CAPITALBODY LIMITED
Overview
Company Name | CAPITALBODY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03773316 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CAPITALBODY LIMITED?
- Operation of sports facilities (93110) / Arts, entertainment and recreation
Where is CAPITALBODY LIMITED located?
Registered Office Address | 58 Fleets Lane Fleetsbridge BH15 3BT Poole Dorset |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CAPITALBODY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2010 |
What are the latest filings for CAPITALBODY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to May 19, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jeremy David Williams as a director on Feb 15, 2012 | 1 pages | TM01 | ||||||||||
Full accounts made up to Oct 31, 2010 | 10 pages | AA | ||||||||||
Annual return made up to May 19, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 01, 2010
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Colin Waggett as a director | 1 pages | TM01 | ||||||||||
Annual return made up to May 19, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Jeremy David Williams on May 19, 2010 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2009 | 1 pages | AA | ||||||||||
Termination of appointment of Zillah Byng-Maddick as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Oct 31, 2008 | 1 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts made up to Oct 31, 2007 | 12 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 288a |
Who are the officers of CAPITALBODY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CADD, Susan Anne | Secretary | 7 Elmstead Road Canford Cliffs BH13 7EZ Poole Dorset | British | 82401780001 | ||||||
NEWMAN, Timothy Carlo | Director | Charlton Marshall DT11 9NE Blandford Newlands Manor House Dorset | England | British | Fincance Director | 133499820001 | ||||
ARNOLD, Elaine Dawn | Secretary | Four Oaks Burn Lane, Burn YO8 8LF Selby North Yorkshire | British | Company Secretary | 63786700001 | |||||
RANSOME, Colin | Secretary | 9 Moor Lane Sherburn In Elmet LS25 6DZ Leeds Yorkshire | British | Co Secretary | 93074190001 | |||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
ARNOLD, Elaine Dawn | Director | Four Oaks Burn Lane, Burn YO8 8LF Selby North Yorkshire | British | Company Secretary | 63786700001 | |||||
BALFOUR, Michael William | Director | 11 Bury Road BH13 7DD Poole Dorset | British | Company Director | 36866470005 | |||||
BODDY, Peter Ashley | Director | The Old Rectory Church Hill Road LE16 7SN Cranoe Leicestershire | England | British | Managing Director | 101072960001 | ||||
BYNG-MADDICK, Zillah | Director | 14 Claremont Gardens SL7 1BS Marlow Bucks | British | Company Director | 98032690002 | |||||
CALLAN, Martin John | Director | The Cedars 101 Cumnor Hill OX2 9JR Oxford | British | Company Director | 39023310002 | |||||
CAMPBELL, Scott William Harvey | Director | 219 Cambridge Road SG4 0JP Hitchin Hertfordshire | British | Director | 63786650005 | |||||
CHESTER, Ross | Director | Compass Court 42/44 Winn Road SO17 1EQ Southampton | British | Financial Controller | 121959520001 | |||||
CHILD, Colin Charles | Director | Waterside House Headbourne Worthy SO23 7JR Winchester Hants | England | British | Company Director | 125146440001 | ||||
HALL, Joanne Jennifer | Director | 82 Wigginton Road YO31 8JQ York North Yorkshire | British | Sales Op Director | 67035570001 | |||||
WAGGETT, Colin Douglas | Director | 22 Edgar Road SO23 9TW Winchester Hampshire | England | British | Company Director | 104154090003 | ||||
WILLIAMS, Jeremy David | Director | 58 Fleets Lane Fleetsbridge BH15 3BT Poole Dorset | United Kingdom | British | Accountant | 121982220002 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Does CAPITALBODY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of accession and supplemental charge supplemental to a debenture dated 10 april 2003 and | Created On Jun 24, 2003 Delivered On Jul 04, 2003 | Satisfied | Amount secured All monies due or to become due from the charging company to each beneficiary under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 25, 2000 Delivered On Oct 31, 2000 | Satisfied | 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
| ||||
Transactions
|
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