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

CAPTURE POWER LIMITED

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
07885334
Private Limited Company
Liquidation

Company Overview

About Capture Power Ltd
CAPTURE POWER LIMITED was founded on 2011-12-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Capture Power Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CAPTURE POWER LIMITED
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in EC2Y
 
Previous Names
SALEROSA TWO LIMITED22/02/2012
Filing Information
Company Number 07885334
Company ID Number 07885334
Date formed 2011-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 31/03/2017
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB180729886  
Last Datalog update: 2019-04-04 06:56:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CAPTURE POWER LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) LIMITED
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 CAPTURE POWER LIMITED

Current Directors
Officer Role Date Appointed
HACKWOOD SECRETARIES LIMITED
Company Secretary 2014-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHRISTIAN BALL
Director 2016-01-06 2018-03-01
PAUL TAYLOR
Director 2015-03-05 2017-12-31
DORIAN KEVIN THOMAS DEVERS
Director 2016-01-22 2017-07-11
SUSAN PATTON GRAHAM JOHNSTON
Director 2015-06-05 2017-07-11
STEPHEN REX BURGIN
Director 2013-12-06 2017-03-29
SEBASTIEN THIERRY ROUGE
Director 2013-12-06 2017-03-14
SIMON PHILIP NELSON DE VALL
Director 2014-07-15 2016-12-05
LEIGH ANDREW HACKETT
Director 2013-12-06 2016-04-01
ANDREAS OPFERMANN
Director 2013-12-06 2016-01-21
PETER RICHARD EMERY
Director 2011-12-16 2016-01-06
MICHAEL STEWART HUGGON
Director 2013-12-06 2015-06-05
ANDREW ROBERT KOSS
Director 2013-12-02 2015-03-05
PHILIP JOHN HUDSON
Company Secretary 2011-12-16 2014-10-06
ANTHONY JAMES QUINLAN
Director 2011-12-16 2013-12-02
PAUL TAYLOR
Director 2011-12-16 2013-12-02
DOROTHY CARRINGTON THOMPSON
Director 2011-12-16 2013-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HACKWOOD SECRETARIES LIMITED LIM HOLDINGS LTD Company Secretary 2018-06-20 CURRENT 2018-06-20 Active
HACKWOOD SECRETARIES LIMITED SVF HOLDCO (UK) LIMITED Company Secretary 2018-06-20 CURRENT 1990-10-16 Active
HACKWOOD SECRETARIES LIMITED GBL DEVELOPMENT LIMITED Company Secretary 2018-06-08 CURRENT 2018-05-29 Active
HACKWOOD SECRETARIES LIMITED BLYTH HOLDINGS LIMITED Company Secretary 2018-05-22 CURRENT 2018-05-22 Active
HACKWOOD SECRETARIES LIMITED TMRW DIGITAL LIMITED Company Secretary 2018-04-17 CURRENT 2018-04-17 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED CATALYST MICROFINANCE HOLDINGS LIMITED Company Secretary 2018-03-13 CURRENT 2018-03-13 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED ASA INTERNATIONAL MICROFINANCE GROUP LIMITED Company Secretary 2018-03-13 CURRENT 2018-03-13 Active
HACKWOOD SECRETARIES LIMITED ASAI MICROFINANCE GROUP LIMITED Company Secretary 2018-03-13 CURRENT 2018-03-13 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED UNIMONI LIMITED Company Secretary 2018-03-06 CURRENT 2018-03-06 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED ASA INTERNATIONAL MICROFINANCE LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED CONTINUITY HOLDINGS LIMITED Company Secretary 2018-02-21 CURRENT 2018-02-21 Active
HACKWOOD SECRETARIES LIMITED ASA GROUP INTERNATIONAL LIMITED Company Secretary 2018-02-21 CURRENT 2018-02-21 Active
HACKWOOD SECRETARIES LIMITED HACKUNUSEDCO NO.16 LIMITED Company Secretary 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED ASAI GROUP LIMITED Company Secretary 2018-02-21 CURRENT 2018-02-21 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED ECLYPSE PROPERTIES LIMITED Company Secretary 2018-02-01 CURRENT 2018-02-01 Active
HACKWOOD SECRETARIES LIMITED WETHERLAM LIMITED Company Secretary 2018-01-23 CURRENT 2018-01-23 Active
HACKWOOD SECRETARIES LIMITED FINABLR INVESTMENTS LIMITED Company Secretary 2018-01-22 CURRENT 2018-01-22 Active
HACKWOOD SECRETARIES LIMITED FINABLR GROUP LIMITED Company Secretary 2018-01-22 CURRENT 2018-01-22 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED FINABLR INTERNATIONAL LIMITED Company Secretary 2018-01-22 CURRENT 2018-01-22 Active
HACKWOOD SECRETARIES LIMITED FINABLR HOLDINGS LIMITED Company Secretary 2018-01-22 CURRENT 2018-01-22 Active
HACKWOOD SECRETARIES LIMITED GBL ADVISORS LIMITED Company Secretary 2018-01-19 CURRENT 2018-01-19 Active
HACKWOOD SECRETARIES LIMITED ORIX CORPORATION UK LIMITED Company Secretary 2018-01-12 CURRENT 2018-01-12 Active
HACKWOOD SECRETARIES LIMITED ALIGN17 LTD. Company Secretary 2017-12-18 CURRENT 2017-12-18 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED PEARL UK MIDCO LIMITED Company Secretary 2017-11-17 CURRENT 2017-11-17 Liquidation
HACKWOOD SECRETARIES LIMITED PEARL UK HOLDCO LIMITED Company Secretary 2017-11-17 CURRENT 2017-11-17 Liquidation
HACKWOOD SECRETARIES LIMITED GOLDEN CRANE HOLDINGS LIMITED Company Secretary 2017-10-27 CURRENT 2017-10-27 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED GOLDEN CRANE LIMITED Company Secretary 2017-10-27 CURRENT 2017-10-27 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED STARBRIGHT NEUTRON HOLDINGS (UK) LIMITED Company Secretary 2017-06-14 CURRENT 2017-06-14 Active
HACKWOOD SECRETARIES LIMITED PXP FINANCIAL GROUP LIMITED Company Secretary 2017-05-31 CURRENT 2008-04-30 Active
HACKWOOD SECRETARIES LIMITED PXP FINANCIAL LIMITED Company Secretary 2017-05-31 CURRENT 2005-04-22 Active
HACKWOOD SECRETARIES LIMITED PXP SOLUTIONS LIMITED Company Secretary 2017-05-31 CURRENT 1987-03-31 Active
HACKWOOD SECRETARIES LIMITED NAKHODA LIMITED Company Secretary 2017-05-23 CURRENT 2017-05-23 Active
HACKWOOD SECRETARIES LIMITED NAKHODA TECHNOLOGIES LIMITED Company Secretary 2017-05-23 CURRENT 2017-05-23 Active
HACKWOOD SECRETARIES LIMITED NAKHODA SOLUTIONS LIMITED Company Secretary 2017-05-23 CURRENT 2017-05-23 Active
HACKWOOD SECRETARIES LIMITED NAKHODA GROUP LIMITED Company Secretary 2017-05-23 CURRENT 2017-05-23 Active
HACKWOOD SECRETARIES LIMITED NAKHODA ARTIFICIAL INTELLIGENCE LIMITED Company Secretary 2017-05-23 CURRENT 2017-05-23 Active
HACKWOOD SECRETARIES LIMITED NAKHODA SERVICES LIMITED Company Secretary 2017-05-23 CURRENT 2017-05-23 Active
HACKWOOD SECRETARIES LIMITED NAKHODA AI LIMITED Company Secretary 2017-05-23 CURRENT 2017-05-23 Active
HACKWOOD SECRETARIES LIMITED NAKHODA HOLDINGS LIMITED Company Secretary 2017-05-23 CURRENT 2017-05-23 Active
HACKWOOD SECRETARIES LIMITED NAKHODA INTERNATIONAL LIMITED Company Secretary 2017-05-23 CURRENT 2017-05-23 Active
HACKWOOD SECRETARIES LIMITED NAKHODA LEGAL TECHNOLOGIES LIMITED Company Secretary 2017-05-23 CURRENT 2017-05-23 Active
HACKWOOD SECRETARIES LIMITED SVF INVESTMENTS (UK) LIMITED Company Secretary 2017-04-13 CURRENT 2017-04-13 Active
HACKWOOD SECRETARIES LIMITED SVF MEMBER (UK) LIMITED Company Secretary 2017-02-28 CURRENT 2017-02-28 Active
HACKWOOD SECRETARIES LIMITED NEO INVESTMENT GP LIMITED Company Secretary 2016-12-07 CURRENT 2016-12-05 Dissolved 2017-05-09
HACKWOOD SECRETARIES LIMITED HASTINGS INFRASTRUCTURE 3 LIMITED Company Secretary 2016-12-07 CURRENT 2016-12-05 Dissolved 2017-05-09
HACKWOOD SECRETARIES LIMITED HASTINGS INFRASTRUCTURE 4 LIMITED Company Secretary 2016-12-07 CURRENT 2016-12-05 Dissolved 2017-05-09
HACKWOOD SECRETARIES LIMITED SB INVESTMENT ADVISERS (UK) LIMITED Company Secretary 2016-11-25 CURRENT 2016-11-25 Active
HACKWOOD SECRETARIES LIMITED ASTREA ASSET MANAGEMENT LIMITED Company Secretary 2016-10-11 CURRENT 2016-10-11 Active
HACKWOOD SECRETARIES LIMITED BRAIT INTERNATIONAL LIMITED Company Secretary 2016-09-08 CURRENT 2016-09-08 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED BRAIT INVESTMENTS LIMITED Company Secretary 2016-09-08 CURRENT 2016-09-08 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED BRAIT HOLDINGS LIMITED Company Secretary 2016-09-08 CURRENT 2016-09-08 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED PLATO PARTNERSHIP LIMITED Company Secretary 2016-08-09 CURRENT 2016-08-09 Active
HACKWOOD SECRETARIES LIMITED BRS INVESTMENT HOLDINGS (UK) LIMITED Company Secretary 2016-08-04 CURRENT 2016-08-04 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED CMI DEFENCE UK LIMITED Company Secretary 2016-07-14 CURRENT 2016-07-14 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED TME BONDCO LIMITED Company Secretary 2016-05-26 CURRENT 2016-05-26 Dissolved 2018-03-27
HACKWOOD SECRETARIES LIMITED HACKREMCO (NO. 2654) LIMITED Company Secretary 2016-05-24 CURRENT 2016-05-24 Dissolved 2017-10-17
HACKWOOD SECRETARIES LIMITED ONEFOOTBALL UK LTD. Company Secretary 2016-05-20 CURRENT 2016-05-20 Active
HACKWOOD SECRETARIES LIMITED ORIX INVESTMENTS LIMITED Company Secretary 2016-05-12 CURRENT 2016-05-12 Dissolved 2016-09-13
HACKWOOD SECRETARIES LIMITED GLG FLANDRE LIMITED Company Secretary 2016-05-04 CURRENT 2016-05-04 Liquidation
HACKWOOD SECRETARIES LIMITED ARTOFUS LIMITED Company Secretary 2016-04-22 CURRENT 2016-04-22 Active
HACKWOOD SECRETARIES LIMITED UNIFAI HOLDINGS LIMITED Company Secretary 2016-04-22 CURRENT 2016-04-22 Active
HACKWOOD SECRETARIES LIMITED HACKREMCO (NO. 2653) LIMITED Company Secretary 2016-04-20 CURRENT 2016-04-20 Dissolved 2017-08-08
HACKWOOD SECRETARIES LIMITED HACKUNUSEDCO NO.15 LIMITED Company Secretary 2016-04-08 CURRENT 2016-04-08 Dissolved 2017-08-08
HACKWOOD SECRETARIES LIMITED HACKUNUSEDCO NO. 12 LIMITED Company Secretary 2016-01-29 CURRENT 2016-01-29 Dissolved 2017-05-09
HACKWOOD SECRETARIES LIMITED CORE INFRASTRUCTURE INCOME HOLDINGS LIMITED Company Secretary 2015-12-10 CURRENT 2015-11-25 Dissolved 2017-07-18
HACKWOOD SECRETARIES LIMITED ZITCOM DEBTCO LIMITED Company Secretary 2015-12-03 CURRENT 2015-12-03 Dissolved 2018-06-21
HACKWOOD SECRETARIES LIMITED ZITCOM TOPCO LIMITED Company Secretary 2015-12-03 CURRENT 2015-12-03 Dissolved 2018-07-13
HACKWOOD SECRETARIES LIMITED EM UK HOLDCO LIMITED Company Secretary 2015-11-25 CURRENT 2015-11-25 Liquidation
HACKWOOD SECRETARIES LIMITED E.ON GLOBAL COMMODITIES UK LIMITED Company Secretary 2015-10-30 CURRENT 2015-10-30 Dissolved 2016-08-30
HACKWOOD SECRETARIES LIMITED TRAVZA LIMITED Company Secretary 2015-09-16 CURRENT 2015-09-16 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED UAE EXCHANGE INTERNATIONAL HOLDING LIMITED Company Secretary 2015-09-08 CURRENT 2015-09-08 Active
HACKWOOD SECRETARIES LIMITED DE NORA WATER TECHNOLOGIES (OVERSEAS HOLDINGS) LIMITED Company Secretary 2015-07-02 CURRENT 2014-12-12 Dissolved 2017-11-28
HACKWOOD SECRETARIES LIMITED DE NORA WATER TECHNOLOGIES UK SERVICES LIMITED Company Secretary 2015-07-02 CURRENT 1976-04-09 Active
HACKWOOD SECRETARIES LIMITED DE NORA WATER TECHNOLOGIES LIMITED Company Secretary 2015-07-02 CURRENT 2012-05-30 Active
HACKWOOD SECRETARIES LIMITED UNIPER STORAGE LIMITED Company Secretary 2015-06-16 CURRENT 2015-06-16 Dissolved 2016-09-06
HACKWOOD SECRETARIES LIMITED DE NORA HOLDING (UK) LIMITED Company Secretary 2015-06-11 CURRENT 2015-06-11 Active
HACKWOOD SECRETARIES LIMITED E.ON GAS STORAGE UK LIMITED Company Secretary 2015-05-27 CURRENT 2015-05-27 Dissolved 2016-08-30
HACKWOOD SECRETARIES LIMITED ENFIELD ENERGY CENTRE LIMITED Company Secretary 2015-05-20 CURRENT 2015-05-20 Dissolved 2016-08-30
HACKWOOD SECRETARIES LIMITED HACKREMCO (NO. 2649) LIMITED Company Secretary 2015-04-28 CURRENT 2015-04-28 Dissolved 2016-09-06
HACKWOOD SECRETARIES LIMITED HACKREMCO (NO. 2650) LIMITED Company Secretary 2015-04-28 CURRENT 2015-04-28 Dissolved 2016-09-06
HACKWOOD SECRETARIES LIMITED HACKREMCO (NO. 2651) LIMITED Company Secretary 2015-04-28 CURRENT 2015-04-28 Dissolved 2016-09-06
HACKWOOD SECRETARIES LIMITED E.ON UK GAS LIMITED Company Secretary 2015-04-28 CURRENT 2015-04-28 Dissolved 2016-09-06
HACKWOOD SECRETARIES LIMITED UNIPER TECHNOLOGIES (RATCLIFFE) LIMITED Company Secretary 2015-04-28 CURRENT 2015-04-28 Dissolved 2016-09-06
HACKWOOD SECRETARIES LIMITED UNIPER GAS STORAGE LIMITED Company Secretary 2015-04-27 CURRENT 2015-04-27 Dissolved 2016-09-06
HACKWOOD SECRETARIES LIMITED E.ON TECHNOLOGIES (RATCLIFFE) LIMITED Company Secretary 2015-04-27 CURRENT 2015-04-27 Dissolved 2016-08-30
HACKWOOD SECRETARIES LIMITED E.ON ENERGY TRADING UK STAFF COMPANY LIMITED Company Secretary 2015-04-27 CURRENT 2015-04-27 Dissolved 2016-08-30
HACKWOOD SECRETARIES LIMITED OCEAN HOLDINGS 1 LIMITED Company Secretary 2015-04-20 CURRENT 2014-03-21 Active
HACKWOOD SECRETARIES LIMITED HACKREMCO (NO. 2642) LIMITED Company Secretary 2015-03-26 CURRENT 2015-03-26 Dissolved 2016-08-30
HACKWOOD SECRETARIES LIMITED AUDENTES THERAPEUTICS UK LTD Company Secretary 2015-02-16 CURRENT 2015-02-16 Liquidation
HACKWOOD SECRETARIES LIMITED TOWER RESEARCH CAPITAL EUROPE LIMITED Company Secretary 2015-02-02 CURRENT 2006-11-22 Active
HACKWOOD SECRETARIES LIMITED HACKUNUSEDCO NO.14 LIMITED Company Secretary 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-04-18
HACKWOOD SECRETARIES LIMITED PLATO TRADING LIMITED Company Secretary 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-12-19
HACKWOOD SECRETARIES LIMITED PLATO RESEARCH LIMITED Company Secretary 2014-12-12 CURRENT 2014-12-12 Dissolved 2017-12-19
HACKWOOD SECRETARIES LIMITED PHILIPPINE NATIONAL BANK (EUROPE) PLC Company Secretary 2014-12-09 CURRENT 1994-06-15 Active
HACKWOOD SECRETARIES LIMITED BOEING DISTRIBUTION SERVICES I LIMITED Company Secretary 2014-12-02 CURRENT 2014-12-02 Active
HACKWOOD SECRETARIES LIMITED HASTINGS INFRASTRUCTURE 1 LIMITED Company Secretary 2014-09-25 CURRENT 2013-08-21 Active
HACKWOOD SECRETARIES LIMITED AFRICA'S VOICES FOUNDATION LIMITED Company Secretary 2014-09-11 CURRENT 2014-09-11 Active
HACKWOOD SECRETARIES LIMITED HASTINGS INVESTMENT MANAGEMENT (EUROPE) LIMITED Company Secretary 2014-07-18 CURRENT 2014-07-18 Dissolved 2016-10-11
HACKWOOD SECRETARIES LIMITED BOEING DISTRIBUTION SERVICES IV LIMITED Company Secretary 2014-06-19 CURRENT 1998-06-05 Liquidation
HACKWOOD SECRETARIES LIMITED AMEC SHELF CO LIMITED Company Secretary 2014-05-19 CURRENT 2014-05-19 Dissolved 2015-10-20
HACKWOOD SECRETARIES LIMITED HACKREMCO (NO. 2627) LIMITED Company Secretary 2013-11-19 CURRENT 2013-11-19 Dissolved 2015-04-14
HACKWOOD SECRETARIES LIMITED HACKREMCO (NO. 2625) LIMITED Company Secretary 2013-11-19 CURRENT 2013-11-19 Dissolved 2015-04-14
HACKWOOD SECRETARIES LIMITED HACKREMCO (NO. 2626) LIMITED Company Secretary 2013-11-19 CURRENT 2013-11-19 Dissolved 2015-04-14
HACKWOOD SECRETARIES LIMITED HACKREMCO (NO. 2628) LIMITED Company Secretary 2013-11-19 CURRENT 2013-11-19 Dissolved 2015-04-14
HACKWOOD SECRETARIES LIMITED CHINA MERCHANTS SECURITIES (UK) LIMITED Company Secretary 2013-10-25 CURRENT 2013-10-25 Active
HACKWOOD SECRETARIES LIMITED KNARSDALE ESTATE LIMITED Company Secretary 2013-08-30 CURRENT 2013-08-30 Active
HACKWOOD SECRETARIES LIMITED LIONRAI INVESTMENTS NO.1 LIMITED Company Secretary 2013-07-16 CURRENT 2013-07-16 Active
HACKWOOD SECRETARIES LIMITED LIONRAI INVESTMENTS NO.2 LIMITED Company Secretary 2013-07-16 CURRENT 2013-07-16 Active
HACKWOOD SECRETARIES LIMITED B&BHL LIMITED Company Secretary 2013-04-19 CURRENT 1996-06-17 Dissolved 2017-05-10
HACKWOOD SECRETARIES LIMITED DIAGONAL UNDERWRITING AGENCY LIMITED Company Secretary 2013-04-19 CURRENT 2006-04-10 Dissolved 2017-05-10
HACKWOOD SECRETARIES LIMITED EIGL LIMITED Company Secretary 2013-04-19 CURRENT 1994-07-20 Dissolved 2017-05-10
HACKWOOD SECRETARIES LIMITED ALBA UNDERWRITING LIMITED Company Secretary 2013-04-19 CURRENT 2006-04-10 Liquidation
HACKWOOD SECRETARIES LIMITED AU NO.2 LIMITED Company Secretary 2013-04-19 CURRENT 2006-09-21 Liquidation
HACKWOOD SECRETARIES LIMITED IAG UK HOLDINGS LIMITED Company Secretary 2013-04-19 CURRENT 2006-11-28 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED VISTAGE GROUP WORLDWIDE LIMITED Company Secretary 2012-08-17 CURRENT 2006-01-25 Liquidation
HACKWOOD SECRETARIES LIMITED VISTAGE INTERNATIONAL (UK) LIMITED Company Secretary 2012-08-17 CURRENT 1989-01-30 Active
HACKWOOD SECRETARIES LIMITED ALTYNTAU LIMITED Company Secretary 2012-06-09 CURRENT 2011-05-19 Dissolved 2017-09-05
HACKWOOD SECRETARIES LIMITED BRIGHT FOOD EUROPE LIMITED Company Secretary 2012-05-02 CURRENT 2012-05-02 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED CITIC SECURITIES CARBON TRADE AND INVESTMENT COMPANY LIMITED Company Secretary 2012-04-05 CURRENT 2012-04-05 Liquidation
HACKWOOD SECRETARIES LIMITED 2CO OIL MANAGEMENT LIMITED Company Secretary 2012-02-15 CURRENT 2012-02-15 Dissolved 2014-02-11
HACKWOOD SECRETARIES LIMITED GREAT OAKS POLO LIMITED Company Secretary 2012-02-08 CURRENT 2012-02-08 Active
HACKWOOD SECRETARIES LIMITED GCIH LIMITED Company Secretary 2011-09-23 CURRENT 2011-09-23 Dissolved 2016-02-09
HACKWOOD SECRETARIES LIMITED GFS RENEWABLE ENERGY LIMITED Company Secretary 2011-08-22 CURRENT 2011-08-22 Active
HACKWOOD SECRETARIES LIMITED MC GFS HOLDING COMPANY LIMITED Company Secretary 2011-08-22 CURRENT 2011-08-22 Active
HACKWOOD SECRETARIES LIMITED MC GFS PARTICIPATION COMPANY LIMITED Company Secretary 2011-08-22 CURRENT 2011-08-22 Active
HACKWOOD SECRETARIES LIMITED MC GFS INVESTMENT COMPANY LIMITED Company Secretary 2011-08-22 CURRENT 2011-08-22 Active
HACKWOOD SECRETARIES LIMITED BOCI GLOBAL COMMODITIES (UK) LIMITED Company Secretary 2011-07-06 CURRENT 2011-07-06 Active
HACKWOOD SECRETARIES LIMITED ACEON ENERGY PLC Company Secretary 2011-06-23 CURRENT 2011-06-23 Dissolved 2013-10-22
HACKWOOD SECRETARIES LIMITED ACEON PLC Company Secretary 2011-06-23 CURRENT 2011-06-23 Dissolved 2013-10-22
HACKWOOD SECRETARIES LIMITED BOEING DISTRIBUTION SERVICES III LIMITED Company Secretary 2010-12-21 CURRENT 1947-12-08 Active
HACKWOOD SECRETARIES LIMITED KLX AEROSPACE SOLUTIONS (STR) LIMITED Company Secretary 2010-12-16 CURRENT 2000-12-29 Liquidation
HACKWOOD SECRETARIES LIMITED ALBA GROUP EUROPE PLC Company Secretary 2010-12-13 CURRENT 2010-12-13 Liquidation
HACKWOOD SECRETARIES LIMITED ALBA FINANCE HOLDING PLC Company Secretary 2010-12-13 CURRENT 2010-12-13 Liquidation
HACKWOOD SECRETARIES LIMITED ALPSEE LTD. Company Secretary 2010-12-07 CURRENT 2010-12-07 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED EIBSEE LTD. Company Secretary 2010-12-07 CURRENT 2010-12-07 Active - Proposal to Strike off
HACKWOOD SECRETARIES LIMITED PNC FINANCIAL SERVICES UK LTD Company Secretary 2010-08-10 CURRENT 2010-08-10 Active
HACKWOOD SECRETARIES LIMITED CREDITDERIV LIMITED Company Secretary 2010-04-01 CURRENT 2010-04-01 Active
HACKWOOD SECRETARIES LIMITED CREDITDERIVCLEAR LIMITED Company Secretary 2010-04-01 CURRENT 2010-04-01 Active
HACKWOOD SECRETARIES LIMITED FXGLOBALCLEAR LIMITED Company Secretary 2010-03-09 CURRENT 2010-03-09 Active
HACKWOOD SECRETARIES LIMITED MOORE EUROPE CAPITAL DEVELOPMENT, LTD. Company Secretary 2009-11-30 CURRENT 2009-11-30 Active

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
2019-05-23LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-03-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-18
2018-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHRISTIAN BALL
2018-03-08LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-18
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR DORIAN DEVERS
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN GRAHAM JOHNSTON
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURGIN
2017-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN ROUGE
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/17 FROM C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
2017-01-094.70Declaration of solvency
2017-01-09600Appointment of a voluntary liquidator
2017-01-09LRESSPResolutions passed:
  • Special resolution to wind up on 2016-12-19
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PHILIP NELSON DE VALL
2016-08-05AA01Previous accounting period extended from 31/12/15 TO 30/06/16
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH ANDREW HACKETT
2016-02-08AP01DIRECTOR APPOINTED DORIAN KEVIN THOMAS DEVERS
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS OPFERMANN
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 3
2016-01-26AR0116/12/15 ANNUAL RETURN FULL LIST
2016-01-12AP01DIRECTOR APPOINTED MR DAVID CHRISTIAN BALL
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER RICHARD EMERY
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-05RES13ACCOUNTS BE APPROVED 04/09/2015
2015-10-05RES13ENTRY INTO DEED 24/07/2015
2015-10-05RES13ENTER INTO AGREEMENT 16/07/2015
2015-09-15AP01DIRECTOR APPOINTED SUSAN PATTON GRAHAM JOHNSTON
2015-07-30ANNOTATIONClarification
2015-07-30RP04SECOND FILING FOR FORM AP01
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGGON
2015-04-21AP01DIRECTOR APPOINTED MR PAUL TAYLOR
2015-04-21AP01DIRECTOR APPOINTED MR PAUL TAYLOR
2015-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KOSS
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 3
2015-01-09AR0116/12/14 FULL LIST
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT KOSS / 29/10/2014
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIEN THIERRY ROUGE / 29/10/2014
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LEIGH ANDREW HACKETT / 29/10/2014
2015-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN REX BURGIN / 29/10/2014
2014-10-29AP04CORPORATE SECRETARY APPOINTED HACKWOOD SECRETARIES LIMITED
2014-10-29TM02APPOINTMENT TERMINATED, SECRETARY PHILIP HUDSON
2014-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2014 FROM DRAX POWER STATION DRAX SELBY NORTH YORKSHIRE YO8 8PH
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-04AP01DIRECTOR APPOINTED MR SIMON PHILIP NELSON DE VALL
2014-07-21MEM/ARTSARTICLES OF ASSOCIATION
2014-07-21RES01ALTER ARTICLES 26/06/2014
2014-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STEWART HUGGON / 04/02/2014
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREAS OPFERMANN / 04/02/2014
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 3
2014-01-09AR0116/12/13 FULL LIST
2014-01-08AP01DIRECTOR APPOINTED MR MICHAEL STEWART HUGGON
2014-01-07AP01DIRECTOR APPOINTED DR LEIGH ANDREW HACKETT
2014-01-07AP01DIRECTOR APPOINTED MR STEPHEN REX BURGIN
2014-01-06AP01DIRECTOR APPOINTED MR SEBASTIEN THIERRY ROUGE
2014-01-06AP01DIRECTOR APPOINTED DR ANDREAS OPFERMANN
2013-12-20SH0106/12/13 STATEMENT OF CAPITAL GBP 3
2013-12-03AP01DIRECTOR APPOINTED MR ANDREW ROBERT KOSS
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY QUINLAN
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR
2013-12-03TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY THOMPSON
2013-07-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-07AR0116/12/12 FULL LIST
2012-02-22RES15CHANGE OF NAME 22/02/2012
2012-02-22CERTNMCOMPANY NAME CHANGED SALEROSA TWO LIMITED CERTIFICATE ISSUED ON 22/02/12
2011-12-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
422 - Construction of utility projects
42220 - Construction of utility projects for electricity and telecommunications




Licences & Regulatory approval
We could not find any licences issued to CAPTURE POWER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-01-19
Appointment of Liquidators2016-12-23
Fines / Sanctions
No fines or sanctions have been issued against CAPTURE POWER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CAPTURE POWER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 42220 - Construction of utility projects for electricity and telecommunications

Intangible Assets
Patents
We have not found any records of CAPTURE POWER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAPTURE POWER LIMITED
Trademarks
We have not found any records of CAPTURE POWER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAPTURE POWER 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 (42220 - Construction of utility projects for electricity and telecommunications) as CAPTURE POWER LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CAPTURE POWER 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 TypeNotices to Creditors
Defending partyCAPTURE POWER LIMITEDEvent Date2016-12-19
(In Members Voluntary Liquidation) (the Company) In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 4 March 2017 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 4 March 2017. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 19 December 2016 . Further information about this case is available from Laura Williamson at the offices of KPMG LLP on +44 (0) 20 7311 8208 or at laura.williamson@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated 16 January 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAPTURE POWER 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 CAPTURE POWER 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.