CAPESPAN INTERNATIONAL LIMITED

CAPESPAN INTERNATIONAL LIMITED

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

    Company NameCAPESPAN INTERNATIONAL LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02893876
    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 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 AddressNo

    What were the previous names of CAPESPAN INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPESPAN INTERNATIONAL PLCSep 22, 1994Sep 22, 1994
    KINSHASA PLCFeb 02, 1994Feb 02, 1994

    What are the latest accounts for CAPESPAN INTERNATIONAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2022
    Next Accounts Due OnSep 30, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for CAPESPAN INTERNATIONAL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 02, 2024
    Next Confirmation Statement DueFeb 16, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 02, 2023
    OverdueYes

    What are the latest filings for CAPESPAN INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 17, 2025

    12 pagesLIQ03

    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 pagesAD01

    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 pagesAD01

    Liquidators' statement of receipts and payments to Sep 17, 2024

    16 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 18, 2023

    LRESSP

    Confirmation statement made on Feb 02, 2023 with no updates

    3 pagesCS01

    Cessation of Geoffrey Ian Green as a person with significant control on Nov 30, 2022

    1 pagesPSC07

    Notification of Andre Johannes De Klerk as a person with significant control on Nov 30, 2022

    2 pagesPSC01

    Appointment of Mr Andre Johannes De Klerk as a director on Nov 30, 2022

    2 pagesAP01

    Termination of appointment of Geoffrey Ian Green as a director on Nov 30, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Confirmation statement made on Feb 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    42 pagesAA

    Confirmation statement made on Feb 02, 2021 with updates

    4 pagesCS01

    Cessation of Graham Linney as a person with significant control on Mar 20, 2020

    1 pagesPSC07

    Full accounts made up to Dec 31, 2019

    47 pagesAA

    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 pagesAD01

    Statement of capital on Jul 07, 2020

    • Capital: GBP 952,000
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Termination of appointment of Graham Linney as a secretary on Mar 20, 2020

    1 pagesTM02

    Who are the officers of CAPESPAN INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE KLERK, Andre Johannes
    Maritime Place
    Quayside
    ME4 4QZ Chatham Maritime
    2nd Floor
    Kent
    Director
    Maritime Place
    Quayside
    ME4 4QZ Chatham Maritime
    2nd Floor
    Kent
    South AfricaSouth African303407250001
    FUCHS, Anton Frederik
    Old Oak Office Park
    1 Edmar Street
    7530 SA Bellville
    1st Floor Oak Leaf Terrace
    South Africa
    Director
    Old Oak Office Park
    1 Edmar Street
    7530 SA Bellville
    1st Floor Oak Leaf Terrace
    South Africa
    South AfricaSouth African269540330001
    CAMPAILLA, Nicholas Titus
    14 Hungerford House
    Napier Place
    W14 8LY London
    Secretary
    14 Hungerford House
    Napier Place
    W14 8LY London
    English60789420001
    CLARKE, Jeremy Sinclair
    14 Chancellors Street
    Hammersmith
    W6 9RN London
    Secretary
    14 Chancellors Street
    Hammersmith
    W6 9RN London
    British46896220001
    DE KLERK, Andre Johannes
    Western Link
    ME13 7TZ Faversham
    East Kent Storage
    Kent
    England
    Secretary
    Western Link
    ME13 7TZ Faversham
    East Kent Storage
    Kent
    England
    249334180001
    DOCKAR, Neil Kelvin
    Frampton Cottage
    Crondall
    GU10 5QU Farnham
    Surrey
    Secretary
    Frampton Cottage
    Crondall
    GU10 5QU Farnham
    Surrey
    British78521500001
    DOCKAR, Neil Kelvin
    Frampton Cottage
    Crondall
    GU10 5QU Farnham
    Surrey
    Secretary
    Frampton Cottage
    Crondall
    GU10 5QU Farnham
    Surrey
    British78521500001
    LINNEY, Graham
    Green End Road
    Radnage
    HP14 4BY High Wycombe
    Helsby Ridge
    Bucks
    England
    Secretary
    Green End Road
    Radnage
    HP14 4BY High Wycombe
    Helsby Ridge
    Bucks
    England
    255066570001
    MOUNTFORT, Alan Ralph
    13 Croft Gardens
    W7 2JQ London
    Secretary
    13 Croft Gardens
    W7 2JQ London
    British40538650001
    ROBEY, Marion
    62 Fairway Avenue
    UB7 7AN West Drayton
    Middlesex
    Secretary
    62 Fairway Avenue
    UB7 7AN West Drayton
    Middlesex
    British44507590001
    RYE, Victoria Elisabeth
    Vinters Park, New Cut Road
    ME14 5NZ Maidstone
    The Maidstone Studios
    Kent
    Secretary
    Vinters Park, New Cut Road
    ME14 5NZ Maidstone
    The Maidstone Studios
    Kent
    188445420001
    SMITH, Dorothy Ann
    5 Bell Close
    HP14 5AT Beaconsfield
    Buckinghamshire
    Secretary
    5 Bell Close
    HP14 5AT Beaconsfield
    Buckinghamshire
    British42022940001
    TUCK, Nicholas Charles
    31 Candlemas Mead
    HP9 1AP Beaconsfield
    Buckinghamshire
    Secretary
    31 Candlemas Mead
    HP9 1AP Beaconsfield
    Buckinghamshire
    British58214540001
    WARD, Benjamin
    18 Clarendon Place
    Clarendon Road
    TN13 1DT Sevenoaks
    Kent
    Secretary
    18 Clarendon Place
    Clarendon Road
    TN13 1DT Sevenoaks
    Kent
    British109736150001
    WAYMAN, Kelly Janine
    Vinters Park, New Cut Road
    ME14 5NZ Maidstone
    The Maidstone Studios
    Kent
    United Kingdom
    Secretary
    Vinters Park, New Cut Road
    ME14 5NZ Maidstone
    The Maidstone Studios
    Kent
    United Kingdom
    British119255980001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BRIGHTEN, Richard Charles
    1 Chalgrove Close
    SL6 1XN Maidenhead
    Berkshire
    Director
    1 Chalgrove Close
    SL6 1XN Maidenhead
    Berkshire
    EnglandBritish40538970001
    BROOMHALL, Graham Austin
    3 Lightwood Close Coptheath
    Knowle
    B93 9LS Solihull
    West Midlands
    Director
    3 Lightwood Close Coptheath
    Knowle
    B93 9LS Solihull
    West Midlands
    EnglandBritish8037200001
    BYRNE, Rory Patrick
    c/o Total Produce Plc
    Beresford Street
    Dublin 7
    1
    Ireland
    Ireland
    Director
    c/o Total Produce Plc
    Beresford Street
    Dublin 7
    1
    Ireland
    Ireland
    IrelandIrish110294690001
    CAULFIELD, Eugene Joseph
    Knockbridge
    IRISH Dundalk
    Co Louth
    Ireland
    Director
    Knockbridge
    IRISH Dundalk
    Co Louth
    Ireland
    Irish46174310001
    CREED, Christopher David
    5 Ravensteyn Road
    Camps Bay
    FOREIGN Cape Town 8001
    South Africa
    Director
    5 Ravensteyn Road
    Camps Bay
    FOREIGN Cape Town 8001
    South Africa
    South African62550260001
    DAVIS, Francis James
    c/o Total Produce Plc
    Beresford Street
    Dublin 7
    1
    Ireland
    Ireland
    Director
    c/o Total Produce Plc
    Beresford Street
    Dublin 7
    1
    Ireland
    Ireland
    IrelandIrish61943550002
    DE HAAST, Andrew John
    c/o Capespan Pty Limited
    Mispel Road
    505
    Bellville
    1
    Western Cape 7535
    South Africa
    Director
    c/o Capespan Pty Limited
    Mispel Road
    505
    Bellville
    1
    Western Cape 7535
    South Africa
    South AfricaSouth African111969290001
    DE KLERK, Andre Johannes
    Western Link
    ME13 7TZ Faversham
    East Kent Storage
    Kent
    England
    Director
    Western Link
    ME13 7TZ Faversham
    East Kent Storage
    Kent
    England
    EnglandSouth African240392430001
    DIQUE, Johannes Jacobus
    c/o Capespan Group Ltd
    The Vineyards Office Estate
    99, Jip De Jager
    PO BOX6133
    7536 Bellville
    Vineyards Square North
    Tyger Valley
    South Africa
    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 AfricaSouth African158978890001
    DOCKAR, Neil Kelvin
    Frampton Cottage
    Crondall
    GU10 5QU Farnham
    Surrey
    Director
    Frampton Cottage
    Crondall
    GU10 5QU Farnham
    Surrey
    EnglandBritish78521500001
    DU PREEZ, Anton Johan
    19a Grey Street
    Welgemoed
    7530 Bellville
    South Africa
    Director
    19a Grey Street
    Welgemoed
    7530 Bellville
    South Africa
    South African49033130001
    GANT, David Walter
    Lourensford Estate PO BOX 16
    Somerset West Cape Province 7130
    South Africa
    Director
    Lourensford Estate PO BOX 16
    Somerset West Cape Province 7130
    South Africa
    South African4889530001
    GREEN, Geoffrey Ian
    OX28 6RE Witney
    37 Market Square
    Oxfordshire
    United Kingdom
    Director
    OX28 6RE Witney
    37 Market Square
    Oxfordshire
    United Kingdom
    EnglandBritish249023510001
    GREEN, Geoffrey Ian
    Beggars Roost
    Long Lane
    HP3 0NE Bovingdon
    Hertfordshire
    Director
    Beggars Roost
    Long Lane
    HP3 0NE Bovingdon
    Hertfordshire
    United KingdomBritish78521540001
    GREEN, Jacqui
    Lappel Bank
    Port Of Sheerness
    ME12 1RS Sheerness
    Kent
    Director
    Lappel Bank
    Port Of Sheerness
    ME12 1RS Sheerness
    Kent
    United KingdomBritish186828090001
    GROENEWALD, Gabriel Gideon
    5 Ashcroft Park
    KT11 2DN Cobham
    Surrey
    Director
    5 Ashcroft Park
    KT11 2DN Cobham
    Surrey
    South African48455490001
    KRIEL, Louis Boshoff
    31 Van Der Stel Street
    Stellenbosch
    Cape
    South Africa
    Director
    31 Van Der Stel Street
    Stellenbosch
    Cape
    South Africa
    South African40545960001
    KRIEL JNR, Louis Boshoff, Jnr
    c/o Capespan Group Ltd
    The Vineyards Office Estate
    99, Jip De Jager
    PO BOX6133
    7536 Bellville
    Vineyards Square North
    Tyger Valley
    South Africa
    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 AfricaSouth African81297630006
    LENNON, Ronan Eamon
    Vinters Park, New Cut Road
    ME14 5NZ Maidstone
    The Maidstone Studios
    Kent
    United Kingdom
    Director
    Vinters Park, New Cut Road
    ME14 5NZ Maidstone
    The Maidstone Studios
    Kent
    United Kingdom
    United KingdomBritish67655340004

    Who are the persons with significant control of CAPESPAN INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andre Johannes De Klerk
    Maritime Place
    Quayside
    ME4 4QZ Chatham Maritime
    2nd Floor
    Kent
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Graham Linney
    Green End Road
    Radnage
    HP14 4BY High Wycombe
    Helsby Ridge
    Bucks
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Geoffrey Ian Green
    OX28 6RE Witney
    37 Market Square
    Oxfordshire
    United Kingdom
    Aug 01, 2018
    OX28 6RE Witney
    37 Market Square
    Oxfordshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Andre Johannes De Klerk
    20 London End
    HP9 2JH Beaconsfield
    Unit 3a, Burkes Lodge
    Bucks
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Andrew John De Haast
    20 London End
    HP9 2JH Beaconsfield
    Unit 3a, Burkes Lodge
    Bucks
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Leon Van Biljon
    20 London End
    HP9 2JH Beaconsfield
    Unit 3a, Burkes Lodge
    Bucks
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Victoria Elisabeth Rye
    Vinters Park, New Cut Road
    ME14 5NZ Maidstone
    The Maidstone Studios
    Kent
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Andrew Stephen Mcvickers
    Vinters Park, New Cut Road
    ME14 5NZ Maidstone
    The Maidstone Studios
    Kent
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CAPESPAN INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 18, 2023Commencement of winding up
    Sep 18, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Hopkirk
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    practitioner
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    Andrew John Tate
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent
    practitioner
    Montague Place Quayside
    ME4 4QU Chatham Maritime
    Kent

    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