Church Road
West Drayton
Middlesex
UB7 7PS
Director Name | Mr Mark Hooper |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2013(13 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 13 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drayton Hall Church Road West Drayton Middlesex UB7 7PS |
Director Name | Mr John Anthony Meade Walsh |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2017(17 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (closed 13 December 2017) |
Role | Uk Finance Director |
Country of Residence | England |
Correspondence Address | 21 Hawthorn Lane Wilmslow Cheshire SK9 5DD |
Director Name | Ralph John Davies |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Poplars Marsh Lane Edleston Nantwich Cheshire CW5 8PA |
Secretary Name | Inez Ann Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Poplars Marsh Lane, Edleston Nantwich Cheshire CW5 8PA |
Director Name | Mr Stephen Frederick Finch |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory House Beckford Tewkesbury Gloucestershire GL20 7AA Wales |
Secretary Name | Mr Stephen Frederick Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 21 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Priory House Beckford Tewkesbury Gloucestershire GL20 7AA Wales |
Director Name | Mr Benjamin Warwick Whitworth |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(6 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 11 April 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sam House Farm Raskelf York YO61 3LW |
Director Name | Mr Andrew James Gillespie |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(6 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 June 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 White Moss Close Ackworth Pontefract West Yorkshire WF7 7QT |
Secretary Name | Mrs Claire Louise Craigie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2007(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Hill Top Ilkley West Yorkshire LS29 9RS |
Director Name | Mr Richard Keith Bingham |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(7 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 October 2008) |
Role | Accountant |
Correspondence Address | Beechcroft Church Road Brasted Westerham Kent TN16 1HZ |
Director Name | Mr Richard Peter Shuttleworth |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(7 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 East Street Holly Bank Grange Huddersfield West Yorkshire HD3 3NG |
Director Name | David Owen McCabe |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(7 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 20 May 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Cliffbank Hamlet Waterfoot Rossendale Lancashire BB4 9QR |
Secretary Name | Mr Jeremy Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(7 years, 12 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 06 October 2008) |
Role | Company Director |
Correspondence Address | Kelmscott Grevel Lane Chipping Campden Gloucestershire GL55 6HS Wales |
Secretary Name | Lucy Finch Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 2008(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | 9 The Square Stockley Park Uxbridge Middlesex UB11 1FW |
Director Name | Rachel Nancye Amey |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 08 March 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Square Stockley Park Uxbridge Middlesex UB11 1FW |
Director Name | Philip John Underwood |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(8 years, 4 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 07 April 2009) |
Role | Manager |
Correspondence Address | 2 Braunstone Court Menston Yorkshire LS29 6QH |
Director Name | Mr Steven Paul Roberts |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(8 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 20 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 & 7 Lyncastle Way, Barleycastle Lane Appleton Thorn Trading Estate Warrington WA4 4ST |
Secretary Name | Jeremy Philip Gorman |
---|---|
Status | Resigned |
Appointed | 31 March 2011(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 May 2012) |
Role | Company Director |
Correspondence Address | 9 The Square Stockley Park Uxbridge Middlesex UB11 1FW |
Secretary Name | Christopher Francis Judd |
---|---|
Status | Resigned |
Appointed | 23 May 2012(11 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2013) |
Role | Company Director |
Correspondence Address | #09-03 Millenia Tower One Temasek Avenue Singapore 039192 |
Director Name | Mr Richard John Skipp |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(12 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 03 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drayton Hall Church Road West Drayton Middlesex UB7 7PS |
Secretary Name | Mr Richard Friend Allan |
---|---|
Status | Resigned |
Appointed | 01 October 2013(13 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 June 2016) |
Role | Company Director |
Correspondence Address | Cape Intermediate Holdings Plc Drayton Hall Church Road West Drayton Middlesex UB7 7PS |
Director Name | Mr Richard Friend Allan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 June 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Cape Intermediate Holdings Plc Drayton Hall Church Road West Drayton Middlesex UB7 7PS |
Director Name | Haslams Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Secretary Name | Haslams Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | 14 Bold Street Warrington Cheshire WA1 1DL |
Director Name | Cape Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2008(7 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 October 2008) |
Correspondence Address | Cape House, 3 Red Hall Avenue Wakefield West Yorkshire WF1 2UL |
Website | endecon.co.uk |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
274 at £1 | Cape Industrial Services LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 June 2004 | Delivered on: 1 July 2004 Persons entitled: Euro Sales Finance PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
23 March 2001 | Delivered on: 29 March 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
13 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2017 | Termination of appointment of Steven Paul Roberts as a director on 20 September 2017 (1 page) |
21 September 2017 | Appointment of Mr John Anthony Meade Walsh as a director on 20 September 2017 (2 pages) |
13 September 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
13 January 2017 | Registered office address changed from Drayton Hall Church Road West Drayton Middlesex UB7 7PS to 15 Canada Square London E14 5GL on 13 January 2017 (2 pages) |
11 January 2017 | Resolutions
|
11 January 2017 | Appointment of a voluntary liquidator (2 pages) |
11 January 2017 | Declaration of solvency (3 pages) |
6 October 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
27 June 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
9 June 2016 | Termination of appointment of Richard Friend Allan as a secretary on 7 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Richard Friend Allan as a director on 7 June 2016 (1 page) |
21 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
9 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
23 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
17 June 2014 | Registered office address changed from 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom on 17 June 2014 (1 page) |
4 December 2013 | Appointment of Mr Richard Friend Allan as a director (2 pages) |
4 December 2013 | Appointment of Mr Mark Hooper as a director (2 pages) |
3 December 2013 | Termination of appointment of Richard Skipp as a director (1 page) |
3 December 2013 | Termination of appointment of Richard Skipp as a director (1 page) |
7 October 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
1 October 2013 | Appointment of Mr Richard Friend Allan as a secretary (2 pages) |
1 October 2013 | Termination of appointment of Christopher Judd as a secretary (1 page) |
2 September 2013 | Termination of appointment of Rachel Amey as a director (1 page) |
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
8 May 2013 | Director's details changed for Mrs Victoria Anne George on 8 May 2013 (2 pages) |
8 May 2013 | Director's details changed for Mrs Victoria Anne George on 8 May 2013 (2 pages) |
17 April 2013 | Appointment of Mr Richard John Skipp as a director (2 pages) |
8 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (6 pages) |
30 May 2012 | Appointment of Christopher Francis Judd as a secretary (2 pages) |
28 May 2012 | Termination of appointment of Jeremy Gorman as a secretary (1 page) |
30 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
1 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
1 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Appointment of Jeremy Philip Gorman as a secretary (1 page) |
8 June 2011 | Termination of appointment of Lucy Turner as a secretary (1 page) |
26 January 2011 | Director's details changed for Steven Paul Roberts on 25 January 2011 (2 pages) |
2 December 2010 | Director's details changed for Rachel Nancye Carr on 1 December 2010 (2 pages) |
2 December 2010 | Director's details changed for Rachel Nancye Carr on 1 December 2010 (2 pages) |
1 December 2010 | Registered office address changed from Cape House 3 Red Hall Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UL on 1 December 2010 (1 page) |
1 December 2010 | Registered office address changed from Cape House 3 Red Hall Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UL on 1 December 2010 (1 page) |
2 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
2 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Full accounts made up to 31 December 2009 (17 pages) |
5 March 2010 | Resolutions
|
6 February 2010 | Director's details changed for Steven Paul Roberts on 1 January 2010 (2 pages) |
6 February 2010 | Director's details changed for Steven Paul Roberts on 1 January 2010 (2 pages) |
2 February 2010 | Resolutions
|
24 December 2009 | Secretary's details changed for Lucy Finch Turner on 23 December 2009 (1 page) |
19 December 2009 | Director's details changed for Mrs Victoria Anne George on 18 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Rachel Nancye Carr on 18 December 2009 (2 pages) |
6 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
6 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
22 July 2009 | Director appointed steven paul roberts (2 pages) |
10 July 2009 | Full accounts made up to 31 December 2008 (19 pages) |
25 June 2009 | Appointment terminated director david mccabe (1 page) |
28 May 2009 | Director's change of particulars / rachel carr / 11/05/2009 (1 page) |
15 April 2009 | Appointment terminated director philip underwood (1 page) |
15 April 2009 | Appointment terminated director richard shuttleworth (1 page) |
14 January 2009 | Director appointed philip john underwood (2 pages) |
30 October 2008 | Full accounts made up to 31 December 2007 (19 pages) |
21 October 2008 | Director appointed rachel nancye carr (1 page) |
21 October 2008 | Secretary appointed lucy finch turner (1 page) |
20 October 2008 | Appointment terminated secretary jeremy rhodes (1 page) |
20 October 2008 | Director appointed victoria anne george (1 page) |
20 October 2008 | Appointment terminated director cape corporate director LIMITED (1 page) |
20 October 2008 | Appointment terminated director richard bingham (1 page) |
2 September 2008 | Return made up to 06/08/08; full list of members (5 pages) |
6 August 2008 | Appointment terminated secretary claire craigie (1 page) |
6 August 2008 | Secretary appointed mr jeremy rhodes (1 page) |
16 July 2008 | Director appointed mr richard peter shuttleworth (1 page) |
15 July 2008 | Director appointed david owen mccabe (2 pages) |
9 July 2008 | Director appointed cape corporate director LIMITED (1 page) |
8 July 2008 | Director appointed mr richard keith bingham (1 page) |
8 July 2008 | Appointment terminated director benjamin whitworth (1 page) |
8 July 2008 | Appointment terminated director andrew gillespie (1 page) |
27 February 2008 | Director's change of particulars / benjamin whitworth / 15/02/2008 (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
7 August 2007 | Return made up to 06/08/07; full list of members (5 pages) |
19 July 2007 | Secretary resigned;director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
13 July 2007 | New secretary appointed (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: 5 ridge house ridgehouse drive festival park stoke on trent staffordshire ST1 5SJ (1 page) |
13 July 2007 | New director appointed (4 pages) |
13 July 2007 | New director appointed (5 pages) |
13 July 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
22 June 2007 | Resolutions
|
22 June 2007 | Memorandum and Articles of Association (9 pages) |
22 June 2007 | Nc dec already adjusted 22/12/06 (1 page) |
22 June 2007 | £ ic 400/274 22/12/06 £ sr 126@1=126 (1 page) |
22 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
31 August 2006 | Return made up to 03/08/06; full list of members (9 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
25 August 2005 | Return made up to 03/08/05; full list of members (9 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
21 September 2004 | Return made up to 03/08/04; full list of members (9 pages) |
1 July 2004 | Particulars of mortgage/charge (27 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
1 September 2003 | Return made up to 03/08/03; full list of members
|
30 October 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
4 September 2002 | Return made up to 03/08/02; full list of members (9 pages) |
18 June 2002 | Ad 03/04/01--------- £ si 126@1 (2 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
17 October 2001 | Ad 03/04/01--------- £ si 126@1 (2 pages) |
17 October 2001 | Return made up to 03/08/01; full list of members
|
18 April 2001 | New secretary appointed;new director appointed (2 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
8 March 2001 | £ ic 284/234 24/01/01 £ sr 50@1=50 (1 page) |
5 March 2001 | Ad 24/01/01--------- £ si 50@1=50 £ ic 234/284 (2 pages) |
5 March 2001 | Resolutions
|
5 March 2001 | Resolutions
|
21 February 2001 | Ad 26/01/01--------- £ si 36@1=36 £ ic 100/136 (2 pages) |
21 February 2001 | Ad 26/01/01--------- £ si 98@1=98 £ ic 136/234 (2 pages) |
29 November 2000 | Registered office changed on 29/11/00 from: 14 bold street warrington cheshire WA1 1DL (1 page) |
6 September 2000 | Ad 18/08/00--------- £ si 50@1=50 £ ic 1/51 (2 pages) |
6 September 2000 | Ad 18/08/00--------- £ si 49@1=49 £ ic 51/100 (2 pages) |
11 August 2000 | New secretary appointed (2 pages) |
11 August 2000 | Director resigned (1 page) |
11 August 2000 | Secretary resigned (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page) |
11 August 2000 | Resolutions
|
3 August 2000 | Incorporation (19 pages) |