CAPITOL BATTERIES LIMITED

Register to unlock more data on OkredoRegister

CAPITOL BATTERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01471210

Incorporation date

04/01/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

Heathcote House, 136 Hagley Road, Birmingham B16 9PNCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1986)
dot icon30/03/2010
Final Gazette dissolved following liquidation
dot icon30/12/2009
Return of final meeting in a creditors' voluntary winding up
dot icon11/11/2009
Liquidators' statement of receipts and payments to 2009-09-22
dot icon11/11/2009
Liquidators' statement of receipts and payments to 2009-03-22
dot icon11/11/2009
Liquidators' statement of receipts and payments to 2008-09-22
dot icon11/11/2009
Liquidators' statement of receipts and payments to 2008-03-22
dot icon16/09/2009
Resolutions
dot icon15/09/2009
Court order
dot icon21/07/2008
Final Gazette dissolved following liquidation
dot icon21/04/2008
Liquidators' statement of receipts and payments to 2008-03-22
dot icon21/04/2008
Return of final meeting in a creditors' voluntary winding up
dot icon26/10/2007
Liquidators' statement of receipts and payments
dot icon17/04/2007
Liquidators' statement of receipts and payments
dot icon29/09/2006
Liquidators' statement of receipts and payments
dot icon04/05/2006
Liquidators' statement of receipts and payments
dot icon29/09/2005
Liquidators' statement of receipts and payments
dot icon24/03/2005
Liquidators' statement of receipts and payments
dot icon28/09/2004
Liquidators' statement of receipts and payments
dot icon26/09/2003
Resolutions
dot icon26/09/2003
Statement of affairs
dot icon26/09/2003
Appointment of a voluntary liquidator
dot icon16/09/2003
Registered office changed on 16/09/03 from: unit 5 barton industrial park etruria way, bilston west midlands WV10 0DZ
dot icon06/02/2003
Return made up to 24/01/03; full list of members
dot icon17/05/2002
Accounts for a small company made up to 2002-01-04
dot icon18/03/2002
Return made up to 24/01/02; full list of members
dot icon18/03/2002
Location of register of members address changed
dot icon03/09/2001
Full accounts made up to 2000-12-31
dot icon07/08/2001
Particulars of mortgage/charge
dot icon07/08/2001
Particulars of mortgage/charge
dot icon29/06/2001
Auditor's resignation
dot icon15/06/2001
Particulars of mortgage/charge
dot icon11/06/2001
Director resigned
dot icon11/06/2001
Director resigned
dot icon11/06/2001
Director resigned
dot icon04/06/2001
New director appointed
dot icon02/06/2001
Declaration of satisfaction of mortgage/charge
dot icon02/06/2001
Declaration of satisfaction of mortgage/charge
dot icon02/06/2001
Declaration of satisfaction of mortgage/charge
dot icon02/06/2001
Declaration of satisfaction of mortgage/charge
dot icon07/03/2001
Return made up to 24/01/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon09/05/2000
Return made up to 24/01/00; full list of members
dot icon09/05/2000
Registered office changed on 09/05/00
dot icon09/05/2000
Location of register of members address changed
dot icon05/10/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon08/06/1999
Full accounts made up to 1998-09-30
dot icon26/02/1999
Return made up to 24/01/99; no change of members
dot icon04/02/1999
Director resigned
dot icon04/02/1999
New director appointed
dot icon04/02/1999
Director resigned
dot icon13/05/1998
Return made up to 24/01/98; full list of members
dot icon13/05/1998
Location of register of members address changed
dot icon13/05/1998
Location of debenture register address changed
dot icon05/05/1998
Certificate of reduction of issued capital
dot icon05/05/1998
Reduction of iss capital and minute (oc) £ ic 300000/ 90000
dot icon01/05/1998
Full accounts made up to 1997-09-30
dot icon20/02/1998
Resolutions
dot icon20/02/1998
Resolutions
dot icon20/02/1998
Resolutions
dot icon12/02/1998
Director resigned
dot icon12/02/1998
New director appointed
dot icon12/02/1998
New director appointed
dot icon04/02/1998
Conve 30/09/97
dot icon20/05/1997
Full accounts made up to 1996-09-30
dot icon15/05/1997
New director appointed
dot icon04/05/1997
Director resigned
dot icon11/02/1997
Return made up to 24/01/97; full list of members
dot icon11/02/1997
Return made up to 24/01/96; full list of members
dot icon11/02/1997
Return made up to 24/01/95; full list of members
dot icon11/02/1997
Director resigned
dot icon11/02/1997
Location of register of members address changed
dot icon11/02/1997
Location of debenture register address changed
dot icon03/08/1996
Full accounts made up to 1995-09-30
dot icon20/11/1995
Director resigned
dot icon24/04/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/06/1994
Full accounts made up to 1993-09-30
dot icon23/05/1994
Return made up to 24/01/94; no change of members
dot icon23/05/1994
Director resigned
dot icon07/12/1993
New director appointed
dot icon29/07/1993
Full accounts made up to 1992-09-30
dot icon11/06/1993
Director resigned
dot icon31/01/1993
Return made up to 24/01/93; no change of members
dot icon04/11/1992
Secretary resigned;new secretary appointed
dot icon20/10/1992
Director's particulars changed
dot icon17/07/1992
Full accounts made up to 1991-09-25
dot icon11/05/1992
Director resigned;new director appointed
dot icon29/01/1992
Return made up to 24/01/92; full list of members
dot icon21/10/1991
Full accounts made up to 1990-09-30
dot icon17/10/1991
New director appointed
dot icon17/10/1991
New director appointed
dot icon17/10/1991
New director appointed
dot icon17/10/1991
New director appointed
dot icon09/10/1991
Memorandum and Articles of Association
dot icon09/10/1991
Auditor's resignation
dot icon09/10/1991
Ad 25/09/91--------- £ si 299000@1=299000 £ ic 1000/300000
dot icon09/10/1991
Resolutions
dot icon09/10/1991
Resolutions
dot icon09/10/1991
£ nc 20000/300000 25/09/91
dot icon08/10/1991
Declaration of satisfaction of mortgage/charge
dot icon29/08/1991
Particulars of mortgage/charge
dot icon28/06/1991
Registered office changed on 28/06/91 from: units 3/4 barton industrial park etruria way off mount pleasant bilston westmidlands WV14 7NG
dot icon15/06/1991
Declaration of satisfaction of mortgage/charge
dot icon15/06/1991
Declaration of satisfaction of mortgage/charge
dot icon29/03/1991
Particulars of mortgage/charge
dot icon07/03/1991
Return made up to 24/01/91; no change of members
dot icon02/04/1990
Accounts for a small company made up to 1989-09-30
dot icon02/04/1990
Return made up to 24/01/90; full list of members
dot icon23/02/1990
Particulars of mortgage/charge
dot icon10/01/1990
Particulars of mortgage/charge
dot icon13/09/1989
New secretary appointed
dot icon10/08/1989
Particulars of mortgage/charge
dot icon08/08/1989
Return made up to 24/01/89; full list of members
dot icon04/07/1989
New director appointed
dot icon21/06/1989
Secretary resigned
dot icon21/06/1989
Director resigned
dot icon18/05/1989
Accounts for a small company made up to 1988-09-30
dot icon03/10/1988
Registered office changed on 03/10/88 from: unit 3 barton industrial estate etruria way bilston west midlands WV14 7LH
dot icon20/09/1988
Registered office changed on 20/09/88 from: 6 stamford road bowdon altrincham cheshire WA14 2JU
dot icon20/09/1988
Secretary resigned;new secretary appointed;director resigned
dot icon14/09/1988
Particulars of mortgage/charge
dot icon13/09/1988
Particulars of mortgage/charge
dot icon13/07/1988
Director resigned
dot icon04/07/1988
Director resigned
dot icon23/06/1988
Director resigned
dot icon23/06/1988
Return made up to 14/04/88; no change of members
dot icon15/04/1988
Declaration of satisfaction of mortgage/charge
dot icon15/04/1988
Declaration of satisfaction of mortgage/charge
dot icon15/04/1988
Declaration of satisfaction of mortgage/charge
dot icon23/03/1988
Full accounts made up to 1987-09-30
dot icon23/03/1988
Full accounts made up to 1986-09-30
dot icon23/03/1988
Accounting reference date shortened from 31/03 to 30/09
dot icon16/02/1988
New director appointed
dot icon21/08/1987
Certificate of change of name
dot icon10/08/1987
New director appointed
dot icon06/08/1987
Director resigned
dot icon15/06/1987
Return made up to 22/05/87; no change of members
dot icon07/03/1987
Director's particulars changed
dot icon06/03/1987
New director appointed
dot icon11/09/1986
Full accounts made up to 1986-03-31
dot icon11/09/1986
Return made up to 08/08/86; full list of members
dot icon15/05/1986
Registered office changed on 15/05/86 from: 4 charcoal road bowdon cheshire WA14 4RV
dot icon15/05/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maki, Tsukasa
Director
31/07/1996 - 31/03/1998
-
Taylor, Robert Ernest
Director
31/01/1998 - Present
2
Yokotama, Naoya
Director
13/04/1992 - 16/04/1993
-
Yoshida, Yozo
Director
31/01/1998 - 01/06/2001
-
Yamazaki, Tetsuo
Director
31/03/1998 - 01/06/2001
-

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 CAPITOL BATTERIES LIMITED

CAPITOL BATTERIES LIMITED is an(a) Dissolved company incorporated on 04/01/1980 with the registered office located at Heathcote House, 136 Hagley Road, Birmingham B16 9PN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CAPITOL BATTERIES LIMITED?

toggle

CAPITOL BATTERIES LIMITED is currently Dissolved. It was registered on 04/01/1980 and dissolved on 30/03/2010.

Where is CAPITOL BATTERIES LIMITED located?

toggle

CAPITOL BATTERIES LIMITED is registered at Heathcote House, 136 Hagley Road, Birmingham B16 9PN.

What does CAPITOL BATTERIES LIMITED do?

toggle

CAPITOL BATTERIES LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for CAPITOL BATTERIES LIMITED?

toggle

The latest filing was on 30/03/2010: Final Gazette dissolved following liquidation.