CAPITAL IMPORTS LIMITED
MILTON KEYNES QUADRANT HOUSEWARES LIMITED SECKLOE 38 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK11 1AH

Company number 04080197
Status Liquidation
Incorporation Date 28 September 2000
Company Type Private Limited Company
Address 84A HIGH STREET, STONY STRATFORD, MILTON KEYNES, MK11 1AH
Home Country United Kingdom
Nature of Business 5143 - Wholesale electric household goods, 5147 - Wholesale of other household goods, 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Satisfaction of charge 2 in full; Dissolution deferment; Completion of winding up. The most likely internet sites of CAPITAL IMPORTS LIMITED are www.capitalimports.co.uk, and www.capital-imports.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. The distance to to Milton Keynes Central Rail Station is 3.8 miles; to Bletchley Rail Station is 6.7 miles; to Fenny Stratford Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Imports Limited is a Private Limited Company. The company registration number is 04080197. Capital Imports Limited has been working since 28 September 2000. The present status of the company is Liquidation. The registered address of Capital Imports Limited is 84a High Street Stony Stratford Milton Keynes Mk11 1ah. . AINSWORTH, Michael Leslie is a Secretary of the company. AINSWORTH, Michael Leslie is a Director of the company. Secretary AINSWORTH, Alyson Clare has been resigned. Secretary AINSWORTH, Michael Leslie has been resigned. Secretary GOGGINS, Paula Joanne has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Secretary EMW SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director PARR, Nicholas Clyford has been resigned. Director EMW DIRECTORS LIMITED has been resigned. The company operates in "Wholesale electric household goods".


Current Directors

Secretary
AINSWORTH, Michael Leslie
Appointed Date: 30 September 2002

Director
AINSWORTH, Michael Leslie
Appointed Date: 30 September 2002
73 years old

Resigned Directors

Secretary
AINSWORTH, Alyson Clare
Resigned: 30 September 2002
Appointed Date: 07 June 2002

Secretary
AINSWORTH, Michael Leslie
Resigned: 07 June 2002
Appointed Date: 02 October 2001

Secretary
GOGGINS, Paula Joanne
Resigned: 11 May 2001
Appointed Date: 23 October 2000

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 28 September 2000
Appointed Date: 28 September 2000

Secretary
EMW SECRETARIES LIMITED
Resigned: 23 October 2000
Appointed Date: 28 September 2000

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 28 September 2000
Appointed Date: 28 September 2000

Director
PARR, Nicholas Clyford
Resigned: 01 April 2008
Appointed Date: 23 October 2000
58 years old

Director
EMW DIRECTORS LIMITED
Resigned: 23 October 2000
Appointed Date: 28 September 2000

CAPITAL IMPORTS LIMITED Events

14 Dec 2016
Satisfaction of charge 2 in full
08 Sep 2014
Dissolution deferment
08 Sep 2014
Completion of winding up
10 Jan 2012
Order of court to wind up
05 Mar 2010
Compulsory strike-off action has been suspended
...
... and 44 more events
18 Oct 2000
Director resigned
13 Oct 2000
Company name changed seckloe 38 LIMITED\certificate issued on 16/10/00
09 Oct 2000
New director appointed
09 Oct 2000
New secretary appointed
28 Sep 2000
Incorporation

CAPITAL IMPORTS LIMITED Charges

29 November 2002
Fixed and floating charge over all assets
Delivered: 9 December 2002
Status: Satisfied on 14 December 2016
Persons entitled: Nmb-Heller Limited
Description: Fixed and floating charges over the undertaking and all…
14 November 2000
Charge by way of debenture
Delivered: 17 November 2000
Status: Satisfied on 23 December 2003
Persons entitled: Close Invoice Finance Limited
Description: .. fixed and floating charges over the undertaking and all…