Liquidation
Company Information for CAPITAL STEELWORK LIMITED
SUITE 17 BUILDING 6 CROXLEY PARK, HATTERS LANE, WATFORD, WD18 8YH,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
CAPITAL STEELWORK LIMITED | |
Legal Registered Office | |
SUITE 17 BUILDING 6 CROXLEY PARK HATTERS LANE WATFORD WD18 8YH Other companies in ME4 | |
Company Number | 04309718 | |
---|---|---|
Company ID Number | 04309718 | |
Date formed | 2001-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 05/04/2010 | |
Account next due | 05/01/2012 | |
Latest return | 24/10/2010 | |
Return next due | 21/11/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 05:56:33 |
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 |
---|---|---|
WENDY ANN SUMMERHAYES |
||
STEPHEN SUMMERHAYES |
||
WENDY ANN SUMMERHAYES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN SUMMERHAYES |
Company Secretary | ||
PHILLIP JOHN CHANDLER |
Director | ||
CHRISTINE MARGARET CHANDLER |
Company Secretary | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-21 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC | INSOLVENCY:Notice of Release of liquidator david ronald elliott | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/17 FROM Victory House Quayside Chatham Maritime Kent ME4 4QU | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-09-21 | |
4.68 | Liquidators' statement of receipts and payments to 2016-09-21 | |
4.68 | Liquidators' statement of receipts and payments to 2015-09-21 | |
4.68 | Liquidators' statement of receipts and payments to 2014-09-21 | |
4.68 | Liquidators' statement of receipts and payments to 2013-09-21 | |
4.68 | Liquidators' statement of receipts and payments to 2012-09-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/11 FROM the Corner House 2 High Street Aylesford Kent ME20 7BG Uk | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AA | 05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/11/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/10/10 ANNUAL RETURN FULL LIST | |
AR01 | 24/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WENDY ANN SUMMERHAYES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SUMMERHAYES / 01/10/2009 | |
AA | 05/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 26/06/2009 FROM 10 SHERWOOD HOUSE WALDERSLADE CENTRE CHATHAM KENT ME5 9UD | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 05/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363a | RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/02 TO 05/04/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 24/10/01--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/01/02 FROM: 7 CLARENDON PLACE KING STREET MAIDSTONE KENT ME14 1BQ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/10/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2011-09-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as CAPITAL STEELWORK LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CAPITAL STEELWORK LIMITED | Event Date | 2011-09-22 |
Notice is hereby given that the creditors of the Company which has been voluntarily wound up, are required by 22 December 2011 to send their full forenames and surnames, addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned, David Elliott of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent ME4 4QU, the liquidator of the Company, and, if so required by notice in writing from the said liquidator either personally, or by their solicitors, to come in and prove their debts or claims at such time or place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Daniel Smith, Email: daniel.smith@moorestephens.com Tel: 01634 895109 Reference: C64957. David Elliott , Liquidator (IP No. 1141) : | |||
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. |