Company NameSaint Pauls Capital Limited
Company StatusDissolved
Company Number04164559
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 1 month ago)
Dissolution Date11 July 2011 (12 years, 8 months ago)
Previous NameHoblyn Walker Corporate Finance Limited

Business Activity

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

Directors

Director NameAndrew John Stone
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressMontrose
11 Millside
Stansted
Essex
CM24 8BL
Secretary NameWarwick Consultancy Services Limited (Corporation)
StatusClosed
Appointed04 January 2007(5 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 11 July 2011)
Correspondence AddressPO Box 698 2nd Floor Titchfield
House 69-85 Tabernacle Street
London
EC2A 4RR
Director NameMr Drummond Ernest Abrams
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Mill House
Blackboys
East Sussex
TN22 5LR
Director NameGuy Whiting Walker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence AddressHouseboat Friar Tuck
Alan Sees Moorings Lower Mall
London
W6 9dj
W6 9DJ
Director NameMr John Glyde Walker
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address55 High Street
Great Missenden
Buckinghamshire
HP16 0AL
Secretary NameAndrew John Stone
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleFinance Director
Correspondence AddressMontrose
11 Millside
Stansted
Essex
CM24 8BL
Secretary NameNigel Edward Whittle
NationalityBritish
StatusResigned
Appointed23 December 2002(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 May 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address28 Belsize Close
St Albans
Hertfordshire
AL4 9YD
Director NameDavid Elton Clarke
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(3 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 15 November 2005)
RoleAccountant
Correspondence Address12 Poplar Drive
Hutton
Brentwood
Essex
CM13 1YU
Director NameMr Hugh Francis Ryan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Lancaster Cottages
Lancaster Park
Richmond
Surrey
TW10 6AE
Secretary NameAndrew John Stone
NationalityBritish
StatusResigned
Appointed05 May 2005(4 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 January 2007)
RoleFinance Director
Correspondence AddressMontrose
11 Millside
Stansted
Essex
CM24 8BL
Director NameIan Sinclair Cornwall
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(5 years after company formation)
Appointment Duration4 months, 1 week (resigned 25 July 2006)
RoleAccountant
Correspondence Address1 Mount Close
Fetcham
Leatherhead
Surrey
KT22 9EF
Director NameChristopher Alexander Rait
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(5 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 July 2008)
RoleStock Broker
Correspondence Address153 Ravensbury Road
London
SW18 4RY
Director NameMr Mark Daniel Payne
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(6 years, 6 months after company formation)
Appointment Duration7 months (resigned 09 April 2008)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Howerd Way
London
SE18 4PX
Director NameMr Barry Nigel Partridge
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2008(7 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 December 2008)
RoleDirector Of Compliance
Country of ResidenceUnited Kingdom
Correspondence Address33 Conyers Way
Loughton
Essex
IG10 2AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressGeoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

11 July 2011Final Gazette dissolved following liquidation (1 page)
11 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 April 2011Liquidators statement of receipts and payments to 4 April 2011 (5 pages)
18 April 2011Liquidators' statement of receipts and payments to 4 April 2011 (5 pages)
18 April 2011Liquidators statement of receipts and payments to 4 April 2011 (5 pages)
11 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2011Liquidators statement of receipts and payments to 4 April 2011 (5 pages)
11 April 2011Liquidators' statement of receipts and payments to 4 April 2011 (5 pages)
11 April 2011Liquidators statement of receipts and payments to 4 April 2011 (5 pages)
25 March 2011Liquidators statement of receipts and payments to 10 March 2011 (5 pages)
25 March 2011Liquidators' statement of receipts and payments to 10 March 2011 (5 pages)
30 September 2010Liquidators statement of receipts and payments to 10 September 2010 (5 pages)
30 September 2010Liquidators' statement of receipts and payments to 10 September 2010 (5 pages)
30 March 2010Liquidators statement of receipts and payments to 10 March 2010 (5 pages)
30 March 2010Liquidators' statement of receipts and payments to 10 March 2010 (5 pages)
19 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 March 2009Statement of affairs with form 4.19 (6 pages)
19 March 2009Statement of affairs with form 4.19 (6 pages)
19 March 2009Appointment of a voluntary liquidator (1 page)
19 March 2009Appointment of a voluntary liquidator (1 page)
19 March 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-03-11
(1 page)
24 February 2009Registered office changed on 24/02/2009 from po box 698 2ND floor 69-85 tabernacle street london EC2A 4RR (1 page)
24 February 2009Registered office changed on 24/02/2009 from po box 698 2ND floor 69-85 tabernacle street london EC2A 4RR (1 page)
6 January 2009Appointment Terminated Director barry partridge (1 page)
6 January 2009Appointment terminated director barry partridge (1 page)
15 October 2008Appointment Terminated Director mark payne (1 page)
15 October 2008Appointment terminated director mark payne (1 page)
18 August 2008Director appointed barry nigel partridge (2 pages)
18 August 2008Appointment terminated director christopher rait (1 page)
18 August 2008Appointment Terminated Director christopher rait (1 page)
18 August 2008Director appointed barry nigel partridge (2 pages)
4 March 2008Return made up to 21/02/08; full list of members (4 pages)
4 March 2008Return made up to 21/02/08; full list of members (4 pages)
16 October 2007Accounts made up to 30 June 2007 (18 pages)
16 October 2007Full accounts made up to 30 June 2007 (18 pages)
30 September 2007New director appointed (2 pages)
30 September 2007New director appointed (2 pages)
21 May 2007Ad 14/09/06--------- £ si 50000@1 (2 pages)
21 May 2007Ad 14/09/06--------- £ si 50000@1 (2 pages)
29 April 2007Ad 14/09/06--------- £ si 20000@1 (2 pages)
29 April 2007Ad 21/11/06--------- £ si 1000000@1 (2 pages)
29 April 2007Ad 21/11/06--------- £ si 1000000@1 (2 pages)
29 April 2007Ad 14/09/06--------- £ si 20000@1 (2 pages)
24 April 2007Return made up to 21/02/07; full list of members (2 pages)
24 April 2007Return made up to 21/02/07; full list of members (2 pages)
26 February 2007Full accounts made up to 30 June 2006 (17 pages)
26 February 2007Full accounts made up to 30 June 2006 (17 pages)
19 January 2007New secretary appointed (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Secretary resigned (1 page)
19 January 2007Registered office changed on 19/01/07 from: 14TH floor 55 bryanston street london W1H 7AA (1 page)
19 January 2007New secretary appointed (1 page)
19 January 2007Registered office changed on 19/01/07 from: 14TH floor 55 bryanston street london W1H 7AA (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
19 September 2006£ nc 1000000/2000000 19/09/06 (2 pages)
19 September 2006£ nc 1000000/2000000 19/09/06 (2 pages)
5 September 2006New director appointed (2 pages)
5 September 2006New director appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006Director resigned (1 page)
16 August 2006Return made up to 21/02/06; change of members; amend (8 pages)
16 August 2006Return made up to 21/02/06; change of members; amend (8 pages)
3 August 2006Registered office changed on 03/08/06 from: st. Martin's house 16 st. Martin's le grand london EC1A 4EN (1 page)
3 August 2006Registered office changed on 03/08/06 from: st. Martin's house 16 st. Martin's le grand london EC1A 4EN (1 page)
30 March 2006New director appointed (2 pages)
30 March 2006New director appointed (2 pages)
24 February 2006Return made up to 21/02/06; full list of members (3 pages)
24 February 2006Return made up to 21/02/06; full list of members (3 pages)
24 February 2006Registered office changed on 24/02/06 from: montrose house 11 mill side stansted mountfitchet essex CM24 8BL (1 page)
24 February 2006Registered office changed on 24/02/06 from: montrose house 11 mill side stansted mountfitchet essex CM24 8BL (1 page)
15 February 2006Full accounts made up to 30 June 2005 (17 pages)
15 February 2006Full accounts made up to 30 June 2005 (17 pages)
25 November 2005Director resigned (1 page)
25 November 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005Secretary resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005New secretary appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005New director appointed (2 pages)
26 May 2005Director resigned (1 page)
26 May 2005New secretary appointed (2 pages)
9 April 2005Return made up to 21/02/05; full list of members (9 pages)
9 April 2005Return made up to 21/02/05; full list of members (9 pages)
22 February 2005Full accounts made up to 30 June 2004 (17 pages)
22 February 2005Full accounts made up to 30 June 2004 (17 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
27 March 2004Return made up to 21/02/04; full list of members (9 pages)
27 March 2004Return made up to 21/02/04; full list of members (9 pages)
28 January 2004Full accounts made up to 30 June 2003 (16 pages)
28 January 2004Full accounts made up to 30 June 2003 (16 pages)
9 October 2003Ad 01/09/03--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
9 October 2003Ad 01/09/03--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
31 July 2003Registered office changed on 31/07/03 from: first floor 8 creed lane london england EC4V 5BR (1 page)
31 July 2003Registered office changed on 31/07/03 from: first floor 8 creed lane london england EC4V 5BR (1 page)
7 March 2003Return made up to 21/02/03; full list of members (8 pages)
7 March 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2003Full accounts made up to 31 December 2001 (11 pages)
6 February 2003Full accounts made up to 31 December 2001 (11 pages)
20 January 2003Company name changed hoblyn walker corporate finance LIMITED\certificate issued on 20/01/03 (2 pages)
20 January 2003Company name changed hoblyn walker corporate finance LIMITED\certificate issued on 20/01/03 (2 pages)
3 January 2003Secretary resigned (1 page)
3 January 2003New secretary appointed (2 pages)
3 January 2003Registered office changed on 03/01/03 from: 29 ludgate hill london EC4M 7JE (1 page)
3 January 2003New secretary appointed (2 pages)
3 January 2003Registered office changed on 03/01/03 from: 29 ludgate hill london EC4M 7JE (1 page)
3 January 2003Secretary resigned (1 page)
4 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 December 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
4 December 2002Accounting reference date extended from 31/12/02 to 30/06/03 (1 page)
4 December 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 March 2002Return made up to 21/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2002Return made up to 21/02/02; full list of members (7 pages)
16 November 2001Registered office changed on 16/11/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 November 2001Registered office changed on 16/11/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
5 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
5 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
24 October 2001Ad 05/03/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
24 October 2001Ad 05/03/01--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001New secretary appointed;new director appointed (1 page)
28 February 2001New director appointed (1 page)
28 February 2001New director appointed (1 page)
28 February 2001New director appointed (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001New director appointed (1 page)
28 February 2001New director appointed (1 page)
28 February 2001Secretary resigned (1 page)
28 February 2001New director appointed (1 page)
28 February 2001New secretary appointed;new director appointed (1 page)
21 February 2001Incorporation (19 pages)