Company NameCapital Demolition (UK) Limited
DirectorDennis William George Read
Company StatusLiquidation
Company Number00950686
CategoryPrivate Limited Company
Incorporation Date25 March 1969(55 years, 1 month ago)
Previous Names7

Business Activity

Section FConstruction
SIC 43110Demolition

Directors

Secretary NameMr James Howard Raymond Waite
NationalityBritish
StatusCurrent
Appointed12 November 2002(33 years, 8 months after company formation)
Appointment Duration21 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address38 Bolton Crescent
Windsor
Berkshire
SL4 3JQ
Director NameMr Dennis William George Read
Date of BirthNovember 1937 (Born 86 years ago)
NationalityEnglish
StatusCurrent
Appointed26 February 2014(44 years, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland House Old Lane
Cobham
Surrey
KT11 1NH
Director NameMr Clive Roy Allen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1992(23 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 November 1993)
RoleContracts Manager
Correspondence Address16 Lockwood Path
Sheerwater
Woking
Surrey
GU21 5RH
Secretary NameMr Dennis William George Read
NationalityEnglish
StatusResigned
Appointed20 August 1992(23 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland House Old Lane
Cobham
Surrey
KT11 1NH
Director NameMr Dennis William George Read
Date of BirthNovember 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed01 November 1993(24 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 March 2002)
RoleDemolition Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland House Old Lane
Cobham
Surrey
KT11 1NH
Secretary NameClive Roy Allen
NationalityBritish
StatusResigned
Appointed01 November 1993(24 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 December 1997)
RoleCompany Director
Correspondence AddressCapital House
Woodham Park Road
Addlestone
Surrey
KT15 3TG
Secretary NameDaniel Gance
NationalityBritish
StatusResigned
Appointed30 November 1997(28 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 November 2002)
RoleCompany Director
Correspondence Address5 Howard Walk
London
N2 0HB
Director NameMr Clive Roy Allen
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(32 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Rowtown
Addlestone
Surrey
KT15 1EJ
Director NameMr Roy Barnes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(40 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 28 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 8
62 The Lakes Leybourne
West Malling
Kent
ME20 6GJ
Director NameMr Adam Darren Grant Read
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2018(49 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House Fifth Floor
108-110 Finchley Road
London
NW3 5JJ

Contact

Websitecapitalskips.com
Email address[email protected]
Telephone01932 346222
Telephone regionWeybridge

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mr Dennis William George Read
100.00%
Ordinary

Financials

Year2014
Net Worth£42,041
Cash£9,999
Current Liabilities£1,125,514

Accounts

Latest Accounts31 March 2019 (5 years ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 July 2019 (4 years, 9 months ago)
Next Return Due6 September 2020 (overdue)

Charges

20 July 2018Delivered on: 20 July 2018
Persons entitled: Amicus Asset Finance Group LTD

Classification: A registered charge
Outstanding
20 July 2018Delivered on: 20 July 2018
Persons entitled: Amicus Asset Finance Group LTD

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company and all estates or interests in any freehold and leasehold property of whatever kind (whether legal or equitable) now or at any time during the continuance of the security created by this debenture belonging to or mortgaged or charged to the company and all proceeds of sale thereof.
Outstanding
10 February 2005Delivered on: 12 February 2005
Persons entitled: Hsbc Bank 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 including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

11 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
14 February 2017Amended total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 August 2016Director's details changed for Mr Dennis William George Read on 29 July 2016 (2 pages)
1 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
29 July 2016Director's details changed for Mr Dennis William George Read on 29 July 2016 (2 pages)
7 July 2016Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
25 April 2016Director's details changed for Mr Dennis William George Read on 25 April 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
14 July 2014Company name changed capital demoliton (uk) LTD\certificate issued on 14/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-01
(3 pages)
14 April 2014Termination of appointment of Roy Barnes as a director on 28 March 2014 (1 page)
28 February 2014Appointment of Mr Dennis William George Read as a director on 26 February 2014 (2 pages)
20 February 2014Amended accounts made up to 31 March 2013 (6 pages)
19 February 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 August 2013Annual return made up to 26 July 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
6 August 2012Registered office address changed from 5Th Floor 108-110 Finchley Road London NW3 5JJ United Kingdom on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 5Th Floor 108-110 Finchley Road London NW3 5JJ United Kingdom on 6 August 2012 (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 October 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Registered office address changed from 50 St Mary's Crescent London NW4 4LH on 22 December 2010 (1 page)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 July 2009Return made up to 26/07/09; full list of members (3 pages)
17 April 2009Appointment terminated director clive allen (1 page)
17 April 2009Director appointed roy barnes (2 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 November 2008Company name changed demolition recycling LTD\certificate issued on 24/11/08 (2 pages)
29 July 2008Return made up to 28/07/08; full list of members (3 pages)
11 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 December 2007Company name changed capital demolition (uk) LTD\certificate issued on 19/12/07 (2 pages)
25 September 2007Return made up to 28/07/07; full list of members (2 pages)
9 February 2007Company name changed surrey demolition LTD\certificate issued on 09/02/07 (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2006Company name changed capital demolition (uk) LTD\certificate issued on 06/12/06 (2 pages)
26 September 2006Return made up to 28/07/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
16 November 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
2 August 2005Return made up to 28/07/05; full list of members (2 pages)
19 April 2005Registered office changed on 19/04/05 from: 5 howard walk london N2 0HB (1 page)
12 February 2005Particulars of mortgage/charge (3 pages)
27 January 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
17 September 2004Return made up to 10/08/04; full list of members (6 pages)
22 April 2004Total exemption small company accounts made up to 30 November 2002 (5 pages)
9 September 2003Return made up to 10/08/03; full list of members (6 pages)
8 September 2003Return made up to 20/08/02; full list of members; amend (6 pages)
27 April 2003Total exemption small company accounts made up to 30 November 2001 (5 pages)
21 November 2002New secretary appointed (1 page)
21 November 2002Secretary resigned (1 page)
26 September 2002Return made up to 20/08/02; full list of members (6 pages)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
15 July 2002Registered office changed on 15/07/02 from: capital house woodham park road addlestone surrey KT15 3TG (1 page)
13 November 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
23 August 2001Return made up to 20/08/01; full list of members (6 pages)
3 January 2001Accounts for a small company made up to 30 November 1999 (5 pages)
18 August 2000Return made up to 20/08/00; full list of members (6 pages)
28 February 2000Company name changed town and city demolition LIMITED\certificate issued on 29/02/00 (2 pages)
3 November 1999Accounts for a small company made up to 30 November 1998 (5 pages)
24 September 1999Return made up to 20/08/99; no change of members (4 pages)
22 September 1998Return made up to 20/08/98; no change of members (4 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998New secretary appointed (2 pages)
24 June 1998Accounts for a small company made up to 30 November 1997 (5 pages)
3 September 1997Full accounts made up to 30 November 1996 (10 pages)
3 September 1997Return made up to 20/08/97; full list of members (6 pages)
12 September 1996Return made up to 20/08/96; no change of members (4 pages)
17 May 1996Full accounts made up to 30 November 1995 (9 pages)
13 October 1995Return made up to 20/08/95; no change of members (4 pages)
27 September 1995Accounts for a small company made up to 30 November 1994 (8 pages)