • May 07, 1987Registration of a charge
    • Jul 19, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • The Law Debenture Corporation PLC.
    Transactions
    • Feb 14, 1985Registration of a charge
    • Jul 19, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 05, 1985Registration of a charge
    • Jul 19, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • Prudential Assurance Co. LTD
    Transactions
    • Apr 10, 1968Registration of a charge
    • Jul 02, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Prudential Assurance Co. LTD.
    Transactions
    • Sep 21, 1966Registration of a charge
    • Jul 02, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Prudential Assurance Co. LTD.
    Transactions
    • Aug 16, 1966Registration of a charge
    • Jul 02, 1994Statement of satisfaction of a charge in full or part (403a)

    Does CAPE OFFSHORE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 06, 2013Dissolved on
    Sep 14, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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