Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAPE PROPERTY TOPCO LIMITED
Company Information for

CAPE PROPERTY TOPCO LIMITED

MIDDLESEX, ENGLAND, UB7,
Company Registration Number
06628339
Private Limited Company
Dissolved

Dissolved 2013-08-13

Company Overview

About Cape Property Topco Ltd
CAPE PROPERTY TOPCO LIMITED was founded on 2008-06-24 and had its registered office in Middlesex. The company was dissolved on the 2013-08-13 and is no longer trading or active.

Key Data
Company Name
CAPE PROPERTY TOPCO LIMITED
 
Legal Registered Office
MIDDLESEX
ENGLAND
 
Filing Information
Company Number 06628339
Date formed 2008-06-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-08-13
Type of accounts DORMANT
Last Datalog update: 2015-05-10 23:02:47
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 CAPE PROPERTY TOPCO LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER FRANCIS JUDD
Company Secretary 2012-02-23
VICTORIA ANNE GEORGE
Director 2008-10-10
RICHARD JOHN SKIPP
Director 2013-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL NANCYE AMEY
Director 2008-10-10 2013-03-08
JEREMY PHILIP GORMAN
Company Secretary 2011-03-31 2012-05-23
LUCY FINCH TURNER
Company Secretary 2008-10-06 2011-03-31
MARTIN KEITH MAY
Director 2008-06-24 2008-11-04
RICHARD KEITH BINGHAM
Director 2008-06-24 2008-10-10
JEREMY RHODES
Company Secretary 2008-06-24 2008-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA ANNE GEORGE THAMES VALLEY AIR AMBULANCE (LEASING) LIMITED Director 2015-06-15 CURRENT 2015-06-15 Active
VICTORIA ANNE GEORGE THAMES VALLEY AIR AMBULANCE (TRADING) LIMITED Director 2014-12-19 CURRENT 2001-03-20 Active
VICTORIA ANNE GEORGE THAMES VALLEY AIR AMBULANCE Director 2014-10-02 CURRENT 2000-08-24 Active
VICTORIA ANNE GEORGE CAPE TREASURY LIMITED Director 2013-10-15 CURRENT 2013-10-15 Dissolved 2017-12-13
VICTORIA ANNE GEORGE YL HOLDINGS LIMITED Director 2011-07-29 CURRENT 1990-05-03 Dissolved 2017-12-13
VICTORIA ANNE GEORGE CAPE PROPCO 2 LIMITED Director 2008-10-10 CURRENT 2008-05-30 Dissolved 2013-08-13
VICTORIA ANNE GEORGE CAPE PROPCO 8 LIMITED Director 2008-10-10 CURRENT 2008-05-30 Dissolved 2013-08-13
VICTORIA ANNE GEORGE CAPE PROPCO 3 LIMITED Director 2008-10-10 CURRENT 2008-05-30 Dissolved 2013-08-13
VICTORIA ANNE GEORGE CAPE PROPCO 9 LIMITED Director 2008-10-10 CURRENT 2008-05-30 Dissolved 2013-08-13
VICTORIA ANNE GEORGE CAPE PROPCO 5 LIMITED Director 2008-10-10 CURRENT 2008-05-30 Dissolved 2013-08-13
VICTORIA ANNE GEORGE CAPE PROPERTY HOLDCO LIMITED Director 2008-10-10 CURRENT 2008-05-30 Dissolved 2013-08-13
VICTORIA ANNE GEORGE CAPE PROPCO 1 LIMITED Director 2008-10-10 CURRENT 2008-05-30 Dissolved 2013-08-13
VICTORIA ANNE GEORGE CAPE PROPCO 4 LIMITED Director 2008-10-10 CURRENT 2008-05-30 Dissolved 2013-08-13
VICTORIA ANNE GEORGE CAPE PROPCO 6 LIMITED Director 2008-10-10 CURRENT 2008-05-30 Dissolved 2013-08-13
VICTORIA ANNE GEORGE CAPE PROPCO 7 LIMITED Director 2008-10-10 CURRENT 2008-05-30 Dissolved 2013-08-13
VICTORIA ANNE GEORGE JOSEPH NADIN SCAFFOLDING LIMITED Director 2008-10-10 CURRENT 1974-03-25 Dissolved 2017-11-22
VICTORIA ANNE GEORGE CAPE INDUSTRIAL SERVICES HOLDINGS LIMITED Director 2008-10-10 CURRENT 1959-05-29 Liquidation
VICTORIA ANNE GEORGE ENDECON LIMITED Director 2008-10-10 CURRENT 2000-08-03 Dissolved 2017-12-13
RICHARD JOHN SKIPP RJS ACCOUNTANT LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active - Proposal to Strike off
RICHARD JOHN SKIPP SKIPP CONSULTANCY LIMITED Director 2016-04-29 CURRENT 2016-04-29 Dissolved 2017-02-14
RICHARD JOHN SKIPP CAPE PROPCO 2 LIMITED Director 2013-03-08 CURRENT 2008-05-30 Dissolved 2013-08-13
RICHARD JOHN SKIPP CAPE PROPCO 8 LIMITED Director 2013-03-08 CURRENT 2008-05-30 Dissolved 2013-08-13
RICHARD JOHN SKIPP CAPE PROPCO 3 LIMITED Director 2013-03-08 CURRENT 2008-05-30 Dissolved 2013-08-13
RICHARD JOHN SKIPP CAPE PROPCO 9 LIMITED Director 2013-03-08 CURRENT 2008-05-30 Dissolved 2013-08-13
RICHARD JOHN SKIPP CAPE PROPCO 5 LIMITED Director 2013-03-08 CURRENT 2008-05-30 Dissolved 2013-08-13
RICHARD JOHN SKIPP CAPE PROPERTY HOLDCO LIMITED Director 2013-03-08 CURRENT 2008-05-30 Dissolved 2013-08-13
RICHARD JOHN SKIPP CAPE PROPCO 1 LIMITED Director 2013-03-08 CURRENT 2008-05-30 Dissolved 2013-08-13
RICHARD JOHN SKIPP CAPE PROPCO 4 LIMITED Director 2013-03-08 CURRENT 2008-05-30 Dissolved 2013-08-13
RICHARD JOHN SKIPP CAPE PROPCO 6 LIMITED Director 2013-03-08 CURRENT 2008-05-30 Dissolved 2013-08-13
RICHARD JOHN SKIPP CAPE PROPCO 7 LIMITED Director 2013-03-08 CURRENT 2008-05-30 Dissolved 2013-08-13
RICHARD JOHN SKIPP R & S SKIPP LTD Director 2011-10-24 CURRENT 2011-10-24 Dissolved 2015-09-22

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
2013-08-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-05-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE GEORGE / 08/05/2013
2013-04-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-04-22DS01APPLICATION FOR STRIKING-OFF
2013-04-11AP01DIRECTOR APPOINTED MR RICHARD JOHN SKIPP
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL AMEY
2013-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2013 FROM 9 THE SQUARE STOCKLEY PARK UXBRIDGE MIDDLESEX UB11 1FW UNITED KINGDOM
2012-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-06-26LATEST SOC26/06/12 STATEMENT OF CAPITAL;GBP 1
2012-06-26AR0124/06/12 FULL LIST
2012-06-01AP03SECRETARY APPOINTED CHRISTOPHER FRANCIS JUDD
2012-05-28TM02APPOINTMENT TERMINATED, SECRETARY JEREMY GORMAN
2011-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-30AR0124/06/11 FULL LIST
2011-06-08TM02APPOINTMENT TERMINATED, SECRETARY LUCY TURNER
2011-06-08AP03SECRETARY APPOINTED JEREMY PHILIP GORMAN
2011-01-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL NANCYE CARR / 01/12/2010
2010-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2010 FROM CAPE HOUSE 3 RED HALL AVENUE PARAGON BUSINESS VILLAGE WAKEFIELD WEST YOKSHIRE WF1 2UL
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-28AR0124/06/10 FULL LIST
2010-02-02RES01ADOPT ARTICLES 11/01/2010
2009-12-23CH03SECRETARY'S CHANGE OF PARTICULARS / LUCY FINCH TURNER / 23/12/2009
2009-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL NANCYE CARR / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANNE GEORGE / 18/12/2009
2009-07-10363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-06-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / RACHEL CARR / 11/05/2009
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BINGHAM
2008-11-04288aSECRETARY APPOINTED LUCY FINCH TURNER
2008-11-04288aDIRECTOR APPOINTED RACHEL NANCYE CARR
2008-11-04288aDIRECTOR APPOINTED VICTORIA ANNE GEORGE
2008-11-04288bAPPOINTMENT TERMINATED SECRETARY JEREMY RHODES
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR MARTIN MAY
2008-08-28225CURRSHO FROM 30/06/2009 TO 31/12/2008
2008-08-12RES13LOAN AGREEMENTS WITH SUBSIDIARY COMPANY 25/06/2008
2008-07-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CAPE PROPERTY TOPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CAPE PROPERTY TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
THIRD PARTY LEGAL CHARGE 2008-07-10 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
Intangible Assets
Patents
We have not found any records of CAPE PROPERTY TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPE PROPERTY TOPCO LIMITED
Trademarks
We have not found any records of CAPE PROPERTY TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPE PROPERTY TOPCO LIMITED. 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 (70100 - Activities of head offices) as CAPE PROPERTY TOPCO LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CAPE PROPERTY TOPCO LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPE PROPERTY TOPCO LIMITED 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 CAPE PROPERTY TOPCO LIMITED 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.