Company NameCapital & Regional UK Properties Limited
Company StatusDissolved
Company Number03830319
CategoryPrivate Limited Company
Incorporation Date18 August 1999(24 years, 8 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)
Previous NameXscape Properties Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Kenneth Charles Ford
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2004(4 years, 11 months after company formation)
Appointment Duration13 years, 5 months (closed 09 January 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Charles Andrew Rover Staveley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(9 years, 1 month after company formation)
Appointment Duration9 years, 3 months (closed 09 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Secretary NameMr Stuart Andrew Wetherly
StatusClosed
Appointed28 March 2013(13 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 09 January 2018)
RoleCompany Director
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameMr Simon James Berry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 May 2002)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address106 Vineyard Hill Road
Wimbledon
London
SW19 7JJ
Director NameLynda Sharon Coral
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(2 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 February 2005)
RoleChartered Accountant
Correspondence AddressWestacre
1a Sandy Lodge Road
Moor Park
Hertfordshire
WD3 1LP
Director NameAndrew Lewis Pratt
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(2 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 June 2007)
RoleChartered Surveyor
Correspondence Address61 Blandford Street
London
W1U 7HR
Secretary NameLynda Sharon Coral
NationalityBritish
StatusResigned
Appointed21 October 1999(2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 May 2000)
RoleChartered Accountant
Correspondence Address26 Dene Road
Northwood
Middlesex
HA6 2BT
Secretary NameMs Falguni Rameshchandra Desai
NationalityBritish
StatusResigned
Appointed05 May 2000(8 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 28 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 108
20 Palace Street
London
SW1E 5BA
Director NameMr Pierre Yves Gerbeau
Date of BirthOctober 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed24 April 2002(2 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Old Library
125 Battersea High Street
London
SW11 3HY
Director NameMr William D'Urban Sunnucks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2002(3 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 October 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEast Gores Farm
Salmons Lane
Coggeshall
Essex
CO6 1RZ
Director NameMr Martin Barber
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(4 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Norfolk Road
London
NW8 6AX
Director NameMr Xavier Pullen
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(4 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Studdridge Street
London
SW6 3SL
Director NameMr Mark Richard Bourgeois
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(14 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 December 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address52 Grosvenor Gardens
London
SW1W 0AU
Director NameFetter Incorporations Limited (Corporation)
StatusResigned
Appointed18 August 1999(same day as company formation)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU
Secretary NameFetter Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1999(same day as company formation)
Correspondence AddressC/O Kendall Freeman
43 Fetter Lane
London
EC4A 1JU

Contact

Websitecapreg.com
Email address[email protected]
Telephone0121 4157047
Telephone regionBirmingham

Location

Registered Address52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Capital & Regional PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£8,746
Current Liabilities£7,315

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
11 October 2017Application to strike the company off the register (3 pages)
11 October 2017Application to strike the company off the register (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 June 2017Director's details changed for Mr Kenneth Charles Ford on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Charles Andrew Rover Staveley on 12 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Kenneth Charles Ford on 12 June 2017 (2 pages)
27 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-26
(3 pages)
27 April 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-26
(3 pages)
22 December 2016Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Mark Richard Bourgeois as a director on 22 December 2016 (1 page)
27 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
27 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
20 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
20 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(5 pages)
16 June 2015Full accounts made up to 31 December 2014 (7 pages)
16 June 2015Full accounts made up to 31 December 2014 (7 pages)
25 September 2014Full accounts made up to 31 December 2013 (12 pages)
25 September 2014Full accounts made up to 31 December 2013 (12 pages)
19 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
19 August 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 2
(5 pages)
8 January 2014Termination of appointment of Xavier Pullen as a director (1 page)
8 January 2014Appointment of Mr Mark Richard Bourgeois as a director (2 pages)
8 January 2014Termination of appointment of Xavier Pullen as a director (1 page)
8 January 2014Appointment of Mr Mark Richard Bourgeois as a director (2 pages)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 2
(5 pages)
12 July 2013Full accounts made up to 31 December 2012 (12 pages)
12 July 2013Full accounts made up to 31 December 2012 (12 pages)
15 April 2013Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page)
15 April 2013Termination of appointment of Falguni Desai as a secretary (1 page)
15 April 2013Termination of appointment of Falguni Desai as a secretary (1 page)
15 April 2013Appointment of Mr Stuart Andrew Wetherly as a secretary (1 page)
6 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
27 June 2012Full accounts made up to 31 December 2011 (12 pages)
27 June 2012Full accounts made up to 31 December 2011 (12 pages)
31 August 2011Termination of appointment of Pierre Gerbeau as a director (2 pages)
31 August 2011Termination of appointment of Pierre Gerbeau as a director (2 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
24 June 2011Full accounts made up to 31 December 2010 (12 pages)
24 June 2011Full accounts made up to 31 December 2010 (12 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
20 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
20 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
25 June 2010Full accounts made up to 31 December 2009 (12 pages)
25 June 2010Full accounts made up to 31 December 2009 (12 pages)
2 March 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 2 March 2010 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (13 pages)
27 October 2009Full accounts made up to 31 December 2008 (13 pages)
27 August 2009Resolutions
  • RES13 ‐ Section 175 30/04/2009
(1 page)
27 August 2009Resolutions
  • RES13 ‐ Section 175 30/04/2009
(1 page)
25 August 2009Return made up to 18/08/09; full list of members (4 pages)
25 August 2009Return made up to 18/08/09; full list of members (4 pages)
8 October 2008Director appointed charles andrew rover staveley (1 page)
8 October 2008Director appointed charles andrew rover staveley (1 page)
1 October 2008Appointment terminated director william sunnucks (1 page)
1 October 2008Appointment terminated director william sunnucks (1 page)
1 October 2008Full accounts made up to 31 December 2007 (13 pages)
1 October 2008Full accounts made up to 31 December 2007 (13 pages)
18 August 2008Return made up to 18/08/08; full list of members (4 pages)
18 August 2008Return made up to 18/08/08; full list of members (4 pages)
1 April 2008Appointment terminated director martin barber (1 page)
1 April 2008Appointment terminated director martin barber (1 page)
20 August 2007Full accounts made up to 31 December 2006 (12 pages)
20 August 2007Return made up to 18/08/07; full list of members (3 pages)
20 August 2007Full accounts made up to 31 December 2006 (12 pages)
20 August 2007Return made up to 18/08/07; full list of members (3 pages)
2 July 2007Director resigned (1 page)
2 July 2007Director resigned (1 page)
12 March 2007Director's particulars changed (1 page)
12 March 2007Director's particulars changed (1 page)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
22 August 2006Return made up to 18/08/06; full list of members (3 pages)
22 August 2006Return made up to 18/08/06; full list of members (3 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
8 November 2005Full accounts made up to 31 December 2004 (11 pages)
8 November 2005Full accounts made up to 31 December 2004 (11 pages)
13 September 2005Director's particulars changed (1 page)
13 September 2005Director's particulars changed (1 page)
2 September 2005Return made up to 18/08/05; full list of members (9 pages)
2 September 2005Return made up to 18/08/05; full list of members (9 pages)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
18 November 2004Director's particulars changed (1 page)
18 November 2004Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
6 October 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2004New director appointed (7 pages)
17 August 2004New director appointed (6 pages)
17 August 2004New director appointed (6 pages)
17 August 2004New director appointed (5 pages)
17 August 2004New director appointed (5 pages)
17 August 2004New director appointed (7 pages)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
2 December 2003Secretary's particulars changed (1 page)
2 December 2003Secretary's particulars changed (1 page)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
18 September 2003Return made up to 18/08/03; full list of members (8 pages)
18 September 2003Return made up to 18/08/03; full list of members (8 pages)
13 January 2003New director appointed (4 pages)
13 January 2003New director appointed (4 pages)
28 October 2002Full accounts made up to 25 December 2001 (10 pages)
28 October 2002Full accounts made up to 25 December 2001 (10 pages)
27 August 2002Return made up to 18/08/02; full list of members (7 pages)
27 August 2002Return made up to 18/08/02; full list of members (7 pages)
12 July 2002Director's particulars changed (1 page)
12 July 2002Director's particulars changed (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 April 2002Accounting reference date extended from 25/12/02 to 31/12/02 (1 page)
10 April 2002Accounting reference date extended from 25/12/02 to 31/12/02 (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
23 August 2001Return made up to 18/08/01; full list of members (7 pages)
23 August 2001Return made up to 18/08/01; full list of members (7 pages)
14 August 2001Full accounts made up to 25 December 2000 (11 pages)
14 August 2001Full accounts made up to 25 December 2000 (11 pages)
8 June 2001Registered office changed on 08/06/01 from: 22 grosvenor gardens london SW1W 0DH (1 page)
8 June 2001Registered office changed on 08/06/01 from: 22 grosvenor gardens london SW1W 0DH (1 page)
31 August 2000Return made up to 18/08/00; full list of members (7 pages)
31 August 2000Return made up to 18/08/00; full list of members (7 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000New secretary appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
2 November 1999Accounting reference date extended from 31/08/00 to 25/12/00 (1 page)
2 November 1999Accounting reference date extended from 31/08/00 to 25/12/00 (1 page)
25 October 1999New secretary appointed;new director appointed (4 pages)
25 October 1999New director appointed (3 pages)
25 October 1999New director appointed (3 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999New secretary appointed;new director appointed (4 pages)
25 October 1999New director appointed (3 pages)
25 October 1999Secretary resigned (1 page)
25 October 1999Director resigned (1 page)
25 October 1999New director appointed (3 pages)
18 August 1999Incorporation (20 pages)
18 August 1999Incorporation (20 pages)