CAPE HEIGHTS CLOTHING LTD

CAPE HEIGHTS CLOTHING LTD

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

    Company NameCAPE HEIGHTS CLOTHING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05202951
    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 CAPE HEIGHTS CLOTHING LTD?

    • Manufacture of other men's outerwear (14131) / Manufacturing

    Where is CAPE HEIGHTS CLOTHING LTD located?

    Registered Office Address
    6-10 Market Road
    N7 9PW London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPE HEIGHTS CLOTHING LTD?

    Previous Company Names
    Company NameFromUntil
    PENFIELD INC LIMITEDApr 28, 2011Apr 28, 2011
    LATITUDE BRANDS LIMITEDAug 11, 2004Aug 11, 2004

    What are the latest accounts for CAPE HEIGHTS CLOTHING LTD?

    Last Accounts
    Last Accounts Made Up ToApr 24, 2022

    What are the latest filings for CAPE HEIGHTS CLOTHING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 55 Loudoun Road London NW8 0DL England to 6-10 Market Road London N7 9PW on May 10, 2024

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Aug 11, 2023 with no updates

    3 pagesCS01

    Appointment of Cyril Ansah Williams as a director on Mar 01, 2023

    2 pagesAP01

    Accounts for a small company made up to Apr 24, 2022

    9 pagesAA

    Confirmation statement made on Aug 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Charles Perez as a secretary on Aug 12, 2022

    1 pagesTM02

    Termination of appointment of Charles Perez as a director on Aug 12, 2022

    1 pagesTM01

    Accounts for a small company made up to Apr 25, 2021

    11 pagesAA

    Second filing of Confirmation Statement dated Aug 11, 2019

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Aug 11, 2018

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Aug 11, 2017

    4 pagesRP04CS01

    Confirmation statement made on Aug 11, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Gino Pietro Da'prato as a director on Jul 15, 2021

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 08, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 13, 2021

    RES15

    Accounts for a small company made up to Apr 26, 2020

    13 pagesAA

    Confirmation statement made on Aug 11, 2020 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2019 to Apr 30, 2020

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2018

    10 pagesAA

    11/08/19 Statement of Capital gbp 3489.4726

    5 pagesCS01
    Annotations
    DateAnnotation
    Dec 16, 2021Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 16/12/21

    Accounts for a small company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Aug 11, 2018 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Dec 16, 2021Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED 16/12/21

    Satisfaction of charge 052029510007 in full

    4 pagesMR04

    Who are the officers of CAPE HEIGHTS CLOTHING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANKS, Benjamin Charles
    Market Road
    N7 9PW London
    6-10
    England
    Director
    Market Road
    N7 9PW London
    6-10
    England
    EnglandBritish90988820002
    WILLIAMS, Cyril Ansah
    The Green
    DL2 2AA Hurworth
    47
    County Durham
    United Kingdom
    Director
    The Green
    DL2 2AA Hurworth
    47
    County Durham
    United Kingdom
    United KingdomBritish283204570001
    COLES, Richard Francis Townsend
    142 Battersea Park Road
    SW11 4NB London
    15 Mandeville Courtyard
    United Kingdom
    Secretary
    142 Battersea Park Road
    SW11 4NB London
    15 Mandeville Courtyard
    United Kingdom
    British162297910001
    HIGGINSON, Timothy Charles Mark
    Battersea Park Road
    SW11 4NB London
    15 Manderville Courtyard, 142
    Secretary
    Battersea Park Road
    SW11 4NB London
    15 Manderville Courtyard, 142
    British78796970002
    PEREZ, Charles
    Loudoun Road
    NW8 0DL London
    55
    England
    Secretary
    Loudoun Road
    NW8 0DL London
    55
    England
    215066670001
    ACI SECRETARIES LIMITED
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    Nominee Secretary
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    900027740001
    BARSHALL, James Peter
    18 Lamont Road
    SW10 0JE London
    Director
    18 Lamont Road
    SW10 0JE London
    EnglandBritish33649490002
    DA'PRATO, Gino Pietro
    Loudoun Road
    NW8 0DL London
    55
    England
    Director
    Loudoun Road
    NW8 0DL London
    55
    England
    EnglandBritish141524510001
    PEREZ, Charles
    Loudoun Road
    NW8 0DL London
    55
    England
    Director
    Loudoun Road
    NW8 0DL London
    55
    England
    United KingdomBritish76381750003
    TILL, David John
    Cambridge Road
    TW1 2HL Twickenham
    28
    Middlesex
    United Kingdom
    Director
    Cambridge Road
    TW1 2HL Twickenham
    28
    Middlesex
    United Kingdom
    United KingdomBritish133593570001
    WOLFSON, Andrew Daniel
    142 Battersea Park Road
    SW11 4NB London
    15 Mandeville Courtyard
    Director
    142 Battersea Park Road
    SW11 4NB London
    15 Mandeville Courtyard
    EnglandBritish68313170005
    ACI DIRECTORS LIMITED
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    Nominee Director
    2nd Floor
    7 Leonard Street
    EC2A 4AQ London
    900027730001

    Who are the persons with significant control of CAPE HEIGHTS CLOTHING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Loudoun Road
    St John's Wood
    NW8 0DL London
    55
    United Kingdom
    Sep 23, 2016
    Loudoun Road
    St John's Wood
    NW8 0DL London
    55
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number04225618
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr James Peter Barshall
    Loudoun Road
    NW8 0DL London
    55
    England
    Apr 06, 2016
    Loudoun Road
    NW8 0DL London
    55
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does CAPE HEIGHTS CLOTHING LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 15, 2017
    Delivered On Jul 05, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Sdi Four Limited
    Transactions
    • Jul 05, 2017Registration of a charge (MR01)
    A registered charge
    Created On Jun 15, 2017
    Delivered On Jun 22, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Sdi Four Limited
    Transactions
    • Jun 22, 2017Registration of a charge (MR01)
    • Aug 22, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 23, 2016
    Delivered On Sep 30, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Four (Holdings) Limited
    Transactions
    • Sep 30, 2016Registration of a charge (MR01)
    • Jun 22, 2017Satisfaction of a charge (MR04)
    Discount factoring agreement
    Created On Jan 18, 2013
    Delivered On Jan 28, 2013
    Satisfied
    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
    Fixed and floating charge all rights title and interest from time to time in and to the receivables (from account debtors located in the united states). "Receivables" means and includes all present and future accounts contract rights general intangibles chattel paper instruments documents and all forms of obligations owing see image for full details.
    Persons Entitled
    • Hilldun Corporation
    Transactions
    • Jan 28, 2013Registration of a charge (MG01)
    • Sep 12, 2016Satisfaction of a charge (MR04)
    Legal assignment
    Created On Sep 29, 2011
    Delivered On Oct 05, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 05, 2011Registration of a charge (MG01)
    • Jun 22, 2017Satisfaction of a charge (MR04)
    Fixed charge on non-vesting debts and floating charge
    Created On Aug 09, 2011
    Delivered On Aug 11, 2011
    Satisfied
    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
    By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Aug 11, 2011Registration of a charge (MG01)
    • Oct 05, 2016Part of the property or undertaking has been released from the charge (MR05)
    • Jun 22, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On May 13, 2010
    Delivered On May 14, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 14, 2010Registration of a charge (MG01)
    • Oct 05, 2016Part of the property or undertaking has been released from the charge (MR05)
    • Jun 22, 2017Satisfaction of a charge (MR04)
    Security interest agreement
    Created On Apr 30, 2010
    Delivered On May 18, 2010
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Right title and interest in the trademarks with the goodwill of the business the proceeds from the sale licensing. Trademarks. Country united states class 25 penfield (block letters) penfield (with bear design) 3,283,943 1,066,799 "p"with bear design. Country europen union classes 18,22 & 25 penfield (block letters) 360,917 penfield (with bear design) "p" with bear design) 361,691. country iceland-class 25 penfield (block letters) 309/2000 penfield (with bear design) "p" (with bear design) 310/2000 see image for full details.
    Persons Entitled
    • Bennett Atlantic Inc.,a Florida Corporation (The Grantee)
    Transactions
    • May 18, 2010Registration of a charge (MG01)
    • May 06, 2015Satisfaction of a charge (MR04)

    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