CAPE PROPCO 1 LIMITED

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

    Company NameCAPE PROPCO 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06606283
    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 PROPCO 1 LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is CAPE PROPCO 1 LIMITED located?

    Registered Office Address
    Drayton Hall Church Road
    West Drayton
    UB7 7PS Middlesex
    England
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAPE PROPCO 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CAPE PROPCO 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Mrs Victoria Anne George on May 08, 2013

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Richard John Skipp as a director on Mar 08, 2013

    2 pagesAP01

    Termination of appointment of Rachel Nancye Amey as a director on Mar 08, 2013

    1 pagesTM01

    Registered office address changed from 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom on Mar 14, 2013

    1 pagesAD01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to May 30, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2012

    Statement of capital on Jun 21, 2012

    • Capital: GBP 1
    SH01

    Appointment of Christopher Francis Judd as a secretary on May 23, 2012

    2 pagesAP03

    Termination of appointment of Jeremy Philip Gorman as a secretary on May 23, 2012

    1 pagesTM02

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to May 30, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Jeremy Philip Gorman as a secretary

    1 pagesAP03

    Termination of appointment of Lucy Turner as a secretary

    1 pagesTM02

    legacy

    3 pagesMG02

    Director's details changed for Rachel Nancye Carr on Dec 01, 2010

    2 pagesCH01

    Registered office address changed from Cape House 3 Red Hall Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UL on Dec 01, 2010

    1 pagesAD01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to May 30, 2010 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Secretary's details changed for Lucy Finch Turner on Dec 23, 2009

    1 pagesCH03

    Director's details changed for Rachel Nancye Carr on Dec 18, 2009

    2 pagesCH01

    Who are the officers of CAPE PROPCO 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUDD, Christopher Francis
    Millenia Tower
    One Temasek Avenue
    039192 Singapore
    #09-03
    Singapore
    Secretary
    Millenia Tower
    One Temasek Avenue
    039192 Singapore
    #09-03
    Singapore
    169531050001
    GEORGE, Victoria Anne
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    Director
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    United KingdomBritish134024500001
    SKIPP, Richard John
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    Director
    Church Road
    West Drayton
    UB7 7PS Middlesex
    Drayton Hall
    England
    England
    EnglandBritish164010970001
    GORMAN, Jeremy Philip
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    Secretary
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    160675280001
    RHODES, Jeremy
    Grevel Lane
    GL55 6HS Chipping Campden
    Kelmscott
    Gloucestershire
    Secretary
    Grevel Lane
    GL55 6HS Chipping Campden
    Kelmscott
    Gloucestershire
    British129206660001
    TURNER, Lucy Finch
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    Secretary
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    British133976740001
    7SIDE SECRETARIAL LIMITED
    City Road
    CF24 3DL Cardiff
    14-18
    South Glamorgan
    Secretary
    City Road
    CF24 3DL Cardiff
    14-18
    South Glamorgan
    130780060001
    AMEY, Rachel Nancye
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    Director
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    United KingdomBritish133976650005
    BINGHAM, Richard Keith
    Church Road
    Brasted
    TN16 1HZ Westerham
    Beechcroft
    Kent
    Director
    Church Road
    Brasted
    TN16 1HZ Westerham
    Beechcroft
    Kent
    British131046090001
    MAY, Martin Keith
    Oak House
    New Lane Hill Tilehurst
    RG30 4JN Reading
    Director
    Oak House
    New Lane Hill Tilehurst
    RG30 4JN Reading
    United KingdomBritish90818620002
    7SIDE NOMINEES LIMITED
    City Road
    CF24 3DL Cardiff
    14-18
    South Glamorgan
    Director
    City Road
    CF24 3DL Cardiff
    14-18
    South Glamorgan
    130780070001

    Does CAPE PROPCO 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignation of rents
    Created On Aug 15, 2008
    Delivered On Sep 02, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The rental income payable in respect of the property from time to time see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC Trading as Yorkshire Bank
    Transactions
    • Sep 02, 2008Registration of a charge (395)
    • Feb 06, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 10, 2008
    Delivered On Jul 18, 2008
    Satisfied
    Amount secured
    All monies due or to become due from any chargor to the finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Yorkshire Bank )
    Transactions
    • Jul 18, 2008Registration of a charge (395)
    • Jan 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Standard security
    Created On Jun 25, 2008
    Delivered On Jul 30, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects on the west side of kirton drive, dyce aberdeen t/no.ABN28280 see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC (Trading as Yorkshire Bank PLC)
    Transactions
    • Jul 30, 2008Registration of a charge (395)
    • Feb 06, 2013Statement of satisfaction of a charge in full or part (MG02)

    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