About

Registered Number: 03157256
Date of Incorporation: 05/02/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2017 (7 years and 3 months ago)
Registered Address: VALENTINE & CO, 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX

 

Capital & Provincial (Stockton Heath) Ltd was setup in 1996. The business has no directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2017
RESOLUTIONS - N/A 19 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 19 October 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 19 October 2016
3.6 - Abstract of receipt and payments in receivership 29 June 2016
4.68 - Liquidator's statement of receipts and payments 29 March 2016
AD01 - Change of registered office address 13 January 2016
3.6 - Abstract of receipt and payments in receivership 19 June 2015
3.6 - Abstract of receipt and payments in receivership 19 June 2015
4.68 - Liquidator's statement of receipts and payments 07 May 2015
AD01 - Change of registered office address 06 March 2014
4.20 - N/A 05 March 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 05 March 2014
RM01 - N/A 10 December 2013
AA - Annual Accounts 15 November 2013
AUD - Auditor's letter of resignation 09 May 2013
AUD - Auditor's letter of resignation 01 May 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 04 March 2009
395 - Particulars of a mortgage or charge 27 January 2009
395 - Particulars of a mortgage or charge 27 January 2009
AA - Annual Accounts 24 September 2008
363s - Annual Return 02 April 2008
395 - Particulars of a mortgage or charge 22 December 2007
395 - Particulars of a mortgage or charge 22 December 2007
AA - Annual Accounts 26 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2007
395 - Particulars of a mortgage or charge 03 March 2007
363s - Annual Return 23 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2007
395 - Particulars of a mortgage or charge 03 February 2007
395 - Particulars of a mortgage or charge 03 February 2007
395 - Particulars of a mortgage or charge 03 February 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 09 March 2006
AA - Annual Accounts 27 January 2006
RESOLUTIONS - N/A 15 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 August 2005
395 - Particulars of a mortgage or charge 06 August 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 13 February 2004
AA - Annual Accounts 30 December 2003
AA - Annual Accounts 23 April 2003
363s - Annual Return 17 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2002
395 - Particulars of a mortgage or charge 22 April 2002
395 - Particulars of a mortgage or charge 19 April 2002
395 - Particulars of a mortgage or charge 06 April 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 02 April 2002
395 - Particulars of a mortgage or charge 05 June 2001
363s - Annual Return 22 February 2001
AA - Annual Accounts 11 August 2000
CERTNM - Change of name certificate 26 July 2000
363s - Annual Return 12 May 2000
287 - Change in situation or address of Registered Office 17 April 2000
287 - Change in situation or address of Registered Office 17 April 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 23 March 2000
RESOLUTIONS - N/A 04 May 1999
AA - Annual Accounts 04 May 1999
363s - Annual Return 26 May 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 29 July 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 February 1996
NEWINC - New incorporation documents 05 February 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 January 2009 Outstanding

N/A

Debenture 26 January 2009 Outstanding

N/A

Legal charge 19 December 2007 Outstanding

N/A

Legal charge 18 December 2007 Outstanding

N/A

Charge over deposit account 16 February 2007 Outstanding

N/A

Deed of rental assignment 26 January 2007 Outstanding

N/A

Legal charge 26 January 2007 Outstanding

N/A

Debenture (floating charge) 26 January 2007 Outstanding

N/A

Debenture 02 August 2005 Fully Satisfied

N/A

Legal charge 15 April 2002 Fully Satisfied

N/A

Legal charge 15 April 2002 Fully Satisfied

N/A

Debenture 26 March 2002 Fully Satisfied

N/A

Legal charge 29 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.