Liquidation
Company Information for CAPITALCORP INVESTMENTS (UK)
KPMG LLP, 15 Canada Square Canary Wharf, London, E14 5GL,
|
Company Registration Number
01871185
Private Unlimited Company
Liquidation |
Company Name | |
---|---|
CAPITALCORP INVESTMENTS (UK) | |
Legal Registered Office | |
KPMG LLP 15 Canada Square Canary Wharf London E14 5GL Other companies in EC4Y | |
Company Number | 01871185 | |
---|---|---|
Company ID Number | 01871185 | |
Date formed | 1984-12-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/1986 | |
Account next due | ||
Latest return | 12/01/1989 | |
Return next due | 09/02/1990 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2022-02-16 13:02:48 |
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 | ||
---|---|---|---|---|
CAPITALCORP INVESTMENTS LTD. | British Columbia | Active | Company formed on the 2015-07-02 | |
CapitalCorp Investments Limited | Active | Company formed on the 2008-02-26 | ||
CAPITALCORP INVESTMENTS LLC | 10 ARAGON AVENUE, #1217 CORAL GABLES FL 33134 | Inactive | Company formed on the 2005-04-13 |
Officer | Role | Date Appointed |
---|---|---|
TYROLESE (SECRETARIAL) LIMITED |
||
CAPITAL HOLDINGS LIMITED |
||
EQUITICORP FINANCIAL SERVICES LIMITED |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARFORD ROAD LIMITED | Nominated Secretary | 2005-11-14 | CURRENT | 2005-11-14 | Active | |
BRIDGE VIEW PROPERTIES LIMITED | Nominated Secretary | 2005-04-13 | CURRENT | 2005-04-13 | Active | |
20 LUMSDEN AVENUE LIMITED | Nominated Secretary | 2005-04-13 | CURRENT | 2005-04-13 | Active - Proposal to Strike off | |
ADMIRALS PARK LIMITED | Nominated Secretary | 2004-09-08 | CURRENT | 2004-09-08 | Active | |
LITTLE BOARZELL FARMS LIMITED | Nominated Secretary | 2004-09-08 | CURRENT | 2004-09-08 | Active | |
MPI INVESTMENT COMPANY LTD | Nominated Secretary | 2004-05-18 | CURRENT | 2004-05-18 | Dissolved 2016-08-09 | |
MCC PROPERTY LIMITED | Nominated Secretary | 2003-11-19 | CURRENT | 2003-11-19 | Active | |
MARYLEBONE CRICKET CLUB LIMITED | Nominated Secretary | 2003-11-19 | CURRENT | 2003-11-19 | Active | |
MCC COMMERCIAL LIMITED | Nominated Secretary | 2003-11-19 | CURRENT | 2003-11-19 | Active | |
THE FOURTH PHOENIX COMPANY LTD | Nominated Secretary | 2002-05-09 | CURRENT | 2002-05-09 | Dissolved 2015-10-13 | |
LORYT NOMINEES LIMITED | Nominated Secretary | 1991-04-05 | CURRENT | 1987-11-11 | Dissolved 2014-11-04 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2021-05-04 | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2020-11-04 | |
4.68 | Liquidators' statement of receipts and payments to 2020-05-04 | |
4.68 | Liquidators' statement of receipts and payments to 2019-11-04 | |
4.68 | Liquidators' statement of receipts and payments to 2019-05-04 | |
4.68 | Liquidators' statement of receipts and payments to 2018-11-04 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2018 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2018 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2017 | |
4.68 | Liquidators' statement of receipts and payments to 2017-05-04 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-04 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-04 | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-04 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/15 FROM 8 Salisbury Square London EC4Y 8BB | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-04 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-04 | |
4.68 | Liquidators' statement of receipts and payments to 2013-11-04 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:court order re. Replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-05-04 | |
4.68 | Liquidators' statement of receipts and payments to 2012-11-04 | |
4.68 | Liquidators' statement of receipts and payments to 2012-05-04 | |
4.68 | Liquidators' statement of receipts and payments to 2011-11-04 | |
4.68 | Liquidators' statement of receipts and payments to 2011-05-04 | |
LIQ MISC | Insolvency:secretary of state's release of liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2010-11-04 | |
4.68 | Liquidators' statement of receipts and payments to 2010-05-04 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/05/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 16/11/02 FROM: 66 LINCOLNS INN FIELDS LONDON WC2A 3LH | |
600 | APPOINTMENT OF LIQUIDATOR | |
4.20 | STATEMENT OF AFFAIRS | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 13/12/93 FROM: 31 HARLEY STREET LONDON W1N 1DA | |
288 | NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
AC92 | ORDER OF COURT - RESTORATION 11/03/93 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
363 | RETURN MADE UP TO 12/01/89; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
363 | RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS | |
242 | DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/03/87 | |
122 | ISSUED CAPITAL NOT YET RECORDED £ SR 1925000@1=1925000 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/86 | |
287 | REGISTERED OFFICE CHANGED ON 27/03/87 FROM: 31 HARLEY STREET LONDON W1N 1DA | |
287 | REGISTERED OFFICE CHANGED ON 19/02/87 FROM: 2 DUKE STREET ST JAMES'S LONDON SW1 | |
363 | RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS | |
242 | DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO ******** | |
287 | REGISTERED OFFICE CHANGED ON 04/11/86 FROM: 31 HARLEY STREET LONDON W1N 1DA | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 1991-02-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BLOCKED DEPOSIT AGREEMENT | Outstanding | BANK OF NEW ZEALAND |
The top companies supplying to UK government with the same SIC code (None Supplied) as CAPITALCORP INVESTMENTS (UK) are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CAPITALCORP INVESTMENTS (UK) | Event Date | 1991-02-26 |
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. |