CAPITAL & REGIONAL INCOME LIMITED
Status | DISSOLVED |
Company No. | 05661798 |
Category | Private Limited Company |
Incorporated | 22 Dec 2005 |
Age | 18 years, 5 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 18 Nov 2020 |
Years | 3 years, 6 months, 17 days |
SUMMARY
CAPITAL & REGIONAL INCOME LIMITED is an dissolved private limited company with number 05661798. It was incorporated 18 years, 5 months, 14 days ago, on 22 December 2005 and it was dissolved 3 years, 6 months, 17 days ago, on 18 November 2020. The company address is Tavistock House South Tavistock House South, London, WC1H 9LG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 18 Aug 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Confirmation statement with updates
Date: 03 Jan 2020
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Oct 2019
Action Date: 27 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-27
Documents
Confirmation statement with updates
Date: 02 Jan 2019
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Nov 2018
Action Date: 27 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-27
Documents
Confirmation statement with updates
Date: 22 Dec 2017
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-20
Old address: 52 Grosvenor Gardens London SW1W 0AU
New address: Tavistock House South Tavistock Square London WC1H 9LG
Documents
Liquidation voluntary appointment of liquidator
Date: 13 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 13 Oct 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Termination director company with name termination date
Date: 15 Jun 2017
Action Date: 15 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-15
Officer name: Hugh Yelverton Scott-Barrett
Documents
Change person director company with change date
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Charles Andrew Rover Staveley
Change date: 2017-06-12
Documents
Change person director company with change date
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hugh Yelverton Scott-Barrett
Change date: 2017-06-12
Documents
Change person director company with change date
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-12
Officer name: Mr Kenneth Charles Ford
Documents
Capital statement capital company with date currency figure
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2017-03-09
Documents
Legacy
Date: 09 Feb 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 09 Feb 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 30/01/17
Documents
Resolution
Date: 09 Feb 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 23 Dec 2016
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Maltby Ryman
Appointment date: 2016-12-22
Documents
Termination director company with name termination date
Date: 23 Dec 2016
Action Date: 22 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Richard Bourgeois
Termination date: 2016-12-22
Documents
Confirmation statement with updates
Date: 22 Dec 2016
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Accounts with accounts type full
Date: 08 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Accounts with accounts type full
Date: 02 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 22 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-22
Documents
Accounts with accounts type full
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Capital allotment shares
Date: 14 Jul 2014
Action Date: 30 Dec 2013
Category: Capital
Type: SH01
Capital : 7,021,880.50 GBP
Date: 2013-12-30
Documents
Capital allotment shares
Date: 14 Jul 2014
Action Date: 29 Nov 2013
Category: Capital
Type: SH01
Capital : 4,514,056.69 GBP
Date: 2013-11-29
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 22 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-22
Documents
Appoint person director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Richard Bourgeois
Documents
Termination director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Xavier Pullen
Documents
Accounts with accounts type full
Date: 12 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person secretary company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stuart Andrew Wetherly
Documents
Termination secretary company with name
Date: 15 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Falguni Desai
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2013
Action Date: 22 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-22
Documents
Legacy
Date: 29 Aug 2012
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Capital statement capital company with date currency figure
Date: 29 Aug 2012
Action Date: 29 Aug 2012
Category: Capital
Type: SH19
Capital : 2.13 GBP
Date: 2012-08-29
Documents
Legacy
Date: 29 Aug 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 03/01/12
Documents
Resolution
Date: 29 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 12 Jul 2012
Action Date: 29 May 2012
Category: Capital
Type: SH01
Date: 2012-05-29
Capital : 21,342,491.00 GBP
Documents
Accounts with accounts type full
Date: 27 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 22 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-22
Documents
Capital allotment shares
Date: 18 Jul 2011
Action Date: 01 Jan 2011
Category: Capital
Type: SH01
Date: 2011-01-01
Capital : 21,342,490 GBP
Documents
Resolution
Date: 18 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 24 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change account reference date company previous extended
Date: 15 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
New date: 2010-12-31
Made up date: 2010-12-10
Documents
Resolution
Date: 17 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2010
Action Date: 22 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-22
Documents
Accounts with accounts type full
Date: 25 Jun 2010
Action Date: 10 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-10
Documents
Resolution
Date: 25 May 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 25 May 2010
Action Date: 10 Dec 2009
Category: Capital
Type: SH01
Capital : 21,342,489 GBP
Date: 2009-12-10
Documents
Change registered office address company with date old address
Date: 26 Feb 2010
Action Date: 26 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-26
Old address: 10 Lower Grosvenor Place London SW1W 0EN
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-22
Documents
Accounts with accounts type full
Date: 05 Nov 2009
Action Date: 10 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-10
Documents
Change account reference date company previous shortened
Date: 13 Oct 2009
Action Date: 10 Dec 2008
Category: Accounts
Type: AA01
New date: 2008-12-10
Made up date: 2008-12-31
Documents
Resolution
Date: 26 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director pierre gerbeau
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/08; full list of members
Documents
Accounts with accounts type full
Date: 10 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed charles andrew rover staveley
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director william sunnucks
Documents
Legacy
Date: 16 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed hugh yelverton scott-barrett
Documents
Legacy
Date: 01 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director martin barber
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/12/07; full list of members
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 03 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 19 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 10/10/07--------- £ si 21206987@1=21206987 £ ic 135501/21342488
Documents
Legacy
Date: 19 Oct 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 10/10/07
Documents
Resolution
Date: 19 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 17 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 May 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/12/06; full list of members
Documents
Legacy
Date: 03 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 09 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 10/02/06--------- £ si 135500@1=135500 £ ic 1/135501
Documents
Legacy
Date: 09 Mar 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 10/02/06
Documents
Resolution
Date: 09 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Mar 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Feb 2006
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 22 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
5 EARLSWELLS WALK,ABERDEEN,AB15 9LE
Number: | SC591423 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARITIME INSURANCE COMPANY LIMITED
20 FENCHURCH STREET,LONDON,EC3M 3BY
Number: | 04000324 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKESIDE,,GRENDON,NN7 1JB
Number: | 09241585 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
153 SPRINGHEAD ROAD,GRAVESEND,DA11 8JG
Number: | 09851445 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SKA PROFESSIONAL CONSULTING LTD
45 OKEHAMPTON CRESCENT,SALE,M33 5HP
Number: | 10323321 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPECIALIZED DISTRIBUTION (SPALDING) LIMITED
1 - 4 LONDON ROAD,SPALDING,PE11 2TA
Number: | 06883569 |
Status: | ACTIVE |
Category: | Private Limited Company |