Dissolved 2018-06-16
Company Information for CAPITAL STRUCTURED SOLUTIONS LIMITED
TEMPLE ROW, BIRMINGHAM, B2,
|
Company Registration Number
05503848
Private Limited Company
Dissolved Dissolved 2018-06-16 |
Company Name | ||
---|---|---|
CAPITAL STRUCTURED SOLUTIONS LIMITED | ||
Legal Registered Office | ||
TEMPLE ROW BIRMINGHAM | ||
Previous Names | ||
|
Company Number | 05503848 | |
---|---|---|
Date formed | 2005-07-08 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-06-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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 | ||
---|---|---|---|---|
CAPITAL STRUCTURED SOLUTIONS (SCOTLAND) LP | 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ | Active | Company formed on the 2005-12-15 | |
CAPITAL STRUCTURED SOLUTIONS NO. 1 (FEEDER) LLP | POINT 3 HAYWOOD ROAD WARWICK CV34 5AH | Active - Proposal to Strike off | Company formed on the 2006-01-03 | |
CAPITAL STRUCTURED SOLUTIONS NO.1 LP | 14 CORNHILL LONDON EC3V 3ND | Active | Company formed on the 2005-12-14 | |
CAPITAL STRUCTURED SOLUTIONS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID GEORGE EDWARD NAYLOR-LEYLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL FOSBROKE TRUELL |
Director | ||
KIM GOZZETT |
Company Secretary | ||
KIM GOZZETT |
Director | ||
EDMUND GEORGE IMJIN FOSBROKE TRUELL |
Director | ||
EDMUND GEORGE IMJIN FOSBROKE TRUELL |
Company Secretary | ||
KIM GOZZETT |
Company Secretary | ||
M & B SECRETARIES LIMITED |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
M & B NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENSION MANAGEMENT SERVICES LIMITED | Director | 2016-05-03 | CURRENT | 2011-05-26 | Active - Proposal to Strike off | |
TELENT INVESTMENTS LIMITED | Director | 2016-02-12 | CURRENT | 2009-06-10 | Liquidation | |
TELENT LIMITED | Director | 2010-11-09 | CURRENT | 1900-09-27 | Active | |
TOWNHOUSE HOTEL INVESTMENTS LIMITED | Director | 1998-05-06 | CURRENT | 1997-10-27 | Dissolved 2014-04-02 | |
BUCKHURST PROPERTIES AND INVESTMENTS LIMITED | Director | 1992-11-22 | CURRENT | 1989-11-22 | Dissolved 2016-04-05 | |
FRANKLIN HOTEL INVESTMENTS LIMITED | Director | 1991-06-14 | CURRENT | 1985-11-11 | Dissolved 2014-04-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM POINT 3 HAYWOOD ROAD WARWICK CV34 5AH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR SEAN BRIAN BAUDIN / 09/08/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL TRUELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
LATEST SOC | 08/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/04/16 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KIM GOZZETT | |
AP01 | DIRECTOR APPOINTED MR DAVID GEORGE EDWARD NAYLOR-LEYLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM GOZZETT | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/07/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/07/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 6TH FLOOR, TOWER 3 HARBOUR EXCHANGE SQUARE LONDON E14 9GE ENGLAND | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2014 FROM 14 CORNHILL LONDON EC3V 3ND UNITED KINGDOM | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS. KIM GOZZETT / 18/09/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. KIM GOZZETT / 18/09/2013 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDMUND TRUELL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 14 CORNHILL LONDON EC3V 2ND | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/07/11 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/09 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED DUKE STREET CAPITAL STRUCTURED SOLUTIONS LIMITED CERTIFICATE ISSUED ON 22/09/10 | |
RES15 | CHANGE OF NAME 01/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FOSBROKE TRUELL / 01/04/2010 | |
AR01 | 08/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL FOSBROKE TRUELL / 02/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2010 FROM HILL FARM KELVEDON ROAD INWORTH COLCHESTER ESSEX CO5 9SX UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 14 CORNHILL LONDON EC3V 3ND | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2009 FROM HILL FARM KELVEDON ROAD INWORTH COLCHESTER ESSEX CO5 9SX | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EDMUND TRUELL / 20/12/2008 | |
363a | RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED MRS KIM GOZZETT | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 115 PARKANAUR AVENUE THORPE BAY ESSEX SS1 3JD | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Resolution | 2017-10-11 |
Notices to | 2017-10-11 |
Appointmen | 2017-10-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPITAL STRUCTURED SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CAPITAL STRUCTURED SOLUTIONS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CAPITAL STRUCTURED SOLUTIONS LIMITED | Event Date | 2017-09-29 |
Notification of written resolutions of the above-named Company proposed by the sole director and having effect as a Special Resolution and as an Ordinary Resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006 . Circulation Date: 29 September 2017 , Effective Date: 29 September 2017 . I, the undersigned, being the sole director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Mark Malone (IP No. 15970 ) and Gareth Prince (IP No. 16090 ) both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidators by telephone on 0121 200 8150 . Alternatively enquiries can be made to Louise Corbishley by e-mail at louise.corbishley@begbies-traynor.com by telephone on 0121 200 8150 . Ag NF70578 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CAPITAL STRUCTURED SOLUTIONS LIMITED | Event Date | 2017-09-29 |
The Company was placed into members voluntary liquidation on 29 September 2017 and on the same date, Mark Malone (IP No. 15970 ) and Gareth Prince (IP No. 16090 ) both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required on or before 10 November 2017 to send their names and addresses with particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned Mark Malone of Begbies Traynor (Central) LLP, 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG and if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidators by telephone on 0121 200 8150 . Alternatively enquiries can be made to Louise Corbishley by e-mail at louise.corbishley@begbies-traynor.com by telephone on 0121 200 8150 . Ag NF70578 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CAPITAL STRUCTURED SOLUTIONS LIMITED | Event Date | 2017-09-29 |
Mark Malone (IP No. 15970 ) and Gareth Prince (IP No. 16090 ) both of Begbies Traynor (Central) LLP , 3rd Floor, Temple Point, 1 Temple Row, Birmingham, B2 5LG : Ag NF70578 | |||
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. |