CAPE INDUSTRIAL TRAINING SERVICES LIMITED

Register to unlock more data on OkredoRegister

CAPE INDUSTRIAL TRAINING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04626506

Incorporation date

30/12/2002

Size

Dormant

Classification

-

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 30/12/2002)
dot icon05/05/2013
Final Gazette dissolved following liquidation
dot icon13/03/2013
Registered office address changed from Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB on 2013-03-14
dot icon05/02/2013
Return of final meeting in a members' voluntary winding up
dot icon03/10/2012
Registered office address changed from 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom on 2012-10-04
dot icon02/10/2012
Declaration of solvency
dot icon02/10/2012
Appointment of a voluntary liquidator
dot icon02/10/2012
Resolutions
dot icon12/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/06/2011
Termination of appointment of Lucy Turner as a secretary
dot icon07/06/2011
Appointment of Jeremy Philip Gorman as a secretary
dot icon01/12/2010
Director's details changed for Rachel Nancye Carr on 2010-12-01
dot icon30/11/2010
Registered office address changed from Cape House 3 Red Hall Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UL on 2010-12-01
dot icon25/10/2010
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 icon01/02/2010
Resolutions
dot icon22/12/2009
Secretary's details changed for Lucy Finch Turner on 2009-12-23
dot icon17/12/2009
Director's details changed for Mrs Victoria Anne George on 2009-12-18
dot icon17/12/2009
Director's details changed for Rachel Nancye Carr on 2009-12-18
dot icon03/11/2009
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 icon15/06/2009
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 icon30/10/2008
Return made up to 01/10/08; full list of members
dot icon29/10/2008
Accounts made up to 2007-12-31
dot icon26/10/2008
Director appointed rachel nancye carr
dot icon26/10/2008
Secretary appointed lucy finch turner
dot icon23/10/2008
Director appointed victoria anne george
dot icon23/10/2008
Appointment Terminated Director cape corporate director LIMITED
dot icon23/10/2008
Appointment Terminated Secretary jeremy rhodes
dot icon23/10/2008
Appointment Terminated Director richard bingham
dot icon16/07/2008
Director appointed cape corporate director LIMITED
dot icon16/07/2008
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 Director andrew gillespie
dot icon14/07/2008
Appointment Terminated Secretary benjamin whitworth
dot icon26/02/2008
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 icon21/10/2007
Accounts made up to 2006-12-31
dot icon01/10/2007
Return made up to 01/10/07; full list of members
dot icon05/11/2006
Accounts made up to 2005-12-31
dot icon15/10/2006
Return made up to 16/10/06; full list of members
dot icon02/03/2006
Resolutions
dot icon16/01/2006
Return made up to 31/12/05; full list of members
dot icon29/07/2005
Accounts made up to 2004-12-31
dot icon22/06/2005
Certificate of change of name
dot icon23/02/2005
Return made up to 31/12/04; full list of members
dot icon29/11/2004
New secretary appointed;new director appointed
dot icon29/11/2004
Secretary resigned;director resigned
dot icon31/10/2004
Accounts made up to 2003-12-31
dot icon11/01/2004
Return made up to 31/12/03; full list of members
dot icon15/05/2003
New secretary appointed;new director appointed
dot icon15/05/2003
New director appointed
dot icon15/05/2003
Secretary resigned;director resigned
dot icon15/05/2003
Director resigned
dot icon13/05/2003
Registered office changed on 14/05/03 from: c/o cape PLC, iver lane uxbridge middlesex UB8 2JQ
dot icon01/01/2003
Secretary resigned
dot icon30/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gillespie, Andrew James
Director
30/04/2003 - 30/06/2008
150
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/12/2002 - 30/12/2002
99600
CAPE CORPORATE DIRECTOR LIMITED
Corporate Director
31/05/2008 - 09/10/2008
37
Bingham, Richard Keith
Director
31/05/2008 - 09/10/2008
67
Whitworth, Benjamin Warwick
Director
31/10/2004 - 10/04/2008
79

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 INDUSTRIAL TRAINING SERVICES LIMITED

CAPE INDUSTRIAL TRAINING SERVICES LIMITED is an(a) Dissolved company incorporated on 30/12/2002 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 INDUSTRIAL TRAINING SERVICES LIMITED?

toggle

CAPE INDUSTRIAL TRAINING SERVICES LIMITED is currently Dissolved. It was registered on 30/12/2002 and dissolved on 05/05/2013.

Where is CAPE INDUSTRIAL TRAINING SERVICES LIMITED located?

toggle

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

What is the latest filing for CAPE INDUSTRIAL TRAINING SERVICES LIMITED?

toggle

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