About

Registered Number: 05438700
Date of Incorporation: 28/04/2005 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/03/2015 (10 years and 1 month ago)
Registered Address: 16 Bond Street, Wakefield, West Yorkshire, WF1 2QP,

 

Capture Property Ltd was registered on 28 April 2005 and are based in Wakefield in West Yorkshire. We don't currently 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 04 March 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 04 December 2014
RESOLUTIONS - N/A 29 January 2014
4.20 - N/A 29 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 29 January 2014
TM02 - Termination of appointment of secretary 03 December 2013
AD01 - Change of registered office address 03 December 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 24 November 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 28 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2010
MG01 - Particulars of a mortgage or charge 01 December 2010
MG01 - Particulars of a mortgage or charge 01 December 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 13 May 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 05 September 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 03 May 2007
395 - Particulars of a mortgage or charge 30 January 2007
395 - Particulars of a mortgage or charge 23 December 2006
363a - Annual Return 19 July 2006
395 - Particulars of a mortgage or charge 08 July 2006
288a - Notice of appointment of directors or secretaries 11 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
287 - Change in situation or address of Registered Office 21 July 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
287 - Change in situation or address of Registered Office 06 June 2005
NEWINC - New incorporation documents 28 April 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage deed (corporate - no floating charge) 30 November 2010 Outstanding

N/A

Mortgage 19 January 2007 Fully Satisfied

N/A

Mortgage 19 December 2006 Outstanding

N/A

Debenture 24 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.