WILLIAM CAPLE & COMPANY LIMITED

Register to unlock more data on OkredoRegister

WILLIAM CAPLE & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00501084

Incorporation date

07/11/1951

Size

Full

Contacts

Registered address

Registered address

C/O BDO LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5RUCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1983)
dot icon18/04/2017
Final Gazette dissolved following liquidation
dot icon18/01/2017
Liquidators' statement of receipts and payments to 2017-01-06
dot icon18/01/2017
Return of final meeting in a creditors' voluntary winding up
dot icon23/06/2016
Liquidators' statement of receipts and payments to 2016-05-08
dot icon13/07/2015
Liquidators' statement of receipts and payments to 2015-05-08
dot icon04/08/2014
Liquidators' statement of receipts and payments to 2014-05-08
dot icon10/07/2013
Liquidators' statement of receipts and payments to 2013-05-08
dot icon22/06/2012
Registered office address changed from Marrons Solicitors 1 Meridian South Meridian Business Park Leicester Leicestershire LE19 1WY on 2012-06-22
dot icon23/05/2012
Statement of affairs with form 4.19
dot icon18/05/2012
Appointment of a voluntary liquidator
dot icon18/05/2012
Resolutions
dot icon04/04/2012
Director's details changed for Kevin Arthur Herbert on 2011-11-04
dot icon17/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon16/02/2011
Full accounts made up to 2010-10-31
dot icon17/08/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon17/08/2010
Secretary's details changed for Marrons Consultancies Limited on 2010-08-17
dot icon16/04/2010
Full accounts made up to 2009-10-31
dot icon17/08/2009
Return made up to 15/08/09; full list of members
dot icon09/06/2009
Accounting reference date extended from 30/04/2009 to 31/10/2009
dot icon12/12/2008
Full accounts made up to 2008-04-30
dot icon18/08/2008
Return made up to 15/08/08; full list of members
dot icon20/02/2008
Full accounts made up to 2007-04-30
dot icon18/09/2007
New director appointed
dot icon12/09/2007
Director resigned
dot icon16/08/2007
Return made up to 15/08/07; full list of members
dot icon09/03/2007
Full accounts made up to 2006-04-30
dot icon29/09/2006
Return made up to 15/08/06; full list of members
dot icon21/06/2006
Declaration of satisfaction of mortgage/charge
dot icon21/06/2006
Declaration of satisfaction of mortgage/charge
dot icon15/05/2006
New director appointed
dot icon15/05/2006
New director appointed
dot icon15/05/2006
Director resigned
dot icon15/05/2006
Director resigned
dot icon18/11/2005
Full accounts made up to 2005-04-30
dot icon17/08/2005
Return made up to 15/08/05; full list of members
dot icon17/12/2004
Director resigned
dot icon17/12/2004
New director appointed
dot icon03/12/2004
Full accounts made up to 2004-04-30
dot icon24/08/2004
Return made up to 15/08/04; full list of members
dot icon03/02/2004
Full accounts made up to 2003-04-30
dot icon30/08/2003
Return made up to 15/08/03; full list of members
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon14/08/2003
Resolutions
dot icon16/07/2003
Declaration of satisfaction of mortgage/charge
dot icon30/06/2003
Registered office changed on 30/06/03 from: darley buildings wellington road burton on trent staffordshire DE14 2AD
dot icon07/05/2003
Declaration of mortgage charge released/ceased
dot icon04/02/2003
Full accounts made up to 2002-04-30
dot icon03/09/2002
Return made up to 15/08/02; full list of members
dot icon21/06/2002
Auditor's resignation
dot icon15/01/2002
Full accounts made up to 2001-04-30
dot icon31/08/2001
Return made up to 15/08/01; full list of members
dot icon22/02/2001
Full accounts made up to 2000-04-30
dot icon25/09/2000
Return made up to 15/08/00; full list of members
dot icon11/09/2000
Particulars of mortgage/charge
dot icon08/09/2000
Particulars of mortgage/charge
dot icon27/07/2000
Director resigned
dot icon17/03/2000
Secretary's particulars changed
dot icon02/03/2000
Full accounts made up to 1999-04-30
dot icon01/09/1999
Return made up to 15/08/99; full list of members
dot icon22/02/1999
Full accounts made up to 1998-04-30
dot icon09/10/1998
Return made up to 15/08/98; no change of members
dot icon10/03/1998
Director resigned
dot icon03/03/1998
New secretary appointed
dot icon03/03/1998
Director resigned
dot icon03/03/1998
Secretary resigned
dot icon20/02/1998
Full accounts made up to 1997-04-30
dot icon15/10/1997
Declaration of satisfaction of mortgage/charge
dot icon17/09/1997
Director's particulars changed
dot icon05/09/1997
Return made up to 15/08/97; no change of members
dot icon13/07/1997
Secretary's particulars changed;director's particulars changed
dot icon27/02/1997
Full accounts made up to 1996-04-30
dot icon07/02/1997
Director's particulars changed
dot icon29/01/1997
Director resigned
dot icon27/09/1996
Return made up to 15/08/96; full list of members
dot icon19/09/1996
New secretary appointed
dot icon19/09/1996
Secretary resigned
dot icon19/09/1996
Director resigned
dot icon27/08/1996
Registered office changed on 27/08/96 from: morledge street leicester LE1 1TF
dot icon02/06/1996
New director appointed
dot icon02/06/1996
New director appointed
dot icon14/05/1996
Full accounts made up to 1995-04-30
dot icon09/05/1996
Particulars of mortgage/charge
dot icon09/05/1996
Declaration of assistance for shares acquisition
dot icon08/05/1996
Resolutions
dot icon08/05/1996
Declaration of assistance for shares acquisition
dot icon28/04/1996
Director resigned
dot icon28/04/1996
Director resigned
dot icon29/02/1996
Delivery ext'd 3 mth 30/04/95
dot icon30/09/1995
Declaration of satisfaction of mortgage/charge
dot icon30/09/1995
Declaration of satisfaction of mortgage/charge
dot icon18/08/1995
Return made up to 15/08/95; full list of members
dot icon19/06/1995
New director appointed
dot icon19/06/1995
New director appointed
dot icon19/06/1995
New director appointed
dot icon15/06/1995
Resolutions
dot icon15/06/1995
Resolutions
dot icon15/06/1995
Declaration of assistance for shares acquisition
dot icon13/06/1995
Particulars of mortgage/charge
dot icon06/06/1995
Secretary resigned
dot icon25/05/1995
New director appointed
dot icon28/02/1995
Full accounts made up to 1994-04-30
dot icon27/02/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Return made up to 20/08/94; no change of members
dot icon03/03/1994
Full accounts made up to 1993-04-30
dot icon17/02/1994
Director resigned
dot icon17/02/1994
Director resigned
dot icon02/11/1993
Director resigned;new director appointed
dot icon02/11/1993
Return made up to 20/08/93; no change of members
dot icon17/08/1993
Declaration of satisfaction of mortgage/charge
dot icon17/08/1993
Declaration of satisfaction of mortgage/charge
dot icon17/08/1993
Declaration of satisfaction of mortgage/charge
dot icon09/08/1993
Resolutions
dot icon09/08/1993
Declaration of assistance for shares acquisition
dot icon23/07/1993
Particulars of mortgage/charge
dot icon23/07/1993
Particulars of mortgage/charge
dot icon04/05/1993
Secretary resigned;new secretary appointed;director resigned
dot icon04/05/1993
Director resigned;new director appointed
dot icon01/04/1993
Memorandum and Articles of Association
dot icon24/03/1993
Resolutions
dot icon24/03/1993
Resolutions
dot icon21/09/1992
Auditor's resignation
dot icon21/09/1992
Accounting reference date extended from 31/03 to 30/04
dot icon21/09/1992
Director resigned;new director appointed
dot icon21/09/1992
Director resigned;new director appointed
dot icon21/09/1992
Return made up to 20/08/92; full list of members
dot icon27/05/1992
Accounts for a medium company made up to 1992-03-31
dot icon30/08/1991
Accounts for a medium company made up to 1991-03-31
dot icon30/08/1991
Return made up to 20/08/91; no change of members
dot icon11/03/1991
New director appointed
dot icon26/02/1991
Director resigned
dot icon01/11/1990
New director appointed
dot icon04/09/1990
Accounts for a medium company made up to 1990-03-31
dot icon04/09/1990
Return made up to 20/08/90; full list of members
dot icon14/06/1990
Director resigned
dot icon25/08/1989
Accounts for a medium company made up to 1989-03-31
dot icon25/08/1989
Return made up to 21/08/89; full list of members
dot icon11/10/1988
Return made up to 16/08/88; full list of members
dot icon12/09/1988
Accounts for a medium company made up to 1988-03-31
dot icon16/11/1987
Accounts for a medium company made up to 1987-03-31
dot icon31/10/1987
Return made up to 22/09/87; full list of members
dot icon28/07/1987
Director resigned
dot icon12/06/1987
New director appointed
dot icon03/12/1986
Director resigned
dot icon15/10/1986
Accounts for a medium company made up to 1986-03-31
dot icon08/09/1986
Return made up to 01/09/86; full list of members
dot icon23/09/1985
Accounts made up to 1985-03-31
dot icon25/08/1984
Accounts made up to 1984-03-31
dot icon19/08/1983
Accounts made up to 1983-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2010
dot iconLast change occurred
31/10/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2010
dot iconNext account date
31/10/2011
dot iconNext due on
31/07/2012
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crean, Patrick James
Director
13/05/1996 - 12/01/1998
101
Hambidge, Alan
Director
01/09/1993 - 02/03/1994
-
Oconnor, James Oliver
Director
09/06/1995 - 31/10/1996
-
Gaynor, Peter Martin
Secretary
05/11/1992 - 16/02/1995
-
Coll, James Joseph
Director
07/08/1992 - 19/04/1996
23

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 WILLIAM CAPLE & COMPANY LIMITED

WILLIAM CAPLE & COMPANY LIMITED is an(a) Dissolved company incorporated on 07/11/1951 with the registered office located at C/O BDO LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5RU. 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 WILLIAM CAPLE & COMPANY LIMITED?

toggle

WILLIAM CAPLE & COMPANY LIMITED is currently Dissolved. It was registered on 07/11/1951 and dissolved on 18/04/2017.

Where is WILLIAM CAPLE & COMPANY LIMITED located?

toggle

WILLIAM CAPLE & COMPANY LIMITED is registered at C/O BDO LLP, 1 Bridgewater Place, Water Lane, Leeds LS11 5RU.

What does WILLIAM CAPLE & COMPANY LIMITED do?

toggle

WILLIAM CAPLE & COMPANY LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for WILLIAM CAPLE & COMPANY LIMITED?

toggle

The latest filing was on 18/04/2017: Final Gazette dissolved following liquidation.