CAPE PROPCO 8 LIMITED
Overview
Company Name | CAPE PROPCO 8 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06606918 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CAPE PROPCO 8 LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is CAPE PROPCO 8 LIMITED located?
Registered Office Address | Drayton Hall Church Road West Drayton UB7 7PS Middlesex England England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CAPE PROPCO 8 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for CAPE PROPCO 8 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mrs Victoria Anne George on May 08, 2013 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Appointment of Mr Richard John Skipp as a director on Mar 08, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rachel Nancye Amey as a director on Mar 08, 2013 | 1 pages | TM01 | ||||||||||
Registered office address changed from 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom on Mar 15, 2013 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||
Annual return made up to May 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Christopher Francis Judd as a secretary on May 23, 2012 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jeremy Philip Gorman as a secretary on May 23, 2012 | 1 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2010 | 13 pages | AA | ||||||||||
Annual return made up to May 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Lucy Turner as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Jeremy Philip Gorman as a secretary | 1 pages | AP03 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Director's details changed for Rachel Nancye Carr on Dec 01, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from Cape House 3 Red Hall Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UL on Dec 01, 2010 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Annual return made up to May 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Lucy Finch Turner on Dec 23, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Victoria Anne George on Dec 18, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Rachel Nancye Carr on Dec 18, 2009 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 14 pages | AA | ||||||||||
Who are the officers of CAPE PROPCO 8 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JUDD, Christopher Francis | Secretary | Millenia Tower One Temasek Avenue Singapore #09-03 039192 Singapore | 169532260001 | |||||||
GEORGE, Victoria Anne | Director | Drayton Hall Church Road UB7 7PS West Drayton Cape Intermediate Holdings Plc Middlesex United Kingdom | United Kingdom | British | Chartered Tax Adviser | 134024500001 | ||||
SKIPP, Richard John | Director | Church Road West Drayton UB7 7PS Middlesex Drayton Hall England England | England | British | Company Director | 164010970001 | ||||
GORMAN, Jeremy Philip | Secretary | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | 160675820001 | |||||||
RHODES, Jeremy | Secretary | Grevel Lane GL55 6HS Chipping Campden Kelmscott Gloucestershire | British | 129206660001 | ||||||
TURNER, Lucy Finch | Secretary | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | British | 133976740001 | ||||||
7SIDE SECRETARIAL LIMITED | Secretary | City Road CF24 3DL Cardiff 14-18 South Glamorgan | 130797620001 | |||||||
AMEY, Rachel Nancye | Director | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | United Kingdom | British | Chartered Accountant | 133976650005 | ||||
BINGHAM, Richard Keith | Director | Church Road Brasted TN16 1HZ Westerham Beechcroft Kent | British | Finance Director | 131046090001 | |||||
MAY, Martin Keith | Director | Oak House New Lane Hill Tilehurst RG30 4JN Reading | United Kingdom | British | Chief Executive | 90818620002 | ||||
7SIDE NOMINEES LIMITED | Director | City Road CF24 3DL Cardiff 14-18 South Glamorgan | 130797630001 |
Does CAPE PROPCO 8 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jul 10, 2008 Delivered On Jul 18, 2008 | Satisfied | Amount secured All monies due or to become due from the chargor to any 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
| ||||
Transactions
|
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