CAPPS & CAPPS LIMITED

Register to unlock more data on OkredoRegister

CAPPS & CAPPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01367803

Incorporation date

11/05/1978

Size

Total Exemption Small

Contacts

Registered address

Registered address

HARRISONS BUSINESS RECOVERY AND INSOLVENCY LIMITED, Rural Enterprise Centre Vincent Carey Road Rotherwas, Hereford HR2 6FECopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1978)
dot icon10/09/2015
Final Gazette dissolved following liquidation
dot icon10/06/2015
Liquidators' statement of receipts and payments to 2015-05-27
dot icon10/06/2015
Return of final meeting in a creditors' voluntary winding up
dot icon05/01/2015
Liquidators' statement of receipts and payments to 2014-11-14
dot icon10/01/2014
Liquidators' statement of receipts and payments to 2013-11-14
dot icon14/11/2013
Appointment of a voluntary liquidator
dot icon14/11/2013
Insolvency court order
dot icon14/11/2013
Notice of ceasing to act as a voluntary liquidator
dot icon04/01/2013
Liquidators' statement of receipts and payments to 2012-11-14
dot icon06/12/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon22/11/2011
Registered office address changed from the Sawmill Sarnesfield Herefordshire HR4 8RH on 2011-11-22
dot icon21/11/2011
Statement of affairs with form 4.19
dot icon21/11/2011
Appointment of a voluntary liquidator
dot icon21/11/2011
Resolutions
dot icon24/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon02/11/2010
Register inspection address has been changed
dot icon02/11/2010
Director's details changed for Mr Richard Armstrong on 2010-10-01
dot icon02/11/2010
Director's details changed for Mr Hugo James Schofield on 2010-10-01
dot icon12/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mr Roger Vincent Capps on 2009-10-19
dot icon02/11/2009
Secretary's details changed for Mr Hugo James Schofield on 2009-10-19
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/11/2008
Return made up to 19/10/08; full list of members
dot icon28/05/2008
Ad 04/04/08\gbp si 1@1=1\gbp ic 26520/26521\
dot icon24/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/04/2008
Appointment terminated director robert goodman
dot icon30/11/2007
Return made up to 19/10/07; full list of members
dot icon29/05/2007
Ad 04/05/07--------- £ si 3@1=3 £ ic 26520/26523
dot icon29/05/2007
Resolutions
dot icon19/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon24/11/2006
Return made up to 19/10/06; full list of members
dot icon15/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon27/10/2005
Return made up to 19/10/05; full list of members
dot icon16/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon03/11/2004
Return made up to 19/10/04; full list of members
dot icon22/03/2004
Accounts for a small company made up to 2003-06-30
dot icon29/10/2003
Return made up to 19/10/03; full list of members
dot icon30/04/2003
Accounts for a small company made up to 2002-06-30
dot icon30/10/2002
Return made up to 19/10/02; full list of members
dot icon20/02/2002
Accounts for a small company made up to 2001-06-30
dot icon26/10/2001
Return made up to 19/10/01; full list of members
dot icon18/04/2001
Accounts for a small company made up to 2000-06-30
dot icon31/10/2000
Return made up to 19/10/00; full list of members
dot icon27/04/2000
Accounts for a small company made up to 1999-06-30
dot icon22/10/1999
Return made up to 19/10/99; full list of members
dot icon22/04/1999
Registered office changed on 22/04/99 from: llowes court llowes near hay-on-wye hereford HR3 5JA
dot icon23/03/1999
Accounts for a small company made up to 1998-06-30
dot icon13/10/1998
Return made up to 19/10/98; no change of members
dot icon20/04/1998
Accounts for a small company made up to 1997-06-30
dot icon29/10/1997
Return made up to 21/10/97; no change of members
dot icon17/12/1996
Accounts for a small company made up to 1996-06-30
dot icon17/10/1996
Return made up to 21/10/96; full list of members
dot icon28/11/1995
Accounts for a small company made up to 1995-06-30
dot icon23/10/1995
Return made up to 21/10/95; no change of members
dot icon11/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 21/10/94; full list of members
dot icon02/08/1994
£ ic 29529/26520 18/06/94 £ sr 3009@1=3009
dot icon04/07/1994
Resolutions
dot icon04/07/1994
Resolutions
dot icon26/11/1993
Accounts for a small company made up to 1993-06-30
dot icon18/11/1993
Return made up to 21/10/93; full list of members
dot icon12/11/1993
New secretary appointed
dot icon12/11/1993
Secretary resigned;director resigned
dot icon20/01/1993
Secretary resigned;new secretary appointed;director resigned
dot icon30/10/1992
Return made up to 21/10/92; no change of members
dot icon19/10/1992
Accounts for a small company made up to 1992-06-30
dot icon26/10/1991
Declaration of satisfaction of mortgage/charge
dot icon26/10/1991
Declaration of satisfaction of mortgage/charge
dot icon26/10/1991
Declaration of satisfaction of mortgage/charge
dot icon26/10/1991
Particulars of mortgage/charge
dot icon24/10/1991
Return made up to 21/10/91; full list of members
dot icon04/10/1991
Accounts for a small company made up to 1991-06-30
dot icon05/08/1991
Ad 26/06/91--------- £ si 589@1=589 £ ic 28940/29529
dot icon11/07/1991
Auditor's resignation
dot icon21/02/1991
Accounts for a small company made up to 1990-06-30
dot icon21/02/1991
Return made up to 31/12/90; no change of members
dot icon22/01/1990
Accounts for a small company made up to 1989-06-30
dot icon22/01/1990
Return made up to 21/10/89; full list of members
dot icon26/06/1989
Wd 22/06/89 ad 01/06/89--------- £ si 440@1=440 £ ic 30095/30535
dot icon07/06/1989
New director appointed
dot icon07/02/1989
Wd 25/01/89 ad 08/10/87--------- £ si 1595@1=1595 £ ic 28500/30095
dot icon11/01/1989
Wd 13/12/88 ad 14/11/88--------- premium £ si 2420@1=2420 £ ic 26080/28500
dot icon05/01/1989
Accounts for a small company made up to 1988-06-30
dot icon05/01/1989
Return made up to 28/11/88; full list of members
dot icon05/01/1989
New director appointed
dot icon11/11/1988
Director's particulars changed
dot icon27/09/1988
Declaration of satisfaction of mortgage/charge
dot icon05/07/1988
Particulars of mortgage/charge
dot icon31/12/1987
Particulars of mortgage/charge
dot icon11/11/1987
Wd 27/10/87 ad 08/10/87--------- £ si 1595@1=1595 £ ic 24485/26080
dot icon02/11/1987
Accounts made up to 1987-06-30
dot icon02/11/1987
Return made up to 22/10/87; full list of members
dot icon06/01/1987
Return made up to 18/12/86; full list of members
dot icon06/01/1987
Director resigned
dot icon11/05/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2010
dot iconLast change occurred
30/06/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2010
dot iconNext account date
30/06/2011
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bassi, Giovanni Francesco Antonio
Secretary
03/01/1993 - 18/10/1993
-
Schofield, Hugo James
Secretary
18/10/1993 - Present
-

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 CAPPS & CAPPS LIMITED

CAPPS & CAPPS LIMITED is an(a) Dissolved company incorporated on 11/05/1978 with the registered office located at HARRISONS BUSINESS RECOVERY AND INSOLVENCY LIMITED, Rural Enterprise Centre Vincent Carey Road Rotherwas, Hereford HR2 6FE. 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 CAPPS & CAPPS LIMITED?

toggle

CAPPS & CAPPS LIMITED is currently Dissolved. It was registered on 11/05/1978 and dissolved on 10/09/2015.

Where is CAPPS & CAPPS LIMITED located?

toggle

CAPPS & CAPPS LIMITED is registered at HARRISONS BUSINESS RECOVERY AND INSOLVENCY LIMITED, Rural Enterprise Centre Vincent Carey Road Rotherwas, Hereford HR2 6FE.

What does CAPPS & CAPPS LIMITED do?

toggle

CAPPS & CAPPS LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for CAPPS & CAPPS LIMITED?

toggle

The latest filing was on 10/09/2015: Final Gazette dissolved following liquidation.