CAPE CLADDINGS LIMITED
Overview
Company Name | CAPE CLADDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC063029 |
Jurisdiction | Scotland |
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 CAPE CLADDINGS LIMITED?
- (7499) /
Where is CAPE CLADDINGS LIMITED located?
Registered Office Address | KPMG RESTRUCTURING Saltire Court 20 Castle Terrace EH1 2EG Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CAPE CLADDINGS LIMITED?
Company Name | From | Until |
---|---|---|
J & R AITKEN (JOINERS) LIMITED | Sep 06, 1977 | Sep 06, 1977 |
What are the latest accounts for CAPE CLADDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for CAPE CLADDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Rachel Nancye Amey as a director on Mar 08, 2013 | 1 pages | TM01 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on Oct 09, 2012 | 2 pages | AD01 | ||||||||||
Insolvency filing INSOLVENCY:Form 600 Notice of Appointment of Liquidator | 1 pages | LIQ MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Christopher Francis Judd as a secretary on May 23, 2012 | 2 pages | AP03 | ||||||||||
Termination of appointment of Jeremy Philip Gorman as a secretary on May 23, 2012 | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 1 pages | AA | ||||||||||
Termination of appointment of Lucy Turner as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Jeremy Philip Gorman as a secretary | 1 pages | AP03 | ||||||||||
Director's details changed for Rachel Nancye Carr on Dec 01, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
Resolutions Resolutions | 16 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Lucy Finch Turner on Dec 23, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for Mrs Victoria Anne George on Dec 18, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Rachel Nancye Carr on Dec 18, 2009 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 1 pages | AA | ||||||||||
Annual return made up to Sep 30, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Accounts made up to Dec 31, 2007 | 1 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of CAPE CLADDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JUDD, Christopher Francis | Secretary | Millenia Tower One Temasek Avenue 039192 Singapore #09-03 Singapore | 169521610001 | |||||||
GEORGE, Victoria Anne | Director | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | United Kingdom | British | Chartered Tax Adviser | 134024500001 | ||||
CRAIGIE, Claire Louise | Secretary | 15 Marlborough Square LS29 8PU Ilkley West Yorkshire | British | Company Secretary | 82905830001 | |||||
GORMAN, Jeremy Philip | Secretary | 2 Blythswood Square Glasgow G2 4AD | 160675450001 | |||||||
PITT-PAYNE, Michael George | Secretary | 18 Church Way Stone HP17 8RG Aylesbury Buckinghamshire | British | 829660002 | ||||||
RHODES, Jeremy | Secretary | Grevel Lane GL55 6HS Chipping Campden Kelmscott Gloucestershire | British | 129206660001 | ||||||
SMITH, Stephen Harry | Secretary | 17 Wilhelmina Avenue CR5 1NL Coulsdon Surrey | British | Company Secretary | 64449570001 | |||||
TURNER, Lucy Finch | Secretary | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | British | 133976740001 | ||||||
WHITWORTH, Benjamin Warwick | Secretary | Raskelf YO61 3LW York Sam House Farm | British | Solicitor | 99402260002 | |||||
AMEY, Rachel Nancye | Director | The Square Stockley Park UB11 1FW Uxbridge 9 Middlesex United Kingdom | United Kingdom | British | Chartered Accountant | 133976650005 | ||||
ASHCROFT, Anthony | Director | The Long House Great Addington NN14 4BA Kettering Northamptonshire | British | Company Director | 31111580001 | |||||
BINGHAM, Richard Keith | Director | Church Road Brasted TN16 1HZ Westerham Beechcroft Kent | British | Accountant | 131046090001 | |||||
CARTWRIGHT, Paul Ian | Director | 195 Highbury Quadrant N5 2TE London | British | Chartered Accountant | 40873830002 | |||||
CRAIGIE, Claire Louise | Director | 15 Marlborough Square LS29 8PU Ilkley West Yorkshire | British | Company Secretary | 82905830001 | |||||
FARRELL, John Patrick | Director | Broadcroft Little Hallingbury CM22 7RT Bishops Stortford Herts | United Kingdom | British | Company Director | 702300001 | ||||
GILLESPIE, Andrew James | Director | 5 White Moss Close Ackworth WF7 7QT Pontefract West Yorkshire | England | British | Chartered Accountant | 89560440001 | ||||
HOPWOOD, Geoffrey Alan | Director | 22 Blackpot Lane Oundle Peterborough | British | Company Director | 829710001 | |||||
JACKSON, Francis Keith John | Director | The Artists House Station Road Goring On Thames RG8 9HA Reading Berkshire | England | British | Director | 15469790001 | ||||
MCKAIN, Thomas Morrison | Director | Horseshoe Ridge St George's Hill Weybridge Surrey | British | Company Director | 829670001 | |||||
MOSCROP, Anthony | Director | 17 Brook Court Horton NN7 2BL Northampton Northamptonshire | British | Company Director | 829680001 | |||||
PITT-PAYNE, Michael George | Director | 18 Church Way Stone HP17 8RG Aylesbury Buckinghamshire | United Kingdom | British | Company Director | 829660002 | ||||
SMITH, Stephen Harry | Director | 17 Wilhelmina Avenue CR5 1NL Coulsdon Surrey | British | Company Secretary | 64449570001 | |||||
SPARKES, John Leslie | Director | High House Bell Hill Lamarsh CO8 5EP Bures Suffolk | United Kingdom | British | 1291070001 | |||||
WHITWORTH, Benjamin Warwick | Director | Raskelf YO61 3LW York Sam House Farm | England | British | Solicitor | 99402260002 | ||||
WIDDOWSON, Ian Richard | Director | 49 Eghams Wood Road HP9 1JX Beaconsfield Buckinghamshire | British | Chartered Accountant | 16941000001 | |||||
CAPE CORPORATE DIRECTOR LIMITED | Director | Red Hall Avenue WF1 2UL Wakefield Cape House, 3 West Yorkshire United Kingdom | 131421100001 |
Does CAPE CLADDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Floating charge | Created On Jul 20, 2001 Delivered On Aug 03, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Legal mortgage over all real property; fixed charges over assets; floating charge over same. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Jul 18, 2001 Delivered On Aug 03, 2001 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Nov 27, 1985 Delivered On Dec 17, 1985 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Oct 15, 1985 Delivered On Oct 21, 1985 | Satisfied | Amount secured All sums due or to become due by the company and others | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jan 29, 1985 Delivered On Feb 14, 1985 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All securities or other property of the company held by any of the banks whether for safe custody or otherwise. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jan 29, 1985 Delivered On Feb 14, 1985 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All rights, moneys or property accruing, all stocks, shares and other securities belonging to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jan 29, 1985 Delivered On Feb 14, 1985 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Any financial obligation to or any sum held, received or receivable on behalf of the company by any of the banks. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jan 29, 1985 Delivered On Feb 14, 1985 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All book debts and other debts due or owing to the company at the date of debenture. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jan 29, 1985 Delivered On Feb 14, 1985 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Present and future goodwill of the company and the benefit of any licences, trade marks, copyrights, designs and other intellectual property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jan 29, 1985 Delivered On Feb 14, 1985 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jan 29, 1985 Delivered On Feb 14, 1985 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All estates or interests in any freehold and leasehold property together with all fixtures and fittings. | ||||
Persons Entitled
| ||||
Transactions
|
Does CAPE CLADDINGS 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