CAPCO CG 2010 NOMINEE LIMITED

CAPCO CG 2010 NOMINEE LIMITED

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

    Company NameCAPCO CG 2010 NOMINEE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07386010
    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 CAPCO CG 2010 NOMINEE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CAPCO CG 2010 NOMINEE LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAPCO CG 2010 NOMINEE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for CAPCO CG 2010 NOMINEE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 09, 2016

    22 pages4.68

    Return of final meeting in a members' voluntary winding up

    22 pages4.71

    Termination of appointment of Soumen Das as a director on Dec 08, 2016

    1 pagesTM01

    Liquidators' statement of receipts and payments to Dec 16, 2015

    15 pages4.68

    Registered office address changed from 15 Grosvenor Street London W1K 4QZ to 55 Baker Street London W1U 7EU on Jan 02, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 17, 2014

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Gavin James Mitchell as a director on Dec 12, 2014

    1 pagesTM01

    Termination of appointment of Sarah-Jane Curtis as a director on Dec 12, 2014

    1 pagesTM01

    Termination of appointment of Ian David Hawksworth as a director on Dec 12, 2014

    1 pagesTM01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Annual return made up to Sep 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2014

    Statement of capital on Sep 23, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Gary James Yardley on Nov 29, 2010

    2 pagesCH01

    Director's details changed for Mr Ian David Hawksworth on Nov 29, 2010

    2 pagesCH01

    Director's details changed for Mr Soumen Das on Nov 29, 2010

    2 pagesCH01

    Secretary's details changed for Ruth Elizabeth Pavey on Nov 29, 2010

    1 pagesCH03

    Termination of appointment of Balbinder Singh Tattar as a director on Jul 31, 2014

    1 pagesTM01

    All of the property or undertaking has been released from charge 1

    3 pagesMR05

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Director's details changed for Gavin James Mitchell on Feb 04, 2014

    2 pagesCH01

    Annual return made up to Sep 23, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2013

    Statement of capital on Sep 24, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Appointment of Gavin James Mitchell as a director

    3 pagesAP01

    Who are the officers of CAPCO CG 2010 NOMINEE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAVEY, Ruth Elizabeth
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    154522840001
    YARDLEY, Gary James
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish55671660002
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    United Kingdom
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2397091
    154349780001
    CURTIS, Sarah-Jane
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    United KingdomBritish57607200001
    DAS, Soumen
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish150962550001
    FADIL, Susan Carol
    Bishopsgate
    EC2M 3AF London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AF London
    201
    United Kingdom
    United KingdomBritish160252010001
    HAWKSWORTH, Ian David
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    United KingdomBritish115713550001
    HILLHOUSE, Robert James
    Bishopsgate
    EC2M 3AF London
    201
    United Kingdom
    Director
    Bishopsgate
    EC2M 3AF London
    201
    United Kingdom
    United KingdomBritish135836340001
    MITCHELL, Gavin James
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    United KingdomBritish141498170002
    TATTAR, Balbinder Singh
    Broadway
    SW1H 0BU London
    40
    United Kingdom
    Director
    Broadway
    SW1H 0BU London
    40
    United Kingdom
    EnglandBritish161378770001

    Does CAPCO CG 2010 NOMINEE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Apr 27, 2012
    Delivered On May 02, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor 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
    • Bnp Paribas, London Branch as Facility Agent
    Transactions
    • May 02, 2012Registration of a charge (MG01)
    • Jun 24, 2014All of the property or undertaking has been released from the charge (MR05)
    • Dec 11, 2014Satisfaction of a charge (MR04)

    Does CAPCO CG 2010 NOMINEE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 17, 2014Commencement of winding up
    Mar 28, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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