CAPESPAN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCAPESPAN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03164511
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CAPESPAN LIMITED?

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

    Where is CAPESPAN LIMITED located?

    Registered Office Address
    c/o KPMG
    8 Princes Parade
    L3 1QH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPESPAN LIMITED?

    Previous Company Names
    Company NameFromUntil
    FRESH FRUIT SERVICES LIMITEDApr 19, 1996Apr 19, 1996
    REVIEWJUST LIMITEDFeb 26, 1996Feb 26, 1996

    What are the latest accounts for CAPESPAN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 30, 2012

    What is the status of the latest annual return for CAPESPAN LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CAPESPAN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Registered office address changed from The Maidstone Studios Vinters Park, New Cut Road Maidstone Kent ME14 5NZ to C/O Kpmg 8 Princes Parade Liverpool L3 1QH on Oct 17, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 26, 2014

    LRESSP

    Annual return made up to Feb 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2014

    Statement of capital on Mar 06, 2014

    • Capital: GBP 1,000
    SH01

    Register(s) moved to registered office address

    1 pagesAD04

    legacy

    1 pagesSH20

    Statement of capital on Aug 06, 2013

    • Capital: GBP 1,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 3 in full

    1 pagesMR04

    Termination of appointment of Kelly Wayman as a director

    1 pagesTM01

    Termination of appointment of Kelly Wayman as a secretary

    1 pagesTM02

    Appointment of Mrs Victoria Elisabeth Rye as a director

    2 pagesAP01

    Total exemption small company accounts made up to Dec 30, 2012

    3 pagesAA

    Termination of appointment of Louis Kriel Jnr as a director

    1 pagesTM01

    Annual return made up to Feb 26, 2013 with full list of shareholders

    7 pagesAR01

    Appointment of Mrs Johanna Catharina Van Heerden as a director

    2 pagesAP01

    Termination of appointment of Andrew De Haast as a director

    1 pagesTM01

    Appointment of Mrs Kelly Janine Wayman as a director

    2 pagesAP01

    Appointment of Mr Andrew Stephen Mcvickers as a director

    2 pagesAP01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed from C/O Llc Law 4, Bramber Court Bramber Road London W14 9PW United Kingdom

    1 pagesAD02

    Who are the officers of CAPESPAN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCVICKERS, Andrew Stephen
    c/o Kpmg
    Princes Parade
    L3 1QH Liverpool
    8
    Director
    c/o Kpmg
    Princes Parade
    L3 1QH Liverpool
    8
    EnglandBritish123772360001
    RYE, Victoria Elisabeth
    c/o Kpmg
    Princes Parade
    L3 1QH Liverpool
    8
    Director
    c/o Kpmg
    Princes Parade
    L3 1QH Liverpool
    8
    EnglandEnglish180061550001
    VAN HEERDEN, Johanna Catharina
    The Vineyards Office Estate
    99 Jip De Jager
    6133
    Bellville
    Capespan Group Limited
    Tyger Valley 7536
    South Africa
    Director
    The Vineyards Office Estate
    99 Jip De Jager
    6133
    Bellville
    Capespan Group Limited
    Tyger Valley 7536
    South Africa
    South AfricaSouth African173420420001
    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
    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
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAKER, Kirsty Hay
    Westing Oast Franks Farm
    Dartford Road Horton Kirby
    DA4 9JF Dartford
    Kent
    Director
    Westing Oast Franks Farm
    Dartford Road Horton Kirby
    DA4 9JF Dartford
    Kent
    UkBritish28979460003
    BOULD, Christopher John
    The West Wing
    Pensax Court Pensax
    WR6 6XJ Worcester
    Worcestershire
    Director
    The West Wing
    Pensax Court Pensax
    WR6 6XJ Worcester
    Worcestershire
    British110275470001
    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 1
    1
    Ireland
    Director
    c/o Total Produce Plc
    Beresford Street
    Dublin 1
    1
    Ireland
    IrelandIrish110294690001
    CAULFIELD, Eugene Joseph
    Knockbridge
    IRISH Dundalk
    Co Louth
    Ireland
    Director
    Knockbridge
    IRISH Dundalk
    Co Louth
    Ireland
    Irish46174310001
    DAVIS, Francis James
    c/o Total Produce Plc
    Beresford Street
    Dublin
    1
    Ireland
    Director
    c/o Total Produce Plc
    Beresford Street
    Dublin
    1
    Ireland
    IrelandIrish61943550002
    DAVIS, Francis James
    30 Parkview
    DUBLIN 1 Castleknock
    Ireland
    Director
    30 Parkview
    DUBLIN 1 Castleknock
    Ireland
    IrelandIrish61943550002
    DE HAAST, Andrew John
    c/o C/O Capespan Pty Ltd
    Bellville
    7535 Cape Town
    PO BOX 505
    South Africa
    Director
    c/o C/O Capespan Pty Ltd
    Bellville
    7535 Cape Town
    PO BOX 505
    South Africa
    South AfricaSouth African111969290001
    DE WIT, Cornelius Adrianus Maria
    Meresteijn 17
    FOREIGN 3155 Xj Maasland
    Holland
    Director
    Meresteijn 17
    FOREIGN 3155 Xj Maasland
    Holland
    Dutch15846480001
    DOCKAR, Neil Kelvin
    Frampton Cottage
    Crondall
    GU10 5QU Farnham
    Surrey
    Director
    Frampton Cottage
    Crondall
    GU10 5QU Farnham
    Surrey
    EnglandBritish78521500001
    DUNNETT, Martin
    78 Green Dragon Lane
    Winchmore Hill
    N21 2LH London
    Director
    78 Green Dragon Lane
    Winchmore Hill
    N21 2LH London
    United KingdomBritish48855740002
    GREEN, Jacqui
    Lappel Bank
    Port Of Sheerness
    ME12 1RS Sheerness
    Kent
    Director
    Lappel Bank
    Port Of Sheerness
    ME12 1RS Sheerness
    Kent
    United KingdomBritish186828090001
    HUDSON, Geoffrey Addison
    Foresters
    LE15 9LD Belton In Rutland
    Leicestershire
    Director
    Foresters
    LE15 9LD Belton In Rutland
    Leicestershire
    British704620001
    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 Pty Limited
    Mispel Road
    Parc Du Cap
    7530 Bellville
    1
    Cape Town
    South Africa
    Director
    c/o Capespan Pty Limited
    Mispel Road
    Parc Du Cap
    7530 Bellville
    1
    Cape Town
    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
    LOVE, Peter
    Hillview House 43 Main Road
    RG26 3NJ Tadley
    Hampshire
    Director
    Hillview House 43 Main Road
    RG26 3NJ Tadley
    Hampshire
    British48855750003
    MCCANN, David Vincent
    26 Shrewsbury Road
    Ballsbridge
    IRISH Dublin 4
    Republic Of Ireland
    Director
    26 Shrewsbury Road
    Ballsbridge
    IRISH Dublin 4
    Republic Of Ireland
    IrelandIrish39270440001
    MCCOMBE, George Macleod
    29 Farm Avenue
    NW2 2BJ London
    Director
    29 Farm Avenue
    NW2 2BJ London
    United KingdomBritish3084610001
    MCLELLAN, Roy John
    10 Elmfield
    TN30 6RE Tenterden
    Kent
    Director
    10 Elmfield
    TN30 6RE Tenterden
    Kent
    British70493120001
    MEREDITH, Robert David
    69 Salisbury Road
    CT2 7RZ Canterbury
    Kent
    Director
    69 Salisbury Road
    CT2 7RZ Canterbury
    Kent
    South African54347490001
    OOSTHUIZEN, Neil William
    Parc Du Cap
    Mispel Road
    7600 Bellville
    Building No 1
    Western Cape
    South Africa
    Director
    Parc Du Cap
    Mispel Road
    7600 Bellville
    Building No 1
    Western Cape
    South Africa
    South AfricaSouth African133397210001
    PRIEST, John
    Acacia House Church Road
    Hargrave
    NN9 6BQ Wellingborough
    Northamptonshire
    Director
    Acacia House Church Road
    Hargrave
    NN9 6BQ Wellingborough
    Northamptonshire
    United KingdomBritish54186800001
    SHAUGHNESSY, Charles Daniel
    c/o Total Produce Ltd
    North Anne Street
    Dublin 1
    29
    Ireland
    Ireland
    Director
    c/o Total Produce Ltd
    North Anne Street
    Dublin 1
    29
    Ireland
    Ireland
    IrelandIrish167466860001

    Does CAPESPAN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Feb 14, 2007
    Delivered On Mar 01, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rent deposit.
    Persons Entitled
    • Tiger No. 2 General Partner Limited and Precis (1672) Limited
    Transactions
    • Mar 01, 2007Registration of a charge (395)
    • Jul 30, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 15, 2002
    Delivered On Apr 22, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 22, 2002Registration of a charge (395)
    Charge of deposit
    Created On Nov 14, 2001
    Delivered On Nov 26, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 80875432 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 26, 2001Registration of a charge (395)

    Does CAPESPAN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2014Commencement of winding up
    Nov 18, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Hansen
    Stokes House 17-25 College Square East
    BT1 6DH Belfast
    practitioner
    Stokes House 17-25 College Square East
    BT1 6DH Belfast

    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