Company Information for CAPTIVE SOLUTIONS LIMITED
THE BASEMENT 77A ALMA ROAD, CLIFTON, BRISTOL, BS8 2DP,
|
Company Registration Number
05500747
Private Limited Company
Liquidation |
Company Name | |
---|---|
CAPTIVE SOLUTIONS LIMITED | |
Legal Registered Office | |
THE BASEMENT 77A ALMA ROAD CLIFTON BRISTOL BS8 2DP Other companies in BA2 | |
Company Number | 05500747 | |
---|---|---|
Company ID Number | 05500747 | |
Date formed | 2005-07-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2017 | |
Account next due | 31/05/2019 | |
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-06 16:05:08 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAPTIVE SOLUTIONS GROUP, INC. | 41 EAST SUNRISE HIGHWAY SUFFOLK LINDENHURST NEW YORK 11757 | Active | Company formed on the 2013-10-16 | |
CAPTIVE SOLUTIONS, LLC | 593 19 3/4 Road Grand Junction CO 81507 | Voluntarily Dissolved | Company formed on the 2015-04-02 | |
CAPTIVE SOLUTIONS LLC | 1152 N. UNIVERSITY DRIVE PEMBROKE PINES FL 33024 | Inactive | Company formed on the 2009-04-09 | |
CAPTIVE SOLUTIONS, LLC | 300 WEST SERVICE ROAD 2ND FLOOR STATEN ISLAND NY 10314 | Active | Company formed on the 2018-10-29 | |
CAPTIVE SOLUTIONS OPTIONS LLC | Georgia | Unknown | ||
CAPTIVE SOLUTIONS LLC | Michigan | UNKNOWN | ||
CAPTIVE SOLUTIONS LLC | North Carolina | Unknown | ||
CAPTIVE SOLUTIONS OPTIONS LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHERYL GAMBLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HELEN DAVIES |
Company Secretary | ||
PAUL ALAN GAMBLE |
Director | ||
A.C. SECRETARIES LIMITED |
Company Secretary | ||
A.C. DIRECTORS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-28 | |
AA01 | Previous accounting period shortened from 30/09/18 TO 31/08/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/18 FROM 141 Englishcombe Lane Bath BA2 2EL | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 09/07/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
TM02 | Termination of appointment of Helen Davies on 2018-01-08 | |
LATEST SOC | 14/08/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS CHERYL GAMBLE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ALAN GAMBLE | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/07/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/14 FROM 29 James Street West Bath BA1 2BT United Kingdom | |
AR01 | 06/07/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/07/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 06/07/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2011 FROM JANE BABER ACCOUNTANCY SERVICES 16 ABBEY CHURCHYARD BATH N E SOMERSET BA1 1LY | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALAN GAMBLE / 06/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HELEN DAVIES / 06/07/2010 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / HELEN DAVIES / 23/07/2008 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL GAMBLE / 01/02/2008 | |
363a | RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06 | |
363a | RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/07/06 FROM: ALBURY MILL, MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RT | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
88(2)R | AD 21/07/05--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-09-20 |
Resolution | 2018-09-20 |
Appointmen | 2018-09-20 |
Proposal to Strike Off | 2011-11-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2011-10-01 | £ 32,315 |
---|
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 SOLUTIONS LIMITED
Called Up Share Capital | 2011-10-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 33,983 |
Current Assets | 2011-10-01 | £ 234,166 |
Debtors | 2011-10-01 | £ 200,183 |
Fixed Assets | 2011-10-01 | £ 954 |
Shareholder Funds | 2011-10-01 | £ 202,805 |
Tangible Fixed Assets | 2011-10-01 | £ 954 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CAPTIVE SOLUTIONS LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | CAPTIVE SOLUTIONS LIMITED | Event Date | 2018-09-20 |
Initiating party | Event Type | Resolution | |
Defending party | CAPTIVE SOLUTIONS LIMITED | Event Date | 2018-09-20 |
Initiating party | Event Type | Appointmen | |
Defending party | CAPTIVE SOLUTIONS LIMITED | Event Date | 2018-09-20 |
Name of Company: CAPTIVE SOLUTIONS LIMITED Company Number: 05500747 Nature of Business: Management consultancy activities other than financial management Registered office: 141 Englishcombe Lane, Bath… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CAPTIVE SOLUTIONS LIMITED | Event Date | 2011-11-01 |
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. |