Company NameArdencap Limited
Company StatusDissolved
Company Number01943049
CategoryPrivate Limited Company
Incorporation Date30 August 1985(38 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameNigel Howard Pope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1994(9 years after company formation)
Appointment Duration29 years, 7 months
RoleChartered Accountant
Correspondence Address3 Rolleston Close
Petts Wood
Orpington
Kent
BR5 1AN
Director NameMr William Wallace Anderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1995(9 years, 9 months after company formation)
Appointment Duration28 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address141 Rosendale Road
London
SE21 8HE
Director NameSir Michael David Bear
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1995(9 years, 9 months after company formation)
Appointment Duration28 years, 11 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address17 Cyprus Gardens
London
N3 1SP
Director NameMr Maurice Ernest Fitzgerald
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1995(9 years, 9 months after company formation)
Appointment Duration28 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Edenfield Gardens
Worcester Park
Surrey
KT4 7DT
Secretary NameBnoms Limited (Corporation)
StatusCurrent
Appointed30 April 1995(9 years, 8 months after company formation)
Appointment Duration29 years
Correspondence AddressThird Floor
Devonshire House, Mayfair Place
London
W1X 5FH
Director NameCllr Peter John Louis Zinkin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 July 1994)
RoleDirector Of Planning & Develop
Country of ResidenceEngland
Correspondence Address2 Armitage Road
London
NW11 8RA
Director NamePeter Stuart McDonald
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 1993)
RoleChartered Accountant
Correspondence Address4 St Stephens Terrace
London
SW8 1DH
Director NameGary Stanley Jones
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(5 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 September 1991)
RoleChartered Accountant
Correspondence AddressHawes Cottage 52 Hawes Lane
West Wickham
Kent
BR4 0DB
Director NameWilliam Wallace Anderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(5 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 March 1992)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address141 Rosendale Road
London
SE21 8HE
Secretary NameGary Stanley Jones
NationalityBritish
StatusResigned
Appointed24 June 1991(5 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 September 1991)
RoleCompany Director
Correspondence AddressHawes Cottage 52 Hawes Lane
West Wickham
Kent
BR4 0DB
Director NameJames Moore
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 27 July 1994)
RoleCompany Director
Correspondence AddressThe Anchorage
Chambers Terrace
Peebles
EH45 9DZ
Scotland
Director NameJonathan Martin Austen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 September 1994)
RoleChartered Accountant
Correspondence Address68 Braxted Park
London
SW16 3AU
Director NameMr Jeremy James Plummer
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 September 1994)
RoleCorporate Finance Manager
Country of ResidenceEngland
Correspondence AddressSpringwell House The Street
North Warnborough
Hook
Hampshire
RG29 1BD
Director NamePeter Stuart McDonald
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1995)
RoleChartered Accountant
Correspondence Address4 St Stephens Terrace
London
SW8 1DH
Director NameRobert Anthony Lewis Phipps
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1993(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1995)
RoleChartered Surveyor
Correspondence AddressWedgewood
Long Grove
Beaconsfield
Buckinghamshire
HP9 2QH
Secretary NameJohn Stewart Pearson
NationalityBritish
StatusResigned
Appointed24 June 1993(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressTun Cottage 28 High Street
Bletchingley
Redhill
Surrey
RH1 4PA
Secretary NameJohn Stewart Pearson
NationalityBritish
StatusResigned
Appointed24 June 1993(7 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1995)
RoleCompany Director
Correspondence AddressTun Cottage 28 High Street
Bletchingley
Redhill
Surrey
RH1 4PA
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed27 July 1993(7 years, 11 months after company formation)
Appointment Duration-1 years, 11 months (resigned 24 June 1993)
RoleSecretary
Correspondence AddressFlat 3 Stable Mews
Hillside Road
St Albans
Hertfordshire
AL1 3QR
Secretary NameRoss Edward McDonald
NationalityBritish
StatusResigned
Appointed21 January 1994(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1995)
RoleCompany Director
Correspondence Address5b Vermont Road
Upper Norwood
London
SE19 3SR
Director NameMr William Wallace Anderson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(9 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 31 May 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address141 Rosendale Road
London
SE21 8HE
Director NameMr Stephen Joseph Feery
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(9 years, 9 months after company formation)
Appointment Duration1 week, 2 days (resigned 09 June 1995)
RoleManagement Accountant
Correspondence Address131 Chalklands
Bourne End
Buckinghamshire
SL8 5TL
Director NameMr Stephen Joseph Feery
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(9 years, 9 months after company formation)
Appointment Duration1 week, 2 days (resigned 09 June 1995)
RoleManagement Accountant
Correspondence Address131 Chalklands
Bourne End
Buckinghamshire
SL8 5TL

Location

Registered AddressPO Box 55
1 Surrey Street
London
WC2R 2NT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

8 December 1998Dissolved (1 page)
8 September 1998Liquidators statement of receipts and payments (5 pages)
8 September 1998Return of final meeting in a members' voluntary winding up (3 pages)
5 November 1997Liquidators statement of receipts and payments (5 pages)
8 November 1996Registered office changed on 08/11/96 from: 3RD floor devonshre house mayfair place london. (1 page)
7 November 1996Declaration of solvency (3 pages)
7 November 1996Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 November 1996Appointment of a voluntary liquidator (1 page)
6 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 November 1996Ad 31/10/96--------- £ si 4934@1=4934 £ ic 1000/5934 (2 pages)
6 November 1996£ nc 1000/5934 31/10/96 (2 pages)
10 July 1996Return made up to 31/05/96; no change of members (14 pages)
31 October 1995Full accounts made up to 31 December 1994 (11 pages)
20 June 1995Director resigned;new director appointed (6 pages)
5 May 1995Secretary resigned;new secretary appointed (4 pages)