JAMES CAPEL HOLDINGS LIMITED
Overview
Company Name | JAMES CAPEL HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01838555 |
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 HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is JAMES CAPEL HOLDINGS LIMITED located?
Registered Office Address | 8 Canada Square London E14 5HQ |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JAMES CAPEL HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
LAURHOLD LIMITED | Aug 06, 1984 | Aug 06, 1984 |
What are the latest accounts for JAMES CAPEL HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for JAMES CAPEL HOLDINGS 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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 17, 2013
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Resolutions Resolutions | 41 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Termination of appointment of Emma Suzanne Ferley as a secretary on Feb 27, 2012 | 1 pages | TM02 | ||||||||||
Appointment of Mr Robert James Hinton as a secretary on Feb 27, 2012 | 2 pages | AP03 | ||||||||||
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 | ||||||||||
Who are the officers of JAMES CAPEL HOLDINGS 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 | 167118920001 | |||||||
MCKENZIE, John Hume | Director | 8 Canada Square E14 5HQ London | England | British | Company Secretary | 67406010002 | ||||
MUSGROVE, Robert Hugh | Director | Canada Square E14 5HQ London 8 | Uk | British | Company Secretary | 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 | 154219130002 | |||||||
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 | Company Secretary | 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 | ||||||
ASHER, Bernard Harry | Director | 3 Montpelier Square SW7 1JT London | United Kingdom | British | Banker | 19551760001 | ||||
ATKINS, Roger John | Director | 17 Oak Lodge Chantry Square Kensington W8 5UL London | British | Stockbroker | 48651610001 | |||||
BENTON, Robert John | Director | Ballards Ballards Lane RH8 0NS Limpsfield Surrey | British | Stockbroker | 50543750002 | |||||
BLACK, Nicola Suzanne | Director | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | England | British | Company Secretary | 52160130002 | ||||
CHARLES, Jeremy Douglas | Director | 29 Middleton Road NW11 7NR London | England | British | Chartered Accountant | 19690700002 | ||||
CONROY, Benadette Sarah | Director | 3 Gladsmuir Road EN5 4PJ High Barnet Hertfordshire | British | Banker | 90004140001 | |||||
COTTERILL, Ian Christopher | Director | 1 Cloisters Lawns SG6 3JT Letchworth Hertfordshire | England | British | Finance Director | 33740940001 | ||||
DAVIES, Nigel | Director | Little Orchard Main Road Knockholt TN14 7NT Sevenoaks Kent | British | Stockbroker | 17176060001 | |||||
DUGDALE, David John | Director | Icomb Bank Icomb GL54 1JD Cheltenham Gloucestershire | British | Stockbroker | 98118020001 | |||||
FERGUSON, Frederick James | Director | Ormonde Hall Cowfold Road, Bolney RH17 5SE Haywards Heath West Sussex | British | Stockbroker | 65706590002 | |||||
GEERING, Michael William | Director | Lion Hill West Road KT13 0LZ Weybridge Surrey | British | Stockbroker | 64580200001 | |||||
GLASS, Simon Jeremy | Director | 1 Broome Close GU46 7SY Yateley Hampshire | British | Accountant | 73210470001 | |||||
GRAY, David Middleton | Director | 19york Avenue East Sheen SW14 7LQ London | England | British | Stockbroker | 33082860002 | ||||
GRAY, John Malcolm | Director | 19 Middle Gap Road The Peak Hong Kong | British | Banker | 47158210001 | |||||
GRAY, Philip John Scott | Director | 34b 33 Tai Tam Road FOREIGN Hong Kong Hong Kong | British | Stockbroker | 37403220002 | |||||
GREEN, John Louis | Director | Silver Trees Park Lane KT21 1EJ Ashtead Surrey | British | Stockbroker | 31444140001 | |||||
KENNEDY, Graham Norbert | Director | Hatchetts Church Lane Worting RG23 8PX Basingstoke Hampshire | British | Stockbroker | 6258300001 | |||||
LATHAM, John Martin | Director | 53 Abbotsbury Close W14 8EQ London | British | Stockbroker | 34891520002 | |||||
LETLEY, Peter Anthony | Director | 24 Princedale Road W11 4NJ London | United Kingdom | British | Investment Banker | 12121710001 | ||||
MAYNARD, Peerr Martin | Director | 7 Furber Street W6 0HE London | British | Solicitor | 58445590001 | |||||
MORAN, Linda June | Director | Woodham House Sheerwater Road Woodham KT15 3QJ Weybridge Surrey | British | Stockbroker | 31445020001 | |||||
MOSS, Andrew John | Director | Storrers Oast Lymden Lane TN5 7EF Stonegate East Sussex | British | Chartered Accountant | 73045350001 | |||||
MOSS, Andrew John | Director | Storrers Oast Lymden Lane TN5 7EF Stonegate East Sussex | British | Chartered Accountant | 73045350001 |
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