CAPRICROWN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCAPRICROWN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02068233
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for CAPRICROWN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CAPRICROWN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 12, 2020

    7 pagesLIQ03

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 13, 2019

    LRESSP

    Termination of appointment of Vincent Frederic Marc Vernier as a director on Jul 08, 2019

    1 pagesTM01

    Termination of appointment of Vincent Vernier as a secretary on Jul 08, 2019

    1 pagesTM02

    Satisfaction of charge 13 in full

    1 pagesMR04

    Confirmation statement made on Dec 11, 2018 with updates

    4 pagesCS01

    Appointment of Mr Timothy Selwyn Jones as a director on Dec 13, 2018

    2 pagesAP01

    Termination of appointment of Robert Edward Gray as a director on Oct 24, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Satisfaction of charge 020682330014 in full

    4 pagesMR04

    Termination of appointment of John Brennan as a director on May 04, 2018

    1 pagesTM01

    Appointment of Michael Gallagher as a director on Dec 20, 2017

    2 pagesAP01

    Termination of appointment of Darren William Guy as a director on Dec 20, 2017

    1 pagesTM01

    Confirmation statement made on Dec 11, 2017 with updates

    4 pagesCS01

    Director's details changed for Mr Vincent Vernier on Nov 13, 2017

    2 pagesCH01

    Termination of appointment of Neal Morar as a director on Oct 03, 2017

    1 pagesTM01

    Termination of appointment of Neal Morar as a secretary on Oct 03, 2017

    1 pagesTM02

    Appointment of Mr Vincent Vernier as a secretary on Oct 06, 2017

    2 pagesAP03

    Appointment of Mr Vincent Vernier as a director on Oct 06, 2017

    2 pagesAP01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Dec 11, 2016 with updates

    5 pagesCS01

    Who are the officers of CAPRICROWN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLAGHER, Michael
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Director
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    IrelandIrish243693110001
    JONES, Timothy Selwyn
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    Director
    Dominion Street
    EC2M 2EF London
    17
    United Kingdom
    United KingdomBritish226437520001
    FRASER, Robert Gordon
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    Secretary
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    British120322350001
    MORAR, Neal
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    Secretary
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    197420320001
    SANDERSON, Timothy Robin Llewelyn
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Secretary
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    British69033180003
    STEELE, William Murray Black
    6 Darlow Drive
    Biddenham
    MK40 4AX Bedford
    Bedfordshire
    Secretary
    6 Darlow Drive
    Biddenham
    MK40 4AX Bedford
    Bedfordshire
    British21544890002
    VERNIER, Vincent
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    Secretary
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    239103440001
    BRENNAN, John
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    Director
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    IrelandIrish210998640001
    BUSBY, James George William
    16 Fairyknowe Court
    Bothwell
    G71 8SZ Glasgow
    Director
    16 Fairyknowe Court
    Bothwell
    G71 8SZ Glasgow
    United KingdomBritish584980007
    COWDRILL, Stephen Paul
    84 Linceslade Grove
    Loughton
    MK5 8BL Milton Keynes
    Director
    84 Linceslade Grove
    Loughton
    MK5 8BL Milton Keynes
    British42214380002
    EDWARDS, Nicholas William John
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    EnglandBritish166575000001
    FERGUSON DAVIE, Charles John
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritish159387570001
    FIGGE, Heiko
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritish183639640001
    FRASER, Robert Gordon
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    Director
    1 Glebe Court
    KA1 3BD Kilmarnock
    Ayrshire
    United KingdomBritish120322350001
    GILBARD, Marc Edward Charles
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritish29232300002
    GRAY, Robert Edward
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    Director
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    United KingdomBritish188584900001
    GUILE, David Andrew
    5 Leaheath Way
    RG10 0TY Hurst
    Berkshire
    Director
    5 Leaheath Way
    RG10 0TY Hurst
    Berkshire
    United KingdomBritish100133280001
    GUY, Darren
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    Director
    Pembroke Road
    Ballsbridge
    146
    Dublin 4
    Ireland
    IrelandIrish294582970001
    HALL, Steven
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritish147752500001
    MACDONALD, Donald John
    Cardrona
    Glen Road
    FK15 0DT Dunblane
    Perthshire
    Director
    Cardrona
    Glen Road
    FK15 0DT Dunblane
    Perthshire
    ScotlandBritish557590001
    MORAR, Neal
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    Director
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    England
    EnglandBritish173110500001
    SIDWELL, Graham Robert
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritish72844280004
    SMITH, Gerard Henry
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    Director
    Dallarich
    Caledonian Crescent
    PH3 1NG Gleneagles
    Perthshire
    United KingdomBritish40871240003
    STANLEY, Graham Bryan
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    Director
    Nightingale House
    65 Curzon Street
    W1J 8PE London
    United KingdomBritish46112880007
    STEELE, William Murray Black
    6 Darlow Drive
    Biddenham
    MK40 4AX Bedford
    Bedfordshire
    Director
    6 Darlow Drive
    Biddenham
    MK40 4AX Bedford
    Bedfordshire
    British21544890002
    VERNIER, Vincent Frederic Marc
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    Director
    c/o Hudson Advisors Uk Limited
    Dominion Street
    EC2M 2EF London
    17
    United KingdomFrench185884890003

    Who are the persons with significant control of CAPRICROWN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    17 Dominion Street
    EC2M 2EF London
    C/O Hudson Advisors Uk Limited
    United Kingdom
    Apr 06, 2016
    17 Dominion Street
    EC2M 2EF London
    C/O Hudson Advisors Uk Limited
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03008699
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CAPRICROWN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Wells Fargo Bank, N.A., London Branch as Trustee for Each of Teh Secured Parties
    Transactions
    • Feb 26, 2015Registration of a charge (MR01)
    • Jun 21, 2018Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Sep 03, 2010Registration of a charge (MG01)
    • Aug 14, 2019Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
    Transactions
    • Oct 27, 2005Registration of a charge (395)
    • Feb 08, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties (The"Security Trustee")
    Transactions
    • Oct 27, 2005Registration of a charge (395)
    • Feb 08, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
    Transactions
    • Sep 06, 2003Registration of a charge (395)
    • Oct 27, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotlandas Security Trustee for Itself and the Other Secured Parties (The "Security Trustee")
    Transactions
    • Sep 06, 2003Registration of a charge (395)
    • Oct 27, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 24, 2002Registration of a charge (395)
    • Sep 16, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 21, 2002Registration of a charge (395)
    • Sep 16, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • May 30, 2002Registration of a charge (395)
    • Sep 16, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 15, 1989Registration of a charge
    • Jun 20, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 06, 1989Registration of a charge
    • Jun 20, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Jul 22, 1988Registration of a charge
    • Oct 29, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • Courage Limited
    Transactions
    • Feb 18, 1987Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Feb 05, 1987Registration of a charge

    Does CAPRICROWN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 13, 2019Commencement of winding up
    Jan 18, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    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