Company NameCapital Planning UK Limited
Company StatusDissolved
Company Number04096728
CategoryPrivate Limited Company
Incorporation Date26 October 2000(23 years, 5 months ago)
Dissolution Date5 May 2009 (14 years, 11 months ago)
Previous NameCP UK (2) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Jeremy Sillis
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Lavington Road
Ealing
London
W13 9NN
Secretary NameMr John Christopher Leeksma Bailey
NationalityBritish
StatusResigned
Appointed26 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Crane Grove
London
N7 8LD
Director NameEdward Jeffrey Dolan Abrahams
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(4 days after company formation)
Appointment Duration4 years, 8 months (resigned 13 July 2005)
RoleCompany Director
Correspondence AddressShelleys
Battsbridge Road
Maresfield
East Sussex
TN22 2HJ
Director NameMartyn Pask
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(4 days after company formation)
Appointment Duration4 years, 7 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address9 Goddington Lane
Orpington
Kent
BR6 9DR
Director NameDavid Stanley Gates
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(12 months after company formation)
Appointment Duration2 years (resigned 12 November 2003)
RoleFinancial Adviser
Correspondence Address31 Russell Court
1 London Lane
Bromley
Kent
BR1 4HX
Director NameRaymond Rastall
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(12 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 July 2005)
RoleFinancial Adviser
Correspondence Address148 Burwood Road
Walton On Thames
Surrey
KT12 4AS
Secretary NameMr Neil Andrew Preston
NationalityBritish
StatusResigned
Appointed28 November 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2003)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address40 Breary Lane
Bramhope
Leeds
West Yorkshire
LS16 9AE
Director NameMr Geoffrey Stephen Clarkson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(2 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 28 August 2003)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressBeechwood House Birch Grove
Southway
Alderbury
Hampshire
SP5 3AB
Director NamePeter William Lane
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(2 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 06 February 2007)
RoleCommercial Director
Correspondence AddressWillow Cottage
Fortshot Lane Wike
Leeds
West Yorkshire
LS17 9JX
Secretary NameAdam Charles Wearing
NationalityBritish
StatusResigned
Appointed31 December 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2005)
RoleCompany Director
Correspondence Address17 Stanmore Avenue
Leeds
West Yorkshire
LS4 2RP
Secretary NameMr Geoffrey Stephen Clarkson
NationalityBritish
StatusResigned
Appointed21 March 2005(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeechwood House Birch Grove
Southway
Alderbury
Hampshire
SP5 3AB
Director NameMr Keith Arthur Carby
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(4 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 October 2006)
RoleExec Chairman
Correspondence AddressThe Tri Centre New Bridge Square
Swindon
Wiltshire
SN1 1HN

Location

Registered AddressRsm Robson Rhodes Llp
St George House
40 Great George Street
Leeds
LS1 3DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
24 April 2008Notice of automatic end of Administration (6 pages)
9 November 2007Administrator's progress report (7 pages)
30 September 2007Statement of administrator's revised proposal (6 pages)
30 September 2007Notice of extension of period of Administration (1 page)
30 September 2007Result of meeting of creditors (7 pages)
22 May 2007Administrator's progress report (5 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007Director resigned (1 page)
8 January 2007New director appointed (5 pages)
8 January 2007New director appointed (6 pages)
28 December 2006Result of meeting of creditors (16 pages)
8 December 2006Statement of administrator's proposal (21 pages)
9 November 2006Statement of affairs (7 pages)
3 November 2006Registered office changed on 03/11/06 from: network house lister hill, horsforth leeds west yorkshire LS18 5AZ (1 page)
23 October 2006Appointment of an administrator (1 page)
18 October 2006Director resigned (1 page)
22 September 2006New director appointed (5 pages)
22 September 2006New director appointed (6 pages)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
15 September 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Total exemption full accounts made up to 30 September 2005 (16 pages)
21 June 2006Resolutions
  • RES13 ‐ Adopt acc,reapp aud,rem 29/03/06
(1 page)
4 November 2005Accounting reference date extended from 30/04/05 to 30/09/05 (1 page)
17 October 2005Return made up to 14/10/05; full list of members (2 pages)
16 August 2005Director resigned (1 page)
16 August 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
9 July 2005New director appointed (3 pages)
9 April 2005New secretary appointed (2 pages)
8 April 2005Secretary resigned (1 page)
28 February 2005Full accounts made up to 30 April 2004 (20 pages)
4 February 2005Auditor's resignation (2 pages)
26 October 2004Director's particulars changed (1 page)
21 October 2004Ad 31/10/03--------- £ si 500000@1 (3 pages)
21 October 2004Return made up to 14/10/04; full list of members (8 pages)
11 February 2004Full accounts made up to 30 April 2003 (19 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004New secretary appointed (1 page)
16 December 2003Director resigned (1 page)
9 December 2003Ad 31/10/03--------- £ si 500000@1=500000 £ ic 1430000/1930000 (2 pages)
8 December 2003Director resigned (1 page)
4 December 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 July 2003Resolutions
  • RES13 ‐ Share transfer 30/04/03
(1 page)
18 July 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
19 February 2003Memorandum and Articles of Association (12 pages)
13 February 2003Auditor's resignation (1 page)
12 February 2003Full accounts made up to 31 March 2002 (17 pages)
11 February 2003Ad 23/12/02--------- £ si 1420000@1=1420000 £ ic 10000/1430000 (2 pages)
11 February 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 February 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
26 January 2003Registered office changed on 26/01/03 from: 4 bedford row london WC1R 4DF (1 page)
26 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New secretary appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003Secretary resigned (1 page)
26 January 2003Memorandum and Articles of Association (5 pages)
16 October 2002Return made up to 26/10/02; full list of members (9 pages)
17 January 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
20 November 2001Return made up to 26/10/01; full list of members (6 pages)
7 November 2001New director appointed (2 pages)
7 November 2001New director appointed (2 pages)
8 August 2001Ad 17/07/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 August 2001£ nc 10000/19900 26/10/00 (1 page)
8 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 April 2001Ad 17/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 November 2000Director resigned (1 page)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)