Company NameCapribay Limited
Company StatusDissolved
Company Number01856189
CategoryPrivate Limited Company
Incorporation Date16 October 1984(39 years, 6 months ago)
Dissolution Date8 October 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameGraeme Alan McIver Clark
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(6 years, 12 months after company formation)
Appointment Duration20 years (closed 08 October 2011)
RoleFinancial Director
Correspondence Address13 Water Tower View
Hoole
Chester
Cheshire
CH2 3EA
Wales
Director NameJohn Darrell Maitland Hancock
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(6 years, 12 months after company formation)
Appointment Duration20 years (closed 08 October 2011)
RoleService Director
Correspondence AddressBrookland House Gomsmill Road
Blurton
Stoke On Trent
Staffordshire
ST3 2QX
Director NameJohn Patrick Harrison
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(6 years, 12 months after company formation)
Appointment Duration20 years (closed 08 October 2011)
RoleParts Director
Correspondence Address87 Highfield Drive
Heron Cross
Stoke On Trent
Staffordshire
ST3 2BX
Director NameRichard John Horton
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1991(6 years, 12 months after company formation)
Appointment Duration20 years (closed 08 October 2011)
RoleChairman And Chief Executive
Country of ResidenceEngland
Correspondence Address16 Parkway
Trentham
Stoke On Trent
Staffordshire
ST4 8AG
Secretary NameGraeme Alan McIver Clark
NationalityBritish
StatusClosed
Appointed10 October 1991(6 years, 12 months after company formation)
Appointment Duration20 years (closed 08 October 2011)
RoleCompany Director
Correspondence Address13 Water Tower View
Hoole
Chester
Cheshire
CH2 3EA
Wales
Director NameMr Philip David Shone
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1999(14 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 08 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Birch Walk
Blurton
Stoke On Trent
Staffordshire
ST3 3AD
Director NameMartin Leslie McKenna
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(16 years, 9 months after company formation)
Appointment Duration10 years, 2 months (closed 08 October 2011)
RoleCompany Director
Correspondence Address4 Streetly Lane
Sutton Coldfield
West Midlands
B74 4TT
Director NameWilfred Stanley Edward Hodgson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(6 years, 12 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 January 1994)
RoleSales Director
Correspondence Address1 Furlong Drive
Tean
Stoke On Trent
Staffordshire
ST10 4LD
Director NameMrs Sheila May Phillips
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(7 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 30 June 2002)
RoleAdministration Director
Correspondence Address86 Caton Crescent
Milton
Stoke On Trent
Staffordshire
ST6 8XH

Location

Registered AddressD T E House
Hollins Mount
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£20,622,000
Gross Profit£2,567,000
Net Worth£384,000
Cash£62,000
Current Liabilities£2,662,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 October 2011Final Gazette dissolved following liquidation (1 page)
8 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2011Final Gazette dissolved following liquidation (1 page)
8 July 2011Liquidators' statement of receipts and payments to 28 June 2011 (6 pages)
8 July 2011Liquidators statement of receipts and payments to 28 June 2011 (6 pages)
8 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
8 July 2011Liquidators' statement of receipts and payments to 28 June 2011 (6 pages)
25 March 2011Liquidators' statement of receipts and payments to 17 March 2011 (5 pages)
25 March 2011Liquidators statement of receipts and payments to 17 March 2011 (5 pages)
25 March 2011Liquidators' statement of receipts and payments to 17 March 2011 (5 pages)
13 May 2010Receiver's abstract of receipts and payments to 27 April 2010 (2 pages)
13 May 2010Receiver's abstract of receipts and payments to 27 April 2010 (2 pages)
4 May 2010Notice of ceasing to act as receiver or manager (2 pages)
4 May 2010Notice of ceasing to act as receiver or manager (2 pages)
26 March 2010Statement of affairs with form 4.19 (25 pages)
26 March 2010Appointment of a voluntary liquidator (1 page)
26 March 2010Appointment of a voluntary liquidator (1 page)
26 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-18
(1 page)
26 March 2010Statement of affairs with form 4.19 (25 pages)
26 March 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 March 2010Registered office address changed from C/O Grant Thornton House Melton Street Euston Square NW1 2EP on 12 March 2010 (2 pages)
12 March 2010Registered office address changed from C/O Grant Thornton House Melton Street Euston Square NW1 2EP on 12 March 2010 (2 pages)
10 March 2010Receiver's abstract of receipts and payments to 9 February 2010 (2 pages)
10 March 2010Receiver's abstract of receipts and payments to 9 February 2010 (2 pages)
10 March 2010Receiver's abstract of receipts and payments to 9 February 2010 (2 pages)
16 April 2009Receiver's abstract of receipts and payments to 9 February 2009 (5 pages)
16 April 2009Receiver's abstract of receipts and payments to 9 February 2009 (5 pages)
16 April 2009Receiver's abstract of receipts and payments to 9 February 2009 (5 pages)
18 April 2008Receiver's abstract of receipts and payments to 9 February 2009 (5 pages)
18 April 2008Receiver's abstract of receipts and payments to 9 February 2009 (5 pages)
18 April 2008Receiver's abstract of receipts and payments to 9 February 2009 (5 pages)
20 December 2007Receiver ceasing to act (1 page)
20 December 2007Receiver ceasing to act (1 page)
6 December 2007Registered office changed on 06/12/07 from: enterprise house 115 edmund street birmingham B3 2HJ (1 page)
6 December 2007Registered office changed on 06/12/07 from: enterprise house 115 edmund street birmingham B3 2HJ (1 page)
16 April 2007Receiver's abstract of receipts and payments (5 pages)
16 April 2007Receiver's abstract of receipts and payments (5 pages)
10 April 2006Receiver's abstract of receipts and payments (3 pages)
10 April 2006Receiver's abstract of receipts and payments (3 pages)
27 April 2005Administrative Receiver's report (8 pages)
27 April 2005Administrative Receiver's report (8 pages)
27 April 2005Stat of affairs with f 3.10 (14 pages)
27 April 2005Stat of affairs with f 3.10 (14 pages)
12 April 2005Appointment of receiver/manager (1 page)
12 April 2005Appointment of receiver/manager (1 page)
4 April 2005Registered office changed on 04/04/05 from: 351 king street fenton stoke on trent ST4 3EH (1 page)
4 April 2005Registered office changed on 04/04/05 from: 351 king street fenton stoke on trent ST4 3EH (1 page)
18 January 2005Return made up to 10/10/04; full list of members (9 pages)
18 January 2005Return made up to 10/10/04; full list of members (9 pages)
2 November 2004Accounts made up to 31 December 2003 (20 pages)
2 November 2004Full accounts made up to 31 December 2003 (20 pages)
14 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2004Return made up to 10/10/03; full list of members (9 pages)
8 January 2004Return made up to 10/10/03; full list of members (9 pages)
31 October 2003Accounts made up to 31 December 2002 (20 pages)
31 October 2003Full accounts made up to 31 December 2002 (20 pages)
11 July 2003Particulars of mortgage/charge (4 pages)
11 July 2003Particulars of mortgage/charge (4 pages)
11 July 2003Particulars of mortgage/charge (4 pages)
11 July 2003Particulars of mortgage/charge (4 pages)
4 July 2003Particulars of mortgage/charge (7 pages)
4 July 2003Particulars of mortgage/charge (7 pages)
1 July 2003Particulars of mortgage/charge (4 pages)
1 July 2003Particulars of mortgage/charge (4 pages)
1 July 2003Particulars of mortgage/charge (4 pages)
1 July 2003Particulars of mortgage/charge (4 pages)
1 July 2003Particulars of mortgage/charge (5 pages)
1 July 2003Particulars of mortgage/charge (4 pages)
1 July 2003Particulars of mortgage/charge (5 pages)
1 July 2003Particulars of mortgage/charge (4 pages)
23 December 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 December 2002Return made up to 10/10/02; full list of members (9 pages)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
14 June 2002Full accounts made up to 31 December 2001 (18 pages)
14 June 2002Accounts made up to 31 December 2001 (18 pages)
11 March 2002Full accounts made up to 31 December 2000 (20 pages)
11 March 2002Accounts made up to 31 December 2000 (20 pages)
10 December 2001Return made up to 10/10/01; full list of members (8 pages)
10 December 2001Return made up to 10/10/01; full list of members (8 pages)
18 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
18 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 November 2000Return made up to 10/10/00; full list of members (8 pages)
8 November 2000Full accounts made up to 31 December 1999 (19 pages)
8 November 2000Return made up to 10/10/00; full list of members (8 pages)
8 November 2000Accounts made up to 31 December 1999 (19 pages)
26 October 1999Return made up to 10/10/99; full list of members (8 pages)
26 October 1999Full accounts made up to 31 December 1998 (20 pages)
26 October 1999Return made up to 10/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1999Accounts made up to 31 December 1998 (20 pages)
29 March 1999New director appointed (2 pages)
29 March 1999New director appointed (2 pages)
29 October 1998Return made up to 10/10/98; full list of members (8 pages)
29 October 1998Return made up to 10/10/98; full list of members (8 pages)
29 October 1998Accounts made up to 31 December 1997 (19 pages)
29 October 1998Full accounts made up to 31 December 1997 (19 pages)
17 October 1997Return made up to 10/10/97; full list of members (8 pages)
17 October 1997Full accounts made up to 31 December 1996 (21 pages)
17 October 1997Return made up to 10/10/97; full list of members (8 pages)
17 October 1997Accounts made up to 31 December 1996 (21 pages)
1 November 1996Accounts made up to 31 December 1995 (21 pages)
1 November 1996Return made up to 10/10/96; no change of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (21 pages)
1 November 1996Return made up to 10/10/96; no change of members (6 pages)
31 October 1995Return made up to 10/10/95; no change of members (8 pages)
31 October 1995Return made up to 10/10/95; no change of members (8 pages)
21 September 1995Accounts made up to 31 December 1994 (18 pages)
21 September 1995Full accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
1 March 1993Particulars of mortgage/charge (3 pages)
1 March 1993Particulars of mortgage/charge (3 pages)
8 June 1990Particulars of mortgage/charge (3 pages)
8 June 1990Particulars of mortgage/charge (3 pages)
2 July 1987Particulars of mortgage/charge (3 pages)
2 July 1987Particulars of mortgage/charge (3 pages)
3 January 1985Allotment of shares (2 pages)
3 January 1985Allotment of shares (2 pages)
19 December 1984Particulars of mortgage/charge (3 pages)
19 December 1984Particulars of mortgage/charge (3 pages)
18 December 1984Particulars of mortgage/charge (3 pages)
18 December 1984Particulars of mortgage/charge (3 pages)
30 October 1984Allotment of shares (2 pages)
30 October 1984Allotment of shares (2 pages)