About

Registered Number: 02764767
Date of Incorporation: 16/11/1992 (31 years and 5 months ago)
Company Status: Liquidation
Registered Address: The Old Police Station, 131 Upper Wortley Road, Leeds, West Yorkshire, LS12 4JG

 

Established in 1992, Capital Car Contracts Ltd has its registered office in Leeds in West Yorkshire, it has a status of "Liquidation". There is only one director listed for the company in the Companies House registry. 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
OBRIEN, William Frank 16 November 1992 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 27 January 2010
AC92 - N/A 26 January 2010
LIQ - N/A 25 March 2006
L64.04 - Directions to defer dissolution 02 September 2004
L64.04 - Directions to defer dissolution 13 December 2002
L64.07 - Release of Official Receiver 13 December 2002
3.6 - Abstract of receipt and payments in receivership 06 December 2002
405(2) - Notice of ceasing to act of Receiver 06 December 2002
3.6 - Abstract of receipt and payments in receivership 03 July 2002
COCOMP - Order to wind up 20 December 2001
3.3 - Statement of Affairs in Administrative receivership following report to creditors 25 July 2001
3.10 - N/A 25 July 2001
3.6 - Abstract of receipt and payments in receivership 10 July 2001
405(1) - Notice of appointment of Receiver 23 May 2000
395 - Particulars of a mortgage or charge 18 April 2000
395 - Particulars of a mortgage or charge 18 April 2000
395 - Particulars of a mortgage or charge 18 April 2000
395 - Particulars of a mortgage or charge 18 April 2000
395 - Particulars of a mortgage or charge 13 January 2000
395 - Particulars of a mortgage or charge 20 November 1999
395 - Particulars of a mortgage or charge 11 November 1999
395 - Particulars of a mortgage or charge 16 October 1999
395 - Particulars of a mortgage or charge 16 October 1999
AA - Annual Accounts 23 September 1999
363s - Annual Return 16 March 1999
AA - Annual Accounts 01 February 1999
AUD - Auditor's letter of resignation 30 June 1998
363s - Annual Return 27 November 1997
287 - Change in situation or address of Registered Office 05 November 1997
AA - Annual Accounts 17 October 1997
363s - Annual Return 28 January 1997
395 - Particulars of a mortgage or charge 11 January 1997
395 - Particulars of a mortgage or charge 11 December 1996
AA - Annual Accounts 23 September 1996
AA - Annual Accounts 30 July 1996
AUD - Auditor's letter of resignation 24 May 1996
363s - Annual Return 17 February 1996
363s - Annual Return 13 February 1995
287 - Change in situation or address of Registered Office 15 December 1994
AA - Annual Accounts 03 November 1994
288 - N/A 29 April 1994
363s - Annual Return 15 February 1994
288 - N/A 19 November 1992
NEWINC - New incorporation documents 16 November 1992

Mortgages & Charges

Description Date Status Charge by
Certificate of assignment pursuant to a master assignment dated 5TH october 1999 04 April 2000 Outstanding

N/A

Certificate of assignment pursuant to a master assignment dated 5TH ocotber 1999 04 April 2000 Outstanding

N/A

Certificate of assignment pursuant to a master assignment dated 5TH october 1999 04 April 2000 Outstanding

N/A

Certificate of assignment pursuant to a master assignment dated 5TH october 1999 04 April 2000 Outstanding

N/A

Charge over sub hire agreements 27 December 1999 Outstanding

N/A

Certificate of assignment pursuant to a master assignment dated 5 october 1999 15 November 1999 Outstanding

N/A

Certificate of assignment pursuant to a master assignment dated 5TH october 1999 02 November 1999 Outstanding

N/A

Certificate of assignment pursuant to a master assignment dated 5 october 1999 11 October 1999 Outstanding

N/A

Master assignment over sub-hire agreement 05 October 1999 Outstanding

N/A

Legal mortgage 27 December 1996 Outstanding

N/A

Debenture 02 December 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.