Company NameLion Capital Partners Plc
Company StatusDissolved
Company Number03555345
CategoryPublic Limited Company
Incorporation Date29 April 1998(26 years ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NamesLion Corporate Assets Plc and Lion Technologies Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Wilfred Ernest Kerslake
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1998(1 month after company formation)
Appointment Duration15 years, 4 months (closed 15 October 2013)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address5 Crescent Drive
Shenfield
Brentwood
Essex
CM15 8DS
Director NameCharles Spencer Bunker
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(7 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 15 October 2013)
RoleAccountant
Correspondence Address98b Gloucester Place
London
W1H 3DA
Secretary NameSecretarial Solutions Limited (Corporation)
StatusClosed
Appointed13 June 2003(5 years, 1 month after company formation)
Appointment Duration10 years, 4 months (closed 15 October 2013)
Correspondence Address5 Old Bailey
London
EC4M 7JX
Director NameMr Antony Barry Bertram Canning
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(1 month after company formation)
Appointment Duration7 years (resigned 17 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Lodge
34 Thorpe Esplanade
Thorpe Bay
Essex
SS1 3BA
Secretary NameIain Mackenzie Young
NationalityBritish
StatusResigned
Appointed29 May 1998(1 month after company formation)
Appointment Duration5 years (resigned 13 June 2003)
RoleSolicitor
Correspondence AddressSouthey House
48 Griffiths Road Wimbledon
London
SW19 1SS
Director NameMr Jeremy Christopher Fox
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(1 month, 2 weeks after company formation)
Appointment Duration5 months (resigned 17 November 1998)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thatched House
Sparsholt
Winchester
Hampshire
SO21 2NJ
Director NameTrevor Jorgen Nielsen Beyer
Date of BirthMarch 1937 (Born 87 years ago)
NationalityNew Zealander
StatusResigned
Appointed03 August 1998(3 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 October 2004)
RoleAccountant
Correspondence Address14 Walnut Court
St Marys Gate
London
W8 5UB
Director NameRichard William Heley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(3 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 March 2002)
RoleBanker
Correspondence AddressHope Villa 1 Wallace Road
London
N1 2PG
Director NameOliver Robert Julian Parr
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(3 months after company formation)
Appointment Duration13 years, 11 months (resigned 24 July 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address16 Horbury Crescent
Notting Hill
London
W11 3NF
Director NameRollo Hugh Clifford
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(1 year, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWorthy Manor
Porlock Weir
Minehead
Somerset
TA24 8PG
Director NameSimon John Stock
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(1 year, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address6 Beeches Wood
Tadworth
Surrey
KT20 6PR
Director NamePaul Loach
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 March 2004)
RoleFinancial Adviser
Correspondence Address17 Stanhope Road
London
N6 5AW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressKroll
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£788,000
Net Worth£2,385,000
Current Liabilities£4,169,000

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
13 November 2012Receiver's abstract of receipts and payments to 9 November 2012 (6 pages)
13 November 2012Receiver's abstract of receipts and payments to 9 November 2012 (6 pages)
13 November 2012Notice of ceasing to act as receiver or manager (2 pages)
13 November 2012Notice of ceasing to act as receiver or manager (2 pages)
13 November 2012Receiver's abstract of receipts and payments to 9 November 2012 (6 pages)
16 August 2012Receiver's abstract of receipts and payments to 27 July 2012 (2 pages)
16 August 2012Receiver's abstract of receipts and payments to 27 July 2012 (2 pages)
31 July 2012Termination of appointment of Oliver Robert Julian Parr as a director on 24 July 2012 (2 pages)
31 July 2012Termination of appointment of Oliver Parr as a director (2 pages)
3 August 2011Receiver's abstract of receipts and payments to 27 July 2011 (3 pages)
3 August 2011Receiver's abstract of receipts and payments to 27 July 2011 (3 pages)
23 August 2010Receiver's abstract of receipts and payments to 27 July 2010 (2 pages)
23 August 2010Receiver's abstract of receipts and payments to 27 July 2010 (2 pages)
19 August 2009Receiver's abstract of receipts and payments to 27 July 2009 (2 pages)
19 August 2009Receiver's abstract of receipts and payments to 27 July 2009 (2 pages)
16 April 2009Notice of ceasing to act as receiver or manager (1 page)
16 April 2009Notice of ceasing to act as receiver or manager (1 page)
19 September 2008Receiver's abstract of receipts and payments to 27 July 2008 (2 pages)
19 September 2008Receiver's abstract of receipts and payments to 27 July 2008 (2 pages)
1 September 2007Receiver's abstract of receipts and payments (2 pages)
1 September 2007Receiver's abstract of receipts and payments (2 pages)
25 August 2006Receiver's abstract of receipts and payments (2 pages)
25 August 2006Receiver's abstract of receipts and payments (2 pages)
11 October 2005Administrative Receiver's report (12 pages)
11 October 2005Administrative Receiver's report (12 pages)
16 September 2005Statement of Affairs in administrative receivership following report to creditors (5 pages)
16 September 2005Statement of Affairs in administrative receivership following report to creditors (5 pages)
22 August 2005Director resigned (1 page)
22 August 2005New director appointed (3 pages)
22 August 2005Director resigned (1 page)
22 August 2005New director appointed (3 pages)
11 August 2005Registered office changed on 11/08/05 from: 5TH floor 5 old bailey london EC4M 7JX (1 page)
11 August 2005Registered office changed on 11/08/05 from: 5TH floor 5 old bailey london EC4M 7JX (1 page)
9 August 2005Appointment of receiver/manager (2 pages)
9 August 2005Appointment of receiver/manager (2 pages)
25 June 2005Director resigned (1 page)
25 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
19 May 2005Return made up to 17/04/05; full list of members (10 pages)
19 May 2005Return made up to 17/04/05; full list of members (10 pages)
1 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 June 2004Secretary's particulars changed (1 page)
10 June 2004Secretary's particulars changed (1 page)
17 May 2004Return made up to 17/04/04; no change of members (9 pages)
17 May 2004Return made up to 17/04/04; no change of members (9 pages)
7 May 2004Full accounts made up to 30 September 2003 (19 pages)
7 May 2004Full accounts made up to 30 September 2003 (19 pages)
26 April 2004Registered office changed on 26/04/04 from: 99 charterhouse street london EC1M 6NQ (1 page)
26 April 2004Registered office changed on 26/04/04 from: 99 charterhouse street london EC1M 6NQ (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Director resigned (1 page)
28 August 2003Secretary resigned (1 page)
28 August 2003Secretary resigned (1 page)
26 June 2003New secretary appointed (2 pages)
26 June 2003Registered office changed on 26/06/03 from: alder castle 10 noble street london EC2V 7TL (1 page)
26 June 2003New secretary appointed (2 pages)
26 June 2003Registered office changed on 26/06/03 from: alder castle 10 noble street london EC2V 7TL (1 page)
18 May 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
18 May 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
1 May 2003Return made up to 17/04/03; no change of members (9 pages)
1 May 2003Return made up to 17/04/03; no change of members (9 pages)
21 March 2003Auditor's resignation (1 page)
21 March 2003Auditor's resignation (1 page)
31 May 2002Group of companies' accounts made up to 30 September 2001 (22 pages)
31 May 2002Group of companies' accounts made up to 30 September 2001 (22 pages)
20 May 2002Secretary's particulars changed (1 page)
20 May 2002Return made up to 17/04/02; full list of members (10 pages)
20 May 2002Secretary's particulars changed (1 page)
20 May 2002Return made up to 17/04/02; full list of members (10 pages)
23 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 April 2002Director resigned (1 page)
13 November 2001Registered office changed on 13/11/01 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
13 November 2001Registered office changed on 13/11/01 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
8 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 May 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 May 2001Full group accounts made up to 30 September 2000 (25 pages)
4 May 2001Full group accounts made up to 30 September 2000 (25 pages)
30 April 2001Company name changed lion technologies PLC\certificate issued on 30/04/01 (3 pages)
30 April 2001Company name changed lion technologies PLC\certificate issued on 30/04/01 (3 pages)
24 April 2001Return made up to 17/04/01; full list of members (10 pages)
24 April 2001Return made up to 17/04/01; full list of members (10 pages)
20 March 2001New director appointed (2 pages)
20 March 2001New director appointed (2 pages)
23 October 2000Secretary's particulars changed (1 page)
23 October 2000Return made up to 29/04/00; full list of members (24 pages)
23 October 2000Secretary's particulars changed (1 page)
23 October 2000Return made up to 29/04/00; full list of members (24 pages)
17 April 2000Registered office changed on 17/04/00 from: 10 foster lane london EC2V 6HH (1 page)
17 April 2000Registered office changed on 17/04/00 from: 10 foster lane london EC2V 6HH (1 page)
13 March 2000Particulars of mortgage/charge (5 pages)
13 March 2000Particulars of mortgage/charge (5 pages)
8 March 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
8 March 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
1 March 2000Company name changed lion corporate assets PLC\certificate issued on 01/03/00 (3 pages)
1 March 2000Company name changed lion corporate assets PLC\certificate issued on 01/03/00 (3 pages)
22 February 2000Ad 31/01/00--------- £ si [email protected]=8008 £ ic 909987/917995 (6 pages)
22 February 2000Ad 31/01/00--------- £ si [email protected]=8008 £ ic 909987/917995 (6 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
29 December 1999Full group accounts made up to 30 September 1999 (20 pages)
29 December 1999Full group accounts made up to 30 September 1999 (20 pages)
5 December 1999Ad 13/10/99--------- £ si [email protected]=2727 £ ic 907260/909987 (2 pages)
5 December 1999Ad 13/10/99--------- £ si [email protected]=2727 £ ic 907260/909987 (2 pages)
5 December 1999Ad 23/04/99--------- £ si [email protected] (6 pages)
5 December 1999Ad 23/04/99--------- £ si [email protected] (6 pages)
5 December 1999Ad 08/03/99--------- £ si [email protected] (2 pages)
5 December 1999Ad 08/03/99--------- £ si [email protected] (2 pages)
12 October 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
12 October 1999Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
4 October 1999Ad 14/05/99--------- £ si 85226@10=852260 £ ic 55000/907260 (2 pages)
4 October 1999Ad 14/05/99--------- £ si 85226@10=852260 £ ic 55000/907260 (2 pages)
3 August 1999Ad 23/04/99--------- £ si [email protected] (6 pages)
3 August 1999Ad 23/04/99--------- £ si [email protected] (6 pages)
18 June 1999Return made up to 29/04/99; full list of members (7 pages)
18 June 1999Return made up to 29/04/99; full list of members (7 pages)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
20 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 October 1998Nc inc already adjusted 21/09/98 (1 page)
20 October 1998Nc inc already adjusted 21/09/98 (1 page)
20 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
9 October 1998Ad 21/09/98--------- £ si [email protected]=5000 £ ic 41667/46667 (2 pages)
9 October 1998Ad 21/09/98--------- £ si [email protected]=5000 £ ic 41667/46667 (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
18 September 1998Declaration on reregistration from private to PLC (1 page)
18 September 1998Certificate of re-registration from Private to Public Limited Company (1 page)
18 September 1998Auditor's statement (1 page)
18 September 1998Auditor's report (1 page)
18 September 1998Declaration on reregistration from private to PLC (1 page)
18 September 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
18 September 1998Re-registration of Memorandum and Articles (66 pages)
18 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 September 1998Application for reregistration from private to PLC (1 page)
18 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 September 1998Auditor's statement (1 page)
18 September 1998Balance Sheet (1 page)
18 September 1998Application for reregistration from private to PLC (1 page)
18 September 1998Certificate of re-registration from Private to Public Limited Company (1 page)
18 September 1998Auditor's report (1 page)
18 September 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
18 September 1998Re-registration of Memorandum and Articles (66 pages)
18 September 1998Balance Sheet (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
11 August 1998Div 31/07/98 (1 page)
11 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 August 1998£ nc 1000/50000 31/07/98 (1 page)
11 August 1998Ad 31/07/98--------- £ si [email protected]=41665 £ ic 2/41667 (2 pages)
11 August 1998Ad 31/07/98--------- £ si [email protected]=41665 £ ic 2/41667 (2 pages)
11 August 1998Div 31/07/98 (1 page)
11 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 August 1998£ nc 1000/50000 31/07/98 (1 page)
13 July 1998Registered office changed on 13/07/98 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
13 July 1998Registered office changed on 13/07/98 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
2 June 1998New secretary appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Secretary resigned (1 page)
2 June 1998New secretary appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998Secretary resigned (1 page)
1 May 1998Secretary resigned (1 page)
1 May 1998New director appointed (2 pages)
1 May 1998Secretary resigned (1 page)
1 May 1998Director resigned (1 page)
1 May 1998New director appointed (2 pages)
1 May 1998New secretary appointed (2 pages)
1 May 1998Director resigned (1 page)
1 May 1998New secretary appointed (2 pages)
29 April 1998Incorporation (15 pages)