Company Information for CAPTIVA DESIGN LIMITED
1ST FLOOR, 5-7 NORTHGATE, CLECKHEATON, WEST YORKSHIRE, BD19 3HH,
|
Company Registration Number
04982080
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CAPTIVA DESIGN LIMITED | ||
Legal Registered Office | ||
1ST FLOOR 5-7 NORTHGATE CLECKHEATON WEST YORKSHIRE BD19 3HH Other companies in DN14 | ||
Previous Names | ||
|
Company Number | 04982080 | |
---|---|---|
Company ID Number | 04982080 | |
Date formed | 2003-12-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 02/02/2017 | |
Latest return | 02/12/2015 | |
Return next due | 30/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CAPTIVA DESIGN, LLC | 300 EAST TROPICAL WAY PLANTATION FL 33317 | Active | Company formed on the 2005-03-25 | |
CAPTIVA DESIGNS FURNITURE, CORP. | 2912 N.W. 102ND STREET MIAMI FL 33147 | Inactive | Company formed on the 1992-01-03 | |
CAPTIVA DESIGN SOLUTIONS INC. | 7425 NW 4 STREET PLANTATION FL 33317 | Inactive | Company formed on the 2009-01-16 | |
CAPTIVA DESIGN BUILD LLC | 9539 GLADIOLUS PRESERVE CIRCLE FORT MYERS FL 33908 | Active | Company formed on the 2013-02-13 |
Officer | Role | Date Appointed |
---|---|---|
MARK JULIAN SPANTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DORIS SPANTON |
Company Secretary | ||
HELEN SPANTON |
Director | ||
@UKPLC CLIENT SECRETARY LTD |
Nominated Secretary | ||
@UKPLC CLIENT DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/12/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM CHERRY TREE FARM, LOWGATE BALNE NORTH YORKSHIRE DN14 0ED | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RP04TM01 | SECOND FILING OF TM01 FOR HELEN SPANTON | |
ANNOTATION | Clarification | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JULIAN SPANTON / 11/08/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN SPANTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DORIS SPANTON | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/12/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/12/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 02/12/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/12/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/12/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN SPANTON / 01/12/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/12/09 FULL LIST | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 05/11/04--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED CREATIVE MARKS LIMITED CERTIFICATE ISSUED ON 17/11/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 02/05/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-01-16 |
Appointment of Liquidators | 2016-12-07 |
Resolutions for Winding-up | 2016-12-07 |
Meetings of Creditors | 2016-11-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CAPTIVA DESIGN LIMITED
CAPTIVA DESIGN LIMITED owns 2 domain names.
captivadesign.co.uk bsharptransport.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CAPTIVA DESIGN LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | CAPTIVA DESIGN LIMITED | Event Date | 2018-01-16 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CAPTIVA DESIGN LIMITED | Event Date | 2016-12-06 |
Liquidator's name and address: Malcolm Edward Fergusson of Fergusson & Co Ltd , 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH : Further information about this case is available from the offices of Fergusson & Co Ltd on 01274 876644. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CAPTIVA DESIGN LIMITED | Event Date | 2016-12-06 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 6 December 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. That Malcolm Edward Fergusson of Fergusson & Co Ltd, First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH be and is hereby appointed Liquidator for the purposes of such winding up. It was resolved that Malcolm Edward Fergusson of Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH be appointed Liquidator of the Company for the purposes of the winding up. Office Holder Details: Malcolm Edward Fergusson (IP number 6766 ) of Fergusson & Co Ltd , 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH . Date of Appointment: 6 December 2016 . Further information about this case is available from the offices of Fergusson & Co Ltd on 01274 876644. MJ Spanton : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CAPTIVA DESIGN LIMITED | Event Date | 2016-11-24 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at c/o Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH on 6 December 2016 , at 11:00 am for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from the offices of Fergusson & Co Ltd at ted@fergussonand.co.uk. Mr MJ Spanton , Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |