CABOT CAPITAL LIMITED
Overview
| Company Name | CABOT CAPITAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03958466 |
| 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 CABOT CAPITAL LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CABOT CAPITAL LIMITED located?
| Registered Office Address | 1 Kings Hill Avenue Kings Hill ME19 4UA West Malling Kent |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CABOT CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| KINGS HILL (NO.5) LIMITED | May 11, 2000 | May 11, 2000 |
| BRONZEBAY LIMITED | Mar 28, 2000 | Mar 28, 2000 |
What are the latest accounts for CABOT CAPITAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for CABOT CAPITAL LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CABOT CAPITAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Mar 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mrs Charlotte Taggart as a secretary on Jan 02, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Willem Pieter Wellinghoff as a secretary on Jan 02, 2015 | 1 pages | TM02 | ||||||||||
Accounts made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Termination of appointment of Stephen Neil Mound as a director on May 13, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Kenneth John Stannard as a director on Feb 13, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Clyne as a director on Feb 13, 2014 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Director's details changed for Mr Neil Clyne on Jun 12, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Glen Paul Crawford as a director on May 15, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Memorandum and Articles of Association | 8 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Willem Pieter Wellinghoff as a secretary on Dec 05, 2012 | 1 pages | AP03 | ||||||||||
Termination of appointment of John David Randall as a secretary on Dec 05, 2012 | 1 pages | TM02 | ||||||||||
Accounts made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Termination of appointment of John David Randall as a director on Aug 01, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Michael David Ross-Roberts as a director on Jul 24, 2012 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Christopher Michael David Ross-Roberts as a director on Jul 24, 2012 | 2 pages | AP01 | ||||||||||
Who are the officers of CABOT CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAGGART, Charlotte | Secretary | 10-15 Queen Street EC4N 1TX London Aldermary House England England | 193781700001 | |||||||
| ROSS-ROBERTS, Christopher Michael David | Director | 1 Kings Hill Avenue Kings Hill ME19 4UA West Malling Kent | England | British | 170918350001 | |||||
| STANNARD, Kenneth John | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent United Kingdom | England | British | 103402250002 | |||||
| CHURCH, Angela Jane | Secretary | 1 Howard Place Reigate Hill RH2 9NP Reigate Surrey | British | 80529990002 | ||||||
| CRAWFORD, Glen Paul | Secretary | Appleberry Farm Redbrook Street TN26 3QS Woodchurch Kent | British | 112396570001 | ||||||
| RANDALL, John David | Secretary | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent | British | 57217680002 | ||||||
| WELLINGHOFF, Willem Pieter | Secretary | 1 Kings Hill Avenue Kings Hill ME19 4UA West Malling Kent | 174964560001 | |||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| CLARK, James Roy | Director | 21 Ladbroke Square W11 3NA London | United Kingdom | American | 65072010002 | |||||
| CLYNE, Neil | Director | 1 Kings Hill Avenue Kings Hill ME19 4UA West Malling Kent | England | British | 126151310001 | |||||
| CRAWFORD, Glen Paul | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent | United Kingdom | British | 178683410001 | |||||
| LANGSTAFF, Richard Terrell | Director | 7 Huntleys Park TN4 9TD Tunbridge Wells Kent | American/British | 70613050002 | ||||||
| LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
| MAYNARD, Kenneth William | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent United Kingdom | United Kingdom | British | 71241260020 | |||||
| MOUND, Stephen Neil | Director | 1 Kings Hill Avenue Kings Hill ME19 4UA West Malling Kent | England | British | 132057230001 | |||||
| RANDALL, John David | Director | Kings Hill Avenue Kings Hill ME19 4UA West Malling 1 Kent | United Kingdom | British | 57217680002 | |||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| CS SCF MANAGEMENT LIMITED | Director | PO BOX 474 Helvetia Court GY1 6AZ St Peter Port Guernsey Channel Islands | 83374930001 |
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