CAPE OVERSEAS LIMITED
Overview
| Company Name | CAPE OVERSEAS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01233631 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CAPE OVERSEAS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPE INDUSTRIES OVERSEAS LIMITED | Nov 14, 1975 | Nov 14, 1975 |
What are the latest accounts for CAPE OVERSEAS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2020 |
What are the latest filings for CAPE OVERSEAS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on Nov 04, 2021
| 2 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2020 | 12 pages | AA | ||||||||||
Accounts for a dormant company made up to Aug 31, 2019 | 12 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Padraig Somers as a director on Jun 28, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Cape Admin 1 Limited as a director on Jun 28, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Aug 31, 2018 | 12 pages | AA | ||||||||||
Director's details changed for Cape Admin 1 Limited on Feb 04, 2019 | 1 pages | CH02 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Dec 31, 2018 to Aug 31, 2018 | 1 pages | AA01 | ||||||||||
Appointment of Cape Admin 1 Limited as a director on May 25, 2018 | 3 pages | AP02 | ||||||||||
Termination of appointment of Mark Hooper as a director on May 25, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr John Anthony Meade Walsh on Feb 08, 2018 | 2 pages | CH01 | ||||||||||
Appointment of Mr John Anthony Meade Walsh as a director on Jan 31, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Victoria Anne George as a director on Jan 15, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of CAPE OVERSEAS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SOMERS, Padraig | Director | Island Ganniv Greenville Listowel 3 Co. Kerry Ireland | Ireland | Irish | 259818620001 | |||||||||
| WALSH, John Anthony Meade | Director | Davey Road Thurnscoe S63 0JF Goldthorpe Building 2, Fields End Business Park Rotherham England | United Kingdom | British | 238138720001 | |||||||||
| ALLAN, Richard Friend | Secretary | Drayton Hall Church Road UB7 7PS West Drayton Cape Intermediate Holdings Plc Middlesex United Kingdom | 181730640001 | |||||||||||
| 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 | 160675310001 | |||||||||||
| JUDD, Christopher Francis | Secretary | Millenia Tower One Temasek Avenue Singapore #09-03 039192 Singapore | 169531010001 | |||||||||||
| 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 | ||||||||||
| AINLEY, Paul Raymond | Director | Manasseh Darrington Road WF8 3RY Pontefract West Yorkshire | British | 36049300001 | ||||||||||
| ALLAN, Richard Friend | Director | Drayton Hall Church Road UB7 7PS West Drayton Cape Intermediate Holdings Plc Middlesex United Kingdom | United Kingdom | British | 183409640001 | |||||||||
| 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 | 4 Hill Top LS29 9RS Ilkley West Yorkshire | England | British | 82905830002 | |||||||||
| DOWLING, Christopher Bruce | Director | 20 Bramcote Road Putney SW15 6UG London | Australian | 28868820002 | ||||||||||
| FAREBROTHER, Michael John | Director | The Old Cottage Pednor HP5 2SX Chesham Buckinghamshire | British | 15332520001 | ||||||||||
| GARTSIDE, Jeremy Peter | Director | The Grange Kelshall SG8 9SE Royston Hertfordshire | British | 28782670001 | ||||||||||
| GEORGE, Victoria Anne | Director | Drayton Hall Church Road UB7 7PS West Drayton Cape Intermediate Holdings Plc Middlesex United Kingdom | United Kingdom | British | 134024500001 | |||||||||
| GIBSON, Andrew Christopher | Director | Lingerfield Barn Market Flat Lane Scotton HG5 9JA Knaresborough North Yorkshire | British | 101703790001 | ||||||||||
| GILLESPIE, Andrew James | Director | 5 White Moss Close Ackworth WF7 7QT Pontefract West Yorkshire | United Kingdom | British | 89560440001 | |||||||||
| GRATTON, Gordon Cameron Paul | Director | 1 Beckside Gardens LS16 5QZ Leeds West Yorkshire | England | British | 121813940001 | |||||||||
| HOOPER, Mark | Director | Church Road West Drayton UB7 7PS Middlesex Drayton Hall England England | United Kingdom | British | 183414240001 | |||||||||
| 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 | |||||||||
| REYNOLDS, Michael Thomas | Director | 185 Adel Lane LS16 8BY Leeds West Yorkshire | United Kingdom | British | 4978610002 | |||||||||
| SKIPP, Richard John | Director | Church Road West Drayton UB7 7PS Middlesex Drayton Hall England England | England | British | 164010970001 | |||||||||
| 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 ADMIN 1 LIMITED | Director | Fields End Business Park Davey Road S63 0JF Goldthorpe Building 2 Rotherham United Kingdom |
| 194285370001 | ||||||||||
| CAPE CORPORATE DIRECTOR LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cape Industrial Services Group Limited | Apr 06, 2016 | Church Road West Drayton UB7 7PS Middlesex Drayton Hall England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CAPE OVERSEAS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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