CAPE CLADDINGS LIMITED

CAPE CLADDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCAPE CLADDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC063029
    JurisdictionScotland
    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 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 AddressNo

    What were the previous names of CAPE CLADDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    J & R AITKEN (JOINERS) LIMITEDSep 06, 1977Sep 06, 1977

    What are the latest accounts for CAPE CLADDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CAPE CLADDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of Rachel Nancye Amey as a director on Mar 08, 2013

    1 pagesTM01

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from 2 Blythswood Square Glasgow G2 4AD on Oct 09, 2012

    2 pagesAD01

    Insolvency filing

    INSOLVENCY:Form 600 Notice of Appointment of Liquidator
    1 pagesLIQ MISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 14, 2012

    LRESSP

    Appointment of Christopher Francis Judd as a secretary on May 23, 2012

    2 pagesAP03

    Termination of appointment of Jeremy Philip Gorman as a secretary on May 23, 2012

    1 pagesTM02

    Annual return made up to Sep 30, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2011

    Statement of capital on Oct 11, 2011

    • Capital: GBP 900
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Termination of appointment of Lucy Turner as a secretary

    1 pagesTM02

    Appointment of Jeremy Philip Gorman as a secretary

    1 pagesAP03

    Director's details changed for Rachel Nancye Carr on Dec 01, 2010

    2 pagesCH01

    Annual return made up to Sep 30, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Secretary's details changed for Lucy Finch Turner on Dec 23, 2009

    1 pagesCH03

    Director's details changed for Mrs Victoria Anne George on Dec 18, 2009

    2 pagesCH01

    Director's details changed for Rachel Nancye Carr on Dec 18, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    1 pagesAA

    Annual return made up to Sep 30, 2009 with full list of shareholders

    3 pagesAR01

    legacy

    1 pages288c

    Accounts made up to Dec 31, 2007

    1 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    Who are the officers of CAPE CLADDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUDD, Christopher Francis
    Millenia Tower
    One Temasek Avenue
    039192 Singapore
    #09-03
    Singapore
    Secretary
    Millenia Tower
    One Temasek Avenue
    039192 Singapore
    #09-03
    Singapore
    169521610001
    GEORGE, Victoria Anne
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    Director
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    United KingdomBritishChartered Tax Adviser134024500001
    CRAIGIE, Claire Louise
    15 Marlborough Square
    LS29 8PU Ilkley
    West Yorkshire
    Secretary
    15 Marlborough Square
    LS29 8PU Ilkley
    West Yorkshire
    BritishCompany Secretary82905830001
    GORMAN, Jeremy Philip
    2 Blythswood Square
    Glasgow
    G2 4AD
    Secretary
    2 Blythswood Square
    Glasgow
    G2 4AD
    160675450001
    PITT-PAYNE, Michael George
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    Secretary
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    British829660002
    RHODES, Jeremy
    Grevel Lane
    GL55 6HS Chipping Campden
    Kelmscott
    Gloucestershire
    Secretary
    Grevel Lane
    GL55 6HS Chipping Campden
    Kelmscott
    Gloucestershire
    British129206660001
    SMITH, Stephen Harry
    17 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    Secretary
    17 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    BritishCompany Secretary64449570001
    TURNER, Lucy Finch
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    Secretary
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    British133976740001
    WHITWORTH, Benjamin Warwick
    Raskelf
    YO61 3LW York
    Sam House Farm
    Secretary
    Raskelf
    YO61 3LW York
    Sam House Farm
    BritishSolicitor99402260002
    AMEY, Rachel Nancye
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    Director
    The Square
    Stockley Park
    UB11 1FW Uxbridge
    9
    Middlesex
    United Kingdom
    United KingdomBritishChartered Accountant133976650005
    ASHCROFT, Anthony
    The Long House
    Great Addington
    NN14 4BA Kettering
    Northamptonshire
    Director
    The Long House
    Great Addington
    NN14 4BA Kettering
    Northamptonshire
    BritishCompany Director31111580001
    BINGHAM, Richard Keith
    Church Road
    Brasted
    TN16 1HZ Westerham
    Beechcroft
    Kent
    Director
    Church Road
    Brasted
    TN16 1HZ Westerham
    Beechcroft
    Kent
    BritishAccountant131046090001
    CARTWRIGHT, Paul Ian
    195 Highbury Quadrant
    N5 2TE London
    Director
    195 Highbury Quadrant
    N5 2TE London
    BritishChartered Accountant40873830002
    CRAIGIE, Claire Louise
    15 Marlborough Square
    LS29 8PU Ilkley
    West Yorkshire
    Director
    15 Marlborough Square
    LS29 8PU Ilkley
    West Yorkshire
    BritishCompany Secretary82905830001
    FARRELL, John Patrick
    Broadcroft
    Little Hallingbury
    CM22 7RT Bishops Stortford
    Herts
    Director
    Broadcroft
    Little Hallingbury
    CM22 7RT Bishops Stortford
    Herts
    United KingdomBritishCompany Director702300001
    GILLESPIE, Andrew James
    5 White Moss Close
    Ackworth
    WF7 7QT Pontefract
    West Yorkshire
    Director
    5 White Moss Close
    Ackworth
    WF7 7QT Pontefract
    West Yorkshire
    EnglandBritishChartered Accountant89560440001
    HOPWOOD, Geoffrey Alan
    22 Blackpot Lane
    Oundle
    Peterborough
    Director
    22 Blackpot Lane
    Oundle
    Peterborough
    BritishCompany Director829710001
    JACKSON, Francis Keith John
    The Artists House
    Station Road Goring On Thames
    RG8 9HA Reading
    Berkshire
    Director
    The Artists House
    Station Road Goring On Thames
    RG8 9HA Reading
    Berkshire
    EnglandBritishDirector15469790001
    MCKAIN, Thomas Morrison
    Horseshoe Ridge
    St George's Hill
    Weybridge
    Surrey
    Director
    Horseshoe Ridge
    St George's Hill
    Weybridge
    Surrey
    BritishCompany Director829670001
    MOSCROP, Anthony
    17 Brook Court
    Horton
    NN7 2BL Northampton
    Northamptonshire
    Director
    17 Brook Court
    Horton
    NN7 2BL Northampton
    Northamptonshire
    BritishCompany Director829680001
    PITT-PAYNE, Michael George
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    Director
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    United KingdomBritishCompany Director829660002
    SMITH, Stephen Harry
    17 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    Director
    17 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    BritishCompany Secretary64449570001
    SPARKES, John Leslie
    High House Bell Hill
    Lamarsh
    CO8 5EP Bures
    Suffolk
    Director
    High House Bell Hill
    Lamarsh
    CO8 5EP Bures
    Suffolk
    United KingdomBritish1291070001
    WHITWORTH, Benjamin Warwick
    Raskelf
    YO61 3LW York
    Sam House Farm
    Director
    Raskelf
    YO61 3LW York
    Sam House Farm
    EnglandBritishSolicitor99402260002
    WIDDOWSON, Ian Richard
    49 Eghams Wood Road
    HP9 1JX Beaconsfield
    Buckinghamshire
    Director
    49 Eghams Wood Road
    HP9 1JX Beaconsfield
    Buckinghamshire
    BritishChartered Accountant16941000001
    CAPE CORPORATE DIRECTOR LIMITED
    Red Hall Avenue
    WF1 2UL Wakefield
    Cape House, 3
    West Yorkshire
    United Kingdom
    Director
    Red Hall Avenue
    WF1 2UL Wakefield
    Cape House, 3
    West Yorkshire
    United Kingdom
    131421100001

    Does CAPE CLADDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 03, 2001Registration of a charge (410)
    • Sep 04, 2003Statement of satisfaction of a charge in full or part (419a)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 03, 2001Registration of a charge (410)
    • Sep 04, 2003Statement of satisfaction of a charge in full or part (419a)
    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
    • The Law Debenture Corporation PLC
    Transactions
    • Dec 17, 1985Registration of a charge
    • Oct 09, 1992Statement of satisfaction of a charge in full or part (419a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 21, 1985Registration of a charge
    • Oct 09, 1992Statement of satisfaction of a charge in full or part (419a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 14, 1985Registration of a charge
    • Jun 25, 2001Statement of satisfaction of a charge in full or part (419a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 14, 1985Registration of a charge
    • Jun 25, 2001Statement of satisfaction of a charge in full or part (419a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 14, 1985Registration of a charge
    • Jun 25, 2001Statement of satisfaction of a charge in full or part (419a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 14, 1985Registration of a charge
    • Jun 25, 2001Statement of satisfaction of a charge in full or part (419a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 14, 1985Registration of a charge
    • Jun 25, 2001Statement of satisfaction of a charge in full or part (419a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 14, 1985Registration of a charge
    • Jun 25, 2001Statement of satisfaction of a charge in full or part (419a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 14, 1985Registration of a charge
    • Oct 09, 1992Statement of satisfaction of a charge in full or part (419a)

    Does CAPE CLADDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 11, 2013Dissolved on
    Sep 14, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    20 Castle Terrace
    EH1 2EG Edinburgh
    Jeremy Simon Spratt
    20 Castle Terrace
    EH1 2EG Edinburgh
    practitioner
    20 Castle Terrace
    EH1 2EG Edinburgh
    Notesscottish-insolvency-info

    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