Company NameCapital And Counties Freehold Equity Trust Limited
Company StatusDissolved
Company Number00295557
CategoryPrivate Limited Company
Incorporation Date29 December 1934(89 years, 4 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Anthony Braine
NationalityBritish
StatusClosed
Appointed31 December 1992(58 years after company formation)
Appointment Duration16 years, 5 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Woodville Road
Ealing
London
W5 2SE
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2009(74 years, 1 month after company formation)
Appointment Duration5 months (closed 23 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Kerris Way
Lower Earley
Reading
Berkshire
RG6 5UW
Director NameAlan James Wilson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(58 years after company formation)
Appointment Duration3 years (resigned 02 January 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address30 Broxbourne Road
Orpington
Kent
BR6 0AY
Director NameJohn Harry Weston Smith
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(58 years after company formation)
Appointment Duration13 years, 6 months (resigned 14 July 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address10 Eldon Grove
Hampstead
London
NW3 5PT
Director NameIrwin Neville Geoffrey Selwyn
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(58 years after company formation)
Appointment Duration14 years, 3 months (resigned 31 March 2007)
RoleChartered Accountant
Correspondence Address32 St Marys Avenue
Northwood
Middlesex
HA6 3AZ
Director NameSir John Henry Ritblat
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(58 years after company formation)
Appointment Duration14 years (resigned 31 December 2006)
RoleChairman And Managing Director The British Land Co
Country of ResidenceEngland
Correspondence AddressThe Doric Villa 20 York Terrace East
Regents Park
London
NW1 4PT
Director NameMr Stephen Lionel Kalman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(58 years after company formation)
Appointment Duration6 years, 6 months (resigned 16 July 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address81 Eastbury Road
Northwood
Middlesex
HA6 3AP
Director NameMichael Ian Gunston
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(58 years after company formation)
Appointment Duration14 years, 1 month (resigned 31 January 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLarchmont
Hambledon Road, Denmead
Waterlooville
Hampshire
PO7 6HB
Director NameDavid Charles Berry
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(58 years after company formation)
Appointment Duration5 years, 6 months (resigned 17 July 1998)
RoleChartered Accountant
Correspondence AddressPortland Dene
Valley Way
Gerrards Cross
Buckinghamshire
SL9 7PN
Director NameMr Robert Edward Bowden
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(67 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase
Ongar Road
Kelvedon Hatch
Essex
CM15 0DG
Director NameMr Graham Charles Roberts
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(67 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6a Lower Belgrave Street
London
SW1W 0LJ
Director NameStephen Alan Michael Hester
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(70 years after company formation)
Appointment Duration3 years, 10 months (resigned 15 November 2008)
RoleChief Executive
Correspondence Address3 Ilchester Place
London
W14 8AA
Director NameMr Andrew Marc Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(71 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hazlewell Road
Putney
London
SW15 6LH
Director NameMr Peter Courtenay Clarke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(71 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressOakmeade
Park Road
Stoke Poges
Berkshire
SL2 4PG
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(71 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2009)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLorne House
Oxshott Way
Cobham
Surrey
KT11 2RU
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(71 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBeech Lodge
53 Crouch Hall Lane Redbourn
St Albans
Hertfordshire
AL3 7EU
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(71 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Priory Gardens
Chiswick
London
W4 1TT
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2006(71 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 2009)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address27 Sandown Road
Esher
Surrey
KT10 9TT

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

23 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
27 February 2009Application for striking-off (1 page)
25 February 2009Return made up to 31/12/08; full list of members (5 pages)
24 February 2009Appointment terminated director robert bowden (1 page)
13 February 2009Appointment terminated director stephen hester (1 page)
11 February 2009Director appointed christopher michael john forshaw (1 page)
10 February 2009Appointment terminated director sarah barzycki (1 page)
10 February 2009Appointment terminated director graham roberts (1 page)
10 February 2009Appointment terminated director nigel webb (1 page)
10 February 2009Appointment terminated director timothy roberts (1 page)
10 February 2009Appointment terminated director peter clarke (1 page)
10 February 2009Appointment terminated director andrew jones (1 page)
10 February 2009Appointment terminated director lucinda bell (1 page)
29 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 January 2009Solvency statement dated 23/01/09 (1 page)
29 January 2009Memorandum of capital - processed 29/01/09 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
23 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 May 2008Return made up to 14/05/08; full list of members (5 pages)
14 May 2008Location of register of members (1 page)
23 January 2008Full accounts made up to 31 March 2007 (19 pages)
17 December 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
15 May 2007Director's particulars changed (1 page)
18 April 2007Director's particulars changed (1 page)
5 April 2007Director resigned (1 page)
2 March 2007Registered office changed on 02/03/07 from: 10 cornwall terrace regent's park london NW1 4QP (1 page)
7 February 2007Director resigned (1 page)
5 February 2007Return made up to 31/12/06; full list of members (4 pages)
2 February 2007Director's particulars changed (1 page)
15 January 2007Director resigned (1 page)
23 October 2006New director appointed (2 pages)
19 October 2006New director appointed (2 pages)
19 October 2006New director appointed (1 page)
19 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
26 September 2006New director appointed (5 pages)
31 August 2006Director resigned (1 page)
7 June 2006Auditor's resignation (2 pages)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
10 October 2005Full accounts made up to 31 March 2005 (18 pages)
14 January 2005Return made up to 31/12/04; full list of members (3 pages)
10 January 2005New director appointed (1 page)
31 August 2004Full accounts made up to 31 March 2004 (18 pages)
19 January 2004Return made up to 31/12/03; full list of members (3 pages)
29 January 2003Return made up to 31/12/02; full list of members (3 pages)
19 December 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
11 March 2002New director appointed (10 pages)
11 March 2002New director appointed (14 pages)
15 January 2002Return made up to 31/12/01; no change of members (6 pages)
24 December 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
30 January 2001Return made up to 31/12/00; no change of members (6 pages)
7 November 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
4 October 2000Director's particulars changed (1 page)
17 August 2000Secretary's particulars changed (1 page)
11 July 2000Director's particulars changed (1 page)
17 February 2000Return made up to 31/12/99; full list of members (23 pages)
20 October 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
8 August 1999Director resigned (1 page)
1 February 1999Return made up to 31/12/98; no change of members (26 pages)
31 January 1999Full accounts made up to 31 March 1998 (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (6 pages)
31 January 1997Return made up to 31/12/96; full list of members (25 pages)
18 February 1996Return made up to 31/12/95; no change of members (31 pages)
4 September 1995Full accounts made up to 31 March 1995 (7 pages)
29 December 1934Incorporation (45 pages)