INTERMEDIATE CAPITAL LIMITED
Overview
| Company Name | INTERMEDIATE CAPITAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02262102 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of INTERMEDIATE CAPITAL LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is INTERMEDIATE CAPITAL LIMITED located?
| Registered Office Address | 25 Farringdon Street EC4A 4AB London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INTERMEDIATE CAPITAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for INTERMEDIATE CAPITAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Mar 25, 2022 | 11 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Procession House 55 Ludgate Hill London EC4M 7JW United Kingdom to 25 Farringdon Street London EC4A 4AB on Apr 12, 2021 | 2 pages | AD01 | ||||||||||
Change of details for Intermediate Capital Group Plc as a person with significant control on Oct 01, 2020 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Juxon House 100 st. Paul's Churchyard London EC4M 8BU to Procession House 55 Ludgate Hill London EC4M 7JW on Oct 01, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Christopher James Connelly as a director on Jan 31, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 3 pages | AA | ||||||||||
Director's details changed for Mr Christopher James Connelly on Aug 30, 2019 | 2 pages | CH01 | ||||||||||
Termination of appointment of Philip Henry Keller as a director on Jul 25, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Vijay Bharadia as a director on Jul 17, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Steven James Burton as a director on Jul 17, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher James Connelly as a director on Jul 17, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on May 24, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 14 pages | AA | ||||||||||
Confirmation statement made on May 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 14 pages | AA | ||||||||||
Termination of appointment of Christophe Armel Jean Paul Evain as a director on Jul 25, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 28, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 14 pages | AA | ||||||||||
Annual return made up to May 28, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of INTERMEDIATE CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BHARADIA, Vijay Vithal | Director | Farringdon Street EC4A 4AB London 25 | United Kingdom | British | 261456060001 | |||||
| BURTON, Steven James | Director | Farringdon Street EC4A 4AB London 25 | United Kingdom | British | 129452530001 | |||||
| DURTESTE, Benoit Laurent Pierre | Director | Farringdon Street EC4A 4AB London 25 | United Kingdom | French | 169347040001 | |||||
| CURTIS, John Edward | Secretary | 106 Bois Lane Chesham Bois HP6 6DE Amersham Buckinghamshire | British | 47156230001 | ||||||
| ODGERS, James Richard Blake | Secretary | 42 Burlington Road W4 4DE London | British | 59996950002 | ||||||
| POLK, Aneta Maria | Secretary | 100 St. Paul's Churchyard EC4M 8BU London Juxon House United Kingdom | Polish | 137210560001 | ||||||
| REILLY, Clare | Secretary | 49 Effra Road SW19 8PS London | British | 71886180001 | ||||||
| ATTWOOD, Thomas Roger | Director | 100 St. Paul's Churchyard EC4M 8BU London Juxon House United Kingdom | United Kingdom | British | 50051050001 | |||||
| BARTLAM, Thomas Hugh | Director | Blounce House South Warnborough RG29 1RX Hook Hants | England | British | 31716850002 | |||||
| BROUSSE DE GERSIGNY, Jean Loup | Director | 9 Bedford Road W4 1JD London | United Kingdom | Mauritian | 114702280001 | |||||
| CONNELLY, Christopher James | Director | 100 St. Paul's Churchyard EC4M 8BU London Juxon House | United Kingdom | British | 198412500001 | |||||
| EVAIN, Christophe Armel Jean Paul | Director | 100 St. Paul's Churchyard EC4M 8BU London Juxon House United Kingdom | United Kingdom | French | 101596550002 | |||||
| JACKSON, Andrew David | Director | Pound Farm House Pound Farm Lane Ash Green GU12 6EQ Aldershot Hants | United Kingdom | British | 154593540001 | |||||
| KELLER, Philip Henry | Director | 100 St. Paul's Churchyard EC4M 8BU London Juxon House United Kingdom | England | British | 72783400001 | |||||
| ODGERS, James Richard Blake | Director | 42 Burlington Road W4 4DE London | British | 59996950002 | ||||||
| PHILLIPS, Andrew Coventon | Director | Dean House High Street Upper Dean PE28 0ND Huntingdon Cambridgeshire | United Kingdom | British | 149796370001 | |||||
| PIPER, Paul James | Director | 7 Sandhurst Road DA15 7HL Sidcup Kent | England | British | 63643370002 |
Who are the persons with significant control of INTERMEDIATE CAPITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Intermediate Capital Group Plc | Apr 06, 2016 | 55 Ludgate Hill EC4M 7JW London Procession House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INTERMEDIATE CAPITAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge | Created On Dec 12, 1994 Delivered On Dec 21, 1994 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the "hedging documents" (as defined in the deed) | |
Short particulars All present and future freehold and leasehold property of the company. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Mar 29, 1994 Delivered On Apr 15, 1994 | Satisfied | Amount secured All present and future obligations and liabilities whatsoever to the chargee under each finance document to which the chargor is party and liabilities under or in connection with foreign exchange transactions interest rate swaps and other hedging arrangments | |
Short particulars Floating charge over all property,assets,rights and income whatsoever both present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does INTERMEDIATE CAPITAL 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