A.J. CAPEWELL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

A.J. CAPEWELL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03304810

Incorporation date

21/01/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Poppleton & Appleby, The Silverworks 67-71 Northwood Street, Jewellery Quarter, BirminghamCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1997)
dot icon15/07/2025
Resignation of a liquidator
dot icon16/04/2025
Liquidators' statement of receipts and payments to 2025-02-18
dot icon21/04/2024
Liquidators' statement of receipts and payments to 2024-02-18
dot icon01/05/2023
Liquidators' statement of receipts and payments to 2023-02-18
dot icon27/05/2022
Liquidators' statement of receipts and payments to 2022-02-18
dot icon25/05/2022
Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to Poppleton & Appleby, the Silverworks 67-71 Northwood Street Jewellery Quarter Birmingham on 2022-05-25
dot icon23/05/2022
Liquidators' statement of receipts and payments to 2022-02-18
dot icon20/04/2021
Liquidators' statement of receipts and payments to 2021-02-18
dot icon16/02/2021
Registered office address changed from 109 Swan Street Sileby Loughborough LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 2021-02-16
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon28/02/2020
Registered office address changed from 15-17 Church Street Stourbridge West Midlands DY8 1LU to 109 Swan Street Sileby Loughborough LE12 7NN on 2020-02-28
dot icon27/02/2020
Resolutions
dot icon27/02/2020
Statement of affairs
dot icon27/02/2020
Appointment of a voluntary liquidator
dot icon22/02/2019
Confirmation statement made on 2019-01-21 with updates
dot icon12/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-01-21 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/12/2017
Change of details for Mr. Alan John Capewell as a person with significant control on 2017-12-20
dot icon21/12/2017
Director's details changed for Mr. Alan John Capewell on 2017-12-20
dot icon04/08/2017
Satisfaction of charge 17 in full
dot icon04/08/2017
Satisfaction of charge 12 in full
dot icon04/08/2017
Satisfaction of charge 16 in full
dot icon04/08/2017
Satisfaction of charge 19 in full
dot icon04/08/2017
Satisfaction of charge 11 in full
dot icon04/08/2017
Satisfaction of charge 6 in full
dot icon04/08/2017
Satisfaction of charge 10 in full
dot icon04/08/2017
Satisfaction of charge 8 in full
dot icon04/08/2017
Satisfaction of charge 13 in full
dot icon04/08/2017
Satisfaction of charge 18 in full
dot icon04/08/2017
Satisfaction of charge 14 in full
dot icon04/08/2017
Satisfaction of charge 15 in full
dot icon24/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon23/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon29/03/2016
Satisfaction of charge 7 in full
dot icon27/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon11/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/03/2015
Director's details changed for Alan John Capewell on 2015-02-03
dot icon21/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/05/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2013
Director's details changed for Alan John Capewell on 2013-11-05
dot icon17/04/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon08/02/2013
Amended accounts made up to 2012-03-31
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon22/05/2010
Particulars of a mortgage or charge / charge no: 19
dot icon23/02/2010
Director's details changed for Alan John Capewell on 2010-01-21
dot icon23/02/2010
Director's details changed for Wayne Alan Capewell on 2010-01-21
dot icon23/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon05/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon06/03/2009
Return made up to 21/01/09; full list of members
dot icon19/12/2008
Director's change of particulars / alan capewell / 05/12/2008
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 18
dot icon22/07/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/07/2008
Particulars of a mortgage or charge / charge no: 17
dot icon08/05/2008
Particulars of a mortgage or charge / charge no: 16
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 14
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 15
dot icon14/02/2008
Return made up to 21/01/08; full list of members
dot icon27/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon01/11/2007
Particulars of mortgage/charge
dot icon12/06/2007
Particulars of mortgage/charge
dot icon26/01/2007
Secretary's particulars changed;director's particulars changed
dot icon26/01/2007
Director's particulars changed
dot icon26/01/2007
Return made up to 21/01/07; full list of members
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/04/2006
Declaration of satisfaction of mortgage/charge
dot icon03/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon02/02/2006
Secretary's particulars changed;director's particulars changed
dot icon02/02/2006
Return made up to 21/01/06; full list of members
dot icon01/02/2006
Director's particulars changed
dot icon20/01/2006
Particulars of mortgage/charge
dot icon23/12/2005
Particulars of mortgage/charge
dot icon15/10/2005
Particulars of mortgage/charge
dot icon01/07/2005
Return made up to 21/01/05; full list of members
dot icon03/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon03/02/2005
Resolutions
dot icon03/02/2005
Resolutions
dot icon03/02/2005
Resolutions
dot icon05/01/2005
Declaration of satisfaction of mortgage/charge
dot icon05/01/2005
Declaration of satisfaction of mortgage/charge
dot icon05/01/2005
Declaration of satisfaction of mortgage/charge
dot icon05/01/2005
Declaration of satisfaction of mortgage/charge
dot icon05/01/2005
Declaration of satisfaction of mortgage/charge
dot icon30/11/2004
Particulars of mortgage/charge
dot icon27/11/2004
Particulars of mortgage/charge
dot icon15/04/2004
Return made up to 21/01/04; full list of members
dot icon13/02/2004
Ad 01/04/02--------- £ si 2@1
dot icon13/02/2004
Resolutions
dot icon13/02/2004
Resolutions
dot icon13/02/2004
Resolutions
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon29/10/2003
Particulars of mortgage/charge
dot icon24/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon24/02/2003
Return made up to 21/01/03; full list of members
dot icon29/03/2002
Return made up to 21/01/02; full list of members
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon30/10/2001
Return made up to 21/01/01; full list of members
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon18/02/2000
Accounts for a small company made up to 1999-03-31
dot icon07/02/2000
Return made up to 21/01/00; full list of members
dot icon16/09/1999
Particulars of mortgage/charge
dot icon06/07/1999
Particulars of mortgage/charge
dot icon06/07/1999
Particulars of mortgage/charge
dot icon06/04/1999
Accounts for a small company made up to 1998-03-31
dot icon27/01/1999
Return made up to 21/01/99; full list of members
dot icon05/01/1999
Particulars of mortgage/charge
dot icon24/12/1998
Particulars of mortgage/charge
dot icon23/02/1998
Return made up to 21/01/98; full list of members
dot icon08/04/1997
Ad 02/04/97--------- £ si 99@1=99 £ ic 1/100
dot icon08/04/1997
New secretary appointed;new director appointed
dot icon14/02/1997
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon14/02/1997
New director appointed
dot icon14/02/1997
Registered office changed on 14/02/97 from: somerset house temple street birmingham B2 5DN
dot icon25/01/1997
Secretary resigned
dot icon25/01/1997
Director resigned
dot icon21/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconNext confirmation date
21/01/2020
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
dot iconNext due on
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Capewell, Wayne Alan
Director
21/01/1997 - Present
7
Capewell, Wayne Alan
Secretary
21/01/1997 - Present
2
Capewell, Alan John, Mr.
Director
21/01/1997 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About A.J. CAPEWELL PROPERTIES LIMITED

A.J. CAPEWELL PROPERTIES LIMITED is an(a) Liquidation company incorporated on 21/01/1997 with the registered office located at Poppleton & Appleby, The Silverworks 67-71 Northwood Street, Jewellery Quarter, Birmingham. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A.J. CAPEWELL PROPERTIES LIMITED?

toggle

A.J. CAPEWELL PROPERTIES LIMITED is currently Liquidation. It was registered on 21/01/1997 .

Where is A.J. CAPEWELL PROPERTIES LIMITED located?

toggle

A.J. CAPEWELL PROPERTIES LIMITED is registered at Poppleton & Appleby, The Silverworks 67-71 Northwood Street, Jewellery Quarter, Birmingham.

What does A.J. CAPEWELL PROPERTIES LIMITED do?

toggle

A.J. CAPEWELL PROPERTIES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for A.J. CAPEWELL PROPERTIES LIMITED?

toggle

The latest filing was on 15/07/2025: Resignation of a liquidator.