JAMES CAPEL & CO. LIMITED.
Overview
| Company Name | JAMES CAPEL & CO. LIMITED. |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03141241 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of JAMES CAPEL & CO. LIMITED.?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is JAMES CAPEL & CO. LIMITED. located?
| Registered Office Address | TENEO RESTRUCTURING LIMITED 156 Great Charles Street Queensway B3 3HN Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JAMES CAPEL & CO. LIMITED.?
| Company Name | From | Until |
|---|---|---|
| MINTJET LIMITED | Dec 22, 1995 | Dec 22, 1995 |
What are the latest accounts for JAMES CAPEL & CO. LIMITED.?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for JAMES CAPEL & CO. LIMITED.?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 05, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jul 02, 2021 | 2 pages | AD01 | ||||||||||
Termination of appointment of Sutheja Kj as a secretary on Feb 18, 2021 | 1 pages | TM02 | ||||||||||
Registered office address changed from 8 Canada Square London E14 5HQ to Hill House 1 Little New Street London EC4A 3TR on Feb 22, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on May 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr. Sutheja Kj as a secretary on Sep 25, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Nandan Shanbhag as a secretary on Sep 25, 2019 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on May 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Jennafer Te Brake as a secretary on Feb 12, 2019 | 1 pages | TM02 | ||||||||||
Appointment of Mr Nandan Shanbhag as a secretary on Feb 18, 2019 | 2 pages | AP03 | ||||||||||
Amended accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AAMD | ||||||||||
Appointment of Mr Fintan Parkinson as a director on Jul 18, 2018 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Appointment of Miss Jennafer Te Brake as a secretary on Jul 18, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Terence Charles Smyth as a director on Jul 18, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Stuart Robert Warner as a director on Jan 04, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brian Godins as a director on Jan 04, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of JAMES CAPEL & CO. LIMITED.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALEXANDER, Stephen Brian | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 242832970001 | |||||
| PARKINSON, Fintan | Director | E14 5HQ London 8 Canada Square United Kingdom | United Kingdom | British | 249007780001 | |||||
| BOTCHWAY, Denette | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 190141920001 | |||||||
| COLE, Jennifer | Secretary | Flat 2 The Earl Of Devon 213 Devons Road Bow Common E3 3QX London | British | 74489480002 | ||||||
| FERLEY, Emma Suzanne | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 151095160002 | |||||||
| GOTT, Sarah Caroline | Secretary | Whitworth Street SE10 9EN London 13 United Kingdom | British | 136485400005 | ||||||
| HINTON, Robert James | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 166480600001 | |||||||
| KJ, Sutheja, Mr. | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 263305840001 | |||||||
| MCCORMACK, Peter | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 225406070001 | |||||||
| MCQUILLAN, Pauline Louise | Secretary | 8 Canada Square E14 5HQ London | British | 109247130002 | ||||||
| NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||
| POOLE, Rebecca Louise | Secretary | 69b Replingham Road Southfields SW18 5LU Wimbledon | British | 92013940001 | ||||||
| QUIN, Richard William | Secretary | Bridge House 57 Chipping Hill CM8 2JT Witham Essex | Irish | 2887010001 | ||||||
| SHANBHAG, Nandan | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 255522260001 | |||||||
| STAFFORD, Paul Andrew | Secretary | Heathfield 19 Grange Road Ickleton CB10 1SZ Saffron Walden Essex | British | 56035370002 | ||||||
| TE BRAKE, Jennafer | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 248722650001 | |||||||
| WALMSLEY, Debbie | Secretary | 1 Aquila Street St Johns Wood NW8 6PN London | British | 79119680001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| AMURA, Dominic Anthony | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 205784020001 | |||||
| BLACK, Nicola Suzanne | Director | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | England | British | 52160130002 | |||||
| CHARLES, Jeremy Douglas | Director | 29 Middleton Road NW11 7NR London | England | British | 19690700002 | |||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| COTTERILL, Ian Christopher | Director | 1 Cloisters Lawns SG6 3JT Letchworth Hertfordshire | England | British | 33740940001 | |||||
| FENTON, Martin Keith | Director | Pebbles 1 Kent Way SS6 8UU Rayleigh Essex | British | 73527850001 | ||||||
| FRASER, Anthony Robin | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 130370360001 | |||||
| GODINS, Brian | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 147483360002 | |||||
| HAMILTON, Cressida Emma | Director | Canada Square E14 5HQ London 8 United Kingdom | British | 136272410001 | ||||||
| MCKENZIE, John Hume | Director | 8 Canada Square E14 5HQ London | England | British | 67406010002 | |||||
| MUSGROVE, Robert Hugh | Director | 6 Barn Meadow Staplehurst TN12 0SY Tonbridge Kent | Other | 76913670001 | ||||||
| PENNEY, Colin Andrew | Director | Canada Square E14 5HQ London 8 United Kingdom | British | 130372290002 | ||||||
| QUIN, Richard William | Director | Bridge House 57 Chipping Hill CM8 2JT Witham Essex | Irish | 2887010001 | ||||||
| REID, Peter John | Director | Fitzroy Square W1T 6ER London 25a | United Kingdom | British | 90738010002 | |||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| SMYTH, Terence Charles | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 242832980001 | |||||
| WALTERS, Eric Edwin | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 164617650001 |
Who are the persons with significant control of JAMES CAPEL & CO. LIMITED.?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsbc Bank Plc | Oct 26, 2016 | Canada Square E14 5HQ London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does JAMES CAPEL & CO. 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