Company NameBreeding Capital Iii Limited
Company StatusDissolved
Company Number06433854
CategoryPrivate Limited Company
Incorporation Date22 November 2007(16 years, 5 months ago)
Dissolution Date31 March 2015 (9 years ago)
Previous NameBreeding Capital Iii Plc

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01430Raising of horses and other equines

Directors

Director NameMr Simon David Marsh
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2007(same day as company formation)
RoleStud Manager
Country of ResidenceEngland
Correspondence AddressPark Farm
Upper Lambourn
Hungerford
Berkshire
RG17 8RD
Director NameMr William Henry Sporborg
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrows Farm
Malting End Wickhambrook
Newmarket
Suffolk
CB8 8QA
Secretary NameMr William Henry Sporborg
NationalityBritish
StatusClosed
Appointed22 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerville Rooms Queensberry Road
Newmarket
Suffolk
CB8 9AU
Director NameMr Christopher Holdsworth Hunt
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2007(3 weeks, 6 days after company formation)
Appointment Duration7 years, 3 months (closed 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hillsleigh Road
London
W8 7LE

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

175k at £0.5Mr Keith Bennett
8.50%
Ordinary
-OTHER
61.53%
-
107.5k at £0.5Tattersalls LTD
5.22%
Ordinary
100k at £0.5Lord Lloyd Webber
4.85%
Ordinary
100k at £0.5Mr Martin Myers
4.85%
Ordinary
60k at £0.5Mr Christopher Holdsworth Hunt
2.91%
Ordinary
50k at £0.5Mr Andrew Stone
2.43%
Ordinary
50k at £0.5Mr William Russell
2.43%
Ordinary
50k at £0.5Mrs Hilary Russell
2.43%
Ordinary
50k at £0.5Peter Wynn
2.43%
Ordinary
50k at £0.5Tim Vestey
2.43%
Ordinary

Financials

Year2014
Turnover£1,124,805
Gross Profit£42,016
Net Worth£1,550,530
Cash£957,620
Current Liabilities£56,644

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

31 March 2015Final Gazette dissolved following liquidation (1 page)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2014Return of final meeting in a members' voluntary winding up (12 pages)
18 February 2014Appointment of a voluntary liquidator (1 page)
18 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 February 2014Declaration of solvency (3 pages)
12 February 2014Registered office address changed from Somerville Rooms Queensberry Road Newmarket Suffolk CB8 9AU on 12 February 2014 (2 pages)
24 December 2013Annual return made up to 22 November 2013 with bulk list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,030,001
(16 pages)
27 February 2013Solvency statement dated 09/02/13 (1 page)
27 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 February 2013Statement of capital on 27 February 2013
  • GBP 20,600
(4 pages)
27 February 2013Statement by directors (1 page)
28 January 2013Full accounts made up to 31 August 2012 (20 pages)
18 January 2013Re-registration from a public company to a private limited company (2 pages)
18 January 2013Resolutions
  • RES13 ‐ Reregister as private LIMITED company having a share capital 31/12/2012
(1 page)
18 January 2013Certificate of re-registration from Public Limited Company to Private (1 page)
18 January 2013Re-registration of Memorandum and Articles (73 pages)
18 January 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (40 pages)
20 January 2012Full accounts made up to 31 August 2011 (20 pages)
20 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (38 pages)
7 December 2011Director's details changed for Mr Christopher Holdsworth Hunt on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Mr Christopher Holdsworth Hunt on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Mr Christopher Holdsworth Hunt on 7 December 2011 (2 pages)
7 December 2011Director's details changed for Mr Christopher Holdsworth Hunt on 7 December 2011 (2 pages)
18 February 2011Registered office address changed from Crows Farm, Wickhambrook Newmarket Suffolk CB8 8QA on 18 February 2011 (2 pages)
24 January 2011Full accounts made up to 31 August 2010 (18 pages)
5 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (38 pages)
5 January 2011Secretary's details changed for William Henry Sporborg on 17 December 2010 (3 pages)
22 December 2010Register inspection address has been changed from Computershare Investor Investor Services Plc PO Box 82 the Pavilions Bridgwater Road Bristol BS99 7NH (2 pages)
22 December 2010Register(s) moved to registered inspection location (2 pages)
26 May 2010Auditor's resignation (1 page)
9 February 2010Full accounts made up to 31 August 2009 (17 pages)
17 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (37 pages)
17 December 2009Register inspection address has been changed (2 pages)
24 February 2009Full accounts made up to 31 August 2008 (14 pages)
22 December 2008Return made up to 22/11/08; full list of members (44 pages)
10 December 2008Ad 04/04/08\gbp si [email protected]=324999\gbp ic 60002/385001\ (10 pages)
10 December 2008Ad 07/03/08\gbp si [email protected]=645000\gbp ic 385001/1030001\ (8 pages)
10 March 2008Location of register of members (non legible) (1 page)
22 January 2008New director appointed (3 pages)
17 January 2008Accounting reference date shortened from 30/11/08 to 31/08/08 (1 page)
3 January 2008Application to commence business (2 pages)
3 January 2008Certificate of authorisation to commence business and borrow (1 page)
22 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(76 pages)
22 December 2007Ad 19/12/07-19/12/07 £ si [email protected]=60001 £ ic 1/60002 (4 pages)
22 November 2007Incorporation (14 pages)