CAPRICROWN LIMITED
Overview
| Company Name | CAPRICROWN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02068233 |
| 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 CAPRICROWN LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is CAPRICROWN LIMITED located?
| Registered Office Address | c/o HUDSON ADVISORS UK LIMITED 17 Dominion Street EC2M 2EF London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAPRICROWN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CAPRICROWN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 12, 2020 | 7 pages | LIQ03 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Vincent Frederic Marc Vernier as a director on Jul 08, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Vincent Vernier as a secretary on Jul 08, 2019 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Dec 11, 2018 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Timothy Selwyn Jones as a director on Dec 13, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Edward Gray as a director on Oct 24, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 16 pages | AA | ||||||||||
Satisfaction of charge 020682330014 in full | 4 pages | MR04 | ||||||||||
Termination of appointment of John Brennan as a director on May 04, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Michael Gallagher as a director on Dec 20, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darren William Guy as a director on Dec 20, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 11, 2017 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Vincent Vernier on Nov 13, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Neal Morar as a director on Oct 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neal Morar as a secretary on Oct 03, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Vincent Vernier as a secretary on Oct 06, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Vincent Vernier as a director on Oct 06, 2017 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Confirmation statement made on Dec 11, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of CAPRICROWN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GALLAGHER, Michael | Director | Dominion Street EC2M 2EF London 17 United Kingdom | Ireland | Irish | 243693110001 | |||||
| JONES, Timothy Selwyn | Director | Dominion Street EC2M 2EF London 17 United Kingdom | United Kingdom | British | 226437520001 | |||||
| FRASER, Robert Gordon | Secretary | 1 Glebe Court KA1 3BD Kilmarnock Ayrshire | British | 120322350001 | ||||||
| MORAR, Neal | Secretary | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 England | 197420320001 | |||||||
| SANDERSON, Timothy Robin Llewelyn | Secretary | Nightingale House 65 Curzon Street W1J 8PE London | British | 69033180003 | ||||||
| STEELE, William Murray Black | Secretary | 6 Darlow Drive Biddenham MK40 4AX Bedford Bedfordshire | British | 21544890002 | ||||||
| VERNIER, Vincent | Secretary | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 | 239103440001 | |||||||
| BRENNAN, John | Director | Pembroke Road Ballsbridge 146 Dublin 4 Ireland | Ireland | Irish | 210998640001 | |||||
| BUSBY, James George William | Director | 16 Fairyknowe Court Bothwell G71 8SZ Glasgow | United Kingdom | British | 584980007 | |||||
| COWDRILL, Stephen Paul | Director | 84 Linceslade Grove Loughton MK5 8BL Milton Keynes | British | 42214380002 | ||||||
| EDWARDS, Nicholas William John | Director | Nightingale House 65 Curzon Street W1J 8PE London | England | British | 166575000001 | |||||
| FERGUSON DAVIE, Charles John | Director | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | 159387570001 | |||||
| FIGGE, Heiko | Director | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | 183639640001 | |||||
| FRASER, Robert Gordon | Director | 1 Glebe Court KA1 3BD Kilmarnock Ayrshire | United Kingdom | British | 120322350001 | |||||
| GILBARD, Marc Edward Charles | Director | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | 29232300002 | |||||
| GRAY, Robert Edward | Director | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 England | United Kingdom | British | 188584900001 | |||||
| GUILE, David Andrew | Director | 5 Leaheath Way RG10 0TY Hurst Berkshire | United Kingdom | British | 100133280001 | |||||
| GUY, Darren | Director | Pembroke Road Ballsbridge 146 Dublin 4 Ireland | Ireland | Irish | 294582970001 | |||||
| HALL, Steven | Director | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | 147752500001 | |||||
| MACDONALD, Donald John | Director | Cardrona Glen Road FK15 0DT Dunblane Perthshire | Scotland | British | 557590001 | |||||
| MORAR, Neal | Director | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 England | England | British | 173110500001 | |||||
| SIDWELL, Graham Robert | Director | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | 72844280004 | |||||
| SMITH, Gerard Henry | Director | Dallarich Caledonian Crescent PH3 1NG Gleneagles Perthshire | United Kingdom | British | 40871240003 | |||||
| STANLEY, Graham Bryan | Director | Nightingale House 65 Curzon Street W1J 8PE London | United Kingdom | British | 46112880007 | |||||
| STEELE, William Murray Black | Director | 6 Darlow Drive Biddenham MK40 4AX Bedford Bedfordshire | British | 21544890002 | ||||||
| VERNIER, Vincent Frederic Marc | Director | c/o Hudson Advisors Uk Limited Dominion Street EC2M 2EF London 17 | United Kingdom | French | 185884890003 |
Who are the persons with significant control of CAPRICROWN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Orchard Hotels Limited | Apr 06, 2016 | 17 Dominion Street EC2M 2EF London C/O Hudson Advisors Uk Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CAPRICROWN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 18, 2015 Delivered On Feb 26, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 20, 2010 Delivered On Sep 03, 2010 | Satisfied | Amount secured All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 19, 2005 Delivered On Oct 27, 2005 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars F/H the parkside hotel woughton milton keynes t/no BM144571. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 19, 2005 Delivered On Oct 27, 2005 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 03, 2003 Delivered On Sep 06, 2003 | Satisfied | Amount secured All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 03, 2003 Delivered On Sep 06, 2003 | Satisfied | Amount secured All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Property k/a parkside hotel, newport road, woughton, milton keynes t/no. BM144571. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 06, 2002 Delivered On Sep 24, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the lenders under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The property k/a the parkside hotel, newport road, woughton, milton keynes t/no. BM144571 by way of fixed charge over the charged assets being all fixtures and fittings of the company at the property whether now or in the future; and all chattels of the company including furniture, equipment, implements, utensils and tools; the proceeds of any insurance. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental deed to a debenture | Created On Sep 06, 2002 Delivered On Sep 21, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the lenders or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 20, 2002 Delivered On May 30, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the lenders or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Nov 10, 1989 Delivered On Nov 15, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Oct 31, 1989 Delivered On Nov 06, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a woughton house hotel milton keynes and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 21, 1988 Delivered On Jul 22, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Woughton house hotel woughton on the green milton keynes bucks. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 17, 1987 Acquired On Jan 31, 1987 Delivered On Feb 18, 1987 | Satisfied | Amount secured £40,000 and all other moneys due | |
Short particulars The edwardian hotel station road henley-on-thames oxon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 31, 1987 Delivered On Feb 05, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The edwardian hotel station road henley-on-thames oxon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does CAPRICROWN 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