CAPSTONE (DBT) LIMITED
HARROW CHARCLOUD LIMITED

Hellopages » Greater London » Harrow » HA1 2AW

Company number 03643685
Status Liquidation
Incorporation Date 5 October 1998
Company Type Private Limited Company
Address 373-375 STATION ROAD, HARROW, MIDDLESEX, HA1 2AW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Liquidators' statement of receipts and payments to 20 October 2015; Liquidators' statement of receipts and payments to 20 October 2014; Liquidators' statement of receipts and payments to 20 October 2014. The most likely internet sites of CAPSTONE (DBT) LIMITED are www.capstonedbt.co.uk, and www.capstone-dbt.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. Capstone Dbt Limited is a Private Limited Company. The company registration number is 03643685. Capstone Dbt Limited has been working since 05 October 1998. The present status of the company is Liquidation. The registered address of Capstone Dbt Limited is 373 375 Station Road Harrow Middlesex Ha1 2aw. . CRONK, Nicholas Stuart is a Secretary of the company. WRIGHT, James Benjamin is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director RANCE, Piers David has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CRONK, Nicholas Stuart
Appointed Date: 09 October 1998

Director
WRIGHT, James Benjamin
Appointed Date: 26 January 2000
54 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 09 October 1998
Appointed Date: 05 October 1998

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 09 October 1998
Appointed Date: 05 October 1998

Director
RANCE, Piers David
Resigned: 10 November 2000
Appointed Date: 09 October 1998
56 years old

CAPSTONE (DBT) LIMITED Events

17 Nov 2015
Liquidators' statement of receipts and payments to 20 October 2015
13 Nov 2014
Liquidators' statement of receipts and payments to 20 October 2014
06 Nov 2014
Liquidators' statement of receipts and payments to 20 October 2014
05 Nov 2013
Registered office address changed from 96 Carlton Hill London NW8 0ER United Kingdom on 5 November 2013
24 Oct 2013
Statement of affairs with form 4.19
...
... and 55 more events
29 Oct 1998
Director resigned
29 Oct 1998
New secretary appointed
29 Oct 1998
New director appointed
13 Oct 1998
Registered office changed on 13/10/98 from: 120 east road, london, N1 6AA
05 Oct 1998
Incorporation

CAPSTONE (DBT) LIMITED Charges

8 October 2008
Legal charge
Delivered: 11 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land to the rear of 47-53 de beauvoir road hackney london…
5 October 2008
Debenture
Delivered: 17 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 November 2000
Floating charge
Delivered: 14 November 2000
Status: Satisfied on 29 October 2008
Persons entitled: West Bromwich Building Society
Description: All undertaking property and assets of the company present…
10 November 2000
Commercial morgtgage deed
Delivered: 14 November 2000
Status: Satisfied on 29 October 2008
Persons entitled: West Bromwich Building Society
Description: F/H property k/a 88,90,92 and 94 westbourne grove london -…
6 April 2000
Deed of variation supplemental to a contract charge dated 1 november 1999 as amended by this deed
Delivered: 20 April 2000
Status: Satisfied on 29 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All of the agreements referred to in schedule 1 of the…
6 April 2000
Deed of variation supplemental to a debenture dated 23 december 1998
Delivered: 20 April 2000
Status: Satisfied on 29 October 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 November 1999
Contract charge
Delivered: 3 November 1999
Status: Satisfied on 29 October 2008
Persons entitled: The British Linen Bank Limited
Description: The contracts being: the 1998 edition jct intermediate form…
23 December 1998
Debenture
Delivered: 8 January 1999
Status: Satisfied on 29 October 2008
Persons entitled: The British Linen Bank Limited
Description: Including grove house 88-94 westbourne grove london W2…