Company number 01953728
Status Active
Incorporation Date 8 October 1985
Company Type Private Limited Company
Address 1 BALKERNE HILL, COLCHESTER, ESSEX, CO3 3FG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration one hundred and ten events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Confirmation statement made on 30 September 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of CAPEL COURT HOLDINGS LIMITED are www.capelcourtholdings.co.uk, and www.capel-court-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and four months. Capel Court Holdings Limited is a Private Limited Company.
The company registration number is 01953728. Capel Court Holdings Limited has been working since 08 October 1985.
The present status of the company is Active. The registered address of Capel Court Holdings Limited is 1 Balkerne Hill Colchester Essex Co3 3fg. . RUDKIN, Kevin John is a Secretary of the company. HOWELL, Philip Mark Lowndes is a Director of the company. MOSELEY, Miles Frederick is a Director of the company. RUDKIN, Kevin John is a Director of the company. WILSON, Robert Howard is a Director of the company. Secretary HALES, Anthony Robin has been resigned. Secretary HALES, Marion Victoire has been resigned. Director BALL, Stanley Bernard, Lt Col has been resigned. Director DEAVALL, Kenneth has been resigned. Director HALES, Antony Robin has been resigned. Director HALES, Marion Victoire has been resigned. Director LIVING, Graeme Anthony has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Miles Frederick Moseley
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CAPEL COURT HOLDINGS LIMITED Events
11 May 2017
Group of companies' accounts made up to 31 December 2016
07 Oct 2016
Confirmation statement made on 30 September 2016 with updates
20 May 2016
Group of companies' accounts made up to 31 December 2015
22 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
28 May 2015
Group of companies' accounts made up to 31 December 2014
...
... and 100 more events
11 Apr 1987
Return made up to 18/04/87; full list of members
18 Mar 1987
Full accounts made up to 31 October 1986
02 Feb 1987
Particulars of mortgage/charge
27 Jan 1987
Particulars of mortgage/charge
08 Oct 1985
Certificate of incorporation
28 June 2002
Standard security which was presented for registration in scotland on 12TH july 2002
Delivered: 18 July 2002
Status: Satisfied
on 10 April 2004
Persons entitled: Barclays Bank PLC
Description: Cottage and all garden ground k/a twenty tomich guisach…
3 July 1998
Legal charge by the company and antony robin hales and marion victoire diedericks hales as mortgagor and by the company as principal debtor
Delivered: 10 July 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 48 highlands colchester essex part t/n ex 560081.
24 October 1989
Legal charge
Delivered: 13 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that piece of land having a frontage to victoria street…
24 October 1989
Legal charge
Delivered: 13 November 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: "Eugene house" 23 saville street, walton on naze in the…
26 January 1987
Debenture
Delivered: 2 February 1987
Status: Satisfied
on 19 August 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 1987
Legal charge
Delivered: 27 January 1987
Status: Satisfied
on 11 March 2000
Persons entitled: Barclays Bank PLC
Description: 4 & 4A connaught avenue frinton on sea essex.
2 December 1985
Legal mortgage
Delivered: 13 December 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 4 connaught avenue frinton-on-sea essex…