CAPE INSULATION PRODUCTS LIMITED

CAPE INSULATION PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCAPE INSULATION PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01938748
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CAPE INSULATION PRODUCTS LIMITED?

    • (7499) /

    Where is CAPE INSULATION PRODUCTS LIMITED located?

    Registered Office Address
    Cape House
    3 Red Hall Avenue
    WF1 2UL Paragon Business Village
    Wakefield West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPE INSULATION PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPE METAL PRODUCTS LIMITEDOct 14, 1985Oct 14, 1985
    SWIFT 417 LIMITEDAug 14, 1985Aug 14, 1985

    What are the latest accounts for CAPE INSULATION PRODUCTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2006
    Next Accounts Due OnOct 31, 2007
    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What is the status of the latest confirmation statement for CAPE INSULATION PRODUCTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 16, 2016
    Next Confirmation Statement DueOct 30, 2016
    OverdueYes

    What is the status of the latest annual return for CAPE INSULATION PRODUCTS LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for CAPE INSULATION PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pages652a

    Accounts made up to Dec 31, 2005

    1 pagesAA

    legacy

    3 pages363a

    legacy

    2 pages363a

    Resolutions

    Resolutions
    9 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Accounts made up to Dec 31, 2004

    1 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages288b

    legacy

    3 pages288a

    Accounts made up to Dec 31, 2003

    1 pagesAA

    legacy

    7 pages363s

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    legacy

    1 pages403a

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    Accounts made up to Dec 31, 2002

    1 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2001

    1 pagesAA

    Who are the officers of CAPE INSULATION PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITWORTH, Benjamin Warwick
    The Lodge
    Tockwith
    YO26 7PY York
    North Yorkshire
    Secretary
    The Lodge
    Tockwith
    YO26 7PY York
    North Yorkshire
    BritishSolicitor99402260001
    GILLESPIE, Andrew James
    5 White Moss Close
    Ackworth
    WF7 7QT Pontefract
    West Yorkshire
    Director
    5 White Moss Close
    Ackworth
    WF7 7QT Pontefract
    West Yorkshire
    EnglandBritishChartered Accountant89560440001
    WHITWORTH, Benjamin Warwick
    The Lodge
    Tockwith
    YO26 7PY York
    North Yorkshire
    Director
    The Lodge
    Tockwith
    YO26 7PY York
    North Yorkshire
    BritishSolicitor99402260001
    CRAIGIE, Claire Louise
    15 Marlborough Square
    LS29 8PU Ilkley
    West Yorkshire
    Secretary
    15 Marlborough Square
    LS29 8PU Ilkley
    West Yorkshire
    BritishCompany Secretary82905830001
    PITT-PAYNE, Michael George
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    Secretary
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    British829660002
    SMITH, Stephen Harry
    17 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    Secretary
    17 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    BritishCompany Secretary64449570001
    BOWDLER, Timothy John
    Heathcliff
    1 Constable Road
    LS29 8RW Ilkley
    West Yorkshire
    Director
    Heathcliff
    1 Constable Road
    LS29 8RW Ilkley
    West Yorkshire
    BritishCompany Director33861570001
    CARTWRIGHT, Paul Ian
    195 Highbury Quadrant
    N5 2TE London
    Director
    195 Highbury Quadrant
    N5 2TE London
    BritishChartered Accountant40873830002
    CRAIGIE, Claire Louise
    15 Marlborough Square
    LS29 8PU Ilkley
    West Yorkshire
    Director
    15 Marlborough Square
    LS29 8PU Ilkley
    West Yorkshire
    BritishCompany Secretary82905830001
    GAUNTLEY, Simon Paul
    6 Butlers Court Road
    HP9 1SF Beaconsfield
    Buckinghamshire
    Director
    6 Butlers Court Road
    HP9 1SF Beaconsfield
    Buckinghamshire
    BritishChartered Accountant59315600001
    GRATTON, Gordon Cameron Paul
    1 Beckside Gardens
    LS16 5QZ Leeds
    West Yorkshire
    Director
    1 Beckside Gardens
    LS16 5QZ Leeds
    West Yorkshire
    EnglandBritishChartered Accountant121813940001
    HAMPTON, Alan Caithness
    113 Middle Drive Darras Hall
    NE20 9DS Ponteland
    Northumberland
    Director
    113 Middle Drive Darras Hall
    NE20 9DS Ponteland
    Northumberland
    BritishAccountant116260160001
    JACKSON, Francis Keith John
    The Artists House
    Station Road Goring On Thames
    RG8 9HA Reading
    Berkshire
    Director
    The Artists House
    Station Road Goring On Thames
    RG8 9HA Reading
    Berkshire
    EnglandBritishCompany Director15469790001
    LOUGH, Gordon James
    47 Linden Way
    Ponteland
    NE20 9DP Newcastle Upon Tyne
    Northumberland
    Director
    47 Linden Way
    Ponteland
    NE20 9DP Newcastle Upon Tyne
    Northumberland
    United KingdomBritishChartered Engineer72637640001
    MORTON, Peter
    Fairview
    Marston Hill Oving
    HP22 4HB Aylesbury
    Buckinghamshire
    Director
    Fairview
    Marston Hill Oving
    HP22 4HB Aylesbury
    Buckinghamshire
    EnglandBritishChemical Engineer54495130001
    PITT-PAYNE, Michael George
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    Director
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    United KingdomBritishChartered Accountant829660002
    ROBB, Ian William
    64 Parklands Darras Hall
    Ponteland
    NE20 9LN Newcastle Upon Tyne
    Director
    64 Parklands Darras Hall
    Ponteland
    NE20 9LN Newcastle Upon Tyne
    BritishCompany Director36630930001
    SMITH, Stephen Harry
    17 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    Director
    17 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    BritishCompany Secretary64449570001
    WIDDOWSON, Ian Richard
    49 Eghams Wood Road
    HP9 1JX Beaconsfield
    Buckinghamshire
    Director
    49 Eghams Wood Road
    HP9 1JX Beaconsfield
    Buckinghamshire
    BritishChartered Accountant16941000001

    Does CAPE INSULATION PRODUCTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On Jul 20, 2001
    Delivered On Jul 26, 2001
    Satisfied
    Amount secured
    All moneys,debts and liabilities due or to become due from the company to any creditor (as defined)
    Short particulars
    Freehold properties, (I) palmers moor and woodlands park,iver lane,iver,bucks;SGL49469;(ii)botleybrickworks,leyhill,chesham,bucks; (iii) cowley bridge works,iver lane,uxbridge UB8 2JQ; agl 60617 and ag 60620 plus various other properties listed;and all real property,as defined, listed in schedule 6 of the security document and by way of first fixed charge over all its book debts,bank accounts,investments and dividends,uncalled capital and goodwill,intellectual property,plant,machinery,insurances and all related proceeds; floating charge over the undertaking and all assets present and future. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC,as Security Trustee for the Creditors
    Transactions
    • Jul 26, 2001Registration of a charge (395)
    • Sep 03, 2003Statement of satisfaction of a charge in full or part (403a)
    Second supplemental trust deed
    Created On Apr 28, 1987
    Delivered On May 07, 1987
    Satisfied
    Amount secured
    Securing £3,458,818 10% debenture stock 1986/91 of cape industries public limited company and all other moneys due or to become due pursuant to this deed.
    Short particulars
    And all patents. See doc for full details.. 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
    • The Law Debenture Corporation PLC
    Transactions
    • May 07, 1987Registration of a charge
    • Sep 17, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 14, 1986
    Delivered On Jun 03, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company 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
    • The Law Debenture Corporation PLC
    Transactions
    • Jun 03, 1986Registration of a charge
    Mortgage debenture
    Created On Mar 13, 1986
    Delivered On Mar 14, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company to national westminster bank PLC as trustee for the banks named therein pursuant to the guarantee and the mortgage debenture
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. (For full details see doc M14).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 14, 1986Registration of a charge

    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