CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED

CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02271271
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NWS PROPERTY INVESTMENTS (3) LIMITEDOct 16, 1990Oct 16, 1990
    PASSGRAB LIMITEDJun 24, 1988Jun 24, 1988

    What are the latest accounts for CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED?

    Filings
    DateDescriptionDocumentType

    Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB

    2 pagesAD03

    Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB

    2 pagesAD02

    Registered office address changed from Cawley House Chester Business Park Chester CH4 9FB United Kingdom to 1 More London Place London SE1 2AF on Jan 05, 2026

    3 pagesAD01

    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 Dec 18, 2025

    LRESSP

    Termination of appointment of Lloyds Secretaries Limited as a secretary on Dec 18, 2025

    2 pagesTM02

    Current accounting period extended from Mar 31, 2025 to Sep 30, 2025

    1 pagesAA01

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Neil Scott Burnett on Jan 27, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2024

    4 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Neil Scott Burnett on Oct 29, 2021

    2 pagesCH01

    Termination of appointment of Andrew Hulme as a director on Dec 14, 2021

    1 pagesTM01

    Appointment of Mr Mark St John Daly as a director on Dec 14, 2021

    2 pagesAP01

    Statement of company's objects

    2 pagesCC04

    Accounts for a dormant company made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to Cawley House Chester Business Park Chester CH4 9FB on Nov 21, 2019

    1 pagesAD01

    Who are the officers of CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURNETT, Neil Scott
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House
    United Kingdom
    Director
    11 Earl Grey Street
    EH3 9BN Edinburgh
    New Uberior House
    United Kingdom
    ScotlandBritish93937250005
    DALY, Mark St John
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    EnglandBritish265216850001
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    British45660860003
    NIXON, Raymond
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    Secretary
    Holly House The Steadings
    Wicker Lane, Guilden Sutton
    CH3 7EL Chester
    Cheshire
    British36433110016
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02791894
    73512200003
    ANDERSON, Bruce Smith
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    Director
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    ScotlandBritish73849040001
    BALLINGALL, Stuart James
    39 Craigleith Drive
    EH4 3JU Edinburgh
    Midlothian
    Director
    39 Craigleith Drive
    EH4 3JU Edinburgh
    Midlothian
    British118506820001
    BARCLAY, William Gordon
    The Coulin
    122 Stanstead Road
    CR3 6AE Caterham
    Surrey
    Director
    The Coulin
    122 Stanstead Road
    CR3 6AE Caterham
    Surrey
    British33196560002
    BOCHENSKI, Anthony Joseph John
    Greenacres
    Bryn Offa Lane
    CH7 6RQ Mold
    Flintshire
    Director
    Greenacres
    Bryn Offa Lane
    CH7 6RQ Mold
    Flintshire
    United KingdomBritish145644720001
    BONE, Amy Charlotte
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    Director
    Gresham Street
    EC2V 7AE London
    10
    United Kingdom
    United KingdomBritish219208460001
    BOTHWELL, Karen Margaret
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    Director
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    ScotlandBritish34800860003
    BROWN, John Sydney
    15 Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    Director
    15 Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    United KingdomBritish58961420001
    BUSH, Claude Harry
    51 Church Croft
    Dodleston
    CH4 9NT Chester
    Cheshire
    Director
    51 Church Croft
    Dodleston
    CH4 9NT Chester
    Cheshire
    British427540002
    CHESSMAN, Steven David Russell
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    Director
    Charterhall Drive
    CH88 3AN Chester
    Tower House
    United Kingdom
    EnglandBritish135147710001
    DICKSON, Pamela Simone
    Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Level 1
    United Kingdom
    Director
    Citymark
    150 Fountainbridge
    EH3 9PE Edinburgh
    Level 1
    United Kingdom
    United KingdomScottish91810830001
    GRACE, Adrian Thomas
    Charterhall Drive
    CH88 3AN Chester
    Charterhall House
    Cheshire
    Director
    Charterhall Drive
    CH88 3AN Chester
    Charterhall House
    Cheshire
    British128752720001
    GREEN, Joseph John
    1 Suffolk Lane
    EC4R 0AX London
    Princess House
    England
    England
    Director
    1 Suffolk Lane
    EC4R 0AX London
    Princess House
    England
    England
    United KingdomIrish170632580003
    GRIFFITHS, Michael John David, Mr.
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    United KingdomBritish95344900001
    HAN, Philip James
    124 Mather Avenue
    L18 7HB Liverpool
    Merseyside
    Director
    124 Mather Avenue
    L18 7HB Liverpool
    Merseyside
    EnglandBritish74160910001
    HARE, Robert Brown
    13 Balgreen Avenue
    EH12 5SX Edinburgh
    Lothian
    Director
    13 Balgreen Avenue
    EH12 5SX Edinburgh
    Lothian
    British64474720003
    HARRIES, Paul Ronayne
    1st Floor East
    Tower House Charterhall Drive
    CH88 3AN Chester
    Lloyds Banking Group
    England
    Director
    1st Floor East
    Tower House Charterhall Drive
    CH88 3AN Chester
    Lloyds Banking Group
    England
    United KingdomBritish73866740002
    HEWITT, Alistair James Neil
    St Vincent Street
    G2 5ER Glasgow
    110
    United Kingdom
    Director
    St Vincent Street
    G2 5ER Glasgow
    110
    United Kingdom
    ScotlandBritish113081830001
    HOLME, Judith Angela
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    United KingdomBritish139386690001
    HULME, Andrew
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    Director
    London Wall
    EC2Y 5AJ London
    125
    United Kingdom
    United KingdomBritish184775990002
    LITTLER, Roy
    3 The Paddock
    Curzon Park
    CH4 8AE Chester
    Cheshire
    Director
    3 The Paddock
    Curzon Park
    CH4 8AE Chester
    Cheshire
    British2211250001
    MERCER, John Alexander
    Llwyn-Y-Cyll
    Lixwm
    CH8 8LY Holywell
    Clwyd
    Director
    Llwyn-Y-Cyll
    Lixwm
    CH8 8LY Holywell
    Clwyd
    British4672880001
    MORRISON, Edward James
    50 Foresters Lea Crescent
    KY12 7TF Dunfermline
    Fife
    Director
    50 Foresters Lea Crescent
    KY12 7TF Dunfermline
    Fife
    British79242190001
    MORRISSEY, John Michael
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    EnglandBritish94094650001
    PEARCE, Julian Alexander
    Floor
    Princess House 1 Suffolk Lane
    EC4R OAX London
    10th
    United Kingdom
    Director
    Floor
    Princess House 1 Suffolk Lane
    EC4R OAX London
    10th
    United Kingdom
    United KingdomBritish151044400001
    REID, George Gibson
    46/1 Morningside Park
    EH10 5HA Edinburgh
    Lothian
    Director
    46/1 Morningside Park
    EH10 5HA Edinburgh
    Lothian
    British95498730001
    RITCHIE, Carol Ann
    34 Hob Hey Lane
    Culcheth
    WA3 4NW Warrington
    Cheshire
    Director
    34 Hob Hey Lane
    Culcheth
    WA3 4NW Warrington
    Cheshire
    EnglandBritish46402710001
    STAPLES, Martin Kenneth
    1 Douglas Drive
    Crossford
    KY12 8PB Dunfermline
    Fife
    Director
    1 Douglas Drive
    Crossford
    KY12 8PB Dunfermline
    Fife
    ScotlandBritish110383950001
    TRACE, James Owen
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    EnglandBritish159477760001
    WEBSTER, Alistair Linn
    7 Ettrick Road
    EH10 5BJ Edinburgh
    Director
    7 Ettrick Road
    EH10 5BJ Edinburgh
    ScotlandBritish60101190002
    WILSON, Andrew William John
    1 Suffolk Lane
    EC4R 0AX London
    Princess House
    England
    England
    Director
    1 Suffolk Lane
    EC4R 0AX London
    Princess House
    England
    England
    United KingdomBritish170653990001

    Who are the persons with significant control of CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    Apr 06, 2016
    EH1 1YZ Edinburgh
    The Mound
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc327000
    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 CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 18, 2025Commencement of winding up
    Dec 18, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Coomber
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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