CAPITAL MANAGEMENT AND INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

CAPITAL MANAGEMENT AND INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03214950

Incorporation date

20/06/1996

Size

Group

Contacts

Registered address

Registered address

Third Floor One London Square, Cross Lanes, Guildford GU1 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/1996)
dot icon21/03/2019
Final Gazette dissolved following liquidation
dot icon21/12/2018
Return of final meeting in a members' voluntary winding up
dot icon05/07/2018
Appointment of a voluntary liquidator
dot icon05/07/2018
Removal of liquidator by court order
dot icon08/11/2017
Liquidators' statement of receipts and payments to 2017-09-11
dot icon08/08/2017
Notification of a person with significant control statement
dot icon29/09/2016
Registered office address changed from 3rd Floor, Watson House 54 Baker Street London W1U 7BU to Third Floor One London Square Cross Lanes Guildford GU1 1UN on 2016-09-29
dot icon27/09/2016
Declaration of solvency
dot icon26/09/2016
Appointment of a voluntary liquidator
dot icon26/09/2016
Resolutions
dot icon08/08/2016
Termination of appointment of Timothy David Woodcock as a director on 2016-08-08
dot icon08/08/2016
Termination of appointment of Timothy David Woodcock as a secretary on 2016-08-08
dot icon27/04/2016
Resolutions
dot icon27/04/2016
Re-registration of Memorandum and Articles
dot icon27/04/2016
Certificate of re-registration from Public Limited Company to Private
dot icon27/04/2016
Resolutions
dot icon27/04/2016
Re-registration from a public company to a private limited company
dot icon21/04/2016
Termination of appointment of Nick Peter Ledbetter as a director on 2016-04-20
dot icon18/04/2016
Termination of appointment of Charles Nasser as a director on 2016-04-13
dot icon18/04/2016
Termination of appointment of Giles Davies as a director on 2016-04-17
dot icon18/04/2016
Termination of appointment of Edward Albert Charles Spencer Churchill as a director on 2016-03-18
dot icon15/04/2016
Satisfaction of charge 2 in full
dot icon15/04/2016
Satisfaction of charge 3 in full
dot icon05/02/2016
Secretary's details changed for Mr Tim David Woodcock on 2016-01-07
dot icon26/01/2016
Memorandum and Articles of Association
dot icon08/07/2015
Group of companies' accounts made up to 2015-01-31
dot icon08/06/2015
Annual return made up to 2015-06-07 no member list
dot icon08/06/2015
Registered office address changed from 54 Baker Street London W1U 7BU to 3rd Floor, Watson House 54 Baker Street London W1U 7BU on 2015-06-08
dot icon18/07/2014
Group of companies' accounts made up to 2014-01-31
dot icon07/07/2014
Annual return made up to 2014-06-07 no member list
dot icon07/07/2014
Director's details changed for Lord Edward Albert Charles Spencer Churchill on 2014-06-01
dot icon19/05/2014
Appointment of Mr Nicholas Ledbetter as a director
dot icon28/06/2013
Annual return made up to 2013-06-07 no member list
dot icon27/06/2013
Group of companies' accounts made up to 2013-01-31
dot icon27/06/2012
Annual return made up to 2012-06-07 no member list
dot icon27/06/2012
Director's details changed for Mr Giles Davies on 2012-06-06
dot icon31/05/2012
Group of companies' accounts made up to 2012-01-31
dot icon28/07/2011
Annual return made up to 2011-06-07 with bulk list of shareholders
dot icon13/07/2011
Group of companies' accounts made up to 2011-01-31
dot icon27/08/2010
Annual return made up to 2010-06-07 with bulk list of shareholders
dot icon16/06/2010
Group of companies' accounts made up to 2010-01-31
dot icon26/05/2010
Consolidation of shares on 2010-05-04
dot icon26/05/2010
Statement of capital following an allotment of shares on 2010-04-23
dot icon13/05/2010
Appointment of Mr Stephen Anthony Farrugia as a director
dot icon13/05/2010
Termination of appointment of William Mcintosh as a director
dot icon13/05/2010
Termination of appointment of Hugh Osmond as a director
dot icon10/05/2010
Resolutions
dot icon07/08/2009
Group of companies' accounts made up to 2009-01-31
dot icon20/07/2009
Return made up to 07/06/09; bulk list available separately
dot icon20/07/2009
Director's change of particulars / william mcintosh / 01/06/2009
dot icon07/07/2009
Director appointed mr giles davies
dot icon19/11/2008
Resolutions
dot icon14/07/2008
Return made up to 07/06/08; bulk list available separately
dot icon20/06/2008
Group of companies' accounts made up to 2008-01-31
dot icon21/08/2007
Resolutions
dot icon21/08/2007
Resolutions
dot icon27/07/2007
Group of companies' accounts made up to 2007-01-31
dot icon09/07/2007
Return made up to 07/06/07; bulk list available separately
dot icon12/04/2007
Secretary resigned
dot icon12/04/2007
New secretary appointed
dot icon24/01/2007
Resolutions
dot icon11/01/2007
Resolutions
dot icon30/06/2006
Return made up to 07/06/06; bulk list available separately
dot icon22/06/2006
Group of companies' accounts made up to 2006-01-31
dot icon01/12/2005
Return made up to 07/06/05; bulk list available separately; amend
dot icon28/09/2005
Group of companies' accounts made up to 2005-01-31
dot icon26/08/2005
Resolutions
dot icon26/08/2005
Resolutions
dot icon26/08/2005
Resolutions
dot icon04/08/2005
Director resigned
dot icon08/07/2005
Return made up to 07/06/05; full list of members
dot icon02/06/2005
Secretary resigned
dot icon02/06/2005
New secretary appointed
dot icon08/04/2005
Ad 25/02/05--------- £ si [email protected]=130214 £ ic 2352167/2482381
dot icon13/01/2005
Ad 10/12/04--------- £ si [email protected]=23817 £ ic 2328350/2352167
dot icon06/09/2004
Group of companies' accounts made up to 2004-01-31
dot icon29/07/2004
Particulars of mortgage/charge
dot icon24/06/2004
Return made up to 07/06/04; bulk list available separately
dot icon10/01/2004
Auditor's resignation
dot icon11/11/2003
Secretary's particulars changed;director's particulars changed
dot icon25/09/2003
Resolutions
dot icon25/09/2003
Resolutions
dot icon04/07/2003
Return made up to 07/06/03; bulk list available separately
dot icon19/06/2003
New director appointed
dot icon16/06/2003
Director resigned
dot icon11/05/2003
Full accounts made up to 2003-01-31
dot icon20/03/2003
Particulars of mortgage/charge
dot icon05/02/2003
Ad 29/01/03--------- £ si [email protected]=1000 £ ic 2327349/2328349
dot icon15/11/2002
Prospectus
dot icon01/07/2002
Certificate of reduction of issued capital and share premium
dot icon01/07/2002
Reduction of iss capital and minute (oc) £ ic 3225982/ 2327349
dot icon01/07/2002
Resolutions
dot icon01/07/2002
Resolutions
dot icon01/07/2002
Resolutions
dot icon24/06/2002
Return made up to 07/06/02; bulk list available separately
dot icon17/06/2002
Full accounts made up to 2002-01-31
dot icon07/06/2002
Certificate of change of name
dot icon23/05/2002
£ ic 3225981/3025981 16/05/02 £ sr 200000@1=200000
dot icon23/05/2002
Ad 22/08/00--------- £ si [email protected]
dot icon23/05/2002
Ad 11/05/00--------- £ si [email protected]
dot icon23/05/2002
Ad 22/03/00-31/03/00 £ si [email protected]
dot icon23/05/2002
Ad 26/03/99--------- £ si [email protected]
dot icon27/07/2001
Full accounts made up to 2001-01-31
dot icon11/07/2001
Return made up to 07/06/01; bulk list available separately
dot icon02/08/2000
Ad 28/06/00--------- £ si [email protected]=10000 £ ic 3214731/3224731
dot icon23/06/2000
Return made up to 10/06/00; bulk list available separately
dot icon19/05/2000
Resolutions
dot icon19/05/2000
Resolutions
dot icon19/05/2000
£ nc 5000000/11098632 11/05/00
dot icon27/04/2000
Full group accounts made up to 2000-01-31
dot icon16/04/2000
Registered office changed on 16/04/00 from: 19 pickwick road, london, SE21 7JN
dot icon24/03/2000
Ad 09/02/00--------- £ si [email protected]=782195 £ ic 1655136/2437331
dot icon23/02/2000
Ad 09/02/00--------- £ si [email protected]=80156 £ ic 1574980/1655136
dot icon16/02/2000
Nc inc already adjusted 08/02/00
dot icon16/02/2000
Memorandum and Articles of Association
dot icon16/02/2000
Resolutions
dot icon16/02/2000
Resolutions
dot icon16/02/2000
Resolutions
dot icon16/02/2000
Resolutions
dot icon11/02/2000
New director appointed
dot icon11/02/2000
New director appointed
dot icon08/02/2000
Certificate of change of name
dot icon07/02/2000
Prospectus
dot icon07/02/2000
Prospectus
dot icon06/10/1999
Director resigned
dot icon06/10/1999
Director resigned
dot icon06/10/1999
Director resigned
dot icon21/09/1999
Return made up to 10/06/99; bulk list available separately
dot icon14/09/1999
Declaration of satisfaction of mortgage/charge
dot icon24/08/1999
Registered office changed on 24/08/99 from: unit 2 olympic business centre, paycocke road, basildon, essex SS14 3EX
dot icon17/08/1999
Location of register of members (non legible)
dot icon04/07/1999
Location of register of members address changed
dot icon04/07/1999
Location of debenture register address changed
dot icon10/06/1999
Full group accounts made up to 1999-01-31
dot icon09/04/1999
Resolutions
dot icon09/04/1999
Resolutions
dot icon09/04/1999
Resolutions
dot icon09/04/1999
Resolutions
dot icon09/04/1999
Resolutions
dot icon25/03/1999
Return made up to 21/06/98; bulk list available separately; amend
dot icon22/03/1999
Resolutions
dot icon22/03/1999
Resolutions
dot icon22/03/1999
Resolutions
dot icon22/03/1999
Resolutions
dot icon10/03/1999
Prospectus
dot icon26/10/1998
Return made up to 21/06/98; no change of members
dot icon26/10/1998
New secretary appointed;new director appointed
dot icon26/10/1998
Secretary resigned
dot icon26/10/1998
New director appointed
dot icon14/08/1998
Full group accounts made up to 1998-01-31
dot icon24/02/1998
Particulars of mortgage/charge
dot icon25/11/1997
Accounts for a dormant company made up to 1997-01-31
dot icon25/11/1997
Accounting reference date shortened from 30/06/97 to 31/01/97
dot icon10/10/1997
Registered office changed on 10/10/97 from: unit 8 adam business centre, cranes farm road, basildon, essex SS14 3JF
dot icon21/08/1997
Ad 06/08/97--------- £ si [email protected]=20000 £ ic 1178480/1198480
dot icon11/08/1997
Ad 10/07/97--------- £ si [email protected]=160000 £ ic 1018480/1178480
dot icon11/08/1997
Ad 10/07/97--------- £ si [email protected]=18480 £ ic 1000000/1018480
dot icon11/08/1997
Return made up to 21/06/97; full list of members
dot icon28/07/1997
New director appointed
dot icon27/07/1997
Statement of affairs
dot icon27/07/1997
Ad 08/07/97--------- £ si [email protected]=799998 £ si 200000@1=200000 £ ic 2/1000000
dot icon25/07/1997
Resolutions
dot icon25/07/1997
Resolutions
dot icon18/07/1997
Prospectus
dot icon15/07/1997
Registered office changed on 15/07/97 from: unit 8 adams business centre, cranes farm road, basildon, essex SS14 3JF
dot icon14/07/1997
Registered office changed on 14/07/97 from: windsor house, 50 victoria street, london, SW1H 0NW
dot icon14/07/1997
Resolutions
dot icon14/07/1997
Resolutions
dot icon14/07/1997
Resolutions
dot icon14/07/1997
Resolutions
dot icon14/07/1997
Resolutions
dot icon14/07/1997
£ nc 1000/1700000 08/07/97
dot icon14/07/1997
S-div 08/07/97
dot icon13/07/1997
Secretary resigned
dot icon13/07/1997
Director resigned
dot icon13/07/1997
New secretary appointed;new director appointed
dot icon13/07/1997
New director appointed
dot icon13/07/1997
New director appointed
dot icon13/07/1997
New director appointed
dot icon13/07/1997
New director appointed
dot icon10/07/1997
Certificate of re-registration from Private to Public Limited Company
dot icon10/07/1997
Re-registration of Memorandum and Articles
dot icon10/07/1997
Balance Sheet
dot icon10/07/1997
Auditor's statement
dot icon10/07/1997
Auditor's report
dot icon10/07/1997
Declaration on reregistration from private to PLC
dot icon10/07/1997
Application for reregistration from private to PLC
dot icon10/07/1997
Resolutions
dot icon10/07/1997
Resolutions
dot icon24/07/1996
Certificate of change of name
dot icon11/07/1996
New director appointed
dot icon11/07/1996
New secretary appointed
dot icon11/07/1996
Director resigned
dot icon11/07/1996
Secretary resigned
dot icon09/07/1996
Registered office changed on 09/07/96 from: 120 east road, london, N1 6AA
dot icon21/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2015
dot iconLast change occurred
30/01/2015

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/01/2015
dot iconNext account date
30/01/2016
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer-Churchill, Edward
Director
11/01/2000 - 17/03/2016
101
HALLMARK SECRETARIES LIMITED
Nominee Secretary
20/06/1996 - 03/07/1996
9278
Hallmark Registrars Limited
Nominee Director
20/06/1996 - 03/07/1996
8288
Edwards, Gareth Maitland
Director
03/07/1996 - 25/07/1997
32
Taylor, Daniel James Breden
Director
29/05/1997 - 19/02/2003
60

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 MANAGEMENT AND INVESTMENT LIMITED

CAPITAL MANAGEMENT AND INVESTMENT LIMITED is an(a) Dissolved company incorporated on 20/06/1996 with the registered office located at Third Floor One London Square, Cross Lanes, Guildford GU1 1UN. 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 MANAGEMENT AND INVESTMENT LIMITED?

toggle

CAPITAL MANAGEMENT AND INVESTMENT LIMITED is currently Dissolved. It was registered on 20/06/1996 and dissolved on 20/03/2019.

Where is CAPITAL MANAGEMENT AND INVESTMENT LIMITED located?

toggle

CAPITAL MANAGEMENT AND INVESTMENT LIMITED is registered at Third Floor One London Square, Cross Lanes, Guildford GU1 1UN.

What does CAPITAL MANAGEMENT AND INVESTMENT LIMITED do?

toggle

CAPITAL MANAGEMENT AND INVESTMENT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CAPITAL MANAGEMENT AND INVESTMENT LIMITED?

toggle

The latest filing was on 21/03/2019: Final Gazette dissolved following liquidation.