CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED

Register to unlock more data on OkredoRegister

CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02271271

Incorporation date

24/06/1988

Size

Dormant

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1988)
dot icon19/01/2026
Statement of capital following an allotment of shares on 2025-12-05
dot icon06/01/2026
Register inspection address has been changed to Cawley House Chester Business Park Chester CH4 9FB
dot icon06/01/2026
Register(s) moved to registered inspection location Cawley House Chester Business Park Chester CH4 9FB
dot icon05/01/2026
Resolutions
dot icon05/01/2026
Appointment of a voluntary liquidator
dot icon05/01/2026
Declaration of solvency
dot icon05/01/2026
Registered office address changed from Cawley House Chester Business Park Chester CH4 9FB United Kingdom to 1 More London Place London SE1 2AF on 2026-01-05
dot icon03/01/2026
Termination of appointment of Lloyds Secretaries Limited as a secretary on 2025-12-18
dot icon16/07/2025
Current accounting period extended from 2025-03-31 to 2025-09-30
dot icon04/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon31/01/2025
Director's details changed for Mr Neil Scott Burnett on 2025-01-27
dot icon15/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon14/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon16/08/2022
Accounts for a dormant company made up to 2022-03-31
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon06/01/2022
Director's details changed for Mr Neil Scott Burnett on 2021-10-29
dot icon15/12/2021
Termination of appointment of Andrew Hulme as a director on 2021-12-14
dot icon15/12/2021
Appointment of Mr Mark St John Daly as a director on 2021-12-14
dot icon13/10/2021
Statement of company's objects
dot icon15/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon03/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon22/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon04/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon21/11/2019
Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to Cawley House Chester Business Park Chester CH4 9FB on 2019-11-21
dot icon06/11/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon08/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon26/02/2018
Appointment of Mr Andrew Hulme as a director on 2018-02-23
dot icon26/02/2018
Termination of appointment of Amy Charlotte Bone as a director on 2018-02-23
dot icon05/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon16/01/2018
Director's details changed for Mr Neil Scott Burnett on 2018-01-16
dot icon14/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon24/11/2016
Appointment of Miss Amy Charlotte Bone as a director on 2016-11-24
dot icon18/11/2016
Full accounts made up to 2016-03-31
dot icon31/10/2016
Termination of appointment of Alistair James Neil Hewitt as a director on 2016-10-31
dot icon02/06/2016
Termination of appointment of Pamela Simone Dickson as a director on 2016-06-01
dot icon02/06/2016
Appointment of Mr Neil Scott Burnett as a director on 2016-06-01
dot icon01/02/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon25/01/2016
Director's details changed for Mr Alistair James Neil Hewitt on 2016-01-25
dot icon15/10/2015
Full accounts made up to 2015-03-31
dot icon18/02/2015
Appointment of Mr Alistair James Neil Hewitt as a director on 2015-02-10
dot icon12/02/2015
Termination of appointment of Bruce Smith Anderson as a director on 2015-02-10
dot icon04/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon17/12/2014
Full accounts made up to 2014-03-31
dot icon10/10/2014
Appointment of Mr Bruce Smith Anderson as a director on 2014-10-07
dot icon01/07/2014
Termination of appointment of Joseph Green as a director
dot icon01/07/2014
Termination of appointment of Andrew Wilson as a director
dot icon05/03/2014
Director's details changed for Andrew William John Wilson on 2014-01-28
dot icon25/02/2014
Director's details changed for Joseph John Green on 2014-02-24
dot icon25/02/2014
Director's details changed for Joseph John Green on 2014-02-24
dot icon11/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon04/01/2014
Full accounts made up to 2013-03-31
dot icon20/08/2013
Termination of appointment of Julian Pearce as a director
dot icon14/02/2013
Second filing of AP01 previously delivered to Companies House
dot icon11/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon30/01/2013
Director's details changed for Joseph John Green on 2012-12-01
dot icon30/01/2013
Director's details changed for Joseph John Green on 2012-12-01
dot icon11/01/2013
Full accounts made up to 2012-03-31
dot icon17/08/2012
Resolutions
dot icon16/07/2012
Appointment of Andrew William James Wilson as a director
dot icon13/07/2012
Appointment of Joseph John Green as a director
dot icon13/07/2012
Appointment of Ms Pamela Simone Dickson as a director
dot icon13/07/2012
Termination of appointment of Karen Bothwell as a director
dot icon02/07/2012
Termination of appointment of Paul Harries as a director
dot icon21/06/2012
Termination of appointment of Paul Gittins as a secretary
dot icon21/06/2012
Appointment of Lloyds Secretaries Limited as a secretary
dot icon14/03/2012
Appointment of Mr Julian Alexander Pearce as a director
dot icon13/03/2012
Appointment of Mr Paul Ronayne Harries as a director
dot icon13/03/2012
Appointment of Mrs Karen Margaret Bothwell as a director
dot icon13/03/2012
Termination of appointment of Michael Griffiths as a director
dot icon13/03/2012
Termination of appointment of James Trace as a director
dot icon06/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon19/01/2012
Termination of appointment of Judith Holme as a director
dot icon29/12/2011
Full accounts made up to 2011-03-31
dot icon03/05/2011
Appointment of Mr. Michael John David Griffiths as a director
dot icon28/04/2011
Full accounts made up to 2010-03-31
dot icon18/04/2011
Appointment of James Owen Trace as a director
dot icon01/03/2011
Termination of appointment of Steven Chessman as a director
dot icon01/02/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon06/09/2010
Appointment of Steven David Russell Chessman as a director
dot icon06/09/2010
Termination of appointment of John Morrissey as a director
dot icon12/07/2010
Director's details changed for John Michael Morrissey on 2010-07-12
dot icon05/07/2010
Secretary's details changed for Mr Paul Gittins on 2010-07-05
dot icon16/06/2010
Director's details changed for Mrs Judith Angela Holme on 2010-06-15
dot icon11/05/2010
Full accounts made up to 2009-03-31
dot icon10/05/2010
Secretary's details changed for Mr Paul Gittins on 2010-05-10
dot icon01/02/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon24/11/2009
Director's details changed for John Michael Morrissey on 2009-11-24
dot icon10/11/2009
Director's details changed for Judith Angela Holme on 2009-11-10
dot icon09/11/2009
Secretary's details changed for Mr Paul Gittins on 2009-11-09
dot icon13/08/2009
Director appointed john michael morrissey
dot icon13/08/2009
Director appointed judith angela holme
dot icon13/08/2009
Appointment terminated director alistair webster
dot icon13/08/2009
Appointment terminated director stuart ballingall
dot icon16/07/2009
Auditor's resignation
dot icon07/07/2009
Auditor's resignation
dot icon31/03/2009
Full accounts made up to 2008-03-31
dot icon03/02/2009
Return made up to 01/02/09; full list of members
dot icon19/01/2009
Appointment terminated director adrian grace
dot icon19/03/2008
Director appointed adrian thomas grace
dot icon07/03/2008
Appointment terminated director edward morrison
dot icon07/02/2008
Return made up to 01/02/08; full list of members
dot icon31/12/2007
Full accounts made up to 2007-03-31
dot icon17/02/2007
Return made up to 01/02/07; full list of members
dot icon13/02/2007
New director appointed
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon09/11/2006
Director resigned
dot icon14/09/2006
Registered office changed on 14/09/06 from: thistle house city road chester CH88 3AN
dot icon18/05/2006
Director's particulars changed
dot icon08/02/2006
Return made up to 01/02/06; full list of members
dot icon07/02/2006
New director appointed
dot icon07/02/2006
Director resigned
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon18/03/2005
Director resigned
dot icon15/02/2005
Return made up to 01/02/05; full list of members
dot icon29/12/2004
Full accounts made up to 2004-03-31
dot icon13/05/2004
Director resigned
dot icon24/02/2004
Return made up to 01/02/04; full list of members
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon09/02/2004
New director appointed
dot icon03/02/2004
Full accounts made up to 2003-03-31
dot icon16/01/2004
Director resigned
dot icon28/04/2003
New director appointed
dot icon28/04/2003
New director appointed
dot icon20/02/2003
Return made up to 01/02/03; full list of members
dot icon09/02/2003
Director's particulars changed
dot icon28/01/2003
Full accounts made up to 2002-03-31
dot icon13/01/2003
Director resigned
dot icon20/06/2002
Director's particulars changed
dot icon12/02/2002
Return made up to 01/02/02; full list of members
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon14/02/2001
Return made up to 01/02/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon12/01/2001
Director resigned
dot icon04/07/2000
Director resigned
dot icon04/07/2000
Director resigned
dot icon04/07/2000
New director appointed
dot icon04/07/2000
New director appointed
dot icon16/06/2000
New secretary appointed
dot icon16/06/2000
Secretary resigned
dot icon10/02/2000
Return made up to 01/02/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon29/11/1999
Secretary's particulars changed
dot icon08/08/1999
Secretary's particulars changed
dot icon23/04/1999
Auditor's resignation
dot icon25/02/1999
Return made up to 01/02/99; full list of members
dot icon22/02/1999
Location of debenture register
dot icon22/02/1999
Location of register of members
dot icon28/01/1999
Full accounts made up to 1998-03-31
dot icon15/01/1999
Registered office changed on 15/01/99 from: capital house city road chester cheshire CH88 3AN
dot icon25/02/1998
Return made up to 01/02/98; full list of members
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon29/08/1997
Certificate of change of name
dot icon19/08/1997
Registered office changed on 19/08/97 from: nws house city road chester x CH99 3AN
dot icon24/05/1997
Declaration of satisfaction of mortgage/charge
dot icon21/02/1997
Return made up to 01/02/97; full list of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon09/08/1996
Declaration of satisfaction of mortgage/charge
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 icon28/01/1996
Full accounts made up to 1995-03-31
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 icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/12/1994
Particulars of mortgage/charge
dot icon23/12/1994
Declaration of satisfaction of mortgage/charge
dot icon08/12/1994
Full accounts made up to 1994-03-31
dot icon29/04/1994
Director resigned
dot icon18/02/1994
Return made up to 01/02/94; full list of members
dot icon24/11/1993
Director's particulars changed
dot icon02/11/1993
Full accounts made up to 1993-03-31
dot icon20/08/1993
Particulars of mortgage/charge
dot icon19/02/1993
Return made up to 01/02/93; full list of members
dot icon27/10/1992
Full accounts made up to 1992-03-31
dot icon24/06/1992
Full accounts made up to 1991-03-31
dot icon31/03/1992
Director's particulars changed
dot icon24/02/1992
Return made up to 01/02/92; full list of members
dot icon17/10/1991
New director appointed
dot icon17/10/1991
New director appointed
dot icon17/10/1991
New director appointed
dot icon11/09/1991
Resolutions
dot icon11/09/1991
Resolutions
dot icon11/09/1991
Resolutions
dot icon21/02/1991
Return made up to 01/02/91; full list of members
dot icon29/10/1990
Memorandum and Articles of Association
dot icon18/10/1990
Accounting reference date extended from 31/12 to 31/03
dot icon15/10/1990
Certificate of change of name
dot icon10/10/1990
Resolutions
dot icon14/03/1990
Return made up to 05/03/90; full list of members
dot icon14/03/1990
Accounts for a dormant company made up to 1989-12-31
dot icon13/07/1989
Accounts for a dormant company made up to 1988-12-31
dot icon07/07/1989
Resolutions
dot icon10/03/1989
Return made up to 27/02/89; full list of members
dot icon10/11/1988
Accounting reference date notified as 31/12
dot icon27/09/1988
Registered office changed on 27/09/88 from: north west house city road chester CH1 3AN
dot icon22/08/1988
New director appointed
dot icon11/08/1988
Director resigned;new director appointed
dot icon11/08/1988
Secretary resigned;new secretary appointed
dot icon11/08/1988
Registered office changed on 11/08/88 from: 2 baches street london N1 6UB
dot icon09/08/1988
Memorandum and Articles of Association
dot icon09/08/1988
Resolutions
dot icon24/06/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/02/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewitt, Alistair James Neil
Director
10/02/2015 - 31/10/2016
119
LLOYDS SECRETARIES LIMITED
Corporate Secretary
04/06/2012 - 18/12/2025
74
Ritchie, Carol Ann
Director
01/04/2003 - 30/04/2004
39
Anderson, Bruce Smith
Director
07/10/2014 - 10/02/2015
101
Holme, Judith Angela
Director
30/06/2009 - 18/01/2012
20

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

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 CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED

CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED is an(a) Liquidation company incorporated on 24/06/1988 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 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 CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED?

toggle

CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED is currently Liquidation. It was registered on 24/06/1988 .

Where is CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED located?

toggle

CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED do?

toggle

CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAPITAL BANK PROPERTY INVESTMENTS (3) LIMITED?

toggle

The latest filing was on 19/01/2026: Statement of capital following an allotment of shares on 2025-12-05.