Liquidation
Company Information for CAPDELL LIMITED
RMT, GOSFORTH PARK AVENUE, NEWCASTLE UPON TYNE, ENGLAND, NE12 8EG,
|
Company Registration Number
01243390
Private Limited Company
Liquidation |
Company Name | |
---|---|
CAPDELL LIMITED | |
Legal Registered Office | |
RMT GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE ENGLAND NE12 8EG Other companies in NE12 | |
Company Number | 01243390 | |
---|---|---|
Company ID Number | 01243390 | |
Date formed | 1976-02-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-10-31 | |
Account next due | 2015-07-31 | |
Latest return | 2013-11-28 | |
Return next due | 2016-12-12 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-03-07 18:38:49 |
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 | ||
---|---|---|---|---|
CAPDELL PTY. LIMITED | QLD 4215 | Dissolved | Company formed on the 1990-06-04 |
Officer | Role | Date Appointed |
---|---|---|
DAVID MORGAN |
||
DANIEL MORGAN |
||
DAVID MORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE ELIZABETH BERNSTONE |
Director | ||
PAMELA JUDE |
Director | ||
PETER DAVIDSON |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-17 | |
LIQ MISC OC | Court order INSOLVENCY:court order re. Removal of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-17 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-17 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:co to remove/replace liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/14 FROM 17 Acorn Road Newcastle upon Tyne NE2 2DJ | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 30002 | |
AR01 | 28/11/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 4 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 28/11/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 28/11/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORGAN / 28/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MORGAN / 28/11/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID MORGAN on 2011-11-28 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MORGAN / 01/12/2010 | |
AR01 | 28/11/10 NO CHANGES | |
AR01 | 28/11/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR JANE BERNSTONE | |
288a | DIRECTOR APPOINTED DANIEL MORGAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 28/11/08; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PAMELA JUDE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
363s | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
RES13 | ALLOT EQUITY SECU/ISSU 14/05/03 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 22/04/03--------- £ SI 2@1=2 £ IC 30000/30002 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363s | RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS | |
88(2)R | AD 26/01/98--------- £ SI 5000@1=5000 £ IC 25000/30000 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/97 | |
363s | RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/96 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/11/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 28/11/95; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
363s | RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93 |
Appointment of Liquidators | 2014-08-21 |
Resolutions for Winding-up | 2014-08-21 |
Meetings of Creditors | 2014-08-07 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Outstanding | ALLIED IRISH BANKS PLC | |
MORTGAGE DEBENTURE | Outstanding | ALLIED IRISH BANKS PLC | |
MORTGAGE | Outstanding | ALLIED IRISH BANKS PLC |
|
|
|
|
|
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 CAPDELL LIMITED
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as CAPDELL LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CAPDELL LIMITED | Event Date | 2014-08-18 |
Anthony Alan Josephs and Linda Ann Farish , both of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG . : Further details contact: Tracy Johnstone, Email: tracy.johnstone@r-m-t.co.uk, Tel: 0191 256 95 00. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CAPDELL LIMITED | Event Date | 2014-08-18 |
At a General Meeting of the above-named Company duly convened and held at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG on 18 August 2014 the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that AA Josephs and LA Farish , both of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG , (IP Nos. 004179 and 009054) be and are hereby appointed Joint Liquidators for the purposes of such winding up. Further details contact: Tracy Johnstone, Email: tracy.johnstone@r-m-t.co.uk, Tel: 0191 256 95 00. David Morgan , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CAPDELL LIMITED | Event Date | 2014-08-01 |
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 RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG , on 18 August 2014 , at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A A Josephs and L A Farish of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. For further details contact: Tracy Johnstone, Email: Tracy.johnstone@r-m-t.co.uk Tel: 0191 256 9500. | |||
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. |