Company NameRecap Global Partners Limited
Company StatusDissolved
Company Number04293713
CategoryPrivate Limited Company
Incorporation Date25 September 2001(22 years, 7 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)
Previous NamesSunbury Oils Limited and Recap Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Peter Marcus Button
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2001(2 days after company formation)
Appointment Duration16 years, 2 months (closed 12 December 2017)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressConiston
Conduit Lane
Great Hormead
Hertfordshire
SG9 0NU
Secretary NameJulie Patricia Button
NationalityBritish
StatusClosed
Appointed09 October 2006(5 years after company formation)
Appointment Duration11 years, 2 months (closed 12 December 2017)
RoleCompany Director
Correspondence AddressConiston Conduit Lane
Great Hormead
Buntingford
Hertfordshire
SG9 0NU
Secretary NameMr Vasos Lottari
NationalityBritish
StatusResigned
Appointed27 September 2001(2 days after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2003)
RoleConsultant
Country of ResidenceEngland
Correspondence Address52 Bluebridge Road
Brookmans Park
Hatfield
Hertfordshire
AL9 7SA
Director NameJulie Patricia Button
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 28 September 2005)
RoleExecutive Administrator
Correspondence AddressMeadow View
35 Lower Road
Great Amwell
Hertfordshire
SG12 9SZ
Director NameWilliam Mark Tebbit
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(1 year, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 May 2004)
RoleCompany Director
Correspondence AddressChapel Cottage
Graffham
Petworth
West Sussex
GU28 0QF
Secretary NameJulie Patricia Button
NationalityBritish
StatusResigned
Appointed17 September 2003(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 28 September 2005)
RoleExecutive Administrator
Correspondence AddressMeadow View
35 Lower Road
Great Amwell
Hertfordshire
SG12 9SZ
Secretary NameKirsty Linda Boucher
NationalityAustralian
StatusResigned
Appointed28 September 2005(4 years after company formation)
Appointment Duration1 year (resigned 09 October 2006)
RoleCompany Director
Correspondence Address90 Lawton Road
Loughton
Essex
IG10 2AA
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered AddressMutual House
70 Conduit Street
London
W1S 2GF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

45k at £1Eqt Stock Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£140,282
Cash£781
Current Liabilities£600,238

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

21 October 2005Delivered on: 10 November 2005
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
15 September 2017Application to strike the company off the register (3 pages)
15 September 2017Application to strike the company off the register (3 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 45,001
(4 pages)
19 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 45,001
(4 pages)
15 July 2015Registered office address changed from Clearwater House 4 - 7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 July 2015 (1 page)
15 July 2015Registered office address changed from Clearwater House 4 - 7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 July 2015 (1 page)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 45,001
(4 pages)
25 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 45,001
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 45,001
(4 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 45,001
(4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
22 August 2011Company name changed recap partners LIMITED\certificate issued on 22/08/11
  • RES15 ‐ Change company name resolution on 2011-08-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 August 2011Company name changed recap partners LIMITED\certificate issued on 22/08/11
  • RES15 ‐ Change company name resolution on 2011-08-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
28 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
24 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
24 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
28 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
28 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 November 2008Secretary's change of particulars / julie button / 20/12/2007 (1 page)
26 November 2008Return made up to 25/09/08; full list of members (3 pages)
26 November 2008Return made up to 25/09/08; full list of members (3 pages)
26 November 2008Secretary's change of particulars / julie button / 20/12/2007 (1 page)
22 October 2007Return made up to 25/09/07; no change of members (6 pages)
22 October 2007Return made up to 25/09/07; no change of members (6 pages)
28 November 2006New secretary appointed (2 pages)
28 November 2006New secretary appointed (2 pages)
28 November 2006Secretary resigned (1 page)
28 November 2006Secretary resigned (1 page)
6 November 2006Return made up to 25/09/06; full list of members (6 pages)
6 November 2006Return made up to 25/09/06; full list of members (6 pages)
28 September 2006Registered office changed on 28/09/06 from: 1 marylebone high street london W1U 4NB (1 page)
28 September 2006Registered office changed on 28/09/06 from: 1 marylebone high street london W1U 4NB (1 page)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 January 2006Return made up to 25/09/05; full list of members (7 pages)
5 January 2006Return made up to 25/09/05; full list of members (7 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
10 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005New secretary appointed (2 pages)
8 November 2005New secretary appointed (2 pages)
8 November 2005Secretary resigned;director resigned (1 page)
8 November 2005Secretary resigned;director resigned (1 page)
22 February 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
22 February 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
10 December 2004Return made up to 25/09/04; full list of members (7 pages)
10 December 2004Return made up to 25/09/04; full list of members (7 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
16 September 2004Registered office changed on 16/09/04 from: 6TH floor roxburghe house 273-287 regent street london W1B 2AP (1 page)
16 September 2004Registered office changed on 16/09/04 from: 6TH floor roxburghe house 273-287 regent street london W1B 2AP (1 page)
23 January 2004Registered office changed on 23/01/04 from: 2ND floor roxburghe house 273-287 regent street london W1B 2AD (1 page)
23 January 2004Registered office changed on 23/01/04 from: 2ND floor roxburghe house 273-287 regent street london W1B 2AD (1 page)
25 November 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
25 November 2003Accounts for a dormant company made up to 30 September 2003 (5 pages)
25 November 2003Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
25 November 2003Accounting reference date shortened from 30/09/04 to 30/06/04 (1 page)
20 October 2003Return made up to 25/09/03; full list of members (7 pages)
20 October 2003Return made up to 25/09/03; full list of members (7 pages)
14 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2003Ad 07/10/03--------- £ si 45000@1=45000 £ ic 1/45001 (2 pages)
14 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2003Ad 07/10/03--------- £ si 45000@1=45000 £ ic 1/45001 (2 pages)
14 October 2003Nc inc already adjusted 07/10/03 (1 page)
14 October 2003Nc inc already adjusted 07/10/03 (1 page)
7 October 2003New director appointed (3 pages)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003New director appointed (3 pages)
2 October 2003Registered office changed on 02/10/03 from: 57 queen anne street london W1F 9HJ (1 page)
2 October 2003Registered office changed on 02/10/03 from: 57 queen anne street london W1F 9HJ (1 page)
15 September 2003Company name changed sunbury oils LIMITED\certificate issued on 15/09/03 (2 pages)
15 September 2003Company name changed sunbury oils LIMITED\certificate issued on 15/09/03 (2 pages)
8 April 2003Secretary resigned (1 page)
8 April 2003Secretary resigned (1 page)
16 October 2002Return made up to 25/09/02; full list of members (6 pages)
16 October 2002Return made up to 25/09/02; full list of members (6 pages)
9 October 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
9 October 2002Accounts for a dormant company made up to 30 September 2002 (1 page)
8 January 2002Registered office changed on 08/01/02 from: 57 queen anne street london W1M 9FA (1 page)
8 January 2002New secretary appointed (2 pages)
8 January 2002Registered office changed on 08/01/02 from: 57 queen anne street london W1M 9FA (1 page)
8 January 2002New director appointed (2 pages)
8 January 2002New director appointed (2 pages)
8 January 2002New secretary appointed (2 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001Secretary resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001Registered office changed on 09/10/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
9 October 2001Registered office changed on 09/10/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
9 October 2001Director resigned (1 page)
25 September 2001Incorporation (10 pages)
25 September 2001Incorporation (10 pages)