CAPITAL COMMERCE LIMITED
HENLEY ON THAMES


Company number 03007840
Status Active
Incorporation Date 9 January 1995
Company Type Private Limited Company
Address SOUTHFIELD HOUSE, 24 GREYS ROAD, HENLEY ON THAMES, OXFORDSHIRE, RG9 1 RY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 9 January 2017 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of CAPITAL COMMERCE LIMITED are www.capitalcommerce.co.uk, and www.capital-commerce.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Capital Commerce Limited is a Private Limited Company. The company registration number is 03007840. Capital Commerce Limited has been working since 09 January 1995. The present status of the company is Active. The registered address of Capital Commerce Limited is Southfield House 24 Greys Road Henley On Thames Oxfordshire Rg9 1 Ry. The company`s financial liabilities are £31.36k. It is £0k against last year. And the total assets are £6.43k, which is £0k against last year. BAGGA, Chandrakant Khimji is a Secretary of the company. CHAMBERS, Peter Guy 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 "Buying and selling of own real estate".


capital commerce Key Finiance

LIABILITIES £31.36k
CASH n/a
TOTAL ASSETS £6.43k
All Financial Figures

Current Directors

Secretary
BAGGA, Chandrakant Khimji
Appointed Date: 08 February 1995

Director
CHAMBERS, Peter Guy
Appointed Date: 08 February 1995
82 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 08 February 1995
Appointed Date: 09 January 1995

Nominee Director
BREWER, Kevin, Dr
Resigned: 08 February 1995
Appointed Date: 09 January 1995
73 years old

Persons With Significant Control

Mr Peter Chambers
Notified on: 21 December 2016
78 years old
Nature of control: Ownership of shares – 75% or more

CAPITAL COMMERCE LIMITED Events

01 Apr 2017
Compulsory strike-off action has been discontinued
29 Mar 2017
Confirmation statement made on 9 January 2017 with updates
28 Mar 2017
First Gazette notice for compulsory strike-off
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Jan 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2

...
... and 49 more events
27 Feb 1995
Secretary resigned

27 Feb 1995
Director resigned

27 Feb 1995
Ad 08/02/95--------- £ si 1@1=1 £ ic 1/2

27 Feb 1995
Registered office changed on 27/02/95 from: kemp house 152-160 city road london EC1V 2NP

09 Jan 1995
Incorporation

CAPITAL COMMERCE LIMITED Charges

9 September 2003
Debenture
Delivered: 26 September 2003
Status: Outstanding
Persons entitled: Pinstone Securities LTD
Description: By way of first fixed charge, all f/h and l/h and other…
20 June 1996
Legal charge by the company as mortgagor and by A.R.J. sturdy, J.V. sturdy, B.B. sturdy, J.E.L. sturdy, R.B. sturdy, A.M. sturdy and independent trustee services limited as trustees of pinstone securities limited directors pension scheme as principal debtor
Delivered: 1 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 55 charter house street, l/b of islington t/no. LN75756.