Company NameCapclear Limited
Company StatusDissolved
Company Number03911495
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Previous NameIclearing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKurt Kammerer
Date of BirthMay 1962 (Born 62 years ago)
NationalityGerman
StatusCurrent
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressRoggenbachstr. 1
Villingen-Schwennigen
Germany D78050
Director NameCarsten Murawski
Date of BirthJune 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed18 January 2000(same day as company formation)
RoleManaging Director
Correspondence Address15 Knot House
Brewery Square
London
SE1 2LF
Director NameThomas Meyer
Date of BirthDecember 1953 (Born 70 years ago)
NationalityGerman
StatusCurrent
Appointed22 May 2000(4 months after company formation)
Appointment Duration23 years, 11 months
RoleMan Director
Correspondence AddressSeidengasse 6
Meilen
Ch 8706
Switzerland
Director NameDr Andreas Robert Prindl
Date of BirthNovember 1939 (Born 84 years ago)
NationalityAmerican
StatusCurrent
Appointed29 September 2000(8 months, 2 weeks after company formation)
Appointment Duration23 years, 6 months
RoleRetired
Correspondence AddressWings Place
Ditchling
Sussex
BN6 8TS
Secretary NameJohn Eric Rhodes
NationalityBritish
StatusResigned
Appointed18 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address40 West Hill Park
London
N6 6ND
Director NameAgnes Foy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2001)
RoleBarrister
Correspondence Address55 Gloucester Street
London
SW1V 4EG
Director NameMy Anthony Raymond Buckley Sharp
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Hillbury Road
London
SW17 8JT
Secretary NameAgnes Foy
NationalityBritish
StatusResigned
Appointed20 June 2000(5 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 November 2001)
RoleCompany Director
Correspondence Address55 Gloucester Street
London
SW1V 4EG
Director NameMr Christopher Howard Prior Willeard
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(8 months, 2 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReynolds Farm House
How Green Lane, Hever
Edenbridge
Kent
TN8 7PT

Location

Registered AddressC/O Begbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

26 July 2007Dissolved (1 page)
26 April 2007Return of final meeting of creditors (1 page)
15 March 2004Registered office changed on 15/03/04 from: c/o begbies traynor 1 & 2 raymond buildings grays inn london WC1R 5NR (1 page)
7 April 2003Administrator's abstract of receipts and payments (2 pages)
14 March 2003Registered office changed on 14/03/03 from: 78 cannon street london EC4N 6NQ (1 page)
11 March 2003Appointment of a liquidator (1 page)
11 March 2003Order of court to wind up (4 pages)
4 March 2003Order of court to wind up (6 pages)
4 March 2003Notice of discharge of Administration Order (1 page)
21 October 2002Administrator's abstract of receipts and payments (3 pages)
19 April 2002Administrator's abstract of receipts and payments (3 pages)
30 December 2001Notice of result of meeting of creditors (8 pages)
4 December 2001Secretary resigned;director resigned (1 page)
30 November 2001Statement of administrator's proposal (2 pages)
8 October 2001Notice of Administration Order (1 page)
8 October 2001Administration Order (4 pages)
24 July 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Conve 11/04/01 (1 page)
3 April 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 March 2001New director appointed (2 pages)
23 March 2001New director appointed (2 pages)
22 February 2001Director's particulars changed (1 page)
6 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
6 February 2001Ad 04/10/00--------- £ si [email protected]=350 £ ic 6316/6666 (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001Nc inc already adjusted 29/09/00 (2 pages)
6 February 2001Nc inc already adjusted 04/10/00 (2 pages)
6 February 2001Nc inc already adjusted 21/12/00 (2 pages)
6 February 2001S-div 29/09/00 (1 page)
6 February 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
18 January 2001Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
5 September 2000New director appointed (2 pages)
13 July 2000New secretary appointed (2 pages)
30 June 2000Secretary resigned (1 page)
30 June 2000Registered office changed on 30/06/00 from: 14 new street london EC2M 4HE (1 page)
5 June 2000Ad 22/05/00--------- £ si 316@1=316 £ ic 6000/6316 (2 pages)
5 June 2000£ nc 1000000/1000316 22/05/00 (1 page)
5 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(29 pages)
9 May 2000Ad 28/04/00--------- £ si 5999@1=5999 £ ic 1/6000 (2 pages)
9 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(54 pages)
9 May 2000New director appointed (2 pages)
28 February 2000Company name changed iclearing LIMITED\certificate issued on 29/02/00 (2 pages)
18 January 2000Incorporation (24 pages)