BNP CAPITAL MARKETS LIMITED

BNP CAPITAL MARKETS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameBNP CAPITAL MARKETS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02066487
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BNP CAPITAL MARKETS LIMITED?

    • (7499) /

    Where is BNP CAPITAL MARKETS LIMITED located?

    Registered Office Address
    150 Aldersgate Street
    EC1A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of BNP CAPITAL MARKETS LIMITED?

    Previous Company Names
    Company NameFromUntil
    REALPALM LIMITEDOct 22, 1986Oct 22, 1986

    What are the latest accounts for BNP CAPITAL MARKETS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2007

    What are the latest filings for BNP CAPITAL MARKETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to May 24, 2013

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Jan 25, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 25, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 25, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 25, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jan 25, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments to Jul 25, 2010

    5 pages4.68

    Registered office address changed from 1-3 Snow Hill London EC1A 2DH on Jul 14, 2010

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jan 25, 2010

    5 pages4.68

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 26, 2009

    LRESSP

    legacy

    1 pages287

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    2 pagesAA

    legacy

    1 pages288c

    legacy

    2 pages288a

    Who are the officers of BNP CAPITAL MARKETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAHAM, Adrienne
    10 Camelot Close
    SW19 7EA London
    Secretary
    10 Camelot Close
    SW19 7EA London
    British125234920001
    BRICK, Neville Eyre
    Gravel Hill
    KT22 7HG Leatherhead
    18
    Surrey
    Director
    Gravel Hill
    KT22 7HG Leatherhead
    18
    Surrey
    United KingdomBritish7175770002
    DICKINSON, Hannah Beswick
    Meadowcourt Road
    Blackheath
    SE3 9DU London
    29
    Director
    Meadowcourt Road
    Blackheath
    SE3 9DU London
    29
    United KingdomBritish103251390001
    CHRISTMAS, Peter John
    14 Bellever Hill
    GU15 2HD Camberley
    Surrey
    Secretary
    14 Bellever Hill
    GU15 2HD Camberley
    Surrey
    British9647350002
    OATWAY, Keith Mark
    38 Furze Lane
    CR8 3EG Purley
    Surrey
    Secretary
    38 Furze Lane
    CR8 3EG Purley
    Surrey
    British7604750002
    WOOLLETT, David Vivian
    82 Kenilworth Avenue
    Wimbledon
    SW19 7LR London
    Secretary
    82 Kenilworth Avenue
    Wimbledon
    SW19 7LR London
    British10483940001
    AMZALLAG, Robert Meyer
    21 Gilston Road
    SW10 9SJ London
    Director
    21 Gilston Road
    SW10 9SJ London
    French27978440001
    BENNETT, Adrian Nigel
    The Coach House
    Rake
    GU33 7PE Liss
    Hampshire
    Director
    The Coach House
    Rake
    GU33 7PE Liss
    Hampshire
    United KingdomBritish15932890001
    BORDENAVE, Philippe Jean
    Rue Guynemer
    FOREIGN Paris
    34
    75006
    France
    Director
    Rue Guynemer
    FOREIGN Paris
    34
    75006
    France
    FranceFrench236483920001
    BRIENS, Olivier
    3 Maple Lodge
    Abbots Walk
    W8 5UN Marloes Road
    London
    Director
    3 Maple Lodge
    Abbots Walk
    W8 5UN Marloes Road
    London
    French49642370001
    CACHEUX, Jacques Roland
    45 Victoria Road
    W8 London
    Director
    45 Victoria Road
    W8 London
    French37960870001
    CHODRON DE COURCEL, Georges
    12 Rue Chauchat
    FOREIGN 75009 Paris
    France
    Director
    12 Rue Chauchat
    FOREIGN 75009 Paris
    France
    French47026030001
    CHRISTMAS, Peter John
    14 Bellever Hill
    GU15 2HD Camberley
    Surrey
    Director
    14 Bellever Hill
    GU15 2HD Camberley
    Surrey
    United KingdomBritish9647350002
    DECOURCELLE, Gerard
    4 Square Villaret De Joyeuse
    FOREIGN Paris 75017
    France
    Director
    4 Square Villaret De Joyeuse
    FOREIGN Paris 75017
    France
    French25858810002
    DRAVENY, Francois
    27 Elm Grove Road
    Ealing
    W5 3JH London
    Director
    27 Elm Grove Road
    Ealing
    W5 3JH London
    French75472520003
    PEAN, Alain
    68 Avenue G Boissier
    78220 Viroflay
    France
    Director
    68 Avenue G Boissier
    78220 Viroflay
    France
    French42163030001
    POIGNANT, Bernard
    27 Radnor Walk
    Chelsea
    SW3 4BP London
    Director
    27 Radnor Walk
    Chelsea
    SW3 4BP London
    French9647450001
    REYNAUD, Herve Jean Marie
    8 St Lukes Mews
    W11 1DF London
    Director
    8 St Lukes Mews
    W11 1DF London
    French99517600002
    SARTORIUS, Geoffroy
    26 Edwardes Square
    W8 London
    Director
    26 Edwardes Square
    W8 London
    French50814640001
    TOUBKIN, Michael David
    Beech Shadows
    15 Woodside Road
    KT11 2QR Cobham
    Surrey
    Director
    Beech Shadows
    15 Woodside Road
    KT11 2QR Cobham
    Surrey
    United KingdomBritish55224110001
    TOUBKIN, Michael David
    Beech Shadows
    15 Woodside Road
    KT11 2QR Cobham
    Surrey
    Director
    Beech Shadows
    15 Woodside Road
    KT11 2QR Cobham
    Surrey
    United KingdomBritish55224110001
    TRUFFERT, Philippe
    Studio House
    7 Neville Avenue
    KT3 4SN New Malden
    Surrey
    Director
    Studio House
    7 Neville Avenue
    KT3 4SN New Malden
    Surrey
    United KingdomFrench54704360001
    VARLET, Jean-Francois
    21 Gilston Road
    SW10 9SJ London
    Director
    21 Gilston Road
    SW10 9SJ London
    French50241920001
    VERMENOUZE, Pierre
    66 Rue Chauveau
    FOREIGN 92200 Neuilly-Sur-Seine
    France
    Director
    66 Rue Chauveau
    FOREIGN 92200 Neuilly-Sur-Seine
    France
    French9647480001
    WAHL, Jacques Henri
    15 Avenue De La Bourdonnais
    FOREIGN 75007 Paris
    France
    Director
    15 Avenue De La Bourdonnais
    FOREIGN 75007 Paris
    France
    French9647490001

    Does BNP CAPITAL MARKETS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Custody agreement (as defined)
    Created On Jan 27, 1995
    Delivered On Feb 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under this custody agreement
    Short particulars
    All cash from time to time as described in clause 5 and appendix b; loans,shares,stocks,bonds,notes,debentures or other securities. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust of New York
    Transactions
    • Feb 07, 1995Registration of a charge (395)
    • Jan 28, 2009Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 16, 1993
    Delivered On Jul 21, 1993
    Satisfied
    Amount secured
    Securing all monies due or to become due under the terms of the charge
    Short particulars
    All shares stock and other securities of any description which are for the time being designated by the exchange as talisman securities. See the mortgage charge document for full details.
    Persons Entitled
    • The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited
    Transactions
    • Jul 21, 1993Registration of a charge (395)
    • Jan 28, 2009Statement of satisfaction of a charge in full or part (403a)

    Does BNP CAPITAL MARKETS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 10, 2013Dissolved on
    Jan 26, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Mark Willmont
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    practitioner
    Moore Stephens Llp 150 Aldersgate Street
    EC1A 4AB London
    Phillip Rodney Sykes
    4 Snow Hill
    EC1A 2DH London
    practitioner
    4 Snow Hill
    EC1A 2DH 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