CAPCO CG WELLINGTON (JAH) LIMITED

CAPCO CG WELLINGTON (JAH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCAPCO CG WELLINGTON (JAH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08282157
    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 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 AddressNo

    What were the previous names of CAPCO CG WELLINGTON (JAH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOE ALLEN HOLDINGS LIMITEDNov 06, 2012Nov 06, 2012

    What are the latest accounts for CAPCO CG WELLINGTON (JAH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2016

    What are the latest filings for CAPCO CG WELLINGTON (JAH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Oct 28, 2019

    18 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 19, 2019

    20 pagesLIQ03

    Termination of appointment of Gary James Yardley as a director on Jun 30, 2019

    1 pagesTM01

    Registered office address changed from 15 Grosvenor Street London W1K 4QZ England to 55 Baker Street London W1U 7EU on Oct 16, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 20, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Michelle Veronica Athena Mcgrath as a director on Sep 14, 2018

    1 pagesTM01

    Termination of appointment of Thomas Glenn Attree as a director on Sep 14, 2018

    1 pagesTM01

    Termination of appointment of Ian David Hawksworth as a director on Sep 14, 2018

    1 pagesTM01

    Confirmation statement made on May 26, 2018 with updates

    4 pagesCS01

    Notification of Capital & Counties Cg Limited as a person with significant control on Aug 04, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jun 05, 2018

    2 pagesPSC09

    Current accounting period extended from Jul 31, 2017 to Dec 31, 2017

    1 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 08, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 28, 2017

    RES15

    Current accounting period shortened from Dec 31, 2018 to Dec 31, 2017

    1 pagesAA01

    Termination of appointment of Timothy David Healy as a director on Aug 04, 2017

    1 pagesTM01

    Termination of appointment of Lawrence John Francois Hartley as a director on Aug 04, 2017

    1 pagesTM01

    Termination of appointment of Stephen Trevor Gee as a director on Aug 04, 2017

    1 pagesTM01

    Appointment of Ms Ruth Elizabeth Pavey as a secretary on Aug 04, 2017

    2 pagesAP03

    Appointment of Mr Situl Suryakant Jobanputra as a director on Aug 04, 2017

    2 pagesAP01

    Appointment of Mr Gary James Yardley as a director on Aug 04, 2017

    2 pagesAP01

    Appointment of Mr Ian David Hawksworth as a director on Aug 04, 2017

    2 pagesAP01

    Who are the officers of CAPCO CG WELLINGTON (JAH) 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
    236466500001
    JOBANPUTRA, Situl Suryakant
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish220745230001
    ATTREE, Thomas Glenn
    Grosvenor Street
    W1K 4QZ London
    15
    England
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    England
    United KingdomBritish199241010001
    GEE, Stephen Trevor
    Grosvenor Street
    W1K 4QZ London
    15
    England
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    England
    United KingdomBritish30701840007
    HARTLEY, Lawrence John Francois
    Grosvenor Street
    W1K 4QZ London
    15
    England
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    England
    EnglandBritish54854090004
    HAWKSWORTH, Ian David
    Grosvenor Street
    W1K 4QZ London
    15
    England
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    England
    United KingdomBritish115713550001
    HEALY, Timothy David
    Grosvenor Street
    W1K 4QZ London
    15
    England
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    England
    EnglandBritish51038750002
    MCGRATH, Michelle Veronica Athena
    Grosvenor Street
    W1K 4QZ London
    15
    England
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    England
    United KingdomBritish190359360001
    YARDLEY, Gary James
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish55671660002

    Who are the persons with significant control of CAPCO CG WELLINGTON (JAH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Street
    W1K 4QZ London
    15
    England
    Aug 04, 2017
    Grosvenor Street
    W1K 4QZ London
    15
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number5860223
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CAPCO CG WELLINGTON (JAH) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 26, 2017Aug 04, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Wallace Clifton Limited (Self Administered) Pension Plan
    Transactions
    • Dec 08, 2012Registration of a charge (MG01)
    • Aug 07, 2017Satisfaction of a charge (MR04)

    Does CAPCO CG WELLINGTON (JAH) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 06, 2020Due to be dissolved on
    Sep 20, 2018Commencement of winding up
    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
    Edward Terence Kerr
    55 Baker Street
    W1U 7EU London
    practitioner
    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