Company Information for CAPITAL UK SYSTEMS LTD
MERCURY HOUSE, NORTHGATE, NOTTINGHAM, NG7 7FN,
|
Company Registration Number
08778173
Private Limited Company
Liquidation |
Company Name | |
---|---|
CAPITAL UK SYSTEMS LTD | |
Legal Registered Office | |
MERCURY HOUSE NORTHGATE NOTTINGHAM NG7 7FN Other companies in NG7 | |
Company Number | 08778173 | |
---|---|---|
Company ID Number | 08778173 | |
Date formed | 2013-11-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 01/12/2015 | |
Return next due | 16/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-06 02:48:19 |
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 |
---|---|---|
KENNEDY KIIRIKA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARPHAXAD CHEGE |
Director | ||
ELIZABETH KURIA |
Company Secretary | ||
ELIZABETH KURIA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIASPORA FREIGHT SERVICES LTD | Director | 2016-11-01 | CURRENT | 2013-08-12 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/04/2018:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/12/15 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARPHAXAD CHEGE | |
AR01 | 18/11/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARPHAXAD CHEGE | |
AP01 | DIRECTOR APPOINTED MR KENNEDY KIIRIKA | |
GAZ1 | FIRST GAZETTE | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/11/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH KURIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH KURIA | |
AP01 | DIRECTOR APPOINTED MR ARPHAXAD CHEGE | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Appointment of Liquidators | 2017-04-20 |
Resolutions for Winding-up | 2017-04-20 |
Meetings of Creditors | 2017-03-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 80200 - Security systems service activities
|
|
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 CAPITAL UK SYSTEMS LTD
The top companies supplying to UK government with the same SIC code (80200 - Security systems service activities) as CAPITAL UK SYSTEMS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CAPITAL UK SYSTEMS LIMITED | Event Date | 2017-04-20 |
Liquidator's name and address: Saswati Watts, S W Recovery, Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG, 07900 937416, sue.watts16@gmail.com : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CAPITAL UK SYSTEMS LIMITED | Event Date | 2017-04-07 |
At an Extraordinary General Meeting of the Members of the above named company, duly convened, and held at S W Recovery, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG , on 7 April 2017 , the following resolutions were duly passed: Special Resolution That the company be wound up voluntarily. Ordinary Resolution That S Watts of S W Recovery, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG, be appointed liquidator of the company for the purposes of the winding-up. Saswati Watts (IP No 9451 ) Liquidator , S W Recovery , Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG . Alternative contact: Sue Watts , sue.watts16@gmail.com , 07900 937416 . K Kiirika , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CAPITAL UK SYSTEMS LIMITED | Event Date | 2017-02-06 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the Creditors of the above named Company will be held at S W Recovery, Dunston Innovation Centre, Dunston Road, Chesterfield S41 8NG , on 7 April 2017 at 10.15 am, for the purposes mentioned in Sections 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for voluntary winding up of the company. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of S W Recovery , Dunston Innovation Centre, Dunston Road, Chesterfield, S41 8NG between 10 am and 4 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of S W Recovery, Dunston Innovation Centre, Dunston Road, Chesterfield, Derbyshire, S41 8NG no later than 12 noon on 6 April 2017. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim, (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by noon of the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting.The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Alternative contact: Sue Watts , sue.watts16@gmail.com , 07900 937416 . | |||
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. |