CAPITOLINE DEWATERING LLP

CAPITOLINE DEWATERING LLP

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCAPITOLINE DEWATERING LLP
    Company StatusDissolved
    Legal FormLimited liability partnership
    Company Number OC311663
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    Where is CAPITOLINE DEWATERING LLP located?

    Registered Office Address
    19-20 Bourne Court Southend Road
    IG8 8HD Woodford Green
    Essex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPITOLINE DEWATERING LLP?

    Previous Company Names
    Company NameFromUntil
    CAPITOLINE DRYVAC LLPFeb 18, 2005Feb 18, 2005

    What are the latest accounts for CAPITOLINE DEWATERING LLP?

    Last Accounts
    Last Accounts Made Up ToApr 05, 2015

    What is the status of the latest annual return for CAPITOLINE DEWATERING LLP?

    Annual Return
    Last Annual Return

    What are the latest filings for CAPITOLINE DEWATERING LLP?

    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 limited liability partnership off the register

    16 pagesLLDS01

    Annual return made up to Feb 18, 2016

    25 pagesLLAR01

    Total exemption small company accounts made up to Apr 05, 2015

    5 pagesAA

    Registered office address changed from C/O New Media Law Llp 3-4a Little Portland Street London W1W 7JB to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on Apr 01, 2015

    1 pagesLLAD01

    Annual return made up to Feb 18, 2015

    25 pagesLLAR01

    Member's details changed for Scotts Nominees Limited on Feb 05, 2014

    1 pagesLLCH02

    Total exemption small company accounts made up to Apr 05, 2014

    5 pagesAA

    Annual return made up to Feb 18, 2014

    25 pagesLLAR01

    Resignation of an auditor

    LLPAUD

    Total exemption full accounts made up to Apr 05, 2013

    12 pagesAA

    Member's details changed for Anja Osthoff on May 03, 2013

    2 pagesLLCH01

    Annual return made up to Feb 18, 2013

    25 pagesLLAR01

    Member's details changed for Kevin Cohen on Feb 13, 2013

    2 pagesLLCH01

    Accounts for a small company made up to Apr 05, 2012

    7 pagesAA

    Annual return made up to Feb 18, 2012

    25 pagesLLAR01

    Member's details changed for Scotts Secretarial Services Limited on Apr 30, 2012

    1 pagesLLCH02

    Member's details changed for Scotts Nominees Limited on Apr 30, 2012

    1 pagesLLCH02

    Member's details changed for Mr Neville Bulgin on Apr 30, 2012

    2 pagesLLCH01

    Member's details changed for Miss Lisa Scott-Smith on Apr 30, 2012

    2 pagesLLCH01

    Accounts for a small company made up to Apr 05, 2011

    7 pagesAA

    Member's details changed for Lisa Scott-Smith on Feb 14, 2011

    3 pagesLLCH01

    Member's details changed for Neville Bulgin on Feb 14, 2011

    3 pagesLLCH01

    Annual return made up to Feb 18, 2011

    25 pagesLLAR01

    Who are the officers of CAPITOLINE DEWATERING LLP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTTS FILM SERVICES LIMITED
    c/o Scotts Atlantic
    Albert Street
    AB25 1XQ Aberdeen
    4
    United Kingdom
    LLP Designated Member
    c/o Scotts Atlantic
    Albert Street
    AB25 1XQ Aberdeen
    4
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC224914
    142626690003
    SCOTTS SECRETARIAL SERVICES LIMITED
    c/o Scotts Atlantic
    Albert Street
    AB25 1XQ Aberdeen
    4
    United Kingdom
    LLP Designated Member
    c/o Scotts Atlantic
    Albert Street
    AB25 1XQ Aberdeen
    4
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC224913
    147831700001
    BELL, Stuart Andrew
    Hoes Farm
    Hoes Lane
    GU28 0JB Petworth
    LLP Member
    Hoes Farm
    Hoes Lane
    GU28 0JB Petworth
    England141320720001
    BRODERICK, Alexander Masson
    202 Birchanger Lane
    CM23 5QH Bishop's Stortford
    LLP Member
    202 Birchanger Lane
    CM23 5QH Bishop's Stortford
    England75685910001
    BULGIN, Neville
    Blackham
    TN3 9UP Tunbridge Wells
    Pilbeams
    Kent
    United Kingdom
    LLP Member
    Blackham
    TN3 9UP Tunbridge Wells
    Pilbeams
    Kent
    United Kingdom
    United Kingdom141645580002
    CENEDELLA, John Forbes
    Onslow Gardens
    SW7 3B4 London
    Flat 3 89
    LLP Member
    Onslow Gardens
    SW7 3B4 London
    Flat 3 89
    United Kingdom90668210004
    COHEN, Kevin
    Homewood Road
    AL1 4BE St. Albans
    7
    Hertfordshire
    England
    LLP Member
    Homewood Road
    AL1 4BE St. Albans
    7
    Hertfordshire
    England
    England141645280003
    CORSON, Christopher Michael
    South Walsham Hall
    South Walsham
    NR13 6DQ Norwich
    LLP Member
    South Walsham Hall
    South Walsham
    NR13 6DQ Norwich
    United Kingdom141447620001
    DEVLUKIA, Prabodh
    192a Norwich Road
    New Costessey
    NR5 0EX Norwich
    LLP Member
    192a Norwich Road
    New Costessey
    NR5 0EX Norwich
    United Kingdom141645600001
    ELY, Jonathan
    Oak Hall
    Church Road,
    TN14 6AT Sundridge
    LLP Member
    Oak Hall
    Church Road,
    TN14 6AT Sundridge
    United Kingdom141645610001
    FLETCHER, Lawrence Bruce
    Lower Park
    Dedham
    CO7 6HG Colchester
    LLP Member
    Lower Park
    Dedham
    CO7 6HG Colchester
    England175107050001
    HENDERSON, Iain Beveridge
    Brookers Farmhouse
    Chiddingstone Hoath
    M3 5BS Edenbridge
    LLP Member
    Brookers Farmhouse
    Chiddingstone Hoath
    M3 5BS Edenbridge
    United Kingdom141645630001
    MCCAFFREY, Paul Patrick
    The Bishop Of Ely Stables
    Church Chase
    CM3 8DR Rettendon
    LLP Member
    The Bishop Of Ely Stables
    Church Chase
    CM3 8DR Rettendon
    United Kingdom141645640001
    MICHAEL, Ian David
    Westmoreland Road
    Barnes
    SW13 9RY London
    18
    England
    LLP Member
    Westmoreland Road
    Barnes
    SW13 9RY London
    18
    England
    United Kingdom141645720002
    NORRIS, Andrew William
    Woodend Barn
    Beauchamp Roding
    CM5 0NU Nr. Ongar
    LLP Member
    Woodend Barn
    Beauchamp Roding
    CM5 0NU Nr. Ongar
    England156701160001
    OSTHOFF, Anja Martha
    Lumiere Apartments
    58 St. John's Hill
    SW11 1AD London
    604
    England
    LLP Member
    Lumiere Apartments
    58 St. John's Hill
    SW11 1AD London
    604
    England
    United Kingdom141645740002
    OWEN, Matthew James
    The Deanery
    51 Lemon Street
    TR1 2PE Truro
    LLP Member
    The Deanery
    51 Lemon Street
    TR1 2PE Truro
    United Kingdom141442210001
    PATEL, Kirti Vinubhai
    Brambles
    Slines Oak Road, Woldingham
    CR3 7BH Caterham
    LLP Member
    Brambles
    Slines Oak Road, Woldingham
    CR3 7BH Caterham
    England6635790002
    PICKERING, Mark Ronald
    The Great Barn
    Powder Mill Lane
    TN11 8PY Leigh
    LLP Member
    The Great Barn
    Powder Mill Lane
    TN11 8PY Leigh
    United Kingdom141673030001
    READ, Gary
    Chelmsford Road
    Hatfield Heath
    CM22 7BD Essex
    Downfield House
    LLP Member
    Chelmsford Road
    Hatfield Heath
    CM22 7BD Essex
    Downfield House
    United Kingdom141448500001
    ROGERS, James
    Tudor House
    Cross Colwood Lane
    RH17 5RY Bolney
    LLP Member
    Tudor House
    Cross Colwood Lane
    RH17 5RY Bolney
    United Kingdom141409360001
    SCOTT-SMITH, Lisa
    Blackham
    TN3 9UP Tunbridge Wells
    Pilbeams
    Kent
    United Kingdom
    LLP Member
    Blackham
    TN3 9UP Tunbridge Wells
    Pilbeams
    Kent
    United Kingdom
    United Kingdom141645760002
    STEWART, Lee Bruce
    20 Tudor Gardens
    Gidea Park
    RM2 5LL Romford
    LLP Member
    20 Tudor Gardens
    Gidea Park
    RM2 5LL Romford
    England141490740001
    ZINNI, Vincenzo
    55 Huntingdon Road
    N2 9DX London
    LLP Member
    55 Huntingdon Road
    N2 9DX London
    United Kingdom141645770001

    Does CAPITOLINE DEWATERING LLP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 05, 2005
    Delivered On Apr 22, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Apr 22, 2005Registration of a charge (395)

    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