Company NameCapercaillie Limited
Company StatusDissolved
Company Number03277961
CategoryPrivate Limited Company
Incorporation Date14 November 1996(27 years, 5 months ago)
Dissolution Date26 November 2002 (21 years, 5 months ago)
Previous NamesHackremco (No.1195) Limited and Paris Mayfair Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameThe Hon Sir Rocco Giovanni Forte
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(4 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 26 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Cheyne Gardens
London
SW3 5QT
Director NameRichard Power
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(4 months, 1 week after company formation)
Appointment Duration5 years, 8 months (closed 26 November 2002)
RoleCompany Director
Correspondence Address31 Avenue Road
Brentford
Middlesex
TW8 9NS
Director NameThe Hon Mrs Olga Marie Louise Anna Polizzi Di Sorrentino
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1997(6 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (closed 26 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Clarendon Close
London
W2 2NJ
Secretary NameKashyap Chandarana
NationalityBritish
StatusClosed
Appointed21 October 1998(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 26 November 2002)
RoleCompany Director
Correspondence Address7 Danes Court
1-3 St Edmund's Terrace
London
NW8 7QR
Director NamePatrick John MacDonald
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(4 months, 1 week after company formation)
Appointment Duration3 months, 1 week (resigned 09 July 1997)
RoleRestaurantaur
Correspondence AddressThe Steward House Hill Lane
Elmley Castle
Pershore
Worcestershire
WR10 3JA
Director NameMr David Lewis Pascall
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Lanchester Road
London
N6 4SX
Secretary NameMr David Lewis Pascall
NationalityBritish
StatusResigned
Appointed27 March 1997(4 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Lanchester Road
London
N6 4SX
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed14 November 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 1996(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressSavannah House
11 Charles Ii Street
London
SW1Y 4QU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
29 January 2002Voluntary strike-off action has been suspended (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
20 December 2001Application for striking-off (1 page)
26 November 2001Return made up to 14/11/01; full list of members (8 pages)
14 December 2000Accounts for a dormant company made up to 30 April 1999 (9 pages)
13 December 2000Return made up to 14/12/00; full list of members (8 pages)
10 December 2000Accounts for a small company made up to 30 April 1998 (6 pages)
18 August 2000Secretary's particulars changed (1 page)
15 December 1999Return made up to 14/11/99; full list of members (11 pages)
11 August 1999Registered office changed on 11/08/99 from: 1 silk street london EC2Y 8HQ (1 page)
19 January 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/12/98
(1 page)
13 January 1999Return made up to 14/11/98; full list of members (10 pages)
26 November 1998Secretary resigned;director resigned (1 page)
26 November 1998New secretary appointed (2 pages)
13 January 1998Return made up to 14/11/97; full list of members (10 pages)
24 November 1997Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
18 November 1997New director appointed (3 pages)
29 October 1997Registered office changed on 29/10/97 from: 16 lincolns inn fields london WC2A 3ED (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Registered office changed on 04/09/97 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page)
22 April 1997New secretary appointed;new director appointed (2 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997£ nc 100/270000 27/03/97 (1 page)
22 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Ad 27/03/97--------- £ si 269999@1=269999 £ ic 1/270000 (2 pages)
22 April 1997New director appointed (4 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
21 March 1997Company name changed paris mayfair LIMITED\certificate issued on 21/03/97 (2 pages)
19 March 1997Company name changed hackremco (no.1195) LIMITED\certificate issued on 19/03/97 (2 pages)
14 November 1996Incorporation (15 pages)