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

CAPITAL DEMOLITION (UK) LIMITED

OLYMPIA HOUSE, ARMITAGE ROAD, LONDON, NW11 8RQ,
Company Registration Number
00950686
Private Limited Company
Liquidation

Company Overview

About Capital Demolition (uk) Ltd
CAPITAL DEMOLITION (UK) LIMITED was founded on 1969-03-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Capital Demolition (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CAPITAL DEMOLITION (UK) LIMITED
 
Legal Registered Office
OLYMPIA HOUSE
ARMITAGE ROAD
LONDON
NW11 8RQ
Other companies in NW3
 
Previous Names
CAPITAL DEMOLITON (UK) LTD14/07/2014
DEMOLITION RECYCLING LTD24/11/2008
CAPITAL DEMOLITION (UK) LTD19/12/2007
SURREY DEMOLITION LTD09/02/2007
CAPITAL DEMOLITION (UK) LTD06/12/2006
Filing Information
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 GB296098215  
Last Datalog update: 2021-10-06 19:58:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITAL DEMOLITION (UK) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A & P REGISTRARS LIMITED   RAMM ALEXANDER ACCOUNTANTS LTD
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 CAPITAL DEMOLITION (UK) LIMITED

Current Directors
Officer Role Date Appointed
JAMES HOWARD RAYMOND WAITE
Company Secretary 2002-11-12
ADAM DARREN GRANT READ
Director 2018-06-26
DENNIS WILLIAM GEORGE READ
Director 2014-02-26
Previous Officers
Officer Role Date Appointed Date Resigned
ROY BARNES
Director 2009-04-14 2014-03-28
CLIVE ROY ALLEN
Director 2002-03-01 2009-04-14
DANIEL GANCE
Company Secretary 1997-11-30 2002-11-12
DENNIS WILLIAM GEORGE READ
Director 1993-11-01 2002-03-01
CLIVE ROY ALLEN
Company Secretary 1993-11-01 1997-12-01
DENNIS WILLIAM GEORGE READ
Company Secretary 1992-08-20 1994-08-20
CLIVE ROY ALLEN
Director 1992-08-20 1993-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES HOWARD RAYMOND WAITE SURREY TOPSOILS LTD Company Secretary 2007-02-13 CURRENT 2007-02-12 Active
JAMES HOWARD RAYMOND WAITE CRESTROCK INVESTMENTS LTD Company Secretary 2006-09-01 CURRENT 2000-08-16 Active
JAMES HOWARD RAYMOND WAITE HAWKSVIEW INVESTMENTS LTD Company Secretary 2004-11-20 CURRENT 1973-03-20 Active
JAMES HOWARD RAYMOND WAITE CAPITAL DEMOLITION LIMITED Company Secretary 2002-07-15 CURRENT 1989-06-20 Active
ADAM DARREN GRANT READ HAWKSVIEW INVESTMENTS LTD Director 2017-08-24 CURRENT 1973-03-20 Active
DENNIS WILLIAM GEORGE READ SURREY TOPSOILS LTD Director 2015-08-01 CURRENT 2007-02-12 Active
DENNIS WILLIAM GEORGE READ INOREX LTD Director 2014-03-01 CURRENT 2006-02-24 Active - Proposal to Strike off
DENNIS WILLIAM GEORGE READ SPECIFIC HIRE LTD Director 2013-07-01 CURRENT 2010-04-13 Active - Proposal to Strike off
DENNIS WILLIAM GEORGE READ BRIDGE AUTOS (SURREY) LIMITED Director 2010-01-26 CURRENT 2010-01-26 Active
DENNIS WILLIAM GEORGE READ CRESTROCK INVESTMENTS LTD Director 2005-01-01 CURRENT 2000-08-16 Active
DENNIS WILLIAM GEORGE READ CAPITAL PLANT (UK) LTD Director 2004-11-12 CURRENT 2004-11-12 Active
DENNIS WILLIAM GEORGE READ INTERLINK VENTURES LIMITED Director 2000-06-03 CURRENT 2000-06-02 Active - Proposal to Strike off
DENNIS WILLIAM GEORGE READ GROSVENOR RECYCLING LTD. Director 1999-01-10 CURRENT 1998-08-18 Liquidation
DENNIS WILLIAM GEORGE READ CAPITAL DEMOLITION LIMITED Director 1999-01-01 CURRENT 1989-06-20 Active
DENNIS WILLIAM GEORGE READ HAWKSVIEW INVESTMENTS LTD Director 1991-12-30 CURRENT 1973-03-20 Active

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
2023-10-09Voluntary liquidation Statement of receipts and payments to 2023-07-29
2022-09-28Voluntary liquidation Statement of receipts and payments to 2022-07-29
2021-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009506860003
2021-08-28LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-29
2020-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/20 FROM Charles House Fifth Floor 108-110 Finchley Road London NW3 5JJ
2020-08-20LIQ02Voluntary liquidation Statement of affairs
2020-08-20600Appointment of a voluntary liquidator
2020-08-20LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-07-30
2020-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-03-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES
2019-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DARREN GRANT READ
2019-04-25AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09SH0114/09/18 STATEMENT OF CAPITAL GBP 4
2018-10-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;GBP 2
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-07-25ANNOTATIONOther
2018-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 009506860003
2018-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 009506860002
2018-06-28AP01DIRECTOR APPOINTED MR ADAM DARREN GRANT READ
2018-06-12AAMDAmended mirco entity accounts made up to 2017-03-31
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 2
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-02-14AAMDAmended account small company full exemption
2016-12-31AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-08-01CH01Director's details changed for Mr Dennis William George Read on 2016-07-29
2016-07-29CH01Director's details changed for Mr Dennis William George Read on 2016-07-29
2016-07-07AAMDAmended account small company full exemption
2016-04-25CH01Director's details changed for Mr Dennis William George Read on 2016-04-25
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-31AR0126/07/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-04AR0126/07/14 ANNUAL RETURN FULL LIST
2014-07-14RES15CHANGE OF NAME 01/01/2014
2014-07-14CERTNMCompany name changed capital demoliton (uk) LTD\certificate issued on 14/07/14
2014-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ROY BARNES
2014-02-28AP01DIRECTOR APPOINTED MR DENNIS WILLIAM GEORGE READ
2014-02-20AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2014-02-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-19AR0126/07/13 FULL LIST
2013-01-31AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-06AR0126/07/12 FULL LIST
2012-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 5TH FLOOR 108-110 FINCHLEY ROAD LONDON NW3 5JJ UNITED KINGDOM
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-13AR0126/07/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 50 ST MARY'S CRESCENT LONDON NW4 4LH
2010-07-26AR0126/07/10 FULL LIST
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-26363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR CLIVE ALLEN
2009-04-17288aDIRECTOR APPOINTED ROY BARNES
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-22CERTNMCOMPANY NAME CHANGED DEMOLITION RECYCLING LTD CERTIFICATE ISSUED ON 24/11/08
2008-07-29363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-19CERTNMCOMPANY NAME CHANGED CAPITAL DEMOLITION (UK) LTD CERTIFICATE ISSUED ON 19/12/07
2007-09-25363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-02-09CERTNMCOMPANY NAME CHANGED SURREY DEMOLITION LTD CERTIFICATE ISSUED ON 09/02/07
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-06CERTNMCOMPANY NAME CHANGED CAPITAL DEMOLITION (UK) LTD CERTIFICATE ISSUED ON 06/12/06
2006-09-26363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-11-16225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06
2005-08-02363aRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2005-04-19287REGISTERED OFFICE CHANGED ON 19/04/05 FROM: 5 HOWARD WALK LONDON N2 0HB
2005-02-12395PARTICULARS OF MORTGAGE/CHARGE
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-09-17363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-09-09363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-09-08363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS; AMEND
2003-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-11-21288bSECRETARY RESIGNED
2002-11-21288aNEW SECRETARY APPOINTED
2002-09-26363sRETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS
2002-08-07288bDIRECTOR RESIGNED
2002-08-07288aNEW DIRECTOR APPOINTED
2002-07-15287REGISTERED OFFICE CHANGED ON 15/07/02 FROM: CAPITAL HOUSE WOODHAM PARK ROAD ADDLESTONE SURREY KT15 3TG
2001-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-08-23363sRETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS
2001-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-08-18363sRETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS
2000-02-28CERTNMCOMPANY NAME CHANGED TOWN AND CITY DEMOLITION LIMITED CERTIFICATE ISSUED ON 29/02/00
1999-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-09-24363sRETURN MADE UP TO 20/08/99; NO CHANGE OF MEMBERS
1998-09-22288aNEW SECRETARY APPOINTED
1998-09-22363sRETURN MADE UP TO 20/08/98; NO CHANGE OF MEMBERS
1998-09-22288bSECRETARY RESIGNED
1998-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-09-03363sRETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS
1997-09-03AAFULL ACCOUNTS MADE UP TO 30/11/96
1996-09-12363sRETURN MADE UP TO 20/08/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-08-06
Resolution2020-08-06
Fines / Sanctions
No fines or sanctions have been issued against CAPITAL DEMOLITION (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-02-12 Outstanding HSBC BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31

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 CAPITAL DEMOLITION (UK) LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of CAPITAL DEMOLITION (UK) LIMITED registering or being granted any patents
Domain Names

CAPITAL DEMOLITION (UK) LIMITED owns 3 domain names.

capitaldemolitionltd.co.uk   capitaldemolitionuk.co.uk   capitaldemolitionukltd.co.uk  

Trademarks
We have not found any records of CAPITAL DEMOLITION (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CAPITAL DEMOLITION (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bracknell Forest Council 2011-09-09 GBP £11,450 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.

Outgoings
Business Rates/Property Tax
No properties were found where CAPITAL DEMOLITION (UK) 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 TypeAppointmen
Defending partyCAPITAL DEMOLITION (UK) LIMITEDEvent Date2020-08-06
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 TypeResolution
Defending partyCAPITAL DEMOLITION (UK) LIMITEDEvent Date2020-08-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPITAL DEMOLITION (UK) 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 CAPITAL DEMOLITION (UK) 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.