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

CAPTUS M&E SERVICES LIMITED

WYNYARD AVENUE, WYNYARD, TS22,
Company Registration Number
07268232
Private Limited Company
Dissolved

Dissolved 2017-03-21

Company Overview

About Captus M&e Services Ltd
CAPTUS M&E SERVICES LIMITED was founded on 2010-05-28 and had its registered office in Wynyard Avenue. The company was dissolved on the 2017-03-21 and is no longer trading or active.

Key Data
Company Name
CAPTUS M&E SERVICES LIMITED
 
Legal Registered Office
WYNYARD AVENUE
WYNYARD
 
Filing Information
Company Number 07268232
Date formed 2010-05-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-30
Date Dissolved 2017-03-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:25:27
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 CAPTUS M&E SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL WILLIAM MOORE
Director 2010-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL WILLIAM MOORE COLD STORE LOGISTICS LIMITED Director 2009-11-18 CURRENT 2008-12-22 Dissolved 2017-02-24
PAUL WILLIAM MOORE YELLOW STONE MANUFACTURING LIMITED Director 1999-02-19 CURRENT 1999-02-18 Liquidation

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
2017-03-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2016 FROM 8 HIGH STREET YARM STOCKTON ON TEES TS15 9AE
2016-02-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2015
2014-12-114.20STATEMENT OF AFFAIRS/4.19
2014-12-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-12-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2014 FROM EVOLVE BUSINESS CENTRE CYGNET WAY RAINTON BRIDGE BUSINESS PARK HOUGHTON LE SPRING DURHAM DH4 5QY
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-16AR0128/05/14 FULL LIST
2014-02-03AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-29AR0128/05/13 FULL LIST
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM MOORE / 20/11/2012
2013-04-29AA01CURRSHO FROM 30/06/2013 TO 30/04/2013
2012-12-21AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-24AA01PREVEXT FROM 31/03/2012 TO 30/06/2012
2012-06-27AR0128/05/12 FULL LIST
2012-06-07RES15CHANGE OF NAME 18/05/2012
2012-06-07CERTNMCOMPANY NAME CHANGED DENTIST DIRECT LTD CERTIFICATE ISSUED ON 07/06/12
2012-06-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-14AR0128/05/11 FULL LIST
2011-06-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2011 FROM UNIT 4 ROUNDHOUSE ROAD FAVERDALE EAST BUSINESS PARK DARLINGTON COUNTY DURHAM DL3 0UR UNITED KINGDOM
2011-03-11AA01CURRSHO FROM 31/05/2011 TO 31/03/2011
2011-03-02RES15CHANGE OF NAME 09/02/2011
2011-03-02CERTNMCOMPANY NAME CHANGED GLOBAL LOGISTICS FREIGHT LIMITED CERTIFICATE ISSUED ON 02/03/11
2011-03-02NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-03-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-02-15NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-02-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 CAPTUS M&E SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-23
Resolutions for Winding-up2014-12-10
Appointment of Liquidators2014-12-10
Meetings of Creditors2014-11-25
Fines / Sanctions
No fines or sanctions have been issued against CAPTUS M&E SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAPTUS M&E SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2012-06-30
Annual Accounts
2011-03-31

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 CAPTUS M&E SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CAPTUS M&E SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPTUS M&E SERVICES LIMITED
Trademarks
We have not found any records of CAPTUS M&E SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPTUS M&E SERVICES 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 CAPTUS M&E SERVICES 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 CAPTUS M&E SERVICES 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCAPTUS M&E SERVICES LIMITEDEvent Date2014-12-04
At a general meeting of the members of the above-named Company duly convened and held at Rowlands Restructuring & Insolvency, Rowlands House, Portobello Road, Birtley, Chester-le-Street, Co.Durham, DH3 2RY on 04 December 2014 the following special and ordinary resolutions were duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and that accordingly the Company be wound up voluntarily and that Andrew Little and Peter William Gray , both of Rowlands Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE , (IP Nos 009668 and 009405) be, and are hereby, appointed Joint Liquidators of the Company. For further details contact: Michelle Fegan, Email: insolvency@rowlandsaccountants.co.uk, Tel: 01642 790790. P Moore , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCAPTUS M&E SERVICES LIMITEDEvent Date2014-12-04
Andrew Little and Peter William Gray , both of Rowlands Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE . : For further details contact: Michelle Fegan, Email: insolvency@rowlandsaccountants.co.uk, Tel: 01642 790790.
 
Initiating party Event TypeFinal Meetings
Defending partyCAPTUS M&E SERVICES LIMITEDEvent Date2014-12-04
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 (as amended) that a final general meeting of the members of the above named Company will be held at Baldwins R & I, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB on 30 November 2016 at 3.00 pm to be followed at 3.15 pm by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Section 173(2)(e) of the Insolvency Act 1986. A member or creditor entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meetings, together with any hitherto unlodged proof of debt, must be lodged with the Liquidator at Baldwins Restructuring & Insolvency, Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB, no later than 12.00 noon on the preceding business day. Date of Appointment: 04 December 2014 Office Holder details: Andrew Little , (IP No. 009668) of Baldwins Restructuring & Insolvency , Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB and Peter William Gray , (IP No. 009405) of Baldwins Restructuring & Insolvency , Wynyard Park House, Wynyard Avenue, Wynyard, TS22 5TB . For further details contact: The Joint Liquidators, Tel: 01642 790790. Alternative contact: Michelle Fegan. P W Gray , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCAPTUS M&E SERVICES LIMITEDEvent Date2014-11-14
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, as amended, that a meeting of the creditors of the above named Company will be held at Rowlands Restructuring & Insolvency, Rowlands House, Portobello Road, Birtley, Chester-le-Street, County Durham, DH3 2RY , on 04 December 2014 , at 10.15 am for the purposes of dealing with Section 99 to 101 of the Insolvency Act 1986, as amended. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated including the basis on which disbursements are to be recovered from the Companys assets and the meeting may receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of Rowlands Restructuring & Insolvency , 8 High Street, Yarm, Stockton on Tees, TS15 9AE , between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a proof of debt at 8 High Street, Yarm, Stockton on Tees, TS15 9AE not later than 12.00 noon on the business day before the meeting. For the purpose of voting a secured creditor is required (unless he surrenders his security) to lodge at 8 High Street, Yarm, Stockton on Tees, TS15 9AE before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Further details contact: Andrew Little and Peter William Gray (IP Nos. 009668 and 009405), both of Rowlands Restructuring & Insolvency, 8 High Street, Yarm, Stockton on Tees, TS15 9AE. Contact Tel: 01642 790790. Alternative contact: Michelle Fegan, Tel: 01642 790790.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyMACDONALD JOINERY & CONSTRUCTION LIMITEDEvent Date2011-04-01
The Insolvency Rules 1986 - Rule 11.8 Under a Company Voluntary Arrangement We, Francis Graham Newton and Toby Scott Underwood, of BDO LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5RU, Joint Supervisors of the above named company hereby give notice that we intend to pay an interim dividend to unsecured creditors of the above named company. Any creditor who has not proved their debt by 6 May 2011 will be excluded from this dividend which is to be declared within four months from the last date for proving. All creditors who have not already done so are invited to prove their debts in writing to me at the address above. No further public advertisement of invitation to prove debts will be given. Francis Graham Newton Office holder capacity: Joint Supervisor :
 
Initiating party Event TypeFinal Meetings
Defending party1996 SALVIDGE GARAGES LIMITEDEvent Date2000-05-31
In the Eastbourne County Court.No. 16 of 1996 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986 and Rule 4.125 of the Insolvency Rules 1986, that a Final Meeting of Creditors of the above-named Company will be held at Sorskys, Gable House, 239 Regents Park Road, London N3 3LF, on 1st June 2000, at 11 a.m., for the purposes of receiving the Liquidators report of the winding-up and determining whether the Liquidator should have his release under section 174 of the Insolvency Act 1986. Proxies for use at the Meeting should be lodged with the Liquidator at Sorskys, Gable House, 239 Regents Park Road, London N3 3LF, no later than 12noon on 31st May 2000, to entitle you to vote at the Meeting. Completion and return of a form of proxy will not prevent a Creditor from attending in person. H. J. Sorsky , Liquidator 17th April 2000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPTUS M&E SERVICES 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 CAPTUS M&E SERVICES 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.