Company NamePrudential-Bache Capital Funding (Money Brokers) Limited
Company StatusDissolved
Company Number01907668
CategoryPrivate Limited Company
Incorporation Date23 April 1985(39 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr John Clifford Jones
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(6 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleAdministration Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosehill Riverside Avenue
Broxbourne
Hertfordshire
EN10 6RD
Director NameBernard John Ould
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1992(6 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleManaging Director
Correspondence AddressAudley House
Hawkhurst
Cranbrook
Kent
TN18 4XP
Secretary NameWilliam Nigel Henry Jones
NationalityBritish
StatusCurrent
Appointed15 March 1992(6 years, 10 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence AddressHuddle Cottage
49 High Street
Old Oxted
Surrey
RH8 9LN
Director NameWilliam Nigel Henry Jones
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1995(10 years, 8 months after company formation)
Appointment Duration28 years, 4 months
RoleChairman
Correspondence AddressHuddle Cottage
49 High Street
Old Oxted
Surrey
RH8 9LN
Director NameMr Geoffrey Gordon Lloyd
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1995(10 years, 8 months after company formation)
Appointment Duration28 years, 4 months
RoleOperations Executive
Country of ResidenceEngland
Correspondence Address19 Eglantine Road
London
SW18 2DE
Director NameDaniel Francis Cavanaugh Jr
Date of BirthOctober 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 1992(6 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 December 1995)
RoleStockbroker
Correspondence Address58 Norwood Avenue
Northport
New York Ny 11768
Foreign
Director NameSimon John St Felix Dare
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(6 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 August 1995)
RoleBanker
Correspondence Address10 Bowerdean Street
Fulham
London
SW6 3TW
Director NameIan Geoffrey Hassett
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(6 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 July 1995)
RoleManager
Correspondence Address49 Oakley Gardens
London
SW3 5QQ
Director NameAnthony Simon Timothy Negretti
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(6 years, 10 months after company formation)
Appointment Duration5 months (resigned 14 August 1992)
RoleStock Exchange Money Broker
Correspondence Address4 Queens Elm Square
London
SW3 6ED
Director NameMr Stephen Leigh Massey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1995(10 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 December 1995)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address66 Elsworthy Road
London
NW3 3BP

Location

Registered AddressPO Box 810 Hill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryFull
Accounts Year End24 December

Filing History

16 January 1998Dissolved (1 page)
16 October 1997Return of final meeting in a members' voluntary winding up (4 pages)
22 July 1997Liquidators statement of receipts and payments (3 pages)
18 February 1997Liquidators statement of receipts and payments (5 pages)
26 June 1996Registered office changed on 26/06/96 from: cedric house 8-9 east harding street london EC4A 3AS (1 page)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
3 April 1996Declaration of satisfaction of mortgage/charge (1 page)
4 January 1996Registered office changed on 04/01/96 from: 9 devonshire square london EC2M 4HP (1 page)
2 January 1996Declaration of solvency (3 pages)
2 January 1996Appointment of a voluntary liquidator (1 page)
2 January 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 January 1996Ex res re. Powers of liquidator (2 pages)
15 December 1995Director resigned (4 pages)
15 December 1995Director resigned (4 pages)
24 August 1995Full accounts made up to 31 December 1994 (17 pages)
14 August 1995Director resigned (4 pages)
3 August 1995Director resigned;new director appointed (4 pages)
23 April 1995Return made up to 15/03/95; full list of members (18 pages)