Company NameCapital Wealth Management Limited
Company StatusDissolved
Company Number00839568
CategoryPrivate Limited Company
Incorporation Date3 March 1965(59 years, 2 months ago)
Dissolution Date4 March 2013 (11 years, 1 month ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMatthew Hussey
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2007(42 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 04 March 2013)
RoleCompany Director
Correspondence Address43 Berkeley Square
Mayfair
London
W1J 5AP
Director NameMr Stephen Henry Hussey
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2007(42 years, 6 months after company formation)
Appointment Duration5 years, 6 months (closed 04 March 2013)
RoleCompany Director
Correspondence AddressBexfields House Goat Hall Lane
Chelmsford
Essex
CM2 8PG
Secretary NameNison Ltd (Corporation)
StatusClosed
Appointed15 June 2007(42 years, 3 months after company formation)
Appointment Duration5 years, 8 months (closed 04 March 2013)
Correspondence Address124 Inchbonnie Road
Southe Woodham Ferrers
Essex
CM3 5ZW
Director NameMr Graham Harry Booth
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(26 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 15 June 2007)
RoleManager
Correspondence Address41 Oyster Bend
Paignton
Devon
TQ4 6NL
Director NameMrs Pamela Booth
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1991(26 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 15 June 2007)
RoleHotel Manageress
Correspondence Address41 Oyster Bend
Paignton
Devon
TQ4 6NL
Secretary NameMrs Pamela Booth
NationalityBritish
StatusResigned
Appointed17 September 1991(26 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 15 June 2007)
RoleCompany Director
Correspondence Address41 Oyster Bend
Paignton
Devon
TQ4 6NL
Director NameMr Gary Paul Booth
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(34 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 15 June 2007)
RoleBar Manager
Country of ResidenceEngland
Correspondence Address9 Stabb Drive
Paignton
Devon
TQ4 7JB
Director NameTerry John Booth
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1999(34 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 15 June 2007)
RoleManager
Correspondence Address12 Grange Avenue
Paignton
Devon
TQ4 7JY
Director NameMr Paul Anthony Baker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(42 years, 6 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 17 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address87 Branksome Avenue
Stanford Le Hope
Essex
SS17 8BH
Director NameMr Geoffrey Neil Livesey
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2007(42 years, 6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address124 Inchbonnie Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZW
Director NameMr Ian Murray Forder
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2008(42 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 January 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence Address100 Beeleigh Link
Chelmer Village
Chelmsford
CM2 6RG

Location

Registered Address124 Inchbonnie Road
South Woodham Ferrers
Essex
CM3 5ZW
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Chetwood and Collingwood
Built Up AreaSouth Woodham Ferrers
Address Matches2 other UK companies use this postal address

Shareholders

4k at 1Berkeley Hotel Group Limited
99.88%
Ordinary
1 at 1Berkeley Hotel Group Limited
0.02%
Ordinary
1 at 1Berkeley Hotel Group Limited
0.02%
Ordinary
1 at 1Berkeley Hotel Group Limited
0.02%
Ordinary
1 at 1Berkeley Hotel Group Limited
0.02%
Ordinary
1 at 1Berkeley Hotel Group Limited
0.02%
Ordinary

Financials

Year2014
Net Worth£1,932,077
Cash£2,097,780
Current Liabilities£524,372

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2013Final Gazette dissolved following liquidation (1 page)
4 March 2013Final Gazette dissolved following liquidation (1 page)
4 December 2012Completion of winding up (1 page)
4 December 2012Completion of winding up (1 page)
8 February 2010Order of court to wind up (1 page)
8 February 2010Order of court to wind up (1 page)
8 February 2010Order of court to wind up (1 page)
8 February 2010Order of court to wind up (1 page)
28 April 2009Registered office changed on 28/04/2009 from totnes road paignton devon TQ4 7PP (1 page)
28 April 2009Appointment Terminated Director ian forder (1 page)
28 April 2009Appointment terminated director ian forder (1 page)
28 April 2009Registered office changed on 28/04/2009 from totnes road paignton devon TQ4 7PP (1 page)
10 February 2009Company name changed westcountry management uk LIMITED\certificate issued on 10/02/09 (2 pages)
10 February 2009Company name changed westcountry management uk LIMITED\certificate issued on 10/02/09 (2 pages)
2 September 2008Location of register of members (1 page)
2 September 2008Registered office changed on 02/09/2008 from totnes road paignton devon TQ4 7PP (1 page)
2 September 2008Location of debenture register (1 page)
2 September 2008Location of register of members (1 page)
2 September 2008Registered office changed on 02/09/2008 from totnes road paignton devon TQ4 7PP (1 page)
2 September 2008Return made up to 05/09/07; full list of members (10 pages)
2 September 2008Return made up to 05/09/07; full list of members (10 pages)
2 September 2008Location of debenture register (1 page)
1 September 2008Director's change of particulars / stephen hussey / 25/08/2007 (1 page)
1 September 2008Director's change of particulars / matthew hussey / 28/08/2007 (1 page)
1 September 2008Director's Change of Particulars / stephen hussey / 25/08/2007 / HouseName/Number was: , now: bexfields house; Street was: 9 hesper road, now: goat hall lane; Post Town was: colchester, now: chelmsford; Post Code was: CO2 1PN, now: CM2 8PG (1 page)
1 September 2008Director's Change of Particulars / matthew hussey / 28/08/2007 / HouseName/Number was: , now: 43; Street was: 44 blenheim road, now: berkeley square; Area was: , now: mayfair; Post Town was: reading, now: london; Region was: berkshire, now: ; Post Code was: RG1 5NQ, now: W1J 5AP (1 page)
26 August 2008Company name changed berkeley management uk LIMITED\certificate issued on 26/08/08 (2 pages)
26 August 2008Company name changed berkeley management uk LIMITED\certificate issued on 26/08/08 (2 pages)
21 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
21 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
30 April 2008Appointment terminated director paul baker (1 page)
30 April 2008Appointment Terminated Director paul baker (1 page)
11 March 2008Director appointed ian forder (2 pages)
11 March 2008Director appointed ian forder (2 pages)
6 March 2008Company name changed torbay holiday motel LIMITED\certificate issued on 06/03/08 (2 pages)
6 March 2008Company name changed torbay holiday motel LIMITED\certificate issued on 06/03/08 (2 pages)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
24 October 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
8 October 2007New director appointed (1 page)
8 October 2007Director resigned (1 page)
8 October 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
8 October 2007New director appointed (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Secretary resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007New secretary appointed (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 July 2007Declaration of assistance for shares acquisition (6 pages)
6 July 2007Declaration of assistance for shares acquisition (6 pages)
27 September 2006Return made up to 05/09/06; full list of members (11 pages)
27 September 2006Return made up to 05/09/06; full list of members (11 pages)
15 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
15 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
16 September 2005Return made up to 05/09/05; full list of members (11 pages)
16 September 2005Return made up to 05/09/05; full list of members (11 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
14 September 2004Return made up to 05/09/04; full list of members (11 pages)
14 September 2004Return made up to 05/09/04; full list of members (11 pages)
16 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
16 August 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
18 September 2003Return made up to 05/09/03; full list of members (11 pages)
18 September 2003Return made up to 05/09/03; full list of members (11 pages)
14 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
14 August 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
1 October 2002Return made up to 05/09/02; full list of members (10 pages)
1 October 2002Return made up to 05/09/02; full list of members (10 pages)
15 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
15 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
24 October 2001Ad 24/09/01--------- £ si 2@1=2 £ ic 4003/4005 (2 pages)
24 October 2001Ad 24/09/01--------- £ si 3@1=3 £ ic 4000/4003 (2 pages)
24 October 2001£ nc 5000/5005 24/09/01 (1 page)
24 October 2001Ad 24/09/01--------- £ si 2@1=2 £ ic 4003/4005 (2 pages)
24 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2001Ad 24/09/01--------- £ si 3@1=3 £ ic 4000/4003 (2 pages)
24 October 2001£ nc 5000/5005 24/09/01 (1 page)
6 September 2001Return made up to 05/09/01; change of members (7 pages)
6 September 2001Return made up to 05/09/01; change of members (7 pages)
13 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
13 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
8 September 2000Return made up to 05/09/00; no change of members (6 pages)
8 September 2000Return made up to 05/09/00; no change of members (6 pages)
8 August 2000Full accounts made up to 31 March 2000 (13 pages)
8 August 2000Full accounts made up to 31 March 2000 (13 pages)
2 September 1999Return made up to 05/09/99; full list of members (6 pages)
2 September 1999Return made up to 05/09/99; full list of members (6 pages)
9 August 1999Full accounts made up to 31 March 1999 (12 pages)
9 August 1999Full accounts made up to 31 March 1999 (12 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
17 September 1998Return made up to 05/09/98; full list of members (6 pages)
17 September 1998Return made up to 05/09/98; full list of members (6 pages)
10 July 1998Full accounts made up to 31 March 1998 (11 pages)
10 July 1998Full accounts made up to 31 March 1998 (11 pages)
14 August 1997Full accounts made up to 31 March 1997 (11 pages)
14 August 1997Full accounts made up to 31 March 1997 (11 pages)
16 October 1996Return made up to 17/09/96; no change of members (4 pages)
16 October 1996Return made up to 17/09/96; no change of members (4 pages)
12 September 1995Return made up to 17/09/95; full list of members (6 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
27 July 1995Accounts for a small company made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
5 October 1992Return made up to 17/09/92; no change of members
  • 363(287) ‐ Registered office changed on 05/10/92
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 June 1988Director resigned (2 pages)
20 June 1988Secretary resigned;new secretary appointed (2 pages)
20 June 1988Director resigned (3 pages)
20 June 1988Secretary resigned;new secretary appointed (2 pages)
3 April 1987Director's particulars changed (2 pages)
3 April 1987Director's particulars changed (2 pages)
21 February 1987New director appointed (2 pages)
21 February 1987New director appointed (2 pages)
3 March 1965Incorporation (12 pages)
3 March 1965Incorporation (12 pages)