Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CAS CAPITAL LIMITED
Company Information for

CAS CAPITAL LIMITED

LONDON, SE1,
Company Registration Number
05861477
Private Limited Company
Dissolved

Dissolved 2016-06-03

Company Overview

About Cas Capital Ltd
CAS CAPITAL LIMITED was founded on 2006-06-29 and had its registered office in London. The company was dissolved on the 2016-06-03 and is no longer trading or active.

Key Data
Company Name
CAS CAPITAL LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
SLOANE STREET MANAGEMENT HOLDINGS LIMITED18/02/2009
Filing Information
Company Number 05861477
Date formed 2006-06-29
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-06-03
Type of accounts FULL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name CAS CAPITAL LIMITED
The following companies were found which have the same name as CAS CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CAS CAPITAL 2010 LTD 16-18 WARRIOR SQUARE SOUTHEND-ON-SEA ESSEX SS1 2WS Active Company formed on the 2010-06-17
CAS CAPITAL ENTERPRISES, LLC 7014 13TH AVENUE, SUITE 202 Nassau BROOKLYN NY 11228 Active Company formed on the 2014-08-14
CAS CAPITAL, INC. 9412 4TH AVENUE RICHMOND BROOKLYN NEW YORK 11209 Active Company formed on the 2009-09-02
CAS Capital LLC 13335 Brentwood Dr Colorado Springs CO 80908 Delinquent Company formed on the 2013-06-06
CAS CAPITAL CORPORATION 904 RIO GRANDE ST STE 100 AUSTIN TX 78701 ACTIVE Company formed on the 2011-04-19
CAS CAPITAL INVESTMENT PTY LTD Active Company formed on the 2009-09-08
CAS CAPITAL PTE. LTD. RACE COURSE ROAD Singapore 218612 Active Company formed on the 2011-01-27
Cas Capital Corporation Delaware Unknown
CAS CAPITAL LLC 460 NE 28th Street MIAMI FL 33137 Active Company formed on the 2014-01-07
CAS CAPITAL MANAGEMENT, LLC 13553 State Rd 54 #205 Odessa FL 33556 Active Company formed on the 2010-02-11
CAS CAPITAL LLC RHode Island Unknown
CAS Capital Limited Unknown Company formed on the 2019-01-29
CAS CAPITAL UK LTD SUITE 1, 7TH FLOOR 50 BROADWAY LONDON SW1H 0BL Active - Proposal to Strike off Company formed on the 2020-12-30
CAS CAPITAL PARTNERS LIMITED C/O WEIGHTMANS LLP 100 OLD HALL STREET LIVERPOOL L3 9QJ Active - Proposal to Strike off Company formed on the 2023-01-31
CAS CAPITAL VENTURES, LLC 21 MALRICK ROAD Rensselaer TROY NY 12182 Active Company formed on the 2023-02-10

Company Officers of CAS CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS CHARLES GOULD
Company Secretary 2006-06-29
NICHOLAS CHARLES GOULD
Director 2006-06-29
PETER EDWARD GOULD
Director 2006-06-29
SYDNEY ENGLEBERT TAYLOR
Director 2014-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS CHARLES GOULD REGIS GROUP (HOLDINGS) LIMITED Director 2008-11-05 CURRENT 2008-11-05 Active
NICHOLAS CHARLES GOULD G.T. POWER LIMITED Director 2001-08-17 CURRENT 1992-12-23 Active
NICHOLAS CHARLES GOULD THORPE ESTATE LIMITED Director 2001-08-17 CURRENT 1984-01-19 Active
PETER EDWARD GOULD G.T. POWER LIMITED Director 2001-08-17 CURRENT 1992-12-23 Active
SYDNEY ENGLEBERT TAYLOR SAGE HOUSING GROUP LIMITED Director 2018-06-14 CURRENT 2018-06-14 Active
SYDNEY ENGLEBERT TAYLOR SAGE RENTED LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
SYDNEY ENGLEBERT TAYLOR SAGE HOMES RP LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
SYDNEY ENGLEBERT TAYLOR SAGE INVESTMENTS 2 LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active
SYDNEY ENGLEBERT TAYLOR HEDWIG ASR HOLDCO LIMITED Director 2018-02-20 CURRENT 2018-02-20 Active
SYDNEY ENGLEBERT TAYLOR SHORELINE SECURITIES LIMITED Director 2017-11-29 CURRENT 2012-10-16 Active
SYDNEY ENGLEBERT TAYLOR SAGE INFRASTRUCTURE LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
SYDNEY ENGLEBERT TAYLOR SAGE HOUSING LIMITED Director 2017-05-04 CURRENT 2005-06-23 Active
SYDNEY ENGLEBERT TAYLOR LONG TERM REVERSIONS (HOUSING) LIMITED Director 2017-04-12 CURRENT 2015-06-20 Active
SYDNEY ENGLEBERT TAYLOR REGIS GROUP (HOLDINGS) LIMITED Director 2016-03-29 CURRENT 2008-11-05 Active
SYDNEY ENGLEBERT TAYLOR B2R CAPITAL LIMITED Director 2016-01-07 CURRENT 2014-03-14 Active
SYDNEY ENGLEBERT TAYLOR B2R FINANCE LIMITED Director 2016-01-07 CURRENT 2014-03-14 Active
SYDNEY ENGLEBERT TAYLOR CAS CAPITAL 2010 LTD Director 2016-01-07 CURRENT 2010-06-17 Active
SYDNEY ENGLEBERT TAYLOR REGIS USA LIMITED Director 2016-01-07 CURRENT 2011-02-17 Active
SYDNEY ENGLEBERT TAYLOR GROUND RENTS 2011 LIMITED Director 2016-01-07 CURRENT 2011-10-04 Active
SYDNEY ENGLEBERT TAYLOR HOLMESDALE AVENUE LIMITED Director 2013-03-13 CURRENT 2013-03-13 Dissolved 2015-05-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-06-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-02-24AD02SAIL ADDRESS CHANGED FROM: 16-18 WARRIOR SQUARE SOUTHEND-ON-SEA ESSEX SS1 2WS
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2015 FROM 1 MOUNT STREET MEWS MAYFAIR LONDON W1K 2LF
2015-02-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-234.70DECLARATION OF SOLVENCY
2015-02-23LRESSPSPECIAL RESOLUTION TO WIND UP
2015-01-05AP01DIRECTOR APPOINTED MR SYDNEY ENGLEBERT TAYLOR
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-12-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-08LATEST SOC08/07/14 STATEMENT OF CAPITAL;GBP 200
2014-07-08AR0129/06/14 FULL LIST
2013-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-14AR0129/06/13 FULL LIST
2013-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-03AR0129/06/12 FULL LIST
2012-03-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-08-22AR0129/06/11 FULL LIST
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD GOULD / 26/07/2011
2011-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES GOULD / 20/07/2011
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 123 SLOANE STREET LONDON SW1X 9BW
2010-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-27MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2
2010-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-13AR0129/06/10 FULL LIST
2010-07-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-07-13AD02SAIL ADDRESS CREATED
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD GOULD / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES GOULD / 14/12/2009
2009-12-14CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES GOULD / 14/12/2009
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-07-07363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-02-17CERTNMCOMPANY NAME CHANGED SLOANE STREET MANAGEMENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 18/02/09
2009-01-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-11-11225CURREXT FROM 30/06/2008 TO 31/12/2008
2008-11-11AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-07-03363aRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-07-03287REGISTERED OFFICE CHANGED ON 03/07/2008 FROM 123 SLOANE STREET LONDON SW1X 9BW
2008-07-03353LOCATION OF REGISTER OF MEMBERS
2008-07-03190LOCATION OF DEBENTURE REGISTER
2007-09-12363aRETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS
2006-06-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CAS CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-18
Notices to Creditors2015-02-13
Resolutions for Winding-up2015-02-13
Appointment of Liquidators2015-02-13
Fines / Sanctions
No fines or sanctions have been issued against CAS CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
PLEDGE AGREEMENT 2010-08-18 Satisfied WELLS FARGO BANK, NATIONAL ASSOCIATION
PLEDGE AGREEMENT 2009-01-08 Satisfied THE TRUSTEES OF THE REGISPORT DIRECTORS' PENSION SCHEME
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CAS CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of CAS CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CAS CAPITAL LIMITED
Trademarks
We have not found any records of CAS CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CAS CAPITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CAS CAPITAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CAS CAPITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCAS CAPITAL LIMITEDEvent Date2016-01-12
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meeting of the shareholders of the Company will be held at 1 More London Place, London, SE1 2AF on 19 February 2016 at 10.00am for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Company has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meeting must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Date of Appointment: 5 February 2015 Office Holder details: Samantha Jane Keen, (IP No. 9250) and Patrick Joseph Brazzill, (IP No. 8569) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF For further details contact: Tel: 020 7951 9468. Alternative contact: Rebecca Cohring
 
Initiating party Event TypeNotices to Creditors
Defending partyCAS CAPITAL LIMITEDEvent Date2015-02-10
On 5 February 2015, Patrick Joseph Brazzill and I, Samantha Jane Keen (IP Nos. 8569 and 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF were appointed Joint Liquidators of the Company. As Joint Liquidators of the Company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 20 March 2015 and creditors of the Company should by that date send their full names and addresses and particulars of their debts or claims to me, Samantha Jane Keen of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. The Joint Liquidators can be contacted by Tel: 020 7951 9468. Alternative contact: Rebecca Cohring.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCAS CAPITAL LIMITEDEvent Date2015-02-05
The following written resolutions were passed on 05 February 2015 , by the shareholders of the Company, as a Special Resolution and as an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that Samantha Jane Keen and Patrick Joseph Brazzill , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF, (IP Nos. 9250 and 8569) be and they are hereby appointed Joint Liquidators for the purposes of the winding up.” The Joint Liquidators can be contacted by Tel: 020 7951 9468. Alternative contact: Rebecca Cohring.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCAS CAPITAL LIMITEDEvent Date2015-02-05
Samantha Jane Keen and Patrick Joseph Brazzill , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF : The Joint Liquidators can be contacted by Tel: 020 7951 9468. Alternative contact: Rebecca Cohring.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CAS CAPITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CAS CAPITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1