Dissolved
Dissolved 2014-03-25
Company Information for CAPAR LOGISTICS LTD
GAINSBOROUGH, LINCOLNSHIRE, DN21 4AP,
|
Company Registration Number
05016580
Private Limited Company
Dissolved Dissolved 2014-03-25 |
Company Name | |
---|---|
CAPAR LOGISTICS LTD | |
Legal Registered Office | |
GAINSBOROUGH LINCOLNSHIRE DN21 4AP Other companies in DN21 | |
Company Number | 05016580 | |
---|---|---|
Date formed | 2004-01-15 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-01-31 | |
Date Dissolved | 2014-03-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-14 17:32:00 |
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 |
---|---|---|
ANDREW GASH |
||
EMMA ANN TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL JAMES WRIGHT |
Director | ||
KATHLEEN RUTH WRIGHT |
Director | ||
EMMA ANN TAYLOR |
Director | ||
EMMA ANN TAYLOR |
Company Secretary | ||
PAUL JAMES WRIGHT |
Director | ||
TREVOR EVAN HUMPHRIES |
Director | ||
UK COMPANY SECRETARIES LIMITED |
Company Secretary | ||
UK INCORPORATIONS LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AP01 | DIRECTOR APPOINTED MS EMMA ANN TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2012 FROM 19 THE SQUARE RETFORD NOTTINGHAMSHIRE DN22 6DQ | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/10/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/10/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW GASH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES WRIGHT / 01/10/2009 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 25/11/2008 FROM MERRICKS FARM GAINSBOROUGH ROAD SCOTTER GAINSBOROUGH LINCOLNSHIRE DN21 3JD UNITED KINGDOM | |
363a | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 19 THE SQUARE RETFORD NOTTINGHAMSHIRE DN22 6DQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/02/04 FROM: 11 CHURCH ROAD GREAT BOOKHAM SURREY KT23 3PB | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.45 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49410 - Freight transport by road
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as CAPAR LOGISTICS LTD are:
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. |