CAPRICORN TIMBER LIMITED

Register to unlock more data on OkredoRegister

CAPRICORN TIMBER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02710500

Incorporation date

28/04/1992

Size

Medium

Contacts

Registered address

Registered address

Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1992)
dot icon13/11/2012
Final Gazette dissolved following liquidation
dot icon13/08/2012
Return of final meeting in a creditors' voluntary winding up
dot icon03/07/2012
Liquidators' statement of receipts and payments to 2012-06-15
dot icon05/03/2012
Liquidators' statement of receipts and payments to 2011-12-15
dot icon13/02/2012
Registered office address changed from 1 Bede Island Road Bede Island Business Park Leicester LE2 7EA on 2012-02-14
dot icon15/12/2010
Administrator's progress report to 2010-12-08
dot icon15/12/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon20/07/2010
Administrator's progress report to 2010-06-22
dot icon21/01/2010
Administrator's progress report to 2009-12-22
dot icon06/01/2010
Notice of extension of period of Administration
dot icon13/07/2009
Administrator's progress report to 2009-06-22
dot icon22/02/2009
Statement of administrator's proposal
dot icon12/01/2009
Registered office changed on 13/01/2009 from unit 39-40 marchington industrial estate marchington nr uttoxeter staffordshire ST14 8LP
dot icon12/01/2009
Appointment of an administrator
dot icon11/06/2008
Appointment Terminated Director robert grant
dot icon09/06/2008
Appointment Terminated Director ian freeman
dot icon22/05/2008
Return made up to 29/04/08; full list of members
dot icon02/01/2008
Particulars of mortgage/charge
dot icon06/12/2007
Registered office changed on 07/12/07 from: unit 6B marchington industrial estate marchington nr uttoxeter staffordshire ST14 8LP
dot icon20/10/2007
Accounts for a medium company made up to 2006-12-31
dot icon24/07/2007
Director resigned
dot icon01/07/2007
Return made up to 29/04/07; full list of members
dot icon01/07/2007
Location of register of members address changed
dot icon01/07/2007
Location of debenture register address changed
dot icon21/12/2006
New director appointed
dot icon14/12/2006
Particulars of mortgage/charge
dot icon08/12/2006
Declaration of satisfaction of mortgage/charge
dot icon08/12/2006
Declaration of satisfaction of mortgage/charge
dot icon08/12/2006
Declaration of satisfaction of mortgage/charge
dot icon04/10/2006
Particulars of mortgage/charge
dot icon21/09/2006
Accounts for a medium company made up to 2005-12-31
dot icon14/07/2006
Particulars of mortgage/charge
dot icon29/06/2006
Particulars of mortgage/charge
dot icon21/05/2006
Return made up to 29/04/06; full list of members
dot icon25/07/2005
Particulars of mortgage/charge
dot icon09/05/2005
Return made up to 29/04/05; full list of members
dot icon05/04/2005
Accounts for a medium company made up to 2004-12-31
dot icon17/11/2004
New director appointed
dot icon14/06/2004
Accounts for a medium company made up to 2003-12-31
dot icon06/05/2004
Return made up to 29/04/04; full list of members
dot icon14/03/2004
New secretary appointed
dot icon28/09/2003
Secretary resigned;director resigned
dot icon08/05/2003
Return made up to 29/04/03; full list of members
dot icon08/05/2003
Director's particulars changed
dot icon12/03/2003
Full accounts made up to 2002-12-31
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon09/05/2002
Return made up to 29/04/02; full list of members
dot icon09/05/2002
Director's particulars changed
dot icon09/05/2002
Location of debenture register address changed
dot icon03/04/2002
Secretary resigned
dot icon18/02/2002
New director appointed
dot icon10/12/2001
New secretary appointed
dot icon12/09/2001
Full accounts made up to 2000-12-31
dot icon10/09/2001
New secretary appointed
dot icon12/08/2001
Particulars of mortgage/charge
dot icon06/06/2001
Secretary resigned
dot icon22/05/2001
Declaration of satisfaction of mortgage/charge
dot icon26/04/2001
Particulars of mortgage/charge
dot icon19/04/2001
Return made up to 29/04/01; full list of members
dot icon08/04/2001
Particulars of mortgage/charge
dot icon29/05/2000
Full accounts made up to 1999-12-31
dot icon27/04/2000
Return made up to 29/04/00; full list of members
dot icon02/06/1999
Return made up to 29/04/99; full list of members
dot icon02/06/1999
Full accounts made up to 1998-12-31
dot icon24/07/1998
Particulars of mortgage/charge
dot icon30/05/1998
Return made up to 29/04/98; no change of members
dot icon30/05/1998
Director's particulars changed
dot icon11/05/1998
Full accounts made up to 1997-12-31
dot icon03/06/1997
Full accounts made up to 1996-12-31
dot icon15/05/1997
Return made up to 29/04/97; no change of members
dot icon10/06/1996
Return made up to 29/04/96; full list of members
dot icon01/06/1996
New director appointed
dot icon22/04/1996
Full accounts made up to 1995-12-31
dot icon28/12/1995
Registered office changed on 29/12/95 from: 102 tenterbanks stafford ST16 2QP
dot icon02/05/1995
Return made up to 29/04/95; no change of members
dot icon23/04/1995
Accounts for a small company made up to 1994-12-31
dot icon23/04/1995
New secretary appointed;director resigned
dot icon23/04/1995
Resolutions
dot icon23/04/1995
Resolutions
dot icon23/04/1995
Resolutions
dot icon07/01/1995
Secretary resigned;new secretary appointed
dot icon07/01/1995
New director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon03/10/1994
New director appointed
dot icon24/05/1994
Return made up to 29/04/94; no change of members
dot icon06/05/1994
Accounts for a small company made up to 1993-12-31
dot icon15/09/1993
Auditor's resignation
dot icon13/09/1993
Full accounts made up to 1992-12-31
dot icon31/05/1993
Return made up to 29/04/93; full list of members
dot icon08/02/1993
Memorandum and Articles of Association
dot icon30/01/1993
New secretary appointed
dot icon30/01/1993
New director appointed
dot icon12/01/1993
Certificate of change of name
dot icon12/01/1993
Ad 05/01/93--------- £ si 98@1=98 £ ic 2/100
dot icon12/01/1993
Accounting reference date notified as 31/12
dot icon04/05/1992
Secretary resigned
dot icon28/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arveschoug, David
Director
31/12/1994 - 31/12/1994
2
Arveschoug, David
Director
31/12/1994 - Present
2
Arveschoug, Roger
Director
28/04/1992 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/04/1992 - 28/04/1992
99600
Thomas, Simon Parry
Director
31/10/2004 - 29/06/2007
5

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 CAPRICORN TIMBER LIMITED

CAPRICORN TIMBER LIMITED is an(a) Dissolved company incorporated on 28/04/1992 with the registered office located at Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD. There are currently 3 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 CAPRICORN TIMBER LIMITED?

toggle

CAPRICORN TIMBER LIMITED is currently Dissolved. It was registered on 28/04/1992 and dissolved on 13/11/2012.

Where is CAPRICORN TIMBER LIMITED located?

toggle

CAPRICORN TIMBER LIMITED is registered at Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire LE19 1SD.

What does CAPRICORN TIMBER LIMITED do?

toggle

CAPRICORN TIMBER LIMITED operates in the Wholesale of wood, construction materials and sanitary equipment (51.53 - SIC 2003) sector.

What is the latest filing for CAPRICORN TIMBER LIMITED?

toggle

The latest filing was on 13/11/2012: Final Gazette dissolved following liquidation.