Company NameCaptain Cover Limited
DirectorDonald James Mackay
Company StatusActive
Company Number05660612
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 3 months ago)
Previous NamePhoenix Park Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Donald James Mackay
Date of BirthNovember 1949 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed21 December 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old House
2 Main Street, Blackfordby
Swadlincote
DE11 8AB
Secretary NameJon Bostock
NationalityBritish
StatusCurrent
Appointed21 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressBirch Cottage
Belper Road Stanley Common
Ilkeston
Derbyshire
DE7 6FY
Director NameMr Andrew Acton
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(8 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPm House 250 Shepcote Lane
Sheffield
South Yorkshire
S9 1TP
Director NameMr Christopher John Hamer
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(8 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 April 2021)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address227 Bury New Road
Whitefield
Manchester
M45 8GW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPm House
Shepcote Lane
Sheffield
S9 1TP
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Donald James Mackay
100.00%
Ordinary

Accounts

Latest Accounts30 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Filing History

2 May 2023Total exemption full accounts made up to 30 May 2022 (7 pages)
27 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 30 May 2021 (7 pages)
25 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
13 October 2021Compulsory strike-off action has been discontinued (1 page)
12 October 2021Total exemption full accounts made up to 30 May 2020 (7 pages)
29 April 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
23 April 2021Termination of appointment of Christopher John Hamer as a director on 7 April 2021 (1 page)
28 February 2020Total exemption full accounts made up to 30 May 2019 (6 pages)
18 February 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 30 May 2018 (9 pages)
14 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
6 March 2018Total exemption full accounts made up to 30 May 2017 (4 pages)
15 January 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
8 September 2017Total exemption small company accounts made up to 30 May 2016 (5 pages)
8 September 2017Total exemption small company accounts made up to 30 May 2016 (5 pages)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
25 July 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
27 February 2017Previous accounting period shortened from 31 May 2016 to 30 May 2016 (1 page)
9 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
1 February 2016Termination of appointment of Andrew Acton as a director on 31 October 2015 (1 page)
1 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
1 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(5 pages)
1 February 2016Termination of appointment of Andrew Acton as a director on 31 October 2015 (1 page)
1 February 2016Termination of appointment of Andrew Acton as a director on 31 October 2015 (1 page)
1 February 2016Termination of appointment of Andrew Acton as a director on 31 October 2015 (1 page)
5 January 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
5 January 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
27 January 2015Registered office address changed from Pegasus House 463a Glossop Road Sheffield South Yorkshire S10 2QD to Third Floor 10 South Parade Leeds LS1 5QS on 27 January 2015 (1 page)
27 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(6 pages)
27 January 2015Registered office address changed from Pegasus House 463a Glossop Road Sheffield South Yorkshire S10 2QD to Third Floor 10 South Parade Leeds LS1 5QS on 27 January 2015 (1 page)
27 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(6 pages)
8 January 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
8 January 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
25 November 2014Change of name notice (2 pages)
25 November 2014Company name changed phoenix park LIMITED\certificate issued on 25/11/14 (2 pages)
25 November 2014Company name changed phoenix park LIMITED\certificate issued on 25/11/14
  • RES15 ‐ Change company name resolution on 2014-11-06
(2 pages)
25 November 2014Change of name notice (2 pages)
23 October 2014Appointment of Mr Christopher John Hamer as a director on 1 October 2014 (3 pages)
23 October 2014Appointment of Mr Christopher John Hamer as a director on 1 October 2014 (3 pages)
23 October 2014Appointment of Mr Christopher John Hamer as a director on 1 October 2014 (3 pages)
23 October 2014Appointment of Mr Andrew Acton as a director on 1 October 2014 (3 pages)
23 October 2014Appointment of Mr Andrew Acton as a director on 1 October 2014 (3 pages)
23 October 2014Appointment of Mr Andrew Acton as a director on 1 October 2014 (3 pages)
14 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(14 pages)
14 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(14 pages)
22 November 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
22 November 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
5 February 2013Annual return made up to 21 December 2012 (14 pages)
5 February 2013Annual return made up to 21 December 2012 (14 pages)
19 November 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
19 November 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
26 January 2012Annual return made up to 21 December 2011 no member list (14 pages)
26 January 2012Annual return made up to 21 December 2011 no member list (14 pages)
14 November 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
14 November 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
25 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (14 pages)
25 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (14 pages)
20 October 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
20 October 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
22 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
22 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
12 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (14 pages)
12 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (14 pages)
9 January 2009Return made up to 21/12/08; no change of members (6 pages)
9 January 2009Return made up to 21/12/08; no change of members (6 pages)
20 November 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
20 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 November 2008Accounts for a dormant company made up to 31 December 2006 (1 page)
17 November 2008Withdrawal of application for striking off (1 page)
17 November 2008Withdrawal of application for striking off (1 page)
13 November 2008Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
13 November 2008Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
13 November 2008Return made up to 21/12/07; full list of members (10 pages)
13 November 2008Return made up to 21/12/07; full list of members (10 pages)
12 November 2008Registered office changed on 12/11/2008 from walsh court 10 bells square sheffield S1 2FY (1 page)
12 November 2008Registered office changed on 12/11/2008 from walsh court 10 bells square sheffield S1 2FY (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
28 August 2008Application for striking-off (1 page)
28 August 2008Application for striking-off (1 page)
24 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2007Return made up to 21/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006New secretary appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
30 March 2006Secretary resigned (1 page)
30 March 2006Secretary resigned (1 page)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
21 December 2005Incorporation (17 pages)
21 December 2005Incorporation (17 pages)