Company NameCapital Group (M/Cr) Limited
Company StatusDissolved
Company Number02896872
CategoryPrivate Limited Company
Incorporation Date10 February 1994(30 years, 2 months ago)
Dissolution Date14 September 2013 (10 years, 7 months ago)
Previous NameCapital Brick Specialist Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Austin Charles Goodwin
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1994(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address46 Edge Fold Road
Worsley
Manchester
Lancashire
M28 7QF
Director NameMr Leigh Anthony Price
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1994(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address57 Wilton Crescent
Alderley Edge
Cheshire
SK9 7RF
Secretary NameMr Austin Charles Goodwin
NationalityBritish
StatusClosed
Appointed10 February 1994(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address46 Edge Fold Road
Worsley
Manchester
Lancashire
M28 7QF
Director NameMr James Peter Morgan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(9 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 14 September 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Wrenswood Drive
Ellenbrook
Worsley
Manchester
M28 7GS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed10 February 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

55 at 1Austin Goodwin
55.00%
Ordinary
35 at 1J Goodwin
35.00%
Ordinary
10 at 1Leigh Anthony Price
10.00%
Ordinary

Financials

Year2014
Net Worth£106,242
Cash£13,427
Current Liabilities£1,404,379

Accounts

Latest Accounts30 April 2008 (15 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

14 September 2013Final Gazette dissolved following liquidation (1 page)
14 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2013Final Gazette dissolved following liquidation (1 page)
14 June 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
14 June 2013Return of final meeting in a creditors' voluntary winding up (17 pages)
9 May 2012Liquidators statement of receipts and payments to 7 April 2012 (12 pages)
9 May 2012Liquidators statement of receipts and payments to 7 April 2012 (12 pages)
9 May 2012Liquidators' statement of receipts and payments to 7 April 2012 (12 pages)
9 May 2012Liquidators' statement of receipts and payments to 7 April 2012 (12 pages)
22 June 2011Liquidators statement of receipts and payments to 7 April 2011 (10 pages)
22 June 2011Liquidators' statement of receipts and payments to 7 April 2011 (10 pages)
22 June 2011Liquidators' statement of receipts and payments to 7 April 2011 (10 pages)
22 June 2011Liquidators statement of receipts and payments to 7 April 2011 (10 pages)
16 April 2010Statement of affairs with form 4.19 (6 pages)
16 April 2010Appointment of a voluntary liquidator (1 page)
16 April 2010Appointment of a voluntary liquidator (1 page)
16 April 2010Statement of affairs with form 4.19 (6 pages)
16 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-04-08
(1 page)
16 April 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2010Registered office address changed from Victoria Mills Highfield Road Little Hulton Manchester M38 9st on 17 March 2010 (1 page)
17 March 2010Registered office address changed from Victoria Mills Highfield Road Little Hulton Manchester M38 9ST on 17 March 2010 (1 page)
2 February 2010Director's details changed for James Peter Morgan on 25 January 2010 (2 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 100
(5 pages)
2 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
Statement of capital on 2010-02-02
  • GBP 100
(5 pages)
2 February 2010Director's details changed for James Peter Morgan on 25 January 2010 (2 pages)
11 September 2009Return made up to 25/01/09; full list of members (4 pages)
11 September 2009Return made up to 25/01/09; full list of members (4 pages)
13 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 January 2009Return made up to 25/01/08; full list of members (4 pages)
21 January 2009Return made up to 25/01/08; full list of members (4 pages)
22 October 2007Accounts for a small company made up to 30 April 2007 (7 pages)
22 October 2007Accounts for a small company made up to 30 April 2007 (7 pages)
12 June 2007Return made up to 25/01/07; full list of members (7 pages)
12 June 2007Return made up to 25/01/07; full list of members (7 pages)
18 October 2006Accounts for a small company made up to 30 April 2006 (7 pages)
18 October 2006Accounts for a small company made up to 30 April 2006 (7 pages)
27 July 2006Accounts for a small company made up to 31 January 2006 (6 pages)
27 July 2006Accounts for a small company made up to 31 January 2006 (6 pages)
26 May 2006Accounting reference date shortened from 31/01/07 to 30/04/06 (1 page)
26 May 2006Accounting reference date shortened from 31/01/07 to 30/04/06 (1 page)
7 March 2006Return made up to 25/01/06; full list of members (7 pages)
7 March 2006Return made up to 25/01/06; full list of members (7 pages)
21 October 2005Accounts for a small company made up to 31 January 2005 (6 pages)
21 October 2005Accounts for a small company made up to 31 January 2005 (6 pages)
11 July 2005Company name changed capital brick specialist LIMITED\certificate issued on 11/07/05 (2 pages)
11 July 2005Company name changed capital brick specialist LIMITED\certificate issued on 11/07/05 (2 pages)
17 March 2005Return made up to 25/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2005Return made up to 25/01/05; full list of members (7 pages)
10 August 2004Accounts for a small company made up to 31 January 2004 (6 pages)
10 August 2004Accounts for a small company made up to 31 January 2004 (6 pages)
21 January 2004Return made up to 25/01/04; full list of members (7 pages)
21 January 2004Return made up to 25/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
11 April 2003Accounts for a small company made up to 31 January 2003 (6 pages)
11 April 2003Accounts for a small company made up to 31 January 2003 (6 pages)
31 January 2003Return made up to 25/01/03; full list of members (7 pages)
31 January 2003Return made up to 25/01/03; full list of members (7 pages)
4 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
4 October 2002Accounts for a small company made up to 31 January 2002 (7 pages)
18 July 2002Registered office changed on 18/07/02 from: victoria mills highfield road industrial estate highfield road little hulton manchester M38 9ST (1 page)
18 July 2002Registered office changed on 18/07/02 from: victoria mills highfield road industrial estate highfield road little hulton manchester M38 9ST (1 page)
7 February 2002Return made up to 25/01/02; full list of members
  • 363(287) ‐ Registered office changed on 07/02/02
(6 pages)
7 February 2002Return made up to 25/01/02; full list of members (6 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (7 pages)
4 December 2001Accounts for a small company made up to 31 January 2001 (7 pages)
12 April 2001Return made up to 10/02/01; full list of members (6 pages)
12 April 2001Return made up to 10/02/01; full list of members (6 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
11 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
11 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
5 April 2000Return made up to 10/02/00; full list of members (6 pages)
5 April 2000Return made up to 10/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/04/00
(6 pages)
12 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
12 October 1999Accounts for a small company made up to 31 January 1999 (7 pages)
18 March 1999Return made up to 10/02/99; full list of members (6 pages)
18 March 1999Return made up to 10/02/99; full list of members (6 pages)
20 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
20 November 1998Accounts for a small company made up to 31 January 1998 (7 pages)
16 March 1998Return made up to 10/02/98; full list of members (6 pages)
16 March 1998Return made up to 10/02/98; full list of members (6 pages)
7 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
7 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
12 October 1997Registered office changed on 12/10/97 from: business & technology centre green lane patricroft eccles manchester M30 0RJ (1 page)
12 October 1997Registered office changed on 12/10/97 from: business & technology centre green lane patricroft eccles manchester M30 0RJ (1 page)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
6 March 1997Return made up to 10/02/97; no change of members (4 pages)
6 March 1997Return made up to 10/02/97; no change of members (4 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
2 December 1996Accounts for a small company made up to 31 January 1996 (8 pages)
5 March 1996Return made up to 10/02/96; change of members (6 pages)
5 March 1996Return made up to 10/02/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 September 1995Accounts for a small company made up to 31 January 1995 (8 pages)
21 September 1995Accounts for a small company made up to 31 January 1995 (8 pages)
28 March 1995Return made up to 10/02/95; full list of members (6 pages)
28 March 1995Return made up to 10/02/95; full list of members (6 pages)
10 February 1994Incorporation (21 pages)
10 February 1994Incorporation (21 pages)