CAPITAL HOUSE INVESTMENTS LIMITED

CAPITAL HOUSE INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCAPITAL HOUSE INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02107754
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CAPITAL HOUSE INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CAPITAL HOUSE INVESTMENTS LIMITED located?

    Registered Office Address
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPITAL HOUSE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRANCHSLANT LIMITEDMar 09, 1987Mar 09, 1987

    What are the latest accounts for CAPITAL HOUSE INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for CAPITAL HOUSE INVESTMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CAPITAL HOUSE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pages4.71

    Registered office address changed from Bny Mellon Centre 160 Queen Victoria Street London EC4V 4LA to 25 Farringdon Street London EC4A 4AB on Jul 10, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 26, 2015

    LRESSP

    Second filing of AR01 previously delivered to Companies House made up to Jun 01, 2015

    14 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Jun 01, 2014

    15 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Jun 01, 2013

    15 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Jun 01, 2012

    15 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Jun 01, 2011

    15 pagesRP04

    Second filing of AR01 previously delivered to Companies House made up to Jun 01, 2010

    15 pagesRP04

    Annual return made up to Jun 01, 2009 with full list of shareholders

    5 pagesAR01

    Annual return made up to Jun 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2015

    Statement of capital on Jun 01, 2015

    • Capital: GBP 13,300,000
    SH01
    Annotations
    DateAnnotation
    Jul 08, 2015Clarification A second filed AR01 was registered on 08/07/2015

    Termination of appointment of Bny Mellon Secretaries (Uk) Limited as a secretary on Oct 31, 2014

    1 pagesTM02

    Appointment of Mrs Isabella Iona Alison Partridge as a secretary on Oct 31, 2014

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Jun 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2014

    Statement of capital on Jun 16, 2014

    • Capital: GBP 13,300,000
    SH01
    Annotations
    DateAnnotation
    Jun 18, 2015Clarification A second filed AR01 was registered on 18/06/2015

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Jun 01, 2013 with full list of shareholders

    5 pagesAR01
    Annotations
    DateAnnotation
    Jun 18, 2015Clarification A second filed AR01 was registered on 18/06/2015

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jun 01, 2012 with full list of shareholders

    5 pagesAR01
    Annotations
    DateAnnotation
    Jun 18, 2015Clarification A second filed AR01 was registered on 18/06/2015

    Director's details changed for Mr Andrew Terence Downs on Jun 22, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Jun 01, 2011 with full list of shareholders

    6 pagesAR01
    Annotations
    DateAnnotation
    Jun 18, 2015Clarification A second filed AR01 was registered on 18/06/2015

    Who are the officers of CAPITAL HOUSE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARTRIDGE, Isabella Iona Alison
    Farringdon Street
    EC4A 4AB London
    25
    Secretary
    Farringdon Street
    EC4A 4AB London
    25
    192673380001
    DOWNS, Andrew Terence
    Farringdon Street
    EC4A 4AB London
    25
    Director
    Farringdon Street
    EC4A 4AB London
    25
    United KingdomBritish98814400005
    MORRISSEY, Helena Louise
    160 Queen Victoria Street
    EC4V 4LA London
    Bny Mellon Centre
    United Kingdom
    Director
    160 Queen Victoria Street
    EC4V 4LA London
    Bny Mellon Centre
    United Kingdom
    United KingdomBritish80452720005
    AKADIRI, Evelyn
    Langdale Road
    CR7 7PR Thornton Heath
    166
    Surrey
    Secretary
    Langdale Road
    CR7 7PR Thornton Heath
    166
    Surrey
    British128049750001
    BASSIL, Jeremy
    16 Popular Road
    Shalford
    GU4 8DJ Guildford
    Surrey
    Secretary
    16 Popular Road
    Shalford
    GU4 8DJ Guildford
    Surrey
    British56958380002
    BASSIL, Jeremy
    16 Popular Road
    Shalford
    GU4 8DJ Guildford
    Surrey
    Secretary
    16 Popular Road
    Shalford
    GU4 8DJ Guildford
    Surrey
    British56958380002
    FULLER, Charles
    41 Castle Street
    HP4 2DW Berkhamsted
    Hertfordshire
    Secretary
    41 Castle Street
    HP4 2DW Berkhamsted
    Hertfordshire
    British59229830003
    FULLER, Charles
    5 Brathway Road
    SW18 4BE London
    Secretary
    5 Brathway Road
    SW18 4BE London
    British59229830002
    GRAHAM, Dara Tracey
    Flat 3
    66 Mount Nod Road
    SW16 2LP London
    Secretary
    Flat 3
    66 Mount Nod Road
    SW16 2LP London
    British90943820001
    HAMPTON, Keith Martin
    4 Cranford Court
    Shakespeare Road
    AL5 5NY Harpenden
    Hertfordshire
    Secretary
    4 Cranford Court
    Shakespeare Road
    AL5 5NY Harpenden
    Hertfordshire
    British32266720001
    HARRIS, Colin Robert
    West House
    Camden Park
    TN2 4TW Tunbridge Wells
    Kent
    Secretary
    West House
    Camden Park
    TN2 4TW Tunbridge Wells
    Kent
    British3594570001
    PRINCE, Jennifer May
    The Leasow
    River View Close, Chilbolton
    SO20 6AA Stockbridge
    Hampshire
    Secretary
    The Leasow
    River View Close, Chilbolton
    SO20 6AA Stockbridge
    Hampshire
    British34472810003
    SHERLOCK, Michael John
    Spencers Cottage
    King Street
    CM5 9NR High Ongar
    Essex
    Secretary
    Spencers Cottage
    King Street
    CM5 9NR High Ongar
    Essex
    British29096550001
    STRIKER, Jenny
    21a Lawrie Park Road
    SE26 6DP London
    Secretary
    21a Lawrie Park Road
    SE26 6DP London
    British101654120001
    BNY MELLON SECRETARIES (UK) LIMITED
    Queen Victoria Street
    EC4V 4LA London
    160
    United Kingdom
    Secretary
    Queen Victoria Street
    EC4V 4LA London
    160
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04115131
    73421460005
    BENSON, Michael D'Arcy
    Grange Farm
    Westow
    YO60 7NJ York
    North Yorkshire
    Director
    Grange Farm
    Westow
    YO60 7NJ York
    North Yorkshire
    EnglandBritish110102820001
    BRISK, Gregory Allan
    Catchbells
    296 London Road, Stanway
    CO3 8PB Colchester
    Director
    Catchbells
    296 London Road, Stanway
    CO3 8PB Colchester
    United KingdomBritish110405780002
    CAMPBELL, Colin Douglas
    120 Fielding Road
    Chiswick
    W4 1DB London
    Director
    120 Fielding Road
    Chiswick
    W4 1DB London
    United KingdomBritish54313570003
    DELLOW, Robert Edward
    6 Woodland Close
    IG8 0QH Woodford Green
    Essex
    Director
    6 Woodland Close
    IG8 0QH Woodford Green
    Essex
    British13504180001
    DUTHIE, Robin, Sir
    181 Finnart Street
    PA16 8JA Greenock
    Renfrewshire
    Director
    181 Finnart Street
    PA16 8JA Greenock
    Renfrewshire
    United KingdomBritish149600002
    FIELD, Paul Michael Antony
    Lewes Road
    Ditchling
    BN6 8TY Hassocks
    Hare Knap
    West Sussex
    United Kingdom
    Director
    Lewes Road
    Ditchling
    BN6 8TY Hassocks
    Hare Knap
    West Sussex
    United Kingdom
    British129048720001
    FULLER, Charles
    5 Brathway Road
    SW18 4BE London
    Director
    5 Brathway Road
    SW18 4BE London
    British59229830002
    HARRIS, Colin Robert
    Shernfold Park Farm House
    Wadhurst Road, Frant
    TN3 9EH Tunbridge Wells
    Kent
    Director
    Shernfold Park Farm House
    Wadhurst Road, Frant
    TN3 9EH Tunbridge Wells
    Kent
    EnglandBritish141300990001
    KIDD, David Paul
    21 Monks Mead
    Brightwell Cum Sotwell
    OX10 0RL Wallingford
    Oxfordshire
    Director
    21 Monks Mead
    Brightwell Cum Sotwell
    OX10 0RL Wallingford
    Oxfordshire
    British688290002
    KIRK, Nicholas John
    Silver Greys
    24 Onslow Road Burwood Park
    KT12 5BB Walton On Thames
    Surrey
    Director
    Silver Greys
    24 Onslow Road Burwood Park
    KT12 5BB Walton On Thames
    Surrey
    EnglandBritish4312510002
    MCINNES, Robert Macdonald
    2 Nisbet Road
    EH31 2BQ Gullane
    Director
    2 Nisbet Road
    EH31 2BQ Gullane
    British56740400001
    PEARSON, Christopher George
    Fenners 5 Esher Place Avenue
    KT10 8PU Esher
    Surrey
    Director
    Fenners 5 Esher Place Avenue
    KT10 8PU Esher
    Surrey
    British29004530001
    POWELL, Anthony Jonathan Weir
    Creake House
    North Creake
    NR21 9LG Fakenham
    Norfolk
    Director
    Creake House
    North Creake
    NR21 9LG Fakenham
    Norfolk
    British79947510001
    RIDDELL, Norman Malcolm Marshall
    Long Bar
    Little Hallingbury
    CM22 7QU Bishops Stortford
    Hertfordshire
    Director
    Long Bar
    Little Hallingbury
    CM22 7QU Bishops Stortford
    Hertfordshire
    United KingdomBritish688250001
    ROBERTSON, James Ian Wedderburn Cleland
    4 Watling Knoll
    WD7 7HW Radlett
    Hertfordshire
    Director
    4 Watling Knoll
    WD7 7HW Radlett
    Hertfordshire
    British688350001
    SCHOFIELD, George Anthony
    28 Midmar Drive
    EH10 6BU Edinburgh
    Director
    28 Midmar Drive
    EH10 6BU Edinburgh
    British26041710002
    SHERLOCK, Michael John
    Spencers Cottage
    King Street
    CM5 9NR High Ongar
    Essex
    Director
    Spencers Cottage
    King Street
    CM5 9NR High Ongar
    Essex
    British29096550001
    WARD, Hugh Roderick
    Haute Chasse 2 Kimberley Grove
    Rue De Haut
    CHANNEL St Lawrence
    Jersey
    Channel Islands
    Director
    Haute Chasse 2 Kimberley Grove
    Rue De Haut
    CHANNEL St Lawrence
    Jersey
    Channel Islands
    British14349000001
    WATSON, Nigel Gordon
    69 Oakleigh Avenue
    Whetstone
    N20 9JG London
    Director
    69 Oakleigh Avenue
    Whetstone
    N20 9JG London
    British59803370001

    Does CAPITAL HOUSE INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 26, 2015Commencement of winding up
    Apr 22, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Robert Haw
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Karen Ann Spears
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB 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