Liquidation
Company Information for CAPSTONE (DBT) LIMITED
373-375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW,
|
Company Registration Number
03643685
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CAPSTONE (DBT) LIMITED | ||
Legal Registered Office | ||
373-375 STATION ROAD HARROW MIDDLESEX HA1 2AW Other companies in HA1 | ||
Previous Names | ||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS STUART CRONK |
||
JAMES BENJAMIN WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PIERS DAVID RANCE |
Director | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ICON DESIGN CONSULTANCY LIMITED | Director | 2016-05-06 | CURRENT | 2016-05-06 | Active - Proposal to Strike off | |
PENINSULA EQUITY LIMITED | Director | 1997-09-04 | CURRENT | 1997-09-04 | Dissolved 2014-10-21 |
Date | Document Type | Document Description |
---|---|---|
4.68 | Liquidators' statement of receipts and payments to 2015-10-20 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-20 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/13 FROM 96 Carlton Hill London NW8 0ER United Kingdom | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/12 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 05/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/10/10 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/10 FROM , 25-27 Mossop Street, London, SW3 2LY | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 05/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for James Benjamin Wright on 2009-10-04 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
363a | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 38 BUCKLERSBURY, HITCHIN, HERTFORDSHIRE SG5 1BG | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CHARCLOUD LIMITED CERTIFICATE ISSUED ON 22/02/06 | |
363s | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/11/99 FROM: 22 TUDOR STREET, LONDON, EC4Y 0JJ | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
Notice of Dividends | 2016-08-09 |
Resolutions for Winding-up | 2013-11-05 |
Appointment of Liquidators | 2013-10-25 |
Proposal to Strike Off | 2010-02-02 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
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
|
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
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as CAPSTONE (DBT) LIMITED are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | CAPSTONE (DBT) LIMITED | Event Date | 2016-08-04 |
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 Type | Resolutions for Winding-up | |
Defending party | CAPSTONE (DBT) LIMITED | Event Date | 2013-10-21 |
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 Type | Appointment of Liquidators | |
Defending party | CAPSTONE (DBT) LIMITED | Event Date | 2013-10-21 |
Laurence Gerald Factor , 373-375 Station Road, Harrow, Middlesex HA1 2AW . Telephone: 020 8357 2727 . Email: insolvency@newmanandpartners.co.uk : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CAPSTONE (DBT) LIMITED | Event Date | 2010-02-02 |
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. |