JAMES CAPEL SERVICES LIMITED
Overview
| Company Name | JAMES CAPEL SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01524046 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JAMES CAPEL SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HBL HOLDINGS LIMITED | Aug 01, 1985 | Aug 01, 1985 |
| WARDLEY LONDON HOLDINGS LIMITED | Dec 12, 1983 | Dec 12, 1983 |
| ANTONY GIBBS HOLDINGS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
| WOODCHURCH INVESTMENTS LIMITED | Oct 23, 1980 | Oct 23, 1980 |
What are the latest accounts for JAMES CAPEL SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for JAMES CAPEL SERVICES 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 | 3 pages | DS01 | ||||||||||
Annual return made up to Nov 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | 40 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Appointment of Mr Robert James Hinton as a secretary on Feb 27, 2012 | 2 pages | AP03 | ||||||||||
Termination of appointment of Emma Suzanne Ferley as a secretary on Feb 27, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Emma Suzanne Cockburn on Jul 09, 2011 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Termination of appointment of Peter Reid as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 01, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Termination of appointment of Sarah Maher as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Emma Suzanne Cockburn as a secretary | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Director's details changed for Peter John Reid on Sep 11, 2009 | 1 pages | CH01 | ||||||||||
Secretary's details changed for Sarah Maher on Jan 18, 2010 | 1 pages | CH03 | ||||||||||
Annual return made up to Nov 01, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Peter John Reid on Nov 01, 2009 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of JAMES CAPEL SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HINTON, Robert James | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 167177740001 | |||||||
| MCKENZIE, John Hume | Director | 8 Canada Square E14 5HQ London | England | British | 67406010002 | |||||
| MUSGROVE, Robert Hugh | Director | Canada Square E14 5HQ London 8 | Uk | British | 76913670002 | |||||
| COLE, Jennifer | Secretary | Flat 2 The Earl Of Devon 213 Devons Road Bow Common E3 3QX London | British | 74489480002 | ||||||
| CROSS, Geoffrey Norman | Secretary | Oakbeams Long Mill Lane St Mary's Platt TN15 8NA Sevenoaks Kent | British | 34403270001 | ||||||
| FERLEY, Emma Suzanne | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 154219140002 | |||||||
| GOTT, Sarah Caroline | Secretary | Whitworth Street SE10 9EN London 13 United Kingdom | British | 136485400005 | ||||||
| LATHAM, John Martin | Secretary | 6 Cranleigh 139 Ladbroke Road W11 3PX London | British | 34891520001 | ||||||
| MCQUILLAN, Pauline Louise | Secretary | 8 Canada Square E14 5HQ London | British | 109247130002 | ||||||
| NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||
| POOLE, Rebecca Louise | Secretary | 69b Replingham Road Southfields SW18 5LU Wimbledon | British | 92013940001 | ||||||
| QUIN, Richard William | Secretary | Bridge House 57 Chipping Hill CM8 2JT Witham Essex | Irish | 2887010001 | ||||||
| STAFFORD, Paul Andrew | Secretary | Heathfield 19 Grange Road Ickleton CB10 1SZ Saffron Walden Essex | British | 56035370002 | ||||||
| BLACK, Nicola Suzanne | Director | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | England | British | 52160130002 | |||||
| CHARLES, Jeremy Douglas | Director | 29 Middleton Road NW11 7NR London | England | British | 19690700002 | |||||
| CONROY, Bernadette Sarah | Director | 3 Gladsmuir Road EN5 4PJ High Barnet Hertfordshire | British | 89070800001 | ||||||
| COTTERILL, Ian Christopher | Director | 1 Cloisters Lawns SG6 3JT Letchworth Hertfordshire | England | British | 33740940001 | |||||
| COTTERILL, Ian Christopher | Director | 1 Cloisters Lawns SG6 3JT Letchworth Hertfordshire | England | British | 33740940001 | |||||
| DUGDALE, David John | Director | Icomb Bank Icomb GL54 1JD Cheltenham Gloucestershire | British | 98118020001 | ||||||
| GLASS, Simon Jeremy | Director | 1 Broome Close GU46 7SY Yateley Hampshire | British | 73210470001 | ||||||
| LANGSTON, Doreen Julie | Director | 10 Wonford Close KT2 7XA Kingston Surrey | British | 54363640001 | ||||||
| LATHAM, John Martin | Director | 6 Cranleigh 139 Ladbroke Road W11 3PX London | British | 34891520001 | ||||||
| LETLEY, Peter Anthony | Director | 24 Princedale Road W11 4NJ London | United Kingdom | British | 12121710001 | |||||
| MICHAEL, Stuart Roy | Director | Stoneways 60 Aldenham Avenue WD7 8HY Radlett Hertfordshire | United Kingdom | British | 11653160001 | |||||
| MOSS, Andrew John | Director | Storrers Oast Lymden Lane TN5 7EF Stonegate East Sussex | British | 73045350001 | ||||||
| QUIN, Richard William | Director | Bridge House 57 Chipping Hill CM8 2JT Witham Essex | Irish | 2887010001 | ||||||
| REID, Peter John | Director | Fitzroy Square W1T 6ER London 25a | United Kingdom | British | 90738010002 | |||||
| SCURR, Richard John | Director | 2 The Oast House Pinehurst Grange Road CB3 9AU Cambridge | British | 71839630002 | ||||||
| SHEPHERD, Ian David Kerr | Director | 9 Marlang Court 105 Albemarle Road BR3 2XF Beckenham Kent | British | 69592870001 |
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