Company NameCape Designs Limited
DirectorPaul Michael Barmby
Company StatusActive - Proposal to Strike off
Company Number08411866
CategoryPrivate Limited Company
Incorporation Date20 February 2013(11 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Paul Michael Barmby
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2013(3 months, 3 weeks after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPurley Farmhouse Colne Road
Coggeshall
Colchester
CO6 1TH
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(1 week, 1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 June 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Royal Terrace
Southend-On-Sea
Essex
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Paul Michael Barmby
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,884
Cash£94
Current Liabilities£1,123

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Next Accounts Due30 November 2023 (overdue)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return20 February 2024 (1 month, 1 week ago)
Next Return Due6 March 2025 (11 months, 1 week from now)

Charges

24 August 2018Delivered on: 28 August 2018
Persons entitled: Haslebrow Finance Limited

Classification: A registered charge
Particulars: The old queen's head ford street colchester CO6 3PH.
Outstanding
28 February 2018Delivered on: 8 March 2018
Persons entitled: Haslebrow Finance Limited

Classification: A registered charge
Particulars: The tom toya lewis public house, 108-110 commercial street, newport, gwent and premises at palmyra place, commercial street, newport. T/nos WA570270 and WA952996.
Outstanding
1 September 2016Delivered on: 13 September 2016
Persons entitled: Haslebrow Finance Limited

Classification: A registered charge
Particulars: F/H premises k/a thorold arms main street marston grantham lincolnshire t/no LL64703.
Outstanding
12 August 2016Delivered on: 24 August 2016
Persons entitled: Haslebrow Finance Limited

Classification: A registered charge
Particulars: F/H property k/a rileys (formerly the beehive bar) 6 coinagehall street helston cornwall t/no CL151894.
Outstanding
17 May 2016Delivered on: 26 May 2016
Persons entitled: Haslebrow Finance Limited

Classification: A registered charge
Particulars: Freehold property known as belle vue forge fall ings road doncaster west yorkshire title number WYK838938.
Outstanding
17 November 2015Delivered on: 26 November 2015
Persons entitled: Haslebrow Finance Limited

Classification: A registered charge
Particulars: 36-44 king street wigan greater manchester t/no GM469613.
Outstanding
19 March 2014Delivered on: 1 April 2014
Persons entitled: Haslebrow Finance Limited

Classification: A registered charge
Particulars: F/H premises k/a incefield house 234 ince green lane ince wigan greater manchester and land on the north side of ince green lane ince wigan greater manchester.
Outstanding
8 November 2021Delivered on: 12 November 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 35-37 bridgegate rotherham S60 1PL.
Outstanding
8 November 2021Delivered on: 12 November 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 35-37 bridgegate rotherham S60 1PL.
Outstanding
11 October 2021Delivered on: 23 October 2021
Persons entitled: Albien Limited

Classification: A registered charge
Particulars: 1108 west beach holiday park resort bath hotel road westward ho devon t/n DN620488 please refer to the instrument for further properties charged.
Outstanding
6 August 2021Delivered on: 18 August 2021
Persons entitled: E-Money Capital LTD

Classification: A registered charge
Particulars: All that freehold property known as strood house the strood peldon colchester CO5 7QL.
Outstanding
6 August 2021Delivered on: 16 August 2021
Persons entitled: E-Money Capital Limited

Classification: A registered charge
Particulars: All freehold & leasehold property now vested in the company, together with all buildings, fixtures (including trade fixtures) and fixed plant & machinery from time on that property. All estates or interests in any freehold & leasehold property of the company (not being property charged by clause 2.1.1) now and in the future vested in the company, together with all buildings, fixtures (including trade fixtures) & fixed plant & machinery from time to time on that property.
Outstanding
29 October 2013Delivered on: 9 November 2013
Persons entitled: Haslebrow Finance Limited

Classification: A registered charge
Particulars: F/H 6 & 8 clarendon road blackpool lancashire t/no LA858214.
Outstanding
1 March 2021Delivered on: 10 March 2021
Persons entitled: E-Money Capital LTD

Classification: A registered charge
Particulars: All that freehold property known as land at high garrett halstead road braintree registered at the land registry under title number EX901525.
Outstanding
25 February 2020Delivered on: 9 March 2020
Persons entitled: Haslebrow Finance Limited

Classification: A registered charge
Particulars: The time piece 11 13 15 and 15A northgate dewsbury. T/no WYK629906.
Outstanding
16 January 2020Delivered on: 23 January 2020
Persons entitled: Haslebrow Finance Limited

Classification: A registered charge
Particulars: The isaac merritt 54 56 and 58 torquay road paignton devon. T/no DN128128.
Outstanding
8 October 2019Delivered on: 25 October 2019
Persons entitled: Haslebrow Finance Limited

Classification: A registered charge
Particulars: Land forming part of surrey avenue and land on the east side of surrey avenue leigh greater manchester t/no GM806572.
Outstanding
15 October 2019Delivered on: 25 October 2019
Persons entitled: Haslebrow Finance Limited

Classification: A registered charge
Particulars: F/H property k/a the rhinoceros 35-37 bridgegate rotherham south yorkshire t/no SYK31844.
Outstanding
2 July 2019Delivered on: 19 July 2019
Persons entitled: Haslebrow Finance Limited

Classification: A registered charge
Particulars: 17A duke house arkwright way scunthorpe and parking spaces t/no HS225176 and 17B duke house queensway court arkwright way scunthorpe and parking spaces t/no HS225177.
Outstanding
3 June 2019Delivered on: 10 June 2019
Persons entitled: Haslebrow Finance Limited

Classification: A registered charge
Particulars: The millers cottage 31 shrubbery road gravesend kent and adjoining garden t/no's K721376 and K710663.
Outstanding
4 April 2019Delivered on: 11 April 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 6 brook road tillingham southminster CM0 7SG.
Outstanding
19 March 2019Delivered on: 29 March 2019
Persons entitled: Haslebrow Finance Limited

Classification: A registered charge
Particulars: The vulcan inn manchester row newton-le-willows t/no MS326280 and land on the south side of liverpool row newton-le-willows t/no MS238039.
Outstanding
19 December 2018Delivered on: 7 January 2019
Persons entitled: Haslebrow Finance Limited

Classification: A registered charge
Particulars: The bird in the hand public house 54 chapel hill halstead essex t/no EX29272.
Outstanding
27 September 2013Delivered on: 16 October 2013
Persons entitled: Haslebrow Finance Limited

Classification: A registered charge
Particulars: F/H premises k/a 61 stephenson way wavertree liverpool t/no.MS459101.
Outstanding

Filing History

29 September 2023Notice of ceasing to act as receiver or manager (4 pages)
29 September 2023Notice of ceasing to act as receiver or manager (4 pages)
11 May 2023Appointment of receiver or manager (4 pages)
11 May 2023Appointment of receiver or manager (4 pages)
22 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
20 December 2022Micro company accounts made up to 28 February 2022 (3 pages)
18 October 2022Notice of ceasing to act as receiver or manager (4 pages)
18 October 2022Receiver's abstract of receipts and payments to 21 June 2022 (4 pages)
22 September 2022Receiver's abstract of receipts and payments to 13 July 2022 (4 pages)
22 September 2022Receiver's abstract of receipts and payments to 7 September 2022 (4 pages)
22 September 2022Notice of ceasing to act as receiver or manager (4 pages)
22 September 2022Notice of ceasing to act as receiver or manager (4 pages)
21 September 2022Appointment of receiver or manager (4 pages)
21 September 2022Notice of ceasing to act as receiver or manager (4 pages)
21 September 2022Receiver's abstract of receipts and payments to 19 July 2022 (4 pages)
21 September 2022Appointment of receiver or manager (4 pages)
19 July 2022Appointment of receiver or manager (4 pages)
19 July 2022Appointment of receiver or manager (4 pages)
18 July 2022Appointment of receiver or manager (4 pages)
18 July 2022Appointment of receiver or manager (4 pages)
18 July 2022Appointment of receiver or manager (4 pages)
18 July 2022Appointment of receiver or manager (4 pages)
9 March 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
12 November 2021Registration of charge 084118660023, created on 8 November 2021 (10 pages)
12 November 2021Registration of charge 084118660024, created on 8 November 2021 (12 pages)
23 October 2021Registration of charge 084118660022, created on 11 October 2021 (40 pages)
18 August 2021Registration of charge 084118660021, created on 6 August 2021 (13 pages)
16 August 2021Registration of charge 084118660020, created on 6 August 2021 (9 pages)
11 March 2021Micro company accounts made up to 28 February 2021 (3 pages)
10 March 2021Registration of charge 084118660019, created on 1 March 2021 (34 pages)
25 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
7 September 2020Amended total exemption full accounts made up to 28 February 2019 (2 pages)
1 September 2020Micro company accounts made up to 28 February 2020 (3 pages)
9 March 2020Registration of charge 084118660018, created on 25 February 2020 (7 pages)
24 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
23 January 2020Registration of charge 084118660017, created on 16 January 2020 (7 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
25 October 2019Registration of charge 084118660015, created on 15 October 2019 (7 pages)
25 October 2019Registration of charge 084118660016, created on 8 October 2019 (7 pages)
19 July 2019Registration of charge 084118660014, created on 2 July 2019 (6 pages)
10 June 2019Registration of charge 084118660013, created on 3 June 2019 (7 pages)
26 April 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
26 April 2019Director's details changed for Mr Paul Michael Barmby on 10 January 2019 (2 pages)
26 April 2019Change of details for Mr Paul Michael Barmby as a person with significant control on 10 January 2019 (2 pages)
11 April 2019Registration of charge 084118660012, created on 4 April 2019 (6 pages)
29 March 2019Registration of charge 084118660011, created on 19 March 2019 (7 pages)
7 January 2019Registration of charge 084118660010, created on 19 December 2018 (6 pages)
10 December 2018Amended total exemption full accounts made up to 28 February 2018 (2 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
28 August 2018Registration of charge 084118660009, created on 24 August 2018 (5 pages)
7 August 2018Satisfaction of charge 084118660007 in full (4 pages)
11 May 2018Amended total exemption full accounts made up to 28 February 2017 (2 pages)
23 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
8 March 2018Registration of charge 084118660008, created on 28 February 2018 (7 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
13 September 2016Registration of charge 084118660007, created on 1 September 2016 (7 pages)
13 September 2016Registration of charge 084118660007, created on 1 September 2016 (7 pages)
24 August 2016Registration of charge 084118660006, created on 12 August 2016 (7 pages)
24 August 2016Registration of charge 084118660006, created on 12 August 2016 (7 pages)
26 May 2016Registration of charge 084118660005, created on 17 May 2016 (7 pages)
26 May 2016Registration of charge 084118660005, created on 17 May 2016 (7 pages)
21 April 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
26 November 2015Registration of charge 084118660004, created on 17 November 2015 (7 pages)
26 November 2015Registration of charge 084118660004, created on 17 November 2015 (7 pages)
8 April 2015Amended accounts made up to 28 February 2014 (3 pages)
8 April 2015Amended accounts made up to 28 February 2014 (3 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 April 2014Registration of charge 084118660003, created on 19 March 2014 (8 pages)
1 April 2014Registration of charge 084118660003, created on 19 March 2014 (8 pages)
24 March 2014Annual return made up to 20 February 2014 with a full list of shareholders (3 pages)
24 March 2014Annual return made up to 20 February 2014 with a full list of shareholders (3 pages)
9 November 2013Registration of charge 084118660002, created on 29 October 2013 (8 pages)
9 November 2013Registration of charge 084118660002, created on 29 October 2013 (8 pages)
16 October 2013Registration of charge 084118660001, created on 27 September 2013 (8 pages)
16 October 2013Registration of charge 084118660001, created on 27 September 2013 (8 pages)
13 June 2013Termination of appointment of Ashok Kumar Bhardwaj as a director on 13 June 2013 (1 page)
13 June 2013Termination of appointment of Ashok Kumar Bhardwaj as a director on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 13 June 2013 (1 page)
13 June 2013Appointment of Mr Paul Michael Barmby as a director on 13 June 2013 (2 pages)
13 June 2013Registered office address changed from 47-49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 13 June 2013 (1 page)
13 June 2013Appointment of Mr Paul Michael Barmby as a director on 13 June 2013 (2 pages)
4 March 2013Termination of appointment of Ela Shah as a director on 28 February 2013 (1 page)
4 March 2013Termination of appointment of Ela Shah as a director on 28 February 2013 (1 page)
4 March 2013Appointment of Mr Ashok Bhardwaj as a director on 28 February 2013 (2 pages)
4 March 2013Appointment of Mr Ashok Bhardwaj as a director on 28 February 2013 (2 pages)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)