A.J. CAPEWELL PROPERTIES LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Dudley » DY8 1LU

Company number 03304810
Status Active
Incorporation Date 21 January 1997
Company Type Private Limited Company
Address 15-17 CHURCH STREET, STOURBRIDGE, WEST MIDLANDS, DY8 1LU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 21 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Satisfaction of charge 7 in full. The most likely internet sites of A.J. CAPEWELL PROPERTIES LIMITED are www.ajcapewellproperties.co.uk, and www.a-j-capewell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. A J Capewell Properties Limited is a Private Limited Company. The company registration number is 03304810. A J Capewell Properties Limited has been working since 21 January 1997. The present status of the company is Active. The registered address of A J Capewell Properties Limited is 15 17 Church Street Stourbridge West Midlands Dy8 1lu. The company`s financial liabilities are £17.26k. It is £1.04k against last year. And the total assets are £85.32k, which is £-465.23k against last year. CAPEWELL, Wayne Alan is a Secretary of the company. CAPEWELL, Alan John is a Director of the company. CAPEWELL, Wayne Alan is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Other business support service activities n.e.c.".


a.j. capewell properties Key Finiance

LIABILITIES £17.26k
+6%
CASH n/a
TOTAL ASSETS £85.32k
-85%
All Financial Figures

Current Directors

Secretary
CAPEWELL, Wayne Alan
Appointed Date: 21 January 1997

Director
CAPEWELL, Alan John
Appointed Date: 21 January 1997
70 years old

Director
CAPEWELL, Wayne Alan
Appointed Date: 21 January 1997
46 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 21 January 1997
Appointed Date: 21 January 1997

Nominee Director
BREWER, Kevin, Dr
Resigned: 21 January 1997
Appointed Date: 21 January 1997
73 years old

Persons With Significant Control

Mr Wayne Alan Capewell
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr. Alan John Capewell
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

A.J. CAPEWELL PROPERTIES LIMITED Events

24 Jan 2017
Confirmation statement made on 21 January 2017 with updates
23 Dec 2016
Total exemption full accounts made up to 31 March 2016
29 Mar 2016
Satisfaction of charge 7 in full
27 Jan 2016
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 102

11 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 80 more events
14 Feb 1997
Registered office changed on 14/02/97 from: somerset house temple street birmingham B2 5DN
14 Feb 1997
Accounting reference date extended from 31/01/98 to 31/03/98
25 Jan 1997
Secretary resigned
25 Jan 1997
Director resigned
21 Jan 1997
Incorporation

A.J. CAPEWELL PROPERTIES LIMITED Charges

18 May 2010
Floating charge
Delivered: 22 May 2010
Status: Outstanding
Persons entitled: Technical & General Guarantee Company S.A.
Description: All the present and future undertaking and assets, whatever…
2 December 2008
Legal charge
Delivered: 5 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 5 lenches bridge kingswinford west midlands t/no WM195602…
27 June 2008
Legal charge
Delivered: 12 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on north west side of shaw road dudley west midlands…
25 April 2008
Legal charge
Delivered: 8 May 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 2 bell road netherton dudley west midlands by way of…
25 April 2008
Legal charge
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 3 bell road netherton dudley west midlands by way of…
25 April 2008
Legal charge
Delivered: 30 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 1 bell road netherton dudley west midlands by way of…
29 October 2007
Legal charge
Delivered: 1 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 forge road stourbridge west midlands. By way of fixed…
24 May 2007
Legal charge over licensed premises
Delivered: 12 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The crown & anchor public house enville road kinver t/n…
18 January 2006
Legal charge
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35 seagull bay drive, coseley, bilston t/n WM697993. By way…
16 December 2005
Legal charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 5 gallows hill enville road kinver. By way of fixed…
27 September 2005
Legal charge
Delivered: 15 October 2005
Status: Satisfied on 18 April 2006
Persons entitled: National Westminster Bank PLC
Description: 6 highland mews phillip street coseley bilston. By way of…
26 November 2004
Debenture
Delivered: 27 November 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 November 2004
Debenture
Delivered: 30 November 2004
Status: Satisfied on 29 March 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 October 2003
Legal charge
Delivered: 29 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings forming part of sandyfields farm…
10 September 1999
Mortgage
Delivered: 16 September 1999
Status: Satisfied on 5 January 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: 2B gregory road wollaston stourbridge-WM588933. Together…
25 June 1999
Mortgage
Delivered: 6 July 1999
Status: Satisfied on 5 January 2005
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land and buildings on the west side of st…
25 June 1999
Mortgage
Delivered: 6 July 1999
Status: Satisfied on 5 January 2005
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land lying to the west of st peters road…
18 December 1998
Mortgage deed
Delivered: 5 January 1999
Status: Satisfied on 5 January 2005
Persons entitled: Lloyds Bank PLC
Description: F/H property fronting to northfield road netherton dudley…
18 December 1998
Legal charge
Delivered: 24 December 1998
Status: Satisfied on 5 January 2005
Persons entitled: Beach UK Limited
Description: Freehold land and premises k/a the jolly good fellow the…