Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPESPAN BAILEY LTD
Company Information for

CAPESPAN BAILEY LTD

MAIDSTONE, KENT, ME14,
Company Registration Number
04889361
Private Limited Company
Dissolved

Dissolved 2014-05-06

Company Overview

About Capespan Bailey Ltd
CAPESPAN BAILEY LTD was founded on 2003-09-05 and had its registered office in Maidstone. The company was dissolved on the 2014-05-06 and is no longer trading or active.

Key Data
Company Name
CAPESPAN BAILEY LTD
 
Legal Registered Office
MAIDSTONE
KENT
 
Filing Information
Company Number 04889361
Date formed 2003-09-05
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-01-02
Date Dissolved 2014-05-06
Type of accounts DORMANT
Last Datalog update: 2015-05-20 15:52:19
Primary Source:Companies House
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 CAPESPAN BAILEY LTD

Current Directors
Officer Role Date Appointed
DAVID DERRICK BAILEY
Director 2004-06-01
PAUL STUART BAILEY
Director 2004-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
KELLY JANINE WAYMAN
Company Secretary 2008-01-14 2012-12-13
ALISTAIR JAMES PHILLIPSON
Director 2003-09-05 2012-09-30
RONAN EAMON LENNON
Director 2008-02-29 2012-01-13
BENJAMIN WARD
Company Secretary 2006-02-07 2008-01-14
BENJAMIN WARD
Director 2006-02-07 2008-01-14
JONOTHAN CRAIG TIPPER
Director 2004-04-21 2006-02-23
NEIL KELVIN DOCKAR
Company Secretary 2003-09-05 2006-02-07
NEIL KELVIN DOCKAR
Director 2003-09-05 2006-02-07
BRUCE TERENCE FULLERTON
Director 2004-04-01 2006-01-31
DUPORT SECRETARY LIMITED
Nominated Secretary 2003-09-05 2003-09-05
DUPORT DIRECTOR LIMITED
Nominated Director 2003-09-05 2003-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID DERRICK BAILEY DOLPHIN PARK LIMITED Director 2005-06-06 CURRENT 2005-06-06 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
2014-05-06GAZ2STRUCK OFF AND DISSOLVED
2014-01-21GAZ1FIRST GAZETTE
2013-06-24TM02APPOINTMENT TERMINATED, SECRETARY KELLY WAYMAN
2012-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR PHILLIPSON
2012-10-19LATEST SOC19/10/12 STATEMENT OF CAPITAL;GBP 2
2012-10-19AR0105/09/12 FULL LIST
2012-10-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2012-10-19AD02SAIL ADDRESS CHANGED FROM: C/O LLC LAW 4, BRAMBER COURT BRAMBER ROAD LONDON W14 9PW UNITED KINGDOM
2012-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2012 FROM LAPPEL BANK PORT OF SHEERNESS SHEERNESS KENT ME12 1RS
2012-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/12
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR RONAN LENNON
2011-09-07AR0105/09/11 FULL LIST
2011-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11
2010-09-18AR0105/09/10 FULL LIST
2010-09-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-09-18AD02SAIL ADDRESS CREATED
2010-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JAMES PHILLIPSON / 05/09/2010
2010-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONAN EAMON LENNON / 05/09/2010
2010-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STUART BAILEY / 05/09/2010
2010-09-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KELLY JANINE WAYMAN / 05/09/2010
2010-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10
2009-09-16363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08
2008-09-19363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-03-19288aDIRECTOR APPOINTED MR RONAN EAMON LENNON
2008-03-13288bAPPOINTMENT TERMINATED SECRETARY BENJAMIN WARD
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR BENJAMIN WARD
2008-03-13288aSECRETARY APPOINTED MRS KELLY JANINE WAYMAN
2008-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07
2007-10-24363aRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06
2006-11-06363sRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-02-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-28288bDIRECTOR RESIGNED
2006-02-28288bDIRECTOR RESIGNED
2006-02-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-20287REGISTERED OFFICE CHANGED ON 20/01/06 FROM: MOORBRIDGE COURT 29-42 MOORBRIDGE ROAD MAIDENHEAD SL6 8LT
2005-11-18363aRETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS
2005-10-03225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 02/01/06
2005-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-08-25363aRETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-06-09288aNEW DIRECTOR APPOINTED
2004-05-10288aNEW DIRECTOR APPOINTED
2003-09-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-08288bSECRETARY RESIGNED
2003-09-08288bDIRECTOR RESIGNED
2003-09-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CAPESPAN BAILEY LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-21
Fines / Sanctions
No fines or sanctions have been issued against CAPESPAN BAILEY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAPESPAN BAILEY LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

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 CAPESPAN BAILEY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CAPESPAN BAILEY LTD
Trademarks
We have not found any records of CAPESPAN BAILEY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPESPAN BAILEY LTD. 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 CAPESPAN BAILEY LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CAPESPAN BAILEY LTD 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 TypeProposal to Strike Off
Defending partyCAPESPAN BAILEY LTDEvent Date2014-01-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPESPAN BAILEY LTD 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 CAPESPAN BAILEY LTD 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.