Company NameCapex Health Limited
Company StatusDissolved
Company Number04748324
CategoryPrivate Limited Company
Incorporation Date29 April 2003(21 years ago)
Dissolution Date24 November 2011 (12 years, 5 months ago)
Previous NamesCWA Associates Limited and Cap-Ex Health Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Charles Gordon Lilley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth Villa High Street
Kingston Blount
Chinnor
Oxon
OX39 4SJ
Secretary NameMrs Amanda Elizabeth Lilley
NationalityBritish
StatusClosed
Appointed01 April 2004(11 months, 1 week after company formation)
Appointment Duration7 years, 7 months (closed 24 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth Villa
High Street
Kingston Blount
Oxfordshire
OX39 4SJ
Director NameMrs Amanda Elizabeth Lilley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(1 year, 3 months after company formation)
Appointment Duration7 years, 3 months (closed 24 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth Villa
High Street
Kingston Blount
Oxfordshire
OX39 4SJ
Director NameAndrew James Frith
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2003(3 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 2004)
RoleCompany Director
Correspondence Address19 Mill Garth
Gildersome
Morley
West Yorkshire
LS27 7ER
Secretary NameAndrew James Frith
NationalityBritish
StatusResigned
Appointed12 August 2003(3 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 March 2004)
RoleCompany Director
Correspondence Address19 Mill Garth
Gildersome
Morley
West Yorkshire
LS27 7ER
Director NameMr Graham Robert Read
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 February 2009)
RoleIt & Management Consultant
Country of ResidenceEngland
Correspondence Address7 Burton Farm Close
Burton
Chippenham
Wiltshire
SN14 7PG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1000 at 1Capex Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£29,376
Cash£213,803
Current Liabilities£653,875

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 November 2011Final Gazette dissolved following liquidation (1 page)
24 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2011Final Gazette dissolved following liquidation (1 page)
24 August 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
24 August 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
18 May 2011Liquidators statement of receipts and payments to 31 March 2011 (5 pages)
18 May 2011Liquidators' statement of receipts and payments to 31 March 2011 (5 pages)
18 May 2011Liquidators' statement of receipts and payments to 31 March 2011 (5 pages)
25 October 2010Liquidators statement of receipts and payments to 30 September 2010 (5 pages)
25 October 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
25 October 2010Liquidators' statement of receipts and payments to 30 September 2010 (5 pages)
24 May 2010Liquidators' statement of receipts and payments to 31 March 2010 (5 pages)
24 May 2010Liquidators statement of receipts and payments to 31 March 2010 (5 pages)
24 May 2010Liquidators' statement of receipts and payments to 31 March 2010 (5 pages)
16 April 2009Appointment of a voluntary liquidator (1 page)
16 April 2009Statement of affairs with form 4.19 (6 pages)
16 April 2009Statement of affairs with form 4.19 (6 pages)
16 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-01
(1 page)
16 April 2009Appointment of a voluntary liquidator (1 page)
16 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 2009Registered office changed on 24/03/2009 from 1 capitol court capitol park barnsley south yorkshire S75 3JR (1 page)
24 March 2009Registered office changed on 24/03/2009 from 1 capitol court capitol park barnsley south yorkshire S75 3JR (1 page)
5 March 2009Appointment terminated director graham read (1 page)
5 March 2009Appointment Terminated Director graham read (1 page)
19 November 2008Return made up to 29/09/08; full list of members (4 pages)
19 November 2008Return made up to 29/09/08; full list of members (4 pages)
2 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
7 December 2007Return made up to 29/09/07; full list of members (2 pages)
7 December 2007Return made up to 29/09/07; full list of members (2 pages)
1 April 2007Registered office changed on 01/04/07 from: barnsley business & innovation centre innovation way wilthorpe road redbrrok barnsley S75 1JL (1 page)
1 April 2007Registered office changed on 01/04/07 from: barnsley business & innovation centre innovation way wilthorpe road redbrrok barnsley S75 1JL (1 page)
5 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
5 March 2007Accounts for a small company made up to 30 April 2006 (7 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
2 October 2006Return made up to 29/09/06; full list of members (3 pages)
2 October 2006Return made up to 29/09/06; full list of members (3 pages)
23 June 2006Director's particulars changed (1 page)
23 June 2006Return made up to 29/04/06; full list of members (3 pages)
23 June 2006Return made up to 29/04/06; full list of members (3 pages)
23 June 2006Director's particulars changed (1 page)
27 April 2006Secretary's particulars changed;director's particulars changed (1 page)
27 April 2006Secretary's particulars changed;director's particulars changed (1 page)
22 March 2006Company name changed cap-ex health LIMITED\certificate issued on 22/03/06 (2 pages)
22 March 2006Company name changed cap-ex health LIMITED\certificate issued on 22/03/06 (2 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
2 March 2006Accounts for a small company made up to 30 April 2005 (7 pages)
19 January 2006Ad 11/01/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 January 2006Ad 11/01/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 May 2005Return made up to 29/04/05; full list of members (3 pages)
9 May 2005Return made up to 29/04/05; full list of members (3 pages)
18 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
18 January 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
31 August 2004New director appointed (1 page)
31 August 2004New director appointed (1 page)
31 August 2004New director appointed (1 page)
31 August 2004New director appointed (1 page)
13 July 2004New secretary appointed (2 pages)
13 July 2004New secretary appointed (2 pages)
13 July 2004Registered office changed on 13/07/04 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
13 July 2004Registered office changed on 13/07/04 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
13 July 2004Return made up to 29/04/04; full list of members (5 pages)
13 July 2004Company name changed cwa associates LIMITED\certificate issued on 13/07/04 (2 pages)
13 July 2004Company name changed cwa associates LIMITED\certificate issued on 13/07/04 (2 pages)
13 July 2004Return made up to 29/04/04; full list of members (5 pages)
19 May 2004Secretary resigned;director resigned (1 page)
19 May 2004Secretary resigned;director resigned (1 page)
23 August 2003Secretary resigned (1 page)
23 August 2003Secretary resigned (1 page)
23 August 2003New director appointed (1 page)
23 August 2003New director appointed (1 page)
23 August 2003Director resigned (1 page)
23 August 2003New secretary appointed;new director appointed (1 page)
23 August 2003New secretary appointed;new director appointed (1 page)
23 August 2003Director resigned (1 page)
29 April 2003Incorporation (20 pages)
29 April 2003Incorporation (20 pages)