CNH INDUSTRIAL OLDCO CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CNH INDUSTRIAL OLDCO CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03933971

Incorporation date

25/02/2000

Size

Full

Contacts

Registered address

Registered address

Third Floor, One London Square, Cross Lanes, Guildford GU1 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2000)
dot icon31/12/2025
Resolutions
dot icon31/12/2025
Appointment of a voluntary liquidator
dot icon31/12/2025
Declaration of solvency
dot icon31/12/2025
Registered office address changed from Cranes Farm Road Basildon Essex SS14 3AD to Third Floor One London Square Cross Lanes Guildford GU1 1UN on 2025-12-31
dot icon28/08/2025
Full accounts made up to 2024-12-31
dot icon21/06/2024
Full accounts made up to 2023-12-31
dot icon01/05/2024
Termination of appointment of Edmondo Bennici as a director on 2024-04-18
dot icon07/03/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon12/04/2023
Full accounts made up to 2022-12-31
dot icon13/03/2023
Confirmation statement made on 2023-03-06 with no updates
dot icon22/12/2022
Appointment of Mr Edmondo Bennici as a director on 2022-12-22
dot icon22/12/2022
Termination of appointment of John Edwin Chick as a director on 2022-12-22
dot icon13/05/2022
Termination of appointment of Simon Marc Mccarthy as a secretary on 2022-05-11
dot icon13/05/2022
Termination of appointment of Simon Marc Mccarthy as a director on 2022-05-11
dot icon13/05/2022
Appointment of Mr Mizanal Choudhury as a director on 2022-05-11
dot icon13/05/2022
Appointment of Mr Mizanal Choudhury as a secretary on 2022-05-11
dot icon12/05/2022
Full accounts made up to 2021-12-31
dot icon14/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon20/04/2021
Full accounts made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon20/07/2020
Full accounts made up to 2019-12-31
dot icon06/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon24/05/2019
Full accounts made up to 2018-12-31
dot icon06/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon24/04/2018
Full accounts made up to 2017-12-31
dot icon06/04/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon13/07/2017
Full accounts made up to 2016-12-31
dot icon13/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon21/02/2017
Appointment of Mr Simon Marc Mccarthy as a director on 2017-02-14
dot icon20/02/2017
Appointment of Mr Simon Marc Mccarthy as a secretary on 2017-02-14
dot icon19/12/2016
Termination of appointment of Charles Rohan Ravindra De Alwis as a director on 2016-12-19
dot icon19/12/2016
Termination of appointment of Charles Rohan Ravindra De Alwis as a secretary on 2016-12-19
dot icon13/10/2016
Statement by Directors
dot icon13/10/2016
Statement of capital on 2016-10-13
dot icon13/10/2016
Solvency Statement dated 12/10/16
dot icon13/10/2016
Resolutions
dot icon11/10/2016
Termination of appointment of David Robert Humphreys as a director on 2016-10-11
dot icon10/10/2016
Termination of appointment of Andrea Kosagowsky as a director on 2016-10-10
dot icon10/10/2016
Termination of appointment of Frans Andre Angelo Alpaert as a director on 2016-10-10
dot icon03/10/2016
Resolutions
dot icon03/10/2016
Change of name notice
dot icon17/05/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon26/04/2016
Director's details changed for Charles Rohan Ravinda Alwis on 2016-04-15
dot icon20/04/2016
Full accounts made up to 2015-12-31
dot icon10/09/2015
Full accounts made up to 2014-12-31
dot icon12/08/2015
Registered office address changed from 32-521 Cranes Farm Road Basildon Essex SS14 3AD to Cranes Farm Road Basildon Essex SS14 3AD on 2015-08-12
dot icon06/05/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon06/05/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon01/04/2014
Full accounts made up to 2013-12-31
dot icon31/03/2014
Termination of appointment of Daniel Mctaggart as a director
dot icon21/03/2014
Appointment of Andrea Kosagowsky as a director
dot icon20/12/2013
Certificate of change of name
dot icon20/12/2013
Change of name notice
dot icon10/09/2013
Full accounts made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon22/11/2012
Statement of capital on 2012-11-22
dot icon22/11/2012
Statement by directors
dot icon22/11/2012
Solvency statement dated 13/11/12
dot icon22/11/2012
Resolutions
dot icon07/06/2012
Full accounts made up to 2011-12-31
dot icon18/04/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon09/11/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-03-25
dot icon18/04/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon04/04/2011
Full accounts made up to 2010-12-31
dot icon10/12/2010
Appointment of David Robert Robert Humphreys as a director
dot icon10/12/2010
Appointment of John Edwin Chick as a director
dot icon09/12/2010
Termination of appointment of Giovanni Folonari as a director
dot icon13/05/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon11/05/2010
Termination of appointment of Giovanni Folonari as a director
dot icon16/04/2010
Full accounts made up to 2009-12-31
dot icon06/04/2010
Statement of capital following an allotment of shares on 2009-12-28
dot icon06/04/2010
Resolutions
dot icon30/12/2009
Full accounts made up to 2008-12-31
dot icon30/12/2009
Appointment of Giovanni Folonari as a director
dot icon11/12/2009
Statement of capital following an allotment of shares on 2009-11-26
dot icon11/12/2009
Resolutions
dot icon07/12/2009
Appointment of Giovanni Folonari as a director
dot icon30/11/2009
Appointment of Frans Andre Angelo Alpaert as a director
dot icon20/11/2009
Appointment of Charles Rohan Ravinda Alwis as a director
dot icon18/11/2009
Secretary's details changed for Charles Rohan Ravindra De Alwis on 2009-11-11
dot icon07/11/2009
Termination of appointment of Louis Trudelle as a director
dot icon07/11/2009
Termination of appointment of Camillo Rossotto as a director
dot icon07/11/2009
Appointment of Daniel James Mctaggart as a director
dot icon20/04/2009
Return made up to 25/03/09; full list of members
dot icon23/02/2009
Accounts for a dormant company made up to 2007-12-31
dot icon03/07/2008
Appointment terminated director antoine du moulinet d hardemare
dot icon10/06/2008
Appointment terminated director espen ludvigsen
dot icon25/04/2008
Director appointed camillo trossotto
dot icon22/04/2008
Return made up to 25/02/08; no change of members
dot icon03/04/2008
Director appointed espen ludvigsen
dot icon09/01/2008
New director appointed
dot icon12/12/2007
Full accounts made up to 2006-12-31
dot icon14/11/2007
Director resigned
dot icon21/05/2007
Return made up to 25/02/07; no change of members
dot icon22/09/2006
Full accounts made up to 2005-12-31
dot icon03/03/2006
Return made up to 25/02/06; full list of members
dot icon03/01/2006
New director appointed
dot icon03/10/2005
Director resigned
dot icon21/07/2005
New director appointed
dot icon12/04/2005
Amended full accounts made up to 2004-12-31
dot icon09/04/2005
Full accounts made up to 2004-12-31
dot icon16/03/2005
Return made up to 25/02/05; full list of members
dot icon08/03/2005
Director resigned
dot icon02/03/2005
Full accounts made up to 2003-12-31
dot icon16/03/2004
Return made up to 25/02/04; full list of members
dot icon22/09/2003
Full accounts made up to 2002-12-31
dot icon17/05/2003
Return made up to 25/02/03; full list of members
dot icon10/10/2002
Full accounts made up to 2001-12-31
dot icon09/09/2002
Auditor's resignation
dot icon21/05/2002
New director appointed
dot icon12/04/2002
Return made up to 25/02/02; full list of members
dot icon22/03/2002
Secretary resigned
dot icon22/03/2002
New secretary appointed
dot icon07/02/2002
Ad 28/12/01--------- £ si 10000000@1=10000000 £ ic 1/10000001
dot icon14/01/2002
Resolutions
dot icon14/01/2002
£ nc 1000000/11000000 27/12/01
dot icon11/12/2001
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon31/08/2001
Director resigned
dot icon08/08/2001
Full accounts made up to 2000-09-30
dot icon12/07/2001
Director resigned
dot icon20/03/2001
Return made up to 25/02/01; full list of members
dot icon23/01/2001
Resolutions
dot icon23/01/2001
Resolutions
dot icon23/01/2001
Resolutions
dot icon23/01/2001
Resolutions
dot icon23/01/2001
Resolutions
dot icon31/10/2000
Accounting reference date shortened from 28/02/01 to 30/09/00
dot icon12/10/2000
Director resigned
dot icon12/10/2000
Secretary resigned;director resigned
dot icon12/10/2000
New secretary appointed
dot icon12/10/2000
New director appointed
dot icon12/10/2000
New director appointed
dot icon12/10/2000
New director appointed
dot icon04/10/2000
Certificate of change of name
dot icon25/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Choudhury, Mizanal
Director
11/05/2022 - Present
20
Webster, James Stuart
Director
04/10/2000 - 20/09/2005
17
Brudenell, Robert Austin
Director
25/03/2002 - 01/03/2005
2
De Alwis, Charles Rohan Ravindra
Director
11/11/2009 - 19/12/2016
26
Davis, William
Director
25/02/2000 - 04/10/2000
4

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CNH INDUSTRIAL OLDCO CAPITAL LIMITED

CNH INDUSTRIAL OLDCO CAPITAL LIMITED is an(a) Liquidation company incorporated on 25/02/2000 with the registered office located at Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN. There are currently 2 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 CNH INDUSTRIAL OLDCO CAPITAL LIMITED?

toggle

CNH INDUSTRIAL OLDCO CAPITAL LIMITED is currently Liquidation. It was registered on 25/02/2000 .

Where is CNH INDUSTRIAL OLDCO CAPITAL LIMITED located?

toggle

CNH INDUSTRIAL OLDCO CAPITAL LIMITED is registered at Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN.

What does CNH INDUSTRIAL OLDCO CAPITAL LIMITED do?

toggle

CNH INDUSTRIAL OLDCO CAPITAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CNH INDUSTRIAL OLDCO CAPITAL LIMITED?

toggle

The latest filing was on 31/12/2025: Resolutions.