CAPESPAN UK LIMITED

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

    Company NameCAPESPAN UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00766542
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAPESPAN UK LIMITED?

    • (9999) /

    Where is CAPESPAN UK LIMITED located?

    Registered Office Address
    The Maidstone Studios
    Vinters Park, New Cut Road
    ME14 5NZ Maidstone
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPESPAN UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    OUTSPAN SALES LIMITEDJul 05, 1963Jul 05, 1963

    What are the latest accounts for CAPESPAN UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 02, 2011

    What are the latest filings for CAPESPAN UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Ronan Eamon Lennon as a director on Jan 10, 2012

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from Lappel Bank Port of Sheerness Sheerness Kent ME12 1RS on Dec 13, 2011

    1 pagesAD01

    Annual return made up to Jul 16, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2011

    Statement of capital on Jul 21, 2011

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Jan 02, 2011

    2 pagesAA

    Accounts for a dormant company made up to Jan 03, 2010

    2 pagesAA

    Annual return made up to Jul 16, 2010 with full list of shareholders

    4 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Dec 28, 2008

    7 pagesAA

    Director's details changed for Mr Ronan Eamon Lennon on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Martin Dunnett on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mrs Kelly Janine Wayman on Oct 01, 2009

    1 pagesCH03

    legacy

    3 pages363a

    Accounts made up to Dec 30, 2007

    7 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of CAPESPAN UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WAYMAN, Kelly Janine
    Vinters Park, New Cut Road
    ME14 5NZ Maidstone
    The Maidstone Studios
    Kent
    United Kingdom
    Secretary
    Vinters Park, New Cut Road
    ME14 5NZ Maidstone
    The Maidstone Studios
    Kent
    United Kingdom
    British119255980001
    DUNNETT, Martin
    Vinters Park, New Cut Road
    ME14 5NZ Maidstone
    The Maidstone Studios
    Kent
    United Kingdom
    Director
    Vinters Park, New Cut Road
    ME14 5NZ Maidstone
    The Maidstone Studios
    Kent
    United Kingdom
    United KingdomBritish48855740002
    CAMPAILLA, Nicholas Titus
    14 Hungerford House
    Napier Place
    W14 8LY London
    Secretary
    14 Hungerford House
    Napier Place
    W14 8LY London
    English60789420001
    CLARKE, Jeremy Sinclair
    14 Chancellors Street
    Hammersmith
    W6 9RN London
    Secretary
    14 Chancellors Street
    Hammersmith
    W6 9RN London
    British46896220001
    DOCKAR, Neil Kelvin
    Frampton Cottage
    Crondall
    GU10 5QU Farnham
    Surrey
    Secretary
    Frampton Cottage
    Crondall
    GU10 5QU Farnham
    Surrey
    British78521500001
    DOCKAR, Neil Kelvin
    Frampton Cottage
    Crondall
    GU10 5QU Farnham
    Surrey
    Secretary
    Frampton Cottage
    Crondall
    GU10 5QU Farnham
    Surrey
    British78521500001
    HUGHES, Bernard John
    Glenburn Mill Lane
    Taplow
    SL6 0LA Maidenhead
    Berkshire
    Secretary
    Glenburn Mill Lane
    Taplow
    SL6 0LA Maidenhead
    Berkshire
    British45880240001
    MOUNTFORT, Alan Ralph
    13 Croft Gardens
    W7 2JQ London
    Secretary
    13 Croft Gardens
    W7 2JQ London
    British40538650001
    ROBEY, Marion
    62 Fairway Avenue
    UB7 7AN West Drayton
    Middlesex
    Secretary
    62 Fairway Avenue
    UB7 7AN West Drayton
    Middlesex
    British44507590001
    TUCK, Nicholas Charles
    31 Candlemas Mead
    HP9 1AP Beaconsfield
    Buckinghamshire
    Secretary
    31 Candlemas Mead
    HP9 1AP Beaconsfield
    Buckinghamshire
    British58214540001
    WARD, Benjamin
    18 Clarendon Place
    Clarendon Road
    TN13 1DT Sevenoaks
    Kent
    Secretary
    18 Clarendon Place
    Clarendon Road
    TN13 1DT Sevenoaks
    Kent
    British109736150001
    BRIGHTEN, Richard Charles
    1 Chalgrove Close
    SL6 1XN Maidenhead
    Berkshire
    Director
    1 Chalgrove Close
    SL6 1XN Maidenhead
    Berkshire
    EnglandBritish40538970001
    BROOMHALL, Graham Austin
    3 Lightwood Close Coptheath
    Knowle
    B93 9LS Solihull
    West Midlands
    Director
    3 Lightwood Close Coptheath
    Knowle
    B93 9LS Solihull
    West Midlands
    EnglandBritish8037200001
    CULLUM, Ralph Lewis
    39 Gloucesterhire Lea
    RG12 6XQ Warfield Green
    Berkshire
    Director
    39 Gloucesterhire Lea
    RG12 6XQ Warfield Green
    Berkshire
    British50758840001
    DOCKAR, Neil Kelvin
    Frampton Cottage
    Crondall
    GU10 5QU Farnham
    Surrey
    Director
    Frampton Cottage
    Crondall
    GU10 5QU Farnham
    Surrey
    EnglandBritish78521500001
    HETTELING, Johan Jacobus
    De Doorns
    Ballinger Road, South Heath
    HP16 9QH Great Missenden
    Bucks
    Director
    De Doorns
    Ballinger Road, South Heath
    HP16 9QH Great Missenden
    Bucks
    British99081870001
    KRIEL JNR, Louis Boshoff, Jnr
    52 Van Der Stel Street
    Mostertsdrif
    Stellenbosch
    Sl2 4nz
    7600 South Africa
    Director
    52 Van Der Stel Street
    Mostertsdrif
    Stellenbosch
    Sl2 4nz
    7600 South Africa
    South AfricaSouth African81297630006
    LENNON, Ronan Eamon
    Vinters Park, New Cut Road
    ME14 5NZ Maidstone
    The Maidstone Studios
    Kent
    United Kingdom
    Director
    Vinters Park, New Cut Road
    ME14 5NZ Maidstone
    The Maidstone Studios
    Kent
    United Kingdom
    United KingdomBritish67655340004
    LOTTER, David Casper
    273 Anderson Street
    Brooklyn
    FOREIGN Pretoria
    South Africa
    Director
    273 Anderson Street
    Brooklyn
    FOREIGN Pretoria
    South Africa
    Sth African12624920001
    OLLIER, Keith
    La Punta Del Sol
    43 Av Des Baleares
    Laroque Des Alberes
    France
    Director
    La Punta Del Sol
    43 Av Des Baleares
    Laroque Des Alberes
    France
    British12624890003
    OLLIER, Keith
    Dingle Dell Mill Lane
    Little Kimble
    HP17 0UR Aylesbury
    Buckinghamshire
    Director
    Dingle Dell Mill Lane
    Little Kimble
    HP17 0UR Aylesbury
    Buckinghamshire
    British12624890001
    THALWITZER, Theodore Maximilliaan
    1006 Lenchen Avenue North
    FOREIGN Verwderdburg
    South Africa
    Director
    1006 Lenchen Avenue North
    FOREIGN Verwderdburg
    South Africa
    South African49322680002
    WARD, Benjamin
    18 Clarendon Place
    Clarendon Road
    TN13 1DT Sevenoaks
    Kent
    Director
    18 Clarendon Place
    Clarendon Road
    TN13 1DT Sevenoaks
    Kent
    British109736150001

    Does CAPESPAN UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Nov 16, 1998
    Delivered On Nov 24, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Nov 24, 1998Registration of a charge (395)

    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