CAP AUTOMOTIVE (HOLDINGS) LIMITED
Overview
Company Name | CAP AUTOMOTIVE (HOLDINGS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08032451 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CAP AUTOMOTIVE (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
PM DEBTCO LIMITED | Apr 16, 2012 | Apr 16, 2012 |
What are the latest accounts for CAP AUTOMOTIVE (HOLDINGS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for CAP AUTOMOTIVE (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 15, 2017 with updates | 4 pages | CS01 | ||||||||||
Statement of capital on Dec 12, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period shortened from Jun 30, 2017 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||
Notification of Pm Guernsey as a person with significant control on Jan 01, 2017 | 1 pages | PSC03 | ||||||||||
Confirmation statement made on May 23, 2017 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Ian Leslie Rendle as a director on Mar 24, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 17 pages | AA | ||||||||||
Appointment of Mr Frank Johannes Overtoom as a director on Mar 20, 2017 | 2 pages | AP01 | ||||||||||
Annual return made up to May 23, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2015 | 16 pages | AA | ||||||||||
Termination of appointment of Ajay Kumar Handa as a director on Dec 16, 2015 | 2 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Apr 16, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Martin Mccourt as a director on Nov 20, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Edward Jonathan Tymms Shuckburgh as a director on Nov 20, 2014 | 2 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Dec 17, 2014
| 4 pages | SH01 | ||||||||||
Current accounting period extended from Dec 31, 2014 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Wiet Austin Stokhuyzen as a director on Nov 20, 2014 | 2 pages | TM01 | ||||||||||
Who are the officers of CAP AUTOMOTIVE (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OVERTOOM, Frank Johannes | Director | Bond Court LS1 5EZ Leeds Capitol House | United Kingdom | Dutch | Regional Cfo | 227462230001 | ||||||||
HACKWOOD SECRETARIES LIMITED | Secretary | One Silk Street EC2Y 8HQ London C/O Hackwood Secretaries Limited United Kingdom |
| 147306890001 | ||||||||||
HANDA, Ajay Kumar | Director | Bond Court LS1 5EZ Leeds Capitol House United Kingdom | United Kingdom | British | Finance Director | 169369510001 | ||||||||
MCCOURT, Martin | Director | More London Riverside SE1 2AP London 2 | United Kingdom | British | None | 98643020003 | ||||||||
NEWCOMBE, Paul Alan | Director | Silk Street EC2Y 8HQ London One United Kingdom | United Kingdom | British | Chartered Secretary | 202798400001 | ||||||||
RENDLE, Ian Leslie | Director | Bond Court LS1 5EZ Leeds Capitol House United Kingdom | United Kingdom | British | Chief Executive | 169369660001 | ||||||||
SHUCKBURGH, Edward Jonathan Tymms | Director | More London Riverside SE1 2AF London Montagu Private Equity Llp 2 United Kingdom | United Kingdom | British | Investment Manager | 142442930004 | ||||||||
STOKHUYZEN, Wiet Austin | Director | More London Riverside SE1 2AF London 2 United Kingdom | United Kingdom | British | None | 115958570001 |
Who are the persons with significant control of CAP AUTOMOTIVE (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Pm Guernsey | Jan 01, 2017 | Glategny Esplanade GY1 3AP Guernsey Regency Court United States | No | ||||
| |||||||
Natures of Control
|
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