Capitol Tile Supplies Ltd was registered on 16 July 1968 and are based in Salisbury, Wiltshire, it's status at Companies House is "Liquidation". There are 14 directors listed as Wright, Karen Patrica, Cooper, Andrew Devline, Holloway, Steven Edward, Williams, Charles Richard, Wright, Karen Patricia, Davis, Richard Charles, Fenton, Simon John, Hall, Stuart Digby, Simpson, Brian Leonard, Watts, Garry William, West, Kenneth John, Williams, Harold Charles, Williams, Mark Charles, Yates, Peter William for this organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOPER, Andrew Devline | 01 May 2009 | - | 1 |
HOLLOWAY, Steven Edward | 01 May 2001 | - | 1 |
WILLIAMS, Charles Richard | N/A | - | 1 |
WRIGHT, Karen Patricia | 01 May 2009 | - | 1 |
DAVIS, Richard Charles | N/A | 09 December 2013 | 1 |
FENTON, Simon John | N/A | 31 May 2006 | 1 |
HALL, Stuart Digby | 01 May 2009 | 31 March 2014 | 1 |
SIMPSON, Brian Leonard | N/A | 08 October 2008 | 1 |
WATTS, Garry William | N/A | 30 April 2015 | 1 |
WEST, Kenneth John | N/A | 30 April 2002 | 1 |
WILLIAMS, Harold Charles | N/A | 05 December 1997 | 1 |
WILLIAMS, Mark Charles | 09 December 2013 | 31 August 2017 | 1 |
YATES, Peter William | 01 May 2001 | 30 September 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Karen Patrica | 31 March 2014 | - | 1 |
Document Type | Date | |
---|---|---|
NDISC - N/A | 18 May 2020 | |
NDISC - N/A | 18 May 2020 | |
NDISC - N/A | 18 May 2020 | |
NDISC - N/A | 18 May 2020 | |
NDISC - N/A | 18 May 2020 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 May 2020 | |
AM10 - N/A | 22 April 2020 | |
AM22 - N/A | 21 April 2020 | |
AM11 - N/A | 17 February 2020 | |
AM16 - N/A | 13 February 2020 | |
AM10 - N/A | 05 December 2019 | |
AM19 - N/A | 12 November 2019 | |
AM10 - N/A | 13 June 2019 | |
AM06 - N/A | 06 February 2019 | |
AD01 - Change of registered office address | 17 January 2019 | |
AM03 - N/A | 15 January 2019 | |
AM02 - N/A | 09 January 2019 | |
AM01 - N/A | 02 January 2019 | |
CS01 - N/A | 26 July 2018 | |
PSC04 - N/A | 20 June 2018 | |
CH01 - Change of particulars for director | 20 June 2018 | |
TM01 - Termination of appointment of director | 07 June 2018 | |
TM01 - Termination of appointment of director | 07 June 2018 | |
AA - Annual Accounts | 31 January 2018 | |
CS01 - N/A | 26 July 2017 | |
PSC04 - N/A | 26 July 2017 | |
AA - Annual Accounts | 27 January 2017 | |
CS01 - N/A | 27 July 2016 | |
AA - Annual Accounts | 03 December 2015 | |
AR01 - Annual Return | 27 July 2015 | |
SH06 - Notice of cancellation of shares | 15 July 2015 | |
SH03 - Return of purchase of own shares | 24 June 2015 | |
SH06 - Notice of cancellation of shares | 22 June 2015 | |
SH03 - Return of purchase of own shares | 17 June 2015 | |
SH03 - Return of purchase of own shares | 11 June 2015 | |
SH06 - Notice of cancellation of shares | 03 June 2015 | |
SH06 - Notice of cancellation of shares | 03 June 2015 | |
SH03 - Return of purchase of own shares | 03 June 2015 | |
TM01 - Termination of appointment of director | 20 May 2015 | |
SH06 - Notice of cancellation of shares | 12 May 2015 | |
SH01 - Return of Allotment of shares | 29 April 2015 | |
AA - Annual Accounts | 11 January 2015 | |
AR01 - Annual Return | 29 July 2014 | |
TM01 - Termination of appointment of director | 11 June 2014 | |
AP03 - Appointment of secretary | 11 June 2014 | |
TM02 - Termination of appointment of secretary | 11 June 2014 | |
SH01 - Return of Allotment of shares | 25 March 2014 | |
SH03 - Return of purchase of own shares | 20 March 2014 | |
SH06 - Notice of cancellation of shares | 17 March 2014 | |
TM01 - Termination of appointment of director | 17 March 2014 | |
CH01 - Change of particulars for director | 25 February 2014 | |
AP01 - Appointment of director | 25 February 2014 | |
AA - Annual Accounts | 05 December 2013 | |
AR01 - Annual Return | 08 August 2013 | |
AA - Annual Accounts | 08 October 2012 | |
AR01 - Annual Return | 26 July 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 December 2011 | |
MG01 - Particulars of a mortgage or charge | 11 November 2011 | |
MG01 - Particulars of a mortgage or charge | 11 November 2011 | |
MG01 - Particulars of a mortgage or charge | 11 November 2011 | |
MG01 - Particulars of a mortgage or charge | 13 October 2011 | |
AA - Annual Accounts | 10 August 2011 | |
AR01 - Annual Return | 26 July 2011 | |
AA - Annual Accounts | 24 November 2010 | |
MG01 - Particulars of a mortgage or charge | 23 October 2010 | |
MG01 - Particulars of a mortgage or charge | 30 September 2010 | |
AR01 - Annual Return | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
CH01 - Change of particulars for director | 29 July 2010 | |
AA - Annual Accounts | 16 December 2009 | |
SH01 - Return of Allotment of shares | 15 December 2009 | |
MG01 - Particulars of a mortgage or charge | 20 October 2009 | |
363a - Annual Return | 31 July 2009 | |
288b - Notice of resignation of directors or secretaries | 31 July 2009 | |
288a - Notice of appointment of directors or secretaries | 15 June 2009 | |
288a - Notice of appointment of directors or secretaries | 15 June 2009 | |
288a - Notice of appointment of directors or secretaries | 15 June 2009 | |
169 - Return by a company purchasing its own shares | 14 November 2008 | |
288a - Notice of appointment of directors or secretaries | 09 October 2008 | |
288b - Notice of resignation of directors or secretaries | 09 October 2008 | |
AA - Annual Accounts | 07 October 2008 | |
363a - Annual Return | 12 August 2008 | |
AA - Annual Accounts | 08 September 2007 | |
363a - Annual Return | 13 August 2007 | |
169 - Return by a company purchasing its own shares | 01 May 2007 | |
RESOLUTIONS - N/A | 19 February 2007 | |
AA - Annual Accounts | 15 December 2006 | |
363s - Annual Return | 03 August 2006 | |
288b - Notice of resignation of directors or secretaries | 16 June 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 June 2006 | |
169 - Return by a company purchasing its own shares | 12 June 2006 | |
AA - Annual Accounts | 05 April 2006 | |
363s - Annual Return | 08 August 2005 | |
AA - Annual Accounts | 14 September 2004 | |
363s - Annual Return | 09 August 2004 | |
395 - Particulars of a mortgage or charge | 27 April 2004 | |
395 - Particulars of a mortgage or charge | 23 August 2003 | |
363s - Annual Return | 05 August 2003 | |
AA - Annual Accounts | 28 July 2003 | |
AA - Annual Accounts | 15 October 2002 | |
363s - Annual Return | 25 September 2002 | |
288b - Notice of resignation of directors or secretaries | 05 September 2002 | |
288a - Notice of appointment of directors or secretaries | 05 September 2002 | |
395 - Particulars of a mortgage or charge | 23 April 2002 | |
AA - Annual Accounts | 26 February 2002 | |
363s - Annual Return | 14 August 2001 | |
288a - Notice of appointment of directors or secretaries | 14 August 2001 | |
288a - Notice of appointment of directors or secretaries | 14 August 2001 | |
AA - Annual Accounts | 22 January 2001 | |
363s - Annual Return | 16 August 2000 | |
AA - Annual Accounts | 25 February 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 September 1999 | |
363s - Annual Return | 02 September 1999 | |
395 - Particulars of a mortgage or charge | 05 March 1999 | |
AA - Annual Accounts | 23 February 1999 | |
363s - Annual Return | 11 August 1998 | |
AA - Annual Accounts | 02 March 1998 | |
288a - Notice of appointment of directors or secretaries | 16 February 1998 | |
288b - Notice of resignation of directors or secretaries | 16 February 1998 | |
363s - Annual Return | 27 August 1997 | |
395 - Particulars of a mortgage or charge | 22 August 1997 | |
395 - Particulars of a mortgage or charge | 22 August 1997 | |
AA - Annual Accounts | 17 February 1997 | |
395 - Particulars of a mortgage or charge | 25 January 1997 | |
363s - Annual Return | 15 August 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 March 1996 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 February 1996 | |
AA - Annual Accounts | 22 January 1996 | |
363s - Annual Return | 31 August 1995 | |
AA - Annual Accounts | 24 February 1995 | |
395 - Particulars of a mortgage or charge | 23 September 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 August 1994 | |
363s - Annual Return | 03 August 1994 | |
AA - Annual Accounts | 10 February 1994 | |
363s - Annual Return | 01 September 1993 | |
AA - Annual Accounts | 17 January 1993 | |
363s - Annual Return | 29 July 1992 | |
AA - Annual Accounts | 24 February 1992 | |
363a - Annual Return | 30 September 1991 | |
AA - Annual Accounts | 28 February 1991 | |
363a - Annual Return | 28 February 1991 | |
288 - N/A | 28 February 1991 | |
288 - N/A | 28 February 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 04 February 1991 | |
AA - Annual Accounts | 20 September 1989 | |
363 - Annual Return | 20 September 1989 | |
RESOLUTIONS - N/A | 01 February 1989 | |
RESOLUTIONS - N/A | 01 February 1989 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 01 February 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 February 1989 | |
123 - Notice of increase in nominal capital | 01 February 1989 | |
AA - Annual Accounts | 08 September 1988 | |
363 - Annual Return | 08 September 1988 | |
363 - Annual Return | 03 February 1988 | |
AA - Annual Accounts | 03 February 1988 | |
AA - Annual Accounts | 27 November 1986 | |
363 - Annual Return | 27 November 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 01 November 2011 | Outstanding |
N/A |
Legal charge | 01 November 2011 | Outstanding |
N/A |
Legal charge | 01 November 2011 | Outstanding |
N/A |
Debenture | 04 October 2011 | Outstanding |
N/A |
Legal assignment | 21 October 2010 | Fully Satisfied |
N/A |
Fixed charge on non-vesting debts and floating charge | 29 September 2010 | Fully Satisfied |
N/A |
Debenture | 16 October 2009 | Fully Satisfied |
N/A |
Rent deposit deed | 22 April 2004 | Outstanding |
N/A |
Legal mortgage | 05 August 2003 | Fully Satisfied |
N/A |
Rent deposit deed | 19 April 2002 | Outstanding |
N/A |
Legal mortgage | 25 February 1999 | Fully Satisfied |
N/A |
Legal charge | 18 August 1997 | Fully Satisfied |
N/A |
Legal mortgage | 18 August 1997 | Fully Satisfied |
N/A |
Legal mortgage | 17 January 1997 | Fully Satisfied |
N/A |
Fixed and floating charge | 19 September 1994 | Fully Satisfied |
N/A |
Legal charge | 16 January 1986 | Fully Satisfied |
N/A |
Legal charge | 21 December 1984 | Fully Satisfied |
N/A |
Charge | 04 January 1983 | Fully Satisfied |
N/A |
Legal charge | 06 May 1982 | Fully Satisfied |
N/A |
Mortgage | 05 January 1979 | Fully Satisfied |
N/A |
Mortgage | 08 August 1978 | Fully Satisfied |
N/A |
Floating charge | 25 February 1975 | Fully Satisfied |
N/A |