CAPSCAN LIMITED

Register to unlock more data on OkredoRegister

CAPSCAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01183941

Incorporation date

12/09/1974

Size

Dormant

Contacts

Registered address

Registered address

Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham B3 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1974)
dot icon15/01/2025
Final Gazette dissolved following liquidation
dot icon15/10/2024
Return of final meeting in a members' voluntary winding up
dot icon23/07/2024
Registered office address changed from C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor, Two Chamberlain Square Birmingham B3 3AX on 2024-07-23
dot icon03/11/2023
Register inspection address has been changed to The Offices of Gb Group Plc, the Foundation Herons Way Chester Business Park Chester CH4 9GB
dot icon23/10/2023
Declaration of solvency
dot icon23/10/2023
Resolutions
dot icon23/10/2023
Appointment of a voluntary liquidator
dot icon23/10/2023
Registered office address changed from The Foundation Herons Way Chester Business Park Chester CH4 9GB to C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2023-10-23
dot icon04/04/2023
Termination of appointment of Nicholas Richard Brown as a director on 2023-03-31
dot icon04/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon21/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon29/11/2022
Satisfaction of charge 2 in full
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon20/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/07/2021
Second filing for the appointment of Mr Davidn Mathew Ward as a director
dot icon01/07/2021
Appointment of Mr David Mathew Ward as a director on 2021-07-01
dot icon01/07/2021
Termination of appointment of David John Wilson as a director on 2021-06-30
dot icon16/04/2021
Termination of appointment of John Constantin as a secretary on 2021-04-01
dot icon14/04/2021
Appointment of Mrs Annabelle Burton as a secretary on 2021-04-01
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon20/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon06/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon21/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon20/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon01/09/2017
Second filing of Confirmation Statement dated 31/12/2016
dot icon11/04/2017
Appointment of Mr Nicholas Richard Brown as a director on 2017-04-03
dot icon04/04/2017
Appointment of Mr Christopher Graham Clark as a director on 2017-04-01
dot icon04/04/2017
Termination of appointment of Richard Anthony Law as a director on 2017-04-01
dot icon23/01/2017
Resolutions
dot icon09/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/01/2016
Director's details changed for Mr David John Wilson on 2014-09-22
dot icon04/01/2016
Director's details changed for Mr Richard Anthony Law on 2014-09-22
dot icon04/01/2016
Secretary's details changed for John Constantin on 2014-09-22
dot icon30/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon23/09/2014
Registered office address changed from Gb House Kingsfield Court Chester Business Park Chester CH4 9GB to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 2014-09-23
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon27/12/2012
Full accounts made up to 2012-03-31
dot icon16/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon12/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/01/2012
Auditor's resignation
dot icon05/01/2012
Accounts for a small company made up to 2011-03-31
dot icon10/11/2011
Resolutions
dot icon09/11/2011
Appointment of Mr David John Wilson as a director
dot icon09/11/2011
Appointment of Mr Richard Anthony Law as a director
dot icon09/11/2011
Appointment of John Constantin as a secretary
dot icon09/11/2011
Termination of appointment of Theo Kyriacou as a director
dot icon09/11/2011
Termination of appointment of David Mead as a director
dot icon09/11/2011
Termination of appointment of Andrew Green as a director
dot icon09/11/2011
Termination of appointment of Laurence Gordon as a director
dot icon09/11/2011
Termination of appointment of Terence Hiles as a director
dot icon09/11/2011
Termination of appointment of Laurence Gordon as a secretary
dot icon09/11/2011
Registered office address changed from Scandex Group Services Grand Union House 20 Kentish Town Road London NW1 9NR on 2011-11-09
dot icon27/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon08/02/2011
Director's details changed for Mr Theo Kyriacou on 2011-01-28
dot icon11/01/2011
Accounts for a small company made up to 2010-03-31
dot icon08/10/2010
Termination of appointment of Danny Singer as a director
dot icon04/02/2010
Accounts for a medium company made up to 2009-03-31
dot icon01/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/02/2010
Director's details changed for Mr Laurence Joseph Gordon on 2009-12-31
dot icon01/02/2010
Director's details changed for Terence William Hiles on 2009-12-31
dot icon01/02/2010
Director's details changed for Andrew David Green on 2009-12-31
dot icon01/02/2010
Director's details changed for David Andrew Mead on 2009-12-31
dot icon01/02/2010
Director's details changed for Theo Kyriacou on 2009-12-31
dot icon01/02/2010
Director's details changed for Danny Singer on 2009-12-31
dot icon01/02/2010
Secretary's details changed for Laurence Joseph Gordon on 2009-12-31
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon30/01/2009
Return made up to 31/12/08; full list of members
dot icon08/04/2008
Appointment terminated director and secretary aharon lewin
dot icon07/04/2008
Secretary appointed laurence joseph gordon
dot icon11/02/2008
Return made up to 31/12/07; full list of members
dot icon11/02/2008
Director's particulars changed
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon01/02/2007
Return made up to 31/12/06; full list of members
dot icon01/02/2007
Secretary's particulars changed;director's particulars changed
dot icon05/04/2006
Return made up to 31/12/05; full list of members
dot icon06/02/2006
Full accounts made up to 2005-03-31
dot icon05/02/2005
Full accounts made up to 2004-03-31
dot icon29/01/2005
Return made up to 31/12/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon23/01/2004
Return made up to 31/12/03; full list of members
dot icon05/11/2003
Registered office changed on 05/11/03 from: tranley house tranley mews london NW3 2QW
dot icon14/01/2003
Full accounts made up to 2002-03-31
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon04/02/2002
Full accounts made up to 2001-03-31
dot icon21/12/2001
Return made up to 31/12/01; full list of members
dot icon07/03/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon13/02/2001
New director appointed
dot icon05/02/2001
Accounts for a small company made up to 2000-03-31
dot icon30/01/2001
Return made up to 31/12/00; full list of members
dot icon10/11/2000
Auditor's resignation
dot icon10/02/2000
Return made up to 31/12/99; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon04/02/1999
Accounts for a small company made up to 1998-03-31
dot icon02/02/1999
Return made up to 31/12/98; full list of members
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon23/01/1998
Return made up to 31/12/97; no change of members
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon26/01/1997
Return made up to 31/12/96; no change of members
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon31/01/1996
Director resigned
dot icon31/01/1996
Return made up to 31/12/95; full list of members
dot icon13/02/1995
Return made up to 31/12/94; no change of members
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon26/01/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/02/1994
Director resigned
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon07/02/1994
Return made up to 31/12/93; no change of members
dot icon23/02/1993
Full accounts made up to 1992-03-31
dot icon23/12/1992
Return made up to 31/12/92; full list of members
dot icon30/01/1992
Full accounts made up to 1991-03-31
dot icon30/01/1992
Return made up to 30/11/91; no change of members
dot icon23/01/1991
Full accounts made up to 1990-03-31
dot icon23/01/1991
Return made up to 31/12/90; no change of members
dot icon06/04/1990
New director appointed
dot icon06/04/1990
Director resigned
dot icon01/03/1990
Registered office changed on 01/03/90 from: assets house elverton street london SW1P 2QG
dot icon01/03/1990
Secretary resigned
dot icon01/03/1990
New director appointed
dot icon01/03/1990
Full accounts made up to 1989-03-31
dot icon01/03/1990
Return made up to 31/12/89; full list of members
dot icon09/03/1989
Full accounts made up to 1988-03-31
dot icon09/03/1989
Return made up to 31/12/88; full list of members
dot icon15/02/1988
Full accounts made up to 1987-03-31
dot icon15/02/1988
Return made up to 31/12/87; full list of members
dot icon13/05/1987
Full accounts made up to 1986-03-31
dot icon13/05/1987
Return made up to 31/12/86; full list of members
dot icon22/12/1986
Particulars of mortgage/charge
dot icon03/05/1986
Full accounts made up to 1985-03-31
dot icon03/05/1986
Return made up to 31/12/85; full list of members
dot icon26/11/1976
Certificate of change of name
dot icon12/09/1974
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
04/01/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Law, Richard Anthony
Director
04/11/2011 - 01/04/2017
41
Clark, Christopher Graham
Director
01/04/2017 - Present
27
Ward, David Mathew
Director
01/07/2021 - Present
35
Brown, Nicholas Richard
Director
03/04/2017 - 31/03/2023
28
Burton, Annabelle
Secretary
01/04/2021 - 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 CAPSCAN LIMITED

CAPSCAN LIMITED is an(a) Dissolved company incorporated on 12/09/1974 with the registered office located at Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham B3 3AX. 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 CAPSCAN LIMITED?

toggle

CAPSCAN LIMITED is currently Dissolved. It was registered on 12/09/1974 and dissolved on 15/01/2025.

Where is CAPSCAN LIMITED located?

toggle

CAPSCAN LIMITED is registered at Forvis Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham B3 3AX.

What does CAPSCAN LIMITED do?

toggle

CAPSCAN LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CAPSCAN LIMITED?

toggle

The latest filing was on 15/01/2025: Final Gazette dissolved following liquidation.