WESTON CAP LIMITED
BEDWORTH

Hellopages » Warwickshire » Nuneaton and Bedworth » CV12 8QR

Company number 02500714
Status Active
Incorporation Date 10 May 1990
Company Type Private Limited Company
Address REGALIA HOUSE, NEWTOWN ROAD, BEDWORTH, WARWICKSHIRE, CV12 8QR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Audited abridged accounts made up to 31 December 2015; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 50,000 ; Auditor's resignation. The most likely internet sites of WESTON CAP LIMITED are www.westoncap.co.uk, and www.weston-cap.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Canley Rail Station is 6.2 miles; to Atherstone Rail Station is 7.5 miles; to Tile Hill Rail Station is 7.6 miles; to Polesworth Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Weston Cap Limited is a Private Limited Company. The company registration number is 02500714. Weston Cap Limited has been working since 10 May 1990. The present status of the company is Active. The registered address of Weston Cap Limited is Regalia House Newtown Road Bedworth Warwickshire Cv12 8qr. . HAYNES, Neil Antony is a Secretary of the company. TOYE, Bryan Edward is a Director of the company. Secretary PROKOPIW, Mychailo has been resigned. Director BEATTIE, Scott Stanford has been resigned. Director COWLEY, Brian Maurice has been resigned. Director FORSYTHE, Odran Francis Patrick has been resigned. Director FROST, Philip Richard Stuart has been resigned. Director MILLS, Stephen Martin has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HAYNES, Neil Antony
Appointed Date: 31 October 1994

Director
TOYE, Bryan Edward
Appointed Date: 31 October 1994
87 years old

Resigned Directors

Secretary
PROKOPIW, Mychailo
Resigned: 28 October 1994

Director
BEATTIE, Scott Stanford
Resigned: 31 October 1994
76 years old

Director
COWLEY, Brian Maurice
Resigned: 14 May 1996
Appointed Date: 31 October 1994
82 years old

Director
FORSYTHE, Odran Francis Patrick
Resigned: 31 October 1994
85 years old

Director
FROST, Philip Richard Stuart
Resigned: 05 February 2007
81 years old

Director
MILLS, Stephen Martin
Resigned: 12 August 1998
70 years old

WESTON CAP LIMITED Events

17 Sep 2016
Audited abridged accounts made up to 31 December 2015
23 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 50,000

19 Feb 2016
Auditor's resignation
04 Feb 2016
Auditor's resignation
07 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 84 more events
06 Aug 1990
Company name changed sovshelfco (no. 62) LIMITED\certificate issued on 07/08/90

26 Jul 1990
Particulars of mortgage/charge

25 Jul 1990
Director resigned;new director appointed

25 Jul 1990
Registered office changed on 25/07/90 from: po box 8, sovereign house south parade leeds LS1 1HQ

10 May 1990
Incorporation

WESTON CAP LIMITED Charges

16 May 2005
An omnibus guarantee and set-off agreement
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
21 January 2000
Debenture
Delivered: 25 January 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 1997
Debenture
Delivered: 28 October 1997
Status: Satisfied on 9 May 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 September 1990
Debenture
Delivered: 26 September 1990
Status: Satisfied on 10 August 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 July 1990
Instrument constituting £50,000 variable rate secured loan stock 1995
Delivered: 26 July 1990
Status: Satisfied on 3 March 1992
Persons entitled: The Holders for the Time Being of the Loan Stock Issued Under the Instrument.
Description: Floating charge over all. Undertaking and all property and…