CAPE DARLINGTON LIMITED

Register to unlock more data on OkredoRegister

CAPE DARLINGTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00462823

Incorporation date

29/12/1948

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

31 Wellington Street, Leeds, LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1948)
dot icon08/05/2017
Restoration by order of the court
dot icon09/12/2016
Final Gazette dissolved following liquidation
dot icon30/10/2015
Deferment of dissolution (voluntary)
dot icon07/01/2014
Deferment of dissolution (voluntary)
dot icon12/07/2012
Deferment of dissolution (voluntary)
dot icon22/07/2009
Deferment of dissolution (voluntary)
dot icon28/04/2009
Liquidators' statement of receipts and payments to 2009-04-16
dot icon28/04/2009
Return of final meeting in a creditors' voluntary winding up
dot icon16/01/2009
Liquidators' statement of receipts and payments to 2009-01-05
dot icon28/07/2008
Liquidators' statement of receipts and payments to 2008-07-05
dot icon10/01/2008
Liquidators' statement of receipts and payments
dot icon13/07/2007
Liquidators' statement of receipts and payments
dot icon16/01/2007
Liquidators' statement of receipts and payments
dot icon23/01/2006
Secretary resigned;director resigned
dot icon23/01/2006
Director resigned
dot icon16/01/2006
Statement of affairs
dot icon16/01/2006
Resolutions
dot icon16/01/2006
Appointment of a voluntary liquidator
dot icon22/12/2005
Registered office changed on 22/12/05 from: cape house 3 red hall avenue paragon business village wakefield west yorkshire WF1 2UL
dot icon30/07/2005
Accounts for a dormant company made up to 2004-12-31
dot icon28/07/2005
Return made up to 30/06/05; full list of members
dot icon01/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon20/07/2004
Return made up to 30/06/04; full list of members
dot icon18/10/2003
Resolutions
dot icon18/10/2003
Resolutions
dot icon03/09/2003
Declaration of satisfaction of mortgage/charge
dot icon05/08/2003
Return made up to 30/06/03; full list of members
dot icon16/05/2003
Secretary resigned;director resigned
dot icon16/05/2003
Director resigned
dot icon16/05/2003
New director appointed
dot icon16/05/2003
New secretary appointed;new director appointed
dot icon14/05/2003
Registered office changed on 14/05/03 from: iver lane uxbridge middlesex UB8 2JQ
dot icon04/04/2003
Accounts for a dormant company made up to 2002-12-31
dot icon13/03/2003
Resolutions
dot icon28/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon24/07/2002
Return made up to 30/06/02; full list of members
dot icon26/07/2001
Particulars of mortgage/charge
dot icon06/07/2001
Return made up to 30/06/01; full list of members
dot icon06/06/2001
Full accounts made up to 2000-12-31
dot icon17/07/2000
Return made up to 30/06/00; full list of members
dot icon28/06/2000
Full accounts made up to 1999-12-31
dot icon19/06/2000
Director resigned
dot icon25/08/1999
Return made up to 30/06/99; full list of members
dot icon09/07/1999
Accounts for a dormant company made up to 1998-12-31
dot icon22/06/1999
Secretary resigned
dot icon10/06/1999
New secretary appointed;new director appointed
dot icon25/01/1999
Director resigned
dot icon25/01/1999
New director appointed
dot icon30/07/1998
Return made up to 30/06/98; full list of members
dot icon21/05/1998
Accounts for a dormant company made up to 1997-12-31
dot icon17/07/1997
Return made up to 30/06/97; full list of members
dot icon10/03/1997
Accounts for a dormant company made up to 1996-12-31
dot icon10/09/1996
New director appointed
dot icon18/08/1996
Return made up to 30/06/96; full list of members
dot icon14/08/1996
Director resigned
dot icon19/04/1996
Accounts for a dormant company made up to 1995-12-31
dot icon06/07/1995
Return made up to 30/06/95; full list of members
dot icon23/03/1995
Accounts for a dormant company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon03/10/1994
Secretary's particulars changed;director's particulars changed
dot icon11/07/1994
Return made up to 30/06/94; full list of members
dot icon13/06/1994
Accounts for a dormant company made up to 1994-03-31
dot icon05/10/1993
Accounts for a dormant company made up to 1993-03-31
dot icon25/08/1993
Return made up to 30/06/93; change of members
dot icon23/07/1993
Certificate of change of name
dot icon23/02/1993
Accounting reference date extended from 31/12 to 31/03
dot icon19/01/1993
Director resigned;new director appointed
dot icon19/01/1993
Secretary resigned;new secretary appointed
dot icon18/01/1993
Director resigned;new director appointed
dot icon13/01/1993
Registered office changed on 13/01/93 from: west auckland road darlington co durham DL3 oup
dot icon11/01/1993
Director resigned
dot icon20/10/1992
Accounts for a dormant company made up to 1991-12-31
dot icon04/08/1992
Return made up to 30/06/92; no change of members
dot icon12/11/1991
Accounts for a dormant company made up to 1990-12-31
dot icon12/11/1991
Resolutions
dot icon05/08/1991
Return made up to 30/06/91; full list of members
dot icon20/05/1991
Secretary's particulars changed
dot icon03/01/1991
Director resigned
dot icon03/01/1991
Director resigned
dot icon03/01/1991
Director resigned
dot icon03/12/1990
New director appointed
dot icon01/11/1990
Full accounts made up to 1989-12-31
dot icon15/10/1990
Return made up to 30/06/90; full list of members
dot icon27/09/1990
New director appointed
dot icon01/08/1990
New director appointed
dot icon26/07/1990
New secretary appointed
dot icon20/07/1990
Director resigned
dot icon20/07/1990
Secretary resigned
dot icon20/07/1990
Director resigned
dot icon20/07/1990
Director resigned
dot icon19/02/1990
Full accounts made up to 1988-12-31
dot icon21/01/1990
Return made up to 30/06/89; full list of members
dot icon21/02/1989
Return made up to 16/06/88; full list of members
dot icon16/02/1989
Secretary's particulars changed
dot icon07/12/1988
Full accounts made up to 1987-12-31
dot icon27/01/1988
Full accounts made up to 1986-12-31
dot icon21/09/1987
Return made up to 08/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon08/10/1986
Full accounts made up to 1985-12-31
dot icon08/10/1986
Return made up to 01/05/86; full list of members
dot icon20/10/1985
Accounts made up to 1984-12-31
dot icon18/10/1984
Accounts made up to 1983-12-31
dot icon13/07/1983
Accounts made up to 1982-12-31
dot icon05/08/1982
Accounts made up to 1981-12-31
dot icon29/12/1948
Miscellaneous
dot icon29/12/1948
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2004
dot iconNext confirmation date
30/06/2016
dot iconLast change occurred
31/12/2004

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2004
dot iconNext account date
31/12/2005
dot iconNext due on
31/10/2006
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Stephen Harry
Secretary
13/05/1999 - 30/04/2003
21
Pitt-Payne, Michael George
Secretary
23/12/1992 - 13/05/1999
9
Cartwright, Paul Ian
Director
18/07/1996 - 31/12/1998
89
Gillespie, Andrew James
Director
30/04/2003 - 06/01/2006
150
Jackson, Francis Keith John
Director
23/12/1992 - 18/07/1996
59

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPE DARLINGTON LIMITED

CAPE DARLINGTON LIMITED is an(a) Liquidation company incorporated on 29/12/1948 with the registered office located at 31 Wellington Street, Leeds, LS1 4DL. There is currently no 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 CAPE DARLINGTON LIMITED?

toggle

CAPE DARLINGTON LIMITED is currently Liquidation. It was registered on 29/12/1948 and dissolved on 09/12/2016.

Where is CAPE DARLINGTON LIMITED located?

toggle

CAPE DARLINGTON LIMITED is registered at 31 Wellington Street, Leeds, LS1 4DL.

What is the latest filing for CAPE DARLINGTON LIMITED?

toggle

The latest filing was on 08/05/2017: Restoration by order of the court.