JAMES CAPEL & CO. LIMITED.

JAMES CAPEL & CO. LIMITED.

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

    Company NameJAMES CAPEL & CO. LIMITED.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03141241
    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 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 AddressNo

    What were the previous names of JAMES CAPEL & CO. LIMITED.?

    Previous Company Names
    Company NameFromUntil
    MINTJET LIMITEDDec 22, 1995Dec 22, 1995

    What are the latest accounts for JAMES CAPEL & CO. LIMITED.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for JAMES CAPEL & CO. LIMITED.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    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 pagesAD01

    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 pagesAD01

    Termination of appointment of Sutheja Kj as a secretary on Feb 18, 2021

    1 pagesTM02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 18, 2020

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on May 12, 2020 with no updates

    3 pagesCS01

    Appointment of Mr. Sutheja Kj as a secretary on Sep 25, 2019

    2 pagesAP03

    Termination of appointment of Nandan Shanbhag as a secretary on Sep 25, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on May 12, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Jennafer Te Brake as a secretary on Feb 12, 2019

    1 pagesTM02

    Appointment of Mr Nandan Shanbhag as a secretary on Feb 18, 2019

    2 pagesAP03

    Amended accounts for a dormant company made up to Dec 31, 2017

    5 pagesAAMD

    Appointment of Mr Fintan Parkinson as a director on Jul 18, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Appointment of Miss Jennafer Te Brake as a secretary on Jul 18, 2018

    2 pagesAP03

    Termination of appointment of Terence Charles Smyth as a director on Jul 18, 2018

    1 pagesTM01

    Confirmation statement made on May 11, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Robert Warner as a director on Jan 04, 2018

    1 pagesTM01

    Termination of appointment of Brian Godins as a director on Jan 04, 2018

    1 pagesTM01

    Who are the officers of JAMES CAPEL & CO. LIMITED.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, Stephen Brian
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish242832970001
    PARKINSON, Fintan
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Director
    E14 5HQ London
    8 Canada Square
    United Kingdom
    United KingdomBritish249007780001
    BOTCHWAY, Denette
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    190141920001
    COLE, Jennifer
    Flat 2 The Earl Of Devon
    213 Devons Road Bow Common
    E3 3QX London
    Secretary
    Flat 2 The Earl Of Devon
    213 Devons Road Bow Common
    E3 3QX London
    British74489480002
    FERLEY, Emma Suzanne
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    151095160002
    GOTT, Sarah Caroline
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    Secretary
    Whitworth Street
    SE10 9EN London
    13
    United Kingdom
    British136485400005
    HINTON, Robert James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    166480600001
    KJ, Sutheja, Mr.
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    263305840001
    MCCORMACK, Peter
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    225406070001
    MCQUILLAN, Pauline Louise
    8 Canada Square
    E14 5HQ London
    Secretary
    8 Canada Square
    E14 5HQ London
    British109247130002
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    POOLE, Rebecca Louise
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    Secretary
    69b Replingham Road
    Southfields
    SW18 5LU Wimbledon
    British92013940001
    QUIN, Richard William
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Secretary
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Irish2887010001
    SHANBHAG, Nandan
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    255522260001
    STAFFORD, Paul Andrew
    Heathfield 19 Grange Road
    Ickleton
    CB10 1SZ Saffron Walden
    Essex
    Secretary
    Heathfield 19 Grange Road
    Ickleton
    CB10 1SZ Saffron Walden
    Essex
    British56035370002
    TE BRAKE, Jennafer
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    248722650001
    WALMSLEY, Debbie
    1 Aquila Street
    St Johns Wood
    NW8 6PN London
    Secretary
    1 Aquila Street
    St Johns Wood
    NW8 6PN London
    British79119680001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    AMURA, Dominic Anthony
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish205784020001
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Director
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    EnglandBritish52160130002
    CHARLES, Jeremy Douglas
    29 Middleton Road
    NW11 7NR London
    Director
    29 Middleton Road
    NW11 7NR London
    EnglandBritish19690700002
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    COTTERILL, Ian Christopher
    1 Cloisters Lawns
    SG6 3JT Letchworth
    Hertfordshire
    Director
    1 Cloisters Lawns
    SG6 3JT Letchworth
    Hertfordshire
    EnglandBritish33740940001
    FENTON, Martin Keith
    Pebbles
    1 Kent Way
    SS6 8UU Rayleigh
    Essex
    Director
    Pebbles
    1 Kent Way
    SS6 8UU Rayleigh
    Essex
    British73527850001
    FRASER, Anthony Robin
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish130370360001
    GODINS, Brian
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish147483360002
    HAMILTON, Cressida Emma
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    British136272410001
    MCKENZIE, John Hume
    8 Canada Square
    E14 5HQ London
    Director
    8 Canada Square
    E14 5HQ London
    EnglandBritish67406010002
    MUSGROVE, Robert Hugh
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Director
    6 Barn Meadow
    Staplehurst
    TN12 0SY Tonbridge
    Kent
    Other76913670001
    PENNEY, Colin Andrew
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    British130372290002
    QUIN, Richard William
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Director
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Irish2887010001
    REID, Peter John
    Fitzroy Square
    W1T 6ER London
    25a
    Director
    Fitzroy Square
    W1T 6ER London
    25a
    United KingdomBritish90738010002
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SMYTH, Terence Charles
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish242832980001
    WALTERS, Eric Edwin
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish164617650001

    Who are the persons with significant control of JAMES CAPEL & CO. LIMITED.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Oct 26, 2016
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number14259
    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 JAMES CAPEL & CO. LIMITED. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 18, 2020Commencement of winding up
    Apr 20, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ London
    Stephen Roland Browne
    1 New Street Square
    EC4A 3HQ London
    practitioner
    1 New Street Square
    EC4A 3HQ 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