UKBizDB.co.uk

CAPITAL SOLUTIONS GROUP LTD

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

This company is commonly known as Capital Solutions Group Ltd. The company was founded 24 years ago and was given the registration number 03817761. The firm's registered office is in NUTFIELD. You can find them at Robert Denholm House, Bletchingley Road, Nutfield, Surrey. This company's SIC code is 64929 - Other credit granting n.e.c..

Company Information

Name:CAPITAL SOLUTIONS GROUP LTD
Company Number:03817761
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 August 1999
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 64929 - Other credit granting n.e.c.

Office Address & Contact

Registered Address:Robert Denholm House, Bletchingley Road, Nutfield, Surrey, RH1 4HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bayheath House, Fairway, Petts Wood, BR5 1EG

Secretary01 January 2003Active
Bayheath House, Fairway, Petts Wood, BR5 1EG

Director19 July 2000Active
60 Dale Wood Road, Orpington, BR6 0BZ

Secretary19 July 2000Active
19 Oxenden Wood Road, Chelsfield, BR6 6HR

Secretary01 December 2000Active
8 Alexandra Crescent, Bromley, BR1 4EU

Secretary01 September 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary02 August 1999Active
60 Dale Wood Road, Orpington, BR6 0BZ

Director19 July 2000Active
1 Beaconsfield Road, Bickley, Bromley, BR1 2BL

Director01 September 1999Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director02 August 1999Active
15 Woodside Road, Rusthall, Tunbridge Wells, TN4 8QA

Director01 December 2000Active
Bayheath House, Fairway, Petts Wood, United Kingdom, BR5 1EG

Director16 March 2010Active

People with Significant Control

Mr David Robert Jackson
Notified on:06 May 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:Bayheath House, 4 Fairway, Orpington, England, BR5 1EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-23Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-09-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-01-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-01-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-25Address

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

Download
2022-07-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-14Address

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

Download
2018-07-17Insolvency

Liquidation voluntary statement of affairs.

Download
2018-07-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-10Dissolution

Dissolved compulsory strike off suspended.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download
2017-10-02Confirmation statement

Confirmation statement with no updates.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2017-03-18Gazette

Gazette filings brought up to date.

Download
2017-03-14Gazette

Gazette notice compulsory.

Download
2017-01-23Mortgage

Mortgage satisfy charge full.

Download
2016-11-02Confirmation statement

Confirmation statement with updates.

Download
2015-12-17Accounts

Accounts with accounts type total exemption small.

Download
2015-09-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-09-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.