Company NameHalf Moon Capital One Limited
Company StatusDissolved
Company Number03341210
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Dissolution Date22 September 2009 (14 years, 7 months ago)
Previous NameCapital Engineering Services Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIan Francis Watt
Date of BirthJune 1951 (Born 72 years ago)
NationalityAustralian
StatusClosed
Appointed19 June 2008(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 22 September 2009)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address167 Avenida De Kwong Tung
Floor 10, Apartment D
Taipa
Macau
Director NamePaul Edward Watt
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAustralian
StatusClosed
Appointed19 June 2008(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 22 September 2009)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressUnit 2d Tower 4 President Apartment
868 Hua Shan Road
Chang Ning District
Shanghai
China
Secretary NamePaul Edward Watt
NationalityAustralian
StatusClosed
Appointed19 June 2008(11 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 22 September 2009)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressUnit 2d Tower 4 President Apartment
868 Hua Shan Road
Chang Ning District
Shanghai
China
Director NameRobert Alexander
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 1997)
RoleCompany Director
Correspondence Address16 Church Road
Giffnock
Glasgow
Lanarkshire
G46 6JR
Scotland
Director NameKim Lee Jackson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 1997)
RoleCompany Director
Correspondence Address1 Curzon Place
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8RB
Director NameNorman McAra Ballentine
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1997(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 30 June 1997)
RoleCompany Director
Correspondence Address5 Ashdale Park
Finchampstead
Berkshire
RG40 3QS
Secretary NameNorman McAra Ballentine
NationalityBritish
StatusResigned
Appointed22 May 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 15 May 2000)
RoleCompany Director
Correspondence Address5 Ashdale Park
Finchampstead
Berkshire
RG40 3QS
Director NameJean Nield
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address20 Park Road
Bromley
Kent
BR1 3HP
Director NameAlan Mann
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address44 Stone Road
Bromley
Kent
BR2 9AU
Director NameJames Woodham
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1999(2 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 23 May 2005)
RoleDirector General Manager
Correspondence AddressHollow Hill Farm Hollow Hill End
Granborough
Buckingham
Buckinghamshire
MK18 3NU
Secretary NameKim Lee Jackson
NationalityBritish
StatusResigned
Appointed15 May 2000(3 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 22 March 2001)
RoleCompany Director
Correspondence Address1 Curzon Place
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8RB
Secretary NameRobin Oliver Smith
NationalityBritish
StatusResigned
Appointed22 March 2001(3 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 2003)
RoleCompany Director
Correspondence Address31 Howes Drive
Marston Moretaine
Bedford
Bedfordshire
MK43 0FD
Secretary NameMr Nicholas John Walters
NationalityBritish
StatusResigned
Appointed15 September 2003(6 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address8 Garrick Avenue
Newton Mearns Mearnskirk
Glasgow
G77 5GF
Scotland
Director NameGary Wearing
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2004(7 years, 2 months after company formation)
Appointment Duration4 years (resigned 19 June 2008)
RoleCompany Director
Correspondence Address77 Hampden Road
Hitchin
Hertfordshire
SG4 0LB
Director NameMr Nicholas John Walters
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2004(7 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 December 2006)
RoleCompany Director
Correspondence Address8 Garrick Avenue
Newton Mearns Mearnskirk
Glasgow
G77 5GF
Scotland
Director NameMr Philip Harold Malcolm Kendall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(9 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 July 2007)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address21 West End
Brampton
Huntingdon
Cambridgeshire
PE28 4SD
Secretary NameMr Philip Harold Malcolm Kendall
NationalityBritish
StatusResigned
Appointed01 December 2006(9 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 July 2007)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address21 West End
Brampton
Huntingdon
Cambridgeshire
PE28 4SD
Secretary NameMrs Claire Laura Gray
NationalityBritish
StatusResigned
Appointed28 February 2008(10 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 June 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressShire Barn, School Road
Copford Green, Copford
Colchester
CO6 1BZ
Director NameMr Ewan Royston Lloyd-Baker
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(10 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 19 June 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeecham House The Street
West Winterslow
Salisbury
Wiltshire
SP5 1RY
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed30 November 2004(7 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 January 2005)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Location

Registered Address72a Newland Street
Witham
Essex
CM8 1AH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
1 June 2009Application for striking-off (1 page)
11 November 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
9 October 2008Registered office changed on 09/10/2008 from 1 kimpton road luton bedfordshire LU1 3LD (1 page)
4 September 2008Memorandum and Articles of Association (13 pages)
20 August 2008Director and secretary appointed paul edward watt (2 pages)
16 August 2008Company name changed capital engineering services LTD\certificate issued on 20/08/08 (2 pages)
14 August 2008Appointment terminated director ewan lloyd-baker (1 page)
14 August 2008Director appointed ian francis watt (2 pages)
14 August 2008Appointment terminated secretary claire gray (1 page)
21 July 2008Secretary appointed mrs claire gray (1 page)
21 July 2008Appointment terminated director gary wearing (1 page)
5 June 2008Director appointed ewan lloyd-baker (2 pages)
21 April 2008Return made up to 27/03/08; full list of members (3 pages)
27 September 2007Director resigned (1 page)
27 September 2007Secretary resigned (1 page)
1 May 2007Accounts for a dormant company made up to 30 November 2006 (3 pages)
23 April 2007Return made up to 27/03/07; full list of members (2 pages)
21 December 2006Director resigned (1 page)
19 December 2006Secretary resigned (1 page)
19 December 2006New secretary appointed;new director appointed (2 pages)
23 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2006Return made up to 27/03/06; full list of members (2 pages)
6 March 2006Accounts for a dormant company made up to 30 November 2005 (3 pages)
24 July 2005Director resigned (1 page)
5 July 2005Accounts made up to 30 November 2004 (11 pages)
12 April 2005Return made up to 27/03/05; full list of members (2 pages)
10 February 2005Secretary resigned (1 page)
20 December 2004New director appointed (7 pages)
14 December 2004New secretary appointed (1 page)
4 October 2004Accounts made up to 30 November 2003 (12 pages)
9 June 2004New director appointed (2 pages)
20 October 2003New secretary appointed (1 page)
20 October 2003Secretary resigned (1 page)
5 October 2003Accounts made up to 30 November 2002 (11 pages)
10 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 May 2002Accounts made up to 30 November 2001 (11 pages)
10 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001Secretary resigned (1 page)
1 May 2001Return made up to 27/03/01; full list of members (6 pages)
6 April 2001Accounts made up to 30 November 2000 (12 pages)
28 December 2000Accounts made up to 30 November 1999 (12 pages)
28 September 2000Delivery ext'd 3 mth 30/11/99 (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
30 May 2000Return made up to 27/03/00; full list of members (6 pages)
24 November 1999New director appointed (2 pages)
15 October 1999Director resigned (1 page)
15 October 1999Director resigned (1 page)
20 July 1999Accounts made up to 30 November 1998 (11 pages)
31 March 1999Return made up to 27/03/99; no change of members (4 pages)
29 October 1998Accounts made up to 30 November 1997 (11 pages)
14 May 1998Return made up to 27/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 December 1997Particulars of mortgage/charge (7 pages)
24 June 1997Company name changed de facto 614 LIMITED\certificate issued on 25/06/97 (2 pages)
10 June 1997Particulars of mortgage/charge (8 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
6 June 1997Director resigned (1 page)
6 June 1997Accounting reference date shortened from 31/03/98 to 30/11/97 (1 page)
6 June 1997New director appointed (2 pages)
6 June 1997New secretary appointed;new director appointed (3 pages)
6 June 1997Registered office changed on 06/06/97 from: 10 snow hill london EC1A 2AL (1 page)
6 June 1997New director appointed (3 pages)
6 June 1997Secretary resigned;director resigned (1 page)
27 March 1997Incorporation (19 pages)