Company NameCapriville Limited
Company StatusDissolved
Company Number01694988
CategoryPrivate Limited Company
Incorporation Date27 January 1983(41 years, 3 months ago)
Dissolution Date1 August 2023 (9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Teresa Markwick
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration31 years, 7 months (closed 01 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Salcombe Park
Loughton
Essex
IG10 4QT
Director NameMr Ronald Henry Markwick
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration28 years, 6 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Salcombe Park
Loughton
Essex
IG10 4QT
Secretary NameMrs Teresa Markwick
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 11 months after company formation)
Appointment Duration28 years, 6 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Salcombe Park
Loughton
Essex
IG10 4QT

Location

Registered AddressPopeshead Court Offices
Peter Lane
York
YO1 8SU
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 30 other UK companies use this postal address

Shareholders

30 at £1Miss N.j. Markwick
30.00%
Ordinary
30 at £1Mrs C.l. Pollock
30.00%
Ordinary
25 at £1Mrs Teresa Markwick
25.00%
Ordinary
15 at £1Mr Ronald Henry Markwick
15.00%
Ordinary

Financials

Year2014
Net Worth£554,212
Cash£220,376
Current Liabilities£16,164

Accounts

Latest Accounts29 February 2020 (4 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

24 March 1998Delivered on: 26 March 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 February 1998Delivered on: 12 February 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 November 1988Delivered on: 23 November 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 forest drive west leytonstone l/b of waltham forest title no egl 184619.
Outstanding
20 October 1987Delivered on: 21 October 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at & k/a 19 forest drive west, leytonstone london E11.
Outstanding
1 May 1986Delivered on: 12 May 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96. upton park road london borough of newham title no ex 71884.
Outstanding

Filing History

15 September 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
28 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
28 July 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(5 pages)
25 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
21 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
17 October 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
4 September 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
7 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
3 February 2010Director's details changed for Mr Ronald Henry Markwick on 31 December 2009 (2 pages)
3 February 2010Director's details changed for Mrs Teresa Markwick on 31 December 2009 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 February 2009Return made up to 31/12/08; full list of members (4 pages)
18 April 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
6 February 2008Return made up to 31/12/07; no change of members (7 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
26 February 2007Return made up to 31/12/06; full list of members (8 pages)
30 August 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 February 2006Return made up to 31/12/05; full list of members (8 pages)
13 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 February 2005Return made up to 31/12/04; full list of members (8 pages)
30 November 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
14 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 November 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
8 October 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
5 February 2002Return made up to 31/12/01; full list of members (7 pages)
14 January 2002Registered office changed on 14/01/02 from: 314 regents park road, finchley, london. N3 2LT (1 page)
17 October 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
9 February 2001Return made up to 31/12/00; full list of members (7 pages)
19 June 2000Accounts for a small company made up to 29 February 2000 (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (7 pages)
3 August 1999Accounts for a small company made up to 28 February 1999 (6 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
8 September 1998Accounts for a small company made up to 28 February 1998 (6 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
14 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 October 1997Accounts for a small company made up to 28 February 1997 (5 pages)
16 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 1996Accounts for a small company made up to 29 February 1996 (6 pages)