Capital Solutions Group Ltd

DataGardener
capital solutions group ltd
in liquidation
Small

Capital Solutions Group Ltd

03817761Private Limited With Share Capital

Lymedale Business Centre, Lymedale Business Park, Newcastle, ST59QF
Incorporated

02/08/1999

Company Age

26 years

Directors

1

Employees

SIC Code

64929

Risk

not scored

Company Overview

Registration, classification & business activity

Capital Solutions Group Ltd (03817761) is a private limited with share capital incorporated on 02/08/1999 (26 years old) and registered in newcastle, ST59QF. The company operates under SIC code 64929 - other credit granting n.e.c..

Capital solutions group ltd is a financial services company based out of bayheath house fairway petts wood, orpington, united kingdom.

Private Limited With Share Capital
SIC: 64929
Small
Incorporated 02/08/1999
ST59QF

Financial Overview

Total Assets

£433.3K

Liabilities

£246.6K

Net Assets

£186.7K

Cash

£3.0K

Key Metrics

1

Directors

1

Shareholders

2

CCJs

Charges

12

Registered

10

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-08-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-11-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:23-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-09-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:13-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-07-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-08-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:17-07-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-07-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:10-04-2018
Gazette Notice Compulsory
Category:Gazette
Date:06-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-03-2017
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-03-2017
Gazette Notice Compulsory
Category:Gazette
Date:14-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-09-2012
Termination Director Company With Name
Category:Officers
Date:18-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-09-2011
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:18-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-05-2010
Appoint Person Director Company With Name
Category:Officers
Date:31-03-2010
Legacy
Category:Annual Return
Date:14-09-2009
Legacy
Category:Officers
Date:14-09-2009
Legacy
Category:Capital
Date:09-04-2009
Accounts With Accounts Type Full
Category:Accounts
Date:04-04-2009
Resolution
Category:Resolution
Date:02-04-2009
Legacy
Category:Mortgage
Date:18-12-2008
Legacy
Category:Mortgage
Date:13-12-2008
Legacy
Category:Annual Return
Date:19-11-2008
Legacy
Category:Officers
Date:18-11-2008
Legacy
Category:Mortgage
Date:07-11-2008
Legacy
Category:Mortgage
Date:25-09-2008
Legacy
Category:Mortgage
Date:30-07-2008
Legacy
Category:Mortgage
Date:21-04-2008
Legacy
Category:Accounts
Date:14-03-2008
Legacy
Category:Mortgage
Date:20-02-2008
Legacy
Category:Mortgage
Date:12-12-2007
Legacy
Category:Accounts
Date:21-11-2007
Accounts Amended With Accounts Type Full
Category:Accounts
Date:20-11-2007
Accounts With Accounts Type Small
Category:Accounts
Date:22-10-2007
Legacy
Category:Mortgage
Date:11-09-2007
Legacy
Category:Annual Return
Date:11-09-2007
Legacy
Category:Officers
Date:20-08-2007
Legacy
Category:Annual Return
Date:31-08-2006
Legacy
Category:Mortgage
Date:04-08-2006
Accounts With Accounts Type Full
Category:Accounts
Date:13-04-2006
Legacy
Category:Mortgage
Date:11-01-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2005
Legacy
Category:Annual Return
Date:05-09-2005
Legacy
Category:Address
Date:18-07-2005
Legacy
Category:Mortgage
Date:16-03-2005
Accounts With Accounts Type Full
Category:Accounts
Date:04-10-2004
Legacy
Category:Annual Return
Date:20-08-2004
Legacy
Category:Annual Return
Date:06-08-2003
Accounts With Accounts Type Full
Category:Accounts
Date:30-04-2003
Legacy
Category:Officers
Date:17-01-2003
Legacy
Category:Capital
Date:24-09-2002
Resolution
Category:Resolution
Date:24-09-2002
Legacy
Category:Capital
Date:24-09-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-09-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:23-08-2002
Legacy
Category:Annual Return
Date:04-08-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2001
Legacy
Category:Annual Return
Date:24-09-2001
Legacy
Category:Officers
Date:24-09-2001
Legacy
Category:Address
Date:12-06-2001
Legacy
Category:Accounts
Date:29-03-2001
Legacy
Category:Officers
Date:02-02-2001
Legacy
Category:Officers
Date:02-02-2001
Legacy
Category:Officers
Date:27-12-2000
Legacy
Category:Capital
Date:21-11-2000
Legacy
Category:Annual Return
Date:09-11-2000
Certificate Change Of Name Company
Category:Change Of Name
Date:08-08-2000
Legacy
Category:Capital
Date:27-07-2000
Legacy
Category:Officers
Date:27-07-2000
Legacy
Category:Officers
Date:27-07-2000
Legacy
Category:Officers
Date:27-07-2000
Legacy
Category:Officers
Date:27-07-2000
Legacy
Category:Address
Date:27-07-2000
Legacy
Category:Officers
Date:06-10-1999

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2017
Filing Date29/03/2017
Latest Accounts31/03/2016

Trading Addresses

Lymedale Business Centre, Hooters Hall Road, Lymedale Business Park, Newcastle, ST59QFRegistered

Contact

csg-lease.co.uk
Lymedale Business Centre, Lymedale Business Park, Newcastle, ST59QF