CAPROCK COMMUNICATIONS INTERNATIONAL LIMITED

CAPROCK COMMUNICATIONS INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCAPROCK COMMUNICATIONS INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC358532
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CAPROCK COMMUNICATIONS INTERNATIONAL LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is CAPROCK COMMUNICATIONS INTERNATIONAL LIMITED located?

    Registered Office Address
    C/O Mlm Solutions
    4/2 100 West Regent Street
    G2 2QD Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAPROCK COMMUNICATIONS INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 01, 2016

    What are the latest filings for CAPROCK COMMUNICATIONS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    19 pagesLIQ13(Scot)

    Registered office address changed from C/O Mlm Solutions 7th Floor, 90 st. Vincent Street Glasgow G2 5UB to C/O Mlm Solutions 4/2 100 West Regent Street Glasgow Scotland G2 2QD on Apr 11, 2019

    2 pagesAD01

    Registered office address changed from Caprock Building Denmore Road Bridge of Don Aberdeen AB23 8JW to C/O Mlm Solutions 7th Floor, 90 st. Vincent Street Glasgow G2 5UB on May 16, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 11, 2018

    LRESSP

    Confirmation statement made on Apr 23, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Ian Baldwin as a director on Jan 23, 2018

    1 pagesTM01

    Full accounts made up to Jul 01, 2016

    31 pagesAA

    Current accounting period extended from Jun 30, 2017 to Dec 31, 2017

    1 pagesAA01

    Confirmation statement made on Apr 23, 2017 with updates

    5 pagesCS01

    Appointment of Ms Katrine Brown as a secretary on Apr 01, 2017

    2 pagesAP03

    Appointment of Mr David Ross as a director on Apr 01, 2017

    2 pagesAP01

    Termination of appointment of Duncan John Wheeler as a director on Apr 01, 2017

    1 pagesTM01

    Appointment of Pierre-Jean Joseph Andre Beylier as a director on Jan 01, 2017

    2 pagesAP01

    Termination of appointment of David Raymond Redrup as a director on Jan 01, 2017

    1 pagesTM01

    Appointment of Mr Duncan John Wheeler as a director on Jan 01, 2017

    2 pagesAP01

    Appointment of Ian Baldwin as a director on Jan 01, 2017

    2 pagesAP01

    Termination of appointment of Scott Theodore Mikuen as a director on Jan 01, 2017

    1 pagesTM01

    Termination of appointment of Diana Goody as a director on Jan 01, 2017

    1 pagesTM01

    Termination of appointment of Diana Goody as a secretary on Jan 01, 2017

    1 pagesTM02

    Full accounts made up to Jul 03, 2015

    21 pagesAA

    Annual return made up to Apr 23, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 1
    SH01

    Full accounts made up to Jun 27, 2014

    18 pagesAA

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Eduardo Correa as a director on Jul 03, 2015

    1 pagesTM01

    Who are the officers of CAPROCK COMMUNICATIONS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Katrine
    Holsworth Park, Oxon Business Park
    Bicton Heath
    SY3 5HJ Shrewsbury
    Hermes House
    Shropshire
    United Kingdom
    Secretary
    Holsworth Park, Oxon Business Park
    Bicton Heath
    SY3 5HJ Shrewsbury
    Hermes House
    Shropshire
    United Kingdom
    231067010001
    BEYLIER, Pierre-Jean Joseph Andre
    c/o Speedcast International Ltd.
    Dah Sing Financial Centre
    108 Gloucester Rd.
    Wan Chai
    Unit 2405-8, 24/F.
    Hong Kong
    Director
    c/o Speedcast International Ltd.
    Dah Sing Financial Centre
    108 Gloucester Rd.
    Wan Chai
    Unit 2405-8, 24/F.
    Hong Kong
    Hong KongFrenchCeo195758450001
    ROSS, David
    Holsworth Park, Oxon Business Park
    Bicton Heath
    SY3 5HJ Shrewsbury
    Hermes House
    Shropshire
    United Kingdom
    Director
    Holsworth Park, Oxon Business Park
    Bicton Heath
    SY3 5HJ Shrewsbury
    Hermes House
    Shropshire
    United Kingdom
    United KingdomBritishFinance Director231066570001
    ARONOWITZ, Alan
    Huisache
    Bellaire
    5211
    Texas 77401
    U.S.A.
    Secretary
    Huisache
    Bellaire
    5211
    Texas 77401
    U.S.A.
    British123440600002
    CORREA, Eduardo
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    270
    Berkshire
    England
    Secretary
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    270
    Berkshire
    England
    151305710001
    DYE, Alan Michael
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    270
    Berkshire
    England
    Secretary
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    270
    Berkshire
    England
    British163726400001
    GOODY, Diana, Ms.
    Denmore Road
    Bridge Of Don
    AB23 8JW Aberdeen
    Caprock Building
    Secretary
    Denmore Road
    Bridge Of Don
    AB23 8JW Aberdeen
    Caprock Building
    198454660001
    RAEBURN CHRISTIE CLARK & WALLACE
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    United Kingdom
    Secretary
    Albyn Place
    AB10 1PS Aberdeen
    12-16
    United Kingdom
    137839120001
    BALDWIN, Ian
    c/o Hermes Datacommunications International Ltd
    Oxon Business Park
    SY3 5HJ Shrewsbury
    Hermes House
    United Kingdom
    Director
    c/o Hermes Datacommunications International Ltd
    Oxon Business Park
    SY3 5HJ Shrewsbury
    Hermes House
    United Kingdom
    AustraliaBritishAccountant195722000001
    CORREA, Eduardo
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    270
    Berkshire
    England
    Director
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    270
    Berkshire
    England
    ScotlandBritishExecutive47417180001
    DYE, Alan Michael
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    270
    Berkshire
    England
    Director
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    270
    Berkshire
    England
    EnglandBritishDirector90829570002
    GOODY, Diana, Ms.
    Denmore Road
    Bridge Of Don
    AB23 8JW Aberdeen
    Caprock Building
    Director
    Denmore Road
    Bridge Of Don
    AB23 8JW Aberdeen
    Caprock Building
    NetherlandsGbrBusiness Manager198456090001
    JENSEN, Pal
    Sagveien 37
    1414 Trollasen
    92
    Director
    Sagveien 37
    1414 Trollasen
    92
    NorwayNorwegianExecutive152236150001
    MCEWING, David
    Beechgrove Avenue
    AB15 5HE Aberdeen
    31
    Aberdeenshire
    United Kingdom
    Director
    Beechgrove Avenue
    AB15 5HE Aberdeen
    31
    Aberdeenshire
    United Kingdom
    United KingdomBritishLawyer137839130001
    MIKUEN, Scott Theodore
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    270
    Berkshire
    England
    Director
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    270
    Berkshire
    England
    UsaAmericanDirector148441660002
    REDRUP, David Raymond
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    270
    Berkshire
    England
    Director
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    270
    Berkshire
    England
    EnglandBritishTax Manager192280180001
    SHAPER, Peter
    Little John Lane
    77024 Houston
    701
    Texas
    United States
    Director
    Little John Lane
    77024 Houston
    701
    Texas
    United States
    UsaUnited StatesExecutive81726560002
    TUTT, Douglas Allen
    Navarro Street
    77056 Houston
    5338
    Texas
    United States
    Director
    Navarro Street
    77056 Houston
    5338
    Texas
    United States
    UsaUnited StatesExecutive139208100001
    WHEELER, Duncan John
    c/o Hermes Datacommunications International Ltd
    Oxon Business Park
    SY3 5HJ Shrewsbury
    Hermes House
    United Kingdom
    Director
    c/o Hermes Datacommunications International Ltd
    Oxon Business Park
    SY3 5HJ Shrewsbury
    Hermes House
    United Kingdom
    United KingdomBritishFinance Director183612900001

    Who are the persons with significant control of CAPROCK COMMUNICATIONS INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Denmore Road
    Bridge Of Don
    AB23 8JW Aberdeen
    Caprock Building
    Scotland
    Apr 23, 2016
    Denmore Road
    Bridge Of Don
    AB23 8JW Aberdeen
    Caprock Building
    Scotland
    No
    Legal FormLimited
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredUnited Kingdom
    Registration NumberSc145376
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CAPROCK COMMUNICATIONS INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 11, 2018Commencement of winding up
    Aug 27, 2022Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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