Company NameCaplan Holdings Limited
Company StatusDissolved
Company Number00324933
CategoryPrivate Limited Company
Incorporation Date3 March 1937(87 years, 2 months ago)
Dissolution Date21 July 2016 (7 years, 9 months ago)
Previous NameS.Caplan & Sons Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameIrene Mavis Gershinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1981(44 years, 2 months after company formation)
Appointment Duration35 years, 2 months (closed 21 July 2016)
RoleCompany Director
Correspondence Address3 York House
Royal Connaught Park The Avenue
Bushey
Hertfordshire
WD23 2RF
Secretary NameIrene Mavis Gershinson
NationalityBritish
StatusClosed
Appointed05 May 1981(44 years, 2 months after company formation)
Appointment Duration35 years, 2 months (closed 21 July 2016)
RoleCompany Director
Correspondence Address3 York House
Royal Connaught Park The Avenue
Bushey
Hertfordshire
WD23 2RF
Director NameMr David Julian Caplan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 June 1986(49 years, 3 months after company formation)
Appointment Duration30 years, 1 month (closed 21 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChantilly 44 Bellmount Wood Avenue
Watford
Hertfordshire
WD17 3BW
Director NameMr Samuel Caplan
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(55 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 July 1993)
RoleCompany Director
Correspondence AddressWhite House 77 Dennis Lane
Stanmore
Middlesex
HA7 4JU

Location

Registered AddressBbk Partnership
1 Beauchamp Court Victors Way
Barnet
Hertfordshire
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2006
Turnover£93,922
Gross Profit£2,838
Net Worth-£228,349
Current Liabilities£102,417

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 July 2016Final Gazette dissolved following liquidation (1 page)
21 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
21 April 2016Liquidators' statement of receipts and payments to 6 April 2016 (5 pages)
21 April 2016Liquidators statement of receipts and payments to 6 April 2016 (5 pages)
31 March 2016Liquidators statement of receipts and payments to 22 February 2016 (5 pages)
31 March 2016Liquidators' statement of receipts and payments to 22 February 2016 (5 pages)
1 September 2015Liquidators statement of receipts and payments to 22 August 2015 (5 pages)
1 September 2015Liquidators' statement of receipts and payments to 22 August 2015 (5 pages)
30 March 2015Liquidators' statement of receipts and payments to 22 February 2015 (5 pages)
30 March 2015Liquidators statement of receipts and payments to 22 February 2015 (5 pages)
17 November 2014Court order INSOLVENCY:court order re. Replacement of liquidator (3 pages)
17 November 2014Appointment of a voluntary liquidator (1 page)
17 November 2014Notice of ceasing to act as a voluntary liquidator (1 page)
2 September 2014Liquidators' statement of receipts and payments to 22 August 2014 (6 pages)
2 September 2014Liquidators statement of receipts and payments to 22 August 2014 (6 pages)
4 March 2014Liquidators statement of receipts and payments to 22 February 2014 (5 pages)
4 March 2014Liquidators' statement of receipts and payments to 22 February 2014 (5 pages)
12 September 2013Liquidators' statement of receipts and payments to 22 August 2013 (5 pages)
12 September 2013Liquidators statement of receipts and payments to 22 August 2013 (5 pages)
8 March 2013Liquidators' statement of receipts and payments to 22 February 2013 (5 pages)
8 March 2013Liquidators statement of receipts and payments to 22 February 2013 (5 pages)
25 September 2012Liquidators statement of receipts and payments to 22 August 2012 (5 pages)
25 September 2012Liquidators' statement of receipts and payments to 22 August 2012 (5 pages)
1 March 2012Liquidators statement of receipts and payments to 22 February 2012 (5 pages)
1 March 2012Liquidators' statement of receipts and payments to 22 February 2012 (5 pages)
10 November 2011Notice to Registrar of Companies of Notice of disclaimer (2 pages)
30 August 2011Liquidators' statement of receipts and payments to 22 August 2011 (5 pages)
30 August 2011Liquidators statement of receipts and payments to 22 August 2011 (5 pages)
1 March 2011Liquidators statement of receipts and payments to 22 February 2011 (5 pages)
1 March 2011Liquidators' statement of receipts and payments to 22 February 2011 (5 pages)
2 March 2010Statement of affairs with form 4.19 (6 pages)
2 March 2010Appointment of a voluntary liquidator (1 page)
2 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2010Registered office address changed from 25 Harley Street London W1N 2BR on 6 February 2010 (2 pages)
6 February 2010Registered office address changed from 25 Harley Street London W1N 2BR on 6 February 2010 (2 pages)
9 June 2009Director and secretary's change of particulars / irene gershinson / 01/04/2009 (1 page)
4 June 2009Return made up to 31/05/09; full list of members (4 pages)
29 July 2008Director's change of particulars / david caplan / 18/07/2008 (1 page)
11 June 2008Return made up to 31/05/08; full list of members (4 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
12 July 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
12 June 2007Return made up to 31/05/07; full list of members (3 pages)
30 October 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
5 September 2006Return made up to 31/05/06; full list of members (5 pages)
21 October 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
19 August 2005Return made up to 31/05/05; full list of members (5 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 June 2004Return made up to 31/05/04; full list of members (5 pages)
17 February 2004Total exemption full accounts made up to 31 March 2002 (11 pages)
13 January 2004Secretary's particulars changed;director's particulars changed (1 page)
30 June 2003Return made up to 31/05/03; full list of members (5 pages)
24 October 2002Secretary's particulars changed;director's particulars changed (1 page)
23 September 2002Total exemption full accounts made up to 31 March 2001 (13 pages)
1 July 2002Return made up to 31/05/02; full list of members (5 pages)
22 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2002Secretary's particulars changed;director's particulars changed (1 page)
17 April 2002Particulars of mortgage/charge (3 pages)
6 July 2001Return made up to 31/05/01; full list of members (5 pages)
23 March 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
5 March 2001Secretary's particulars changed;director's particulars changed (1 page)
12 October 2000Full accounts made up to 30 September 1999 (18 pages)
30 June 2000Return made up to 31/05/00; full list of members (6 pages)
18 February 2000Secretary's particulars changed (1 page)
27 January 2000Director's particulars changed (1 page)
16 December 1999Accounts for a small company made up to 30 September 1998 (9 pages)
26 October 1999Declaration of satisfaction of mortgage/charge (1 page)
30 June 1999Return made up to 31/05/99; full list of members (8 pages)
9 June 1999Declaration of satisfaction of mortgage/charge (1 page)
9 June 1999Declaration of satisfaction of mortgage/charge (1 page)
9 June 1999Declaration of satisfaction of mortgage/charge (1 page)
9 June 1999Declaration of satisfaction of mortgage/charge (1 page)
12 January 1999Particulars of mortgage/charge (3 pages)
11 November 1998Memorandum and Articles of Association (9 pages)
27 October 1998Company name changed S.caplan & sons LIMITED\certificate issued on 28/10/98 (2 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
28 July 1998Secretary's particulars changed;director's particulars changed (1 page)
28 July 1998Director's particulars changed (1 page)
14 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Return made up to 31/05/98; no change of members (7 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
28 October 1997Particulars of mortgage/charge (7 pages)
14 July 1997Return made up to 31/05/97; no change of members (6 pages)
22 April 1997Director's particulars changed (1 page)
15 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
27 November 1996Particulars of mortgage/charge (3 pages)
2 November 1996Particulars of mortgage/charge (3 pages)
2 November 1996Particulars of mortgage/charge (3 pages)
19 October 1996Particulars of mortgage/charge (3 pages)
30 June 1996Return made up to 31/05/96; full list of members (7 pages)
14 March 1996Accounting reference date extended from 05/04 to 30/09 (1 page)
28 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
12 June 1995Return made up to 31/05/95; full list of members (7 pages)
4 July 1986New secretary appointed (2 pages)
30 July 1981New secretary appointed (2 pages)
20 March 1940Allotment of shares (3 pages)