CAPE CONTRACTS LIMITED
Overview
| Company Name | CAPE CONTRACTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01968580 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CAPE CONTRACTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CAPE CONTRACTS LIMITED located?
| Registered Office Address | Drayton Hall Church Road West Drayton UB7 7PS Middlesex England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAPE CONTRACTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASPECTADD LIMITED | Jan 16, 2002 | Jan 16, 2002 |
| CAPE INDUSTRIAL SERVICES HOLDINGS LIMITED | Aug 05, 1997 | Aug 05, 1997 |
| JOSEPH NADIN HOLDINGS LIMITED | May 21, 1993 | May 21, 1993 |
| CAPE VITRATECH LIMITED | Oct 27, 1987 | Oct 27, 1987 |
| T.S.C.VITRATECH LIMITED | Sep 19, 1986 | Sep 19, 1986 |
| ATLASGEM LIMITED | Dec 04, 1985 | Dec 04, 1985 |
What are the latest accounts for CAPE CONTRACTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for CAPE CONTRACTS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Registered office address changed from Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB on Mar 14, 2013 | 1 pages | AD01 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||||||
Registered office address changed from 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom on Oct 04, 2012 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Christopher Francis Judd as a secretary on May 23, 2012 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Jeremy Philip Gorman as a secretary on May 23, 2012 | 1 pages | TM02 | ||||||||||||||
Annual return made up to Feb 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||||||
Termination of appointment of Lucy Turner as a secretary | 1 pages | TM02 | ||||||||||||||
Appointment of Jeremy Philip Gorman as a secretary | 1 pages | AP03 | ||||||||||||||
Annual return made up to Feb 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Rachel Nancye Carr on Dec 01, 2010 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from Cape House 3 Red Hall Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UL on Dec 01, 2010 | 1 pages | AD01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Feb 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Lucy Finch Turner on Dec 23, 2009 | 1 pages | CH03 | ||||||||||||||
Director's details changed for Mrs Victoria Anne George on Dec 18, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Rachel Nancye Carr on Dec 18, 2009 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 1 pages | AA | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
Who are the officers of CAPE CONTRACTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JUDD, Christopher Francis | Secretary | Millenia Tower One Temasek Avenue 039192 Singapore #09-03 Singapore | 169524500001 | |||||||
| AMEY, Rachel Nancye | Director | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | United Kingdom | British | 133976650005 | |||||
| GEORGE, Victoria Anne | Director | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | United Kingdom | British | 134024500001 | |||||
| CRAIGIE, Claire Louise | Secretary | 15 Marlborough Square LS29 8PU Ilkley West Yorkshire | British | 82905830001 | ||||||
| GORMAN, Jeremy Philip | Secretary | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | 160675700001 | |||||||
| PITT-PAYNE, Michael George | Secretary | 18 Church Way Stone HP17 8RG Aylesbury Buckinghamshire | British | 829660002 | ||||||
| RHODES, Jeremy | Secretary | Grevel Lane GL55 6HS Chipping Campden Kelmscott Gloucestershire | British | 129206660001 | ||||||
| SMITH, Stephen Harry | Secretary | 17 Wilhelmina Avenue CR5 1NL Coulsdon Surrey | British | 64449570001 | ||||||
| TURNER, Lucy Finch | Secretary | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | British | 133976740001 | ||||||
| WHITWORTH, Benjamin Warwick | Secretary | Raskelf YO61 3LW York Sam House Farm | British | 99402260002 | ||||||
| BINGHAM, Richard Keith | Director | Church Road Brasted TN16 1HZ Westerham Beechcroft Kent | British | 131046090001 | ||||||
| BOWDLER, Timothy John | Director | Heathcliff 1 Constable Road LS29 8RW Ilkley West Yorkshire | British | 33861570001 | ||||||
| CARTWRIGHT, Paul Ian | Director | 195 Highbury Quadrant N5 2TE London | British | 40873830002 | ||||||
| CRAIGIE, Claire Louise | Director | 15 Marlborough Square LS29 8PU Ilkley West Yorkshire | British | 82905830001 | ||||||
| GILLESPIE, Andrew James | Director | 5 White Moss Close Ackworth WF7 7QT Pontefract West Yorkshire | England | British | 89560440001 | |||||
| GRATTON, Gordon Cameron Paul | Director | 1 Beckside Gardens LS16 5QZ Leeds West Yorkshire | England | British | 121813940001 | |||||
| PITT-PAYNE, Michael George | Director | 18 Church Way Stone HP17 8RG Aylesbury Buckinghamshire | United Kingdom | British | 829660002 | |||||
| SMITH, Stephen Harry | Director | 17 Wilhelmina Avenue CR5 1NL Coulsdon Surrey | British | 64449570001 | ||||||
| WHITWORTH, Benjamin Warwick | Director | Raskelf YO61 3LW York Sam House Farm | England | British | 99402260002 | |||||
| WIDDOWSON, Ian Richard | Director | 49 Eghams Wood Road HP9 1JX Beaconsfield Buckinghamshire | British | 16941000001 | ||||||
| CAPE CORPORATE DIRECTOR LIMITED | Director | Red Hall Avenue WF1 2UL Wakefield Cape House, 3 West Yorkshire United Kingdom | 131421100001 |
Does CAPE CONTRACTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| Third supplemental trust deed | Created On Jun 07, 1988 Delivered On Jun 10, 1988 | Satisfied | Amount secured £3,458, 818 7.1/4 percent unsecured lon stock 1986/91 and all other moneys due & to become due supplemental to a trust deed dated 27/6/67 and deeds supplemental thereto | |
Short particulars (Including trade fixtures). 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
| ||||
Transactions
| ||||
| Single debenture | Created On Jun 08, 1987 Delivered On Jan 10, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Including trade fixtures. 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
| ||||
Transactions
| ||||
| Debenture | Created On Apr 27, 1987 Delivered On Apr 27, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures) (see form 395 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
| ||||
Transactions
| ||||
Does CAPE CONTRACTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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