UKBizDB.co.uk

CAPRICROWN LIMITED

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

This company is commonly known as Capricrown Limited. The company was founded 37 years ago and was given the registration number 02068233. The firm's registered office is in LONDON. You can find them at 17 Dominion Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CAPRICROWN LIMITED
Company Number:02068233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 October 1986
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:17 Dominion Street, London, EC2M 2EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Dominion Street, London, United Kingdom, EC2M 2EF

Director20 December 2017Active
17, Dominion Street, London, United Kingdom, EC2M 2EF

Director13 December 2018Active
1 Glebe Court, Kilmarnock, KA1 3BD

Secretary20 May 2002Active
17, Dominion Street, London, England, EC2M 2EF

Secretary06 May 2015Active
Nightingale House, 65 Curzon Street, London, W1J 8PE

Secretary26 January 2007Active
6 Darlow Drive, Biddenham, Bedford, MK40 4AX

Secretary-Active
17, Dominion Street, London, EC2M 2EF

Secretary06 October 2017Active
146, Pembroke Road, Ballsbridge, Ireland,

Director26 July 2016Active
16 Fairyknowe Court, Bothwell, Glasgow, G71 8SZ

Director17 May 2002Active
84 Linceslade Grove, Loughton, Milton Keynes, MK5 8BL

Director-Active
Nightingale House, 65 Curzon Street, London, W1J 8PE

Director13 December 2013Active
Nightingale House, 65 Curzon Street, London, W1J 8PE

Director13 December 2013Active
Nightingale House, 65 Curzon Street, London, W1J 8PE

Director13 December 2013Active
1 Glebe Court, Kilmarnock, KA1 3BD

Director17 May 2002Active
Nightingale House, 65 Curzon Street, London, W1J 8PE

Director26 January 2007Active
17, Dominion Street, London, England, EC2M 2EF

Director06 May 2015Active
5 Leaheath Way, Hurst, RG10 0TY

Director16 October 2006Active
146, Pembroke Road, Ballsbridge, Ireland,

Director26 July 2016Active
Nightingale House, 65 Curzon Street, London, W1J 8PE

Director13 December 2013Active
Cardrona, Glen Road, Dunblane, FK15 0DT

Director22 July 2005Active
17, Dominion Street, London, England, EC2M 2EF

Director06 May 2015Active
Nightingale House, 65 Curzon Street, London, W1J 8PE

Director26 January 2007Active
Dallarich, Caledonian Crescent, Gleneagles, PH3 1NG

Director23 February 2005Active
Nightingale House, 65 Curzon Street, London, W1J 8PE

Director26 January 2007Active
6 Darlow Drive, Biddenham, Bedford, MK40 4AX

Director-Active
17, Dominion Street, London, EC2M 2EF

Director06 October 2017Active

People with Significant Control

Orchard Hotels Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Hudson Advisors Uk Limited, 17 Dominion Street, London, United Kingdom, EC2M 2EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-18Gazette

Gazette dissolved liquidation.

Download
2021-10-18Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-11-03Insolvency

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

Download
2019-10-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-10-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-10-01Resolution

Resolution.

Download
2019-08-22Officers

Termination director company with name termination date.

Download
2019-08-22Officers

Termination secretary company with name termination date.

Download
2019-08-14Mortgage

Mortgage satisfy charge full.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Officers

Appoint person director company with name date.

Download
2018-12-18Officers

Termination director company with name termination date.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download
2018-06-21Mortgage

Mortgage satisfy charge full.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-03-01Officers

Appoint person director company with name date.

Download
2018-01-10Officers

Termination director company with name termination date.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-11-30Officers

Change person director company with change date.

Download
2017-10-17Officers

Termination director company with name termination date.

Download
2017-10-17Officers

Termination secretary company with name termination date.

Download
2017-10-17Officers

Appoint person secretary company with name date.

Download
2017-10-17Officers

Appoint person director company with name date.

Download
2017-09-06Accounts

Accounts with accounts type full.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.