CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED

CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED

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

    Company NameCAPITAL & COUNTIES ASSET MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01878713
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIBERTY INTERNATIONAL ASSET MANAGEMENT LIMITEDDec 11, 1995Dec 11, 1995
    TAI SECURITIES LIMITEDMar 21, 1985Mar 21, 1985
    HACKREMCO (NO.200) LIMITEDJan 17, 1985Jan 17, 1985

    What are the latest accounts for CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Feb 12, 2020

    12 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 19, 2019

    20 pagesLIQ03

    Director's details changed for Ms Michelle Veronica Athena Mcgrath on Jul 24, 2019

    2 pagesCH01

    Termination of appointment of Gary James Yardley as a director on Jun 30, 2019

    1 pagesTM01

    Registered office address changed from 15 Grosvenor Street London W1K 4QZ to 55 Baker Street London W1U 7EU on Oct 16, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 20, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Director's details changed for Ms Michelle Veronica Athena Mcgrath on Aug 03, 2018

    2 pagesCH01

    Full accounts made up to Dec 31, 2017

    14 pagesAA

    Confirmation statement made on May 08, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on May 08, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Termination of appointment of Soumen Das as a director on Dec 31, 2016

    1 pagesTM01

    Appointment of Mr Situl Suryakant Jobanputra as a director on Dec 16, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    11 pagesAA

    Annual return made up to May 08, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 1,000,000
    SH01

    Appointment of Miss Leigh Mccaveny as a secretary on Apr 21, 2016

    2 pagesAP03

    Annual return made up to May 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2015

    Statement of capital on May 15, 2015

    • Capital: GBP 1,000,000
    SH01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Appointment of Michelle Veronica Athena Mcgrath as a director on Jul 31, 2014

    2 pagesAP01

    Termination of appointment of Balbinder Singh Tattar as a director on Jul 31, 2014

    1 pagesTM01

    Annual return made up to May 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2014

    Statement of capital on May 08, 2014

    • Capital: GBP 1,000,000
    SH01

    Who are the officers of CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCAVENY, Leigh
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    207687680001
    PAVEY, Ruth Elizabeth
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    British151465890001
    JOBANPUTRA, Situl Suryakant
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    United KingdomBritish220745230001
    MCGRATH, Michelle Veronica Athena
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritish190359360018
    BOTTLE, Jeremy Stephen
    39 Farnaby Road
    Shortlands
    BR1 4BL Bromley
    Kent
    Secretary
    39 Farnaby Road
    Shortlands
    BR1 4BL Bromley
    Kent
    British14465210001
    FOLGER, Susan
    40 Broadway
    London
    SW1H 0BT
    Secretary
    40 Broadway
    London
    SW1H 0BT
    British68599110002
    HUTCHINSON, Katherine Anna
    52 Pentney Road
    SW12 0NY London
    Secretary
    52 Pentney Road
    SW12 0NY London
    British9289720002
    BAILLIE, Robin Alexander Macdonald
    13 Calverley Park Crescent
    TN1 2NB Tunbridge Wells
    Kent
    Director
    13 Calverley Park Crescent
    TN1 2NB Tunbridge Wells
    Kent
    British26138380002
    BOWYER, Katharine Ann
    Bramley Cottage
    Back Lane
    TN12 8NH Horsmonden
    Kent
    Director
    Bramley Cottage
    Back Lane
    TN12 8NH Horsmonden
    Kent
    United KingdomBritish190760710001
    DAS, Soumen
    Grosvenor Street
    W1K 4QZ London
    15
    Director
    Grosvenor Street
    W1K 4QZ London
    15
    United KingdomBritish150962550001
    FISCHEL, David Andrew
    40 Broadway
    London
    SW1H 0BT
    Director
    40 Broadway
    London
    SW1H 0BT
    United KingdomBritish8845220002
    GOLEMBO, David
    7a Trilby Street
    Oaklands
    2192 Johannesburg
    South Africa
    Director
    7a Trilby Street
    Oaklands
    2192 Johannesburg
    South Africa
    South African47942510001
    GORDON, Donald
    Flat 6
    22 Cadogan Square
    SW1X 0JP London
    Director
    Flat 6
    22 Cadogan Square
    SW1X 0JP London
    South African9522100001
    INGLIS, James Geoffrey
    103 South Africa
    Athol
    2196 Sandton
    South Africa
    Director
    103 South Africa
    Athol
    2196 Sandton
    South Africa
    British47942650001
    KILDEA, Mark
    40 Broadway
    London
    SW1H 0BT
    Director
    40 Broadway
    London
    SW1H 0BT
    United KingdomBritish89161850003
    MCALPINE, James Roy
    21 Victoria Street
    Oaklands
    2192
    South Africa
    Director
    21 Victoria Street
    Oaklands
    2192
    South Africa
    South African64583010001
    PLACE, Sidney Michael
    49 Carlisle Avenue
    Hurlingham
    Sandton 2196
    South Africa
    Director
    49 Carlisle Avenue
    Hurlingham
    Sandton 2196
    South Africa
    South African98192490001
    RAPP, Michael
    7 Ennismore Gardens
    SW7 1NL London
    Director
    7 Ennismore Gardens
    SW7 1NL London
    British7609660006
    ROMANIS, Alan
    79 Protea Avenue
    Atholl
    2196 Sandton
    South Africa
    Director
    79 Protea Avenue
    Atholl
    2196 Sandton
    South Africa
    British25082170001
    SHER, Farrell Barry
    50 Harley House
    Marylebone Road
    NW1 5HG London
    Director
    50 Harley House
    Marylebone Road
    NW1 5HG London
    British38947340003
    SMITH, Aidan Christopher
    50 Wavendon Avenue
    Chiswick
    W4 4NS London
    Director
    50 Wavendon Avenue
    Chiswick
    W4 4NS London
    United KingdomBritish31140320001
    SMITH, Aidan Christopher
    50 Wavendon Avenue
    Chiswick
    W4 4NS London
    Director
    50 Wavendon Avenue
    Chiswick
    W4 4NS London
    United KingdomBritish31140320001
    SOBER, Phillip
    4 Horbury Mews
    W11 3NL London
    Director
    4 Horbury Mews
    W11 3NL London
    British45659590001
    SUTCLIFFE, James Harry
    Sans Souci South View Road
    HA5 3YD Pinner
    Middlesex
    Director
    Sans Souci South View Road
    HA5 3YD Pinner
    Middlesex
    United KingdomBritish57721650001
    TATTAR, Balbinder Singh
    40 Broadway
    London
    SW1H 0BT
    Director
    40 Broadway
    London
    SW1H 0BT
    EnglandBritish161378770001
    WHITE, Robin Matthew
    49 Lancaster Avenue
    SE27 9EL London
    Director
    49 Lancaster Avenue
    SE27 9EL London
    British89161750002
    YARDLEY, Gary James
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish55671660002

    Who are the persons with significant control of CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    Apr 06, 2016
    Grosvenor Street
    W1K 4QZ London
    15
    United Kingdom
    No
    Legal FormPublic Limited Company (Listed)
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07145051
    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 CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 20, 2018Commencement of winding up
    May 20, 2020Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Edward Terence Kerr
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London

    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