CAPTIVE SOLUTIONS LIMITED
Overview
| Company Name | CAPTIVE SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05500747 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CAPTIVE SOLUTIONS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is CAPTIVE SOLUTIONS LIMITED located?
| Registered Office Address | The Basement 77a Alma Road Clifton BS8 2DP Bristol |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CAPTIVE SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for CAPTIVE SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Aug 28, 2021 | 18 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 28, 2020 | 14 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Aug 28, 2019 | 15 pages | LIQ03 | ||||||||||
Previous accounting period shortened from Sep 30, 2018 to Aug 31, 2018 | 3 pages | AA01 | ||||||||||
Registered office address changed from 141 Englishcombe Lane Bath BA2 2EL to The Basement 77a Alma Road Clifton Bristol BS8 2DP on Sep 18, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 07, 2018 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2017 | 4 pages | AA | ||||||||||
Termination of appointment of Helen Davies as a secretary on Jan 08, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jul 07, 2017 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Jul 07, 2016 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jul 07, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 7 pages | AA | ||||||||||
Appointment of Mrs Cheryl Gamble as a director on Apr 06, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Alan Gamble as a director on Apr 06, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 07, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Jul 06, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 7 pages | AA | ||||||||||
Registered office address changed from * 29 James Street West Bath BA1 2BT United Kingdom* on Apr 28, 2014 | 1 pages | AD01 | ||||||||||
Who are the officers of CAPTIVE SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GAMBLE, Cheryl | Director | BA2 2EL Bath 141 Englishcombe Lane United Kingdom | United Kingdom | British | 196502640001 | |||||
| DAVIES, Helen | Secretary | BA2 2EL Bath 141 Englishcombe Lane United Kingdom | British | 106815050002 | ||||||
| A.C. SECRETARIES LIMITED | Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 79630670001 | |||||||
| GAMBLE, Paul Alan | Director | BA2 2EL Bath 141 Englishcombe Lane United Kingdom | United Kingdom | British | 106815140003 | |||||
| A.C. DIRECTORS LIMITED | Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 79630660001 |
Who are the persons with significant control of CAPTIVE SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Cheryl Gamble | Apr 06, 2016 | BA2 2EL Bath 141 Englishcombe Lane United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does CAPTIVE SOLUTIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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