CAPITAL SOLUTIONS GROUP LTD

CAPITAL SOLUTIONS GROUP LTD

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

    Company NameCAPITAL SOLUTIONS GROUP LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03817761
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CAPITAL SOLUTIONS GROUP LTD?

    • Other credit granting n.e.c. (64929) / Financial and insurance activities

    Where is CAPITAL SOLUTIONS GROUP LTD located?

    Registered Office Address
    Lymedale Business Centre Lymedale Business Park
    Hooters Hall Road
    ST5 9QF Newcastle
    Staffordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPITAL SOLUTIONS GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    CITILEASE LIMITEDAug 09, 2000Aug 09, 2000
    MANORTEAM LIMITEDAug 02, 1999Aug 02, 1999

    What are the latest accounts for CAPITAL SOLUTIONS GROUP LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2017
    Next Accounts Due OnDec 31, 2017
    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What is the status of the latest confirmation statement for CAPITAL SOLUTIONS GROUP LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 30, 2018
    Next Confirmation Statement DueSep 13, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2017
    OverdueYes

    What are the latest filings for CAPITAL SOLUTIONS GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jul 02, 2024

    23 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    17 pagesLIQ10

    Liquidators' statement of receipts and payments to Jul 02, 2023

    20 pagesLIQ03

    Removal of liquidator by court order

    9 pagesLIQ10

    Liquidators' statement of receipts and payments to Jul 02, 2022

    5 pagesLIQ03

    Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW to Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on Jul 25, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Jul 02, 2021

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 02, 2020

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 02, 2019

    6 pagesLIQ03

    Registered office address changed from Bayheath House Fairway Petts Wood Orpington Kent BR5 1EG to Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW on Aug 14, 2018

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 30, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 038177610012 in full

    1 pagesMR04

    Confirmation statement made on Aug 30, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Aug 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 22, 2015

    Statement of capital on Sep 22, 2015

    • Capital: GBP 3,750
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Who are the officers of CAPITAL SOLUTIONS GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RINGSHALL, Verne
    Fairway
    BR5 1EG Petts Wood
    Bayheath House
    Kent
    Secretary
    Fairway
    BR5 1EG Petts Wood
    Bayheath House
    Kent
    British79434450001
    JACKSON, David Robert
    Fairway
    BR5 1EG Petts Wood
    Bayheath House
    Kent
    Director
    Fairway
    BR5 1EG Petts Wood
    Bayheath House
    Kent
    EnglandBritish95729210002
    BEEDELL, Jacqueline, Ms.
    60 Dale Wood Road
    BR6 0BZ Orpington
    Kent
    Secretary
    60 Dale Wood Road
    BR6 0BZ Orpington
    Kent
    British67431130001
    JACKSON, David Robert
    19 Oxenden Wood Road
    BR6 6HR Chelsfield
    Kent
    Secretary
    19 Oxenden Wood Road
    BR6 6HR Chelsfield
    Kent
    British95729210002
    JACKSON, David Robert
    8 Alexandra Crescent
    BR1 4EU Bromley
    Kent
    Secretary
    8 Alexandra Crescent
    BR1 4EU Bromley
    Kent
    British95729210001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    BEEDELL, Jacqueline, Ms.
    60 Dale Wood Road
    BR6 0BZ Orpington
    Kent
    Director
    60 Dale Wood Road
    BR6 0BZ Orpington
    Kent
    EnglandBritish67431130001
    JACKSON, Rebecca Louise
    1 Beaconsfield Road
    Bickley
    BR1 2BL Bromley
    Director
    1 Beaconsfield Road
    Bickley
    BR1 2BL Bromley
    British16033180002
    PROCTOR, Daniel John
    15 Woodside Road
    Rusthall
    TN4 8QA Tunbridge Wells
    Kent
    Director
    15 Woodside Road
    Rusthall
    TN4 8QA Tunbridge Wells
    Kent
    British74062570001
    TADDEN, William
    Fairway
    BR5 1EG Petts Wood
    Bayheath House
    Kent
    United Kingdom
    Director
    Fairway
    BR5 1EG Petts Wood
    Bayheath House
    Kent
    United Kingdom
    EnglandBritish96910850001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of CAPITAL SOLUTIONS GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Robert Jackson
    4 Fairway
    BR5 1EG Orpington
    Bayheath House
    Kent
    England
    May 06, 2016
    4 Fairway
    BR5 1EG Orpington
    Bayheath House
    Kent
    England
    No
    Nationality: British
    Country of Residence: England
    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.

    Does CAPITAL SOLUTIONS GROUP LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 25, 2013
    Delivered On Dec 05, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 05, 2013Registration of a charge (MR01)
    • Jan 23, 2017Satisfaction of a charge (MR04)
    Schedule creating a fixed charge pursuant to a master charge dated 19TH september 2008 and
    Created On Dec 16, 2008
    Delivered On Dec 18, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Equipments which are the subject matter of the agreement ref no. 7992 all right, title and interest see image for full details.
    Persons Entitled
    • Hitachi Capital (UK) PLC
    Transactions
    • Dec 18, 2008Registration of a charge (395)
    Schedule "a"
    Created On Dec 11, 2008
    Delivered On Dec 13, 2008
    Outstanding
    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
    Equipments which are the subject mater bearing reference number 8046 and all proceeds of sale all insurance monies receivable and all right title and interest in respect of the customer agreements see image for full details.
    Persons Entitled
    • Hitachi Capital (UK) PLC
    Transactions
    • Dec 13, 2008Registration of a charge (395)
    Schedule a
    Created On Nov 04, 2008
    Delivered On Nov 07, 2008
    Outstanding
    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
    Equipments which are the subject matter of the agreement bearing reference number 8046 and all proceeds of sale, all insurance monies receivable and all right, title and interest in respect of the customer agreements see image for full details.
    Persons Entitled
    • Hitachi Capital (UK) PLC
    Transactions
    • Nov 07, 2008Registration of a charge (395)
    Master charge agreement
    Created On Sep 19, 2008
    Delivered On Sep 25, 2008
    Outstanding
    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
    All rights title and interest in respect of all the charged equipment and any software specified in the customer agreement see image for full details.
    Persons Entitled
    • Hitachi Capital (UK) PLC
    Transactions
    • Sep 25, 2008Registration of a charge (395)
    Mortgage
    Created On Apr 18, 2008
    Delivered On Apr 21, 2008
    Outstanding
    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
    Blue-ray jukebox 370 media slots four drives 18.stb qstar hsm software of windows (equipment) see image for full details.
    Persons Entitled
    • The Cooperative Bank PLC
    Transactions
    • Apr 21, 2008Registration of a charge (395)
    Mortgage
    Created On Feb 08, 2008
    Delivered On Feb 20, 2008
    Outstanding
    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
    Impression, production injection mould tool, single impression 64LTR hi-cool lid tool, impression injection mould hi-cool tool, for details of further equipment charged please refer to form 395.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Feb 20, 2008Registration of a charge (395)
    Mortgage charge
    Created On Nov 26, 2007
    Delivered On Dec 12, 2007
    Outstanding
    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
    Air conditions units and ancilliary units (eqipment) being FXFQ50PYVEB s/no 1701981, fxfqsopyveb s/no 1701348, FHQ100B s/no E13478 for details of further equipment charged please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Dec 12, 2007Registration of a charge (395)
    Guarantee and charge
    Created On Aug 27, 2007
    Delivered On Sep 11, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The equipment and all the right title and interest in and to it. See the mortgage charge document for full details.
    Persons Entitled
    • Sg Equipment Finance Limited
    Transactions
    • Sep 11, 2007Registration of a charge (395)
    Guarantee and charge
    Created On Jul 25, 2006
    Delivered On Aug 04, 2006
    Outstanding
    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
    First fixed charge the equipment and all the chargor's right,title and interest in and to all proceeds of sale or disposition. See the mortgage charge document for full details.
    Persons Entitled
    • Sg Equipment Finance Limited
    Transactions
    • Aug 04, 2006Registration of a charge (395)
    Guarantee and charge
    Created On Dec 28, 2005
    Delivered On Jan 11, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge the equipment and all the chargor's right title and interest in and to it,all proceeds of sale or other disposition,all insurance monies receivable. See the mortgage charge document for full details.
    Persons Entitled
    • Sg Equipment Finance Limited
    Transactions
    • Jan 11, 2006Registration of a charge (395)
    Debenture
    Created On Mar 07, 2005
    Delivered On Mar 16, 2005
    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. See the mortgage charge document for full details.
    Persons Entitled
    • General Capital Venture Finance Limited
    Transactions
    • Mar 16, 2005Registration of a charge (395)
    • Jul 29, 2008Statement of satisfaction of a charge in full or part (403a)

    Does CAPITAL SOLUTIONS GROUP LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Stephen Goldstein
    Robert Denholm House Bletchingley Road
    RH1 4HW Nutfield
    Surrey
    practitioner
    Robert Denholm House Bletchingley Road
    RH1 4HW Nutfield
    Surrey
    Michaela Daly
    Lymedale Business Centre Hooters Hall Road
    Lymedale Business Park
    ST5 9QF Newcastle
    Staffordshire
    practitioner
    Lymedale Business Centre Hooters Hall Road
    Lymedale Business Park
    ST5 9QF Newcastle
    Staffordshire
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    Charles Hamilton Turner
    8th Floor One Temple Row
    B2 5LG Birmingham
    practitioner
    8th Floor One Temple Row
    B2 5LG Birmingham

    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