CAPE FUNDING NO. 1 PLC
UPMINSTER

Hellopages » Greater London » Havering » RM14 2TR

Company number 08821279
Status Liquidation
Incorporation Date 19 December 2013
Company Type Public Limited Company
Address 40A STATION ROAD, UPMINSTER, ESSEX, RM14 2TR
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on 15 May 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of CAPE FUNDING NO. 1 PLC are www.capefundingno1.co.uk, and www.cape-funding-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. The distance to to Brentwood Rail Station is 4.4 miles; to Chadwell Heath Rail Station is 5.3 miles; to Grays Rail Station is 6.4 miles; to Bexleyheath Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cape Funding No 1 Plc is a Public Limited Company. The company registration number is 08821279. Cape Funding No 1 Plc has been working since 19 December 2013. The present status of the company is Liquidation. The registered address of Cape Funding No 1 Plc is 40a Station Road Upminster Essex Rm14 2tr. . INTERTRUST CORPORATE SERVICES LIMITED is a Secretary of the company. WALLACE, Claudia Ann is a Director of the company. INTERTRUST DIRECTORS 1 LIMITED is a Director of the company. INTERTRUST DIRECTORS 2 LIMITED is a Director of the company. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
INTERTRUST CORPORATE SERVICES LIMITED
Appointed Date: 19 December 2013

Director
WALLACE, Claudia Ann
Appointed Date: 19 December 2013
51 years old

Director
INTERTRUST DIRECTORS 1 LIMITED
Appointed Date: 19 December 2013

Director
INTERTRUST DIRECTORS 2 LIMITED
Appointed Date: 19 December 2013

Persons With Significant Control

Cape Holdings No.1 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAPE FUNDING NO. 1 PLC Events

15 May 2017
Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 40a Station Road Upminster Essex RM14 2TR on 15 May 2017
11 May 2017
Declaration of solvency
11 May 2017
Appointment of a voluntary liquidator
11 May 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-27

18 Apr 2017
Interim accounts made up to 17 February 2017
...
... and 50 more events
05 Jun 2014
Registration of charge 088212790002
18 Feb 2014
Statement of capital following an allotment of shares on 13 February 2014
  • GBP 50,000

14 Feb 2014
Commence business and borrow
14 Feb 2014
Trading certificate for a public company
19 Dec 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CAPE FUNDING NO. 1 PLC Charges

23 December 2016
Charge code 0882 1279 0021
Delivered: 11 January 2017
Status: Satisfied on 22 March 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited (Acting as Security Trustee for the Secured Creditors as Defined in the Accompanying Instrument)
Description: Contains fixed charge…
25 August 2016
Charge code 0882 1279 0020
Delivered: 14 September 2016
Status: Satisfied on 22 March 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Contains fixed charge…
8 September 2015
Charge code 0882 1279 0019
Delivered: 11 September 2015
Status: Satisfied on 22 March 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Refer form of scottish supplemental charge, assignation in…
11 August 2015
Charge code 0882 1279 0018
Delivered: 12 August 2015
Status: Satisfied on 22 March 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Refer to form of scottish supplemental charge, assignation…
8 July 2015
Charge code 0882 1279 0017
Delivered: 10 July 2015
Status: Satisfied on 22 March 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Refer form of scottish supplemental charge, assignation in…
9 June 2015
Charge code 0882 1279 0016
Delivered: 10 June 2015
Status: Satisfied on 22 March 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited (The Security Trustee)
Description: Refer to the form of scottish supplemental charge…
12 May 2015
Charge code 0882 1279 0015
Delivered: 18 May 2015
Status: Satisfied on 22 March 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited, as Security Trustee
Description: Refer scottish supplemental charge documentation…
10 April 2015
Charge code 0882 1279 0014
Delivered: 14 April 2015
Status: Satisfied on 22 March 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Refer form of scottish supplemental charge…
10 March 2015
Charge code 0882 1279 0013
Delivered: 11 March 2015
Status: Satisfied on 22 March 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Refer form of scottish supplemental charge, assignation in…
10 February 2015
Charge code 0882 1279 0012
Delivered: 12 February 2015
Status: Satisfied on 22 March 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited (The Security Trustee)
Description: Refer form of scottish supplemental charge assignation in…
9 January 2015
Charge code 0882 1279 0011
Delivered: 16 January 2015
Status: Satisfied on 22 March 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited, as Security Trustee
Description: Refer scottish supplemental charge, assignation in security…
9 December 2014
Charge code 0882 1279 0010
Delivered: 12 December 2014
Status: Satisfied on 22 March 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Security Trustee)
Description: Refer scottish supplemental charge documentation…
11 November 2014
Charge code 0882 1279 0009
Delivered: 14 November 2014
Status: Satisfied on 22 March 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited, as Security Trustee
Description: Refer scottish supplemental charge…
8 October 2014
Charge code 0882 1279 0008
Delivered: 17 October 2014
Status: Satisfied on 22 March 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Refer form of scottish supplemental charge…
9 September 2014
Charge code 0882 1279 0007
Delivered: 17 September 2014
Status: Satisfied on 21 March 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Refer to form of scottish supplemental charge…
28 August 2014
Charge code 0882 1279 0006
Delivered: 3 September 2014
Status: Satisfied on 21 March 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Security Trustee)
Description: Scottish supplemental charge, assignation in security…
18 July 2014
Charge code 0882 1279 0005
Delivered: 28 July 2014
Status: Satisfied on 21 March 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited (As Security Trustee)
Description: Scottish supplemental charge, assignation in security…
3 July 2014
Charge code 0882 1279 0004
Delivered: 15 July 2014
Status: Satisfied on 21 March 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: A scottish supplemental charge in favour of bny mellon…
27 June 2014
Charge code 0882 1279 0003
Delivered: 15 July 2014
Status: Satisfied on 21 March 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: A scottish supplemental charge in favour of bny mellon…
20 May 2014
Charge code 0882 1279 0002
Delivered: 5 June 2014
Status: Satisfied on 21 March 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Contains fixed charge…
20 May 2014
Charge code 0882 1279 0001
Delivered: 5 June 2014
Status: Satisfied on 21 March 2017
Persons entitled: Bny Mellon Corporate Trustee Services Limited
Description: Contains fixed charge…