Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAMES CAPEL & CO. LIMITED.
Company Information for

JAMES CAPEL & CO. LIMITED.

TENEO RESTRUCTURING LIMITED, 156 GREAT CHARLES STREET, BIRMINGHAM, WEST MIDLANDS, B3 3HN,
Company Registration Number
03141241
Private Limited Company
Liquidation

Company Overview

About James Capel & Co. Limited.
JAMES CAPEL & CO. LIMITED. was founded on 1995-12-22 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". James Capel & Co. Limited. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
JAMES CAPEL & CO. LIMITED.
 
Legal Registered Office
TENEO RESTRUCTURING LIMITED
156 GREAT CHARLES STREET
BIRMINGHAM
WEST MIDLANDS
B3 3HN
Other companies in E14
 
Filing Information
Company Number 03141241
Company ID Number 03141241
Date formed 1995-12-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts DORMANT
Last Datalog update: 2021-10-06 22:07:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES CAPEL & CO. LIMITED.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAMES CAPEL & CO. LIMITED.

Current Directors
Officer Role Date Appointed
STEPHEN BRIAN ALEXANDER
Director 2018-01-04
TERENCE CHARLES SMYTH
Director 2018-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN GODINS
Director 2012-01-31 2018-01-04
STUART ROBERT WARNER
Director 2014-08-13 2018-01-04
PETER MCCORMACK
Company Secretary 2017-02-23 2017-11-09
DOMINIC ANTHONY AMURA
Director 2016-03-04 2017-06-21
DENETTE BOTCHWAY
Company Secretary 2014-08-13 2016-12-16
COLIN ANDREW PENNEY
Director 2008-05-12 2015-09-09
ROBERT JAMES HINTON
Company Secretary 2012-02-02 2014-08-13
ERIC EDWIN WALTERS
Director 2011-11-11 2014-08-13
ANTHONY ROBIN FRASER
Director 2008-05-12 2012-08-16
EMMA SUZANNE FERLEY
Company Secretary 2010-05-06 2012-02-02
CRESSIDA EMMA HAMILTON
Director 2009-02-11 2012-02-02
PETER JOHN REID
Director 2003-09-15 2011-04-28
SARAH CAROLINE GOTT
Company Secretary 2008-10-17 2010-05-06
PAULINE LOUISE MCQUILLAN
Company Secretary 2006-04-25 2008-10-17
JOHN HUME MCKENZIE
Director 2001-06-30 2008-05-12
ROBERT HUGH MUSGROVE
Director 2004-06-24 2008-05-12
MARTIN KEITH FENTON
Director 2000-12-12 2007-10-06
FRANCES JULIE NIVEN
Company Secretary 2005-07-18 2006-04-25
REBECCA LOUISE POOLE
Company Secretary 2003-08-12 2005-07-18
NICOLA SUZANNE BLACK
Director 2001-06-30 2004-06-24
IAN CHRISTOPHER COTTERILL
Director 1996-10-18 2003-09-12
JENNIFER COLE
Company Secretary 2001-02-21 2003-08-01
RICHARD WILLIAM QUIN
Director 1996-10-18 2001-06-30
DEBBIE WALMSLEY
Company Secretary 2000-02-07 2001-02-21
PAUL ANDREW STAFFORD
Company Secretary 1997-05-15 2000-02-07
RICHARD WILLIAM QUIN
Company Secretary 1996-10-18 1997-05-15
JEREMY DOUGLAS CHARLES
Director 1996-10-18 1996-11-29
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1995-12-22 1996-10-18
PETER JOHN CHARLTON
Nominated Director 1995-12-22 1996-10-18
MARTIN EDGAR RICHARDS
Nominated Director 1995-12-22 1996-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BRIAN ALEXANDER JAMES CAPEL (TAIWAN) NOMINEES LIMITED Director 2018-01-04 CURRENT 1988-06-29 Active
STEPHEN BRIAN ALEXANDER JAMES CAPEL (NOMINEES) LIMITED Director 2018-01-04 CURRENT 1959-09-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-20Voluntary liquidation. Notice of members return of final meeting
2022-01-20Voluntary liquidation. Notice of members return of final meeting
2021-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/21 FROM Hill House 1 Little New Street London EC4A 3TR
2021-02-24TM02Termination of appointment of Sutheja Kj on 2021-02-18
2021-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/21 FROM 8 Canada Square London E14 5HQ
2021-01-21600Appointment of a voluntary liquidator
2021-01-21LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-18
2021-01-21LIQ01Voluntary liquidation declaration of solvency
2020-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2019-10-11AP03Appointment of Mr. Sutheja Kj as company secretary on 2019-09-25
2019-09-26TM02Termination of appointment of Nandan Shanbhag on 2019-09-25
2019-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2019-02-20TM02Termination of appointment of Jennafer Te Brake on 2019-02-12
2019-02-20AP03Appointment of Mr Nandan Shanbhag as company secretary on 2019-02-18
2018-08-10AAMDAmended dormat accounts made up to 2017-12-31
2018-08-01AP01DIRECTOR APPOINTED MR FINTAN PARKINSON
2018-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-24AP03Appointment of Miss Jennafer Te Brake as company secretary on 2018-07-18
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE CHARLES SMYTH
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART WARNER
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GODINS
2018-02-05AP01DIRECTOR APPOINTED MR STEPHEN BRIAN ALEXANDER
2018-02-05AP01DIRECTOR APPOINTED MR TERENCE CHARLES SMYTH
2017-11-09TM02Termination of appointment of Peter Mccormack on 2017-11-09
2017-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-23TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC ANTHONY AMURA
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-02-23AP03Appointment of Mr Peter Mccormack as company secretary on 2017-02-23
2016-12-16TM02Termination of appointment of Denette Botchway on 2016-12-16
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-11AR0111/05/16 ANNUAL RETURN FULL LIST
2016-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-04AP01DIRECTOR APPOINTED DOMINIC ANTHONY AMURA
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PENNEY
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-02AR0101/07/15 FULL LIST
2015-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-13TM02APPOINTMENT TERMINATED, SECRETARY ROBERT HINTON
2014-08-13AP01DIRECTOR APPOINTED STUART ROBERT WARNER
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR ERIC WALTERS
2014-08-13AP03SECRETARY APPOINTED DENETTE BOTCHWAY
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-23AR0101/07/14 FULL LIST
2013-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-16AR0101/07/13 FULL LIST
2012-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GODINS / 06/04/2012
2012-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-22RES01ADOPT ARTICLES 16/08/2012
2012-08-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRASER
2012-07-06AR0101/07/12 FULL LIST
2012-02-07TM01APPOINTMENT TERMINATED, DIRECTOR CRESSIDA HAMILTON
2012-02-06TM02APPOINTMENT TERMINATED, SECRETARY EMMA FERLEY
2012-02-06AP03SECRETARY APPOINTED MR ROBERT JAMES HINTON
2012-01-31AP01DIRECTOR APPOINTED BRIAN GODINS
2011-11-16AP01DIRECTOR APPOINTED ERIC EDWIN WALTERS
2011-09-12CH03SECRETARY'S CHANGE OF PARTICULARS / EMMA SUZANNE COCKBURN / 09/07/2011
2011-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-26AR0101/07/11 FULL LIST
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER REID
2010-07-23AR0101/07/10 FULL LIST
2010-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-07TM02APPOINTMENT TERMINATED, SECRETARY SARAH MAHER
2010-05-07AP03SECRETARY APPOINTED EMMA SUZANNE COCKBURN
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN REID / 11/09/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CRESSIDA EMMA HAMILTON / 01/10/2009
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBIN FRASER / 01/10/2009
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ANDREW PENNEY / 01/10/2009
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH MAHER / 18/01/2010
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN REID / 01/11/2009
2009-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-16363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-02-12288aDIRECTOR APPOINTED CRESSIDA EMMA HAMILTON
2009-02-10288cDIRECTOR'S CHANGE OF PARTICULARS / COLIN PENNEY / 12/05/2008
2008-11-27288aSECRETARY APPOINTED SARAH MAHER
2008-11-27288bAPPOINTMENT TERMINATED SECRETARY PAULINE MCQUILLAN
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-01363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-05-13288aDIRECTOR APPOINTED ANTHONY ROBIN FRASER
2008-05-13288aDIRECTOR APPOINTED COLIN ANDREW PENNEY
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR JOHN MCKENZIE
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR ROBERT MUSGROVE
2008-04-17288bAPPOINTMENT TERMINATED DIRECTOR MARTIN FENTON
2008-02-25288cSECRETARY'S CHANGE OF PARTICULARS / PAULINE MCQUILLAN / 31/01/2008
2007-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-23363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2006-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-18363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-05-31288aNEW SECRETARY APPOINTED
2006-05-31288bSECRETARY RESIGNED
2006-01-24288cSECRETARY'S PARTICULARS CHANGED
2005-11-07288cDIRECTOR'S PARTICULARS CHANGED
2005-08-26363aRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-02288bSECRETARY RESIGNED
2005-08-02288aNEW SECRETARY APPOINTED
2004-07-06363aRETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS
2004-07-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to JAMES CAPEL & CO. LIMITED. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAMES CAPEL & CO. LIMITED.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JAMES CAPEL & CO. LIMITED. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of JAMES CAPEL & CO. LIMITED. registering or being granted any patents
Domain Names
We do not have the domain name information for JAMES CAPEL & CO. LIMITED.
Trademarks
We have not found any records of JAMES CAPEL & CO. LIMITED. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES CAPEL & CO. LIMITED.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JAMES CAPEL & CO. LIMITED. are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where JAMES CAPEL & CO. LIMITED. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES CAPEL & CO. LIMITED. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMES CAPEL & CO. LIMITED. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.