CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED
Overview
| Company Name | CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01878713 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED?
- Financial management (70221) / Professional, scientific and technical activities
Where is CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED located?
| Registered Office Address | 55 Baker Street W1U 7EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| LIBERTY INTERNATIONAL ASSET MANAGEMENT LIMITED | Dec 11, 1995 | Dec 11, 1995 |
| TAI SECURITIES LIMITED | Mar 21, 1985 | Mar 21, 1985 |
| HACKREMCO (NO.200) LIMITED | Jan 17, 1985 | Jan 17, 1985 |
What are the latest accounts for CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Feb 12, 2020 | 12 pages | LIQ03 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 19, 2019 | 20 pages | LIQ03 | ||||||||||
Director's details changed for Ms Michelle Veronica Athena Mcgrath on Jul 24, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Gary James Yardley as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||
Registered office address changed from 15 Grosvenor Street London W1K 4QZ to 55 Baker Street London W1U 7EU on Oct 16, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Director's details changed for Ms Michelle Veronica Athena Mcgrath on Aug 03, 2018 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on May 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Termination of appointment of Soumen Das as a director on Dec 31, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Situl Suryakant Jobanputra as a director on Dec 16, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to May 08, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Miss Leigh Mccaveny as a secretary on Apr 21, 2016 | 2 pages | AP03 | ||||||||||
Annual return made up to May 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Appointment of Michelle Veronica Athena Mcgrath as a director on Jul 31, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Balbinder Singh Tattar as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to May 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCAVENY, Leigh | Secretary | Baker Street W1U 7EU London 55 | 207687680001 | |||||||
| PAVEY, Ruth Elizabeth | Secretary | Baker Street W1U 7EU London 55 | British | 151465890001 | ||||||
| JOBANPUTRA, Situl Suryakant | Director | Grosvenor Street W1K 4QZ London 15 United Kingdom | United Kingdom | British | 220745230001 | |||||
| MCGRATH, Michelle Veronica Athena | Director | Baker Street W1U 7EU London 55 | England | British | 190359360018 | |||||
| BOTTLE, Jeremy Stephen | Secretary | 39 Farnaby Road Shortlands BR1 4BL Bromley Kent | British | 14465210001 | ||||||
| FOLGER, Susan | Secretary | 40 Broadway London SW1H 0BT | British | 68599110002 | ||||||
| HUTCHINSON, Katherine Anna | Secretary | 52 Pentney Road SW12 0NY London | British | 9289720002 | ||||||
| BAILLIE, Robin Alexander Macdonald | Director | 13 Calverley Park Crescent TN1 2NB Tunbridge Wells Kent | British | 26138380002 | ||||||
| BOWYER, Katharine Ann | Director | Bramley Cottage Back Lane TN12 8NH Horsmonden Kent | United Kingdom | British | 190760710001 | |||||
| DAS, Soumen | Director | Grosvenor Street W1K 4QZ London 15 | United Kingdom | British | 150962550001 | |||||
| FISCHEL, David Andrew | Director | 40 Broadway London SW1H 0BT | United Kingdom | British | 8845220002 | |||||
| GOLEMBO, David | Director | 7a Trilby Street Oaklands 2192 Johannesburg South Africa | South African | 47942510001 | ||||||
| GORDON, Donald | Director | Flat 6 22 Cadogan Square SW1X 0JP London | South African | 9522100001 | ||||||
| INGLIS, James Geoffrey | Director | 103 South Africa Athol 2196 Sandton South Africa | British | 47942650001 | ||||||
| KILDEA, Mark | Director | 40 Broadway London SW1H 0BT | United Kingdom | British | 89161850003 | |||||
| MCALPINE, James Roy | Director | 21 Victoria Street Oaklands 2192 South Africa | South African | 64583010001 | ||||||
| PLACE, Sidney Michael | Director | 49 Carlisle Avenue Hurlingham Sandton 2196 South Africa | South African | 98192490001 | ||||||
| RAPP, Michael | Director | 7 Ennismore Gardens SW7 1NL London | British | 7609660006 | ||||||
| ROMANIS, Alan | Director | 79 Protea Avenue Atholl 2196 Sandton South Africa | British | 25082170001 | ||||||
| SHER, Farrell Barry | Director | 50 Harley House Marylebone Road NW1 5HG London | British | 38947340003 | ||||||
| SMITH, Aidan Christopher | Director | 50 Wavendon Avenue Chiswick W4 4NS London | United Kingdom | British | 31140320001 | |||||
| SMITH, Aidan Christopher | Director | 50 Wavendon Avenue Chiswick W4 4NS London | United Kingdom | British | 31140320001 | |||||
| SOBER, Phillip | Director | 4 Horbury Mews W11 3NL London | British | 45659590001 | ||||||
| SUTCLIFFE, James Harry | Director | Sans Souci South View Road HA5 3YD Pinner Middlesex | United Kingdom | British | 57721650001 | |||||
| TATTAR, Balbinder Singh | Director | 40 Broadway London SW1H 0BT | England | British | 161378770001 | |||||
| WHITE, Robin Matthew | Director | 49 Lancaster Avenue SE27 9EL London | British | 89161750002 | ||||||
| YARDLEY, Gary James | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | 55671660002 |
Who are the persons with significant control of CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Capital & Counties Properties Plc | Apr 06, 2016 | Grosvenor Street W1K 4QZ London 15 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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