Dissolved
Dissolved 2014-12-12
Company Information for CAPERFLY LTD
LEAMINGTON SPA, WARWICKSHIRE, CV32 5QL,
|
Company Registration Number
07565940
Private Limited Company
Dissolved Dissolved 2014-12-12 |
Company Name | |
---|---|
CAPERFLY LTD | |
Legal Registered Office | |
LEAMINGTON SPA WARWICKSHIRE CV32 5QL Other companies in CV32 | |
Company Number | 07565940 | |
---|---|---|
Date formed | 2011-03-16 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-01-31 | |
Date Dissolved | 2014-12-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-04 16:04:40 |
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 |
---|---|---|
GAVIN PATRICK CHESHIRE |
||
MARK JOHN DIAMOND |
||
BRYAN JONATHAN MARSHALL |
||
RACHEL KATE WESTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL HAYES |
Director | ||
MARK STEPHEN BOOTE |
Company Secretary | ||
MARK STEPHEN BOOTE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KISS PUBLISHING LTD | Director | 2017-10-24 | CURRENT | 2017-10-24 | Active | |
THE DIGITAL FUNDERS LTD | Director | 2016-05-04 | CURRENT | 2016-05-04 | Active - Proposal to Strike off | |
GC DIGITAL MEDIA SERVICES LIMITED | Director | 2011-12-08 | CURRENT | 2011-12-08 | Active | |
GC DIGITAL MEDIA CONSULTANTS LIMITED | Director | 2011-08-08 | CURRENT | 2011-08-08 | Active | |
VETERINARY PATHOLOGY GROUP LIMITED | Director | 2017-11-01 | CURRENT | 2017-10-11 | Active | |
SHCL (LSDDT) NEWCO 1 LIMITED | Director | 2015-07-14 | CURRENT | 2015-07-14 | Dissolved 2017-07-11 | |
CTDS HOLD LIMITED | Director | 2015-07-14 | CURRENT | 2015-07-14 | Active - Proposal to Strike off | |
CTSL HOLD LIMITED | Director | 2015-07-13 | CURRENT | 2015-07-13 | Active - Proposal to Strike off | |
CELL THERAPY SCIENCES LIMITED | Director | 2014-02-11 | CURRENT | 2014-02-11 | Active | |
UNICORN BIOSCIENCES LTD | Director | 2013-09-20 | CURRENT | 2004-07-15 | Dissolved 2014-12-30 | |
HENRY LEACH ASSOCIATES LIMITED | Director | 2012-09-21 | CURRENT | 2012-09-21 | Dissolved 2014-09-16 | |
MOLECULAR TESTING LIMITED | Director | 2012-03-19 | CURRENT | 2012-03-19 | Dissolved 2014-07-22 | |
A BETTER CREATIVE LTD | Director | 2013-10-16 | CURRENT | 2013-10-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 17/09/13 STATEMENT OF CAPITAL;GBP 10.04 | |
SH01 | 28/06/13 STATEMENT OF CAPITAL GBP 10.04 | |
SH01 | 20/06/13 STATEMENT OF CAPITAL GBP 9.79 | |
SH01 | 31/05/13 STATEMENT OF CAPITAL GBP 9.29 | |
SH01 | 25/04/13 STATEMENT OF CAPITAL GBP 9.21 | |
SH01 | 20/03/13 STATEMENT OF CAPITAL GBP 8.84 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HAYES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075659400002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BOOTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK BOOTE | |
AR01 | 16/03/13 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 20/12/12 STATEMENT OF CAPITAL GBP 7.15 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 7 CLARENDON PLACE LEAMINGTON SPA WARWICKSHIRE CV32 5QL UNITED KINGDOM | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 19/12/2012 | |
SH01 | 19/12/12 STATEMENT OF CAPITAL GBP 7.06 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HAYES | |
SH01 | 11/12/12 STATEMENT OF CAPITAL GBP 6.46 | |
SH01 | 11/12/12 STATEMENT OF CAPITAL GBP 6.65 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2012 FROM OLYMPUS HOUSE OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6BF ENGLAND | |
SH01 | 23/10/12 STATEMENT OF CAPITAL GBP 5.91 | |
SH01 | 03/10/12 STATEMENT OF CAPITAL GBP 5.350206 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR BRYAN JONATHAN MARSHALL | |
AP01 | DIRECTOR APPOINTED MS RACHEL KATE WESTON | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA01 | PREVSHO FROM 31/03/2012 TO 31/01/2012 | |
AR01 | 16/03/12 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 29/02/2012 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
SH01 | 29/02/12 STATEMENT OF CAPITAL GBP 5.35 | |
SH01 | 29/02/12 STATEMENT OF CAPITAL GBP 2.62 | |
AP01 | DIRECTOR APPOINTED MR MARK DIAMOND | |
SH02 | SUB-DIVISION 15/12/11 | |
RES13 | SUB DIV 15/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2011 FROM OLYMPUS HOUSE OLYMPUS AVENUE LEAMINGTON SPA WARWICKSHIRE CV34 6BF UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/2011 FROM 1 BRAMSHALL DRIVE DORRIDGE SOLIHULL WEST MIDLANDS B93 8TG ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2014-07-04 |
Resolutions for Winding-up | 2013-11-11 |
Appointment of Liquidators | 2013-11-11 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | EARLY ADVANTAGE LIMITED PARTNERSHIP | ||
DEBENTURE | Outstanding | CREATIVE ENGLAND LIMITED |
Creditors Due After One Year | 2012-02-01 | £ 100,000 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 93,146 |
Creditors and other liabilities
|
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 CAPERFLY LTD
Called Up Share Capital | 2012-02-01 | £ 640,000 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 9,175 |
Current Assets | 2012-02-01 | £ 33,406 |
Debtors | 2012-02-01 | £ 24,231 |
Fixed Assets | 2012-02-01 | £ 130,737 |
Shareholder Funds | 2012-02-01 | £ 29,003 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (58210 - Publishing of computer games) as CAPERFLY LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CAPERFLY LTD | Event Date | 2014-07-01 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, on 8 September 2014 at 10.30 am and 11.00 am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP not later than 12.00 noon on 5 September 2014. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 5 November 2013. Office Holder details: Roderick Graham Butcher, (IP No. 8834) of Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP For further details contact: Andrew Deere, Email: andrew.deere@butcher-woods.co.uk, Tel: 0121 236 6001. Roderick Graham Butcher , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CAPERFLY LTD | Event Date | 2013-11-05 |
At a General Meeting of the above-named Company, duly convened, and held at 79 Caroline Street, Birmingham B3 1UP, on 05 November 2013 the following resolutions were passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Roderick Graham Butcher , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , (IP No 8834) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a Meeting of Creditors held on 5 November 2013, the Creditors confirmed the appointment of Roderick Graham Butcher as Liquidator. For further details contact: Andrew Deere of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, E-mail: andrew.deere@butcher-woods.co.uk, Tel: 0121 236 6001. Gavin Patrick Cheshire , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CAPERFLY LTD | Event Date | 2013-11-05 |
Roderick Graham Butcher , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : For further details contact: Andrew Deere of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, E-mail: andrew.deere@butcher-woods.co.uk, Tel: 0121 236 6001. | |||
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. |