MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED

MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED

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

    Company NameMORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02383574
    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 MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED located?

    Registered Office Address
    KPMG RESTRUCTURING
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHOTSHINE LIMITEDMay 15, 1989May 15, 1989

    What are the latest accounts for MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Dec 10, 2013

    4 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order INSOLVENCY:Replacement of Liquidator ;- a w Graham replacing j s Spratt 14/08/2013
    24 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 23 Great Winchester Street London EC2P 2AX on Jan 04, 2013

    2 pagesAD01

    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 Dec 11, 2012

    LRESSP

    Annual return made up to Jan 31, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2012

    Statement of capital on Feb 20, 2012

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Annual return made up to Jan 31, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Director's details changed for Lord Charles Harold Stuart Aldington on Apr 02, 2009

    1 pagesCH01

    Annual return made up to Jan 31, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Charles Aldington as a director

    1 pagesTM01

    Termination of appointment of Graham Clempson as a director

    1 pagesTM01

    legacy

    1 pages288c

    legacy

    1 pages288c

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    Who are the officers of MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAGSHAW, Joanne Louise
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British81157100004
    BARTLETT, Andrew William
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British73852930003
    CALVERT, Nicholas Kristian James
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    United KingdomBritishBanker147401960001
    MINTER, Christopher John
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    United KingdomBritishCompany Director161340290001
    SMITH, Alistair Charles Fairley
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    United KingdomBritishInvestment Banking88069640003
    CLARK, Giles Sebastian
    37 Durnsford Avenue
    Wimbledon Park
    SW19 8BH London
    Secretary
    37 Durnsford Avenue
    Wimbledon Park
    SW19 8BH London
    British38517290002
    HOGWOOD, Paul Arthur
    15 Ambleside
    CM16 4PT Epping
    Essex
    Secretary
    15 Ambleside
    CM16 4PT Epping
    Essex
    British7453920004
    PAGE, Stephen Richard
    21 Davenport Road
    Albany Park
    DA14 4PN Sidcup
    Kent
    Secretary
    21 Davenport Road
    Albany Park
    DA14 4PN Sidcup
    Kent
    British38547590001
    ALDINGTON, Charles Harold Stuart, Lord
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Director
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    United KingdomBritishBanker74246780002
    BROWN, Colin Michael
    St Helena House
    Friars Lane
    TW9 1NP Richmond
    Surrey
    Director
    St Helena House
    Friars Lane
    TW9 1NP Richmond
    Surrey
    United KingdomBritishInvestment Banker11897920001
    BULLOCK, Michael
    64 Manville Road
    SW17 8JL London
    Director
    64 Manville Road
    SW17 8JL London
    BritishMerchant Banker6738290001
    CLEMPSON, Graham
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    EnglandBritishCompany Director142827720001
    CUMMINS, Diarmuid
    Westfieldbury
    Westland Green
    SG11 2AL Little Hadham
    Hertfordshire
    Director
    Westfieldbury
    Westland Green
    SG11 2AL Little Hadham
    Hertfordshire
    EnglandBritishChartered Secretary78791890003
    DAWSON, Guy Neville
    42 Addison Avenue
    W11 4QP London
    Director
    42 Addison Avenue
    W11 4QP London
    BritishMerchant Banker10456060002
    DOBSON, Michael William Romsey
    Egerton Terrace
    SW3 2BT London
    10
    Director
    Egerton Terrace
    SW3 2BT London
    10
    United KingdomBritishChief Executive90486890001
    DUNLOP, Janet Mary
    33 Aigburth Mansions, Mowll Street
    Kennington, Oval
    SW9 0EP London
    Director
    33 Aigburth Mansions, Mowll Street
    Kennington, Oval
    SW9 0EP London
    BritishChartered Accountant74077900001
    ESPENHAHN, Peter Ian
    79 Mount Ararat Road
    TW10 6PL Richmond
    Surrey
    Director
    79 Mount Ararat Road
    TW10 6PL Richmond
    Surrey
    EnglandBritishMerchant Banker10456100001
    HUTTON, Graham Stuart
    Spring Cottage Cranes Road
    RG24 9JG Sherborne St John
    Hampshire
    Director
    Spring Cottage Cranes Road
    RG24 9JG Sherborne St John
    Hampshire
    EnglandBritishMerchant Banker142062250001
    JOHNSTON III, George Donald
    32 Palace Gardens Terrace
    W8 4RP London
    Director
    32 Palace Gardens Terrace
    W8 4RP London
    UsaInvestment Banking25144270001
    KEY, Gavin
    24 Juniper Gardens
    WD7 9LA Shenley
    Hertfordshire
    Director
    24 Juniper Gardens
    WD7 9LA Shenley
    Hertfordshire
    EnglandBritishAccountant154346500002
    MACNAMARA, Rory Patrick
    8 Castello Avenue
    SW15 6EA London
    Director
    8 Castello Avenue
    SW15 6EA London
    EnglandBritishMerchant Banker3702250002
    MURRAY, Norman Loch
    8 Pentland Avenue
    EH13 0HZ Edinburgh
    Director
    8 Pentland Avenue
    EH13 0HZ Edinburgh
    ScotlandBritishMerchant Banker22920002
    RAWLINGS, John Barrington
    Wissington Grange
    Nayland
    CO6 4NH Colchester
    Essex
    Director
    Wissington Grange
    Nayland
    CO6 4NH Colchester
    Essex
    EnglandBritishMerchant Banker10456270001
    RICHMOND-WATSON, Anthony Euan
    North Hall
    Preston Candover
    RG25 2EN Basingstoke
    Hampshire
    Director
    North Hall
    Preston Candover
    RG25 2EN Basingstoke
    Hampshire
    United KingdomBritishMerchant Banker1467180001
    SMITH OF KELVIN, Robert Haldane, Lord
    Inchmarnock, Lochside House
    Lochside Way, Edinburgh Park
    EH12 9DT Edinburgh
    Director
    Inchmarnock, Lochside House
    Lochside Way, Edinburgh Park
    EH12 9DT Edinburgh
    ScotlandBritishInvestment Banker48075880003

    Does MORGAN GRENFELL DEVELOPMENT CAPITAL HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 28, 2014Dissolved on
    Dec 11, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB 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