Dissolved
Dissolved 2017-03-28
Company Information for CAPCO EMPRESS STATE LP LIMITED
LONDON, W1U 7EU,
|
Company Registration Number
06482931
Private Limited Company
Dissolved Dissolved 2017-03-28 |
Company Name | |
---|---|
CAPCO EMPRESS STATE LP LIMITED | |
Legal Registered Office | |
LONDON W1U 7EU Other companies in W1K | |
Company Number | 06482931 | |
---|---|---|
Date formed | 2008-01-24 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-03-28 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 09:25:27 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RUTH ELIZABETH PAVEY |
||
GARY JAMES YARDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SOUMEN DAS |
Director | ||
WILLIAM REGINALD BLACK |
Director | ||
IAN DAVID HAWKSWORTH |
Director | ||
BALBINDER SINGH TATTAR |
Director | ||
SUSAN FOLGER |
Company Secretary | ||
DAVID ANDREW FISCHEL |
Director | ||
HACKWOOD SECRETARIES LIMITED |
Nominated Secretary | ||
HACKWOOD DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAPCO CG WELLINGTON (JAH) LIMITED | Director | 2017-08-04 | CURRENT | 2012-11-06 | Liquidation | |
CAPCO CG WELLINGTON (O) LIMITED | Director | 2017-08-04 | CURRENT | 1985-01-15 | Liquidation | |
CAPCO CG WELLINGTON (JAR) LIMITED | Director | 2017-08-04 | CURRENT | 1976-08-13 | Liquidation | |
BRONZE LIMITED | Director | 2017-06-23 | CURRENT | 2003-06-02 | Liquidation | |
NEWINCCO 1390 LIMITED | Director | 2017-06-23 | CURRENT | 2015-09-03 | Liquidation | |
MALLENHILL LIMITED | Director | 2016-11-25 | CURRENT | 1990-05-25 | Dissolved 2017-09-29 | |
CG INVESTMENTS 2016 GP LIMITED | Director | 2016-08-30 | CURRENT | 2016-08-30 | Active - Proposal to Strike off | |
CG INVESTMENTS 2016 NOMINEE LIMITED | Director | 2016-08-30 | CURRENT | 2016-08-30 | Active - Proposal to Strike off | |
EURO CO-VENTURES LIMITED | Director | 2016-03-08 | CURRENT | 2015-11-30 | Active | |
EMPRESS PLACE, APARTMENTS MANAGEMENT COMPANY LIMITED | Director | 2016-01-15 | CURRENT | 2003-06-17 | Dissolved 2016-12-21 | |
MARVIEW LIMITED | Director | 2016-01-15 | CURRENT | 1991-10-08 | Dissolved 2016-12-21 | |
COVENT GARDEN GROUP HOLDINGS LIMITED | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
INNOVA INVESTMENT PARTNERSHIP GP LIMITED | Director | 2015-06-29 | CURRENT | 2008-06-10 | Active | |
CAPCO LONDON LIMITED | Director | 2015-02-04 | CURRENT | 2015-02-04 | Active | |
C&C PROPERTIES UK LIMITED | Director | 2014-07-31 | CURRENT | 2001-09-17 | Active | |
22 SOUTHAMPTON STREET MANAGEMENT LIMITED | Director | 2014-07-10 | CURRENT | 2014-07-10 | Active | |
CAPCO COVENT GARDEN RESIDENTIAL LIMITED | Director | 2014-07-09 | CURRENT | 2014-07-09 | Active | |
22 SOUTHAMPTON STREET LIMITED | Director | 2014-05-28 | CURRENT | 2014-05-28 | Active | |
LILLIE SQUARE DEVELOPMENTS LIMITED | Director | 2014-04-24 | CURRENT | 2013-07-02 | Active | |
INNOVA INVESTMENT GROUP HOLDINGS NOMINEE LIMITED | Director | 2014-03-05 | CURRENT | 2014-03-05 | Active | |
INNOVA INVESTMENT GROUP HOLDINGS GP LIMITED | Director | 2014-03-05 | CURRENT | 2014-03-05 | Active | |
LILLIE SQUARE CLUBHOUSE LIMITED | Director | 2014-03-04 | CURRENT | 2014-03-04 | Active | |
LILLIE SQUARE MANAGEMENT LIMITED | Director | 2014-03-04 | CURRENT | 2014-03-04 | Active | |
EARLS COURT PARTNERSHIP LIMITED | Director | 2014-01-31 | CURRENT | 2014-01-31 | Active | |
EC PROPERTIES MANAGEMENT LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-22 | Active | |
CHANGEOPEN RESIDENTS MANAGEMENT LIMITED | Director | 2013-08-29 | CURRENT | 1988-09-28 | Dissolved 2017-03-28 | |
20 THE PIAZZA MANAGEMENT LIMITED | Director | 2013-04-02 | CURRENT | 2013-04-02 | Active | |
20 THE PIAZZA LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Active | |
CAPCO CG 2012 LIMITED | Director | 2012-07-24 | CURRENT | 2012-07-11 | Active - Proposal to Strike off | |
CAPCO CG 2012 NOMINEE LIMITED | Director | 2012-07-24 | CURRENT | 2012-07-12 | Active - Proposal to Strike off | |
34 HENRIETTA STREET LIMITED | Director | 2012-01-26 | CURRENT | 2012-01-26 | Active | |
EC PROPERTIES GP LIMITED | Director | 2011-07-07 | CURRENT | 2011-07-07 | Active | |
LILLIE SQUARE NOMINEE LIMITED | Director | 2011-07-07 | CURRENT | 2011-07-07 | Active | |
EC PROPERTIES NOMINEE LIMITED | Director | 2011-07-07 | CURRENT | 2011-07-07 | Active | |
34 HENRIETTA STREET MANAGEMENT COMPANY LIMITED | Director | 2011-05-17 | CURRENT | 2011-03-22 | Active | |
EC&O PROPERTIES LIMITED | Director | 2011-02-16 | CURRENT | 2011-02-16 | Dissolved 2015-05-12 | |
EC&O LIMITED | Director | 2011-02-16 | CURRENT | 2011-02-16 | Liquidation | |
EARLS COURT LIMITED | Director | 2011-02-16 | CURRENT | 2011-02-16 | Active | |
CAPCO CG 2010 LIMITED | Director | 2010-09-23 | CURRENT | 2010-09-23 | Dissolved 2017-03-28 | |
CAPCO CG 2010 NOMINEE LIMITED | Director | 2010-09-23 | CURRENT | 2010-09-23 | Dissolved 2017-03-28 | |
MARTINEAU PROPERTIES LIMITED | Director | 2010-06-28 | CURRENT | 2010-06-22 | Dissolved 2017-03-28 | |
CAPCO GROUP TREASURY LIMITED | Director | 2010-04-19 | CURRENT | 2007-12-12 | Active | |
SHAFTESBURY CAPITAL PLC | Director | 2010-02-03 | CURRENT | 2010-02-03 | Active | |
CAPCO COVENT GARDEN LIMITED | Director | 2009-03-19 | CURRENT | 2007-12-12 | Active | |
CAPITAL & COUNTIES CG NOMINEE 9 LIMITED | Director | 2009-01-22 | CURRENT | 2009-01-22 | Dissolved 2015-09-01 | |
INNOVA INVESTMENT MANAGEMENT LIMITED | Director | 2009-01-22 | CURRENT | 2009-01-22 | Active | |
CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED | Director | 2008-04-18 | CURRENT | 1985-01-17 | Liquidation | |
SANDERLING ENTERPRISES LIMITED | Director | 2007-07-24 | CURRENT | 1999-11-22 | Dissolved 2017-03-28 | |
ST JAMES CAPITAL SEAGRAVE ROAD LIMITED | Director | 2007-07-24 | CURRENT | 2004-03-31 | Liquidation | |
CAPITAL & COUNTIES CG NOMINEE LIMITED | Director | 2007-06-01 | CURRENT | 2006-06-28 | Active | |
COVENT GARDEN (49 WELLINGTON STREET) LIMITED | Director | 2007-06-01 | CURRENT | 2002-06-05 | Active | |
COVENT GARDEN (43 MANAGEMENT) LIMITED | Director | 2007-06-01 | CURRENT | 2004-01-27 | Active | |
CAPITAL & COUNTIES LIMITED | Director | 2007-06-01 | CURRENT | 1933-10-19 | Active | |
C & C MANAGEMENT SERVICES LIMITED | Director | 2007-06-01 | CURRENT | 2001-07-13 | Active | |
CAPITAL & COUNTIES CG LIMITED | Director | 2007-06-01 | CURRENT | 2006-06-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2016 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SOUMEN DAS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 15 GROSVENOR STREET LONDON W1K 4QZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BLACK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HAWKSWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BALBINDER TATTAR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/01/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 24/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 24/01/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 24/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 40 BROADWAY LONDON SW1H 0BU | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BALBINDER SINGH TATTAR / 04/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP03 | SECRETARY APPOINTED RUTH ELIZABETH PAVEY | |
AP01 | DIRECTOR APPOINTED SOUMEN DAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID FISCHEL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN FOLGER | |
AR01 | 24/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM REGINALD BLACK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BALBINDER SINGH TATTAR / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW FISCHEL / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES YARDLEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID HAWKSWORTH / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SUSAN FOLGER / 13/05/2008 | |
288a | DIRECTOR APPOINTED BALBINDER SINGH TATTAR | |
RES13 | SECTION 175 22/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GARY YARDLEY / 22/08/2008 | |
288a | DIRECTOR APPOINTED WILIIAM REGINALD BLACK | |
288a | DIRECTOR APPOINTED DAVID ANDREW FISCHEL | |
288a | DIRECTOR APPOINTED IAN DAVID HAWKSWORTH | |
288a | DIRECTOR APPOINTED GARY JAMES YARDLEY | |
288a | SECRETARY APPOINTED SUSAN FOLGER | |
288b | APPOINTMENT TERMINATED DIRECTOR HACKWOOD DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY HACKWOOD SECRETARIES LIMITED | |
225 | CURRSHO FROM 31/01/2009 TO 31/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 15/05/2008 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ | |
CERTNM | COMPANY NAME CHANGED HACKREMCO (NO. 2554) LIMITED CERTIFICATE ISSUED ON 13/05/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-12-23 |
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
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as CAPCO EMPRESS STATE LP LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CAPCO EMPRESS STATE LP LIMITED | Event Date | 2014-12-17 |
At General Meetings of the above-named Companies, duly convened, and held at 15 Grosvenor Street, London W1K 4QZ on 17 December 2014 the following Special and Ordinary Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1 That the companies be wound up voluntarily and Malcolm Cohen of BDO LLP, 55 Baker Street, London W1U 7EU be and is hereby appointed Liquidator for the purposes of such winding-up. 2 That the Liquidator be and is authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. 3 That the Liquidator be authorised under the provisions of Section 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act 1986. ORDINARY RESOLUTION 1 That the Liquidators fees are to be paid on a time costs basis. Malcolm Cohen (IP Number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the Companies on 17 December 2014 . Further information is available from the offices of BDO LLP on BRNOTICE@bdo.co.uk quoting 7/SMB/RAF/CAPCO. Gary Yardley , Chairman of Meeting : | |||
Initiating party | Event Type | ||
Defending party | CAPCO EMPRESS STATE LP LIMITED | Event Date | 2014-12-17 |
NOTICE IS GIVEN that Malcolm Cohen (office holder number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU was appointed Liquidator of the above named Companies following General Meetings held on 17 December 2014 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Companies must send details in writing of any claim against the Companies to the Liquidator at BDO LLP, 55 Baker Street, London W1U 7EU, by 23 January 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 23 January 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RF/Capco. Malcolm Cohen , Liquidator : | |||
Initiating party | Event Type | ||
Defending party | CAPCO EMPRESS STATE LP LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that Final General Meetings of the Members of the above named Companies will be held concurrently at the offices of BDO LLP, 55 Baker Street, London W1U 7EU, on 9 December 2016 at 10:00 hrs, for the purposes of having accounts laid before the meetings and to receive the Liquidator's reports, showing how the winding-up of the Companies has been conducted and their property disposed of and of hearing any explanation that may be given by the Liquidator. Any member entitled to attend and vote at the above mentioned meetings are entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. The Liquidator may be contacted care of BRNOTICE@bdo.co.uk quoting 7/SMB/RF/Capco Dated: 27 October 2016 Malcolm Cohen , Liquidator | |||
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. |