About

Registered Number: 02887187
Date of Incorporation: 13/01/1994 (30 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2019 (4 years and 7 months ago)
Registered Address: 1 More London Place, London, SE1 2AF

 

Capital Bank Vehicle Management Ltd was registered on 13 January 1994 and has its registered office in London, it's status at Companies House is "Dissolved". There is only one director listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PUGH, Martin Sydney 04 August 2017 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 September 2019
LIQ13 - N/A 04 June 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 September 2018
AD01 - Change of registered office address 18 September 2018
RESOLUTIONS - N/A 13 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 13 September 2018
LIQ01 - N/A 13 September 2018
MR04 - N/A 20 June 2018
CS01 - N/A 05 February 2018
CH01 - Change of particulars for director 26 January 2018
AA - Annual Accounts 15 August 2017
AP01 - Appointment of director 09 August 2017
TM01 - Termination of appointment of director 25 May 2017
AP04 - Appointment of corporate secretary 10 May 2017
TM02 - Termination of appointment of secretary 10 May 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 01 February 2016
CH01 - Change of particulars for director 21 December 2015
CH01 - Change of particulars for director 10 July 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 04 February 2015
CH01 - Change of particulars for director 14 January 2015
TM01 - Termination of appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
AP01 - Appointment of director 22 December 2014
TM01 - Termination of appointment of director 17 September 2014
AA - Annual Accounts 22 August 2014
CH01 - Change of particulars for director 24 February 2014
AR01 - Annual Return 11 February 2014
CH01 - Change of particulars for director 12 August 2013
AA - Annual Accounts 07 August 2013
TM01 - Termination of appointment of director 17 June 2013
AR01 - Annual Return 11 February 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 21 January 2013
AA - Annual Accounts 05 October 2012
RESOLUTIONS - N/A 21 August 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 06 October 2011
AP01 - Appointment of director 03 October 2011
TM01 - Termination of appointment of director 05 July 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 29 September 2010
CH03 - Change of particulars for secretary 05 July 2010
CH03 - Change of particulars for secretary 10 May 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 20 January 2010
MISC - Miscellaneous document 18 December 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 30 October 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288a - Notice of appointment of directors or secretaries 10 June 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 03 February 2009
288b - Notice of resignation of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288a - Notice of appointment of directors or secretaries 28 March 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 17 February 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
288b - Notice of resignation of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
AA - Annual Accounts 03 November 2006
287 - Change in situation or address of Registered Office 14 September 2006
288c - Notice of change of directors or secretaries or in their particulars 12 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 12 June 2006
363a - Annual Return 08 February 2006
AA - Annual Accounts 30 July 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
363a - Annual Return 15 February 2005
288b - Notice of resignation of directors or secretaries 13 May 2004
AA - Annual Accounts 16 March 2004
363a - Annual Return 24 February 2004
288a - Notice of appointment of directors or secretaries 09 February 2004
AA - Annual Accounts 18 July 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
363a - Annual Return 20 February 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288a - Notice of appointment of directors or secretaries 18 December 2002
AA - Annual Accounts 05 November 2002
363a - Annual Return 12 February 2002
225 - Change of Accounting Reference Date 08 October 2001
AA - Annual Accounts 23 August 2001
AA - Annual Accounts 05 March 2001
363a - Annual Return 14 February 2001
288b - Notice of resignation of directors or secretaries 12 January 2001
288a - Notice of appointment of directors or secretaries 17 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
288b - Notice of resignation of directors or secretaries 04 July 2000
288a - Notice of appointment of directors or secretaries 16 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
363a - Annual Return 08 February 2000
AUD - Auditor's letter of resignation 16 December 1999
AA - Annual Accounts 05 December 1999
288c - Notice of change of directors or secretaries or in their particulars 29 November 1999
288c - Notice of change of directors or secretaries or in their particulars 08 August 1999
288b - Notice of resignation of directors or secretaries 06 August 1999
363a - Annual Return 25 February 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 February 1999
353 - Register of members 22 February 1999
287 - Change in situation or address of Registered Office 15 January 1999
AA - Annual Accounts 29 December 1998
363a - Annual Return 25 February 1998
AA - Annual Accounts 05 November 1997
CERTNM - Change of name certificate 29 August 1997
287 - Change in situation or address of Registered Office 19 August 1997
288a - Notice of appointment of directors or secretaries 12 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 May 1997
363a - Annual Return 21 February 1997
AA - Annual Accounts 24 December 1996
395 - Particulars of a mortgage or charge 10 July 1996
363x - Annual Return 21 February 1996
RESOLUTIONS - N/A 29 January 1996
RESOLUTIONS - N/A 29 January 1996
RESOLUTIONS - N/A 29 January 1996
RESOLUTIONS - N/A 11 January 1996
RESOLUTIONS - N/A 11 January 1996
RESOLUTIONS - N/A 11 January 1996
AA - Annual Accounts 04 January 1996
363x - Annual Return 29 March 1995
288 - N/A 02 March 1995
395 - Particulars of a mortgage or charge 22 February 1995
288 - N/A 19 May 1994
288 - N/A 10 May 1994
363x - Annual Return 16 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 February 1994
CERTNM - Change of name certificate 28 January 1994
CERTNM - Change of name certificate 28 January 1994
NEWINC - New incorporation documents 13 January 1994

Mortgages & Charges

Description Date Status Charge by
Letter of charge 19 June 1996 Fully Satisfied

N/A

Letter of charge 20 February 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.