CAPITAL ENGINEERING PERSONNEL LIMITED

Register to unlock more data on OkredoRegister

CAPITAL ENGINEERING PERSONNEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01005235

Incorporation date

18/03/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

1066 London Road, Leigh-On-Sea, Essex SS9 3NACopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1971)
dot icon15/04/2026
Termination of appointment of Nipam Patel as a director on 2026-03-31
dot icon08/12/2025
Liquidators' statement of receipts and payments to 2025-10-14
dot icon10/12/2024
Liquidators' statement of receipts and payments to 2024-10-14
dot icon11/12/2023
Liquidators' statement of receipts and payments to 2023-10-14
dot icon18/07/2023
Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2023-07-18
dot icon20/12/2022
Liquidators' statement of receipts and payments to 2022-10-14
dot icon04/11/2022
Removal of liquidator by court order
dot icon04/11/2022
Appointment of a voluntary liquidator
dot icon21/10/2021
Appointment of a voluntary liquidator
dot icon15/10/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon04/06/2021
Administrator's progress report
dot icon23/03/2021
Notice of deemed approval of proposals
dot icon14/12/2020
Statement of affairs with form AM02SOA
dot icon02/12/2020
Statement of administrator's proposal
dot icon23/11/2020
Appointment of an administrator
dot icon18/11/2020
Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH England to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 2020-11-18
dot icon07/08/2020
Change of details for Glotech Group Limited as a person with significant control on 2020-08-07
dot icon22/01/2020
Registered office address changed from 72 Wilson Street Black-Sea-Hose London EC2A 2DH England to Black Sea House 72 Wilson Street London EC2A 2DH on 2020-01-22
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon07/08/2019
Previous accounting period extended from 2018-12-01 to 2019-03-31
dot icon13/06/2019
Accounts for a small company made up to 2017-12-01
dot icon15/05/2019
Compulsory strike-off action has been discontinued
dot icon14/05/2019
First Gazette notice for compulsory strike-off
dot icon29/03/2019
Appointment of Mr Patrick Anthony King as a director on 2019-03-29
dot icon26/02/2019
Confirmation statement made on 2018-12-12 with no updates
dot icon17/12/2018
Current accounting period shortened from 2018-03-30 to 2017-12-01
dot icon13/02/2018
Confirmation statement made on 2017-12-12 with updates
dot icon13/02/2018
Notification of Glotech Group Limited as a person with significant control on 2017-12-12
dot icon13/02/2018
Cessation of Capital Engineering Group Holdings Ltd as a person with significant control on 2017-12-12
dot icon07/02/2018
Appointment of Mr Nipam Patel as a director on 2017-12-12
dot icon07/02/2018
Termination of appointment of David Lawrence Galway as a director on 2017-12-12
dot icon07/02/2018
Termination of appointment of Alexander Lawrence Galway as a director on 2017-12-12
dot icon07/02/2018
Registered office address changed from The Old Wheel House 31-37 Church Street Reigate Surrey RH2 0AD to 72 Wilson Street Black-Sea-Hose London EC2A 2DH on 2018-02-07
dot icon20/12/2017
Accounts for a small company made up to 2017-03-31
dot icon11/12/2017
Registration of charge 010052350006, created on 2017-12-01
dot icon31/10/2017
Satisfaction of charge 1 in full
dot icon14/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon09/05/2017
Registration of charge 010052350005, created on 2017-05-09
dot icon21/04/2017
Full accounts made up to 2016-03-31
dot icon07/03/2017
Registration of charge 010052350004, created on 2017-03-06
dot icon28/02/2017
Termination of appointment of Peter John Dunckley as a secretary on 2017-02-28
dot icon23/02/2017
Termination of appointment of Peter John Dunckley as a director on 2017-02-23
dot icon19/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon14/07/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon21/11/2015
Full accounts made up to 2015-03-31
dot icon15/07/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon15/07/2015
Termination of appointment of Brian Gray as a director on 2013-04-10
dot icon12/12/2014
Full accounts made up to 2014-03-31
dot icon30/10/2014
Appointment of Mr Alexander Lawrence Galway as a director on 2014-10-30
dot icon07/07/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon20/12/2013
Full accounts made up to 2013-03-31
dot icon03/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon19/04/2013
Termination of appointment of Gary Harrald as a director
dot icon13/11/2012
Full accounts made up to 2012-03-31
dot icon12/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon22/05/2012
Appointment of Brian Gray as a director
dot icon12/01/2012
Appointment of Mr Gary Harrald as a director
dot icon27/10/2011
Full accounts made up to 2011-03-31
dot icon07/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon28/10/2010
Full accounts made up to 2010-03-31
dot icon23/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon04/11/2009
Full accounts made up to 2009-03-31
dot icon17/06/2009
Return made up to 01/06/09; full list of members
dot icon14/10/2008
Full accounts made up to 2008-03-31
dot icon26/06/2008
Return made up to 01/06/08; full list of members
dot icon28/05/2008
Appointment terminated director gary ward
dot icon23/12/2007
Full accounts made up to 2007-03-31
dot icon08/06/2007
Return made up to 01/06/07; full list of members
dot icon05/01/2007
Full accounts made up to 2006-03-31
dot icon15/11/2006
Registered office changed on 15/11/06 from: worple house, 22-24 worple road wimbledon london SW19 4DD
dot icon29/08/2006
Return made up to 01/06/06; full list of members
dot icon29/08/2006
Registered office changed on 29/08/06 from: broadway house 112-134 the broadway wimbledon london SW19 1RL
dot icon26/04/2006
Certificate of change of name
dot icon01/11/2005
Full accounts made up to 2005-03-31
dot icon10/06/2005
Return made up to 01/06/05; full list of members
dot icon14/12/2004
Full accounts made up to 2004-03-31
dot icon02/07/2004
Return made up to 09/06/04; full list of members
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon23/12/2003
New secretary appointed;new director appointed
dot icon28/08/2003
Return made up to 09/06/03; full list of members
dot icon15/07/2003
Statement of affairs
dot icon15/07/2003
Ad 01/04/03--------- £ si 10000@1=10000 £ ic 5000/15000
dot icon29/05/2003
Declaration of satisfaction of mortgage/charge
dot icon29/05/2003
Declaration of satisfaction of mortgage/charge
dot icon29/04/2003
Nc inc already adjusted 01/04/03
dot icon29/04/2003
Resolutions
dot icon21/01/2003
Full accounts made up to 2002-03-31
dot icon09/07/2002
Director resigned
dot icon09/07/2002
New secretary appointed
dot icon09/07/2002
Return made up to 09/06/02; full list of members
dot icon06/12/2001
Full accounts made up to 2001-03-31
dot icon15/06/2001
Return made up to 09/06/01; full list of members
dot icon28/12/2000
Full accounts made up to 2000-03-31
dot icon26/06/2000
Return made up to 09/06/00; full list of members
dot icon09/12/1999
Accounts for a small company made up to 1999-03-31
dot icon16/06/1999
Return made up to 09/06/99; full list of members
dot icon28/10/1998
Accounts for a small company made up to 1998-03-31
dot icon29/09/1998
Director resigned
dot icon12/06/1998
Return made up to 09/06/98; no change of members
dot icon20/01/1998
Accounts for a small company made up to 1997-03-31
dot icon18/06/1997
Return made up to 11/06/97; no change of members
dot icon23/01/1997
Accounts for a small company made up to 1996-03-31
dot icon16/06/1996
Return made up to 11/06/96; full list of members
dot icon16/06/1996
Director resigned
dot icon21/05/1996
Auditor's resignation
dot icon06/12/1995
New secretary appointed;new director appointed
dot icon06/12/1995
Secretary resigned
dot icon03/11/1995
Full accounts made up to 1995-03-31
dot icon22/06/1995
Return made up to 14/06/95; no change of members
dot icon23/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/06/1994
Return made up to 14/06/94; no change of members
dot icon16/05/1994
New director appointed
dot icon04/01/1994
Full accounts made up to 1993-03-31
dot icon24/11/1993
Secretary resigned;new secretary appointed
dot icon29/06/1993
Return made up to 14/06/93; full list of members
dot icon30/11/1992
Full accounts made up to 1992-03-31
dot icon07/07/1992
Resolutions
dot icon07/07/1992
Resolutions
dot icon07/07/1992
Resolutions
dot icon07/07/1992
Resolutions
dot icon07/07/1992
Resolutions
dot icon15/06/1992
Return made up to 14/06/92; no change of members
dot icon19/01/1992
Full accounts made up to 1991-03-31
dot icon05/07/1991
Return made up to 14/06/91; no change of members
dot icon05/07/1991
Registered office changed on 05/07/91
dot icon19/11/1990
Accounts for a small company made up to 1990-03-31
dot icon19/11/1990
Return made up to 14/06/90; full list of members
dot icon01/03/1990
Full accounts made up to 1989-03-31
dot icon15/02/1990
Return made up to 14/06/89; full list of members
dot icon04/07/1989
Accounts for a small company made up to 1988-03-31
dot icon06/03/1989
Return made up to 14/06/88; full list of members
dot icon03/08/1988
Accounting reference date shortened from 05/03 to 31/03
dot icon21/04/1988
Accounts made up to 1987-03-31
dot icon21/04/1988
Return made up to 14/06/87; full list of members
dot icon15/04/1988
New director appointed
dot icon20/02/1987
Accounts for a small company made up to 1986-03-31
dot icon20/02/1987
Return made up to 14/06/86; full list of members
dot icon19/12/1974
Certificate of change of name
dot icon18/03/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
12/12/2020
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Nipam
Director
12/12/2017 - 31/03/2026
14
King, Patrick Anthony
Director
29/03/2019 - Present
3

Persons with Significant Control

0

No PSC data available.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAPITAL ENGINEERING PERSONNEL LIMITED

CAPITAL ENGINEERING PERSONNEL LIMITED is an(a) Liquidation company incorporated on 18/03/1971 with the registered office located at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA. 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 ENGINEERING PERSONNEL LIMITED?

toggle

CAPITAL ENGINEERING PERSONNEL LIMITED is currently Liquidation. It was registered on 18/03/1971 .

Where is CAPITAL ENGINEERING PERSONNEL LIMITED located?

toggle

CAPITAL ENGINEERING PERSONNEL LIMITED is registered at 1066 London Road, Leigh-On-Sea, Essex SS9 3NA.

What does CAPITAL ENGINEERING PERSONNEL LIMITED do?

toggle

CAPITAL ENGINEERING PERSONNEL LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CAPITAL ENGINEERING PERSONNEL LIMITED?

toggle

The latest filing was on 15/04/2026: Termination of appointment of Nipam Patel as a director on 2026-03-31.