Dissolved
Dissolved 2018-06-14
Company Information for CAPEWELL PRODUCTS LIMITED
TOWN QUAY, SOUTHAMPTON, SO14,
|
Company Registration Number
06476043
Private Limited Company
Dissolved Dissolved 2018-06-14 |
Company Name | ||
---|---|---|
CAPEWELL PRODUCTS LIMITED | ||
Legal Registered Office | ||
TOWN QUAY SOUTHAMPTON SO14 Other companies in BH19 | ||
Previous Names | ||
|
Company Number | 06476043 | |
---|---|---|
Date formed | 2008-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-06-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-23 17:46:41 |
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 | ||
---|---|---|---|---|
CAPEWELL PRODUCTS INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID CAPEWELL MARSHALL |
||
DAVID CAPEWELL MARSHALL |
||
MICHELLE SIMONE MARSHALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JPCORS LIMITED |
Company Secretary | ||
JPCORD LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BALLANCOURT LIMITED | Company Secretary | 2003-05-16 | CURRENT | 2003-05-16 | Liquidation | |
BALLANCOURT LIMITED | Director | 2003-05-16 | CURRENT | 2003-05-16 | Liquidation |
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 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2017 FROM BRIDGE HOUSE COURT ROAD SWANAGE BH19 1DX | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
RES15 | CHANGE OF NAME 22/02/2017 | |
CERTNM | COMPANY NAME CHANGED EURO FOOD NETWORK LIMITED CERTIFICATE ISSUED ON 23/02/17 | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/01/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/01/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/01/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID CAPEWELL MARSHALL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE MARSHALL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CAPEWELL MARSHALL / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08 | |
88(2)R | AD 17/01/08--------- £ SI 99@1=99 £ IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-07-04 |
Appointmen | 2017-07-04 |
Resolution | 2017-07-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.30 | 9 |
MortgagesNumMortOutstanding | 0.82 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.48 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46380 - Wholesale of other food, including fish, crustaceans and molluscs
CAPEWELL PRODUCTS LIMITED owns 1 domain names.
eurofoodnetwork.co.uk
The top companies supplying to UK government with the same SIC code (46380 - Wholesale of other food, including fish, crustaceans and molluscs) as CAPEWELL PRODUCTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CAPEWELL PRODUCTS LIMITED | Event Date | 2017-06-23 |
Notice is hereby given that Creditors of the Company are required, on or before 26 July 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Office D, Beresford House, Town Quay, Southampton, SO14 2AQ. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 23 June 2017 . Office Holder Details: Andrew Watling (IP No. 15910 ) and Carl Jackson (IP No. 8860 ) both of Quantuma LLP , Office D, Beresford House, Town Quay, Southampton, SO14 2AQ For further details contact: The Joint Liquidators, Email: Info@Quantuma.com , Tel: 023 8033 6464 . Alternative contact: Richard Wragg, Email: Richard.Wragg@Quantuma.com, Tel: 023 8033 6464. Ag JF31842 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CAPEWELL PRODUCTS LIMITED | Event Date | 2017-06-23 |
Andrew Watling (IP No. 15910 ) and Carl Jackson (IP No. 8860 ) both of Quantuma LLP , Office D, Beresford House, Town Quay, Southampton, SO14 2AQ : Ag JF31842 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CAPEWELL PRODUCTS LIMITED | Event Date | 2017-06-23 |
Notice is hereby given that the following resolutions were passed on 23 June 2017 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Andrew Watling (IP No. 15910 ) and Carl Jackson (IP No. 8860 ) both of Quantuma LLP , Office D, Beresford House, Town Quay, Southampton, SO14 2AQ be and are hereby appointed Joint Liquidators of the Company and that they be authorised to act jointly and severally." For further details contact: The Joint Liquidators, Email: Info@Quantuma.com , Tel: 023 8033 6464 . Alternative contact: Richard Wragg, Email: Richard.Wragg@Quantuma.com, Tel: 023 8033 6464. Ag JF31842 | |||
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. |