Company NameMelford Capital General Partner Limited
Company StatusDissolved
Company Number06806728
CategoryPrivate Limited Company
Incorporation Date2 February 2009(15 years, 2 months ago)
Dissolution Date5 December 2023 (4 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Montague Osborne
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Harry Bimbo Hart
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Patrick James Bushnell
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2009(5 months, 2 weeks after company formation)
Appointment Duration14 years, 4 months (closed 05 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Frederick John Wingfield Digby
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(3 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 05 January 2020)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Ludovic Mark James Mackenzie
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(5 months after company formation)
Appointment Duration3 years, 10 months (resigned 29 May 2013)
RoleFund Manager
Country of ResidenceEngland
Correspondence Address39 Elms Road
London
SW4 9EP

Contact

Websitemelfordcapital.com
Email address[email protected]
Telephone01481 234151
Telephone regionGuernsey

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

5k at £1Melford Capital Partners LLP
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

23 June 2017Delivered on: 6 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: No specific property of this type is detailed in the charge.
Outstanding
16 December 2016Delivered on: 30 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
16 December 2016Delivered on: 21 December 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
5 November 2015Delivered on: 23 November 2015
Persons entitled: Cain Hoy Finance Limited

Classification: A registered charge
Outstanding
5 November 2015Delivered on: 23 November 2015
Persons entitled: Cain Hoy Finance Limited

Classification: A registered charge
Outstanding
26 September 2014Delivered on: 29 September 2014
Persons entitled: Lasalle Investment Management

Classification: A registered charge
Outstanding
1 April 2014Delivered on: 10 April 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
1 October 2012Delivered on: 11 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from chatham quays residential LTD to the chargee on any account whatsoever.
Particulars: Fixed charge all of its rights in and to the shares together with all dividends see image for full details.
Outstanding
1 May 2012Delivered on: 14 May 2012
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Security agreement
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its rights under the partnership agreement in relation to approved investors undrawn commitments, all rights to require payment of undrawn commitments under the subscription booklet and the benefit of all related assets, rights abd remedies see image for full details.
Outstanding

Filing History

5 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2023First Gazette notice for voluntary strike-off (1 page)
8 September 2023Application to strike the company off the register (3 pages)
21 August 2023Director's details changed for Mr Harry Bimbo Hart on 31 July 2023 (2 pages)
15 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
6 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
16 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 December 2022Director's details changed for Mr Patrick James Bushnell on 4 November 2020 (2 pages)
12 December 2022Director's details changed for Mr Patrick James Bushnell on 4 November 2020 (2 pages)
1 August 2022Director's details changed for Mr Harry Bimbo Hart on 25 July 2022 (2 pages)
3 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 February 2021Director's details changed for Mr Harry Bimbo Hart on 1 July 2020 (2 pages)
4 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
6 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
8 January 2020Termination of appointment of Frederick John Wingfield Digby as a director on 5 January 2020 (1 page)
23 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
11 December 2019Director's details changed for Mr James Montague Osborne on 11 December 2019 (2 pages)
18 July 2019Director's details changed for Mr Frederick John Wingfield Digby on 1 July 2019 (2 pages)
14 February 2019Director's details changed for Mr Frederick John Wingfield Digby on 23 January 2019 (2 pages)
8 February 2019Confirmation statement made on 3 February 2019 with updates (4 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 November 2018Director's details changed for Mr James Montague Osborne on 10 October 2018 (2 pages)
6 February 2018Confirmation statement made on 3 February 2018 with updates (5 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
22 November 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
1 August 2017Director's details changed for Mr Harry Bimbo Hart on 24 July 2017 (2 pages)
1 August 2017Director's details changed for Mr James Montague Osborne on 24 July 2017 (2 pages)
1 August 2017Director's details changed for Mr Harry Bimbo Hart on 24 July 2017 (2 pages)
1 August 2017Director's details changed for Mr James Montague Osborne on 24 July 2017 (2 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Notification of a person with significant control statement (2 pages)
18 July 2017Cessation of Melford Capital Partners Llp as a person with significant control on 30 March 2017 (1 page)
18 July 2017Cessation of Melford Capital Partners Llp as a person with significant control on 30 March 2017 (1 page)
6 July 2017Registration of charge 068067280009, created on 23 June 2017 (44 pages)
6 July 2017Registration of charge 068067280009, created on 23 June 2017 (44 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
30 December 2016Registration of charge 068067280008, created on 16 December 2016 (30 pages)
30 December 2016Registration of charge 068067280008, created on 16 December 2016 (30 pages)
21 December 2016Registration of charge 068067280007, created on 16 December 2016 (33 pages)
21 December 2016Registration of charge 068067280007, created on 16 December 2016 (33 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 5,000
(5 pages)
12 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 5,000
(5 pages)
23 November 2015Registration of charge 068067280005, created on 5 November 2015 (29 pages)
23 November 2015Registration of charge 068067280006, created on 5 November 2015 (28 pages)
23 November 2015Registration of charge 068067280005, created on 5 November 2015 (29 pages)
23 November 2015Registration of charge 068067280006, created on 5 November 2015 (28 pages)
23 November 2015Registration of charge 068067280006, created on 5 November 2015 (28 pages)
23 November 2015Registration of charge 068067280005, created on 5 November 2015 (29 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 February 2015Director's details changed for Mr James Montague Osborne on 25 February 2015 (2 pages)
25 February 2015Director's details changed for Mr James Montague Osborne on 25 February 2015 (2 pages)
19 February 2015Director's details changed for Mr Harry Bimbo Hart on 19 February 2015 (2 pages)
19 February 2015Director's details changed for Mr Harry Bimbo Hart on 19 February 2015 (2 pages)
12 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 5,000
(6 pages)
12 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 5,000
(6 pages)
12 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 5,000
(6 pages)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 September 2014Registration of charge 068067280004, created on 26 September 2014 (43 pages)
29 September 2014Registration of charge 068067280004, created on 26 September 2014 (43 pages)
30 April 2014Director's details changed for Mr Frederick John Wingfield Digby on 23 April 2014 (2 pages)
30 April 2014Director's details changed for Mr Frederick John Wingfield Digby on 23 April 2014 (2 pages)
29 April 2014Director's details changed for Mr Frederick John Wingfield Digby on 23 April 2014 (2 pages)
29 April 2014Director's details changed for Mr Frederick John Wingfield Digby on 23 April 2014 (2 pages)
10 April 2014Registration of charge 068067280003 (38 pages)
10 April 2014Registration of charge 068067280003 (38 pages)
13 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 5,000
(6 pages)
13 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 5,000
(6 pages)
13 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 5,000
(6 pages)
3 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 January 2014Statement of capital following an allotment of shares on 19 November 2013
  • GBP 5,000
(4 pages)
3 January 2014Statement of capital following an allotment of shares on 19 November 2013
  • GBP 5,000
(4 pages)
18 December 2013Director's details changed for Mr James Montague Osborne on 6 December 2013 (2 pages)
18 December 2013Director's details changed for Mr James Montague Osborne on 6 December 2013 (2 pages)
18 December 2013Director's details changed for Mr James Montague Osborne on 6 December 2013 (2 pages)
12 December 2013Director's details changed for Mr Frederick John Wingfield Digby on 6 December 2013 (2 pages)
12 December 2013Director's details changed for Mr Frederick John Wingfield Digby on 6 December 2013 (2 pages)
12 December 2013Director's details changed for Mr Frederick John Wingfield Digby on 6 December 2013 (2 pages)
12 December 2013Director's details changed for Mr Frederick John Wingfield Digby on 6 December 2013 (2 pages)
12 December 2013Director's details changed for Mr Frederick John Wingfield Digby on 6 December 2013 (2 pages)
12 December 2013Director's details changed for Mr Frederick John Wingfield Digby on 6 December 2013 (2 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 July 2013Termination of appointment of Ludo Mackenzie as a director (2 pages)
17 July 2013Termination of appointment of Ludo Mackenzie as a director (2 pages)
14 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (7 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
11 October 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Director's details changed for Mr Frederick John Wingfield Digby on 11 May 2012 (2 pages)
21 June 2012Director's details changed for Mr Frederick John Wingfield Digby on 11 May 2012 (2 pages)
21 June 2012Director's details changed for Mr Frederick John Wingfield Digby on 11 May 2012 (2 pages)
21 June 2012Director's details changed for Mr Frederick John Wingfield Digby on 11 May 2012 (2 pages)
14 May 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
14 May 2012Particulars of a mortgage or charge / charge no: 1 (12 pages)
13 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (7 pages)
5 August 2011Director's details changed for Mr James Montague Osborne on 4 August 2011 (2 pages)
5 August 2011Director's details changed for Mr James Montague Osborne on 4 August 2011 (2 pages)
5 August 2011Director's details changed for Mr James Montague Osborne on 4 August 2011 (2 pages)
27 June 2011Director's details changed for Mr James Montague Osborne on 24 December 2010 (2 pages)
27 June 2011Director's details changed for Mr James Montague Osborne on 24 December 2010 (2 pages)
24 June 2011Director's details changed for Mr James Montague Osborne on 24 December 2010 (2 pages)
24 June 2011Director's details changed for Mr James Montague Osborne on 24 December 2010 (2 pages)
23 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (7 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
12 October 2010Annual return made up to 3 February 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 3 February 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 3 February 2010 with a full list of shareholders (7 pages)
25 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
25 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for Mr Frederick John Wingfield Digby on 5 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Frederick John Wingfield Digby on 5 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Frederick John Wingfield Digby on 5 February 2010 (2 pages)
5 January 2010Appointment of Mr Patrick James Bushnell as a director (1 page)
5 January 2010Appointment of Mr Patrick James Bushnell as a director (1 page)
15 September 2009Director's change of particulars / james osborne / 28/07/2009 (1 page)
15 September 2009Director's change of particulars / james osborne / 28/07/2009 (1 page)
16 July 2009Director appointed mr ludovic mark james mackenzie (1 page)
16 July 2009Director appointed mr ludovic mark james mackenzie (1 page)
4 June 2009Director appointed mr frederick john wingfield digby (2 pages)
4 June 2009Director appointed mr frederick john wingfield digby (2 pages)
3 June 2009Ad 27/05/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
3 June 2009Ad 27/05/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
12 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
12 March 2009Accounting reference date extended from 28/02/2010 to 31/03/2010 (1 page)
2 February 2009Incorporation (19 pages)
2 February 2009Incorporation (19 pages)