CAPITAL 1945 LIMITED

Register to unlock more data on OkredoRegister

CAPITAL 1945 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00392902

Incorporation date

01/02/1945

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1974)
dot icon05/12/2024
Return of final meeting in a members' voluntary winding up
dot icon17/08/2024
Termination of appointment of Paul Gittins as a director on 2024-07-29
dot icon31/10/2023
Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB
dot icon31/10/2023
Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB
dot icon20/10/2023
Declaration of solvency
dot icon20/10/2023
Resolutions
dot icon20/10/2023
Appointment of a voluntary liquidator
dot icon20/10/2023
Registered office address changed from Cawley House Chester Business Park Chester CH4 9FB United Kingdom to 1 More London Place London SE1 2AF on 2023-10-20
dot icon04/10/2023
Termination of appointment of Lloyds Secretaries Limited as a secretary on 2023-10-03
dot icon13/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon21/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon13/10/2021
Statement of company's objects
dot icon15/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon02/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon02/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon08/04/2020
Appointment of Mr Kenneth Murray Melville as a director on 2020-03-26
dot icon27/03/2020
Termination of appointment of Alyson Elizabeth Mulholland as a director on 2020-03-26
dot icon16/03/2020
Appointment of Mrs Alyson Elizabeth Mulholland as a director on 2020-03-13
dot icon10/02/2020
Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to Cawley House Chester Business Park Chester CH4 9FB on 2020-02-10
dot icon03/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon05/11/2019
Director's details changed for Mr Paul Gittins on 2019-11-04
dot icon06/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon22/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon05/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon22/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon24/10/2016
Termination of appointment of Hbos Directors Limited as a director on 2016-10-21
dot icon27/05/2016
Accounts for a dormant company made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon16/05/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon23/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon04/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon23/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/07/2013
Appointment of Mr Paul Gittins as a director
dot icon13/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon04/01/2013
Termination of appointment of Harold Baines as a director
dot icon13/07/2012
Statement of company's objects
dot icon13/07/2012
Resolutions
dot icon05/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon17/01/2012
Director's details changed for Hbos Directors Limited on 2012-01-01
dot icon26/04/2011
Director's details changed for Hbos Secretaries Limited on 2011-02-18
dot icon11/04/2011
Termination of appointment of a director
dot icon23/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/03/2011
Secretary's details changed for Hbos Secretaries Limited on 2011-02-18
dot icon28/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon24/02/2011
Nc dec already adjusted 17/09/07
dot icon08/02/2011
Secretary's details changed for Hbos Secretaries Limited on 2011-02-04
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon12/03/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon05/08/2009
Miscellaneous
dot icon20/07/2009
Miscellaneous
dot icon16/06/2009
Full accounts made up to 2008-12-31
dot icon18/02/2009
Return made up to 01/02/09; full list of members
dot icon23/06/2008
Director's change of particulars / halifax directors LIMITED / 20/05/2008
dot icon23/06/2008
Director and secretary's change of particulars / halifax secretaries LIMITED / 20/05/2008
dot icon18/06/2008
Full accounts made up to 2007-12-31
dot icon30/05/2008
Memorandum and Articles of Association
dot icon17/05/2008
Certificate of change of name
dot icon05/03/2008
Return made up to 01/02/08; full list of members
dot icon18/12/2007
New director appointed
dot icon18/12/2007
New director appointed
dot icon17/12/2007
Secretary resigned
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Director resigned
dot icon17/12/2007
Director resigned
dot icon17/12/2007
New secretary appointed;new director appointed
dot icon05/12/2007
Certificate of re-registration from Public Limited Company to Private
dot icon05/12/2007
Application for reregistration from PLC to private
dot icon05/12/2007
Re-registration of Memorandum and Articles
dot icon05/12/2007
Resolutions
dot icon05/12/2007
Registered office changed on 05/12/07 from: capital house queens park road, handbridge, chester cheshire, CH88 3AN
dot icon06/10/2007
Declaration of satisfaction of mortgage/charge
dot icon06/10/2007
Declaration of satisfaction of mortgage/charge
dot icon06/10/2007
Declaration of satisfaction of mortgage/charge
dot icon08/05/2007
Full accounts made up to 2006-12-31
dot icon03/04/2007
Director's particulars changed
dot icon09/03/2007
Return made up to 01/02/07; full list of members
dot icon09/03/2007
Director's particulars changed
dot icon03/05/2006
Full accounts made up to 2005-12-31
dot icon08/02/2006
Return made up to 01/02/06; full list of members
dot icon31/01/2006
New director appointed
dot icon07/12/2005
New director appointed
dot icon30/11/2005
Director resigned
dot icon30/11/2005
Director resigned
dot icon08/06/2005
Director resigned
dot icon06/05/2005
Full accounts made up to 2004-12-31
dot icon12/04/2005
Director's particulars changed
dot icon15/02/2005
Return made up to 01/02/05; full list of members
dot icon13/01/2005
Director resigned
dot icon22/04/2004
New director appointed
dot icon14/04/2004
New director appointed
dot icon09/03/2004
Full accounts made up to 2003-12-31
dot icon24/02/2004
Return made up to 01/02/04; full list of members
dot icon28/01/2004
New director appointed
dot icon21/01/2004
Director resigned
dot icon30/10/2003
Director's particulars changed
dot icon11/06/2003
Full accounts made up to 2002-12-31
dot icon20/02/2003
Return made up to 01/02/03; full list of members
dot icon27/01/2003
Director's particulars changed
dot icon15/01/2003
Director resigned
dot icon13/01/2003
Director resigned
dot icon06/12/2002
Director's particulars changed
dot icon05/03/2002
Full accounts made up to 2001-12-31
dot icon12/02/2002
Return made up to 01/02/02; full list of members
dot icon28/01/2002
Director resigned
dot icon28/01/2002
Secretary resigned
dot icon28/01/2002
New secretary appointed
dot icon05/12/2001
Director resigned
dot icon27/11/2001
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon01/11/2001
New director appointed
dot icon01/11/2001
Director resigned
dot icon12/09/2001
Director resigned
dot icon10/09/2001
New director appointed
dot icon05/07/2001
Full accounts made up to 2001-02-28
dot icon27/04/2001
Particulars of mortgage/charge
dot icon21/02/2001
Return made up to 01/02/01; full list of members
dot icon19/01/2001
Particulars of mortgage/charge
dot icon10/01/2001
Director resigned
dot icon26/10/2000
New director appointed
dot icon23/10/2000
Director resigned
dot icon23/10/2000
Director resigned
dot icon18/09/2000
Full group accounts made up to 2000-02-29
dot icon10/08/2000
New director appointed
dot icon04/07/2000
Director resigned
dot icon04/07/2000
Director resigned
dot icon04/07/2000
Director resigned
dot icon23/06/2000
New secretary appointed
dot icon16/06/2000
Secretary resigned
dot icon22/02/2000
Return made up to 01/02/00; full list of members
dot icon29/11/1999
Secretary's particulars changed
dot icon28/10/1999
Ad 20/09/99--------- £ si 36000000@1=36000000 £ ic 164400000/200400000
dot icon28/10/1999
Resolutions
dot icon28/10/1999
Resolutions
dot icon28/10/1999
£ nc 210000000/250000000 20/09/99
dot icon28/10/1999
£ nc 175000000/210000000 20/09/99
dot icon24/08/1999
Ad 17/08/99--------- £ si 14000000@1=14000000 £ ic 150400000/164400000
dot icon24/08/1999
Nc inc already adjusted 16/08/99
dot icon24/08/1999
Resolutions
dot icon24/08/1999
Resolutions
dot icon10/08/1999
Full group accounts made up to 1999-02-28
dot icon08/08/1999
Secretary's particulars changed
dot icon06/08/1999
Memorandum and Articles of Association
dot icon06/08/1999
Resolutions
dot icon06/08/1999
Director resigned
dot icon23/04/1999
Auditor's resignation
dot icon30/03/1999
Ad 01/03/99-01/03/99 £ si 20000000@1=20000000 £ ic 130400000/150400000
dot icon30/03/1999
Resolutions
dot icon30/03/1999
Resolutions
dot icon30/03/1999
£ nc 150000000/156500000 01/03/99
dot icon30/03/1999
Ad 29/01/99-23/03/99 £ si 38000000@1
dot icon30/03/1999
Nc inc already adjusted 29/01/99
dot icon25/02/1999
Return made up to 01/02/99; full list of members
dot icon15/01/1999
Registered office changed on 15/01/99 from: capital house, city road, chester, cheshire CH88 3AN
dot icon08/12/1998
Director's particulars changed
dot icon02/10/1998
Director's particulars changed
dot icon06/05/1998
Full group accounts made up to 1998-02-28
dot icon20/03/1998
Return made up to 01/02/98; full list of members
dot icon12/03/1998
Director resigned
dot icon25/02/1998
New director appointed
dot icon02/01/1998
Ad 17/12/97--------- £ si 36000000@1=36000000 £ ic 56400000/92400000
dot icon02/01/1998
Resolutions
dot icon02/01/1998
Resolutions
dot icon02/01/1998
£ nc 70000000/110000000 17/12/97
dot icon22/12/1997
New director appointed
dot icon09/09/1997
Director resigned
dot icon09/09/1997
New director appointed
dot icon09/09/1997
New director appointed
dot icon29/08/1997
Certificate of change of name
dot icon19/08/1997
Registered office changed on 19/08/97 from: capital house, chester, cheshire, CH88 3AN
dot icon02/07/1997
Full group accounts made up to 1997-02-28
dot icon24/05/1997
Declaration of satisfaction of mortgage/charge
dot icon12/05/1997
Director resigned
dot icon20/02/1997
Return made up to 01/02/97; full list of members
dot icon28/11/1996
New director appointed
dot icon22/11/1996
New director appointed
dot icon15/10/1996
Director's particulars changed
dot icon09/08/1996
Declaration of satisfaction of mortgage/charge
dot icon11/07/1996
Full group accounts made up to 1996-02-29
dot icon10/07/1996
Particulars of mortgage/charge
dot icon05/06/1996
Director resigned
dot icon21/02/1996
Return made up to 01/02/96; full list of members
dot icon10/08/1995
Full group accounts made up to 1995-02-28
dot icon03/05/1995
Director resigned
dot icon02/03/1995
Director's particulars changed
dot icon22/02/1995
Declaration of satisfaction of mortgage/charge
dot icon22/02/1995
Particulars of mortgage/charge
dot icon20/02/1995
Return made up to 01/02/95; full list of members
dot icon20/02/1995
Location of debenture register address changed
dot icon23/12/1994
Declaration of satisfaction of mortgage/charge
dot icon23/12/1994
Particulars of mortgage/charge
dot icon20/10/1994
Director's particulars changed
dot icon08/10/1994
New director appointed
dot icon17/06/1994
Full group accounts made up to 1993-12-31
dot icon17/06/1994
Accounting reference date extended from 31/12 to 28/02
dot icon15/04/1994
Director resigned;new director appointed
dot icon15/04/1994
New director appointed
dot icon23/02/1994
Return made up to 01/02/94; full list of members
dot icon20/08/1993
Particulars of mortgage/charge
dot icon28/07/1993
Full group accounts made up to 1992-12-31
dot icon18/02/1993
Return made up to 01/02/93; full list of members
dot icon14/08/1992
Particulars of mortgage/charge
dot icon23/07/1992
Director resigned;new director appointed
dot icon15/07/1992
Full group accounts made up to 1991-12-31
dot icon05/06/1992
Ad 01/06/92--------- £ si 15000000@1=15000000 £ ic 41400000/56400000
dot icon05/06/1992
Resolutions
dot icon05/06/1992
£ nc 50000000/70000000 01/06/92
dot icon31/03/1992
Director's particulars changed
dot icon02/03/1992
Return made up to 01/02/92; full list of members
dot icon05/07/1991
Director resigned
dot icon05/07/1991
Director resigned
dot icon19/06/1991
Full group accounts made up to 1990-12-31
dot icon01/06/1991
New director appointed
dot icon10/05/1991
Director's particulars changed
dot icon22/02/1991
Return made up to 01/02/91; full list of members
dot icon11/10/1990
New director appointed
dot icon30/05/1990
Full group accounts made up to 1989-12-31
dot icon17/05/1990
Return made up to 18/04/90; full list of members
dot icon20/02/1990
New director appointed
dot icon17/11/1989
Resolutions
dot icon17/11/1989
Resolutions
dot icon17/11/1989
Resolutions
dot icon17/11/1989
Memorandum and Articles of Association
dot icon06/11/1989
Nc inc already adjusted 30/10/89
dot icon06/11/1989
Resolutions
dot icon06/11/1989
Ad 01/11/89--------- premium £ si 20000000@1
dot icon28/06/1989
Return made up to 13/04/89; full list of members
dot icon12/06/1989
Full group accounts made up to 1988-12-31
dot icon08/06/1989
New director appointed
dot icon16/05/1989
Director resigned
dot icon20/04/1989
New director appointed
dot icon19/04/1989
New director appointed
dot icon31/03/1989
Resolutions
dot icon30/03/1989
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon30/03/1989
Auditor's report
dot icon30/03/1989
Auditor's statement
dot icon30/03/1989
Declaration on reregistration from private to PLC
dot icon30/03/1989
Balance Sheet
dot icon30/03/1989
Re-registration of Memorandum and Articles
dot icon30/03/1989
Application for reregistration from private to PLC
dot icon24/01/1989
Director resigned
dot icon04/10/1988
Registered office changed on 04/10/88 from: north west house,, city road,, chester
dot icon26/07/1988
Director resigned
dot icon21/06/1988
Director resigned
dot icon23/05/1988
Secretary resigned;new secretary appointed
dot icon23/05/1988
Director resigned
dot icon05/05/1988
Return made up to 14/04/88; full list of members
dot icon05/05/1988
Full group accounts made up to 1987-12-31
dot icon10/02/1988
Nc inc already adjusted
dot icon04/02/1988
Wd 11/01/88 ad 30/11/87--------- £ si 18000000@1=18000000
dot icon23/01/1988
Resolutions
dot icon23/01/1988
Resolutions
dot icon23/01/1988
Resolutions
dot icon14/12/1987
New director appointed
dot icon01/05/1987
Group of companies' accounts made up to 1986-12-31
dot icon01/05/1987
Return made up to 01/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/10/1986
New director appointed
dot icon30/06/1986
Full accounts made up to 1985-12-31
dot icon30/06/1986
Return made up to 02/04/86; full list of members
dot icon22/07/1985
Accounts made up to 1984-12-31
dot icon25/05/1983
Accounts made up to 1982-12-31
dot icon25/03/1982
Accounts made up to 1981-12-31
dot icon29/05/1981
Accounts made up to 1980-12-31
dot icon21/04/1980
Accounts made up to 1979-12-31
dot icon29/03/1979
Accounts made up to 1978-12-31
dot icon05/06/1978
Accounts made up to 1977-12-31
dot icon18/05/1977
Accounts made up to 1976-12-31
dot icon27/03/1976
Accounts made up to 1975-12-31
dot icon24/04/1975
Accounts made up to 1974-12-31
dot icon15/03/1974
Accounts made up to 2073-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
01/02/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bochenski, Anthony Joseph John
Director
08/11/1996 - 30/11/2000
16
Town, Lindsay John
Director
12/01/2006 - 05/12/2007
102
Cummings, Peter Joseph
Director
14/11/2005 - 05/12/2007
126
Baines, Harold Francis
Director
05/12/2007 - 31/12/2012
35
Coyle, James
Director
10/04/2001 - 05/12/2007
28

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 CAPITAL 1945 LIMITED

CAPITAL 1945 LIMITED is an(a) Dissolved company incorporated on 01/02/1945 with the registered office located at 1 More London Place, London SE1 2AF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL 1945 LIMITED?

toggle

CAPITAL 1945 LIMITED is currently Dissolved. It was registered on 01/02/1945 and dissolved on 05/03/2025.

Where is CAPITAL 1945 LIMITED located?

toggle

CAPITAL 1945 LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CAPITAL 1945 LIMITED do?

toggle

CAPITAL 1945 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAPITAL 1945 LIMITED?

toggle

The latest filing was on 05/12/2024: Return of final meeting in a members' voluntary winding up.