CAPCO CG WELLINGTON (JAR) LIMITED

CAPCO CG WELLINGTON (JAR) LIMITED

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

    Company NameCAPCO CG WELLINGTON (JAR) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01273184
    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 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 AddressNo

    What were the previous names of CAPCO CG WELLINGTON (JAR) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOE ALLEN RESTAURANTS LIMITEDAug 13, 1976Aug 13, 1976

    What are the latest accounts for CAPCO CG WELLINGTON (JAR) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What are the latest filings for CAPCO CG WELLINGTON (JAR) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Oct 28, 2019

    18 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 19, 2019

    20 pagesLIQ03

    Termination of appointment of Gary James Yardley as a director on Jun 30, 2019

    1 pagesTM01

    Registered office address changed from 15 Grosvenor Street London W1K 4QZ England to 55 Baker Street London W1U 7EU on Oct 15, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 20, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Thomas Glenn Attree as a director on Sep 14, 2018

    1 pagesTM01

    Termination of appointment of Ian David Hawksworth as a director on Sep 14, 2018

    1 pagesTM01

    Termination of appointment of Michelle Veronica Athena Mcgrath as a director on Sep 14, 2018

    1 pagesTM01

    Confirmation statement made on May 26, 2018 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 08, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 28, 2017

    RES15

    Termination of appointment of Timothy David Healy as a director on Aug 04, 2017

    1 pagesTM01

    Termination of appointment of Stephen Trevor Gee as a director on Aug 04, 2017

    1 pagesTM01

    Termination of appointment of Lawrence John Francois Hartley as a director on Aug 04, 2017

    1 pagesTM01

    Appointment of Ms Ruth Elizabeth Pavey as a secretary on Aug 04, 2017

    2 pagesAP03

    Appointment of Mr Situl Suryakant Jobanputra as a director on Aug 04, 2017

    2 pagesAP01

    Appointment of Mr Gary James Yardley as a director on Aug 04, 2017

    2 pagesAP01

    Appointment of Mr Ian David Hawksworth as a director on Aug 04, 2017

    2 pagesAP01

    Appointment of Ms Michelle Veronica Athena Mcgrath as a director on Aug 04, 2017

    2 pagesAP01

    Appointment of Mr Thomas Glenn Attree as a director on Aug 04, 2017

    2 pagesAP01

    Registered office address changed from No.1 London Bridge London SE1 9BG to 15 Grosvenor Street London W1K 4QZ on Aug 07, 2017

    1 pagesAD01

    Current accounting period extended from Jul 31, 2017 to Dec 31, 2017

    1 pagesAA01

    Who are the officers of CAPCO CG WELLINGTON (JAR) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAVEY, Ruth Elizabeth
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    236474670001
    JOBANPUTRA, Situl Suryakant
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritishCompany Director220745230001
    C H REGISTRARS LIMITED
    35 Old Queen Street
    SW1H 9JD London
    Secretary
    35 Old Queen Street
    SW1H 9JD London
    39694450001
    C H REGISTRARS LIMITED
    35 Old Queen Street
    SW1H 9JD London
    Secretary
    35 Old Queen Street
    SW1H 9JD London
    39694450001
    SS SECRETARIAT LIMITED
    Ship Street
    BN1 1AD Brighton
    12-13
    East Sussex
    England
    Secretary
    Ship Street
    BN1 1AD Brighton
    12-13
    East Sussex
    England
    Identification TypeEuropean Economic Area
    Registration Number4024605
    158823230001
    ALLEN, Joseph Campbell
    1051 Meridian Avenue
    Apt 1p
    FOREIGN Miami
    Florida 33139
    Usa
    Director
    1051 Meridian Avenue
    Apt 1p
    FOREIGN Miami
    Florida 33139
    Usa
    AmericanRestauranteur12017620005
    ATTREE, Thomas Glenn
    Grosvenor Street
    W1K 4QZ London
    15
    England
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    England
    United KingdomBritishChartered Accountant199241010001
    GEE, Stephen Trevor
    Grosvenor Street
    W1K 4QZ London
    15
    England
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    England
    United KingdomBritishDirector30701840007
    HARTLEY, Lawrence John Francois
    Grosvenor Street
    W1K 4QZ London
    15
    England
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    England
    EnglandBritishDirector54854090004
    HAWKSWORTH, Ian David
    Grosvenor Street
    W1K 4QZ London
    15
    England
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    England
    United KingdomBritishChartered Surveyor115713550001
    HEALY, Timothy David
    Grosvenor Street
    W1K 4QZ London
    15
    England
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    England
    EnglandBritishDirector51038750002
    LUMIA, Julie Elizabeth
    326 West 46th Street
    New York
    FOREIGN
    Usa
    Director
    326 West 46th Street
    New York
    FOREIGN
    Usa
    AmericanCompany Director15613070001
    LUMIA, Taylor
    326 West 46th Street
    FOREIGN New York 10036
    Usa
    Director
    326 West 46th Street
    FOREIGN New York 10036
    Usa
    AmericanCompany Director15613050001
    MCGRATH, Michelle Veronica Athena
    Grosvenor Street
    W1K 4QZ London
    15
    England
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    England
    United KingdomBritishCompany Director190359360001
    POLO, Richard Salvatore
    8 Lansdowne Crescent
    W11 2NH London
    Director
    8 Lansdowne Crescent
    W11 2NH London
    EnglandBritishRestauranteur15613040002
    YARDLEY, Gary James
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritishChartered Surveyor55671660002

    Who are the persons with significant control of CAPCO CG WELLINGTON (JAR) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    SE1 9BG London
    No.1 London Bridge
    England
    Apr 06, 2016
    SE1 9BG London
    No.1 London Bridge
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number08282157
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CAPCO CG WELLINGTON (JAR) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Richard Salvatore Polo
    Transactions
    • Jun 10, 2011Registration of a charge (MG01)
    • Dec 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 09, 2009Registration of a charge (MG01)
    • Nov 30, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 03, 1990Registration of a charge
    • Nov 30, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 28, 1985Registration of a charge
    • Oct 03, 1991Statement of satisfaction of a charge in full or part (403a)

    Does CAPCO CG WELLINGTON (JAR) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 06, 2020Due to be dissolved on
    Sep 20, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Edward Terence Kerr
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU 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