CAPCO CG WELLINGTON (JAR) LIMITED
Overview
Company Name | CAPCO CG WELLINGTON (JAR) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01273184 |
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 CAPCO CG WELLINGTON (JAR) LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is CAPCO CG WELLINGTON (JAR) LIMITED located?
Registered Office Address | 55 Baker Street W1U 7EU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAPCO CG WELLINGTON (JAR) LIMITED?
Company Name | From | Until |
---|---|---|
JOE ALLEN RESTAURANTS LIMITED | Aug 13, 1976 | Aug 13, 1976 |
What are the latest accounts for CAPCO CG WELLINGTON (JAR) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2016 |
What are the latest filings for CAPCO CG WELLINGTON (JAR) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Oct 28, 2019 | 18 pages | LIQ03 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 19, 2019 | 20 pages | LIQ03 | ||||||||||
Termination of appointment of Gary James Yardley as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from 15 Grosvenor Street London W1K 4QZ England to 55 Baker Street London W1U 7EU on Oct 15, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Thomas Glenn Attree as a director on Sep 14, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian David Hawksworth as a director on Sep 14, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michelle Veronica Athena Mcgrath as a director on Sep 14, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Timothy David Healy as a director on Aug 04, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Trevor Gee as a director on Aug 04, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lawrence John Francois Hartley as a director on Aug 04, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Ms Ruth Elizabeth Pavey as a secretary on Aug 04, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Situl Suryakant Jobanputra as a director on Aug 04, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gary James Yardley as a director on Aug 04, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian David Hawksworth as a director on Aug 04, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Ms Michelle Veronica Athena Mcgrath as a director on Aug 04, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Thomas Glenn Attree as a director on Aug 04, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from No.1 London Bridge London SE1 9BG to 15 Grosvenor Street London W1K 4QZ on Aug 07, 2017 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Jul 31, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Who are the officers of CAPCO CG WELLINGTON (JAR) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAVEY, Ruth Elizabeth | Secretary | Baker Street W1U 7EU London 55 | 236474670001 | |||||||||||
JOBANPUTRA, Situl Suryakant | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | Company Director | 220745230001 | ||||||||
C H REGISTRARS LIMITED | Secretary | 35 Old Queen Street SW1H 9JD London | 39694450001 | |||||||||||
C H REGISTRARS LIMITED | Secretary | 35 Old Queen Street SW1H 9JD London | 39694450001 | |||||||||||
SS SECRETARIAT LIMITED | Secretary | Ship Street BN1 1AD Brighton 12-13 East Sussex England |
| 158823230001 | ||||||||||
ALLEN, Joseph Campbell | Director | 1051 Meridian Avenue Apt 1p FOREIGN Miami Florida 33139 Usa | American | Restauranteur | 12017620005 | |||||||||
ATTREE, Thomas Glenn | Director | Grosvenor Street W1K 4QZ London 15 England | United Kingdom | British | Chartered Accountant | 199241010001 | ||||||||
GEE, Stephen Trevor | Director | Grosvenor Street W1K 4QZ London 15 England | United Kingdom | British | Director | 30701840007 | ||||||||
HARTLEY, Lawrence John Francois | Director | Grosvenor Street W1K 4QZ London 15 England | England | British | Director | 54854090004 | ||||||||
HAWKSWORTH, Ian David | Director | Grosvenor Street W1K 4QZ London 15 England | United Kingdom | British | Chartered Surveyor | 115713550001 | ||||||||
HEALY, Timothy David | Director | Grosvenor Street W1K 4QZ London 15 England | England | British | Director | 51038750002 | ||||||||
LUMIA, Julie Elizabeth | Director | 326 West 46th Street New York FOREIGN Usa | American | Company Director | 15613070001 | |||||||||
LUMIA, Taylor | Director | 326 West 46th Street FOREIGN New York 10036 Usa | American | Company Director | 15613050001 | |||||||||
MCGRATH, Michelle Veronica Athena | Director | Grosvenor Street W1K 4QZ London 15 England | United Kingdom | British | Company Director | 190359360001 | ||||||||
POLO, Richard Salvatore | Director | 8 Lansdowne Crescent W11 2NH London | England | British | Restauranteur | 15613040002 | ||||||||
YARDLEY, Gary James | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | Chartered Surveyor | 55671660002 |
Who are the persons with significant control of CAPCO CG WELLINGTON (JAR) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Joe Allen Holdings Limited | Apr 06, 2016 | SE1 9BG London No.1 London Bridge England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CAPCO CG WELLINGTON (JAR) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On May 31, 2011 Delivered On Jun 10, 2011 | Satisfied | Amount secured £250,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H 13 exeter street london t/n ngl 767123 and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Nov 27, 2009 Delivered On Dec 09, 2009 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Aug 15, 1990 Delivered On Sep 03, 1990 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein 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
| ||||
Mortgage debenture | Created On Jun 07, 1985 Delivered On Jun 28, 1985 | Satisfied | 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 the company's f/h & l/h properties and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts and benefit of any licences. | ||||
Persons Entitled
| ||||
Transactions
|
Does CAPCO CG WELLINGTON (JAR) 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