Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPSTONE (DBT) LIMITED
Company Information for

CAPSTONE (DBT) LIMITED

373-375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW,
Company Registration Number
03643685
Private Limited Company
Liquidation

Company Overview

About Capstone (dbt) Ltd
CAPSTONE (DBT) LIMITED was founded on 1998-10-05 and has its registered office in Harrow. The organisation's status is listed as "Liquidation". Capstone (dbt) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CAPSTONE (DBT) LIMITED
 
Legal Registered Office
373-375 STATION ROAD
HARROW
MIDDLESEX
HA1 2AW
Other companies in HA1
 
Previous Names
CHARCLOUD LIMITED22/02/2006
Filing Information
Company Number 03643685
Company ID Number 03643685
Date formed 1998-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2011
Account next due 30/09/2013
Latest return 05/10/2012
Return next due 02/11/2013
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 06:56:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPSTONE (DBT) 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 CAPSTONE (DBT) LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS STUART CRONK
Company Secretary 1998-10-09
JAMES BENJAMIN WRIGHT
Director 2000-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
PIERS DAVID RANCE
Director 1998-10-09 2000-11-10
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-10-05 1998-10-09
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-10-05 1998-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES BENJAMIN WRIGHT ICON DESIGN CONSULTANCY LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active - Proposal to Strike off
JAMES BENJAMIN WRIGHT PENINSULA EQUITY LIMITED Director 1997-09-04 CURRENT 1997-09-04 Dissolved 2014-10-21

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
2015-11-174.68 Liquidators' statement of receipts and payments to 2015-10-20
2014-11-134.68 Liquidators' statement of receipts and payments to 2014-10-20
2014-11-064.68 Liquidators' statement of receipts and payments to 2014-10-20
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/13 FROM 96 Carlton Hill London NW8 0ER United Kingdom
2013-10-244.20Volunatary liquidation statement of affairs with form 4.19
2013-10-24LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2013-10-24600Appointment of a voluntary liquidator
2013-06-26AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-02LATEST SOC02/11/12 STATEMENT OF CAPITAL;GBP 4
2012-11-02AR0105/10/12 ANNUAL RETURN FULL LIST
2012-03-13AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-02AR0105/10/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-02AR0105/10/10 ANNUAL RETURN FULL LIST
2010-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/10 FROM , 25-27 Mossop Street, London, SW3 2LY
2010-02-27DISS40Compulsory strike-off action has been discontinued
2010-02-25AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2009-11-04AR0105/10/09 ANNUAL RETURN FULL LIST
2009-11-04CH01Director's details changed for James Benjamin Wright on 2009-10-04
2008-10-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-10-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-10-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-10-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-10-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-10-16AA31/12/07 TOTAL EXEMPTION SMALL
2008-10-16363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-10-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-01-11363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-10287REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 38 BUCKLERSBURY, HITCHIN, HERTFORDSHIRE SG5 1BG
2007-01-17288cDIRECTOR'S PARTICULARS CHANGED
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-20363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-02-22CERTNMCOMPANY NAME CHANGED CHARCLOUD LIMITED CERTIFICATE ISSUED ON 22/02/06
2005-11-09363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-12-09363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-05-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-10-25363(288)SECRETARY'S PARTICULARS CHANGED
2003-10-25363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-04-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-15363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-16363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-28288bDIRECTOR RESIGNED
2000-11-14395PARTICULARS OF MORTGAGE/CHARGE
2000-11-14395PARTICULARS OF MORTGAGE/CHARGE
2000-10-19363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-19363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-20395PARTICULARS OF MORTGAGE/CHARGE
2000-04-20395PARTICULARS OF MORTGAGE/CHARGE
2000-02-10288aNEW DIRECTOR APPOINTED
1999-11-03395PARTICULARS OF MORTGAGE/CHARGE
1999-11-02363sRETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS
1999-11-02287REGISTERED OFFICE CHANGED ON 02/11/99 FROM: 22 TUDOR STREET, LONDON, EC4Y 0JJ
1999-02-26225ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99
1999-01-08395PARTICULARS OF MORTGAGE/CHARGE
1998-10-29288bDIRECTOR RESIGNED
1998-10-29288aNEW SECRETARY APPOINTED
1998-10-29288aNEW DIRECTOR APPOINTED
1998-10-29288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to CAPSTONE (DBT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2016-08-09
Resolutions for Winding-up2013-11-05
Appointment of Liquidators2013-10-25
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against CAPSTONE (DBT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-10-17 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-10-11 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-01-01 £ 74,978
Non-instalment Debts Due After5 Years 2011-01-01 £ 74,978

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-12-31

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 CAPSTONE (DBT) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-01-01 £ 4
Cash Bank In Hand 2011-01-01 £ 447
Current Assets 2011-01-01 £ 46,014
Debtors 2011-01-01 £ 45,567
Shareholder Funds 2011-01-01 £ 28,964

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CAPSTONE (DBT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPSTONE (DBT) LIMITED
Trademarks
We have not found any records of CAPSTONE (DBT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPSTONE (DBT) 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 (41100 - Development of building projects) as CAPSTONE (DBT) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where CAPSTONE (DBT) 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.
Legal Notices/Action
Initiating party Event TypeNotice of Dividends
Defending partyCAPSTONE (DBT) LIMITEDEvent Date2016-08-04
Pursuant to Rule 11.2 of the Insolvency Rules 1986, NOTICE IS HEREBY GIVEN, that I intend to declare a First and Final Dividend to unsecured creditors within a period of 2 months from 2 September 2016 (being the last date for proving claims). Those creditors who have not yet proved their claims must do so by 2 September 2016, failing which they will be excluded from the dividend. Creditors should send their proofs of debt, together with documentary evidence to substantiate their claim to Laurence G Factor , CA, FABRP, (Licence No: 3151 ), the Liquidator, (appointed 21 October 2013), at Newman & Partners Insolvency & Recovery Services Limited , Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW . TEL: 020 8357 2727 or E: insolvency@newmanandpartners.co.uk .
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCAPSTONE (DBT) LIMITEDEvent Date2013-10-21
At a General Meeting of the above-named company, duly convened and held at 373-375 Station Road, Harrow, Middlesex HA1 2AW , on 21 October 2013 , the following resolutions were passed as a Special and Ordinary resolution respectively: 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind it up and that accordingly, the company be wound up voluntarily. 2. That Laurence Gerald Factor (IP No: 3151), of 373-375 Station Road, Harrow, Middlesex HA1 2AW , be and is hereby appointed Liquidator of the company. J B Wright , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCAPSTONE (DBT) LIMITEDEvent Date2013-10-21
Laurence Gerald Factor , 373-375 Station Road, Harrow, Middlesex HA1 2AW . Telephone: 020 8357 2727 . Email: insolvency@newmanandpartners.co.uk :
 
Initiating party Event TypeProposal to Strike Off
Defending partyCAPSTONE (DBT) LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPSTONE (DBT) 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 CAPSTONE (DBT) 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.