CAPEDELTA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCAPEDELTA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05890226
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CAPEDELTA LIMITED?

    • (7487) /

    Where is CAPEDELTA LIMITED located?

    Registered Office Address
    Gable House
    239 Regents Park Road
    N3 3LF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAPEDELTA LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2011

    What are the latest filings for CAPEDELTA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pages4.71

    Registered office address changed from 59-60 Grosvenor Street Mayfair London W1K 3HZ England on Jun 26, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 28, 2012

    LRESSP

    Appointment of Mr Mark Adams as a director on May 23, 2012

    2 pagesAP01

    Termination of appointment of Ezio Sicurella as a director on May 23, 2012

    1 pagesTM01

    Termination of appointment of Bruce Weir Ritchie as a director on May 23, 2012

    1 pagesTM01

    Previous accounting period shortened from Apr 30, 2012 to Feb 29, 2012

    1 pagesAA01

    Appointment of Mr Ezio Sicurella as a director on Jan 31, 2012

    2 pagesAP01

    Termination of appointment of Brett Alexander Palos as a director on Jan 31, 2012

    1 pagesTM01

    Full accounts made up to Apr 30, 2011

    10 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Secretary's details changed for Mr Jonathan Simon David Anthony Rust on Sep 29, 2011

    2 pagesCH03

    Annual return made up to Jul 28, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 03, 2011

    Statement of capital on Aug 03, 2011

    • Capital: GBP 1.386
    SH01

    Director's details changed for Mr Bruce Weir Ritchie on Jun 28, 2011

    2 pagesCH01

    Registered office address changed from 40 Park Street London W1K 2JG on Jun 27, 2011

    1 pagesAD01

    Previous accounting period shortened from Sep 30, 2011 to Apr 30, 2011

    1 pagesAA01

    legacy

    30 pagesMG01

    Current accounting period extended from May 10, 2011 to Sep 30, 2011

    1 pagesAA01

    Full accounts made up to May 10, 2010

    10 pagesAA

    Annual return made up to Jul 28, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of CAPEDELTA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUST, Jonathan Simon David Anthony
    The Uplands
    AL5 2PQ Harpenden
    26
    Hertfordshire
    England
    Secretary
    The Uplands
    AL5 2PQ Harpenden
    26
    Hertfordshire
    England
    BritishCompany Secretary91991430001
    ADAMS, Mark
    Hilltop Court
    14-16 Alexandra Road
    NW8 0DR London
    16
    London
    England
    Director
    Hilltop Court
    14-16 Alexandra Road
    NW8 0DR London
    16
    London
    England
    EnglandBritishDirector128037810001
    GREVILLE, Helen Mary
    141 Dawpool Road
    Cricklewood
    NW2 7LA London
    Secretary
    141 Dawpool Road
    Cricklewood
    NW2 7LA London
    British110788860001
    RAYMOND, Louise Charlotte
    11 Freelands Grove
    BR1 3LH Bromley
    Kent
    Secretary
    11 Freelands Grove
    BR1 3LH Bromley
    Kent
    BritishSales & Marketing124463060001
    VINER, Paul Lewis
    Deansway
    N2 0JF London
    24
    United Kingdom
    Secretary
    Deansway
    N2 0JF London
    24
    United Kingdom
    British117768960004
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    PALOS, Brett Alexander
    Park Street
    W1K 2JG London
    40
    United Kingdom
    Director
    Park Street
    W1K 2JG London
    40
    United Kingdom
    United KingdomBritishNone151119360001
    RITCHIE, Bruce Weir
    Grosvenor Street
    Mayfair
    W1K 3HZ London
    59-60
    England
    Director
    Grosvenor Street
    Mayfair
    W1K 3HZ London
    59-60
    England
    EnglandBritishDirector61895720004
    SICURELLA, Ezio
    Grosvenor Street
    Mayfair
    W1K 3HZ London
    59-60
    England
    Director
    Grosvenor Street
    Mayfair
    W1K 3HZ London
    59-60
    England
    CanadaCanadianVice President195712270001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Does CAPEDELTA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 01, 2011
    Delivered On Apr 05, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the parent and each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please refer to form MG01. 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 see image for full details.
    Persons Entitled
    • Hsbc Private Bank (UK) Limited
    Transactions
    • Apr 05, 2011Registration of a charge (MG01)
    Debenture
    Created On May 10, 2010
    Delivered On May 19, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Elliott house t/n NGL703271, fixed and floating charge over the undertaking and all property and assets present and future, including buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • May 19, 2010Registration of a charge (MG01)
    • Oct 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    Accession deed
    Created On Sep 13, 2007
    Delivered On Sep 22, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the other fund 1 security beneficiaries (or any of them) and from the company to the chargee and/or the other fund 2 security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Security Agent)
    Transactions
    • Sep 22, 2007Registration of a charge (395)
    • Oct 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 13, 2007
    Delivered On Sep 22, 2007
    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
    Flat 114 forest court 140 edgware road london t/n NGL884651 all buildings erections fittings and fixtures all easements rights proceeds of sale benefit of all covenants.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Agent for the Securitybeneficiaries
    Transactions
    • Sep 22, 2007Registration of a charge (395)
    • Oct 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 13, 2007
    Delivered On Apr 27, 2007
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 27, 2007Registration of a charge (395)
    • Sep 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 13, 2007
    Delivered On Apr 18, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H flat 114 forset court edgeware road london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 18, 2007Registration of a charge (395)
    • Sep 26, 2007Statement of satisfaction of a charge in full or part (403a)

    Does CAPEDELTA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 08, 2013Dissolved on
    May 28, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Harold John Sorsky
    Gable House 239 Regents Park Road
    N3 3LF London
    practitioner
    Gable House 239 Regents Park Road
    N3 3LF London

    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