CAPITAL BANK PROPERTY INVESTMENTS (6) LIMITED

Register to unlock more data on OkredoRegister

CAPITAL BANK PROPERTY INVESTMENTS (6) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02599292

Incorporation date

07/04/1991

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/1991)
dot icon25/12/2017
Final Gazette dissolved following liquidation
dot icon25/09/2017
Return of final meeting in a members' voluntary winding up
dot icon21/11/2016
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
dot icon21/11/2016
Register inspection address has been changed from Tower House Charterhall Drive Chester CH88 3AN to Tower House Charterhall Drive Chester CH88 3AN
dot icon27/10/2016
Registered office address changed from Charterhall House Charterhall Drive Chester Cheshire CH88 3AN to 1 More London Place London SE1 2AF on 2016-10-28
dot icon27/10/2016
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
dot icon24/10/2016
Declaration of solvency
dot icon24/10/2016
Appointment of a voluntary liquidator
dot icon24/10/2016
Resolutions
dot icon13/09/2016
Termination of appointment of Colin Graham Dowsett as a director on 2016-09-09
dot icon04/04/2016
Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 2016-03-23
dot icon04/04/2016
Appointment of Lloyds Secretaries Limited as a secretary on 2016-03-23
dot icon31/01/2016
Annual return made up to 2016-02-01 with full list of shareholders
dot icon02/01/2016
Full accounts made up to 2015-06-30
dot icon30/09/2015
Termination of appointment of Kevin Charles Harris as a director on 2015-09-30
dot icon29/09/2015
Appointment of Mr John Robert Turner as a director on 2015-09-23
dot icon17/03/2015
Termination of appointment of Jonathan Scott Foster as a director on 2015-03-05
dot icon09/03/2015
Director's details changed for Mr Kevin Charles Harris on 2015-03-06
dot icon09/03/2015
Director's details changed for Mr Gerard Ashley Fox on 2015-03-06
dot icon02/03/2015
Full accounts made up to 2014-06-30
dot icon02/02/2015
Annual return made up to 2015-02-01 with full list of shareholders
dot icon18/08/2014
Director's details changed for Mr Jonathan Scott Foster on 2014-08-19
dot icon30/03/2014
Accounts made up to 2013-06-30
dot icon03/02/2014
Annual return made up to 2014-02-01 with full list of shareholders
dot icon04/09/2013
Termination of appointment of Paul Gittins as a secretary
dot icon04/09/2013
Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary
dot icon16/06/2013
Appointment of Mr Gerard Ashley Fox as a director
dot icon12/06/2013
Appointment of Mr Kevin Charles Harris as a director
dot icon11/06/2013
Termination of appointment of Jayson Edwards as a director
dot icon11/06/2013
Termination of appointment of James Trace as a director
dot icon11/06/2013
Termination of appointment of Michael Griffiths as a director
dot icon11/06/2013
Appointment of Mr Colin Graham Dowsett as a director
dot icon03/04/2013
Accounts made up to 2012-06-30
dot icon13/03/2013
Appointment of Mr Jonathan Scott Foster as a director
dot icon07/02/2013
Annual return made up to 2013-02-01 with full list of shareholders
dot icon20/08/2012
Resolutions
dot icon10/04/2012
Accounts made up to 2011-06-30
dot icon05/02/2012
Annual return made up to 2012-02-01 with full list of shareholders
dot icon11/12/2011
Termination of appointment of Judith Holme as a director
dot icon11/12/2011
Appointment of Mr Jayson Edwards as a director
dot icon02/05/2011
Appointment of Mr. Michael John David Griffiths as a director
dot icon17/04/2011
Appointment of James Owen Trace as a director
dot icon17/03/2011
Accounts made up to 2010-06-30
dot icon28/02/2011
Termination of appointment of Steven Chessman as a director
dot icon31/01/2011
Annual return made up to 2011-02-01 with full list of shareholders
dot icon05/09/2010
Appointment of Steven David Russell Chessman as a director
dot icon05/09/2010
Termination of appointment of John Morrissey as a director
dot icon11/07/2010
Director's details changed for John Michael Morrissey on 2010-07-12
dot icon04/07/2010
Secretary's details changed for Mr Paul Gittins on 2010-07-05
dot icon14/06/2010
Director's details changed for Mrs Judith Angela Holme on 2010-06-15
dot icon10/05/2010
Secretary's details changed for Mr Paul Gittins on 2010-05-10
dot icon26/04/2010
Accounts made up to 2009-06-30
dot icon31/01/2010
Annual return made up to 2010-02-01 with full list of shareholders
dot icon23/11/2009
Director's details changed for John Michael Morrissey on 2009-11-24
dot icon09/11/2009
Director's details changed for Judith Angela Holme on 2009-11-10
dot icon08/11/2009
Secretary's details changed for Mr Paul Gittins on 2009-11-09
dot icon18/08/2009
Director appointed judith angela holme
dot icon18/08/2009
Director appointed john michael morrissey
dot icon18/08/2009
Appointment terminated director alistair webster
dot icon18/08/2009
Appointment terminated director stuart ballingall
dot icon15/07/2009
Auditor's resignation
dot icon06/07/2009
Auditor's resignation
dot icon07/04/2009
Accounts made up to 2008-06-30
dot icon02/02/2009
Return made up to 01/02/09; full list of members
dot icon18/01/2009
Appointment terminated director adrian grace
dot icon05/05/2008
Director appointed adrian thomas grace
dot icon29/04/2008
Appointment terminated director edward morrison
dot icon28/04/2008
Accounts made up to 2007-06-30
dot icon06/02/2008
Return made up to 01/02/08; full list of members
dot icon21/02/2007
Accounts made up to 2006-06-30
dot icon16/02/2007
Return made up to 01/02/07; full list of members
dot icon12/02/2007
New director appointed
dot icon08/11/2006
Director resigned
dot icon13/09/2006
Registered office changed on 14/09/06 from: thistle house city road chester CH88 3AN
dot icon17/05/2006
Director's particulars changed
dot icon13/02/2006
Accounts made up to 2005-06-30
dot icon07/02/2006
Return made up to 01/02/06; full list of members
dot icon06/02/2006
New director appointed
dot icon06/02/2006
Director resigned
dot icon17/03/2005
Director resigned
dot icon14/02/2005
Return made up to 01/02/05; full list of members
dot icon09/12/2004
Accounts made up to 2004-06-30
dot icon12/05/2004
Director resigned
dot icon15/03/2004
Accounts made up to 2003-06-30
dot icon23/02/2004
Return made up to 01/02/04; full list of members
dot icon08/02/2004
New director appointed
dot icon08/02/2004
New director appointed
dot icon08/02/2004
New director appointed
dot icon15/01/2004
Director resigned
dot icon02/05/2003
Accounts made up to 2002-06-30
dot icon27/04/2003
New director appointed
dot icon27/04/2003
New director appointed
dot icon19/02/2003
Return made up to 01/02/03; full list of members
dot icon08/02/2003
Director's particulars changed
dot icon12/01/2003
Director resigned
dot icon19/06/2002
Director's particulars changed
dot icon30/04/2002
Accounts made up to 2001-06-30
dot icon06/03/2002
Return made up to 01/02/02; full list of members
dot icon04/03/2001
Accounts made up to 2000-06-30
dot icon13/02/2001
Return made up to 01/02/01; full list of members
dot icon11/01/2001
Director resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
Director resigned
dot icon03/07/2000
New director appointed
dot icon03/07/2000
New director appointed
dot icon15/06/2000
New secretary appointed
dot icon15/06/2000
Secretary resigned
dot icon01/05/2000
Accounts made up to 1999-06-30
dot icon07/02/2000
Return made up to 01/02/00; full list of members
dot icon28/11/1999
Secretary's particulars changed
dot icon07/08/1999
Secretary's particulars changed
dot icon22/04/1999
Auditor's resignation
dot icon18/03/1999
Accounts made up to 1998-06-30
dot icon24/02/1999
Return made up to 01/02/99; full list of members
dot icon21/02/1999
Location of debenture register
dot icon21/02/1999
Location of register of members
dot icon14/01/1999
Registered office changed on 15/01/99 from: capital house city road chester cheshire CH88 3AN
dot icon10/04/1998
Accounts made up to 1997-06-30
dot icon24/02/1998
Return made up to 01/02/98; full list of members
dot icon28/08/1997
Certificate of change of name
dot icon18/08/1997
Registered office changed on 19/08/97 from: nws house city road chester CH1 3AE
dot icon23/05/1997
Declaration of satisfaction of mortgage/charge
dot icon24/04/1997
Accounts made up to 1996-06-30
dot icon20/02/1997
Return made up to 01/02/97; full list of members
dot icon08/08/1996
Declaration of satisfaction of mortgage/charge
dot icon09/07/1996
Particulars of mortgage/charge
dot icon04/06/1996
Director resigned
dot icon30/03/1996
Accounts made up to 1995-06-30
dot icon20/02/1996
Return made up to 01/02/96; full list of members
dot icon21/02/1995
Particulars of mortgage/charge
dot icon21/02/1995
Declaration of satisfaction of mortgage/charge
dot icon19/02/1995
Return made up to 01/02/95; full list of members
dot icon10/01/1995
Accounts made up to 1994-06-30
dot icon09/01/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Particulars of mortgage/charge
dot icon27/04/1994
Director resigned
dot icon28/03/1994
Accounts made up to 1993-06-30
dot icon17/02/1994
Return made up to 01/02/94; full list of members
dot icon24/11/1993
Director's particulars changed
dot icon19/08/1993
Particulars of mortgage/charge
dot icon17/02/1993
Return made up to 01/02/93; full list of members
dot icon09/01/1993
Accounts made up to 1992-06-30
dot icon30/03/1992
Director's particulars changed
dot icon24/02/1992
Return made up to 01/02/92; full list of members
dot icon16/10/1991
Memorandum and Articles of Association
dot icon16/10/1991
New director appointed
dot icon16/10/1991
New director appointed
dot icon16/10/1991
New director appointed
dot icon29/09/1991
Resolutions
dot icon10/09/1991
Resolutions
dot icon10/09/1991
Resolutions
dot icon10/09/1991
Resolutions
dot icon07/08/1991
Accounting reference date notified as 30/06
dot icon08/05/1991
Certificate of change of name
dot icon07/04/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LLOYDS SECRETARIES LIMITED
Corporate Secretary
22/03/2016 - Present
293
Hare, Robert Brown
Director
28/06/2000 - 06/03/2005
49
Webster, Alistair Linn
Director
19/01/2004 - 29/06/2009
42
Ballingall, Stuart James
Director
14/01/2007 - 29/06/2009
64
Barclay, William Gordon
Director
28/06/2000 - 30/12/2002
36

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 CAPITAL BANK PROPERTY INVESTMENTS (6) LIMITED

CAPITAL BANK PROPERTY INVESTMENTS (6) LIMITED is an(a) Dissolved company incorporated on 07/04/1991 with the registered office located at 1 More London Place, London SE1 2AF. 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 CAPITAL BANK PROPERTY INVESTMENTS (6) LIMITED?

toggle

CAPITAL BANK PROPERTY INVESTMENTS (6) LIMITED is currently Dissolved. It was registered on 07/04/1991 and dissolved on 25/12/2017.

Where is CAPITAL BANK PROPERTY INVESTMENTS (6) LIMITED located?

toggle

CAPITAL BANK PROPERTY INVESTMENTS (6) LIMITED is registered at 1 More London Place, London SE1 2AF.

What does CAPITAL BANK PROPERTY INVESTMENTS (6) LIMITED do?

toggle

CAPITAL BANK PROPERTY INVESTMENTS (6) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CAPITAL BANK PROPERTY INVESTMENTS (6) LIMITED?

toggle

The latest filing was on 25/12/2017: Final Gazette dissolved following liquidation.