Company NameCape Dbi Limited
Company StatusDissolved
Company Number06557419
CategoryPrivate Limited Company
Incorporation Date7 April 2008(16 years ago)
Dissolution Date6 May 2013 (10 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRachel Nancye Amey
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(6 months after company formation)
Appointment Duration4 years, 6 months (closed 06 May 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1FW
Director NameMrs Victoria Anne George
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(6 months after company formation)
Appointment Duration4 years, 6 months (closed 06 May 2013)
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address9 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1FW
Secretary NameChristopher Francis Judd
StatusClosed
Appointed23 May 2012(4 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (closed 06 May 2013)
RoleCompany Director
Correspondence Address#09-03 Millenia Tower
One Temasek Avenue
Singapore
039192
Director NameMr Andrew James Gillespie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(same day as company formation)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address5 White Moss Close
Ackworth
Pontefract
West Yorkshire
WF7 7QT
Director NameDavid Owen McCabe
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Cliffbank Hamlet
Waterfoot
Rossendale
Lancashire
BB4 9QR
Secretary NameMrs Claire Louise Craigie
NationalityBritish
StatusResigned
Appointed07 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hill Top
Ilkley
West Yorkshire
LS29 9RS
Director NameMr Richard Keith Bingham
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(1 month, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 10 October 2008)
RoleAccountant
Correspondence AddressBeechcroft Church Road
Brasted
Westerham
Kent
TN16 1HZ
Director NameMr Gordon Alexander Mackay
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(2 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 December 2008)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressInverkyles Toward Point
Dunoon
Argyll
PA23 7UB
Scotland
Director NameMr Richard Peter Shuttleworth
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 East Street
Holly Bank Grange
Huddersfield
West Yorkshire
HD3 3NG
Secretary NameMr Jeremy Rhodes
NationalityBritish
StatusResigned
Appointed31 July 2008(3 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 06 October 2008)
RoleCompany Director
Correspondence AddressKelmscott Grevel Lane
Chipping Campden
Gloucestershire
GL55 6HS
Wales
Secretary NameLucy Finch Turner
NationalityBritish
StatusResigned
Appointed06 October 2008(6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address9 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1FW
Director NamePhilip John Underwood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 07 April 2009)
RoleManager
Correspondence Address2 Braunstone Court
Menston
Yorkshire
LS29 6QH
Secretary NameJeremy Philip Gorman
StatusResigned
Appointed31 March 2011(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 May 2012)
RoleCompany Director
Correspondence Address9 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1FW
Director NameCape Corporate Director Limited (Corporation)
StatusResigned
Appointed01 June 2008(1 month, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 10 October 2008)
Correspondence AddressCape House, 3 Red Hall Avenue
Wakefield
West Yorkshire
WF1 2UL

Location

Registered AddressDrayton Hall Church Road
West Drayton
Middlesex
UB7 7PS
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardWest Drayton
Built Up AreaGreater London

Shareholders

1 at £1Cape Intermediate Holdings PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 May 2013Final Gazette dissolved following liquidation (1 page)
6 May 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2013Final Gazette dissolved following liquidation (1 page)
14 March 2013Registered office address changed from Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB on 14 March 2013 (1 page)
14 March 2013Registered office address changed from Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB on 14 March 2013 (1 page)
6 February 2013Return of final meeting in a members' voluntary winding up (4 pages)
6 February 2013Return of final meeting in a members' voluntary winding up (4 pages)
4 October 2012Registered office address changed from 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom on 4 October 2012 (2 pages)
4 October 2012Registered office address changed from 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom on 4 October 2012 (2 pages)
3 October 2012Declaration of solvency (3 pages)
3 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-09-14
(1 page)
3 October 2012Appointment of a voluntary liquidator (1 page)
3 October 2012Declaration of solvency (3 pages)
3 October 2012Appointment of a voluntary liquidator (1 page)
3 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 May 2012Appointment of Christopher Francis Judd as a secretary on 23 May 2012 (2 pages)
30 May 2012Appointment of Christopher Francis Judd as a secretary (2 pages)
28 May 2012Termination of appointment of Jeremy Philip Gorman as a secretary on 23 May 2012 (1 page)
28 May 2012Termination of appointment of Jeremy Gorman as a secretary (1 page)
30 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 1
(14 pages)
30 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 1
(14 pages)
30 April 2012Annual return made up to 7 April 2012 with a full list of shareholders
Statement of capital on 2012-04-30
  • GBP 1
(14 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
9 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
4 May 2011Termination of appointment of Lucy Turner as a secretary (1 page)
4 May 2011Termination of appointment of Lucy Turner as a secretary (1 page)
4 May 2011Appointment of Jeremy Philip Gorman as a secretary (1 page)
4 May 2011Appointment of Jeremy Philip Gorman as a secretary (1 page)
1 December 2010Registered 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 2010Director's details changed for Rachel Nancye Carr on 1 December 2010 (2 pages)
1 December 2010Registered 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 2010Director's details changed for Rachel Nancye Carr on 1 December 2010 (2 pages)
1 December 2010Registered 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 2010Director's details changed for Rachel Nancye Carr on 1 December 2010 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
7 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
2 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
2 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
23 December 2009Secretary's details changed for Lucy Finch Turner on 23 December 2009 (1 page)
23 December 2009Secretary's details changed for Lucy Finch Turner on 23 December 2009 (1 page)
19 December 2009Director's details changed for Rachel Nancye Carr on 18 December 2009 (2 pages)
19 December 2009Director's details changed for Rachel Nancye Carr on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mrs Victoria Anne George on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Mrs Victoria Anne George on 18 December 2009 (2 pages)
29 September 2009Accounts made up to 31 December 2008 (1 page)
29 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 June 2009Appointment terminated director david mccabe (1 page)
26 June 2009Appointment Terminated Director david mccabe (1 page)
29 May 2009Director's change of particulars / rachel carr / 11/05/2009 (1 page)
29 May 2009Director's Change of Particulars / rachel carr / 11/05/2009 / HouseName/Number was: the annexe, now: holly trees; Street was: pedley hill nursery, now: 1 wick hill; Area was: clements end road, now: kensworth; Post Town was: studham, now: dunstable; Post Code was: LU6 2NG, now: LU6 3RQ (1 page)
14 May 2009Secretary appointed lucy finch turner (2 pages)
14 May 2009Director appointed rachel nancye carr (2 pages)
14 May 2009Director appointed victoria anne george (2 pages)
14 May 2009Director appointed victoria anne george (2 pages)
14 May 2009Secretary appointed lucy finch turner (2 pages)
14 May 2009Director appointed rachel nancye carr (2 pages)
14 May 2009Return made up to 07/04/09; full list of members (6 pages)
14 May 2009Return made up to 07/04/09; full list of members (6 pages)
15 April 2009Appointment terminated director philip underwood (1 page)
15 April 2009Appointment Terminated Director richard shuttleworth (1 page)
15 April 2009Appointment terminated director richard shuttleworth (1 page)
15 April 2009Appointment Terminated Director philip underwood (1 page)
14 January 2009Director appointed philip john underwood (2 pages)
14 January 2009Director appointed philip john underwood (2 pages)
17 December 2008Appointment terminated director gordon mackay (1 page)
17 December 2008Appointment Terminated Director gordon mackay (1 page)
16 October 2008Appointment terminated director richard bingham (1 page)
16 October 2008Appointment Terminated Secretary jeremy rhodes (1 page)
16 October 2008Appointment Terminated Director cape corporate director LIMITED (1 page)
16 October 2008Appointment terminated secretary jeremy rhodes (1 page)
16 October 2008Appointment Terminated Director richard bingham (1 page)
16 October 2008Appointment terminated director cape corporate director LIMITED (1 page)
8 August 2008Secretary appointed mr jeremy rhodes (1 page)
8 August 2008Appointment terminated secretary claire craigie (1 page)
8 August 2008Appointment Terminated Secretary claire craigie (1 page)
8 August 2008Secretary appointed mr jeremy rhodes (1 page)
21 July 2008Director appointed mr gordon alexander mackay (1 page)
21 July 2008Director appointed mr gordon alexander mackay (1 page)
18 July 2008Director appointed mr richard peter shuttleworth (1 page)
18 July 2008Director appointed mr richard keith bingham (1 page)
18 July 2008Director appointed mr richard peter shuttleworth (1 page)
18 July 2008Director appointed mr richard keith bingham (1 page)
17 July 2008Director appointed cape corporate director LIMITED (1 page)
17 July 2008Director appointed cape corporate director LIMITED (1 page)
16 July 2008Appointment Terminated Director andrew gillespie (1 page)
16 July 2008Appointment terminated director andrew gillespie (1 page)
15 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
15 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
7 April 2008Incorporation (17 pages)
7 April 2008Incorporation (17 pages)