London
EC4N 6EU
Director Name | Mr John Anthony Ackroyd |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2010(5 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 10 months (closed 21 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Walter Anthony Gilbey |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2010(5 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 10 months (closed 21 January 2021) |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Julian David Newton-Tyers |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 March 2010(5 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 10 months (closed 21 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Prahlad Amritlal Velji Bhogaita |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Kenyan |
Status | Closed |
Appointed | 04 March 2010(5 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 10 months (closed 21 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Secretary Name | John Anthony Ackroyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 2010(5 months, 4 weeks after company formation) |
Appointment Duration | 10 years, 10 months (closed 21 January 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Martin Joseph Terence Austin |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2011(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (closed 21 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weaver House Ashville Point Clifton Lane Sutton Weaver Cheshire WA7 3FW |
Director Name | Mr Conrad Broadbent |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite S3 Sutton House Ashville Point Clifton Lane Sutton Weaver Cheshire WA7 3FW |
Website | firstcapitalfactors.co.uk |
---|---|
Telephone | 0845 6769760 |
Telephone region | Unknown |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
49.5k at £1 | Celia Woollett 8.98% Redeemable Preference |
---|---|
49.5k at £1 | John Ackroyd 8.98% Redeemable Preference |
49.5k at £1 | Peter Saugman 8.98% Preference |
43.7k at £1 | Cbm Systems Consultancy 7.93% Preference |
33k at £1 | Prahlad Bhogaita 5.99% Redeemable Preference |
29.7k at £1 | Mannin Industries LTD 5.39% Redeemable Preference |
29.7k at £1 | Vannin International Securities LTD 5.39% Redeemable Preference |
24.3k at £1 | John Ackroyd 4.41% Preference |
125.2k at £1 | Mr David Andrew Marsden 22.71% Preference |
16.2k at £1 | Prahlad Bhogaita 2.94% Preference |
76.4k at £1 | Mr David Andrew Marsden 13.86% Redeemable Preference |
9.9k at £1 | Quentin Soanes 1.80% Redeemable Preference |
3.9k at £1 | Mr David Andrew Marsden 0.71% Ordinary |
3.4k at £1 | Mr Conrad Broadbent 0.62% Preference |
2.3k at £1 | Martin Austin 0.41% Ordinary |
1.3k at £1 | Cbm Systems Consultancy 0.23% Ordinary |
1.2k at £1 | John Ackroyd 0.22% Ordinary |
808 at £1 | Prahlad Bhogaita 0.15% Ordinary |
500 at £1 | Celia Woollett 0.09% Ordinary |
500 at £1 | Peter Saugman 0.09% Ordinary |
300 at £1 | Mannin Industries LTD 0.05% Ordinary |
300 at £1 | Vannin International Securities LTD 0.05% Ordinary |
100 at £1 | Mr Conrad Broadbent 0.02% Ordinary |
100 at £1 | Quentin Soanes 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,651,341 |
Current Liabilities | £4,189,824 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
14 August 2014 | Delivered on: 2 September 2014 Persons entitled: Thincats Loan Syndicates Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
14 August 2014 | Delivered on: 2 September 2014 Persons entitled: Thincats Loan Syndicates Limited Classification: A registered charge Particulars: Not applicable. Outstanding |
19 February 2014 | Delivered 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 2010 | Delivered 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 |
27 October 2017 | Administrator's progress report (29 pages) |
---|---|
14 September 2017 | Notice of extension of period of Administration (3 pages) |
11 May 2017 | Administrator's progress report to 18 March 2017 (24 pages) |
5 December 2016 | Notice of deemed approval of proposals (34 pages) |
5 December 2016 | Notice of deemed approval of proposals (1 page) |
23 November 2016 | Statement of administrator's proposal (34 pages) |
21 November 2016 | Statement of administrator's proposal (23 pages) |
21 November 2016 | Statement of affairs with form 2.14B (7 pages) |
30 September 2016 | Registered 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 2016 | Appointment of an administrator (1 page) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 October 2015 | Amended total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
2 September 2014 | Registration of charge 070112940003, created on 14 August 2014 (21 pages) |
2 September 2014 | Registration of charge 070112940004, created on 14 August 2014 (18 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 February 2014 | Registration of charge 070112940002 (37 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
16 September 2013 | Resolutions
|
4 April 2013 | Termination of appointment of Conrad Broadbent as a director (1 page) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
21 November 2012 | Resolutions
|
16 November 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
16 November 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (9 pages) |
16 November 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (9 pages) |
8 May 2012 | Registered office address changed from Weaver House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW England on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from Weaver House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW England on 8 May 2012 (2 pages) |
19 April 2012 | Previous accounting period extended from 30 September 2011 to 31 March 2012 (1 page) |
17 November 2011 | Director's details changed for Mr Conrad Broadbent on 4 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr Conrad Broadbent on 4 November 2011 (2 pages) |
17 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (9 pages) |
17 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (9 pages) |
17 November 2011 | Director's details changed for Mr David Andrew Marsden on 4 November 2011 (2 pages) |
17 November 2011 | Director's details changed for Mr David Andrew Marsden on 4 November 2011 (2 pages) |
29 September 2011 | Registered office address changed from C/O Ellis & Co 114-120 Northgate Street Chester Cheshire CH1 2HT on 29 September 2011 (1 page) |
14 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2011 | Statement of capital following an allotment of shares on 11 May 2010
|
7 September 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 May 2011 | Appointment of Martin Austin as a director (3 pages) |
5 January 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
28 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (9 pages) |
28 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (9 pages) |
29 April 2010 | Termination of appointment of a secretary (2 pages) |
29 April 2010 | Appointment of Prahlad Amiritlal Velj Bhogaita as a director (3 pages) |
29 April 2010 | Appointment of Walter Anthony Gilbey as a director (3 pages) |
29 April 2010 | Appointment of Mr John Anthony Ackroyd as a director (3 pages) |
29 April 2010 | Appointment of John Anthony Ackroyd as a secretary (3 pages) |
29 April 2010 | Appointment of Julian David Newton-Tyers as a director (3 pages) |
7 September 2009 | Incorporation (18 pages) |