Dissolved 2017-09-15
Company Information for CAPCAN LIMITED
LEEDS, WEST YORKSHIRE, LS20,
|
Company Registration Number
06046881
Private Limited Company
Dissolved Dissolved 2017-09-15 |
Company Name | |
---|---|
CAPCAN LIMITED | |
Legal Registered Office | |
LEEDS WEST YORKSHIRE | |
Company Number | 06046881 | |
---|---|---|
Date formed | 2007-01-10 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-11-30 | |
Date Dissolved | 2017-09-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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 | ||
---|---|---|---|---|
CAPCAN CANADIAN CAPITAL STRATEGIES INC. | 699 VICTORIA AVE. WESTMOUNT Quebec H3Y 2S2 | Dissolved | Company formed on the 2001-07-20 | |
CAPCAN CONSTRUCTION A CALIFORNIA LIMITED PARTNERSHIP | California | Unknown | ||
CAPCAN ENTERPRISES LLC | 802 KING NEPTUNE LANE CAPE CANAVERAL FL 32920 | Inactive | Company formed on the 2009-06-08 | |
CAPCAN ENVIRONMENTAL LIMITED | 16 THE CIRCUIT MANCHESTER M20 3RA | Active - Proposal to Strike off | Company formed on the 2017-09-11 | |
Capcan Holdings LLC | Delaware | Unknown | ||
CAPCAN HOLDINGS LLC | 2532 REBA DR HOUSTON TX 77019 | Active | Company formed on the 2023-11-17 | |
CAPCAN INC. | 1744 EAST MAIN STREET WESTCHESTER MOHEGAN LAKE NEW YORK 10547 | Active | Company formed on the 2008-11-19 | |
CAPCAN INCORPORATED | New Jersey | Unknown | ||
CAPCAN LLC | 4426 139TH PL SE SNOHOMISH WA 982964269 | Dissolved | Company formed on the 2017-12-21 | |
CAPCAN LLLP | Arizona | Unknown | ||
CAPCAN LP | Arizona | Unknown | ||
CAPCAN MEDIA, INC. | 9241 CYPRESS HOLLOW DRIVE PALM BEACH GARDENS FL 33418 | Inactive | Company formed on the 2005-09-14 | |
CAPCAN PROPERTY LLC | 2248 MERIDIAN BLVD STE H MINDEN NV 89423 | Active | Company formed on the 2010-02-19 | |
CAPCAN PTY. LIMITED | Dissolved | Company formed on the 1976-11-10 | ||
CAPCAN RESOURCES LTD | British Columbia | Dissolved | ||
CAPCAN TRADING | PARK ROAD Singapore 059108 | Dissolved | Company formed on the 2008-09-11 | |
CAPCAN TRADING LTD | 29TH FLOOR BEGBIES TRAYNOR 40 BANK STREET LONDON E14 5NR | Liquidation | Company formed on the 2017-01-17 | |
CAPCAN, INC. | 1950 LEE ROAD ORLANDO FL 32810 | Inactive | Company formed on the 1975-03-13 | |
CAPCAN, INC. | 2165 15th Avenue VERO BCH FL 32960 | Active | Company formed on the 1985-12-20 | |
CAPCAN11, LLC | 1601 OCEAN DRIVE VERO BEACH FL 32963 | Inactive | Company formed on the 2015-09-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 6 PRIMLEY PARK WALK LEEDS LS17 7LB | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/01/15 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2014 FROM 6 6 PRIMLEY PARK WALK ALWOODLEY LEEDS WEST YORKSHIRE LS17 7LB ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 8A NEW LANE DRIGHLINGTON BRADFORD WEST YORKSHIRE BD11 1NL | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/12 | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/01/14 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/13 FULL LIST | |
AA01 | CURRSHO FROM 31/12/2012 TO 30/11/2012 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE JOHANNES NORTJE / 19/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 12/11/2008 FROM 8A NEW LANE DRIGHLINGTON BRADFORD WEST YORKSHIRE BD11 1NL UNITED KINGDOM | |
225 | PREVSHO FROM 31/01/2008 TO 31/12/2007 | |
287 | REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 8/9 FEAST FIELD HORSFORTH LEEDS WEST YORKSHIRE LS18 4TJ | |
363a | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/08/2008 FROM UNIT 1, PRESERVE WORKS, JUBILEE WAY, SHIPLEY WEST YORKSHIRE BD18 1QG | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-03-16 |
Meetings of Creditors | 2015-12-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.34 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47220 - Retail sale of meat and meat products in specialised stores
Creditors Due After One Year | 2012-01-01 | £ 8,630 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 33,009 |
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 CAPCAN LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 3,524 |
Current Assets | 2012-01-01 | £ 4,448 |
Debtors | 2012-01-01 | £ 674 |
Debtors Due After One Year | 2012-01-01 | £ 674 |
Stocks Inventory | 2012-01-01 | £ 250 |
Tangible Fixed Assets | 2012-01-01 | £ 4,806 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47220 - Retail sale of meat and meat products in specialised stores) as CAPCAN LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
STALL | STALL 6 BUTCHERS ROW KIRKGATE MARKET LEEDS LS2 7RQ | 9,100 | 20/10/2010 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
09109999 | Spices, crushed or ground (excl. pepper of the genus Piper, fruit of the genus Capsicum or of the genus Pimenta, vanilla, cinnamon, cinnamontree flowers, clove "wholefruit", clove stems, nutmeg, mace, cardamoms, seeds of anise, badian, fennel, coriander, cumin and caraway, and juniper berries, ginger, saffron, turmeric "curcuma", thyme, bay leaves, curry and seeds of fenugreek, and mixtures of various types of spices) | |||
21039090 | Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30) | |||
09109190 | Crushed or ground mixtures of different types of spices | |||
09109190 | Crushed or ground mixtures of different types of spices | |||
21039090 | Sauces and preparations therefor, mixed condiments and mixed seasonings (excl. soya sauce, tomato ketchup and other tomato sauces, liquid mango chutney and aromatic bitters of subheading 2103.90.30) | |||
09109933 | Thyme (excl. crushed or ground and wild thyme) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CAPCAN LIMITED | Event Date | 2016-01-05 |
Place of meeting: Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. Date of meeting: 23 December 2015. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Liquidator for the purposes of the winding-up. Date of Appointment: 23 December 2015 Liquidator's Name and Address: Kate Elizabeth Breese (IP No. 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. Telephone: 0871 2228308. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CAPCAN LIMITED | Event Date | 2016-01-05 |
Date of Appointment: 23 December 2015 Kate Elizabeth Breese (IP No. 009730) of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT. Telephone: 0871 2228308. : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CAPCAN LIMITED | Event Date | 2015-12-23 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at Oxford Chambers, Oxford Road, Guiseley, LS20 9AT on 7 April 2017 at 10.00 am for Members and 10.15 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to Oxford Chambers, Oxford Road, Guiseley, LS20 9AT, no later than 12 noon on the business day before the meeting. Office Holder Details: Kate Elizabeth Breese (IP number 9730 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 23 December 2015 . Further information about this case is available from Ryan Marsh at the offices of Walsh Taylor at ryan.marsh@walshtaylor.co.uk. Kate Elizabeth Breese , Liquidator | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CAPCAN LIMITED | Event Date | 2015-12-08 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on 23 December 2015 at 11.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Kate Elizabeth Breese (IP No 009730) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT , is qualified to act as an insolvency practitioner in relation to the above. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on 21 December 2015 and 22 December 2015 between the hours of 10.00am and 4.00pm. Further details contact: Robert Barker, Email: rob.hc.barker@walshtaylor.co.uk, Tel: 0871 222 8308. | |||
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. |