CAPITAL CABS LIMITED
MH ENGINEERING PROJECTS LIMITED

Hellopages » Cardiff » Cardiff » CF14 3LY

Company number 03427999
Status Liquidation
Incorporation Date 2 September 1997
Company Type Private Limited Company
Address 110 WHITCHURCH ROAD, CARDIFF, CF14 3LY
Home Country United Kingdom
Nature of Business 7486 - Call centre activities
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Order of court to wind up; Appointment terminated director sharyn donnachie; Appointment terminated secretary anthony o'dare. The most likely internet sites of CAPITAL CABS LIMITED are www.capitalcabs.co.uk, and www.capital-cabs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. The distance to to Cardiff Queen Street Rail Station is 1.5 miles; to Cardiff Central Rail Station is 1.8 miles; to Barry Docks Rail Station is 7.5 miles; to Barry Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Cabs Limited is a Private Limited Company. The company registration number is 03427999. Capital Cabs Limited has been working since 02 September 1997. The present status of the company is Liquidation. The registered address of Capital Cabs Limited is 110 Whitchurch Road Cardiff Cf14 3ly. . Secretary BLACKMORE, Richard John has been resigned. Secretary DONNACHIE, Sharyn has been resigned. Secretary DONNACHIE, Sharyn has been resigned. Secretary FORD, Natalie has been resigned. Secretary O'DARE, Anthony has been resigned. Secretary SUMMIT HOUSE SERVICES LIMITED has been resigned. Secretary WHEELER, William Raymond has been resigned. Director BLACKMORE, Richard John has been resigned. Director CUMMINGS, Carl has been resigned. Director DAVENPORT, Christian has been resigned. Director DONNACHIE, Sharyn has been resigned. Director DONNACHIE, Sharyn has been resigned. Director RICHARDSON, Phillip Kenneth has been resigned. Director TAXBASE LIMITED has been resigned. Director WHEELER, William Raymond has been resigned. Director WHEELER, William Raymond has been resigned. Director WILLIAMS, James has been resigned. The company operates in "Call centre activities".


Resigned Directors

Secretary
BLACKMORE, Richard John
Resigned: 29 July 2002
Appointed Date: 25 June 2002

Secretary
DONNACHIE, Sharyn
Resigned: 01 May 2006
Appointed Date: 29 July 2002

Secretary
DONNACHIE, Sharyn
Resigned: 24 June 2002
Appointed Date: 24 June 2002

Secretary
FORD, Natalie
Resigned: 31 December 2006
Appointed Date: 21 February 2006

Secretary
O'DARE, Anthony
Resigned: 02 September 2009
Appointed Date: 31 December 2006

Secretary
SUMMIT HOUSE SERVICES LIMITED
Resigned: 31 March 1998
Appointed Date: 02 September 1997

Secretary
WHEELER, William Raymond
Resigned: 25 June 2002
Appointed Date: 04 March 1998

Director
BLACKMORE, Richard John
Resigned: 16 October 2003
Appointed Date: 04 March 1998
85 years old

Director
CUMMINGS, Carl
Resigned: 06 November 2003
Appointed Date: 29 July 2002
76 years old

Director
DAVENPORT, Christian
Resigned: 18 October 2004
Appointed Date: 04 November 2003
53 years old

Director
DONNACHIE, Sharyn
Resigned: 02 September 2009
Appointed Date: 29 July 2002
63 years old

Director
DONNACHIE, Sharyn
Resigned: 24 June 2002
Appointed Date: 24 June 2002
63 years old

Director
RICHARDSON, Phillip Kenneth
Resigned: 17 October 2003
Appointed Date: 04 March 1998
89 years old

Director
TAXBASE LIMITED
Resigned: 31 March 1998
Appointed Date: 02 September 1997

Director
WHEELER, William Raymond
Resigned: 29 July 2002
Appointed Date: 10 July 2002
92 years old

Director
WHEELER, William Raymond
Resigned: 25 June 2002
Appointed Date: 04 March 1998
92 years old

Director
WILLIAMS, James
Resigned: 18 July 2005
Appointed Date: 03 April 2003
75 years old

CAPITAL CABS LIMITED Events

30 Nov 2009
Order of court to wind up
03 Sep 2009
Appointment terminated director sharyn donnachie
02 Sep 2009
Appointment terminated secretary anthony o'dare
24 Jul 2009
Compulsory strike-off action has been suspended
26 May 2009
First Gazette notice for compulsory strike-off
...
... and 61 more events
06 Apr 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Apr 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Apr 1998
Ad 04/03/98--------- £ si 299@1=299 £ ic 1/300
23 Feb 1998
Company name changed mh engineering projects LIMITED\certificate issued on 24/02/98
02 Sep 1997
Incorporation

CAPITAL CABS LIMITED Charges

2 December 2004
Debenture
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Mr C Cummings
Description: Fixed charge over all property, fixed plant and machinery…
2 December 2004
Debenture
Delivered: 3 December 2004
Status: Outstanding
Persons entitled: Supatax 2000 LTD
Description: Fixed charge over all property, fixed plant and machinery…
21 November 2002
Legal mortgage
Delivered: 10 December 2002
Status: Satisfied on 19 December 2008
Persons entitled: Aib Group (UK) PLC
Description: Freehold property known as 78 merthyr road whichurch…
21 November 2002
Mortgage debenture
Delivered: 6 December 2002
Status: Satisfied on 19 December 2008
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…