CAPITAL BUILD LIMITED

Register to unlock more data on OkredoRegister

CAPITAL BUILD LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07927840

Incorporation date

30/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2012)
dot icon10/06/2025
Liquidators' statement of receipts and payments to 2025-04-15
dot icon22/07/2024
Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-22
dot icon12/07/2024
Registered office address changed from C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-12
dot icon30/04/2024
Statement of affairs
dot icon30/04/2024
Resolutions
dot icon30/04/2024
Appointment of a voluntary liquidator
dot icon30/04/2024
Registered office address changed from Woodsfield Stortford Road Little Hadham Hertfordshire SG11 2DX United Kingdom to C/O Begbies Traynor (Central) Llp 1 Kings Avenue London N21 3NA on 2024-04-30
dot icon09/04/2024
Compulsory strike-off action has been suspended
dot icon02/04/2024
First Gazette notice for compulsory strike-off
dot icon27/12/2023
Confirmation statement made on 2023-12-13 with no updates
dot icon10/01/2023
Confirmation statement made on 2022-12-13 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-01-31
dot icon22/03/2022
Total exemption full accounts made up to 2021-01-31
dot icon31/01/2022
Confirmation statement made on 2021-12-13 with no updates
dot icon30/01/2022
Current accounting period shortened from 2021-01-31 to 2021-01-30
dot icon24/04/2021
Compulsory strike-off action has been discontinued
dot icon23/04/2021
Total exemption full accounts made up to 2020-01-31
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon29/01/2021
Confirmation statement made on 2020-12-13 with no updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-01-31
dot icon18/02/2020
Compulsory strike-off action has been discontinued
dot icon18/02/2020
Compulsory strike-off action has been suspended
dot icon17/02/2020
Confirmation statement made on 2019-12-13 with updates
dot icon31/12/2019
First Gazette notice for compulsory strike-off
dot icon31/01/2019
Total exemption full accounts made up to 2018-01-31
dot icon27/12/2018
Confirmation statement made on 2018-12-13 with updates
dot icon16/02/2018
Total exemption full accounts made up to 2017-01-31
dot icon28/12/2017
Notification of Bettina Joyce as a person with significant control on 2017-07-19
dot icon27/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon27/12/2017
Appointment of Mrs Bettina Joyce as a secretary on 2017-07-19
dot icon27/12/2017
Termination of appointment of Nicholas Hand as a director on 2017-07-16
dot icon27/12/2017
Cessation of Nicholas Hand as a person with significant control on 2017-07-16
dot icon31/01/2017
Total exemption small company accounts made up to 2016-01-31
dot icon14/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon13/12/2016
Appointment of Mr Nicholas Hand as a director on 2016-12-12
dot icon14/11/2016
Registered office address changed from Unit 6B Cromwell Centre Roebuck Road Ilford IG6 3UG to Woodsfield Stortford Road Little Hadham Hertfordshire SG11 2DX on 2016-11-14
dot icon11/11/2016
Termination of appointment of Brian Matthew Bray as a director on 2016-11-11
dot icon07/10/2016
Confirmation statement made on 2016-07-29 with updates
dot icon05/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon05/10/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon22/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon29/07/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon15/07/2014
Appointment of Mr Brian Matthew Bray as a director on 2014-07-15
dot icon15/07/2014
Termination of appointment of Bettina Joyce as a secretary on 2014-07-15
dot icon14/05/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon21/10/2013
Accounts for a dormant company made up to 2013-01-30
dot icon14/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon30/01/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-92.51 % *

* during past year

Cash in Bank

£1,304.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
13/12/2024
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
30/01/2023
dot iconNext due on
30/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
8.65K
-
0.00
17.41K
-
2022
3
16.33K
-
0.00
1.30K
-
2022
3
16.33K
-
0.00
1.30K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

16.33K £Ascended88.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.30K £Descended-92.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Joyce, Patrick
Director
30/01/2012 - Present
10
Joyce, Bettina
Secretary
19/07/2017 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CAPITAL BUILD LIMITED

CAPITAL BUILD LIMITED is an(a) Liquidation company incorporated on 30/01/2012 with the registered office located at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL BUILD LIMITED?

toggle

CAPITAL BUILD LIMITED is currently Liquidation. It was registered on 30/01/2012 .

Where is CAPITAL BUILD LIMITED located?

toggle

CAPITAL BUILD LIMITED is registered at Suite 501 Unit 2 94a Wycliffe Road, Northampton NN1 5JF.

What does CAPITAL BUILD LIMITED do?

toggle

CAPITAL BUILD LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

How many employees does CAPITAL BUILD LIMITED have?

toggle

CAPITAL BUILD LIMITED had 3 employees in 2022.

What is the latest filing for CAPITAL BUILD LIMITED?

toggle

The latest filing was on 10/06/2025: Liquidators' statement of receipts and payments to 2025-04-15.