Background WavePink WaveYellow Wave

WHITE CAPSTAN LIMITED (03245220)

WHITE CAPSTAN LIMITED (03245220) is a dissolved UK company. incorporated on 3 September 1996. with registered office in Enderby. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. WHITE CAPSTAN LIMITED has been registered for 29 years. Current directors include PURI, Anil.

Company Number
03245220
Status
dissolved
Type
ltd
Incorporated
3 September 1996
Age
29 years
Address
Rivermead House Lewis Court, Enderby, LE19 1SD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
PURI, Anil
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE CAPSTAN LIMITED

WHITE CAPSTAN LIMITED is an dissolved company incorporated on 3 September 1996 with the registered office located in Enderby. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. WHITE CAPSTAN LIMITED was registered 29 years ago.(SIC: 64202)

Status

dissolved

Active since 29 years ago

Company No

03245220

LTD Company

Age

29 Years

Incorporated 3 September 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 13 January 2023 (3 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 5 March 2022 (4 years ago)
Submitted on 7 March 2022 (4 years ago)

Next Due

Due by N/A
Contact
Address

Rivermead House Lewis Court Grove Park Enderby, LE19 1SD,

Previous Addresses

Environment House 1 st. Marks Street Nottingham NG3 1DE United Kingdom
From: 18 September 2020To: 14 March 2023
Enviroment House 6 Union Road Nottingham Nottinghamshire NG3 1FH
From: 3 September 1996To: 18 September 2020
Timeline

14 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Sept 96
Funding Round
Jan 14
Funding Round
Mar 14
Director Joined
Oct 16
Director Joined
Oct 16
Loan Secured
Dec 16
Funding Round
Feb 17
Director Left
Jul 17
Owner Exit
Sept 17
Owner Exit
Jun 18
Owner Exit
Sept 18
Loan Secured
Dec 20
Director Left
Nov 21
Director Left
Jul 23
3
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

M M SECRETARIAT LIMITED

Active
6 Union Road, NottinghamNG3 1FH
Corporate secretary
Appointed 10 Oct 1996

PURI, Anil

Active
Lewis Court, EnderbyLE19 1SD
Born October 1960
Director
Appointed 06 Jun 2007

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 03 Sept 1996
Resigned 10 Oct 1996

CABLE, John Vincent, Sir

Resigned
Enviroment House, NottinghamNG3 1FH
Born May 1943
Director
Appointed 17 Oct 2016
Resigned 02 Jul 2017

FALK, Christian

Resigned
1 St. Marks Street, NottinghamNG3 1DE
Born September 1976
Director
Appointed 06 Oct 2016
Resigned 01 Sept 2021

MOCHOR, Roy Stewart

Resigned
Lewis Court, EnderbyLE19 1SD
Born August 1950
Director
Appointed 10 Oct 1996
Resigned 22 Jun 2023

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 03 Sept 1996
Resigned 10 Oct 1996

Persons with significant control

3

0 Active
3 Ceased
Victoria Road, Isle Of ManIM2 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Sept 2017
Ceased 04 Sept 2017
Victoria Road, Isle Of ManIM2 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Sept 2016
Ceased 04 Sept 2017
Clifford Street, LondonW1S 2FT

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 18 Jul 2018
Fundings
Financials
Latest Activities

Filing History

102

Gazette Dissolved Liquidation
2 August 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Creditors Return Of Final Meeting
2 May 2024
LIQ14LIQ14
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
14 March 2023
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
14 March 2023
600600
Resolution
14 March 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Confirmation Statement With Updates
5 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
19 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 June 2019
AAAnnual Accounts
Accounts Amended With Accounts Type Group
19 September 2018
AAMDAAMD
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 September 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
17 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
17 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 February 2017
SH10Notice of Particulars of Variation
Resolution
10 January 2017
RESOLUTIONSResolutions
Resolution
10 January 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
23 August 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
22 June 2016
RP04RP04
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Group
8 July 2015
AAAnnual Accounts
Resolution
17 April 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 April 2015
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Group
21 May 2014
AAAnnual Accounts
Resolution
17 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
17 March 2014
SH01Allotment of Shares
Capital Allotment Shares
13 January 2014
SH01Allotment of Shares
Statement Of Companys Objects
7 January 2014
CC04CC04
Memorandum Articles
7 January 2014
MEM/ARTSMEM/ARTS
Resolution
7 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Miscellaneous
5 November 2012
MISCMISC
Accounts With Accounts Type Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
6 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Full
9 April 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Full
22 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
18 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2006
AAAnnual Accounts
Legacy
18 September 2006
363aAnnual Return
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
5 October 2005
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
2 November 2004
244244
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Accounts With Accounts Type Full
16 December 2003
AAAnnual Accounts
Legacy
9 October 2003
244244
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
21 October 2002
244244
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 2001
AAAnnual Accounts
Legacy
1 November 2001
363sAnnual Return (shuttle)
Legacy
25 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 October 1999
AAAnnual Accounts
Legacy
20 September 1999
363aAnnual Return
Legacy
21 October 1998
363aAnnual Return
Accounts With Accounts Type Dormant
23 July 1998
AAAnnual Accounts
Legacy
5 November 1997
363aAnnual Return
Legacy
25 July 1997
225Change of Accounting Reference Date
Legacy
18 October 1996
287Change of Registered Office
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
288aAppointment of Director or Secretary
Legacy
18 October 1996
288bResignation of Director or Secretary
Legacy
18 October 1996
288bResignation of Director or Secretary
Incorporation Company
3 September 1996
NEWINCIncorporation