CAPITAL & REGIONAL UK PROPERTIES LIMITED
Overview
| Company Name | CAPITAL & REGIONAL UK PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03830319 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CAPITAL & REGIONAL UK PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is CAPITAL & REGIONAL UK PROPERTIES LIMITED located?
| Registered Office Address | 52 Grosvenor Gardens SW1W 0AU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAPITAL & REGIONAL UK PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| XSCAPE PROPERTIES LIMITED | Aug 18, 1999 | Aug 18, 1999 |
What are the latest accounts for CAPITAL & REGIONAL UK PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CAPITAL & REGIONAL UK PROPERTIES 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 | ||||||||||
Confirmation statement made on Aug 18, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Director's details changed for Mr Charles Andrew Rover Staveley on Jun 12, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Kenneth Charles Ford on Jun 12, 2017 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Mark Richard Bourgeois as a director on Dec 22, 2016 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Confirmation statement made on Aug 18, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Aug 18, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Aug 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Mark Richard Bourgeois as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Xavier Pullen as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Appointment of Mr Stuart Andrew Wetherly as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Falguni Desai as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Aug 18, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||
Termination of appointment of Pierre Gerbeau as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Aug 18, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of CAPITAL & REGIONAL UK PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WETHERLY, Stuart Andrew | Secretary | Grosvenor Gardens SW1W 0AU London 52 | 177469050001 | |||||||
| FORD, Kenneth Charles | Director | Grosvenor Gardens SW1W 0AU London 52 | England | British | 52710005 | |||||
| STAVELEY, Charles Andrew Rover | Director | Grosvenor Gardens SW1W 0AU London 52 | England | British | 133771640001 | |||||
| CORAL, Lynda Sharon | Secretary | 26 Dene Road HA6 2BT Northwood Middlesex | British | 34029880002 | ||||||
| DESAI, Falguni Rameshchandra | Secretary | Apartment 108 20 Palace Street SW1E 5BA London | British | 77755390004 | ||||||
| FETTER SECRETARIES LIMITED | Secretary | C/O Kendall Freeman 43 Fetter Lane EC4A 1JU London | 71203580001 | |||||||
| BARBER, Martin | Director | 1a Norfolk Road NW8 6AX London | England | British | 35534320007 | |||||
| BERRY, Simon James | Director | 106 Vineyard Hill Road Wimbledon SW19 7JJ London | United Kingdom | British | 42468270003 | |||||
| BOURGEOIS, Mark Richard | Director | Grosvenor Gardens SW1W 0AU London 52 | England | British | 60776880004 | |||||
| CORAL, Lynda Sharon | Director | Westacre 1a Sandy Lodge Road WD3 1LP Moor Park Hertfordshire | British | 34029880004 | ||||||
| GERBEAU, Pierre Yves | Director | 1 The Old Library 125 Battersea High Street SW11 3HY London | United Kingdom | French | 78416670007 | |||||
| LEWIS PRATT, Andrew | Director | 61 Blandford Street W1U 7HR London | British | 60050050008 | ||||||
| PULLEN, Xavier | Director | 65 Studdridge Street SW6 3SL London | England | British | 78912170008 | |||||
| SUNNUCKS, William D'Urban | Director | East Gores Farm Salmons Lane CO6 1RZ Coggeshall Essex | England | British | 32866350001 | |||||
| FETTER INCORPORATIONS LIMITED | Director | C/O Kendall Freeman 43 Fetter Lane EC4A 1JU London | 71203570001 |
Who are the persons with significant control of CAPITAL & REGIONAL UK PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capital & Regional Plc | Apr 06, 2016 | Grosvenor Gardens SW1W 0AU London 52 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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