CAPE OVERSEAS LIMITED

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

    Company NameCAPE OVERSEAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01233631
    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 CAPE OVERSEAS LIMITED?

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

    Where is CAPE OVERSEAS LIMITED located?

    Registered Office Address
    Building 2, Fields End Business Park Davey Road
    Thurnscoe
    S63 0JF Goldthorpe
    Rotherham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPE OVERSEAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPE INDUSTRIES OVERSEAS LIMITEDNov 14, 1975Nov 14, 1975

    What are the latest accounts for CAPE OVERSEAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2020

    What are the latest filings for CAPE OVERSEAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Nov 04, 2021

    • Capital: GBP 3,872,999
    2 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Jul 06, 2021 with no updates

    3 pagesCS01

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

    12 pagesAA

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

    12 pagesAA

    Confirmation statement made on Jul 06, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 06, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Padraig Somers as a director on Jun 28, 2019

    2 pagesAP01

    Termination of appointment of Cape Admin 1 Limited as a director on Jun 28, 2019

    1 pagesTM01

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

    12 pagesAA

    Director's details changed for Cape Admin 1 Limited on Feb 04, 2019

    1 pagesCH02

    Registered office address changed from Drayton Hall Church Road West Drayton Middlesex England UB7 7PS to Building 2, Fields End Business Park Davey Road Thurnscoe Goldthorpe Rotherham S63 0JF on Jan 30, 2019

    1 pagesAD01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Jul 06, 2018 with no updates

    3 pagesCS01

    Current accounting period shortened from Dec 31, 2018 to Aug 31, 2018

    1 pagesAA01

    Appointment of Cape Admin 1 Limited as a director on May 25, 2018

    3 pagesAP02

    Termination of appointment of Mark Hooper as a director on May 25, 2018

    1 pagesTM01

    Director's details changed for Mr John Anthony Meade Walsh on Feb 08, 2018

    2 pagesCH01

    Appointment of Mr John Anthony Meade Walsh as a director on Jan 31, 2018

    2 pagesAP01

    Termination of appointment of Victoria Anne George as a director on Jan 15, 2018

    1 pagesTM01

    Who are the officers of CAPE OVERSEAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SOMERS, Padraig
    Island Ganniv
    Greenville
    Listowel
    3
    Co. Kerry
    Ireland
    Director
    Island Ganniv
    Greenville
    Listowel
    3
    Co. Kerry
    Ireland
    IrelandIrish259818620001
    WALSH, John Anthony Meade
    Davey Road
    Thurnscoe
    S63 0JF Goldthorpe
    Building 2, Fields End Business Park
    Rotherham
    England
    Director
    Davey Road
    Thurnscoe
    S63 0JF Goldthorpe
    Building 2, Fields End Business Park
    Rotherham
    England
    United KingdomBritish238138720001
    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
    181730640001
    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
    160675310001
    JUDD, Christopher Francis
    Millenia Tower
    One Temasek Avenue
    Singapore
    #09-03
    039192
    Singapore
    Secretary
    Millenia Tower
    One Temasek Avenue
    Singapore
    #09-03
    039192
    Singapore
    169531010001
    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
    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
    CRAIGIE, Claire Louise
    4 Hill Top
    LS29 9RS Ilkley
    West Yorkshire
    Director
    4 Hill Top
    LS29 9RS Ilkley
    West Yorkshire
    EnglandBritish82905830002
    DOWLING, Christopher Bruce
    20 Bramcote Road
    Putney
    SW15 6UG London
    Director
    20 Bramcote Road
    Putney
    SW15 6UG London
    Australian28868820002
    FAREBROTHER, Michael John
    The Old Cottage
    Pednor
    HP5 2SX Chesham
    Buckinghamshire
    Director
    The Old Cottage
    Pednor
    HP5 2SX Chesham
    Buckinghamshire
    British15332520001
    GARTSIDE, Jeremy Peter
    The Grange
    Kelshall
    SG8 9SE Royston
    Hertfordshire
    Director
    The Grange
    Kelshall
    SG8 9SE Royston
    Hertfordshire
    British28782670001
    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
    GIBSON, Andrew Christopher
    Lingerfield Barn
    Market Flat Lane Scotton
    HG5 9JA Knaresborough
    North Yorkshire
    Director
    Lingerfield Barn
    Market Flat Lane Scotton
    HG5 9JA Knaresborough
    North Yorkshire
    British101703790001
    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
    GRATTON, Gordon Cameron Paul
    1 Beckside Gardens
    LS16 5QZ Leeds
    West Yorkshire
    Director
    1 Beckside Gardens
    LS16 5QZ Leeds
    West Yorkshire
    EnglandBritish121813940001
    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
    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 ADMIN 1 LIMITED
    Fields End Business Park
    Davey Road
    S63 0JF Goldthorpe
    Building 2
    Rotherham
    United Kingdom
    Director
    Fields End Business Park
    Davey Road
    S63 0JF Goldthorpe
    Building 2
    Rotherham
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number09277026
    194285370001
    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

    Who are the persons with significant control of CAPE OVERSEAS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    Apr 06, 2016
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3299544
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CAPE OVERSEAS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On Sep 03, 2007
    Delivered On Sep 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee and Security Agent for the Secured Parties
    Transactions
    • Sep 13, 2007Registration of a charge (395)
    • Jan 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On Oct 16, 2006
    Delivered On Oct 26, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Trustee and Security Agent for the Secured Parties (The Securityagent)
    Transactions
    • Oct 26, 2006Registration of a charge (395)
    • Jan 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On Aug 29, 2003
    Delivered On Sep 01, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Barclays Bank as Security Trustee for the Lender (The "Security Trustee")
    Transactions
    • Sep 01, 2003Registration of a charge (395)
    • Jan 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    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)

    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