CAPCO CG 2010 NOMINEE LIMITED
Overview
| Company Name | CAPCO CG 2010 NOMINEE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07386010 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CAPCO CG 2010 NOMINEE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for CAPCO CG 2010 NOMINEE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Dec 09, 2016 | 22 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 22 pages | 4.71 | ||||||||||
Termination of appointment of Soumen Das as a director on Dec 08, 2016 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Dec 16, 2015 | 15 pages | 4.68 | ||||||||||
Registered office address changed from 15 Grosvenor Street London W1K 4QZ to 55 Baker Street London W1U 7EU on Jan 02, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Termination of appointment of Gavin James Mitchell as a director on Dec 12, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah-Jane Curtis as a director on Dec 12, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian David Hawksworth as a director on Dec 12, 2014 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Sep 23, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Gary James Yardley on Nov 29, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian David Hawksworth on Nov 29, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Soumen Das on Nov 29, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ruth Elizabeth Pavey on Nov 29, 2010 | 1 pages | CH03 | ||||||||||
Termination of appointment of Balbinder Singh Tattar as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
All of the property or undertaking has been released from charge 1 | 3 pages | MR05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Director's details changed for Gavin James Mitchell on Feb 04, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 23, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Appointment of Gavin James Mitchell as a director | 3 pages | AP01 | ||||||||||
Who are the officers of CAPCO CG 2010 NOMINEE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PAVEY, Ruth Elizabeth | Secretary | Baker Street W1U 7EU London 55 | 154522840001 | |||||||||||
| YARDLEY, Gary James | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | 55671660002 | |||||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Bishopsgate EC2M 3AF London 201 United Kingdom |
| 154349780001 | ||||||||||
| CURTIS, Sarah-Jane | Director | Grosvenor Street W1K 4QZ London 15 United Kingdom | United Kingdom | British | 57607200001 | |||||||||
| DAS, Soumen | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | 150962550001 | |||||||||
| FADIL, Susan Carol | Director | Bishopsgate EC2M 3AF London 201 United Kingdom | United Kingdom | British | 160252010001 | |||||||||
| HAWKSWORTH, Ian David | Director | Grosvenor Street W1K 4QZ London 15 United Kingdom | United Kingdom | British | 115713550001 | |||||||||
| HILLHOUSE, Robert James | Director | Bishopsgate EC2M 3AF London 201 United Kingdom | United Kingdom | British | 135836340001 | |||||||||
| MITCHELL, Gavin James | Director | Grosvenor Street W1K 4QZ London 15 United Kingdom | United Kingdom | British | 141498170002 | |||||||||
| TATTAR, Balbinder Singh | Director | Broadway SW1H 0BU London 40 United Kingdom | England | British | 161378770001 |
Does CAPCO CG 2010 NOMINEE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does CAPCO CG 2010 NOMINEE 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