UKBizDB.co.uk

CAPITAL KARTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Capital Karts Limited. The company was founded 11 years ago and was given the registration number 08279648. The firm's registered office is in LONDON. You can find them at Pearl Assurance House, 319 Ballards Lane, London, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:CAPITAL KARTS LIMITED
Company Number:08279648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:02 November 2012
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
94, Riddlesdown Road, Purley, England, CR8 1DD

Director02 November 2012Active
26, Eldorado Road, Cheltenham, United Kingdom, GL50 2PT

Director02 November 2012Active
14, Clifford Street, Mayfair, London, England, W1S 4JU

Director05 March 2018Active
Unit 1, Rippleside, London, England, IG11 0RJ

Secretary02 November 2012Active

People with Significant Control

Mr Alastair Peter Flynn
Notified on:02 November 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Rippleside Commercial Estate, Ripple Road, Barking, United Kingdom, IG11 0RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew John Holyfield
Notified on:02 November 2016
Status:Active
Date of birth:July 1979
Nationality:British
Address:Pearl Assurance House, 319 Ballards Lane, London, N12 8LY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Bedwell
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Rippleside Commercial Estate, London, United Kingdom, IG11 0RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew John Holyfield
Notified on:06 April 2016
Status:Active
Date of birth:July 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Rippleside Commercial Estate, London, United Kingdom, IG11 0RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alastair Peter Flynn
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:Unit 1, Rippleside Commercial Estate, London, United Kingdom, IG11 0RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Gazette

Gazette dissolved liquidation.

Download
2023-11-14Insolvency

Liquidation in administration move to dissolution.

Download
2023-06-28Insolvency

Liquidation in administration progress report.

Download
2022-12-30Insolvency

Liquidation in administration progress report.

Download
2022-06-30Insolvency

Liquidation in administration progress report.

Download
2021-12-29Insolvency

Liquidation in administration progress report.

Download
2021-12-02Insolvency

Liquidation in administration extension of period.

Download
2021-07-01Insolvency

Liquidation in administration progress report.

Download
2021-01-04Insolvency

Liquidation in administration progress report.

Download
2020-11-26Insolvency

Liquidation in administration extension of period.

Download
2020-07-06Insolvency

Liquidation in administration progress report.

Download
2020-02-05Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-01-23Insolvency

Liquidation in administration proposals.

Download
2019-12-04Address

Change registered office address company with date old address new address.

Download
2019-12-03Insolvency

Liquidation in administration appointment of administrator.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Mortgage

Mortgage satisfy charge full.

Download
2019-02-20Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Officers

Change person director company with change date.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Officers

Change person director company with change date.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Persons with significant control

Cessation of a person with significant control.

Download
2018-08-03Persons with significant control

Cessation of a person with significant control.

Download
2018-03-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.