GCAP FRB (NO 2) LIMITED

GCAP FRB (NO 2) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGCAP FRB (NO 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01575821
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GCAP FRB (NO 2) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GCAP FRB (NO 2) LIMITED located?

    Registered Office Address
    30 Leicester Square
    London
    WC2H 7LA
    Undeliverable Registered Office AddressNo

    What were the previous names of GCAP FRB (NO 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIB SHACK LIMITEDDec 31, 1981Dec 31, 1981
    BONDFOX LIMITEDJul 22, 1981Jul 22, 1981

    What are the latest accounts for GCAP FRB (NO 2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for GCAP FRB (NO 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 01, 2018 with no updates

    3 pagesCS01

    Appointment of Mr John Williams as a director on Dec 31, 2017

    2 pagesAP01

    Termination of appointment of Jonathan Beak as a director on Dec 31, 2017

    1 pagesTM01

    Termination of appointment of Jonathan Beak as a secretary on Dec 31, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Mar 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Mar 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2016

    Statement of capital on Mar 03, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Appointment of Mr Jonathan Beak as a director on Nov 09, 2015

    2 pagesAP01

    Termination of appointment of Stephen Gabriel Miron as a director on Nov 09, 2015

    1 pagesTM01

    Termination of appointment of Charles Lamb Allen as a director on Nov 09, 2015

    1 pagesTM01

    Appointment of Mr Darren David Singer as a director on Nov 09, 2015

    2 pagesAP01

    Appointment of Mr Jonathan Beak as a secretary on Nov 09, 2015

    2 pagesAP03

    Termination of appointment of Clive Ronald Potterell as a secretary on Sep 30, 2015

    1 pagesTM02

    Termination of appointment of Clive Ronald Potterell as a director on Sep 30, 2015

    1 pagesTM01

    Appointment of Lord Charles Lamb Allen as a director on Aug 14, 2015

    2 pagesAP01

    Appointment of Mr Stephen Gabriel Miron as a director on Aug 14, 2015

    2 pagesAP01

    Termination of appointment of Michael Damien Connole as a director on Aug 14, 2015

    1 pagesTM01

    Annual return made up to Mar 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2015

    Statement of capital on Mar 03, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Annual return made up to Mar 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2014

    Statement of capital on Mar 19, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of GCAP FRB (NO 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SINGER, Darren David
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    EnglandBritish159918310001
    WILLIAMS, John
    Apple Industrial Estate
    Whittle Avenue
    PO15 5SX Fareham
    Radio House
    Hampshire
    United Kingdom
    Director
    Apple Industrial Estate
    Whittle Avenue
    PO15 5SX Fareham
    Radio House
    Hampshire
    United Kingdom
    EnglandBritish110937790001
    ALLAN, Norman Gordon
    1 Bernard Cottages
    The Common
    WD4 8BN Kings Langley
    Hertfordshire
    Secretary
    1 Bernard Cottages
    The Common
    WD4 8BN Kings Langley
    Hertfordshire
    British35964580001
    BEAK, Jonathan
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Secretary
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    202921150001
    FLUET, Cliff
    11 Rokesly Avenue
    N8 8NS London
    Secretary
    11 Rokesly Avenue
    N8 8NS London
    British97684290001
    MANNING, Richard Denley John
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    Secretary
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    British77961690001
    MCKENZIE, Derek
    68 Goodhart Place
    E14 8EQ London
    Secretary
    68 Goodhart Place
    E14 8EQ London
    British44130200001
    NAISMITH, Roy Cameron
    The Corn Store
    Manor Farm Barns
    SO24 9DH Old Alresford
    Hampshire
    Secretary
    The Corn Store
    Manor Farm Barns
    SO24 9DH Old Alresford
    Hampshire
    British50349450001
    POTTERELL, Clive Ronald
    Leicester Square
    WC2H 7LA London
    30
    England
    Secretary
    Leicester Square
    WC2H 7LA London
    30
    England
    British3182530002
    RUTHERFORD, Margaret Helen
    65 Beckwith Road
    Herne Hill
    SE24 9LQ London
    Secretary
    65 Beckwith Road
    Herne Hill
    SE24 9LQ London
    British52162780002
    SCHWARZ, Nathalie Esther
    Flat 10
    28 Belsize Avenue
    NW3 4AU London
    Secretary
    Flat 10
    28 Belsize Avenue
    NW3 4AU London
    British59245010001
    ALLEN, Charles Lamb, The Lord Allen Of Kensington
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    United KingdomBritish142052340002
    BEAK, Jonathan
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    United KingdomBritish82491650002
    CONNOLE, Michael Damien
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandIrish47934750001
    DAVIES, Paul Richard
    28 Roehampton Gate
    Roehampton
    SW15 5JS London
    Director
    28 Roehampton Gate
    Roehampton
    SW15 5JS London
    British55332120002
    GEE, Stephen Trevor
    Petersfield House
    TN22 4EL Hadlow Down
    Sussex
    Director
    Petersfield House
    TN22 4EL Hadlow Down
    Sussex
    British30701840001
    HARRIS, Peter Jonathan
    381 Wimbledon Park Road
    SW19 6PE London
    Director
    381 Wimbledon Park Road
    SW19 6PE London
    EnglandBritish40917640001
    MANNING, Richard Denley John
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    Director
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    United KingdomBritish77961690001
    MIRON, Stephen Gabriel
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Director
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    United KingdomBritish79869630007
    PALLOT, Wendy Monica
    The Willows
    Springwood Park
    TN11 9LZ Tonbridge
    Kent
    Director
    The Willows
    Springwood Park
    TN11 9LZ Tonbridge
    Kent
    United KingdomBritish74832570006
    PAYTON, Robert Michael
    Stapleford Park
    LE14 2EF Melton Mowbray
    Leicestershire
    Director
    Stapleford Park
    LE14 2EF Melton Mowbray
    Leicestershire
    Usa2912010001
    POTTERELL, Clive Ronald
    Leicester Square
    WC2H 7LA London
    30
    England
    Director
    Leicester Square
    WC2H 7LA London
    30
    England
    EnglandBritish3182530002
    SCOTT, Russell
    5 Russell's House
    Greenbank Road
    WD17 4RY Watford
    Herts
    Director
    5 Russell's House
    Greenbank Road
    WD17 4RY Watford
    Herts
    United KingdomBritish99430690001
    WEBBER, Peter
    7 South Parade
    W4 1JU London
    Director
    7 South Parade
    W4 1JU London
    EnglandBritish2912050001

    Who are the persons with significant control of GCAP FRB (NO 2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    Apr 06, 2016
    Leicester Square
    WC2H 7LA London
    30
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number01311073
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GCAP FRB (NO 2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Mar 19, 1985
    Delivered On Mar 20, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of specific equitable charge all estates or interests in any f/h and l/h property and by way of specific charge all stocks shares and/or other securities, fixed and floating undertaking and all property and assets present and future including book debt goodwill. For full details see doc m 18.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Mar 20, 1985Registration of a charge
    • Jun 07, 2008Statement of satisfaction of a charge in full or part (403a)

    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