Company number 01533947
Status Active
Incorporation Date 11 December 1980
Company Type Private Limited Company
Address GENTING CLUB STAR CITY, WATSON ROAD, BIRMINGHAM, B7 5SA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration two hundred and thirty-three events have happened. The last three records are Confirmation statement made on 23 September 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Appointment of Mr James Axelby as a director on 13 July 2016. The most likely internet sites of CAPITAL CORPORATION LIMITED are www.capitalcorporation.co.uk, and www.capital-corporation.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and two months. Capital Corporation Limited is a Private Limited Company.
The company registration number is 01533947. Capital Corporation Limited has been working since 11 December 1980.
The present status of the company is Active. The registered address of Capital Corporation Limited is Genting Club Star City Watson Road Birmingham B7 5sa. . TARN, Elizabeth Jill is a Secretary of the company. AXELBY, James is a Director of the company. BROOKS, Peter Malcolm is a Director of the company. WILLCOCK, Paul Stewart is a Director of the company. Secretary BARKER, Nicholas Charles Lawrence has been resigned. Secretary CHANDLER, Andrew Philip has been resigned. Secretary GOULBOURNE, Sarah-Jane has been resigned. Secretary MOORE, Gillian has been resigned. Secretary PEREIRA, Desmond Cajetan has been resigned. Secretary VICKERS, Paul Andrew has been resigned. Director BARKER, Nicholas Charles Lawrence has been resigned. Director CHANDLER, Andrew Philip has been resigned. Director CHILD, Colin Charles has been resigned. Director COVEN, Edwina Olwyn has been resigned. Director DAVIDOVITZ, Robert Hyman has been resigned. Director DUNKLEY, John David has been resigned. Director FROST, David Paradine, Sir has been resigned. Director GRAY, David William has been resigned. Director GYNGELL, Bruce has been resigned. Director HEARN, Alan John has been resigned. Director HEDLEY-MILER, Rosalind has been resigned. Director LOWRY, Thomas Allen has been resigned. Director LUDFORD, William George has been resigned. Director MCNALLY, Peter has been resigned. Director NESBITT, Garry has been resigned. Director PERRIN, Nicholas John has been resigned. Director REDMAYNE, Richard Charles Tunstall has been resigned. Director RIDDY, Alan Michael has been resigned. Director RIDDY, Alan Michael has been resigned. Director RYAN, Christopher Nigel John has been resigned. Director SALMOND, Richard Robert has been resigned. Director SHARP, Ernest Henry has been resigned. Director STEINBERG, Leonard, Lord has been resigned. Director THOMPSON, Kenneth has been resigned. Director VICKERS, Anthony Charles has been resigned. Director VICKERS, Paul Andrew has been resigned. Director WIPER, Robert has been resigned. Director WIPER, Robert has been resigned. Director WOODCOCK, John, Sir has been resigned. Director ZOGRAPHOS, Efstratios Dimitrios has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Director
HEARN, Alan John
Resigned: 19 May 1999
Appointed Date: 17 October 1996
83 years old
Director
MCNALLY, Peter
Resigned: 11 March 1996
Appointed Date: 01 September 1993
84 years old
Director
NESBITT, Garry
Resigned: 19 May 1999
Appointed Date: 01 September 1993
83 years old
Director
THOMPSON, Kenneth
Resigned: 22 May 1997
Appointed Date: 07 September 1993
92 years old
Director
WIPER, Robert
Resigned: 31 January 2007
Appointed Date: 31 December 2000
71 years old
Director
WIPER, Robert
Resigned: 16 September 1999
Appointed Date: 19 May 1999
71 years old
CAPITAL CORPORATION LIMITED Events
23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
01 Sep 2016
Accounts for a dormant company made up to 31 December 2015
19 Jul 2016
Appointment of Mr James Axelby as a director on 13 July 2016
26 May 2016
Director's details changed for Mr Peter Malcolm Brooks on 24 May 2016
23 Mar 2016
Appointment of Paul Stewart Willcock as a director on 23 March 2016
...
... and 223 more events
08 Feb 1982
Allotment of shares
07 Oct 1981
Allotment of shares
12 Feb 1981
Company name changed\certificate issued on 12/02/81
11 Dec 1980
Certificate of incorporation
11 Dec 1980
Incorporation
24 December 1997
Supplemental guarantee and floating charge
Delivered: 8 January 1998
Status: Satisfied
on 16 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland (The "Agent")
Description: All its and rights whatsoever and wheresover both present…
18 December 1995
Supplemetal floating charge
Delivered: 4 January 1996
Status: Satisfied
on 16 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland (As Agent and Trustee for Itself and for Thebanks (as Defined))
Description: By way of first floating charge all its undertaking and all…
11 October 1994
Guarantee and floating charge
Delivered: 12 October 1994
Status: Satisfied
on 16 February 2000
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Floating charge all undertaking and all its property assets…
27 September 1993
Charge
Delivered: 11 October 1993
Status: Satisfied
on 12 October 1994
Persons entitled: Hambros Bank Limitedined)G Credit Banks and the Standby Bank (Eacg as Defas Agent and Trustee for Itself and the Revolvin
Description: Floating charge all its undertaking and all its property…
30 October 1984
Debenture
Delivered: 2 November 1984
Status: Satisfied
Persons entitled: The Independent Broadcasting Authority
Description: Fixed and floating charges over the undertaking and all…
8 August 1984
Trust deed
Delivered: 29 August 1984
Status: Satisfied
Persons entitled: The Law Debenture Corporation PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 1983
Charge
Delivered: 16 August 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all book debts & other debts due owing or…
10 August 1983
Debenture
Delivered: 16 August 1983
Status: Satisfied
Persons entitled: Ddh (Investments) Limited
Description: Legal mortgage over the properties described in the rider…
18 January 1983
Debenture
Delivered: 28 January 1983
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: Fixed & floating charges over undertaking and all property…
18 January 1983
Debenture
Delivered: 28 January 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges over undertaking and all property…
14 April 1982
Legal charge
Delivered: 30 April 1982
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: Part 17 to 29 hawley crescent, london, nw 1, demised under…
14 April 1982
Legal charge
Delivered: 30 April 1982
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: Part 17 to 29 hawley crescent london NW1.
14 April 1982
Legal charge
Delivered: 28 April 1982
Status: Satisfied
on 16 February 2000
Persons entitled: Ffi (UK Finance) PLC
Description: F/H. part of 17-29 hawley crescent l/b of camden title no…
14 April 1982
Mortgage
Delivered: 27 April 1982
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: L/H mortgage part 17 to 29 hawley crescent london NW1 under…
14 April 1982
Mortgage
Delivered: 27 April 1982
Status: Satisfied
Persons entitled: Barclays Merchants Bank Limited
Description: Part l/h 17 to 29 hawley crescent london NW1 under an under…
14 April 1982
Mortgage
Delivered: 27 April 1982
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: Part 17 to 29 hawley crescent london NW1 as defined in an…
14 April 1982
Mortgage
Delivered: 27 April 1982
Status: Satisfied
Persons entitled: Barclays Merchant Bank Limited
Description: The equipment as defined under a lease dated 14.4.82…
30 October 1981
Legal charge
Delivered: 18 November 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 17-29 hawley cres camden london title no ngl 391293.