CAPITAL SOLUTIONS GROUP LTD

Register to unlock more data on OkredoRegister

CAPITAL SOLUTIONS GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03817761

Incorporation date

02/08/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire ST5 9QFCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/1999)
dot icon07/08/2024
Liquidators' statement of receipts and payments to 2024-07-02
dot icon29/11/2023
Appointment of a voluntary liquidator
dot icon23/11/2023
Removal of liquidator by court order
dot icon09/09/2023
Liquidators' statement of receipts and payments to 2023-07-02
dot icon12/01/2023
Removal of liquidator by court order
dot icon03/01/2023
Liquidators' statement of receipts and payments to 2022-07-02
dot icon25/07/2022
Registered office address changed from Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW to Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on 2022-07-25
dot icon12/07/2022
Appointment of a voluntary liquidator
dot icon12/11/2021
Liquidators' statement of receipts and payments to 2021-07-02
dot icon12/11/2021
Liquidators' statement of receipts and payments to 2020-07-02
dot icon17/07/2019
Liquidators' statement of receipts and payments to 2019-07-02
dot icon14/08/2018
Registered office address changed from Bayheath House Fairway Petts Wood Orpington Kent BR5 1EG to Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW on 2018-08-14
dot icon17/07/2018
Statement of affairs
dot icon17/07/2018
Appointment of a voluntary liquidator
dot icon10/04/2018
Compulsory strike-off action has been suspended
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon02/10/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-03-31
dot icon18/03/2017
Compulsory strike-off action has been discontinued
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon23/01/2017
Satisfaction of charge 038177610012 in full
dot icon02/11/2016
Confirmation statement made on 2016-08-30 with updates
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/12/2013
Registration of charge 038177610012
dot icon11/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon03/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon12/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon18/07/2012
Termination of appointment of William Tadden as a director
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon18/10/2010
Director's details changed for Mr David Robert Jackson on 2010-10-15
dot icon18/10/2010
Secretary's details changed for Miss Verne Ringshall on 2010-10-15
dot icon22/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon27/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/05/2010
Previous accounting period shortened from 2010-06-30 to 2010-03-31
dot icon25/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon31/03/2010
Appointment of Mr William Tadden as a director
dot icon14/09/2009
Return made up to 30/08/09; full list of members
dot icon14/09/2009
Appointment terminated secretary david jackson
dot icon09/04/2009
Gbp ic 5000/3750\27/02/09\gbp sr 1250@1=1250\
dot icon04/04/2009
Full accounts made up to 2008-06-30
dot icon02/04/2009
Resolutions
dot icon18/12/2008
Particulars of a mortgage or charge / charge no: 11
dot icon13/12/2008
Particulars of a mortgage or charge / charge no: 10
dot icon19/11/2008
Return made up to 30/08/08; full list of members
dot icon18/11/2008
Appointment terminated director daniel proctor
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 9
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 8
dot icon30/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/04/2008
Particulars of a mortgage or charge / charge no: 7
dot icon14/03/2008
Curr ext from 31/03/2008 to 30/06/2008 alignment with parent or subsidiary
dot icon20/02/2008
Particulars of a mortgage or charge / charge no: 6
dot icon12/12/2007
Particulars of mortgage/charge
dot icon21/11/2007
Accounting reference date extended from 31/01/08 to 31/03/08
dot icon20/11/2007
Amended full accounts made up to 2007-01-31
dot icon22/10/2007
Accounts for a small company made up to 2007-01-31
dot icon11/09/2007
Particulars of mortgage/charge
dot icon11/09/2007
Return made up to 02/08/07; no change of members
dot icon20/08/2007
Secretary's particulars changed;director's particulars changed
dot icon31/08/2006
Return made up to 02/08/06; full list of members
dot icon04/08/2006
Particulars of mortgage/charge
dot icon13/04/2006
Full accounts made up to 2006-01-31
dot icon11/01/2006
Particulars of mortgage/charge
dot icon17/11/2005
Total exemption full accounts made up to 2005-01-31
dot icon05/09/2005
Return made up to 02/08/05; full list of members
dot icon18/07/2005
Registered office changed on 18/07/05 from: t m s house cray avenue orpington kent BR5 3QB
dot icon16/03/2005
Particulars of mortgage/charge
dot icon04/10/2004
Full accounts made up to 2004-01-31
dot icon20/08/2004
Return made up to 02/08/04; full list of members
dot icon06/08/2003
Return made up to 02/08/03; full list of members
dot icon30/04/2003
Full accounts made up to 2003-01-31
dot icon17/01/2003
New secretary appointed
dot icon24/09/2002
Ad 23/01/02--------- £ si 4996@1
dot icon24/09/2002
Resolutions
dot icon24/09/2002
£ nc 1000/5000 23/01/02
dot icon24/09/2002
Total exemption full accounts made up to 2002-01-31
dot icon23/08/2002
Certificate of change of name
dot icon04/08/2002
Return made up to 02/08/02; full list of members
dot icon27/09/2001
Total exemption full accounts made up to 2001-01-31
dot icon24/09/2001
Return made up to 02/08/01; full list of members
dot icon24/09/2001
Secretary's particulars changed;director's particulars changed
dot icon12/06/2001
Registered office changed on 12/06/01 from: onega house 112 main road sidcup kent DA14 6NG
dot icon29/03/2001
Accounting reference date extended from 31/08/00 to 31/01/01
dot icon02/02/2001
New director appointed
dot icon02/02/2001
New secretary appointed
dot icon27/12/2000
Secretary resigned;director resigned
dot icon21/11/2000
Ad 10/09/00--------- £ si 1@1=1 £ ic 3/4
dot icon09/11/2000
Return made up to 02/08/00; full list of members
dot icon08/08/2000
Certificate of change of name
dot icon27/07/2000
Ad 19/07/00--------- £ si 1@1=1 £ ic 2/3
dot icon27/07/2000
New secretary appointed;new director appointed
dot icon27/07/2000
New director appointed
dot icon27/07/2000
Secretary resigned
dot icon27/07/2000
Director resigned
dot icon27/07/2000
Registered office changed on 27/07/00 from: valiant house 12 knoll rise orpington kent BR6 0PG
dot icon06/10/1999
Director resigned
dot icon06/10/1999
Secretary resigned
dot icon06/10/1999
Registered office changed on 06/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon06/10/1999
New secretary appointed
dot icon06/10/1999
New director appointed
dot icon06/09/1999
Memorandum and Articles of Association
dot icon06/09/1999
Resolutions
dot icon06/09/1999
Resolutions
dot icon06/09/1999
Resolutions
dot icon06/09/1999
£ nc 100/1000 01/09/99
dot icon02/08/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconNext confirmation date
30/08/2018
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
dot iconNext due on
31/12/2017
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Robert Jackson
Director
19/07/2000 - Present
28

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITAL SOLUTIONS GROUP LTD

CAPITAL SOLUTIONS GROUP LTD is an(a) Liquidation company incorporated on 02/08/1999 with the registered office located at Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire ST5 9QF. 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 SOLUTIONS GROUP LTD?

toggle

CAPITAL SOLUTIONS GROUP LTD is currently Liquidation. It was registered on 02/08/1999 .

Where is CAPITAL SOLUTIONS GROUP LTD located?

toggle

CAPITAL SOLUTIONS GROUP LTD is registered at Lymedale Business Centre Lymedale Business Park, Hooters Hall Road, Newcastle, Staffordshire ST5 9QF.

What does CAPITAL SOLUTIONS GROUP LTD do?

toggle

CAPITAL SOLUTIONS GROUP LTD operates in the Other credit granting n.e.c. (64.92/9 - SIC 2007) sector.

What is the latest filing for CAPITAL SOLUTIONS GROUP LTD?

toggle

The latest filing was on 07/08/2024: Liquidators' statement of receipts and payments to 2024-07-02.