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

CAPITAL ONE CONTRACTS LIMITED

TRENT HOUSE, STATION STREET, NOTTINGHAM, NG2 3HX,
Company Registration Number
03503052
Private Limited Company
Active

Company Overview

About Capital One Contracts Ltd
CAPITAL ONE CONTRACTS LIMITED was founded on 1998-01-28 and has its registered office in Nottingham. The organisation's status is listed as "Active". Capital One Contracts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CAPITAL ONE CONTRACTS LIMITED
 
Legal Registered Office
TRENT HOUSE
STATION STREET
NOTTINGHAM
NG2 3HX
Other companies in NG2
 
Previous Names
CAPITAL ONE (EUROPE) LIMITED19/11/2010
CAPITAL ONE CONTRACTS LIMITED13/08/2010
Filing Information
Company Number 03503052
Company ID Number 03503052
Date formed 1998-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts DORMANT
Last Datalog update: 2019-07-06 12:20:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPITAL ONE CONTRACTS LIMITED
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 ONE CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
RUPERT JOHN MACINNES
Company Secretary 2009-05-01
NEIL VINCENT HERBERT
Director 2013-11-05
RUPERT JOHN MACINNES
Director 2009-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JON HULME
Director 2009-05-01 2013-11-05
VICTORIA GRANT MITCHELL
Company Secretary 2007-04-30 2009-05-01
KEVIN MARK HOGARTH
Director 2007-12-05 2008-08-22
BRIAN THOMAS COLE
Director 2006-03-22 2008-05-01
JAMES WILLIAM KINDELL
Company Secretary 2006-03-22 2007-04-30
LARRY PAUL EBERT
Director 2002-12-30 2007-04-30
MICHAEL LESLIE SAYS
Director 2005-03-23 2006-03-31
VICTORIA GRANT MITCHELL
Company Secretary 2002-12-30 2006-03-22
FERGUS STUART BROWNLEE
Director 2002-12-30 2005-04-30
ANTHONY SIMON ECHALAZ ALLEN
Director 2004-04-01 2005-03-23
RICHARD DANA FAIRBANK
Director 1998-01-28 2004-04-30
JULIAN ROBERT ROBSON
Director 1998-08-24 2003-12-19
NIGEL WILLIAM MORRIS
Director 1998-01-28 2003-05-16
JOHN GLENNON FINNERAN JR
Company Secretary 1998-01-28 2002-12-30
WILLIAM LEE YONTZ
Director 2000-03-09 2002-12-30
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-01-28 1998-01-28
LONDON LAW SERVICES LIMITED
Nominated Director 1998-01-28 1998-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT JOHN MACINNES CAPITAL ONE SECURITIES LIMITED Company Secretary 2009-05-01 CURRENT 2004-11-29 Dissolved 2013-11-26
RUPERT JOHN MACINNES CAPITAL ONE OVERSEAS LIMITED Company Secretary 2009-05-01 CURRENT 2004-12-14 Converted / Closed
RUPERT JOHN MACINNES CAPITAL ONE HOLDINGS LIMITED Company Secretary 2009-05-01 CURRENT 1999-10-19 Active - Proposal to Strike off
RUPERT JOHN MACINNES CAPITAL ONE HOMEOWNER LOANS LIMITED Company Secretary 2009-05-01 CURRENT 1990-10-02 Active - Proposal to Strike off
RUPERT JOHN MACINNES CAPITAL ONE INTERNATIONAL HOLDINGS LIMITED Company Secretary 2009-05-01 CURRENT 2004-04-07 Active
RUPERT JOHN MACINNES CAPITAL ONE MORTGAGES LIMITED Company Secretary 2009-05-01 CURRENT 1998-11-20 Active - Proposal to Strike off
RUPERT JOHN MACINNES CAPITAL ONE INVESTMENTS LIMITED Company Secretary 2009-05-01 CURRENT 2001-01-10 Active - Proposal to Strike off
RUPERT JOHN MACINNES CAPITAL ONE LOANS (UK) LIMITED Company Secretary 2009-05-01 CURRENT 2003-10-09 Active - Proposal to Strike off
NEIL VINCENT HERBERT ENACTUS UK TRADING LIMITED Director 2017-12-09 CURRENT 2013-12-09 Active
NEIL VINCENT HERBERT CAPITAL ONE HOLDINGS LIMITED Director 2014-09-05 CURRENT 1999-10-19 Active - Proposal to Strike off
NEIL VINCENT HERBERT CAPITAL ONE INTERNATIONAL HOLDINGS LIMITED Director 2014-09-05 CURRENT 2004-04-07 Active
NEIL VINCENT HERBERT CAPITAL ONE HOMEOWNER LOANS LIMITED Director 2013-11-05 CURRENT 1990-10-02 Active - Proposal to Strike off
NEIL VINCENT HERBERT CAPITAL ONE (EUROPE) PLC Director 2013-11-05 CURRENT 1999-11-17 Active
NEIL VINCENT HERBERT CAPITAL ONE MORTGAGES LIMITED Director 2013-11-05 CURRENT 1998-11-20 Active - Proposal to Strike off
NEIL VINCENT HERBERT CAPITAL ONE INVESTMENTS LIMITED Director 2013-11-05 CURRENT 2001-01-10 Active - Proposal to Strike off
NEIL VINCENT HERBERT CAPITAL ONE LOANS (UK) LIMITED Director 2013-11-05 CURRENT 2003-10-09 Active - Proposal to Strike off
RUPERT JOHN MACINNES CAPITAL ONE SECURITIES LIMITED Director 2009-05-01 CURRENT 2004-11-29 Dissolved 2013-11-26
RUPERT JOHN MACINNES CAPITAL ONE OVERSEAS LIMITED Director 2009-05-01 CURRENT 2004-12-14 Converted / Closed
RUPERT JOHN MACINNES CAPITAL ONE HOMEOWNER LOANS LIMITED Director 2009-05-01 CURRENT 1990-10-02 Active - Proposal to Strike off
RUPERT JOHN MACINNES CAPITAL ONE MORTGAGES LIMITED Director 2009-05-01 CURRENT 1998-11-20 Active - Proposal to Strike off
RUPERT JOHN MACINNES CAPITAL ONE LOANS (UK) LIMITED Director 2009-05-01 CURRENT 2003-10-09 Active - Proposal to Strike off

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
2019-06-11GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-05-30DS01Application to strike the company off the register
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-01-18AP01DIRECTOR APPOINTED RICHARD JOHN ROLLS
2019-01-18AP01DIRECTOR APPOINTED RICHARD JOHN ROLLS
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL VINCENT HERBERT
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR NEIL VINCENT HERBERT
2018-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-03-23AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks, Bury Court London EC3A 7BA
2017-03-22AD03Registers moved to registered inspection location of Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
2016-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-25AR0101/05/16 ANNUAL RETURN FULL LIST
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1
2015-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-28AR0101/05/15 ANNUAL RETURN FULL LIST
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL VINCENT HERBERT / 22/03/2015
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN MACINNES / 22/03/2015
2015-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN MACINNES / 22/03/2015
2014-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-21AR0101/05/14 ANNUAL RETURN FULL LIST
2013-12-02AP01DIRECTOR APPOINTED NEIL VINCENT HERBERT
2013-12-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HULME
2013-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-16AR0101/05/13 ANNUAL RETURN FULL LIST
2012-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-05-10AR0101/05/12 ANNUAL RETURN FULL LIST
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-20AR0101/05/11 FULL LIST
2010-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2010 FROM 350 EUSTON ROAD LONDON NW1 3JJ
2010-11-19RES15CHANGE OF NAME 10/11/2010
2010-11-19CERTNMCOMPANY NAME CHANGED CAPITAL ONE (EUROPE) LIMITED CERTIFICATE ISSUED ON 19/11/10
2010-11-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-13RES15CHANGE OF NAME 05/08/2010
2010-08-13CERTNMCOMPANY NAME CHANGED CAPITAL ONE CONTRACTS LIMITED CERTIFICATE ISSUED ON 13/08/10
2010-08-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-13AR0101/05/10 FULL LIST
2010-05-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2010-05-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-05-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-05-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-05-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-05-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2010-05-12AD02SAIL ADDRESS CREATED
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JON HULME / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / RUPERT JOHN MACINNES / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RUPERT JOHN MACINNES / 01/10/2009
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-28363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-05-12288bAPPOINTMENT TERMINATED SECRETARY VICTORIA MITCHELL
2009-05-12288aDIRECTOR APPOINTED STEPHEN JON HULME
2009-05-12288aDIRECTOR AND SECRETARY APPOINTED RUPERT JOHN MACINNES
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR BRIAN COLE
2008-09-04288bAPPOINTMENT TERMINATED DIRECTOR KEVIN HOGARTH
2008-07-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-30363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-01-31288cSECRETARY'S PARTICULARS CHANGED
2008-01-29288aNEW DIRECTOR APPOINTED
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-02363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-04-30288aNEW SECRETARY APPOINTED
2007-04-30288bDIRECTOR RESIGNED
2007-04-30288bSECRETARY RESIGNED
2006-08-17288cDIRECTOR'S PARTICULARS CHANGED
2006-07-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-01363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-06-01288cDIRECTOR'S PARTICULARS CHANGED
2006-03-31288bDIRECTOR RESIGNED
2006-03-23288bSECRETARY RESIGNED
2006-03-23288aNEW DIRECTOR APPOINTED
2006-03-23288aNEW SECRETARY APPOINTED
2005-07-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-01363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-05-03288bDIRECTOR RESIGNED
2005-04-01288aNEW DIRECTOR APPOINTED
2005-03-23288bDIRECTOR RESIGNED
2005-01-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-04363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-04363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-04-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CAPITAL ONE CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPITAL ONE CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAPITAL ONE CONTRACTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of CAPITAL ONE CONTRACTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPITAL ONE CONTRACTS LIMITED
Trademarks
We have not found any records of CAPITAL ONE CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPITAL ONE CONTRACTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CAPITAL ONE CONTRACTS LIMITED are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where CAPITAL ONE CONTRACTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPITAL ONE CONTRACTS 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 ONE CONTRACTS 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.