ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

A.J. Capewell Properties Limited

A.J. Capewell Properties Limited is a liquidation company incorporated on 21 January 1997 with the registered office located in . A.J. Capewell Properties Limited was registered 28 years ago.
Status
Liquidation
In voluntary liquidation since 5 years ago
Company No
03304810
Private limited company
Age
28 years
Incorporated 21 January 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2047 days
Dated 21 January 2019 (6 years ago)
Next confirmation dated 21 January 2020
Was due on 4 February 2020 (5 years ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 2082 days
For period 1 Apr31 Mar 2018 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2019
Was due on 31 December 2019 (5 years ago)
Contact
Address
Poppleton & Appleby, The Silverworks 67-71 Northwood Street
Jewellery Quarter
Birmingham
Address changed on 25 May 2022 (3 years ago)
Previous address was C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA
Telephone
01384872278
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Dec 1954
Director • Secretary • Salesman • British • Lives in UK • Born in Mar 1979
Mr Wayne Alan Capewell
PSC • British • Lives in England • Born in Mar 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lenches Bridge Commercials Limited
Mr Alan John Capewell is a mutual person.
Active
Who Capewell Properties Limited
Wayne Alan Capewell is a mutual person.
Active
Merlin Trading (West Midlands) Limited
Wayne Alan Capewell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Mar 2018
For period 31 Mar31 Mar 2018
Traded for 12 months
Cash in Bank
£14K
Increased by £14K (%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£132.85K
Increased by £1.58K (+1%)
Total Liabilities
-£110.67K
Decreased by £1.02K (-1%)
Net Assets
£22.19K
Increased by £2.59K (+13%)
Debt Ratio (%)
83%
Decreased by 1.77% (-2%)
Latest Activity
Registered Address Changed
3 Years Ago on 25 May 2022
Registered Address Changed
4 Years Ago on 16 Feb 2021
Compulsory Gazette Notice
5 Years Ago on 3 Mar 2020
Registered Address Changed
5 Years Ago on 28 Feb 2020
Voluntary Liquidator Appointed
5 Years Ago on 27 Feb 2020
Confirmation Submitted
6 Years Ago on 22 Feb 2019
Full Accounts Submitted
6 Years Ago on 12 Nov 2018
Confirmation Submitted
7 Years Ago on 27 Feb 2018
Full Accounts Submitted
7 Years Ago on 22 Dec 2017
Mr. Alan John Capewell Details Changed
7 Years Ago on 20 Dec 2017
Get Credit Report
Discover A.J. Capewell Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resignation of a liquidator
Submitted on 15 Jul 2025
Liquidators' statement of receipts and payments to 18 February 2025
Submitted on 16 Apr 2025
Liquidators' statement of receipts and payments to 18 February 2024
Submitted on 21 Apr 2024
Liquidators' statement of receipts and payments to 18 February 2023
Submitted on 1 May 2023
Liquidators' statement of receipts and payments to 18 February 2022
Submitted on 27 May 2022
Registered office address changed from C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to Poppleton & Appleby, the Silverworks 67-71 Northwood Street Jewellery Quarter Birmingham on 25 May 2022
Submitted on 25 May 2022
Liquidators' statement of receipts and payments to 18 February 2022
Submitted on 23 May 2022
Liquidators' statement of receipts and payments to 18 February 2021
Submitted on 20 Apr 2021
Registered office address changed from 109 Swan Street Sileby Loughborough LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA on 16 February 2021
Submitted on 16 Feb 2021
First Gazette notice for compulsory strike-off
Submitted on 3 Mar 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year