JAMES CAPEL SERVICES LIMITED

JAMES CAPEL SERVICES LIMITED

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

    Company NameJAMES CAPEL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01524046
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of JAMES CAPEL SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is JAMES CAPEL SERVICES LIMITED located?

    Registered Office Address
    8 Canada Square
    London
    E14 5HQ
    Undeliverable Registered Office AddressNo

    What were the previous names of JAMES CAPEL SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HBL HOLDINGS LIMITEDAug 01, 1985Aug 01, 1985
    WARDLEY LONDON HOLDINGS LIMITED Dec 12, 1983Dec 12, 1983
    ANTONY GIBBS HOLDINGS LIMITEDDec 31, 1980Dec 31, 1980
    WOODCHURCH INVESTMENTS LIMITEDOct 23, 1980Oct 23, 1980

    What are the latest accounts for JAMES CAPEL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for JAMES CAPEL SERVICES 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

    3 pagesDS01

    Annual return made up to Nov 01, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2012

    Statement of capital on Nov 12, 2012

    • Capital: GBP 13,500,000
    SH01

    Resolutions

    Resolutions
    40 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Appointment of Mr Robert James Hinton as a secretary on Feb 27, 2012

    2 pagesAP03

    Termination of appointment of Emma Suzanne Ferley as a secretary on Feb 27, 2012

    1 pagesTM02

    Annual return made up to Nov 01, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Emma Suzanne Cockburn on Jul 09, 2011

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Termination of appointment of Peter Reid as a director

    1 pagesTM01

    Annual return made up to Nov 01, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Sarah Maher as a secretary

    1 pagesTM02

    Appointment of Emma Suzanne Cockburn as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Director's details changed for Peter John Reid on Sep 11, 2009

    1 pagesCH01

    Secretary's details changed for Sarah Maher on Jan 18, 2010

    1 pagesCH03

    Annual return made up to Nov 01, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Peter John Reid on Nov 01, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    4 pages363a

    Who are the officers of JAMES CAPEL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HINTON, Robert James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    167177740001
    MCKENZIE, John Hume
    8 Canada Square
    E14 5HQ London
    Director
    8 Canada Square
    E14 5HQ London
    EnglandBritish67406010002
    MUSGROVE, Robert Hugh
    Canada Square
    E14 5HQ London
    8
    Director
    Canada Square
    E14 5HQ London
    8
    UkBritish76913670002
    COLE, Jennifer
    Flat 2 The Earl Of Devon
    213 Devons Road Bow Common
    E3 3QX London
    Secretary
    Flat 2 The Earl Of Devon
    213 Devons Road Bow Common
    E3 3QX London
    British74489480002
    CROSS, Geoffrey Norman
    Oakbeams Long Mill Lane
    St Mary's Platt
    TN15 8NA Sevenoaks
    Kent
    Secretary
    Oakbeams Long Mill Lane
    St Mary's Platt
    TN15 8NA Sevenoaks
    Kent
    British34403270001
    FERLEY, Emma Suzanne
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    154219140002
    GOTT, Sarah Caroline
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    Secretary
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    British136485400005
    LATHAM, John Martin
    6 Cranleigh
    139 Ladbroke Road
    W11 3PX London
    Secretary
    6 Cranleigh
    139 Ladbroke Road
    W11 3PX London
    British34891520001
    MCQUILLAN, Pauline Louise
    8 Canada Square
    E14 5HQ London
    Secretary
    8 Canada Square
    E14 5HQ London
    British109247130002
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    POOLE, Rebecca Louise
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    Secretary
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    British92013940001
    QUIN, Richard William
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Secretary
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Irish2887010001
    STAFFORD, Paul Andrew
    Heathfield 19 Grange Road
    Ickleton
    CB10 1SZ Saffron Walden
    Essex
    Secretary
    Heathfield 19 Grange Road
    Ickleton
    CB10 1SZ Saffron Walden
    Essex
    British56035370002
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Director
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    EnglandBritish52160130002
    CHARLES, Jeremy Douglas
    29 Middleton Road
    NW11 7NR London
    Director
    29 Middleton Road
    NW11 7NR London
    EnglandBritish19690700002
    CONROY, Bernadette Sarah
    3 Gladsmuir Road
    EN5 4PJ High Barnet
    Hertfordshire
    Director
    3 Gladsmuir Road
    EN5 4PJ High Barnet
    Hertfordshire
    British89070800001
    COTTERILL, Ian Christopher
    1 Cloisters Lawns
    SG6 3JT Letchworth
    Hertfordshire
    Director
    1 Cloisters Lawns
    SG6 3JT Letchworth
    Hertfordshire
    EnglandBritish33740940001
    COTTERILL, Ian Christopher
    1 Cloisters Lawns
    SG6 3JT Letchworth
    Hertfordshire
    Director
    1 Cloisters Lawns
    SG6 3JT Letchworth
    Hertfordshire
    EnglandBritish33740940001
    DUGDALE, David John
    Icomb Bank
    Icomb
    GL54 1JD Cheltenham
    Gloucestershire
    Director
    Icomb Bank
    Icomb
    GL54 1JD Cheltenham
    Gloucestershire
    British98118020001
    GLASS, Simon Jeremy
    1 Broome Close
    GU46 7SY Yateley
    Hampshire
    Director
    1 Broome Close
    GU46 7SY Yateley
    Hampshire
    British73210470001
    LANGSTON, Doreen Julie
    10 Wonford Close
    KT2 7XA Kingston
    Surrey
    Director
    10 Wonford Close
    KT2 7XA Kingston
    Surrey
    British54363640001
    LATHAM, John Martin
    6 Cranleigh
    139 Ladbroke Road
    W11 3PX London
    Director
    6 Cranleigh
    139 Ladbroke Road
    W11 3PX London
    British34891520001
    LETLEY, Peter Anthony
    24 Princedale Road
    W11 4NJ London
    Director
    24 Princedale Road
    W11 4NJ London
    United KingdomBritish12121710001
    MICHAEL, Stuart Roy
    Stoneways
    60 Aldenham Avenue
    WD7 8HY Radlett
    Hertfordshire
    Director
    Stoneways
    60 Aldenham Avenue
    WD7 8HY Radlett
    Hertfordshire
    United KingdomBritish11653160001
    MOSS, Andrew John
    Storrers Oast
    Lymden Lane
    TN5 7EF Stonegate
    East Sussex
    Director
    Storrers Oast
    Lymden Lane
    TN5 7EF Stonegate
    East Sussex
    British73045350001
    QUIN, Richard William
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Director
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Irish2887010001
    REID, Peter John
    Fitzroy Square
    W1T 6ER London
    25a
    Director
    Fitzroy Square
    W1T 6ER London
    25a
    United KingdomBritish90738010002
    SCURR, Richard John
    2 The Oast House Pinehurst
    Grange Road
    CB3 9AU Cambridge
    Director
    2 The Oast House Pinehurst
    Grange Road
    CB3 9AU Cambridge
    British71839630002
    SHEPHERD, Ian David Kerr
    9 Marlang Court
    105 Albemarle Road
    BR3 2XF Beckenham
    Kent
    Director
    9 Marlang Court
    105 Albemarle Road
    BR3 2XF Beckenham
    Kent
    British69592870001

    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