About

Registered Number: 03817761
Date of Incorporation: 02/08/1999 (24 years and 8 months ago)
Company Status: Liquidation
Registered Address: Robert Denholm House, Bletchingley Road, Nutfield, Surrey, RH1 4HW

 

Based in Nutfield, Capital Solutions Group Ltd was founded on 02 August 1999. We do not know the number of employees at this company. The companies directors are listed as Ringshall, Verne, Jackson, Rebecca Louise, Proctor, Daniel John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Rebecca Louise 01 September 1999 19 July 2000 1
PROCTOR, Daniel John 01 December 2000 14 November 2008 1
Secretary Name Appointed Resigned Total Appointments
RINGSHALL, Verne 01 January 2003 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 August 2018
LIQ02 - N/A 17 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 17 July 2018
DISS16(SOAS) - N/A 10 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 29 March 2017
DISS40 - Notice of striking-off action discontinued 18 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
MR04 - N/A 23 January 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 26 September 2014
AA - Annual Accounts 23 December 2013
MR01 - N/A 05 December 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 12 September 2012
TM01 - Termination of appointment of director 18 July 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 18 October 2010
CH03 - Change of particulars for secretary 18 October 2010
AR01 - Annual Return 22 September 2010
AA - Annual Accounts 27 May 2010
AA01 - Change of accounting reference date 25 May 2010
AA - Annual Accounts 25 May 2010
AP01 - Appointment of director 31 March 2010
363a - Annual Return 14 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
169 - Return by a company purchasing its own shares 09 April 2009
AA - Annual Accounts 04 April 2009
RESOLUTIONS - N/A 02 April 2009
RESOLUTIONS - N/A 02 April 2009
395 - Particulars of a mortgage or charge 18 December 2008
395 - Particulars of a mortgage or charge 13 December 2008
363a - Annual Return 19 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
395 - Particulars of a mortgage or charge 07 November 2008
395 - Particulars of a mortgage or charge 25 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2008
395 - Particulars of a mortgage or charge 21 April 2008
225 - Change of Accounting Reference Date 14 March 2008
395 - Particulars of a mortgage or charge 20 February 2008
395 - Particulars of a mortgage or charge 12 December 2007
225 - Change of Accounting Reference Date 21 November 2007
AAMD - Amended Accounts 20 November 2007
AA - Annual Accounts 22 October 2007
363s - Annual Return 11 September 2007
395 - Particulars of a mortgage or charge 11 September 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
363s - Annual Return 31 August 2006
395 - Particulars of a mortgage or charge 04 August 2006
AA - Annual Accounts 13 April 2006
395 - Particulars of a mortgage or charge 11 January 2006
AA - Annual Accounts 17 November 2005
363s - Annual Return 05 September 2005
287 - Change in situation or address of Registered Office 18 July 2005
395 - Particulars of a mortgage or charge 16 March 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 20 August 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 30 April 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
RESOLUTIONS - N/A 24 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2002
123 - Notice of increase in nominal capital 24 September 2002
AA - Annual Accounts 24 September 2002
CERTNM - Change of name certificate 23 August 2002
363s - Annual Return 04 August 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 24 September 2001
288c - Notice of change of directors or secretaries or in their particulars 24 September 2001
287 - Change in situation or address of Registered Office 12 June 2001
225 - Change of Accounting Reference Date 29 March 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
288a - Notice of appointment of directors or secretaries 02 February 2001
288b - Notice of resignation of directors or secretaries 27 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2000
363s - Annual Return 09 November 2000
CERTNM - Change of name certificate 08 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288a - Notice of appointment of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
288b - Notice of resignation of directors or secretaries 27 July 2000
287 - Change in situation or address of Registered Office 27 July 2000
288b - Notice of resignation of directors or secretaries 06 October 1999
288b - Notice of resignation of directors or secretaries 06 October 1999
287 - Change in situation or address of Registered Office 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
288a - Notice of appointment of directors or secretaries 06 October 1999
RESOLUTIONS - N/A 06 September 1999
RESOLUTIONS - N/A 06 September 1999
RESOLUTIONS - N/A 06 September 1999
MEM/ARTS - N/A 06 September 1999
123 - Notice of increase in nominal capital 06 September 1999
NEWINC - New incorporation documents 02 August 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 November 2013 Fully Satisfied

N/A

Schedule creating a fixed charge pursuant to a master charge dated 19TH september 2008 and 16 December 2008 Outstanding

N/A

Schedule "a" 11 December 2008 Outstanding

N/A

Schedule a 04 November 2008 Outstanding

N/A

Master charge agreement 19 September 2008 Outstanding

N/A

Mortgage 18 April 2008 Outstanding

N/A

Mortgage 08 February 2008 Outstanding

N/A

Mortgage charge 26 November 2007 Outstanding

N/A

Guarantee and charge 27 August 2007 Outstanding

N/A

Guarantee and charge 25 July 2006 Outstanding

N/A

Guarantee and charge 28 December 2005 Outstanding

N/A

Debenture 07 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.