NORFOLK CAPITAL GROUP LIMITED
Overview
| Company Name | NORFOLK CAPITAL GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00414351 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NORFOLK CAPITAL GROUP LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NORFOLK CAPITAL GROUP LIMITED located?
| Registered Office Address | St. James House 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NORFOLK CAPITAL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORFOLK CAPITAL GROUP P L C | Jul 04, 1946 | Jul 04, 1946 |
What are the latest accounts for NORFOLK CAPITAL GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for NORFOLK CAPITAL GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Statement of capital on Sep 28, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Dtp Finance Number 1 Limited as a person with significant control on Aug 07, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH United Kingdom to St. James House 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on Aug 07, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Warunya Punawakul on Mar 24, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Wanida Suksuwan on Mar 24, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Hansa Susayan on Mar 24, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Dtp Finance Number 1 Limited as a person with significant control on Mar 24, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Queens Court 9-17 Eastern Road Romford Essex RM1 3NG to Valor Hospitality Europe Ltd St. James House, 3rd Floor, South Wing 27-43 Eastern Road Romford Essex RM1 3NH on Mar 24, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 004143510015 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2020 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Christopher Andre Kula as a director on Dec 10, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of NORFOLK CAPITAL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PUNAWAKUL, Warunya | Director | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | Thailand | Thai | 265448120001 | |||||
| SUKSUWAN, Wanida | Director | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | Thailand | Thai | 265450970001 | |||||
| SUSAYAN, Hansa | Director | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | Thailand | Thai | 265450980001 | |||||
| BURGESS, Keith John | Secretary | 3 Queen Annes Gate White House Walk GU9 9AN Farnham Surrey | British | 7009790002 | ||||||
| CHRISTIAN, Tracy Joanne | Secretary | 19 Lovell Walk RM13 7ND Rainham Essex | British | 102667300001 | ||||||
| COUGHLAN, Sally Ann | Secretary | Queens Court 9-17 Eastern Road RM1 3NG Romford Queens Court Essex England | British | 107832420001 | ||||||
| JONES, Vanessa | Secretary | Stables House Castle Hill RH1 4LB Bletchingley Surrey | British | 72146200001 | ||||||
| PURVIS, Martin Terence Alan | Secretary | Fenetters Melfort Road TN6 1QT Crowborough East Sussex | British | 7901050001 | ||||||
| WALLER, Ronald John | Secretary | Brindles 118 Hanging Hill Lane CM13 2HN Brentwood Essex | British | 1210620001 | ||||||
| WATERS, Jonathan Roy | Secretary | Maldon Road CO3 3BQ Colchester 237 Essex | British | 129848360001 | ||||||
| ALLSOP, Heather Louise | Director | 62 Prebend Street N1 8PS London | British | 101912850001 | ||||||
| ARZI, David | Director | 38th Floor NY 10036 New York One Bryant Park Usa | United States | American | 190079640001 | |||||
| BAIRSTOW, John | Director | Frieze Cottage Coxtie Green Road South Weald CM14 5RE Brentwood Essex | British | 537400001 | ||||||
| BELL, Gerald James | Director | Cavewood Rectory Lane Datchworth SG3 6RD Knebworth Hertfordshire | British | 47018930002 | ||||||
| BRAIDLEY, Jonathan Patrick | Director | 16 Palace Street SW1E 5JD London Mcap Global Finance (Uk) Llp United Kingdom | United Kingdom | British | 190075510001 | |||||
| CAIRNS, Michael Anthony | Director | Birchlands Old Avenue KT13 0PY Weybridge Surrey | United Kingdom | British | 36488470001 | |||||
| COLES, Alan Clifford | Director | The Knoll Grendon NN7 1JG Northampton Beeches, 5 Northamptonshire | England | British | 101144900002 | |||||
| COLLYER, Brian Charles | Director | 49 Route De Croissy 78110 Le Vesinet France | Canadian | 101144260001 | ||||||
| COPPEL, Andrew Maxwell | Director | Orchard House 8 Claremont Park Road KT10 9LT Esher Surrey | England | British | 14330100002 | |||||
| FINKLEMAN, Michael David | Director | Charlewood Manor Crescent, Seer Green HP9 2QX Beaconsfield Buckinghamshire | British | 66057660001 | ||||||
| GOIN, Russell Todd | Director | 4 Rue Jadin 75017 FOREIGN Paris France | American | 108675490001 | ||||||
| HERSEY, David Michael | Director | Greenways Ridgeway Hutton Mount CM13 2LS Brentwood Essex | British | 17567250001 | ||||||
| KABALAN, Fadi | Director | Keyes House Dolphin Square SW1V 3NA London Suite 311 | England | British | 133846470001 | |||||
| KRAIS, Ashley Simon | Director | 74 Marsh Lane NW7 4NT London | United Kingdom | British | 105921220001 | |||||
| KULA, Christopher Andre | Director | 16 Palace Street SW1E 5JD London Mcap Global Finance (Uk) Llp United Kingdom | United Kingdom | British,Canadian,German | 219684180001 | |||||
| LE POIDEVIN, Andrew Daryl | Director | Kinneil 34 Bulstrode Way SL9 7QU Gerrards Cross Buckinghamshire | England | British | 4958800007 | |||||
| MARCUS, Martin Alan | Director | 17 Monkhams Drive IG8 0LG Woodford Green Essex | British | 35543430001 | ||||||
| MENARD, Veronique Pascale Dominique | Director | Goldman Sachs International Peterborough Court, 133 Fleet Street EC4A 2BB London Goldman Sachs International England | United Kingdom | French | 141156250001 | |||||
| METCALFE, Michael Stuart | Director | Harwil 37 Howards Thicket SL9 7NT Gerrards Cross Buckinghamshire | England | British | 40294180002 | |||||
| MOORE, Richard John | Director | 2 Maple Wood Bedhampton PO9 3JB Havant Hampshire | England | British | 101144680001 | |||||
| MULAHASANI, Heather Louise | Director | Goldman Sachs International Peterborough Court, 133 Fleet Street EC4A 2BB London Goldman Sachs International | England | British | 136994090001 | |||||
| OGDEN, Kathryn | Director | 14 Arundel Court 43-47 Arundel Gardens W11 2LP London | American | 114248790002 | ||||||
| PORTER, Allan William | Director | 147 Worrin Road CM15 8JR Shenfield Essex | British | 17567090001 | ||||||
| QUINN, Martin Joseph | Director | 34 Francis Grove, Wimbledon SW19 4DT London Westmont Management Limited England | England | Irish | 186571310001 | |||||
| RIECK, Erwin Joseph | Director | Queens Court 9-17 Eastern Road RM1 3NG Romford Queens Court Essex England | German | 108675520002 |
Who are the persons with significant control of NORFOLK CAPITAL GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dtp Finance Number 1 Limited | Apr 06, 2016 | 3rd Floor, South Wing 27-43 Eastern Road RM1 3NH Romford St. James House Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for NORFOLK CAPITAL GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 09, 2017 | Jan 25, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does NORFOLK CAPITAL GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 28, 2017 Delivered On Nov 28, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 23, 2015 Delivered On Aug 05, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Feb 22, 2011 Delivered On Mar 02, 2011 | Satisfied | Amount secured All monies due or to become due from each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars (For details of properties charged please refer to form MG01) fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 23, 2005 Delivered On Mar 11, 2005 | Satisfied | Amount secured All monies due or to become due by an obligor or by some other person of each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A composite guarantee and debenture | Created On Feb 23, 2005 Delivered On Mar 04, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Nov 24, 2004 Delivered On Dec 14, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor to the secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of legal mortgage all estates or interests in the f/h, l/h and other immovable property. By way of fixed charge all estates or interests in any f/h, l/h and other immovable property, all stocks shares debentures bonds notes and loan capital, the goodwill, all copyrights and patents. By way of floating charge the undertaking and all its property assets and rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 18, 2004 Delivered On Jun 25, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Supplemental accession deed to the composite guarantee and debenture | Created On Jun 08, 2004 Delivered On Jun 11, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor including the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of legal mortgage the legally mortgaged property and sale thereof, by way of fixed charge all stocks, shares, the goodwill and uncalled capital, all copyrights, patents, by way of floating charge the undertaking, all property, assets and rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On Mar 25, 2004 Delivered On Mar 26, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor including the company to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of legal mortgage the legally mortgaged property and sale thereof, by way of fixed charge all stocks, shares, the goodwill and uncalled capital, all copyrights, patents, by way of floating charge the undertaking, all property, assets and rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit of deeds without instrument | Created On May 28, 1974 Delivered On May 30, 1974 | Satisfied | Amount secured All monies due etc. | |
Short particulars 12,13,14,15,16,17,18,19 & 20 montague street camden. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal sub-mortgage | Created On Aug 16, 1965 Delivered On Aug 18, 1965 | Satisfied | Amount secured All monies due etc. | |
Short particulars 234, 235 and 236 tottenham court road and 11,12 and 13 bayley street, london WC1. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Oct 09, 1963 Delivered On Oct 30, 1963 | Satisfied | Amount secured All moneys due etc | |
Short particulars The norfolk hotel, being the premises nos. 146, 147 & 148 kings road & nos. 6.7.8 & 9 bedford square, brighton with trade & other fixtures, plant, future, goodwill of the business isssued on thereat and benefit of all licences hold on connection therewith (see doc. 67). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge without written inster. | Created On Jan 12, 1960 Delivered On Jan 18, 1960 | Satisfied | Amount secured All moneys due etc. | |
Short particulars 6-9, bedford square and 146-148, kings road, brighton, sussex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Dec 17, 1959 Delivered On Dec 23, 1959 | Satisfied | Amount secured All monies due etc. | |
Short particulars The norfolk hotel, brighton, sussex, together with all trade and other fixtures present and future, including goodwill of the business and benefit of alllicences held in connection thereon with all compensation etc. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge without written instrument | Created On Jul 23, 1959 Delivered On Aug 04, 1959 | Satisfied | Amount secured All monies due etc. | |
Short particulars Norfolk hotel (hove) LTD kings road, brighton, sussex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0