Company NameCapricorn Advisors Ltd
Company StatusDissolved
Company Number06446569
CategoryPrivate Limited Company
Incorporation Date6 December 2007(16 years, 4 months ago)
Dissolution Date9 April 2024 (2 weeks ago)
Previous NamesWickstowe Properties Limited and Wickstowe Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Faisal John Rahmatallah
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(9 months, 1 week after company formation)
Appointment Duration15 years, 7 months (closed 09 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentre Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Secretary NameMr Faisal John Rahmatallah
NationalityBritish
StatusClosed
Appointed15 September 2008(9 months, 1 week after company formation)
Appointment Duration15 years, 7 months (closed 09 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentre Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameMs Jane Margaret O'Riordan
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(6 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 11 Leadenhall Street
London
EC3V 1LP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 December 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCentre Block, 4th Floor
Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

1 at £1Faisal John Rahmatallah
50.00%
Ordinary
1 at £1Jane M. O'riordan
50.00%
Ordinary

Financials

Year2014
Net Worth£21,851
Cash£36,203
Current Liabilities£65,190

Accounts

Latest Accounts13 December 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End13 December

Filing History

30 December 2022Liquidators' statement of receipts and payments to 12 December 2022 (9 pages)
14 March 2022Registered office address changed from Frp Advisory Trading Limited 142/148 Main Road Sidcup DA14 6NZ to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 14 March 2022 (2 pages)
1 February 2022Declaration of solvency (5 pages)
30 December 2021Appointment of a voluntary liquidator (3 pages)
30 December 2021Registered office address changed from Fifth Floor 11 Leadenhall Street London EC3V 1LP to Frp Advisory Trading Limited 142/148 Main Road Sidcup DA14 6NZ on 30 December 2021 (2 pages)
23 December 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-12-13
(1 page)
23 December 2021Total exemption full accounts made up to 13 December 2021 (9 pages)
21 December 2021Previous accounting period shortened from 31 March 2022 to 13 December 2021 (1 page)
16 December 2021Confirmation statement made on 6 December 2021 with updates (4 pages)
23 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 January 2021Change of details for Mr Faisal John Rahmatallah as a person with significant control on 5 January 2021 (2 pages)
5 January 2021Director's details changed for Mr Faisal John Rahmatallah on 5 January 2021 (2 pages)
5 January 2021Confirmation statement made on 6 December 2020 with updates (4 pages)
5 January 2021Secretary's details changed for Mr Faisal John Rahmatallah on 5 January 2021 (1 page)
30 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
11 December 2019Confirmation statement made on 6 December 2019 with updates (5 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
10 June 2019Cessation of Jane Margaret O'riordan as a person with significant control on 6 June 2019 (1 page)
6 June 2019Termination of appointment of Jane Margaret O'riordan as a director on 6 June 2019 (1 page)
20 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
20 December 2018Cessation of Jane Margaret O'riordan as a person with significant control on 6 April 2016 (1 page)
20 December 2018Cessation of Faisal John Rahmatallah as a person with significant control on 6 April 2016 (1 page)
23 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
18 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
18 December 2017Notification of Jane Margaret O'riordan as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Confirmation statement made on 6 December 2017 with updates (4 pages)
18 December 2017Notification of Faisal John Rahmatallah as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Notification of Faisal John Rahmatallah as a person with significant control on 6 April 2016 (2 pages)
18 December 2017Notification of Jane Margaret O'riordan as a person with significant control on 6 April 2016 (2 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
11 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
15 April 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
15 April 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
2 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 80 Coleman Street London EC2R 5BJ to Fifth Floor 11 Leadenhall Street London EC3V 1LP on 2 April 2015 (1 page)
13 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
13 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(4 pages)
27 November 2014Appointment of Ms Jane Margaret O'riordan as a director on 1 October 2014 (2 pages)
27 November 2014Appointment of Ms Jane Margaret O'riordan as a director on 1 October 2014 (2 pages)
27 November 2014Appointment of Ms Jane Margaret O'riordan as a director on 1 October 2014 (2 pages)
2 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 1
(3 pages)
26 September 2014Company name changed wickstowe management LIMITED\certificate issued on 26/09/14
  • RES15 ‐ Change company name resolution on 2014-09-01
(2 pages)
26 September 2014Change of name notice (2 pages)
26 September 2014Change of name notice (2 pages)
26 September 2014Company name changed wickstowe management LIMITED\certificate issued on 26/09/14 (2 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 May 2014Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX on 14 May 2014 (1 page)
14 May 2014Registered office address changed from the Old Church Quicks Road Wimbledon London SW19 1EX on 14 May 2014 (1 page)
3 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
3 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
3 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
4 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
14 August 2012Company name changed wickstowe properties LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-08-02
(2 pages)
14 August 2012Company name changed wickstowe properties LIMITED\certificate issued on 14/08/12
  • RES15 ‐ Change company name resolution on 2012-08-02
(2 pages)
14 August 2012Change of name notice (2 pages)
14 August 2012Change of name notice (2 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
23 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 March 2011Registered office address changed from Arkenis House Brook Way Leatherhead Surrey KT22 7NA on 23 March 2011 (1 page)
23 March 2011Registered office address changed from Arkenis House Brook Way Leatherhead Surrey KT22 7NA on 23 March 2011 (1 page)
26 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
4 February 2010Secretary's details changed for Mr Faisal John Rahmatallah on 30 September 2008 (1 page)
4 February 2010Director's details changed for Mr Faisal John Rahmatallah on 30 September 2008 (1 page)
4 February 2010Secretary's details changed for Mr Faisal John Rahmatallah on 30 September 2008 (1 page)
4 February 2010Director's details changed for Mr Faisal John Rahmatallah on 30 September 2008 (1 page)
14 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
14 December 2009Director's details changed for Mr Faisal John Rahmatallah on 6 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Faisal John Rahmatallah on 6 December 2009 (2 pages)
14 December 2009Director's details changed for Mr Faisal John Rahmatallah on 6 December 2009 (2 pages)
4 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
4 June 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
22 January 2009Return made up to 06/12/08; full list of members (3 pages)
22 January 2009Return made up to 06/12/08; full list of members (3 pages)
2 October 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
2 October 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
30 September 2008Director and secretary appointed faisal john rahmatallah (3 pages)
30 September 2008Director and secretary appointed faisal john rahmatallah (3 pages)
17 September 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
17 September 2008Appointment terminated director waterlow nominees LIMITED (1 page)
17 September 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
17 September 2008Registered office changed on 17/09/2008 from 6-8 underwood street london N1 7JQ (1 page)
17 September 2008Registered office changed on 17/09/2008 from 6-8 underwood street london N1 7JQ (1 page)
17 September 2008Appointment terminated director waterlow nominees LIMITED (1 page)
6 December 2007Incorporation (20 pages)
6 December 2007Incorporation (20 pages)