CAPTIVE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

CAPTIVE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03602977

Incorporation date

23/07/1998

Size

Micro Entity

Contacts

Registered address

Registered address

13 Reynolds Park, Plymouth, Devon PL7 4FECopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1998)
dot icon16/04/2024
Final Gazette dissolved following liquidation
dot icon16/01/2024
Return of final meeting in a members' voluntary winding up
dot icon15/04/2023
Resolutions
dot icon12/04/2023
Registered office address changed from Harscombe House 1 Darklake View Plymouth Devon PL6 7TL United Kingdom to 13 Reynolds Park Plymouth Devon PL7 4FE on 2023-04-12
dot icon12/04/2023
Declaration of solvency
dot icon12/04/2023
Appointment of a voluntary liquidator
dot icon12/02/2023
Micro company accounts made up to 2022-11-30
dot icon30/11/2022
Registered office address changed from 4 Elm Terrace Plymouth Devon PL4 7AQ to Harscombe House 1 Darklake View Plymouth Devon PL6 7TL on 2022-11-30
dot icon28/11/2022
Current accounting period extended from 2022-07-31 to 2022-11-30
dot icon01/07/2022
Confirmation statement made on 2022-06-24 with updates
dot icon11/03/2022
Micro company accounts made up to 2021-07-31
dot icon10/03/2022
Director's details changed for Mr Dominic James Macdonald-Moore on 2022-03-10
dot icon10/03/2022
Termination of appointment of Simon Moore as a director on 2020-10-17
dot icon09/03/2022
Appointment of Mr Dominic James Macdonald-Moore as a director on 2020-10-17
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon29/04/2021
Micro company accounts made up to 2020-07-31
dot icon10/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon06/05/2020
Micro company accounts made up to 2019-07-31
dot icon07/04/2020
Director's details changed for Mr Simon Moore on 2020-03-19
dot icon25/03/2020
Registered office address changed from Solar House 282 Chase Road London N14 6NZ to 4 Elm Terrace Plymouth Devon PL4 7AQ on 2020-03-25
dot icon20/10/2019
Compulsory strike-off action has been discontinued
dot icon17/10/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon24/09/2019
First Gazette notice for compulsory strike-off
dot icon09/08/2019
Satisfaction of charge 1 in full
dot icon10/07/2019
Termination of appointment of Brenda Doris Moore as a secretary on 2019-07-02
dot icon29/05/2019
Micro company accounts made up to 2018-07-31
dot icon29/05/2019
Micro company accounts made up to 2017-07-31
dot icon29/05/2019
Micro company accounts made up to 2016-07-31
dot icon29/05/2019
Confirmation statement made on 2018-07-06 with updates
dot icon29/05/2019
Confirmation statement made on 2017-07-06 with updates
dot icon29/05/2019
Administrative restoration application
dot icon19/09/2017
Final Gazette dissolved via compulsory strike-off
dot icon04/07/2017
First Gazette notice for compulsory strike-off
dot icon29/07/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/07/2016
Compulsory strike-off action has been discontinued
dot icon19/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon09/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon01/08/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon18/07/2012
Registered office address changed from C/O Freemans Solar House 282 Chase Road Southgate London N14 6NZ on 2012-07-18
dot icon18/07/2012
Director's details changed for Mr Simon Moore on 2012-07-05
dot icon18/07/2012
Secretary's details changed for Brenda Doris Moore on 2012-07-05
dot icon08/09/2011
Total exemption small company accounts made up to 2011-07-31
dot icon20/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon30/09/2010
Total exemption small company accounts made up to 2009-07-31
dot icon15/07/2010
Annual return made up to 2010-07-06
dot icon07/07/2009
Return made up to 06/07/09; full list of members
dot icon07/07/2009
Registered office changed on 07/07/2009 from solar house 282 chase road southgate london N14 6NZ
dot icon06/07/2009
Director's change of particulars / simon moore / 07/07/2008
dot icon16/02/2009
Total exemption small company accounts made up to 2008-07-31
dot icon07/01/2009
Total exemption small company accounts made up to 2007-07-31
dot icon09/07/2008
Return made up to 06/07/08; full list of members
dot icon09/07/2008
Director's change of particulars / simon moore / 11/06/2008
dot icon08/07/2008
Return made up to 06/07/07; full list of members
dot icon08/07/2008
Registered office changed on 08/07/2008 from c/o freemans solar house 282 chase house london N14 6NZ
dot icon19/06/2008
Director appointed simon moore
dot icon27/07/2007
Director resigned
dot icon13/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon07/08/2006
Return made up to 06/07/06; full list of members
dot icon26/04/2006
Total exemption small company accounts made up to 2005-07-31
dot icon18/07/2005
Return made up to 06/07/05; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon14/07/2004
Return made up to 06/07/04; full list of members
dot icon04/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon12/08/2003
Return made up to 23/07/03; full list of members
dot icon24/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon08/08/2002
Return made up to 23/07/02; full list of members
dot icon21/07/2002
Registered office changed on 21/07/02 from: sterling house 2B fulbourne road london E17 4EE
dot icon26/01/2002
Total exemption small company accounts made up to 2001-07-31
dot icon22/08/2001
Return made up to 23/07/01; full list of members
dot icon06/09/2000
Accounts for a small company made up to 2000-07-31
dot icon08/08/2000
Return made up to 23/07/00; full list of members
dot icon07/12/1999
Accounts for a small company made up to 1999-07-31
dot icon05/10/1999
Return made up to 23/07/99; full list of members
dot icon05/10/1999
Secretary resigned
dot icon05/10/1999
New director appointed
dot icon05/10/1999
Director resigned
dot icon14/07/1999
New secretary appointed
dot icon17/05/1999
Registered office changed on 17/05/99 from: sterling house 2B fulborne road london E17 4EW
dot icon02/04/1999
Registered office changed on 02/04/99 from: bridge house 648-652 high road leyton london E10 6RN
dot icon25/11/1998
Particulars of mortgage/charge
dot icon05/10/1998
Secretary resigned
dot icon05/10/1998
Director resigned
dot icon05/10/1998
New secretary appointed
dot icon05/10/1998
New director appointed
dot icon05/10/1998
Registered office changed on 05/10/98 from: international house 31 church road, hendon london NW4 4EB
dot icon23/07/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2022
dot iconNext account date
30/11/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
36.99K
-
0.00
-
-
2022
0
171.16K
-
0.00
-
-
2022
0
171.16K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

171.16K £Ascended362.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPTIVE PROPERTIES LIMITED

CAPTIVE PROPERTIES LIMITED is an(a) Dissolved company incorporated on 23/07/1998 with the registered office located at 13 Reynolds Park, Plymouth, Devon PL7 4FE. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CAPTIVE PROPERTIES LIMITED?

toggle

CAPTIVE PROPERTIES LIMITED is currently Dissolved. It was registered on 23/07/1998 and dissolved on 16/04/2024.

Where is CAPTIVE PROPERTIES LIMITED located?

toggle

CAPTIVE PROPERTIES LIMITED is registered at 13 Reynolds Park, Plymouth, Devon PL7 4FE.

What does CAPTIVE PROPERTIES LIMITED do?

toggle

CAPTIVE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAPTIVE PROPERTIES LIMITED?

toggle

The latest filing was on 16/04/2024: Final Gazette dissolved following liquidation.