About

Registered Number: 02053078
Date of Incorporation: 05/09/1986 (37 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 8 months ago)
Registered Address: C/O, GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Based in London, Capel Fencing Holdings Ltd was setup in 1986, it has a status of "Dissolved". The current directors of the company are listed as Summers, Caroline Mary, Summers, Lionel Gerald, Bottrill, Sharon Lesley, Summers, Margaret Rose. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SUMMERS, Lionel Gerald N/A - 1
SUMMERS, Margaret Rose N/A 29 December 1997 1
Secretary Name Appointed Resigned Total Appointments
SUMMERS, Caroline Mary 10 February 1999 - 1
BOTTRILL, Sharon Lesley N/A 10 February 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 October 2016
4.68 - Liquidator's statement of receipts and payments 11 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 11 July 2016
4.68 - Liquidator's statement of receipts and payments 12 February 2016
4.68 - Liquidator's statement of receipts and payments 25 August 2015
4.68 - Liquidator's statement of receipts and payments 03 February 2015
4.68 - Liquidator's statement of receipts and payments 04 August 2014
4.68 - Liquidator's statement of receipts and payments 14 February 2014
4.68 - Liquidator's statement of receipts and payments 08 August 2013
4.68 - Liquidator's statement of receipts and payments 04 February 2013
4.68 - Liquidator's statement of receipts and payments 31 July 2012
4.68 - Liquidator's statement of receipts and payments 31 July 2012
4.68 - Liquidator's statement of receipts and payments 31 July 2012
4.68 - Liquidator's statement of receipts and payments 31 July 2012
4.68 - Liquidator's statement of receipts and payments 31 July 2012
4.68 - Liquidator's statement of receipts and payments 31 July 2012
4.68 - Liquidator's statement of receipts and payments 31 July 2012
4.68 - Liquidator's statement of receipts and payments 31 July 2012
4.68 - Liquidator's statement of receipts and payments 31 July 2012
4.68 - Liquidator's statement of receipts and payments 31 July 2012
4.68 - Liquidator's statement of receipts and payments 31 July 2012
4.68 - Liquidator's statement of receipts and payments 08 February 2012
4.68 - Liquidator's statement of receipts and payments 25 October 2011
AD01 - Change of registered office address 12 September 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 08 September 2011
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 16 August 2011
4.68 - Liquidator's statement of receipts and payments 10 February 2011
4.68 - Liquidator's statement of receipts and payments 10 February 2011
4.68 - Liquidator's statement of receipts and payments 19 July 2010
4.68 - Liquidator's statement of receipts and payments 19 July 2010
4.68 - Liquidator's statement of receipts and payments 19 July 2010
4.68 - Liquidator's statement of receipts and payments 19 July 2010
4.68 - Liquidator's statement of receipts and payments 19 July 2010
4.68 - Liquidator's statement of receipts and payments 19 July 2010
AD01 - Change of registered office address 23 December 2009
4.68 - Liquidator's statement of receipts and payments 20 February 2008
4.68 - Liquidator's statement of receipts and payments 22 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 2006
2.34B - N/A 24 July 2006
2.17B - N/A 04 July 2006
2.16B - N/A 29 June 2006
287 - Change in situation or address of Registered Office 14 June 2006
2.12B - N/A 06 June 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 09 July 2004
363s - Annual Return 27 March 2004
CERTNM - Change of name certificate 27 January 2004
RESOLUTIONS - N/A 08 August 2003
RESOLUTIONS - N/A 08 August 2003
123 - Notice of increase in nominal capital 08 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 11 February 2003
287 - Change in situation or address of Registered Office 25 November 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 14 June 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 08 June 1999
288a - Notice of appointment of directors or secretaries 13 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
363s - Annual Return 05 February 1999
395 - Particulars of a mortgage or charge 02 September 1998
AA - Annual Accounts 29 May 1998
363s - Annual Return 16 February 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1997
AA - Annual Accounts 05 June 1997
363s - Annual Return 21 February 1997
363s - Annual Return 25 February 1996
AA - Annual Accounts 18 February 1996
AA - Annual Accounts 21 April 1995
363s - Annual Return 09 February 1995
AA - Annual Accounts 24 May 1994
363s - Annual Return 02 March 1994
AA - Annual Accounts 14 June 1993
AUD - Auditor's letter of resignation 06 June 1993
363s - Annual Return 21 February 1993
AA - Annual Accounts 28 July 1992
363s - Annual Return 21 February 1992
395 - Particulars of a mortgage or charge 01 August 1991
AA - Annual Accounts 25 March 1991
363a - Annual Return 25 March 1991
288 - N/A 11 June 1990
AA - Annual Accounts 21 May 1990
363 - Annual Return 21 May 1990
AA - Annual Accounts 26 June 1989
363 - Annual Return 26 June 1989
AA - Annual Accounts 15 July 1988
363 - Annual Return 07 April 1988
288 - N/A 22 October 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 October 1986
NEWINC - New incorporation documents 05 September 1986
NEWINC - New incorporation documents 05 September 1986
MISC - Miscellaneous document 05 September 1986
CERTINC - N/A 05 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 24 August 1998 Fully Satisfied

N/A

Fixed and floating charge 25 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.