CAPE HIRE LIMITED

Register to unlock more data on OkredoRegister

CAPE HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01618691

Incorporation date

02/03/1982

Size

Dormant

Contacts

Registered address

Registered address

Drayton Hall Church Road, West Drayton, Middlesex, England UB7 7PSCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/1982)
dot icon06/05/2013
Final Gazette dissolved following liquidation
dot icon14/03/2013
Registered office address changed from Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB on 2013-03-14
dot icon06/02/2013
Return of final meeting in a members' voluntary winding up
dot icon04/10/2012
Registered office address changed from 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom on 2012-10-04
dot icon03/10/2012
Declaration of solvency
dot icon03/10/2012
Appointment of a voluntary liquidator
dot icon03/10/2012
Resolutions
dot icon30/05/2012
Appointment of Christopher Francis Judd as a secretary on 2012-05-23
dot icon28/05/2012
Termination of appointment of Jeremy Philip Gorman as a secretary on 2012-05-23
dot icon18/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon30/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/06/2011
Termination of appointment of Lucy Turner as a secretary
dot icon08/06/2011
Appointment of Jeremy Philip Gorman as a secretary
dot icon02/12/2010
Director's details changed for Rachel Nancye Carr on 2010-12-01
dot icon01/12/2010
Registered office address changed from Cape House 3 Red Hall Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UL on 2010-12-01
dot icon26/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/02/2010
Resolutions
dot icon24/12/2009
Secretary's details changed for Lucy Finch Turner on 2009-12-23
dot icon19/12/2009
Director's details changed for Mrs Victoria Anne George on 2009-12-18
dot icon18/12/2009
Director's details changed for Rachel Nancye Carr on 2009-12-18
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon29/05/2009
Director's Change of Particulars / rachel carr / 11/05/2009 / HouseName/Number was: the annexe, now: holly trees; Street was: pedley hill nursery, now: 1 wick hill; Area was: clements end road, now: kensworth; Post Town was: studham, now: dunstable; Post Code was: LU6 2NG, now: LU6 3RQ
dot icon31/10/2008
Return made up to 01/10/08; full list of members
dot icon30/10/2008
Accounts made up to 2007-12-31
dot icon24/10/2008
Director appointed rachel nancye carr
dot icon24/10/2008
Secretary appointed lucy finch turner
dot icon24/10/2008
Director appointed victoria anne george
dot icon24/10/2008
Appointment Terminated Director cape corporate director LIMITED
dot icon24/10/2008
Appointment Terminated Director richard bingham
dot icon24/10/2008
Appointment Terminated Secretary jeremy rhodes
dot icon15/07/2008
Director appointed cape corporate director LIMITED
dot icon15/07/2008
Director appointed mr richard keith bingham
dot icon14/07/2008
Secretary appointed mr jeremy rhodes
dot icon14/07/2008
Appointment Terminated Director benjamin whitworth
dot icon14/07/2008
Appointment Terminated Secretary benjamin whitworth
dot icon14/07/2008
Appointment Terminated Director andrew gillespie
dot icon27/02/2008
Director and Secretary's Change of Particulars / benjamin whitworth / 15/02/2008 / HouseName/Number was: , now: sam house farm; Street was: the lodge, now: raskelf; Area was: tockwith, now: ; Region was: north yorkshire, now: ; Post Code was: YO26 7PY, now: YO61 3LW
dot icon22/10/2007
Accounts made up to 2006-12-31
dot icon01/10/2007
Return made up to 01/10/07; full list of members
dot icon24/09/2007
Certificate of change of name
dot icon06/11/2006
Accounts made up to 2005-12-31
dot icon17/10/2006
Return made up to 17/10/06; full list of members
dot icon16/03/2006
Resolutions
dot icon21/11/2005
Return made up to 14/11/05; full list of members
dot icon30/07/2005
Accounts made up to 2004-12-31
dot icon04/01/2005
Return made up to 14/11/04; full list of members
dot icon04/01/2005
New secretary appointed;new director appointed
dot icon30/11/2004
Secretary resigned;director resigned
dot icon30/11/2004
New secretary appointed;new director appointed
dot icon01/11/2004
Accounts made up to 2003-12-31
dot icon27/11/2003
Return made up to 14/11/03; 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 icon16/05/2003
New secretary appointed;new director appointed
dot icon16/05/2003
New director appointed
dot icon16/05/2003
Secretary resigned;director resigned
dot icon16/05/2003
Director resigned
dot icon14/05/2003
Registered office changed on 14/05/03 from: iver lane uxbridge middlesex UB8 2JQ
dot icon03/04/2003
Accounts made up to 2002-12-31
dot icon29/11/2002
Return made up to 14/11/02; full list of members
dot icon28/10/2002
Accounts made up to 2001-12-31
dot icon17/01/2002
Withdrawal of application for striking off
dot icon31/12/2001
Application for striking-off
dot icon10/12/2001
Return made up to 14/11/01; full list of members
dot icon26/07/2001
Particulars of mortgage/charge
dot icon06/06/2001
Accounts made up to 2000-12-31
dot icon20/12/2000
Return made up to 14/11/00; full list of members
dot icon04/10/2000
Return made up to 14/11/99; full list of members
dot icon27/06/2000
Accounts made up to 1999-12-31
dot icon19/06/2000
Director resigned
dot icon09/07/1999
Accounts made up to 1998-12-31
dot icon24/06/1999
Secretary resigned
dot icon21/06/1999
New secretary appointed;new director appointed
dot icon25/01/1999
Director resigned
dot icon25/01/1999
New director appointed
dot icon07/01/1999
Return made up to 14/11/98; full list of members
dot icon21/05/1998
Accounts made up to 1997-12-31
dot icon18/12/1997
Return made up to 14/11/97; full list of members
dot icon15/10/1997
Director resigned
dot icon10/03/1997
Accounts made up to 1996-12-31
dot icon23/12/1996
Return made up to 14/11/96; full list of members
dot icon23/12/1996
Location of register of members address changed
dot icon10/09/1996
New director appointed
dot icon14/08/1996
Director resigned
dot icon19/04/1996
Accounts made up to 1995-12-31
dot icon18/12/1995
Return made up to 14/11/95; no change of members
dot icon18/12/1995
Director resigned
dot icon18/12/1995
Location of register of members address changed
dot icon01/06/1995
Director resigned
dot icon23/03/1995
Accounts made up to 1994-12-31
dot icon20/02/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/12/1994
Return made up to 14/11/94; full list of members
dot icon09/12/1994
Accounting reference date shortened from 31/03 to 31/12
dot icon04/10/1994
Director's particulars changed
dot icon13/06/1994
Accounts made up to 1994-03-31
dot icon18/05/1994
New director appointed
dot icon18/05/1994
Secretary resigned;new secretary appointed
dot icon18/05/1994
New director appointed
dot icon18/05/1994
Registered office changed on 18/05/94 from: 26 exchange road watford herts WD1 7EG
dot icon07/02/1994
Accounts made up to 1993-03-31
dot icon07/02/1994
Resolutions
dot icon22/12/1993
Return made up to 14/11/93; full list of members
dot icon30/06/1993
Certificate of change of name
dot icon21/01/1993
Full accounts made up to 1992-03-31
dot icon14/12/1992
Return made up to 14/11/92; full list of members
dot icon09/10/1992
Declaration of satisfaction of mortgage/charge
dot icon09/10/1992
Declaration of satisfaction of mortgage/charge
dot icon09/10/1992
Declaration of satisfaction of mortgage/charge
dot icon09/10/1992
Declaration of satisfaction of mortgage/charge
dot icon09/10/1992
Declaration of satisfaction of mortgage/charge
dot icon13/05/1992
Full accounts made up to 1991-03-31
dot icon05/12/1991
Return made up to 14/11/91; full list of members
dot icon13/05/1991
Full accounts made up to 1990-03-31
dot icon22/01/1991
Return made up to 08/11/90; full list of members
dot icon11/09/1990
Director resigned
dot icon25/07/1990
New secretary appointed;new director appointed
dot icon02/02/1990
Full accounts made up to 1989-03-31
dot icon02/02/1990
Return made up to 14/11/89; full list of members
dot icon09/02/1989
Return made up to 12/10/88; full list of members
dot icon09/02/1989
Full accounts made up to 1988-03-31
dot icon17/02/1988
Director resigned
dot icon08/02/1988
Full accounts made up to 1987-03-31
dot icon08/02/1988
Return made up to 01/01/88; full list of members
dot icon07/05/1987
Particulars of mortgage/charge
dot icon16/02/1987
New director appointed
dot icon04/02/1987
Full accounts made up to 1986-03-31
dot icon04/02/1987
Return made up to 02/10/86; full list of members
dot icon20/05/1986
Secretary resigned;new secretary appointed
dot icon02/03/1982
Miscellaneous
dot icon02/03/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillespie, Andrew James
Director
30/04/2003 - 30/06/2008
150
CAPE CORPORATE DIRECTOR LIMITED
Corporate Director
01/06/2008 - 10/10/2008
37
Pitt-Payne, Michael George
Director
28/03/1994 - 30/04/2000
23
Amey, Rachel Nancye
Director
10/10/2008 - Present
65
Pitt-Payne, Michael George
Secretary
28/03/1994 - 13/05/1999
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPE HIRE LIMITED

CAPE HIRE LIMITED is an(a) Dissolved company incorporated on 02/03/1982 with the registered office located at Drayton Hall Church Road, West Drayton, Middlesex, England UB7 7PS. 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 CAPE HIRE LIMITED?

toggle

CAPE HIRE LIMITED is currently Dissolved. It was registered on 02/03/1982 and dissolved on 06/05/2013.

Where is CAPE HIRE LIMITED located?

toggle

CAPE HIRE LIMITED is registered at Drayton Hall Church Road, West Drayton, Middlesex, England UB7 7PS.

What does CAPE HIRE LIMITED do?

toggle

CAPE HIRE LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for CAPE HIRE LIMITED?

toggle

The latest filing was on 06/05/2013: Final Gazette dissolved following liquidation.