About

Registered Number: 04311896
Date of Incorporation: 26/10/2001 (23 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 05/11/2014 (10 years and 5 months ago)
Registered Address: Griffins Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Capital & Regional (Junction Lp) Ltd was founded on 26 October 2001 with its registered office in London, it has a status of "Dissolved". We don't know the number of employees at this organisation. There are no directors listed for the 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 05 November 2014
4.71 - Return of final meeting in members' voluntary winding-up 05 August 2014
4.68 - Liquidator's statement of receipts and payments 05 March 2014
AD01 - Change of registered office address 16 January 2013
RESOLUTIONS - N/A 15 January 2013
4.70 - N/A 15 January 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 15 January 2013
TM01 - Termination of appointment of director 21 December 2012
TM01 - Termination of appointment of director 21 December 2012
AR01 - Annual Return 13 November 2012
AAMD - Amended Accounts 15 August 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 24 June 2011
TM01 - Termination of appointment of director 09 May 2011
RESOLUTIONS - N/A 17 January 2011
AR01 - Annual Return 23 November 2010
AA - Annual Accounts 25 June 2010
AD01 - Change of registered office address 26 February 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 05 November 2009
RESOLUTIONS - N/A 07 January 2009
RESOLUTIONS - N/A 07 January 2009
RESOLUTIONS - N/A 07 January 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 January 2009
CAP-SS - N/A 07 January 2009
CAP-MDSC - N/A 07 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 10 October 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 29 October 2007
RESOLUTIONS - N/A 19 October 2007
123 - Notice of increase in nominal capital 19 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2006
RESOLUTIONS - N/A 21 March 2006
RESOLUTIONS - N/A 21 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 2006
123 - Notice of increase in nominal capital 21 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 February 2006
363s - Annual Return 20 January 2006
AA - Annual Accounts 09 November 2005
395 - Particulars of a mortgage or charge 20 October 2005
RESOLUTIONS - N/A 04 July 2005
RESOLUTIONS - N/A 04 July 2005
RESOLUTIONS - N/A 04 July 2005
288a - Notice of appointment of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 02 November 2004
395 - Particulars of a mortgage or charge 13 May 2004
395 - Particulars of a mortgage or charge 23 March 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
395 - Particulars of a mortgage or charge 30 December 2003
363s - Annual Return 05 December 2003
288c - Notice of change of directors or secretaries or in their particulars 02 December 2003
AA - Annual Accounts 02 September 2003
395 - Particulars of a mortgage or charge 29 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
363s - Annual Return 01 December 2002
225 - Change of Accounting Reference Date 16 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
395 - Particulars of a mortgage or charge 03 October 2002
395 - Particulars of a mortgage or charge 26 July 2002
395 - Particulars of a mortgage or charge 26 July 2002
288c - Notice of change of directors or secretaries or in their particulars 26 April 2002
395 - Particulars of a mortgage or charge 21 January 2002
395 - Particulars of a mortgage or charge 21 January 2002
395 - Particulars of a mortgage or charge 21 January 2002
395 - Particulars of a mortgage or charge 17 January 2002
395 - Particulars of a mortgage or charge 17 January 2002
288a - Notice of appointment of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
288a - Notice of appointment of directors or secretaries 16 November 2001
225 - Change of Accounting Reference Date 08 November 2001
287 - Change in situation or address of Registered Office 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
288b - Notice of resignation of directors or secretaries 08 November 2001
NEWINC - New incorporation documents 26 October 2001

Mortgages & Charges

Description Date Status Charge by
A security agreement 17 October 2005 Fully Satisfied

N/A

Security agreement (possession of certificates of title) (securities) 29 April 2004 Fully Satisfied

N/A

Security agreement (assignment of securities) 06 March 2004 Fully Satisfied

N/A

Agreement of confirmation of security arrangements 22 December 2003 Fully Satisfied

N/A

A charge of interest in limited partnership 24 January 2003 Fully Satisfied

N/A

A deed of charge of securities 30 September 2002 Fully Satisfied

N/A

Security agreement 17 July 2002 Fully Satisfied

N/A

Deed of charge over contractual rights 17 July 2002 Fully Satisfied

N/A

Charge of deposit 03 January 2002 Fully Satisfied

N/A

A charge of interest in limited partnership 03 January 2002 Fully Satisfied

N/A

Debenture 03 January 2002 Fully Satisfied

N/A

Security agreement 03 January 2002 Fully Satisfied

N/A

Debenture 03 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.