CAP AUTOMOTIVE (HOLDINGS) LIMITED

CAP AUTOMOTIVE (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCAP AUTOMOTIVE (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08032451
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CAP AUTOMOTIVE (HOLDINGS) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CAP AUTOMOTIVE (HOLDINGS) LIMITED located?

    Registered Office Address
    Capitol House
    Bond Court
    LS1 5EZ Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of CAP AUTOMOTIVE (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PM DEBTCO LIMITEDApr 16, 2012Apr 16, 2012

    What are the latest accounts for CAP AUTOMOTIVE (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for CAP AUTOMOTIVE (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 15, 2017 with updates

    4 pagesCS01

    Statement of capital on Dec 12, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Previous accounting period shortened from Jun 30, 2017 to Mar 31, 2017

    1 pagesAA01

    Notification of Pm Guernsey as a person with significant control on Jan 01, 2017

    1 pagesPSC03

    Confirmation statement made on May 23, 2017 with updates

    4 pagesCS01

    Termination of appointment of Ian Leslie Rendle as a director on Mar 24, 2017

    1 pagesTM01

    Full accounts made up to Jun 30, 2016

    17 pagesAA

    Appointment of Mr Frank Johannes Overtoom as a director on Mar 20, 2017

    2 pagesAP01

    Annual return made up to May 23, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 24, 2016

    Statement of capital on May 24, 2016

    • Capital: GBP 11,366,331
    SH01

    Full accounts made up to Jun 30, 2015

    16 pagesAA

    Termination of appointment of Ajay Kumar Handa as a director on Dec 16, 2015

    2 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Apr 16, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2015

    Statement of capital on Apr 22, 2015

    • Capital: GBP 11,366,331
    SH01

    Termination of appointment of Martin Mccourt as a director on Nov 20, 2014

    2 pagesTM01

    Termination of appointment of Edward Jonathan Tymms Shuckburgh as a director on Nov 20, 2014

    2 pagesTM01

    Statement of capital following an allotment of shares on Dec 17, 2014

    • Capital: GBP 11,366,331
    4 pagesSH01

    Current accounting period extended from Dec 31, 2014 to Jun 30, 2015

    1 pagesAA01

    Termination of appointment of Wiet Austin Stokhuyzen as a director on Nov 20, 2014

    2 pagesTM01

    Who are the officers of CAP AUTOMOTIVE (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OVERTOOM, Frank Johannes
    Bond Court
    LS1 5EZ Leeds
    Capitol House
    Director
    Bond Court
    LS1 5EZ Leeds
    Capitol House
    United KingdomDutchRegional Cfo227462230001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Secretary
    One Silk Street
    EC2Y 8HQ London
    C/O Hackwood Secretaries Limited
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2600095
    147306890001
    HANDA, Ajay Kumar
    Bond Court
    LS1 5EZ Leeds
    Capitol House
    United Kingdom
    Director
    Bond Court
    LS1 5EZ Leeds
    Capitol House
    United Kingdom
    United KingdomBritishFinance Director169369510001
    MCCOURT, Martin
    More London Riverside
    SE1 2AP London
    2
    Director
    More London Riverside
    SE1 2AP London
    2
    United KingdomBritishNone98643020003
    NEWCOMBE, Paul Alan
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    Director
    Silk Street
    EC2Y 8HQ London
    One
    United Kingdom
    United KingdomBritishChartered Secretary202798400001
    RENDLE, Ian Leslie
    Bond Court
    LS1 5EZ Leeds
    Capitol House
    United Kingdom
    Director
    Bond Court
    LS1 5EZ Leeds
    Capitol House
    United Kingdom
    United KingdomBritishChief Executive169369660001
    SHUCKBURGH, Edward Jonathan Tymms
    More London Riverside
    SE1 2AF London
    Montagu Private Equity Llp 2
    United Kingdom
    Director
    More London Riverside
    SE1 2AF London
    Montagu Private Equity Llp 2
    United Kingdom
    United KingdomBritishInvestment Manager142442930004
    STOKHUYZEN, Wiet Austin
    More London Riverside
    SE1 2AF London
    2
    United Kingdom
    Director
    More London Riverside
    SE1 2AF London
    2
    United Kingdom
    United KingdomBritishNone115958570001

    Who are the persons with significant control of CAP AUTOMOTIVE (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pm Guernsey
    Glategny Esplanade
    GY1 3AP Guernsey
    Regency Court
    United States
    Jan 01, 2017
    Glategny Esplanade
    GY1 3AP Guernsey
    Regency Court
    United States
    No
    Legal FormLimited Company
    Legal AuthorityUnited Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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