Company NameFirst Capital Factors Limited
Company StatusDissolved
Company Number07011294
CategoryPrivate Limited Company
Incorporation Date7 September 2009(14 years, 7 months ago)
Dissolution Date21 January 2021 (3 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64992Factoring

Directors

Director NameMr David Andrew Marsden
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr John Anthony Ackroyd
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2010(5 months, 4 weeks after company formation)
Appointment Duration10 years, 10 months (closed 21 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Walter Anthony Gilbey
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2010(5 months, 4 weeks after company formation)
Appointment Duration10 years, 10 months (closed 21 January 2021)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Julian David Newton-Tyers
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2010(5 months, 4 weeks after company formation)
Appointment Duration10 years, 10 months (closed 21 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMr Prahlad Amritlal Velji Bhogaita
Date of BirthOctober 1956 (Born 67 years ago)
NationalityKenyan
StatusClosed
Appointed04 March 2010(5 months, 4 weeks after company formation)
Appointment Duration10 years, 10 months (closed 21 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Secretary NameJohn Anthony Ackroyd
NationalityBritish
StatusClosed
Appointed04 March 2010(5 months, 4 weeks after company formation)
Appointment Duration10 years, 10 months (closed 21 January 2021)
RoleCompany Director
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameMartin Joseph Terence Austin
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2011(1 year, 7 months after company formation)
Appointment Duration9 years, 9 months (closed 21 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeaver House Ashville Point
Clifton Lane
Sutton Weaver
Cheshire
WA7 3FW
Director NameMr Conrad Broadbent
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite S3 Sutton House Ashville Point
Clifton Lane
Sutton Weaver
Cheshire
WA7 3FW

Contact

Websitefirstcapitalfactors.co.uk
Telephone0845 6769760
Telephone regionUnknown

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

49.5k at £1Celia Woollett
8.98%
Redeemable Preference
49.5k at £1John Ackroyd
8.98%
Redeemable Preference
49.5k at £1Peter Saugman
8.98%
Preference
43.7k at £1Cbm Systems Consultancy
7.93%
Preference
33k at £1Prahlad Bhogaita
5.99%
Redeemable Preference
29.7k at £1Mannin Industries LTD
5.39%
Redeemable Preference
29.7k at £1Vannin International Securities LTD
5.39%
Redeemable Preference
24.3k at £1John Ackroyd
4.41%
Preference
125.2k at £1Mr David Andrew Marsden
22.71%
Preference
16.2k at £1Prahlad Bhogaita
2.94%
Preference
76.4k at £1Mr David Andrew Marsden
13.86%
Redeemable Preference
9.9k at £1Quentin Soanes
1.80%
Redeemable Preference
3.9k at £1Mr David Andrew Marsden
0.71%
Ordinary
3.4k at £1Mr Conrad Broadbent
0.62%
Preference
2.3k at £1Martin Austin
0.41%
Ordinary
1.3k at £1Cbm Systems Consultancy
0.23%
Ordinary
1.2k at £1John Ackroyd
0.22%
Ordinary
808 at £1Prahlad Bhogaita
0.15%
Ordinary
500 at £1Celia Woollett
0.09%
Ordinary
500 at £1Peter Saugman
0.09%
Ordinary
300 at £1Mannin Industries LTD
0.05%
Ordinary
300 at £1Vannin International Securities LTD
0.05%
Ordinary
100 at £1Mr Conrad Broadbent
0.02%
Ordinary
100 at £1Quentin Soanes
0.02%
Ordinary

Financials

Year2014
Net Worth£1,651,341
Current Liabilities£4,189,824

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

14 August 2014Delivered on: 2 September 2014
Persons entitled: Thincats Loan Syndicates Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
14 August 2014Delivered on: 2 September 2014
Persons entitled: Thincats Loan Syndicates Limited

Classification: A registered charge
Particulars: Not applicable.
Outstanding
19 February 2014Delivered on: 26 February 2014
Persons entitled: Thincats Loan Syndicates Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 December 2010Delivered on: 5 January 2011
Persons entitled: Leumi Abl Limited

Classification: Full form debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

27 October 2017Administrator's progress report (29 pages)
14 September 2017Notice of extension of period of Administration (3 pages)
11 May 2017Administrator's progress report to 18 March 2017 (24 pages)
5 December 2016Notice of deemed approval of proposals (34 pages)
5 December 2016Notice of deemed approval of proposals (1 page)
23 November 2016Statement of administrator's proposal (34 pages)
21 November 2016Statement of administrator's proposal (23 pages)
21 November 2016Statement of affairs with form 2.14B (7 pages)
30 September 2016Registered office address changed from Suite S3 Sutton House Ashville Point Clifton Lane Sutton Weaver Cheshire WA7 3FW to 2nd Floor 110 Cannon Street London EC4N 6EU on 30 September 2016 (2 pages)
30 September 2016Appointment of an administrator (1 page)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 October 2015Amended total exemption small company accounts made up to 31 March 2015 (5 pages)
2 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 551,250
(8 pages)
2 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 551,250
(8 pages)
1 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 551,250
(8 pages)
22 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 551,250
(8 pages)
2 September 2014Registration of charge 070112940003, created on 14 August 2014 (21 pages)
2 September 2014Registration of charge 070112940004, created on 14 August 2014 (18 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 February 2014Registration of charge 070112940002 (37 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 551,250
(8 pages)
27 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 551,250
(8 pages)
16 September 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share capital increased 17/01/2013
(1 page)
4 April 2013Termination of appointment of Conrad Broadbent as a director (1 page)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 November 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase capital 12/01/2012
(1 page)
16 November 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 550,000
(3 pages)
16 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (9 pages)
16 November 2012Annual return made up to 7 September 2012 with a full list of shareholders (9 pages)
8 May 2012Registered office address changed from Weaver House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW England on 8 May 2012 (2 pages)
8 May 2012Registered office address changed from Weaver House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW England on 8 May 2012 (2 pages)
19 April 2012Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page)
17 November 2011Director's details changed for Mr Conrad Broadbent on 4 November 2011 (2 pages)
17 November 2011Director's details changed for Mr Conrad Broadbent on 4 November 2011 (2 pages)
17 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (9 pages)
17 November 2011Annual return made up to 7 September 2011 with a full list of shareholders (9 pages)
17 November 2011Director's details changed for Mr David Andrew Marsden on 4 November 2011 (2 pages)
17 November 2011Director's details changed for Mr David Andrew Marsden on 4 November 2011 (2 pages)
29 September 2011Registered office address changed from C/O Ellis & Co 114-120 Northgate Street Chester Cheshire CH1 2HT on 29 September 2011 (1 page)
14 September 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
7 September 2011Statement of capital following an allotment of shares on 11 May 2010
  • GBP 500,000
(4 pages)
7 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 May 2011Appointment of Martin Austin as a director (3 pages)
5 January 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (9 pages)
28 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (9 pages)
29 April 2010Termination of appointment of a secretary (2 pages)
29 April 2010Appointment of Prahlad Amiritlal Velj Bhogaita as a director (3 pages)
29 April 2010Appointment of Walter Anthony Gilbey as a director (3 pages)
29 April 2010Appointment of Mr John Anthony Ackroyd as a director (3 pages)
29 April 2010Appointment of John Anthony Ackroyd as a secretary (3 pages)
29 April 2010Appointment of Julian David Newton-Tyers as a director (3 pages)
7 September 2009Incorporation (18 pages)