CAPCO CG WELLINGTON (JAH) LIMITED
Overview
| Company Name | CAPCO CG WELLINGTON (JAH) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08282157 |
| 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 WELLINGTON (JAH) LIMITED?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is CAPCO CG WELLINGTON (JAH) LIMITED located?
| Registered Office Address | 55 Baker Street W1U 7EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAPCO CG WELLINGTON (JAH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOE ALLEN HOLDINGS LIMITED | Nov 06, 2012 | Nov 06, 2012 |
What are the latest accounts for CAPCO CG WELLINGTON (JAH) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2016 |
What are the latest filings for CAPCO CG WELLINGTON (JAH) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Oct 28, 2019 | 18 pages | LIQ03 | ||||||||||
Return of final meeting in a members' voluntary winding up | 18 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 19, 2019 | 20 pages | LIQ03 | ||||||||||
Termination of appointment of Gary James Yardley as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from 15 Grosvenor Street London W1K 4QZ England to 55 Baker Street London W1U 7EU on Oct 16, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Michelle Veronica Athena Mcgrath as a director on Sep 14, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Glenn Attree as a director on Sep 14, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian David Hawksworth as a director on Sep 14, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 26, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Capital & Counties Cg Limited as a person with significant control on Aug 04, 2017 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jun 05, 2018 | 2 pages | PSC09 | ||||||||||
Current accounting period extended from Jul 31, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Current accounting period shortened from Dec 31, 2018 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Termination of appointment of Timothy David Healy as a director on Aug 04, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lawrence John Francois Hartley as a director on Aug 04, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Trevor Gee as a director on Aug 04, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Ms Ruth Elizabeth Pavey as a secretary on Aug 04, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Situl Suryakant Jobanputra as a director on Aug 04, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gary James Yardley as a director on Aug 04, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Ian David Hawksworth as a director on Aug 04, 2017 | 2 pages | AP01 | ||||||||||
Who are the officers of CAPCO CG WELLINGTON (JAH) 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 | 236466500001 | |||||||
| JOBANPUTRA, Situl Suryakant | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | 220745230001 | |||||
| ATTREE, Thomas Glenn | Director | Grosvenor Street W1K 4QZ London 15 England | United Kingdom | British | 199241010001 | |||||
| GEE, Stephen Trevor | Director | Grosvenor Street W1K 4QZ London 15 England | United Kingdom | British | 30701840007 | |||||
| HARTLEY, Lawrence John Francois | Director | Grosvenor Street W1K 4QZ London 15 England | England | British | 54854090004 | |||||
| HAWKSWORTH, Ian David | Director | Grosvenor Street W1K 4QZ London 15 England | United Kingdom | British | 115713550001 | |||||
| HEALY, Timothy David | Director | Grosvenor Street W1K 4QZ London 15 England | England | British | 51038750002 | |||||
| MCGRATH, Michelle Veronica Athena | Director | Grosvenor Street W1K 4QZ London 15 England | United Kingdom | British | 190359360001 | |||||
| YARDLEY, Gary James | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | 55671660002 |
Who are the persons with significant control of CAPCO CG WELLINGTON (JAH) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capital & Counties Cg Limited | Aug 04, 2017 | Grosvenor Street W1K 4QZ London 15 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CAPCO CG WELLINGTON (JAH) LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 26, 2017 | Aug 04, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does CAPCO CG WELLINGTON (JAH) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Nov 30, 2012 Delivered On Dec 08, 2012 | Satisfied | Amount secured £250,000 due or to become due 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 WELLINGTON (JAH) 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