Liquidation
Company Information for CAPTIVE PROPERTIES LIMITED
13 Reynolds Park, Plymouth, DEVON, PL7 4FE,
|
Company Registration Number
03602977
Private Limited Company
Liquidation |
Company Name | |
---|---|
CAPTIVE PROPERTIES LIMITED | |
Legal Registered Office | |
13 Reynolds Park Plymouth DEVON PL7 4FE Other companies in N14 | |
Company Number | 03602977 | |
---|---|---|
Company ID Number | 03602977 | |
Date formed | 1998-07-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2022-11-30 | |
Account next due | 31/08/2024 | |
Latest return | 06/07/2015 | |
Return next due | 03/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-16 11:54:28 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAPTIVE PROPERTIES LLC | 7146 westmoreland drive sarasota FL 34243 | Active | Company formed on the 2017-07-24 |
Officer | Role | Date Appointed |
---|---|---|
BRENDA DORIS MOORE |
||
SIMON MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMANDA JANE NUGENT |
Director | ||
SIMON MOORE |
Director | ||
AMANDA JANE NUGENT |
Company Secretary | ||
ACCESS REGISTRARS LIMITED |
Nominated Secretary | ||
ACCESS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STREETSAFE LIMITED | Director | 2015-06-16 | CURRENT | 2015-06-16 | Dissolved 2017-12-12 | |
FORWARD LEISURE LIMITED | Director | 2012-02-23 | CURRENT | 2012-02-23 | Dissolved 2015-02-10 | |
UPBEAT LIMITED | Director | 2004-01-02 | CURRENT | 2002-05-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
REGISTERED OFFICE CHANGED ON 12/04/23 FROM Harscombe House 1 Darklake View Plymouth Devon PL6 7TL United Kingdom | ||
Voluntary liquidation declaration of solvency | ||
Appointment of a voluntary liquidator | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22 | ||
AD01 | REGISTERED OFFICE CHANGED ON 30/11/22 FROM 4 Elm Terrace Plymouth Devon PL4 7AQ | |
AA01 | Current accounting period extended from 31/07/22 TO 30/11/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CH01 | Director's details changed for Mr Dominic James Macdonald-Moore on 2022-03-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MOORE | |
AP01 | DIRECTOR APPOINTED MR DOMINIC JAMES MACDONALD-MOORE | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CH01 | Director's details changed for Mr Simon Moore on 2020-03-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/20 FROM Solar House 282 Chase Road London N14 6NZ | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM02 | Termination of appointment of Brenda Doris Moore on 2019-07-02 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 19/07/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon Moore on 2012-07-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/12 FROM C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BRENDA DORIS MOORE on 2012-07-05 | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/10 NO CHANGES | |
363a | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/07/2009 FROM SOLAR HOUSE 282 CHASE ROAD SOUTHGATE LONDON N14 6NZ | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MOORE / 07/07/2008 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON MOORE / 11/06/2008 | |
363a | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/07/2008 FROM C/O FREEMANS SOLAR HOUSE 282 CHASE HOUSE LONDON N14 6NZ | |
288a | DIRECTOR APPOINTED SIMON MOORE | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/07/02 FROM: STERLING HOUSE 2B FULBOURNE ROAD LONDON E17 4EE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/05/99 FROM: STERLING HOUSE 2B FULBORNE ROAD LONDON E17 4EW | |
287 | REGISTERED OFFICE CHANGED ON 02/04/99 FROM: BRIDGE HOUSE 648-652 HIGH ROAD LEYTON LONDON E10 6RN | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/10/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD, HENDON LONDON NW4 4EB | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2023-03-31 |
Notices to | 2023-03-31 |
Resolution | 2023-03-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BANK OF CYPRUS (LONDON) LIMITED |
Creditors Due Within One Year | 2013-07-31 | £ 42,520 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 42,724 |
Creditors Due Within One Year | 2012-07-31 | £ 42,724 |
Creditors Due Within One Year | 2011-07-31 | £ 39,092 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPTIVE PROPERTIES LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 0 |
Cash Bank In Hand | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2011-07-31 | £ 3,421 |
Current Assets | 2013-07-31 | £ 5,552 |
Current Assets | 2012-07-31 | £ 5,602 |
Current Assets | 2012-07-31 | £ 5,602 |
Current Assets | 2011-07-31 | £ 6,381 |
Debtors | 2013-07-31 | £ 5,295 |
Debtors | 2012-07-31 | £ 5,295 |
Debtors | 2012-07-31 | £ 5,295 |
Debtors | 2011-07-31 | £ 2,960 |
Shareholder Funds | 2013-07-31 | £ 42,969 |
Shareholder Funds | 2012-07-31 | £ 42,815 |
Shareholder Funds | 2012-07-31 | £ 42,815 |
Shareholder Funds | 2011-07-31 | £ 47,226 |
Tangible Fixed Assets | 2013-07-31 | £ 79,937 |
Tangible Fixed Assets | 2012-07-31 | £ 79,937 |
Tangible Fixed Assets | 2012-07-31 | £ 79,937 |
Tangible Fixed Assets | 2011-07-31 | £ 79,937 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CAPTIVE PROPERTIES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CAPTIVE PROPERTIES LIMITED | Event Date | 2023-03-31 |
Name of Company: CAPTIVE PROPERTIES LIMITED Company Number: 03602977 Trading Name: Captive Properties Nature of Business: Letting and operating of real estate Registered office: Harscombe House, 1 Dar… | |||
Initiating party | Event Type | Notices to | |
Defending party | CAPTIVE PROPERTIES LIMITED | Event Date | 2023-03-31 |
Initiating party | Event Type | Resolution | |
Defending party | CAPTIVE PROPERTIES LIMITED | Event Date | 2023-03-31 |
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. |