CAPITAL METERS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CAPITAL METERS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04800336

Incorporation date

16/06/2003

Size

Full

Contacts

Registered address

Registered address

Ropemaker Place, 28 Ropemaker Street, London EC2Y 9HDCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2003)
dot icon26/12/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/10/2023
Appointment of Mickael Andre Jean Boulkenafet as a director on 2023-10-03
dot icon15/09/2023
Termination of appointment of Stuart Mackie as a director on 2023-08-25
dot icon13/06/2023
Voluntary strike-off action has been suspended
dot icon02/05/2023
First Gazette notice for voluntary strike-off
dot icon19/04/2023
Application to strike the company off the register
dot icon31/03/2023
Statement of capital on 2023-03-31
dot icon30/03/2023
Resolutions
dot icon30/03/2023
Solvency Statement dated 29/03/23
dot icon30/03/2023
Statement by Directors
dot icon28/12/2022
Full accounts made up to 2022-03-31
dot icon12/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon01/03/2022
Appointment of Dr Timothy James Senior as a director on 2022-02-07
dot icon05/01/2022
Full accounts made up to 2021-03-31
dot icon10/12/2021
Termination of appointment of Julian David Blair Liddy as a director on 2021-11-26
dot icon07/06/2021
Satisfaction of charge 1 in full
dot icon13/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon11/05/2021
Director's details changed for Julian David Blair Liddy on 2021-03-04
dot icon16/04/2021
Full accounts made up to 2020-03-31
dot icon10/03/2021
Director's details changed for Julian David Blair Liddy on 2021-02-25
dot icon13/05/2020
Director's details changed for Stuart Mackie on 2019-11-20
dot icon12/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon21/04/2020
Termination of appointment of Luigi Tricarico as a director on 2020-03-23
dot icon21/04/2020
Appointment of Neil Denley as a director on 2020-03-23
dot icon18/12/2019
Full accounts made up to 2019-03-31
dot icon10/05/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon22/12/2018
Full accounts made up to 2018-03-31
dot icon11/05/2018
Confirmation statement made on 2018-04-30 with updates
dot icon28/12/2017
Full accounts made up to 2017-03-31
dot icon13/09/2017
Director's details changed for Stuart Mackie on 2017-09-07
dot icon05/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon31/12/2016
Full accounts made up to 2016-03-31
dot icon19/12/2016
Termination of appointment of Olivia Ann Shepherd as a secretary on 2016-12-16
dot icon28/11/2016
Appointment of Stuart Mackie as a director on 2016-11-18
dot icon22/11/2016
Termination of appointment of John Alexander Wilson as a director on 2016-11-18
dot icon23/05/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon27/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon20/05/2015
Director's details changed for Julian David Blair Liddy on 2015-04-01
dot icon05/03/2015
Director's details changed for Julian Liddy on 2015-01-29
dot icon05/03/2015
Director's details changed for Julian Liddy on 2014-02-28
dot icon26/02/2015
Director's details changed for John Alexander Wilson on 2015-02-01
dot icon22/12/2014
Full accounts made up to 2014-03-31
dot icon23/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon01/01/2014
Appointment of Olivia Ann Shepherd as a secretary
dot icon30/12/2013
Full accounts made up to 2013-03-31
dot icon18/09/2013
Appointment of Luigi Tricarico as a director
dot icon18/09/2013
Termination of appointment of Florian Herold as a director
dot icon19/07/2013
Termination of appointment of Garry Farrell as a director
dot icon19/07/2013
Termination of appointment of Peter Farthing as a director
dot icon10/06/2013
Appointment of Helen Louise Everitt as a secretary
dot icon03/06/2013
Termination of appointment of Emily Jane Doornenbal as a secretary
dot icon17/05/2013
Termination of appointment of James Greenfield as a secretary
dot icon16/05/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon23/01/2013
Director's details changed for John Alexander Wilson on 2012-12-13
dot icon22/11/2012
Full accounts made up to 2012-03-31
dot icon11/07/2012
Director's details changed for John Alexander Wilson on 2011-10-01
dot icon04/07/2012
Appointment of Peter John Farthing as a director
dot icon29/06/2012
Termination of appointment of Gaurav Seth as a director
dot icon16/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon11/07/2011
Director's details changed for Florian Herold on 2010-08-01
dot icon13/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon21/03/2011
Registered office address changed from Level 30 Citypoint One Ropemaker Street London EC2Y 9HD on 2011-03-21
dot icon21/12/2010
Full accounts made up to 2010-03-31
dot icon02/09/2010
Appointment of Julian Liddy as a director
dot icon02/09/2010
Appointment of Emily Jane Doornenbal as a secretary
dot icon02/09/2010
Termination of appointment of Dominic Tan as a secretary
dot icon20/08/2010
Director's details changed for John Alexander Wilson on 2010-08-20
dot icon05/07/2010
Change of share class name or designation
dot icon05/07/2010
Resolutions
dot icon25/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon01/04/2010
Director's details changed for John Alexander Wilson on 2010-04-01
dot icon31/03/2010
Termination of appointment of Paul Maher as a director
dot icon31/03/2010
Termination of appointment of Michael Gray as a director
dot icon25/01/2010
Full accounts made up to 2009-03-31
dot icon04/12/2009
Secretary's details changed for James William Greenfield on 2009-12-04
dot icon04/12/2009
Director's details changed for John Alexander Wilson on 2009-12-04
dot icon03/12/2009
Secretary's details changed for Mr Dominic Tan on 2009-12-03
dot icon03/12/2009
Director's details changed for Garry Andrew Farrell on 2009-12-03
dot icon02/12/2009
Termination of appointment of Colin Chanter as a director
dot icon02/12/2009
Termination of appointment of Jonathon Harvey as a director
dot icon02/12/2009
Appointment of Florian Herold as a director
dot icon01/12/2009
Termination of appointment of Jonathon Harvey as a director
dot icon01/12/2009
Termination of appointment of Colin Chanter as a director
dot icon01/12/2009
Appointment of Gaurav Seth as a director
dot icon07/08/2009
Secretary's change of particulars / james greenfield / 31/07/2009
dot icon13/05/2009
Return made up to 30/04/09; full list of members
dot icon13/05/2009
Director's change of particulars / jonathon harvey / 01/11/2007
dot icon20/04/2009
Secretary's change of particulars / dominic tan / 13/04/2009
dot icon27/01/2009
Full accounts made up to 2008-03-31
dot icon13/01/2009
Secretary's change of particulars / james greenfield / 02/01/2009
dot icon09/10/2008
Resolutions
dot icon15/09/2008
Secretary appointed dominic tan
dot icon12/09/2008
Appointment terminated secretary robert tallentire
dot icon10/07/2008
Return made up to 31/05/08; full list of members
dot icon10/07/2008
Amending 88(2)
dot icon10/07/2008
Amending 88(2)
dot icon10/07/2008
Amending 88(2)
dot icon10/07/2008
Amending 88(2)
dot icon10/07/2008
Amending 88(2)
dot icon11/06/2008
Secretary appointed james william greenfield
dot icon18/01/2008
Full accounts made up to 2007-03-31
dot icon22/06/2007
Return made up to 31/05/07; full list of members
dot icon16/06/2007
Ad 25/05/07--------- £ si 55141@1=55141 £ ic 1445869/1501010
dot icon16/06/2007
Ad 25/05/07--------- £ si 110281@1=110281 £ ic 1335588/1445869
dot icon16/06/2007
Ad 25/05/07--------- £ si 110281@1=110281 £ ic 1225307/1335588
dot icon16/06/2007
Ad 16/03/07--------- £ si 26731@1=26731 £ ic 1198576/1225307
dot icon16/06/2007
Ad 16/03/07--------- £ si 53462@1=53462 £ ic 1145114/1198576
dot icon16/06/2007
Ad 16/03/07--------- £ si 53462@1=53462 £ ic 1091652/1145114
dot icon29/01/2007
Full accounts made up to 2006-03-31
dot icon18/09/2006
Ad 07/09/06--------- £ si 73190@1=73190 £ si 73190@1=73190 £ si 36595@1=36595 £ ic 908677/1091652
dot icon22/06/2006
Return made up to 31/05/06; full list of members
dot icon22/06/2006
Ad 15/06/06--------- £ si 113000@1=113000 £ ic 795677/908677
dot icon03/05/2006
Director resigned
dot icon16/02/2006
Ad 06/02/06--------- £ si 149850@1=149850 £ ic 645827/795677
dot icon31/01/2006
Full accounts made up to 2005-03-31
dot icon24/01/2006
Director's particulars changed
dot icon29/11/2005
New director appointed
dot icon24/11/2005
Ad 10/11/05--------- £ si 169570@1=169570 £ ic 476257/645827
dot icon21/11/2005
Director's particulars changed
dot icon21/10/2005
Ad 21/09/05--------- £ si 118185@1=118185 £ ic 358072/476257
dot icon11/08/2005
Secretary's particulars changed
dot icon12/07/2005
Return made up to 31/05/05; full list of members
dot icon23/06/2005
Ad 27/05/05--------- £ si 153073@1=153073 £ ic 204999/358072
dot icon29/12/2004
New director appointed
dot icon09/12/2004
Full accounts made up to 2004-03-31
dot icon04/11/2004
Secretary's particulars changed
dot icon25/10/2004
Director resigned
dot icon25/10/2004
New director appointed
dot icon06/10/2004
Director's particulars changed
dot icon13/09/2004
Director's particulars changed
dot icon16/08/2004
New director appointed
dot icon16/08/2004
Director resigned
dot icon14/06/2004
Return made up to 31/05/04; full list of members
dot icon14/06/2004
Director's particulars changed
dot icon27/05/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon27/05/2004
New director appointed
dot icon27/05/2004
Director resigned
dot icon27/05/2004
Director resigned
dot icon27/05/2004
Director resigned
dot icon19/12/2003
New director appointed
dot icon19/12/2003
New director appointed
dot icon19/12/2003
New director appointed
dot icon19/12/2003
New secretary appointed
dot icon19/12/2003
Director resigned
dot icon19/12/2003
Secretary resigned
dot icon15/12/2003
Particulars of mortgage/charge
dot icon14/12/2003
Registered office changed on 14/12/03 from: constantine house constantine road ipswich suffolk IP1 2DH
dot icon14/12/2003
Accounting reference date shortened from 30/06/04 to 31/03/04
dot icon11/12/2003
Ad 08/12/03--------- £ si 204994@1=204994 £ ic 5/204999
dot icon11/12/2003
Memorandum and Articles of Association
dot icon11/12/2003
Resolutions
dot icon11/12/2003
Resolutions
dot icon11/12/2003
£ nc 1000/10000000 08/12/03
dot icon11/12/2003
Ad 01/12/03--------- £ si 4@1=4 £ ic 1/5
dot icon11/12/2003
New director appointed
dot icon24/10/2003
New director appointed
dot icon24/10/2003
New secretary appointed;new director appointed
dot icon15/10/2003
Registered office changed on 15/10/03 from: kempson house camomile street london EC3A 7AN
dot icon15/10/2003
Secretary resigned;director resigned
dot icon15/10/2003
Director resigned
dot icon05/10/2003
Secretary resigned;director resigned
dot icon05/10/2003
New secretary appointed;new director appointed
dot icon23/06/2003
Registered office changed on 23/06/03 from: 280 grays inn road london WC1X 8EB
dot icon23/06/2003
New secretary appointed;new director appointed
dot icon23/06/2003
Director resigned
dot icon23/06/2003
Secretary resigned
dot icon23/06/2003
New director appointed
dot icon16/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mackie, Stuart
Director
18/11/2016 - 25/08/2023
9
Tricarico, Luigi
Director
17/09/2013 - 23/03/2020
5
Senior, Timothy James
Director
07/02/2022 - 10/02/2023
70
Boulkenafet, Mickael Andre Jean
Director
03/10/2023 - Present
9

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 METERS HOLDINGS LIMITED

CAPITAL METERS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 16/06/2003 with the registered office located at Ropemaker Place, 28 Ropemaker Street, London EC2Y 9HD. 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 METERS HOLDINGS LIMITED?

toggle

CAPITAL METERS HOLDINGS LIMITED is currently Dissolved. It was registered on 16/06/2003 and dissolved on 26/12/2023.

Where is CAPITAL METERS HOLDINGS LIMITED located?

toggle

CAPITAL METERS HOLDINGS LIMITED is registered at Ropemaker Place, 28 Ropemaker Street, London EC2Y 9HD.

What does CAPITAL METERS HOLDINGS LIMITED do?

toggle

CAPITAL METERS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CAPITAL METERS HOLDINGS LIMITED?

toggle

The latest filing was on 26/12/2023: Final Gazette dissolved via voluntary strike-off.