Company NameCaptiva Engineering Management Limited
Company StatusDissolved
Company Number03743942
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years ago)
Previous NameCapture Recruitment Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameRachel Lloyd Williams
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1999(same day as company formation)
RoleSolicitor
Correspondence Address1 Melbourne Road
Llanishen
Cardiff
South Glamorgan
CF14 5NH
Wales
Director NameNigel Rees
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 1999(5 months, 2 weeks after company formation)
Appointment Duration24 years, 7 months
RoleRecruitment
Correspondence Address5 Jennings Close
Potton
Sandy
Bedfordshire
SG19 2SE
Director NameStuart Pattinson
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2000(1 year, 2 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address54 Saint Davids Road
Allhallows
Rochester
Kent
ME3 9PS
Secretary NameStuart Pattison
NationalityBritish
StatusCurrent
Appointed07 December 2001(2 years, 8 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Correspondence Address5 Saint Andrew Walk
Rochester
Kent
ME3 9QY
Director NameDavid Rudolf Heinrich
Date of BirthDecember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleSolicitor
Correspondence Address26 Pantygwydr Road
Uplands
Swansea
West Glamorgan
SA2 0JA
Wales
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameDavid Rudolf Heinrich
NationalityGerman
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleSolicitor
Correspondence Address26 Pantygwydr Road
Uplands
Swansea
West Glamorgan
SA2 0JA
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered Address320 Garratt Lane
London
SW18 4EJ
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£550,309
Cash£1,291
Current Liabilities£700,139

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

4 March 2005Appointment of a liquidator (1 page)
28 February 2005Dissolved (1 page)
29 November 2004Completion of winding up (1 page)
24 October 2003Order of court to wind up (1 page)
26 September 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 September 2002Total exemption small company accounts made up to 31 March 2000 (6 pages)
25 April 2002Return made up to 30/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 April 2002New secretary appointed (2 pages)
12 April 2002Accounting reference date extended from 31/03/02 to 30/09/02 (1 page)
12 April 2002Registered office changed on 12/04/02 from: 1 amor way letchworth point dunham lane letchworth hertfordshire SG6 1UG (1 page)
9 January 2002Registered office changed on 09/01/02 from: grosvenor gardens house 35/37 grosvenor gardens london SW1W 0BY (1 page)
19 December 2001Secretary resigned;director resigned (1 page)
23 July 2001Return made up to 30/03/01; full list of members (8 pages)
17 July 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 July 2000New director appointed (2 pages)
11 May 2000Ad 20/04/00--------- £ si 225@1=225 £ ic 26/251 (2 pages)
30 October 1999Particulars of mortgage/charge (3 pages)
24 September 1999New director appointed (2 pages)
13 September 1999Ad 01/07/99--------- £ si 25@1=25 £ ic 1/26 (2 pages)
16 May 1999Registered office changed on 16/05/99 from: crown house 64 whitchurch road cardiff CF14 3LX (1 page)
16 May 1999Secretary resigned (1 page)
16 May 1999New director appointed (2 pages)
16 May 1999Director resigned (1 page)
16 May 1999New secretary appointed;new director appointed (2 pages)
11 May 1999Company name changed capture recruitment LIMITED\certificate issued on 12/05/99 (2 pages)
30 March 1999Incorporation (16 pages)