Company NameOpen Capital Plc
DirectorsIan William Gell and Brian John Pack
Company StatusDissolved
Company Number03928802
CategoryPublic Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)
Previous NameOpen Capital Group Plc

Business Activity

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

Directors

Director NameMr Ian William Gell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2000(1 week, 3 days after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wycombe Place
St Anns Crescent
London
SW18 2LT
Director NameBrian John Pack
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(1 year, 3 months after company formation)
Appointment Duration22 years, 11 months
RoleChartered Accountant
Correspondence Address1 Nanhurst
Elmbridge Road
Cranleigh
Surrey
GU6 8JX
Secretary NameBrian John Pack
NationalityBritish
StatusCurrent
Appointed16 August 2001(1 year, 5 months after company formation)
Appointment Duration22 years, 8 months
RoleChartered Accountant
Correspondence Address1 Nanhurst
Elmbridge Road
Cranleigh
Surrey
GU6 8JX
Director NameAlan Gordon
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(1 week, 3 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 September 2000)
RoleProcurement Executive
Correspondence Address5 Berry Walk
Ashtead
Surrey
KT21 1BT
Secretary NameMr Ian William Gell
NationalityBritish
StatusResigned
Appointed28 February 2000(1 week, 3 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wycombe Place
St Anns Crescent
London
SW18 2LT
Director NameEmma Christina Jaffe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 02 April 2001)
RoleDir/Financier
Correspondence AddressHatchgate Farm
Hatchgate Lane, Cuckfield
Haywards Heath
West Sussex
RH17 5DU
Director NameAlan William Webster Munro
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(6 months, 2 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 06 May 2001)
RoleBanker
Correspondence Address4 Staceys Meadow
Elstead
Godalming
Surrey
GU8 6BX
Secretary NameAlan Gordon
NationalityBritish
StatusResigned
Appointed18 September 2000(7 months after company formation)
Appointment Duration11 months (resigned 15 August 2001)
RoleAdministrator Financial
Correspondence Address5 Berry Walk
Ashtead
Surrey
KT21 1BT
Director NameMr Peter Anthony Hetherington
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(10 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Corsham Way
Crowthorne
Berkshire
RG45 6NN
Director NameMr Julian Richard Edwards
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(1 year, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 November 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Chipstead Street
London
SW6 3SR
Director NameMatthew James Winfield
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(1 year, 3 months after company formation)
Appointment Duration4 months (resigned 30 September 2001)
RoleCompany Director
Correspondence Address24 Rydon Mews
London
SW19 4RP
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£700,106
Gross Profit£459,432
Net Worth-£235,693
Cash£8,752
Current Liabilities£896,247

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 October 2006Dissolved (1 page)
25 July 2006Liquidators statement of receipts and payments (5 pages)
25 July 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
3 May 2006Liquidators statement of receipts and payments (5 pages)
27 October 2005Liquidators statement of receipts and payments (5 pages)
28 April 2005Liquidators statement of receipts and payments (5 pages)
28 October 2004Liquidators statement of receipts and payments (5 pages)
29 April 2004Liquidators statement of receipts and payments (6 pages)
31 October 2003Liquidators statement of receipts and payments (5 pages)
11 October 2002Registered office changed on 11/10/02 from: brb house 80 high street egham surrey TW20 9DN (1 page)
29 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 April 2002Statement of affairs (7 pages)
29 April 2002Appointment of a voluntary liquidator (1 page)
17 April 2002Registered office changed on 17/04/02 from: haydon house haydon place guildford surrey GU1 4LL (1 page)
22 February 2002Return made up to 18/02/02; full list of members (6 pages)
6 February 2002Registered office changed on 06/02/02 from: 20 old bailey london EC4M 7BH (1 page)
19 December 2001Director resigned (1 page)
9 November 2001Particulars of mortgage/charge (4 pages)
11 October 2001Director resigned (1 page)
12 September 2001New secretary appointed (2 pages)
30 August 2001Secretary resigned (1 page)
20 July 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
5 June 2001New director appointed (2 pages)
5 June 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
15 May 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
24 April 2001New director appointed (2 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
28 February 2001Return made up to 18/02/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(17 pages)
8 January 2001New director appointed (2 pages)
20 November 2000£ nc 100000/114028 07/11/00 (1 page)
20 November 2000S-div 07/11/00 (1 page)
20 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
20 November 2000Ad 07/11/00--------- £ si [email protected]=64028 £ ic 50000/114028 (7 pages)
10 October 2000New director appointed (2 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000New secretary appointed (2 pages)
29 August 2000New director appointed (2 pages)
8 June 2000Particulars of mortgage/charge (3 pages)
16 April 2000Ad 27/03/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 April 2000Application to commence business (2 pages)
12 April 2000Certificate of authorisation to commence business and borrow (1 page)
28 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
28 March 2000New secretary appointed;new director appointed (2 pages)
28 March 2000Registered office changed on 28/03/00 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Secretary resigned;director resigned (1 page)
28 March 2000New director appointed (1 page)
25 February 2000Company name changed open capital group PLC\certificate issued on 28/02/00 (2 pages)