Company NameS. Caplan & Sons Limited
DirectorsDavid Julian Caplan and Irene Mavis Gershinson
Company StatusDissolved
Company Number03641644
CategoryPrivate Limited Company
Incorporation Date1 October 1998(25 years, 6 months ago)
Previous NameCaplan Holdings Limited

Business Activity

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

Directors

Director NameMr David Julian Caplan
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address362 Hempstead Road
Watford
Hertfordshire
WD17 4NA
Director NameIrene Mavis Gershinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 Brockley Hill House
Brockley Hill
Stanmore
Middlesex
HA7 4LN
Secretary NameIrene Mavis Gershinson
NationalityBritish
StatusCurrent
Appointed01 October 1998(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 Brockley Hill House
Brockley Hill
Stanmore
Middlesex
HA7 4LN
Director NameMichael Etzioni
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleCompany Director & Sales Manag
Correspondence Address3 Brooke Close
Bushey
Watford
Hertfordshire
WD2 3HB
Director NameSimon Andrew Freer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(same day as company formation)
RoleCompany Director & Purchasing
Correspondence AddressFlint House 13 Ridge Lane
Nascot Wood
Watford
WD1 3TQ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressPridie Brewster
Carolyn House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£2,674,796
Net Worth-£450,941
Cash£4,521
Current Liabilities£1,591,740

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

3 October 2012Bona Vacantia disclaimer (1 page)
4 June 2005Dissolved (1 page)
4 March 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
23 February 2005Liquidators statement of receipts and payments (5 pages)
25 August 2004Liquidators statement of receipts and payments (5 pages)
24 February 2004Liquidators statement of receipts and payments (5 pages)
4 September 2003Liquidators statement of receipts and payments (5 pages)
4 March 2003Liquidators statement of receipts and payments (5 pages)
24 October 2002Secretary's particulars changed;director's particulars changed (1 page)
20 May 2002Appointment of a voluntary liquidator (1 page)
10 May 2002Statement of affairs (8 pages)
22 April 2002Secretary's particulars changed;director's particulars changed (1 page)
14 March 2002Registered office changed on 14/03/02 from: 25 harley street london W1N 2BR (1 page)
28 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2002Director resigned (1 page)
5 November 2001Return made up to 01/10/01; full list of members (6 pages)
5 March 2001Secretary's particulars changed;director's particulars changed (1 page)
13 February 2001Accounting reference date extended from 30/09/00 to 31/03/01 (1 page)
26 October 2000Return made up to 01/10/00; full list of members (6 pages)
12 October 2000Full accounts made up to 30 September 1999 (14 pages)
15 August 2000Director resigned (1 page)
17 February 2000Secretary's particulars changed (1 page)
27 January 2000Director's particulars changed (1 page)
20 December 1999Return made up to 01/10/99; full list of members (7 pages)
12 January 1999Particulars of mortgage/charge (3 pages)
11 November 1998Location of register of members (1 page)
11 November 1998Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
11 November 1998Ad 01/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 November 1998New secretary appointed;new director appointed (3 pages)
2 November 1998Director resigned (1 page)
2 November 1998Secretary resigned (1 page)
2 November 1998New director appointed (3 pages)
27 October 1998Company name changed caplan holdings LIMITED\certificate issued on 28/10/98 (2 pages)
26 October 1998New director appointed (2 pages)
26 October 1998New director appointed (2 pages)
1 October 1998Incorporation (12 pages)