CAPESPAN INTERNATIONAL LIMITED
Overview
| Company Name | CAPESPAN INTERNATIONAL LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02893876 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CAPESPAN INTERNATIONAL LIMITED?
- Wholesale of fruit and vegetables (46310) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CAPESPAN INTERNATIONAL LIMITED located?
| Registered Office Address | 2nd Floor Maritime Place Quayside ME4 4QZ Chatham Maritime Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAPESPAN INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPESPAN INTERNATIONAL PLC | Sep 22, 1994 | Sep 22, 1994 |
| KINSHASA PLC | Feb 02, 1994 | Feb 02, 1994 |
What are the latest accounts for CAPESPAN INTERNATIONAL LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2022 |
| Next Accounts Due On | Sep 30, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for CAPESPAN INTERNATIONAL LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Feb 02, 2024 |
| Next Confirmation Statement Due | Feb 16, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 02, 2023 |
| Overdue | Yes |
What are the latest filings for CAPESPAN INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 17, 2025 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from 2nd Floor Maritime Place Quayside Chatham Maritime Kent ME4 4QZ to 2nd Floor Maritime Place Quayside Chatham Maritime Kent ME4 4QZ on May 01, 2025 | 3 pages | AD01 | ||||||||||
Registered office address changed from Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU to 2nd Floor Maritime Place Quayside Chatham Maritime Kent ME4 4QZ on May 01, 2025 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 17, 2024 | 16 pages | LIQ03 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from 37 Market Square Witney Oxfordshire OX28 6RE United Kingdom to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on Sep 29, 2023 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 02, 2023 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Geoffrey Ian Green as a person with significant control on Nov 30, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Andre Johannes De Klerk as a person with significant control on Nov 30, 2022 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Andre Johannes De Klerk as a director on Nov 30, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Geoffrey Ian Green as a director on Nov 30, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 42 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2021 with updates | 4 pages | CS01 | ||||||||||
Cessation of Graham Linney as a person with significant control on Mar 20, 2020 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2019 | 47 pages | AA | ||||||||||
Registered office address changed from Unit 3a, Burkes Lodge 20 London End Beaconsfield Bucks HP9 2JH England to 37 Market Square Witney Oxfordshire OX28 6RE on Jul 07, 2020 | 1 pages | AD01 | ||||||||||
Statement of capital on Jul 07, 2020
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Termination of appointment of Graham Linney as a secretary on Mar 20, 2020 | 1 pages | TM02 | ||||||||||
Who are the officers of CAPESPAN INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DE KLERK, Andre Johannes | Director | Maritime Place Quayside ME4 4QZ Chatham Maritime 2nd Floor Kent | South Africa | South African | 303407250001 | |||||
| FUCHS, Anton Frederik | Director | Old Oak Office Park 1 Edmar Street 7530 SA Bellville 1st Floor Oak Leaf Terrace South Africa | South Africa | South African | 269540330001 | |||||
| CAMPAILLA, Nicholas Titus | Secretary | 14 Hungerford House Napier Place W14 8LY London | English | 60789420001 | ||||||
| CLARKE, Jeremy Sinclair | Secretary | 14 Chancellors Street Hammersmith W6 9RN London | British | 46896220001 | ||||||
| DE KLERK, Andre Johannes | Secretary | Western Link ME13 7TZ Faversham East Kent Storage Kent England | 249334180001 | |||||||
| DOCKAR, Neil Kelvin | Secretary | Frampton Cottage Crondall GU10 5QU Farnham Surrey | British | 78521500001 | ||||||
| DOCKAR, Neil Kelvin | Secretary | Frampton Cottage Crondall GU10 5QU Farnham Surrey | British | 78521500001 | ||||||
| LINNEY, Graham | Secretary | Green End Road Radnage HP14 4BY High Wycombe Helsby Ridge Bucks England | 255066570001 | |||||||
| MOUNTFORT, Alan Ralph | Secretary | 13 Croft Gardens W7 2JQ London | British | 40538650001 | ||||||
| ROBEY, Marion | Secretary | 62 Fairway Avenue UB7 7AN West Drayton Middlesex | British | 44507590001 | ||||||
| RYE, Victoria Elisabeth | Secretary | Vinters Park, New Cut Road ME14 5NZ Maidstone The Maidstone Studios Kent | 188445420001 | |||||||
| SMITH, Dorothy Ann | Secretary | 5 Bell Close HP14 5AT Beaconsfield Buckinghamshire | British | 42022940001 | ||||||
| TUCK, Nicholas Charles | Secretary | 31 Candlemas Mead HP9 1AP Beaconsfield Buckinghamshire | British | 58214540001 | ||||||
| WARD, Benjamin | Secretary | 18 Clarendon Place Clarendon Road TN13 1DT Sevenoaks Kent | British | 109736150001 | ||||||
| WAYMAN, Kelly Janine | Secretary | Vinters Park, New Cut Road ME14 5NZ Maidstone The Maidstone Studios Kent United Kingdom | British | 119255980001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BRIGHTEN, Richard Charles | Director | 1 Chalgrove Close SL6 1XN Maidenhead Berkshire | England | British | 40538970001 | |||||
| BROOMHALL, Graham Austin | Director | 3 Lightwood Close Coptheath Knowle B93 9LS Solihull West Midlands | England | British | 8037200001 | |||||
| BYRNE, Rory Patrick | Director | c/o Total Produce Plc Beresford Street Dublin 7 1 Ireland Ireland | Ireland | Irish | 110294690001 | |||||
| CAULFIELD, Eugene Joseph | Director | Knockbridge IRISH Dundalk Co Louth Ireland | Irish | 46174310001 | ||||||
| CREED, Christopher David | Director | 5 Ravensteyn Road Camps Bay FOREIGN Cape Town 8001 South Africa | South African | 62550260001 | ||||||
| DAVIS, Francis James | Director | c/o Total Produce Plc Beresford Street Dublin 7 1 Ireland Ireland | Ireland | Irish | 61943550002 | |||||
| DE HAAST, Andrew John | Director | c/o Capespan Pty Limited Mispel Road 505 Bellville 1 Western Cape 7535 South Africa | South Africa | South African | 111969290001 | |||||
| DE KLERK, Andre Johannes | Director | Western Link ME13 7TZ Faversham East Kent Storage Kent England | England | South African | 240392430001 | |||||
| DIQUE, Johannes Jacobus | Director | c/o Capespan Group Ltd The Vineyards Office Estate 99, Jip De Jager PO BOX6133 7536 Bellville Vineyards Square North Tyger Valley South Africa | South Africa | South African | 158978890001 | |||||
| DOCKAR, Neil Kelvin | Director | Frampton Cottage Crondall GU10 5QU Farnham Surrey | England | British | 78521500001 | |||||
| DU PREEZ, Anton Johan | Director | 19a Grey Street Welgemoed 7530 Bellville South Africa | South African | 49033130001 | ||||||
| GANT, David Walter | Director | Lourensford Estate PO BOX 16 Somerset West Cape Province 7130 South Africa | South African | 4889530001 | ||||||
| GREEN, Geoffrey Ian | Director | OX28 6RE Witney 37 Market Square Oxfordshire United Kingdom | England | British | 249023510001 | |||||
| GREEN, Geoffrey Ian | Director | Beggars Roost Long Lane HP3 0NE Bovingdon Hertfordshire | United Kingdom | British | 78521540001 | |||||
| GREEN, Jacqui | Director | Lappel Bank Port Of Sheerness ME12 1RS Sheerness Kent | United Kingdom | British | 186828090001 | |||||
| GROENEWALD, Gabriel Gideon | Director | 5 Ashcroft Park KT11 2DN Cobham Surrey | South African | 48455490001 | ||||||
| KRIEL, Louis Boshoff | Director | 31 Van Der Stel Street Stellenbosch Cape South Africa | South African | 40545960001 | ||||||
| KRIEL JNR, Louis Boshoff, Jnr | Director | c/o Capespan Group Ltd The Vineyards Office Estate 99, Jip De Jager PO BOX6133 7536 Bellville Vineyards Square North Tyger Valley South Africa | South Africa | South African | 81297630006 | |||||
| LENNON, Ronan Eamon | Director | Vinters Park, New Cut Road ME14 5NZ Maidstone The Maidstone Studios Kent United Kingdom | United Kingdom | British | 67655340004 |
Who are the persons with significant control of CAPESPAN INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Andre Johannes De Klerk | Nov 30, 2022 | Maritime Place Quayside ME4 4QZ Chatham Maritime 2nd Floor Kent | No |
Nationality: South African Country of Residence: South Africa | |||
Natures of Control
| |||
| Mr Graham Linney | Feb 06, 2019 | Green End Road Radnage HP14 4BY High Wycombe Helsby Ridge Bucks England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Geoffrey Ian Green | Aug 01, 2018 | OX28 6RE Witney 37 Market Square Oxfordshire United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andre Johannes De Klerk | Oct 13, 2017 | 20 London End HP9 2JH Beaconsfield Unit 3a, Burkes Lodge Bucks England | Yes |
Nationality: South African Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew John De Haast | Apr 06, 2016 | 20 London End HP9 2JH Beaconsfield Unit 3a, Burkes Lodge Bucks England | Yes |
Nationality: South African Country of Residence: South Africa | |||
Natures of Control
| |||
| Mr Leon Van Biljon | Apr 06, 2016 | 20 London End HP9 2JH Beaconsfield Unit 3a, Burkes Lodge Bucks England | Yes |
Nationality: South African Country of Residence: South Africa | |||
Natures of Control
| |||
| Mrs Victoria Elisabeth Rye | Apr 06, 2016 | Vinters Park, New Cut Road ME14 5NZ Maidstone The Maidstone Studios Kent | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Andrew Stephen Mcvickers | Apr 06, 2016 | Vinters Park, New Cut Road ME14 5NZ Maidstone The Maidstone Studios Kent | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does CAPESPAN INTERNATIONAL 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