Company Information for CAPITAL DEMOLITION (UK) LIMITED
OLYMPIA HOUSE, ARMITAGE ROAD, LONDON, NW11 8RQ,
|
Company Registration Number
00950686
Private Limited Company
Liquidation |
Company Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
CAPITAL DEMOLITION (UK) LIMITED | ||||||||||
Legal Registered Office | ||||||||||
OLYMPIA HOUSE ARMITAGE ROAD LONDON NW11 8RQ Other companies in NW3 | ||||||||||
Previous Names | ||||||||||
|
Company Number | 00950686 | |
---|---|---|
Company ID Number | 00950686 | |
Date formed | 1969-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 26/07/2015 | |
Return next due | 23/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-10-06 19:58:33 |
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 |
---|---|---|
JAMES HOWARD RAYMOND WAITE |
||
ADAM DARREN GRANT READ |
||
DENNIS WILLIAM GEORGE READ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROY BARNES |
Director | ||
CLIVE ROY ALLEN |
Director | ||
DANIEL GANCE |
Company Secretary | ||
DENNIS WILLIAM GEORGE READ |
Director | ||
CLIVE ROY ALLEN |
Company Secretary | ||
DENNIS WILLIAM GEORGE READ |
Company Secretary | ||
CLIVE ROY ALLEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SURREY TOPSOILS LTD | Company Secretary | 2007-02-13 | CURRENT | 2007-02-12 | Active | |
CRESTROCK INVESTMENTS LTD | Company Secretary | 2006-09-01 | CURRENT | 2000-08-16 | Active | |
HAWKSVIEW INVESTMENTS LTD | Company Secretary | 2004-11-20 | CURRENT | 1973-03-20 | Active | |
CAPITAL DEMOLITION LIMITED | Company Secretary | 2002-07-15 | CURRENT | 1989-06-20 | Active | |
HAWKSVIEW INVESTMENTS LTD | Director | 2017-08-24 | CURRENT | 1973-03-20 | Active | |
SURREY TOPSOILS LTD | Director | 2015-08-01 | CURRENT | 2007-02-12 | Active | |
INOREX LTD | Director | 2014-03-01 | CURRENT | 2006-02-24 | Active - Proposal to Strike off | |
SPECIFIC HIRE LTD | Director | 2013-07-01 | CURRENT | 2010-04-13 | Active - Proposal to Strike off | |
BRIDGE AUTOS (SURREY) LIMITED | Director | 2010-01-26 | CURRENT | 2010-01-26 | Active | |
CRESTROCK INVESTMENTS LTD | Director | 2005-01-01 | CURRENT | 2000-08-16 | Active | |
CAPITAL PLANT (UK) LTD | Director | 2004-11-12 | CURRENT | 2004-11-12 | Active | |
INTERLINK VENTURES LIMITED | Director | 2000-06-03 | CURRENT | 2000-06-02 | Active - Proposal to Strike off | |
GROSVENOR RECYCLING LTD. | Director | 1999-01-10 | CURRENT | 1998-08-18 | Liquidation | |
CAPITAL DEMOLITION LIMITED | Director | 1999-01-01 | CURRENT | 1989-06-20 | Active | |
HAWKSVIEW INVESTMENTS LTD | Director | 1991-12-30 | CURRENT | 1973-03-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-29 | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-29 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009506860003 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/20 FROM Charles House Fifth Floor 108-110 Finchley Road London NW3 5JJ | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM DARREN GRANT READ | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
SH01 | 14/09/18 STATEMENT OF CAPITAL GBP 4 | |
RES11 | Resolutions passed:
| |
LATEST SOC | 07/08/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009506860003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009506860002 | |
AP01 | DIRECTOR APPOINTED MR ADAM DARREN GRANT READ | |
AAMD | Amended mirco entity accounts made up to 2017-03-31 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 11/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES | |
AAMD | Amended account small company full exemption | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Dennis William George Read on 2016-07-29 | |
CH01 | Director's details changed for Mr Dennis William George Read on 2016-07-29 | |
AAMD | Amended account small company full exemption | |
CH01 | Director's details changed for Mr Dennis William George Read on 2016-04-25 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/07/14 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 01/01/2014 | |
CERTNM | Company name changed capital demoliton (uk) LTD\certificate issued on 14/07/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY BARNES | |
AP01 | DIRECTOR APPOINTED MR DENNIS WILLIAM GEORGE READ | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 5TH FLOOR 108-110 FINCHLEY ROAD LONDON NW3 5JJ UNITED KINGDOM | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/07/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 50 ST MARY'S CRESCENT LONDON NW4 4LH | |
AR01 | 26/07/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR CLIVE ALLEN | |
288a | DIRECTOR APPOINTED ROY BARNES | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED DEMOLITION RECYCLING LTD CERTIFICATE ISSUED ON 24/11/08 | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
CERTNM | COMPANY NAME CHANGED CAPITAL DEMOLITION (UK) LTD CERTIFICATE ISSUED ON 19/12/07 | |
363a | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SURREY DEMOLITION LTD CERTIFICATE ISSUED ON 09/02/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
CERTNM | COMPANY NAME CHANGED CAPITAL DEMOLITION (UK) LTD CERTIFICATE ISSUED ON 06/12/06 | |
363a | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06 | |
363a | RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 5 HOWARD WALK LONDON N2 0HB | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS; AMEND | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/07/02 FROM: CAPITAL HOUSE WOODHAM PARK ROAD ADDLESTONE SURREY KT15 3TG | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED TOWN AND CITY DEMOLITION LIMITED CERTIFICATE ISSUED ON 29/02/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OK0225697 | Active | Licenced property: WOODHAM PARK ROAD CAPITAL HOUSE WOODHAM ADDLESTONE WOODHAM GB KT15 3TG. |
Appointmen | 2020-08-06 |
Resolution | 2020-08-06 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 1,204,246 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 830,891 |
Creditors Due Within One Year | 2012-03-31 | £ 988,583 |
Creditors Due Within One Year | 2011-03-31 | £ 663,456 |
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 CAPITAL DEMOLITION (UK) LIMITED
Called Up Share Capital | 2013-03-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 0 |
Cash Bank In Hand | 2013-03-31 | £ 11,061 |
Cash Bank In Hand | 2012-03-31 | £ 8,714 |
Cash Bank In Hand | 2012-03-31 | £ 125,132 |
Cash Bank In Hand | 2011-03-31 | £ 22,784 |
Current Assets | 2013-03-31 | £ 1,218,131 |
Current Assets | 2012-03-31 | £ 940,111 |
Current Assets | 2012-03-31 | £ 1,074,136 |
Current Assets | 2011-03-31 | £ 790,791 |
Debtors | 2013-03-31 | £ 812,070 |
Debtors | 2012-03-31 | £ 743,897 |
Debtors | 2012-03-31 | £ 774,004 |
Debtors | 2011-03-31 | £ 616,167 |
Shareholder Funds | 2013-03-31 | £ 272,418 |
Shareholder Funds | 2012-03-31 | £ 290,200 |
Shareholder Funds | 2012-03-31 | £ 326,862 |
Shareholder Funds | 2011-03-31 | £ 335,153 |
Stocks Inventory | 2013-03-31 | £ 395,000 |
Stocks Inventory | 2012-03-31 | £ 187,500 |
Stocks Inventory | 2012-03-31 | £ 175,000 |
Stocks Inventory | 2011-03-31 | £ 151,840 |
Tangible Fixed Assets | 2013-03-31 | £ 258,533 |
Tangible Fixed Assets | 2012-03-31 | £ 180,980 |
Tangible Fixed Assets | 2012-03-31 | £ 241,309 |
Tangible Fixed Assets | 2011-03-31 | £ 207,818 |
Debtors and other cash assets
CAPITAL DEMOLITION (UK) LIMITED owns 3 domain names.
capitaldemolitionltd.co.uk capitaldemolitionuk.co.uk capitaldemolitionukltd.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bracknell Forest Council | |
|
Construction - Contract Payments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CAPITAL DEMOLITION (UK) LIMITED | Event Date | 2020-08-06 |
Name of Company: CAPITAL DEMOLITION (UK) LIMITED Company Number: 00950686 Nature of Business: Demolition Registered office: Charles House, Fifth Floor, 108-110 Finchley Road, London, NW3 5JJ Type of L… | |||
Initiating party | Event Type | Resolution | |
Defending party | CAPITAL DEMOLITION (UK) LIMITED | Event Date | 2020-08-06 |
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. |