Company NameCape Universal Claddings Limited
Company StatusActive
Company Number00433147
CategoryPrivate Limited Company
Incorporation Date15 April 1947(77 years, 1 month ago)
Previous NameCookson Sheet Metal Developments Limited

Location

Registered AddressPO Box 553
30 Eastbourne Terrace
London
W2 6LD
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Financials

Year2014
Turnover£9,998,000
Net Worth-£9,457,000
Cash£1,000
Current Liabilities£4,239,000

Accounts

Next Accounts Due31 January 2000 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Next Return Due29 April 2017 (overdue)

Charges

30 January 1985Delivered on: 30 January 1985
Persons entitled: The Law Debenture Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future incluging trade fixtures goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery excluding stock in trade of the company see doc M175 for full details.
Outstanding
29 January 1985Delivered on: 4 February 1985
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee as trustees for itself and other banks and other banks named therein on any account whatsoever.
Particulars: A specific equitable charge over all f/hold and l/hold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill book debts and the benefit of any licences.
Outstanding

Filing History

17 April 2018Restoration by order of the court (2 pages)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2015Compulsory strike-off action has been suspended (1 page)
19 May 2015Compulsory strike-off action has been suspended (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
31 March 2015First Gazette notice for voluntary strike-off (1 page)
17 September 2014Compulsory strike-off action has been suspended (1 page)
17 September 2014Compulsory strike-off action has been suspended (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
5 August 2014First Gazette notice for voluntary strike-off (1 page)
22 January 2014Compulsory strike-off action has been suspended (1 page)
22 January 2014Compulsory strike-off action has been suspended (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
22 March 2013Compulsory strike-off action has been suspended (1 page)
22 March 2013Compulsory strike-off action has been suspended (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
18 December 2012First Gazette notice for compulsory strike-off (1 page)
14 September 2011Restoration by order of the court (3 pages)
14 September 2011Restoration by order of the court (3 pages)
1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
20 August 2003Order of court - dissolution void (5 pages)
20 August 2003Order of court - dissolution void (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (146 pages)
23 December 1991Liquidators' statement of receipts and payments (5 pages)
23 December 1991Return of final meeting in a creditors' voluntary winding up (3 pages)
23 December 1991Return of final meeting in a creditors' voluntary winding up (3 pages)
25 July 1991Liquidators' statement of receipts and payments (5 pages)
30 January 1991Liquidators' statement of receipts and payments (5 pages)
26 July 1990Liquidators' statement of receipts and payments (5 pages)
22 February 1990Liquidators' statement of receipts and payments (5 pages)
16 June 1986Registered office changed on 16/06/86 from: iver lane uxbridge UB8 2JQ (1 page)
9 April 1980Accounts made up to 31 December 1979 (13 pages)
9 April 1980Accounts made up to 31 December 1979 (13 pages)
9 April 1980Annual return made up to 28/03/80 (5 pages)
9 April 1980Annual return made up to 28/03/80 (5 pages)
5 May 1979Accounts made up to 31 December 1978 (13 pages)
5 May 1979Accounts made up to 31 December 1978 (13 pages)
20 April 1978Accounts made up to 31 December 1977 (11 pages)
20 April 1978Accounts made up to 31 December 1977 (11 pages)
1 November 1977Company name changed\certificate issued on 01/11/77 (2 pages)
1 November 1977Company name changed\certificate issued on 01/11/77 (2 pages)
15 April 1947Certificate of incorporation (1 page)
15 April 1947Certificate of incorporation (1 page)