This company is commonly known as Capital Engineering Personnel Limited. The company was founded 53 years ago and was given the registration number 01005235. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex. This company's SIC code is 78109 - Other activities of employment placement agencies.
Name | : | CAPITAL ENGINEERING PERSONNEL LIMITED |
---|---|---|
Company Number | : | 01005235 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 18 March 1971 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, SS1 2EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1066, London Road, Leigh-On-Sea, SS9 3NA | Director | 29 March 2019 | Active |
72, Wilson Street, Black Sea House, London, England, EC2A 2DH | Director | 12 December 2017 | Active |
1 Larchwood Close, Banstead, SM7 1HE | Secretary | - | Active |
Lake House Deerleap Road, Westcott, Dorking, RH4 3LE | Secretary | 25 November 2003 | Active |
28 Ivory House York Road, Plantation Wharf, London, SW11 3TN | Secretary | 31 May 2002 | Active |
28 Ivory House York Road, Plantation Wharf, London, SW11 3TN | Secretary | 01 November 1993 | Active |
14 Tachbrook Road, Feltham, TW14 9NX | Secretary | 30 November 1995 | Active |
Lake House Deerleap Road, Westcott, Dorking, RH4 3LE | Director | 25 November 2003 | Active |
23 Hogarth Court, Camden Road, London, NW1 | Director | - | Active |
72, Wilson Street, Black-Sea-Hose, London, England, EC2A 2DH | Director | 30 October 2014 | Active |
28 Ivory House York Road, Plantation Wharf, London, SW11 3TN | Director | - | Active |
Oak House 6 Carlton Drive, London, SW15 2BZ | Director | - | Active |
Worple House 22-24, Worple Road, Wimbledon, England, SW19 4DD | Director | 17 May 2012 | Active |
Ashridge House, Fernhill Lane, Farnborough, England, GU17 9HA | Director | 23 November 2011 | Active |
14 Tachbrook Road, Feltham, TW14 9NX | Director | 30 November 1995 | Active |
10 Southview, Great Barford, Bedford, MK44 3BJ | Director | 12 May 1994 | Active |
Glotech Group Limited | ||
Notified on | : | 12 December 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 30, Meadow Way, Ruislip, England, HA4 8SY |
Nature of control | : |
|
Capital Engineering Group Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Mercury House, Waterloo Road, London, England, SE1 8UL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-07-18 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-04 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-04 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-10-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-15 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2021-06-04 | Insolvency | Liquidation in administration progress report. | Download |
2021-03-23 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-12-14 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-12-02 | Insolvency | Liquidation in administration proposals. | Download |
2020-11-23 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-11-18 | Address | Change registered office address company with date old address new address. | Download |
2020-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-22 | Address | Change registered office address company with date old address new address. | Download |
2019-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-07 | Accounts | Change account reference date company previous extended. | Download |
2019-06-13 | Accounts | Accounts with accounts type small. | Download |
2019-05-15 | Gazette | Gazette filings brought up to date. | Download |
2019-05-14 | Gazette | Gazette notice compulsory. | Download |
2019-03-29 | Officers | Appoint person director company with name date. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Change account reference date company current shortened. | Download |
2018-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.