Company NameCapital Engineering Personnel Limited
DirectorsNipam Patel and Patrick Anthony King
Company StatusLiquidation
Company Number01005235
CategoryPrivate Limited Company
Incorporation Date18 March 1971(53 years, 1 month ago)
Previous NameCapital Labour Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Nipam Patel
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2017(46 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Wilson Street
Black Sea House
London
EC2A 2DH
Director NameMr Patrick Anthony King
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2019(48 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend-On-Sea
Essex
SS1 2EG
Director NameMary Bridget Farrell
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 22 September 1998)
RoleCompany Director
Correspondence Address23 Hogarth Court
Camden Road
London
Nw1
Director NameIda Alice Galway
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 10 June 1996)
RoleHousewife
Correspondence AddressOak House 6 Carlton Drive
London
SW15 2BZ
Director NameMr David Lawrence Galway
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 3 months after company formation)
Appointment Duration26 years, 6 months (resigned 12 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Ivory House York Road
Plantation Wharf
London
SW11 3TN
Secretary NameReginald Charles Victor Carmichael
NationalityBritish
StatusResigned
Appointed14 June 1991(20 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1993)
RoleCompany Director
Correspondence Address1 Larchwood Close
Banstead
Surrey
SM7 1HE
Secretary NameMr David Lawrence Galway
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(22 years, 7 months after company formation)
Appointment Duration2 years (resigned 30 November 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Ivory House York Road
Plantation Wharf
London
SW11 3TN
Director NameGary Morris Ward
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(23 years, 2 months after company formation)
Appointment Duration14 years (resigned 19 May 2008)
RoleSales Director
Correspondence Address10 Southview
Great Barford
Bedford
Bedfordshire
MK44 3BJ
Director NameMr Hugh Roystyn Howell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1995(24 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Tachbrook Road
Feltham
Middlesex
TW14 9NX
Secretary NameMr Hugh Roystyn Howell
NationalityBritish
StatusResigned
Appointed30 November 1995(24 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Tachbrook Road
Feltham
Middlesex
TW14 9NX
Secretary NameMr David Lawrence Galway
NationalityBritish
StatusResigned
Appointed31 May 2002(31 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Ivory House York Road
Plantation Wharf
London
SW11 3TN
Director NameMr Peter John Dunckley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(32 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 23 February 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressLake House Deerleap Road
Westcott
Dorking
Surrey
RH4 3LE
Secretary NameMr Peter John Dunckley
NationalityBritish
StatusResigned
Appointed25 November 2003(32 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 28 February 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressLake House Deerleap Road
Westcott
Dorking
Surrey
RH4 3LE
Director NameMr Gary Harrald
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(40 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2013)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressAshridge House Fernhill Lane
Farnborough
Surrey
GU17 9HA
Director NameMr Brian Gray
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(41 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 10 April 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWorple House 22-24 Worple Road
Wimbledon
London
SW19 4DD
Director NameMr Alexander Lawrence Galway
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(43 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Wilson Street
Black-Sea-Hose
London
EC2A 2DH

Contact

Websitecapitalgroup.uu.com

Location

Registered Address1066 London Road
Leigh-On-Sea
Essex
SS9 3NA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Capital Engineering Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,245,305
Gross Profit£1,027,409
Net Worth£119,483
Cash£36,402
Current Liabilities£1,436,920

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Next Accounts Due31 March 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 December 2019 (4 years, 4 months ago)
Next Return Due23 January 2021 (overdue)

Charges

1 December 2017Delivered on: 11 December 2017
Persons entitled: Ipe Ventures Limited

Classification: A registered charge
Particulars: All intellectual property.
Outstanding
9 May 2017Delivered on: 9 May 2017
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
6 March 2017Delivered on: 7 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
3 December 1971Delivered on: 14 December 1971
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. Fixed & floating charge (see doc 15 for details).
Outstanding
13 November 1984Delivered on: 30 November 1984
Satisfied on: 29 May 2003
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: Unit 10, aylsham road, norwich, norfolk. Title no: nk 42668.
Fully Satisfied
2 November 1984Delivered on: 12 November 1984
Satisfied on: 29 May 2003
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: L/Hold, unit 9, 9 aylsham road, norwich, norfolk, title no. Nk 42669.
Fully Satisfied

Filing History

31 October 2017Satisfaction of charge 1 in full (1 page)
14 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
9 May 2017Registration of charge 010052350005, created on 9 May 2017 (27 pages)
21 April 2017Full accounts made up to 31 March 2016 (14 pages)
7 March 2017Registration of charge 010052350004, created on 6 March 2017 (23 pages)
28 February 2017Termination of appointment of Peter John Dunckley as a secretary on 28 February 2017 (1 page)
23 February 2017Termination of appointment of Peter John Dunckley as a director on 23 February 2017 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
14 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 15,000
(7 pages)
21 November 2015Full accounts made up to 31 March 2015 (14 pages)
15 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 15,000
(7 pages)
15 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 15,000
(7 pages)
15 July 2015Termination of appointment of Brian Gray as a director on 10 April 2013 (1 page)
12 December 2014Full accounts made up to 31 March 2014 (18 pages)
30 October 2014Appointment of Mr Alexander Lawrence Galway as a director on 30 October 2014 (2 pages)
7 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 15,000
(6 pages)
7 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 15,000
(6 pages)
20 December 2013Full accounts made up to 31 March 2013 (16 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (6 pages)
19 April 2013Termination of appointment of Gary Harrald as a director (1 page)
13 November 2012Full accounts made up to 31 March 2012 (21 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (7 pages)
22 May 2012Appointment of Brian Gray as a director (3 pages)
12 January 2012Appointment of Mr Gary Harrald as a director (2 pages)
27 October 2011Full accounts made up to 31 March 2011 (18 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
28 October 2010Full accounts made up to 31 March 2010 (16 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 November 2009Full accounts made up to 31 March 2009 (21 pages)
17 June 2009Return made up to 01/06/09; full list of members (3 pages)
14 October 2008Full accounts made up to 31 March 2008 (19 pages)
26 June 2008Return made up to 01/06/08; full list of members (3 pages)
28 May 2008Appointment terminated director gary ward (1 page)
23 December 2007Full accounts made up to 31 March 2007 (23 pages)
8 June 2007Return made up to 01/06/07; full list of members (2 pages)
5 January 2007Full accounts made up to 31 March 2006 (19 pages)
15 November 2006Registered office changed on 15/11/06 from: worple house, 22-24 worple road wimbledon london SW19 4DD (1 page)
29 August 2006Return made up to 01/06/06; full list of members (2 pages)
29 August 2006Registered office changed on 29/08/06 from: broadway house 112-134 the broadway wimbledon london SW19 1RL (1 page)
26 April 2006Company name changed capital labour LIMITED\certificate issued on 26/04/06 (2 pages)
1 November 2005Full accounts made up to 31 March 2005 (17 pages)
10 June 2005Return made up to 01/06/05; full list of members (7 pages)
14 December 2004Full accounts made up to 31 March 2004 (19 pages)
2 July 2004Return made up to 09/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
2 February 2004Full accounts made up to 31 March 2003 (18 pages)
23 December 2003New secretary appointed;new director appointed (2 pages)
28 August 2003Return made up to 09/06/03; full list of members (7 pages)
15 July 2003Ad 01/04/03--------- £ si 10000@1=10000 £ ic 5000/15000 (2 pages)
15 July 2003Statement of affairs (5 pages)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 May 2003Declaration of satisfaction of mortgage/charge (1 page)
29 April 2003Nc inc already adjusted 01/04/03 (1 page)
29 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 January 2003Full accounts made up to 31 March 2002 (18 pages)
9 July 2002Director resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 December 2001Full accounts made up to 31 March 2001 (16 pages)
15 June 2001Return made up to 09/06/01; full list of members (7 pages)
28 December 2000Full accounts made up to 31 March 2000 (14 pages)
26 June 2000Return made up to 09/06/00; full list of members (7 pages)
9 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 June 1999Return made up to 09/06/99; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 September 1998Director resigned (1 page)
12 June 1998Return made up to 09/06/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
18 June 1997Return made up to 11/06/97; no change of members (4 pages)
23 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
16 June 1996Director resigned (1 page)
16 June 1996Return made up to 11/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 December 1995New secretary appointed;new director appointed (2 pages)
6 December 1995Secretary resigned (2 pages)
3 November 1995Full accounts made up to 31 March 1995 (6 pages)
19 December 1974Company name changed\certificate issued on 19/12/74 (2 pages)
18 March 1971Incorporation (13 pages)