Company NameCapon Properties Limited
Company StatusDissolved
Company Number00588986
CategoryPrivate Limited Company
Incorporation Date16 August 1957(66 years, 9 months ago)
Dissolution Date20 March 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Clarke Woolley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2007(49 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDingle Bank House
Dingle Bank Road, Bramhall
Stockport
Cheshire
SK7 3NW
Secretary NameMr David Clarke Woolley
NationalityBritish
StatusClosed
Appointed03 April 2007(49 years, 8 months after company formation)
Appointment Duration10 years, 11 months (closed 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDingle Bank House
Dingle Bank Road, Bramhall
Stockport
Cheshire
SK7 3NW
Director NameMrs Margaret Joyce Lee
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(33 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 03 April 2007)
RoleRetired
Correspondence Address3 Ashley Drive
Bramhall
Stockport
Cheshire
SK7 1EW
Director NameMiss Doreen Elizabeth Tyrrel Moore
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(33 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 03 April 2007)
RoleRetired School Teacher
Correspondence Address4 Kitts Moss Lane
Bramhall
Stockport
Cheshire
SK7 2BG
Secretary NameMrs Margaret Joyce Lee
NationalityBritish
StatusResigned
Appointed09 July 1991(33 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 03 April 2007)
RoleCompany Director
Correspondence Address3 Ashley Drive
Bramhall
Stockport
Cheshire
SK7 1EW
Director NamePhillip Cole
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(49 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2009)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address219 The Hacienda
11-13 Whitworth Street West
Manchester
Lancashire
M1 5WG

Contact

Websitemayfieldhomes.co.uk
Email address[email protected]
Telephone0161 4409595
Telephone regionManchester

Location

Registered Address4 Greenfield Road
Holmfirth
West Yorkshire
HD9 2JT
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Shareholders

300 at £1Mayfield Design & Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100,235

Accounts

Latest Accounts31 January 2016 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

3 April 2007Delivered on: 13 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
3 April 2007Delivered on: 13 April 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 216 moss lane, bramhall, stockport, cheshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

29 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
8 May 2017Satisfaction of charge 1 in full (2 pages)
6 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
30 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
25 January 2016Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 300
(4 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
2 April 2015Total exemption small company accounts made up to 31 January 2014 (10 pages)
2 April 2015Total exemption small company accounts made up to 31 January 2013 (10 pages)
2 April 2015Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 300
(14 pages)
2 April 2015Administrative restoration application (3 pages)
20 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2014Compulsory strike-off action has been suspended (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
4 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 300
(4 pages)
26 April 2013Previous accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
20 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
17 April 2012Accounts for a small company made up to 31 July 2011 (6 pages)
17 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
4 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
5 November 2010Termination of appointment of Phillip Cole as a director (1 page)
27 August 2010Director's details changed for Phillip Cole on 12 August 2010 (2 pages)
27 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
28 April 2010Accounts for a small company made up to 31 July 2009 (6 pages)
20 August 2009Return made up to 12/08/09; full list of members (3 pages)
28 July 2009Accounts for a small company made up to 31 July 2008 (7 pages)
12 August 2008Return made up to 12/08/08; full list of members (3 pages)
24 July 2008Accounts for a small company made up to 31 July 2007 (6 pages)
23 January 2008Accounting reference date extended from 05/04/07 to 31/07/07 (1 page)
11 September 2007Return made up to 12/08/07; full list of members (3 pages)
10 September 2007Location of register of members (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New secretary appointed;new director appointed (5 pages)
17 April 2007Secretary resigned;director resigned (1 page)
17 April 2007Registered office changed on 17/04/07 from: 3 ashley drive bramhall stockport cheshire SK7 1EW (1 page)
17 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
17 April 2007New director appointed (2 pages)
17 April 2007Declaration of assistance for shares acquisition (11 pages)
13 April 2007Particulars of mortgage/charge (6 pages)
13 April 2007Particulars of mortgage/charge (7 pages)
19 September 2006Return made up to 12/08/06; full list of members (8 pages)
26 July 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
26 July 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
24 August 2005Return made up to 12/08/05; full list of members (8 pages)
19 August 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
19 August 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
2 September 2004Return made up to 25/08/04; full list of members (8 pages)
20 August 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
20 August 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
23 September 2003Return made up to 25/08/03; full list of members (8 pages)
8 July 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
8 July 2003Total exemption small company accounts made up to 5 April 2003 (6 pages)
11 September 2002Accounts for a small company made up to 5 April 2002 (6 pages)
11 September 2002Accounts for a small company made up to 5 April 2002 (6 pages)
4 September 2002Return made up to 25/08/02; full list of members (8 pages)
3 September 2001Return made up to 25/08/01; full list of members (7 pages)
16 August 2001Total exemption small company accounts made up to 5 April 2001 (7 pages)
16 August 2001Total exemption small company accounts made up to 5 April 2001 (7 pages)
12 September 2000Accounts for a small company made up to 5 April 2000 (7 pages)
12 September 2000Accounts for a small company made up to 5 April 2000 (7 pages)
31 August 2000Return made up to 25/08/00; full list of members (7 pages)
23 August 1999Return made up to 25/08/99; no change of members (4 pages)
2 July 1999Accounts for a small company made up to 5 April 1999 (7 pages)
2 July 1999Accounts for a small company made up to 5 April 1999 (7 pages)
21 August 1998Return made up to 25/08/98; full list of members (6 pages)
5 September 1997Return made up to 25/08/97; no change of members (4 pages)
22 August 1997Accounts for a small company made up to 5 April 1997 (9 pages)
22 August 1997Accounts for a small company made up to 5 April 1997 (9 pages)
27 August 1996Return made up to 25/08/96; no change of members (4 pages)
24 June 1996Accounts for a small company made up to 5 April 1996 (4 pages)
24 June 1996Accounts for a small company made up to 5 April 1996 (4 pages)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
5 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
1 September 1995Return made up to 25/08/95; full list of members (6 pages)
19 June 1995Accounts for a small company made up to 5 April 1995 (4 pages)
19 June 1995Accounts for a small company made up to 5 April 1995 (4 pages)
4 October 1983Annual return made up to 04/05/83 (4 pages)
22 September 1982Annual return made up to 02/06/82 (4 pages)
22 September 1982Accounts made up to 5 April 1982 (3 pages)
22 September 1982Accounts made up to 5 April 1982 (3 pages)
26 September 1981Accounts made up to 5 April 1981 (3 pages)
26 September 1981Annual return made up to 14/07/81 (4 pages)
26 September 1981Accounts made up to 5 April 1981 (3 pages)
9 August 1980Accounts made up to 5 April 1980 (4 pages)
9 August 1980Annual return made up to 12/06/80 (4 pages)
9 August 1980Accounts made up to 5 April 1980 (4 pages)