CAPEX ASSET FINANCE LIMITED

CAPEX ASSET FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCAPEX ASSET FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04898119
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CAPEX ASSET FINANCE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CAPEX ASSET FINANCE LIMITED located?

    Registered Office Address
    1 Church Court
    Cox Street
    B3 1RD Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAPEX ASSET FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What are the latest filings for CAPEX ASSET FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Robert De Luca as a director on Jul 03, 2023

    1 pagesTM01

    Termination of appointment of Ashley Conn as a director on Jul 03, 2023

    1 pagesTM01

    Statement of capital on Jun 27, 2023

    • Capital: GBP 0.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 048981190008 in full

    4 pagesMR04

    Confirmation statement made on May 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    27 pagesAA

    Termination of appointment of Warren Karl Badger as a director on Jan 10, 2023

    1 pagesTM01

    Director's details changed for Mr Robert Del Luca on Sep 01, 2022

    2 pagesCH01

    Appointment of Mr Robert Del Luca as a director on May 16, 2022

    2 pagesAP01

    Termination of appointment of Michael Neil Salisbury as a director on May 16, 2022

    1 pagesTM01

    Confirmation statement made on May 15, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Robert Liam Eggleston as a director on Mar 04, 2022

    2 pagesAP01

    Termination of appointment of David Lee Mitchell as a director on Mar 04, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    36 pagesAA

    Termination of appointment of Geoffrey Robert Kruyt as a director on Jun 21, 2021

    1 pagesTM01

    Termination of appointment of Alan Jeffrey Hunt as a director on Jun 21, 2021

    1 pagesTM01

    Who are the officers of CAPEX ASSET FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EGGLESTON, Robert Liam
    Church Court
    Cox Street
    B3 1RD Birmingham
    1
    West Midlands
    Director
    Church Court
    Cox Street
    B3 1RD Birmingham
    1
    West Midlands
    EnglandBritish177307660002
    EDWARDS, Lisa Joanne
    Church Court
    Cox Street
    B3 1RD Birmingham
    1
    West Midlands
    Secretary
    Church Court
    Cox Street
    B3 1RD Birmingham
    1
    West Midlands
    222546650001
    PERCIVAL, Julian
    Church Court
    Cox Street
    B3 1RD Birmingham
    1
    West Midlands
    Secretary
    Church Court
    Cox Street
    B3 1RD Birmingham
    1
    West Midlands
    British68088160003
    ASHBURTON REGISTRARS LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Secretary
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014760001
    BADGER, Warren Karl
    Church Court
    Cox Street
    B3 1RD Birmingham
    1
    West Midlands
    Director
    Church Court
    Cox Street
    B3 1RD Birmingham
    1
    West Midlands
    EnglandBritish98101870002
    BLACKBURN, Mark Sutherland
    Church Court
    Cox Street
    B3 1RD Birmingham
    1
    West Midlands
    Director
    Church Court
    Cox Street
    B3 1RD Birmingham
    1
    West Midlands
    AustraliaAustralian175257910007
    CONN, Ashley
    Church Court
    Cox Street
    B3 1RD Birmingham
    1
    West Midlands
    Director
    Church Court
    Cox Street
    B3 1RD Birmingham
    1
    West Midlands
    AustraliaAustralian275568110001
    DE LUCA, Robert
    Church Court
    Cox Street
    B3 1RD Birmingham
    1
    West Midlands
    Director
    Church Court
    Cox Street
    B3 1RD Birmingham
    1
    West Midlands
    AustraliaAustralian296144480002
    HUNT, Alan Jeffrey
    Church Court
    Cox Street
    B3 1RD Birmingham
    1
    West Midlands
    Director
    Church Court
    Cox Street
    B3 1RD Birmingham
    1
    West Midlands
    EnglandBritish93590440003
    HUNT, Alan Jeffrey
    Church Court
    Cox Street
    B3 1RD Birmingham
    1
    West Midlands
    Director
    Church Court
    Cox Street
    B3 1RD Birmingham
    1
    West Midlands
    EnglandBritish93590440003
    KRUYT, Geoffrey Robert
    Church Court
    Cox Street
    B3 1RD Birmingham
    1
    West Midlands
    Director
    Church Court
    Cox Street
    B3 1RD Birmingham
    1
    West Midlands
    EnglandAustralian248435050001
    MITCHELL, David Lee
    Church Court
    Cox Street
    B3 1RD Birmingham
    1
    West Midlands
    Director
    Church Court
    Cox Street
    B3 1RD Birmingham
    1
    West Midlands
    EnglandEnglish278930620001
    PERCIVAL, Julian
    Church Court
    Cox Street
    B3 1RD Birmingham
    1
    West Midlands
    Director
    Church Court
    Cox Street
    B3 1RD Birmingham
    1
    West Midlands
    EnglandBritish68088160005
    SALISBURY, Michael Neil
    Church Court
    Cox Street
    B3 1RD Birmingham
    1
    West Midlands
    Director
    Church Court
    Cox Street
    B3 1RD Birmingham
    1
    West Midlands
    AustraliaAustralian191512660010
    SHAW, Gareth
    Church Court
    Cox Street
    B3 1RD Birmingham
    1
    West Midlands
    Director
    Church Court
    Cox Street
    B3 1RD Birmingham
    1
    West Midlands
    EnglandBritish156410650001
    TOMAS, Abraham
    Church Court
    Cox Street
    B3 1RD Birmingham
    1
    West Midlands
    Director
    Church Court
    Cox Street
    B3 1RD Birmingham
    1
    West Midlands
    AustraliaAustralian175942920008
    AR NOMINEES LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Director
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014750001

    Who are the persons with significant control of CAPEX ASSET FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Maxxia (Uk) Ltd
    Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Corporate House
    England
    Jan 05, 2017
    Jenna Way
    Interchange Park
    MK16 9QB Newport Pagnell
    Corporate House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number8373870
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Julian Percival
    Cox Street
    B3 1RD Birmingham
    1 Church Court
    West Midlands
    England
    Apr 06, 2016
    Cox Street
    B3 1RD Birmingham
    1 Church Court
    West Midlands
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Alan Jeffrey Hunt
    Cox Street
    B3 1RD Birmingham
    1 Church Court
    West Midlands
    England
    Apr 06, 2016
    Cox Street
    B3 1RD Birmingham
    1 Church Court
    West Midlands
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Warren Karl Badger
    Cox Street
    B3 1RD Birmingham
    1 Church Court
    West Midlands
    England
    Apr 06, 2016
    Cox Street
    B3 1RD Birmingham
    1 Church Court
    West Midlands
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does CAPEX ASSET FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 01, 2017
    Delivered On Feb 06, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Australia Bank Limited
    Transactions
    • Feb 06, 2017Registration of a charge (MR01)
    • Jun 03, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 29, 2015
    Delivered On Dec 29, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aldermore Bank PLC
    Transactions
    • Dec 29, 2015Registration of a charge (MR01)
    • Nov 24, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 02, 2014
    Delivered On Oct 07, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 07, 2014Registration of a charge (MR01)
    • Jan 05, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 27, 2007
    Delivered On May 05, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1 church court 11-12 cox street st pauls square birmingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 05, 2007Registration of a charge (395)
    • Jan 05, 2017Satisfaction of a charge (MR04)
    Block discounting agreement
    Created On Mar 07, 2006
    Delivered On Mar 10, 2006
    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
    All the companys right title and interest present and future in and to (a) the unassigned contract rights and (b) the goods. By way of first floating charge all right title and interest present and future in and to (a) the unassigned contract rights and (b) the goods. See the mortgage charge document for full details.
    Persons Entitled
    • Ing Lease (UK) Limited
    Transactions
    • Mar 10, 2006Registration of a charge (395)
    • Oct 17, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 04, 2004
    Delivered On Jun 09, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Car parking space G30 albion square hockley birmingham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 09, 2004Registration of a charge (395)
    • Oct 17, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 04, 2004
    Delivered On Jun 09, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 1 orb 102 carver street birmingham west midlands and adjacent parking space number B01. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 09, 2004Registration of a charge (395)
    • Oct 17, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On May 26, 2004
    Delivered On Jun 02, 2004
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 02, 2004Registration of a charge (395)
    • Jun 06, 2007Statement of satisfaction of a charge in full or part (403a)

    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