Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Capital House 2 Limited
Capital House 2 Limited is a dissolved company incorporated on 6 February 2004 with the registered office located in London, City of London. Capital House 2 Limited was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 May 2015
(10 years ago)
Was
11 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05036893
Private limited company
Age
21 years
Incorporated
6 February 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Capital House 2 Limited
Contact
Update Details
Address
C/O MOORFIELDS CORPORATE RECOVERY LLP
88 Wood Street
London
EC2V 7QF
Same address for the past
11 years
Companies in EC2V 7QF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
10
Controllers (PSC)
-
Mr William David Powell
Director • British • Lives in UK • Born in May 1974
Michael George Dodson
Director • British • Lives in UK • Born in Jul 1947
Simon James Cooke
Director • British • Lives in England • Born in Nov 1959
Emw Secretaries Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ardmore Language Schools Limited
Emw Secretaries Limited is a mutual person.
Active
Ardmore Educational Travel Limited
Emw Secretaries Limited is a mutual person.
Active
British Camelids Limited
Emw Secretaries Limited is a mutual person.
Active
Cognita Schools Limited
Emw Secretaries Limited is a mutual person.
Active
68-70 Cavendish Road Ltd
Emw Secretaries Limited is a mutual person.
Active
Euro Towers Ltd
Emw Secretaries Limited is a mutual person.
Active
Emw Group Limited
Emw Secretaries Limited is a mutual person.
Active
Cep Architectural Facades Limited
Emw Secretaries Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2013)
Period Ended
31 Mar 2013
For period
31 Mar
⟶
31 Mar 2013
Traded for
12 months
Cash in Bank
£41.86K
Decreased by £248.86K (-86%)
Turnover
Unreported
Decreased by £935K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£2.32M
Decreased by £2.98M (-56%)
Total Liabilities
-£4.32M
Decreased by £682.13K (-14%)
Net Assets
-£2M
Decreased by £2.29M (-795%)
Debt Ratio (%)
186%
Increased by 91.9% (+97%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 24 May 2015
Moved to Dissolution
10 Years Ago on 24 Feb 2015
Registered Address Changed
11 Years Ago on 21 Feb 2014
Administrator Appointed
11 Years Ago on 20 Feb 2014
Confirmation Submitted
11 Years Ago on 6 Feb 2014
Neil Jonathan Stanley Resigned
11 Years Ago on 22 Nov 2013
Confirmation Submitted
12 Years Ago on 28 Feb 2013
Full Accounts Submitted
12 Years Ago on 24 Dec 2012
Registered Address Changed
13 Years Ago on 29 Mar 2012
Mr William David Powell Details Changed
13 Years Ago on 7 Mar 2012
Get Alerts
Get Credit Report
Discover Capital House 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 24 May 2015
Administrator's progress report to 12 February 2015
Submitted on 24 Feb 2015
Notice of move from Administration to Dissolution on 12 February 2015
Submitted on 24 Feb 2015
Administrator's progress report to 16 August 2014
Submitted on 11 Sep 2014
Notice of deemed approval of proposals
Submitted on 2 May 2014
Statement of administrator's proposal
Submitted on 15 Apr 2014
Statement of affairs with form 2.14B
Submitted on 3 Apr 2014
Registered office address changed from Seebeck House Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 21 February 2014
Submitted on 21 Feb 2014
Appointment of an administrator
Submitted on 20 Feb 2014
Annual return made up to 6 February 2014 with full list of shareholders
Submitted on 6 Feb 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs