Company NameMarble Arch Capital Limited
Company StatusDissolved
Company Number05668032
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 3 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies

Directors

Director NameMr Andrew Lawrence Greystoke
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29 Platts Lane
London
NW3 7NN
Secretary NameSecretarial Solutions Limited (Corporation)
StatusClosed
Appointed01 June 2006(4 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 14 July 2009)
Correspondence AddressOne London Wall
London
EC2Y 5AB
Director NameGraham Charles Bishop Brown
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Daleside
Gerrards Cross
SL9 7JE
Director NameMr David Massey
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address38 Burcott Lane
Bierton
Aylesbury
Buckinghamshire
HP22 5AS
Secretary NameMr David Massey
NationalityBritish
StatusResigned
Appointed06 January 2006(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address38 Burcott Lane
Bierton
Aylesbury
Buckinghamshire
HP22 5AS
Director NameJohn Bernard Hulme
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 January 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBelfry Barn, Manor Farm
Church End, Barley
Royston
SG8 8JW
Director NameMr Michael John Mills
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(4 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 30 January 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Heath
Parsonage Lane Farnham Common
Slough
Berkshire
SL2 3NZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressOne London Wall
London
EC2Y 5AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldersgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£62,188
Gross Profit£24,073
Net Worth-£75,211
Cash£116,182
Current Liabilities£569,257

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
13 March 2009Application for striking-off (1 page)
6 February 2009Appointment terminated director john hulme (1 page)
6 February 2009Appointment terminated director graham brown (1 page)
6 February 2009Appointment terminated director michael mills (1 page)
30 January 2009Return made up to 06/01/09; full list of members (5 pages)
2 July 2008Return made up to 06/01/08; full list of members (10 pages)
28 March 2008Re-registration of Memorandum and Articles (12 pages)
28 March 2008Certificate of re-registration from Public Limited Company to Private (1 page)
28 March 2008Application for reregistration from PLC to private (1 page)
28 March 2008Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 November 2007Group of companies' accounts made up to 31 March 2007 (18 pages)
4 September 2007Particulars of contract relating to shares (2 pages)
4 September 2007Ad 07/08/07--------- £ si [email protected]=2230 £ ic 53669/55899 (2 pages)
2 February 2007Return made up to 06/01/07; full list of members (6 pages)
9 November 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
6 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(65 pages)
6 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(37 pages)
6 November 2006£ nc 60000/100000 14/06/06 (1 page)
1 November 2006Ad 14/06/06--------- £ si 40000@1=40000 £ ic 13666/53666 (1 page)
25 October 2006Certificate of authorisation to commence business and borrow (1 page)
25 October 2006Application to commence business (2 pages)
11 October 2006Ad 28/06/06--------- £ si [email protected]=238 £ ic 13267/13505 (1 page)
11 October 2006Ad 01/06/06--------- £ si [email protected]=2608 £ ic 10659/13267 (2 pages)
11 October 2006Ad 12/07/06--------- £ si [email protected]=161 £ ic 13505/13666 (1 page)
10 October 2006Ad 12/07/06--------- £ si [email protected]=161 £ ic 10498/10659 (1 page)
10 October 2006Ad 21/06/06--------- £ si [email protected]=1295 £ ic 3776/5071 (2 pages)
10 October 2006Ad 28/06/06--------- £ si [email protected]=2227 £ ic 5071/7298 (2 pages)
10 October 2006Ad 05/07/06--------- £ si [email protected]=3200 £ ic 7298/10498 (2 pages)
27 September 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 September 2006S-div 01/06/06 (2 pages)
27 September 2006Ad 01/06/06--------- £ si [email protected]=3774 £ ic 2/3776 (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
18 July 2006Director resigned (1 page)
17 July 2006New secretary appointed (1 page)
17 July 2006Secretary resigned (1 page)
13 July 2006Registered office changed on 13/07/06 from: 1 great cumberland place london W1H 7AL (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006Director resigned (1 page)
15 June 2006New director appointed (2 pages)
13 April 2006Secretary resigned;director resigned (1 page)
13 April 2006New secretary appointed;new director appointed (2 pages)