Company NameCapex Group Limited
Company StatusDissolved
Company Number05654065
CategoryPrivate Limited Company
Incorporation Date14 December 2005(18 years, 4 months ago)
Dissolution Date22 November 2011 (12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Amanda Elizabeth Lilley
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth Villa
High Street
Kingston Blount
Oxfordshire
OX39 4SJ
Director NameMr Charles Gordon Lilley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2005(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
Appointed14 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElizabeth Villa
High Street
Kingston Blount
Oxfordshire
OX39 4SJ
Director NameMr Hugh McGill Blair
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 22 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wedgewood Drive
Leeds
West Yorkshire
LS8 1EF
Director NameMr Graham Robert Read
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Burton Farm Close
Burton
Chippenham
Wiltshire
SN14 7PG
Director NameGiuseppe Guido Tozzo
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2006(2 months after company formation)
Appointment Duration1 year (resigned 14 March 2007)
RoleCompany Director
Correspondence Address6 Solent Drive
Basingstoke
Hampshire
RG22 4XS

Location

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

Financials

Year2014
Net Worth£418,193
Current Liabilities£222,869

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 November 2011Final Gazette dissolved following liquidation (1 page)
22 November 2011Final Gazette dissolved following liquidation (1 page)
22 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
22 August 2011Return of final meeting in a creditors' voluntary winding up (3 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 (5 pages)
16 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-01
(1 page)
16 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2009Statement of affairs with form 4.19 (5 pages)
16 April 2009Appointment of a voluntary liquidator (1 page)
21 March 2009Registered office changed on 21/03/2009 from 1 capitol court capitol park barnsley south yorkshire S75 3JR (1 page)
21 March 2009Registered office changed on 21/03/2009 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)
3 February 2009Return made up to 14/12/08; full list of members (4 pages)
3 February 2009Return made up to 14/12/08; full list of members (4 pages)
25 April 2008Ad 27/03/08\gbp si 176@1=176\gbp ic 1000/1176\ (2 pages)
25 April 2008Ad 27/03/08 gbp si 176@1=176 gbp ic 1000/1176 (2 pages)
24 April 2008Director appointed hugh mcgill blair (1 page)
24 April 2008Director appointed hugh mcgill blair (1 page)
21 January 2008Return made up to 14/12/07; full list of members (2 pages)
21 January 2008Return made up to 14/12/07; full list of members (2 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
15 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
12 May 2007Particulars of mortgage/charge (3 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
1 April 2007Registered office changed on 01/04/07 from: barnsley bic, innovation way barnsley south yorkshire S75 1JL (1 page)
1 April 2007Registered office changed on 01/04/07 from: barnsley bic, innovation way barnsley south yorkshire S75 1JL (1 page)
10 January 2007Registered office changed on 10/01/07 from: barnsley business & innovation centre, innovation way wilthorpe road, redbrook barnsley south yorkshire S75 1JZ (1 page)
10 January 2007Return made up to 14/12/06; full list of members (3 pages)
10 January 2007Registered office changed on 10/01/07 from: barnsley business & innovation centre, innovation way wilthorpe road, redbrook barnsley south yorkshire S75 1JZ (1 page)
10 January 2007Return made up to 14/12/06; full list of members (3 pages)
10 January 2007Location of debenture register (1 page)
10 January 2007Location of debenture register (1 page)
4 October 2006Particulars of mortgage/charge (3 pages)
4 October 2006Particulars of mortgage/charge (3 pages)
27 April 2006Secretary's particulars changed;director's particulars changed (1 page)
27 April 2006Secretary's particulars changed;director's particulars changed (1 page)
5 April 2006Ad 11/01/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
5 April 2006Statement of affairs (7 pages)
5 April 2006Statement of affairs (7 pages)
5 April 2006Ad 11/01/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
3 February 2006Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
3 February 2006Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
14 December 2005Incorporation (23 pages)
14 December 2005Incorporation (23 pages)