CAPITAL PROJECT CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

CAPITAL PROJECT CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05159354

Incorporation date

21/06/2004

Size

Group

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2004)
dot icon09/01/2015
Final Gazette dissolved following liquidation
dot icon09/10/2014
Return of final meeting in a creditors' voluntary winding up
dot icon20/07/2014
Registered office address changed from 10 Furnival Street London EC4A 1AB on 2014-07-21
dot icon16/10/2013
Liquidators' statement of receipts and payments to 2013-08-12
dot icon20/02/2013
Registered office address changed from 10 Furnival Street London EC4A 1YH on 2013-02-21
dot icon09/10/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/08/2012
Administrator's progress report to 2012-08-13
dot icon12/08/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/07/2012
Notice of extension of period of Administration
dot icon12/03/2012
Administrator's progress report to 2012-02-15
dot icon31/10/2011
Notice of deemed approval of proposals
dot icon13/10/2011
Statement of administrator's proposal
dot icon23/08/2011
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ on 2011-08-24
dot icon23/08/2011
Appointment of an administrator
dot icon07/07/2011
Director's details changed for Mr Peter Martin Ward on 2011-07-01
dot icon04/11/2010
Termination of appointment of Ben Eggleston as a director
dot icon02/09/2010
Group of companies' accounts made up to 2009-11-30
dot icon14/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon04/05/2010
Termination of appointment of Martin De Heaver as a director
dot icon29/04/2010
Purchase of own shares.
dot icon29/04/2010
Purchase of own shares.
dot icon19/04/2010
Resolutions
dot icon04/03/2010
Director's details changed for Mr Peter Martin Ward on 2010-03-05
dot icon04/03/2010
Annual return made up to 2009-06-23 with full list of shareholders
dot icon04/03/2010
Appointment of Rjp Secretaries Limited as a secretary
dot icon10/01/2010
Termination of appointment of Cornhill Secretaries Limited as a secretary
dot icon04/08/2009
Return made up to 22/06/09; full list of members
dot icon03/08/2009
Appointment terminated director sarah west
dot icon03/08/2009
Director appointed mr ben eggleston
dot icon15/05/2009
Group of companies' accounts made up to 2008-11-30
dot icon13/05/2009
Director appointed ms miriam ruth thorne
dot icon18/01/2009
Group of companies' accounts made up to 2007-11-30
dot icon02/12/2008
Memorandum and Articles of Association
dot icon02/12/2008
Ad 28/11/08\gbp si 400000@1=400000\gbp ic 206.52/400206.52\
dot icon02/12/2008
Nc inc already adjusted 28/11/08
dot icon02/12/2008
Resolutions
dot icon10/09/2008
Return made up to 22/06/08; full list of members
dot icon10/09/2008
Director's change of particulars / timothy barber / 22/06/2008
dot icon29/06/2008
Director appointed martin de heaver
dot icon31/01/2008
Director resigned
dot icon19/11/2007
Return made up to 22/06/07; full list of members
dot icon17/06/2007
Ad 14/05/07--------- £ si [email protected]=10 £ ic 200/210
dot icon17/06/2007
Nc inc already adjusted 14/05/07
dot icon17/06/2007
Resolutions
dot icon14/06/2007
Resolutions
dot icon18/04/2007
Return made up to 22/06/06; full list of members
dot icon18/04/2007
Secretary's particulars changed
dot icon31/01/2007
Full accounts made up to 2006-11-30
dot icon22/10/2006
New director appointed
dot icon25/04/2006
Full accounts made up to 2005-11-30
dot icon17/01/2006
Accounting reference date extended from 30/06/05 to 30/11/05
dot icon11/10/2005
Return made up to 22/06/05; full list of members
dot icon22/09/2005
New director appointed
dot icon18/08/2005
Secretary resigned;director resigned
dot icon18/08/2005
New secretary appointed
dot icon27/09/2004
Particulars of mortgage/charge
dot icon01/09/2004
Miscellaneous
dot icon17/08/2004
Particulars of mortgage/charge
dot icon17/08/2004
New director appointed
dot icon17/08/2004
New secretary appointed;new director appointed
dot icon17/08/2004
New director appointed
dot icon17/08/2004
New director appointed
dot icon17/08/2004
Ad 06/08/04--------- £ si [email protected]=199 £ ic 1/200
dot icon17/08/2004
Director resigned
dot icon17/08/2004
Secretary resigned
dot icon17/08/2004
Registered office changed on 18/08/04 from: 2 ac court high street thames ditton surrey KT7 0SR
dot icon17/08/2004
Nc dec already adjusted 06/08/04
dot icon17/08/2004
S-div 06/08/04
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon17/08/2004
Resolutions
dot icon09/08/2004
Certificate of change of name
dot icon29/07/2004
New director appointed
dot icon29/07/2004
Director resigned
dot icon28/07/2004
Secretary resigned
dot icon28/07/2004
New secretary appointed
dot icon26/07/2004
Registered office changed on 27/07/04 from: 17 city business centre, lower road london SE16 2XB
dot icon26/07/2004
Secretary resigned
dot icon26/07/2004
Director resigned
dot icon21/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2009
dot iconLast change occurred
29/11/2009

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/11/2009
dot iconNext account date
29/11/2010
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

16
psc login icon

Officers

This information is available in our reports to registered users.

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 PROJECT CONSULTANCY LIMITED

CAPITAL PROJECT CONSULTANCY LIMITED is an(a) Dissolved company incorporated on 21/06/2004 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 5 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 PROJECT CONSULTANCY LIMITED?

toggle

CAPITAL PROJECT CONSULTANCY LIMITED is currently Dissolved. It was registered on 21/06/2004 and dissolved on 09/01/2015.

Where is CAPITAL PROJECT CONSULTANCY LIMITED located?

toggle

CAPITAL PROJECT CONSULTANCY LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does CAPITAL PROJECT CONSULTANCY LIMITED do?

toggle

CAPITAL PROJECT CONSULTANCY LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for CAPITAL PROJECT CONSULTANCY LIMITED?

toggle

The latest filing was on 09/01/2015: Final Gazette dissolved following liquidation.