CAPTURE ENERGY LIMITED

Register to unlock more data on OkredoRegister

CAPTURE ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05735009

Incorporation date

08/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

PURNELLS, Suite 4 Portfolio House Princes Street, Dorchester, Dorset DT1 1TPCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2006)
dot icon18/01/2024
Final Gazette dissolved following liquidation
dot icon18/10/2023
Return of final meeting in a members' voluntary winding up
dot icon07/02/2022
Registered office address changed from Alpha House 40 Coinagehall Street Helston Cornwall TR13 8EQ United Kingdom to Suite 4 Portfolio House Princes Street Dorchester Dorset DT1 1TP on 2022-02-07
dot icon01/02/2022
Declaration of solvency
dot icon01/02/2022
Appointment of a voluntary liquidator
dot icon01/02/2022
Resolutions
dot icon26/10/2021
Micro company accounts made up to 2021-06-30
dot icon11/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon20/11/2020
Micro company accounts made up to 2020-06-30
dot icon23/03/2020
Micro company accounts made up to 2019-06-30
dot icon17/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon28/03/2019
Micro company accounts made up to 2018-06-30
dot icon13/03/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon29/03/2018
Micro company accounts made up to 2017-06-30
dot icon23/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon12/02/2018
Director's details changed for Nathan Mark Billings on 2018-01-31
dot icon28/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon28/04/2017
Registered office address changed from 2 Tincroft Road Carn Brea Redruth Cornwall TR15 3YW England to Alpha House 40 Coinagehall Street Helston Cornwall TR13 8EQ on 2017-04-28
dot icon14/03/2017
Confirmation statement made on 2017-03-08 with updates
dot icon14/03/2017
Director's details changed for Nathan Mark Billings on 2017-03-14
dot icon08/09/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon06/04/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon06/04/2016
Director's details changed for Mr Jason Jp Goodden on 2016-04-06
dot icon21/12/2015
Registered office address changed from Pool Business Park, Dudnance Lane, Pool Redruth Cornwall TR15 3QW to 2 Tincroft Road Carn Brea Redruth Cornwall TR15 3YW on 2015-12-21
dot icon21/12/2015
Termination of appointment of Eamonn O'connor as a director on 2015-11-16
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/04/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/05/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/04/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon14/01/2013
Appointment of Mr Eamonn O'connor as a director
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/04/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/06/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon07/06/2011
Statement of capital following an allotment of shares on 2010-03-19
dot icon03/06/2011
Appointment of Mr Jason Jp Goodden as a director
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/05/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon26/05/2010
Director's details changed for Alan Mitchell Higgins on 2010-01-01
dot icon26/05/2010
Secretary's details changed for Alan Mitchell Higgins on 2010-01-01
dot icon26/05/2010
Director's details changed for Nathan Mark Billings on 2010-01-01
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/03/2009
Return made up to 08/03/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/04/2008
Return made up to 08/03/08; full list of members
dot icon09/04/2008
Director and secretary's change of particulars / alan higgins / 09/03/2008
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/07/2007
Registered office changed on 02/07/07 from: pool business park, dudnance lane, pool redruth cornwall TR15 3QX
dot icon29/06/2007
Registered office changed on 29/06/07 from: the barns killivose camborne cornwall TR14 9LG
dot icon24/05/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon21/05/2007
Secretary's particulars changed;director's particulars changed
dot icon21/05/2007
Director's particulars changed
dot icon17/04/2007
Return made up to 08/03/07; full list of members
dot icon17/04/2007
Secretary's particulars changed;director's particulars changed
dot icon17/04/2007
Director's particulars changed
dot icon16/04/2007
Nc inc already adjusted 15/02/07
dot icon16/04/2007
Ad 15/02/07--------- £ si 4900@1=4900 £ ic 5000/9900
dot icon16/04/2007
Memorandum and Articles of Association
dot icon16/04/2007
Resolutions
dot icon16/04/2007
Resolutions
dot icon16/04/2007
Resolutions
dot icon16/04/2007
Resolutions
dot icon12/04/2007
Secretary resigned
dot icon04/04/2007
Certificate of change of name
dot icon03/04/2007
Memorandum and Articles of Association
dot icon03/04/2007
Ad 15/02/07--------- £ si 4900@1=4900 £ ic 100/5000
dot icon03/04/2007
Nc inc already adjusted 15/02/07
dot icon03/04/2007
Resolutions
dot icon03/04/2007
Resolutions
dot icon03/04/2007
Resolutions
dot icon03/04/2007
Resolutions
dot icon08/03/2007
New director appointed
dot icon08/03/2007
New secretary appointed;new director appointed
dot icon08/03/2007
New director appointed
dot icon08/03/2007
New director appointed
dot icon27/02/2007
Registered office changed on 27/02/07 from: 5 madeira close st johns westerhope newcastle upon tyne tyne and wear NE5 1YD
dot icon08/03/2006
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
39.79K
-
0.00
-
-
2021
-
39.79K
-
0.00
-
-

Employees

2021

Employees

-

Net Assets(GBP)

39.79K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, Alan Mitchell
Director
15/02/2007 - Present
5

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+
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 CAPTURE ENERGY LIMITED

CAPTURE ENERGY LIMITED is an(a) Dissolved company incorporated on 08/03/2006 with the registered office located at PURNELLS, Suite 4 Portfolio House Princes Street, Dorchester, Dorset DT1 1TP. 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 CAPTURE ENERGY LIMITED?

toggle

CAPTURE ENERGY LIMITED is currently Dissolved. It was registered on 08/03/2006 and dissolved on 18/01/2024.

Where is CAPTURE ENERGY LIMITED located?

toggle

CAPTURE ENERGY LIMITED is registered at PURNELLS, Suite 4 Portfolio House Princes Street, Dorchester, Dorset DT1 1TP.

What does CAPTURE ENERGY LIMITED do?

toggle

CAPTURE ENERGY LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for CAPTURE ENERGY LIMITED?

toggle

The latest filing was on 18/01/2024: Final Gazette dissolved following liquidation.