CAPASCO LIMITED

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

    Company NameCAPASCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC087445
    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 CAPASCO LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CAPASCO 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 CAPASCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPE OFFSHORE SERVICES LIMITEDAug 10, 1984Aug 10, 1984
    GUNMART LIMITEDMar 30, 1984Mar 30, 1984

    What are the latest accounts for CAPASCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for CAPASCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Director's details changed for Mrs Victoria Anne George on May 08, 2013

    2 pagesCH01

    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 Feb 01, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 29, 2012

    Statement of capital on Feb 29, 2012

    • Capital: GBP 50,000
    SH01

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

    1 pagesAA

    Appointment of Jeremy Philip Gorman as a secretary

    1 pagesAP03

    Termination of appointment of Lucy Turner as a secretary

    1 pagesTM02

    Annual return made up to Feb 01, 2011 with full list of shareholders

    5 pagesAR01

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

    2 pagesCH01

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

    1 pagesAA

    Annual return made up to Feb 01, 2010 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Memorandum and/or Articles of Association

    RES01

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

    1 pagesCH03

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

    2 pagesCH01

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

    2 pagesCH01

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

    1 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    1 pagesAA

    legacy

    1 pages288a

    Who are the officers of CAPASCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JUDD, Christopher Francis
    #09-03 Millenia Tower
    039192 Singapore
    One Temasek Avenue
    Singapore
    Secretary
    #09-03 Millenia Tower
    039192 Singapore
    One Temasek Avenue
    Singapore
    169498440001
    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
    GEORGE, Victoria Anne
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    Director
    Drayton Hall
    Church Road
    UB7 7PS West Drayton
    Cape Intermediate Holdings Plc
    Middlesex
    United Kingdom
    United KingdomBritishChartered Tax Adviser134024500001
    ABRETTI, Anthony Joseph
    501 Lowther Road
    LU6 3LW Dunstable
    Bedfordshire
    Secretary
    501 Lowther Road
    LU6 3LW Dunstable
    Bedfordshire
    British807810001
    AINSWORTH, Alastair Ivan Charles
    15 Crosier Road
    Ickenham
    UB10 8RR Uxbridge
    Middlesex
    Secretary
    15 Crosier Road
    Ickenham
    UB10 8RR Uxbridge
    Middlesex
    British702280001
    CRAIGIE, Claire Louise
    4 Hill Top
    LS29 9RS Ilkley
    West Yorkshire
    Secretary
    4 Hill Top
    LS29 9RS Ilkley
    West Yorkshire
    BritishCompany Secretary82905830002
    GORMAN, Jeremy Philip
    2 Blythswood Square
    Glasgow
    G2 4AD
    Secretary
    2 Blythswood Square
    Glasgow
    G2 4AD
    160675680001
    PITT-PAYNE, Michael George
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    Secretary
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    BritishChartered Accountant829660002
    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
    AINLEY, Paul Raymond
    Manasseh
    Darrington Road
    WF8 3RY Pontefract
    West Yorkshire
    Director
    Manasseh
    Darrington Road
    WF8 3RY Pontefract
    West Yorkshire
    BritishDirector36049300001
    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
    4 Hill Top
    LS29 9RS Ilkley
    West Yorkshire
    Director
    4 Hill Top
    LS29 9RS Ilkley
    West Yorkshire
    EnglandBritishCompany Secretary82905830002
    FARRELL, John Patrick
    Broadcroft
    Little Hallingbury
    CM22 7RT Bishops Stortford
    Herts
    Director
    Broadcroft
    Little Hallingbury
    CM22 7RT Bishops Stortford
    Herts
    United KingdomBritishDirector702300001
    GAMMAGE, Julian
    99 High Road
    Warmsworth
    DN4 9LZ Doncaster
    South Yorkshire
    Director
    99 High Road
    Warmsworth
    DN4 9LZ Doncaster
    South Yorkshire
    EnglandBritishDirector13299700001
    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
    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
    NEEDHAM, Michael John
    Egerton Lincoln Road
    Chalfont Heights
    SL9 9TG Chalfont St Peter
    Buckinghamshire
    Director
    Egerton Lincoln Road
    Chalfont Heights
    SL9 9TG Chalfont St Peter
    Buckinghamshire
    BritishDirector46524850001
    NICKERSON, Ian
    274 Broomhill Road
    AB10 7LP Aberdeen
    Aberdeenshire
    Director
    274 Broomhill Road
    AB10 7LP Aberdeen
    Aberdeenshire
    ScotlandBritishDirector68171500001
    PITT-PAYNE, Michael George
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    Director
    18 Church Way
    Stone
    HP17 8RG Aylesbury
    Buckinghamshire
    United KingdomBritishChartered Accountant829660002
    REYNOLDS, Michael Thomas
    185 Adel Lane
    LS16 8BY Leeds
    West Yorkshire
    Director
    185 Adel Lane
    LS16 8BY Leeds
    West Yorkshire
    United KingdomBritishChartered Accountant4978610002
    SMITH, Stephen Harry
    17 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    Director
    17 Wilhelmina Avenue
    CR5 1NL Coulsdon
    Surrey
    BritishCompany Secretary64449570001
    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 CAPASCO 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 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)

    Does CAPASCO 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