Company Name04487961 Limited
Company StatusDissolved
Company Number04487961
CategoryPrivate Limited Company
Incorporation Date17 July 2002(21 years, 8 months ago)
Dissolution Date26 May 2018 (5 years, 9 months ago)
Previous Names6

Business Activity

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

Directors

Secretary NameMr Hugh Fleming
NationalityBritish
StatusClosed
Appointed30 March 2004(1 year, 8 months after company formation)
Appointment Duration14 years, 2 months (closed 26 May 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWaylands
Longcot
Faringdon
Oxfordshire
SN7 7TW
Director NameMr Hugh Fleming
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(1 year, 10 months after company formation)
Appointment Duration14 years (closed 26 May 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWaylands
Longcot
Faringdon
Oxfordshire
SN7 7TW
Director NameMr Martin Eberhardt
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(5 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 26 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Broad Ha'Penny
Boundstone Road
Farnham
Surrey
GU10 4TF
Director NameMr James Keane
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2012(10 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 26 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, Grove House 248a Marylebone Road
London
NW1 6BB
Director NameMr Peter Leonard George Cotgrove
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(1 month after company formation)
Appointment Duration1 year, 9 months (resigned 02 June 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address21 Cages Way Melton Park
Woodbridge
Ipswich
Suffolk
IP12 1TE
Director NamePaul Robert Harris
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(1 month after company formation)
Appointment Duration10 months, 1 week (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressFlat 4
4 St Georges Square
London
SW1V 2HP
Secretary NamePaul Robert Harris
NationalityBritish
StatusResigned
Appointed21 August 2002(1 month after company formation)
Appointment Duration1 month (resigned 26 September 2002)
RoleCompany Director
Correspondence AddressFlat 4
4 St Georges Square
London
SW1V 2HP
Director NameMr Peter Redmond
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2002(2 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 31 May 2010)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address27 Devonshire Road
London
N13 4QU
Secretary NameMr Keith Weaver
NationalityBritish
StatusResigned
Appointed26 September 2002(2 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Hither Green Lane
Abbey Park
Redditch
Worcestershire
B98 9BW
Secretary NameNigel Thomas O'Driscoll
NationalityBritish
StatusResigned
Appointed12 June 2003(11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 March 2004)
RoleCompany Director
Correspondence AddressStoke Poges Way
Collum Green Road Farnham Common
Slough
SL2 3RH
Director NameMr James Robert Fleming
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(11 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 02 June 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address59 The Watergarden
Narrow Street
London
E14 8BY
Director NameOliver Charles Rayner
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(11 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2007)
RoleBanker
Correspondence Address146 Cavendish Road
London
SW12 0DD
Director NameMr Daniel Edelman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2007)
RoleInvestment Adviser
Country of ResidenceUnited Kingdom
Correspondence Address131 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameMr James Dominic Rupert Holmes
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(5 years, 2 months after company formation)
Appointment Duration5 years (resigned 09 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 West Place
Wimbledon
London
SW19 4UH
Director NameMr Christopher John Day
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Lime Street
London
EC3M 7AT
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address5th Floor, Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2011
Turnover£2,921,754
Gross Profit£1,227,681
Net Worth£585,902
Cash£38,988
Current Liabilities£634,154

Accounts

Latest Accounts31 December 2011 (12 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 February 2017Liquidators' statement of receipts and payments to 12 February 2017 (15 pages)
26 April 2016Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016 (2 pages)
1 April 2016Liquidators statement of receipts and payments to 12 February 2016 (15 pages)
1 April 2016Liquidators' statement of receipts and payments to 12 February 2016 (15 pages)
2 July 2015Insolvency:s/s cert. Release of liquidator (1 page)
20 April 2015Liquidators statement of receipts and payments to 12 February 2015 (16 pages)
20 April 2015Liquidators' statement of receipts and payments to 12 February 2015 (16 pages)
16 April 2015Appointment of a voluntary liquidator (1 page)
16 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
16 April 2015Notice of ceasing to act as a voluntary liquidator (1 page)
15 April 2015Registered office address changed from Po Box 60317 10 Orange Street London WC2H 7WR to One Great Cumberland Place Marble Arch London W1H 7LW on 15 April 2015 (2 pages)
1 April 2014Liquidators' statement of receipts and payments to 12 February 2014 (27 pages)
1 April 2014Liquidators statement of receipts and payments to 12 February 2014 (27 pages)
22 January 2014Company name changed merchant capital LIMITED\certificate issued on 22/01/14
  • CONNOT ‐
(3 pages)
7 January 2014Resolutions
  • RES15 ‐ Change company name resolution on 2013-12-23
(1 page)
28 February 2013Notice of Constitution of Liquidation Committee (2 pages)
21 February 2013Registered office address changed from 34 Lime Street London EC3M 7AT England on 21 February 2013 (2 pages)
20 February 2013Appointment of a voluntary liquidator (1 page)
20 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2013Statement of affairs with form 4.19 (9 pages)
12 February 2013Appointment of Mr James Keane as a director (2 pages)
11 February 2013Termination of appointment of Christopher Day as a director (1 page)
11 February 2013Termination of appointment of James Holmes as a director (1 page)
25 September 2012Full accounts made up to 31 December 2011 (28 pages)
13 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
13 September 2012Statement of capital following an allotment of shares on 4 September 2012
  • GBP 791,000
(3 pages)
13 September 2012Statement of capital following an allotment of shares on 4 September 2012
  • GBP 791,000
(3 pages)
22 May 2012Registered office address changed from 7Th Floor Aldermary House 15 Queen Street London EC4N 1TX on 22 May 2012 (1 page)
20 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
2 June 2011Full accounts made up to 31 December 2010 (17 pages)
6 October 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
5 October 2010Appointment of Mr Christopher John Day as a director (2 pages)
5 October 2010Termination of appointment of Peter Redmond as a director (1 page)
2 October 2010Full accounts made up to 31 December 2009 (17 pages)
18 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 641,000
(2 pages)
18 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 641,000
(2 pages)
28 September 2009Capitals not rolled up (1 page)
28 September 2009Capitals not rolled up (1 page)
28 September 2009Return made up to 17/07/09; full list of members (4 pages)
8 May 2009Full accounts made up to 31 December 2008 (16 pages)
13 February 2009Ad 30/10/08\gbp si [email protected]=15000\gbp ic 85000/100000\ (1 page)
13 February 2009Ad 13/11/08\gbp si [email protected]=15000\gbp ic 100000/115000\ (1 page)
12 February 2009Gbp nc 125000/175000\12/11/08 (2 pages)
30 October 2008Gbp nc 110000/125000\29/10/08 (2 pages)
30 September 2008Full accounts made up to 31 December 2007 (21 pages)
3 September 2008Capitals not rolled up (1 page)
3 September 2008Return made up to 17/07/08; full list of members (4 pages)
9 July 2008Ad 29/04/08\gbp si [email protected]=35000\gbp ic 50000/85000\ (1 page)
4 July 2008Gbp nc 50000/110000\29/04/08 (2 pages)
22 October 2007New director appointed (5 pages)
22 October 2007New director appointed (5 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
3 September 2007Return made up to 17/07/07; full list of members (2 pages)
23 April 2007Full accounts made up to 31 December 2006 (13 pages)
12 April 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
12 April 2007Certificate of re-registration from Public Limited Company to Private (1 page)
12 April 2007Application for reregistration from PLC to private (1 page)
12 April 2007Re-registration of Memorandum and Articles (16 pages)
12 April 2007S-div 09/03/07 (1 page)
2 August 2006Director's particulars changed (1 page)
1 August 2006Return made up to 17/07/06; full list of members (2 pages)
12 April 2006New director appointed (2 pages)
10 April 2006Full accounts made up to 31 December 2005 (12 pages)
11 August 2005Return made up to 17/07/05; full list of members (3 pages)
11 August 2005Location of register of members (1 page)
13 April 2005Full accounts made up to 31 December 2004 (14 pages)
2 November 2004Director's particulars changed (1 page)
2 November 2004Return made up to 17/07/04; no change of members; amend (6 pages)
31 August 2004Full accounts made up to 31 December 2003 (12 pages)
17 August 2004Return made up to 17/07/04; full list of members
  • 363(287) ‐ Registered office changed on 17/08/04
(6 pages)
10 June 2004Director resigned (1 page)
10 June 2004Director resigned (1 page)
28 May 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
7 April 2004Secretary resigned (1 page)
7 April 2004New secretary appointed (2 pages)
16 September 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
1 August 2003Full accounts made up to 31 December 2002 (12 pages)
24 June 2003Secretary resigned (1 page)
24 June 2003New secretary appointed (2 pages)
19 May 2003Company name changed merchant capital corporate finan ce PLC\certificate issued on 19/05/03 (2 pages)
6 April 2003Registered office changed on 06/04/03 from: the business centre edward street redditch worcestershire B97 6HA (1 page)
13 November 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 November 2002Certificate of re-registration from Private to Public Limited Company (1 page)
13 November 2002Auditor's report (1 page)
13 November 2002Re-registration of Memorandum and Articles (25 pages)
13 November 2002Auditor's statement (1 page)
13 November 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(22 pages)
13 November 2002Nc inc already adjusted 22/10/02 (1 page)
13 November 2002Declaration on reregistration from private to PLC (1 page)
13 November 2002Application for reregistration from private to PLC (1 page)
13 November 2002Ad 22/10/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
13 November 2002Balance Sheet (1 page)
11 November 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
11 November 2002Registered office changed on 11/11/02 from: 133 ebury street london SW1W 9QV (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New secretary appointed (2 pages)
10 September 2002New director appointed (3 pages)
10 September 2002Registered office changed on 10/09/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Secretary resigned;director resigned (1 page)
10 September 2002New secretary appointed;new director appointed (2 pages)
29 August 2002Company name changed novation capital LIMITED\certificate issued on 29/08/02 (2 pages)
21 August 2002Company name changed burkane LIMITED\certificate issued on 21/08/02 (2 pages)
17 July 2002Incorporation (18 pages)