Company NameBreeding Capital Iv Limited
Company StatusDissolved
Company Number06503521
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 2 months ago)
Dissolution Date12 April 2015 (9 years ago)
Previous NameBreeding Capital Iv 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
Appointed13 February 2008(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
Appointed13 February 2008(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
Appointed13 February 2008(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
Appointed25 March 2008(1 month, 1 week after company formation)
Appointment Duration7 years (closed 12 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hillsleigh Road
London
W8 7LE

Contact

Websitewww.breedingcapital.com
Email address[email protected]
Telephone0845 0031385
Telephone regionUnknown

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

85k at £0.5Smith & Williamson Nominees LTD
8.25%
Ordinary
50k at £0.5Mr Bryan Duffy
4.85%
Ordinary
-OTHER
33.15%
-
40k at £0.5Lady Eliza Mays Smith
3.88%
Ordinary
30k at £0.5Mr Michael Kerr-dineen
2.91%
Ordinary
30k at £0.5Mr Trevor Harris
2.91%
Ordinary
30k at £0.5Rock (Nominees) LTD A/c 1709153
2.91%
Ordinary
25k at £0.5Mr David Cole
2.43%
Ordinary
25k at £0.5Mrs Iris Van Gruisen
2.43%
Ordinary
25k at £0.5Mrs Sietska Baly
2.43%
Ordinary
175k at £0.5Mr David Rogers
16.99%
Ordinary
20k at £0.5Mr Charles Green
1.94%
Ordinary
20k at £0.5Mr David Robinson
1.94%
Ordinary
20k at £0.5Mr Mark Wiggin
1.94%
Ordinary
20k at £0.5Mr Peter Byrne
1.94%
Ordinary
18k at £0.5Mr Mark Davies
1.75%
Ordinary
16.7k at £0.5Lady Lloyd Webber
1.62%
Ordinary
15k at £0.5Mr David J. Ewart
1.46%
Ordinary
15k at £0.5Mr Robert Peter Alleyne Spiller
1.46%
Ordinary
15k at £0.5Mr Robert Seton Nickson Baly
1.46%
Ordinary
13.9k at £0.5Mr Andrew Stone
1.35%
Ordinary

Financials

Year2014
Turnover£562,403
Gross Profit£21,008
Net Worth£772,403
Cash£476,135
Current Liabilities£28,323

Accounts

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

Filing History

12 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2015Final Gazette dissolved following liquidation (1 page)
12 January 2015Return of final meeting in a members' voluntary winding up (9 pages)
18 February 2014Appointment of a voluntary liquidator (1 page)
12 February 2014Registered office address changed from Somerville Rooms Queensberry Road Newmarket Suffolk CB8 9AU on 12 February 2014 (2 pages)
11 February 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 February 2014Declaration of solvency (3 pages)
24 December 2013Annual return made up to 22 November 2013 with bulk list of shareholders
Statement of capital on 2013-12-24
  • GBP 515,000
(16 pages)
27 February 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 February 2013Statement of capital on 27 February 2013
  • GBP 10,300
(4 pages)
27 February 2013Solvency statement dated 09/02/13 (1 page)
27 February 2013Statement by directors (1 page)
28 January 2013Full accounts made up to 31 August 2012 (20 pages)
18 January 2013Re-registration of Memorandum and Articles (73 pages)
18 January 2013Resolutions
  • RES13 ‐ Reregister as private LIMITED company having a share capital 31/12/2012
(1 page)
18 January 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 January 2013Certificate of re-registration from Public Limited Company to Private (1 page)
18 January 2013Re-registration from a public company to a private limited company (2 pages)
19 December 2012Annual return made up to 22 November 2012 with a full list of shareholders (26 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 (26 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)
10 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (30 pages)
10 March 2011Annual return made up to 13 February 2010 with a full list of shareholders (29 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 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)
11 February 2010Annual return made up to 22 November 2009 with a full list of shareholders (29 pages)
9 February 2010Full accounts made up to 31 August 2009 (17 pages)
17 December 2009Register inspection address has been changed (2 pages)
25 February 2009Return made up to 13/02/09; full list of members (23 pages)
24 February 2009Full accounts made up to 31 August 2008 (14 pages)
10 December 2008Ad 04/04/08\gbp si [email protected]=465000\gbp ic 50000/515000\ (7 pages)
17 November 2008Amending 88(2) (4 pages)
7 May 2008Director appointed christopher holdsworth hunt (4 pages)
22 April 2008Ad 25/03/08\gbp si [email protected]=30000\gbp ic 1/30001\ (4 pages)
22 April 2008Ad 25/03/08\gbp si [email protected]=20000\gbp ic 30001/50001\ (4 pages)
22 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(78 pages)
16 April 2008Accounting reference date shortened from 28/02/2009 to 31/08/2008 (1 page)
1 April 2008Location of register of members (non legible) (1 page)
26 March 2008Application to commence business (2 pages)
26 March 2008Certificate of authorisation to commence business and borrow (1 page)
13 February 2008Incorporation (14 pages)