INTERCAPITAL NO. 2 LIMITED
Overview
| Company Name | INTERCAPITAL NO. 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02774629 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTERCAPITAL NO. 2 LIMITED?
- Other transportation support activities (52290) / Transportation and storage
Where is INTERCAPITAL NO. 2 LIMITED located?
| Registered Office Address | London Fruit And Wool Exchange 1 Duval Square E1 6PW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTERCAPITAL NO. 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ICAP SHIPPING TANKERS LIMITED | Jul 31, 2008 | Jul 31, 2008 |
| CAPITAL SHIPBROKERS LIMITED | Mar 31, 2006 | Mar 31, 2006 |
| CAPITAL SHIPBROKERS (UK) LIMITED | Mar 27, 2006 | Mar 27, 2006 |
| CAPITAL SHIPBROKERS LIMITED | Jan 26, 1993 | Jan 26, 1993 |
| SPEED 3188 LIMITED | Dec 17, 1992 | Dec 17, 1992 |
What are the latest accounts for INTERCAPITAL NO. 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for INTERCAPITAL NO. 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Sep 07, 2022
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 21 pages | AA | ||||||||||
Termination of appointment of Kathleen Marie Cronin as a director on Oct 11, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Margaret Austin Wright as a secretary on Jul 08, 2021 | 2 pages | AP03 | ||||||||||
Appointment of Jenelle Marie Chalmers as a secretary on Jul 08, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Veronica Holly Ridley as a secretary on Jul 01, 2021 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Richard Joseph Bodnum on Nov 02, 2020 | 2 pages | CH01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 22 pages | AA | ||||||||||
Appointment of James Bray as a director on Apr 12, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of William Frederick Knottenbelt as a director on Apr 12, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Notification of Intercapital Limited as a person with significant control on Nov 11, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Intercapital No. 1 Limited as a person with significant control on Nov 11, 2020 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Mar 31, 2019 | 23 pages | AA | ||||||||||
Confirmation statement made on Feb 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Veronica Holly Ridley as a secretary on Jan 14, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Deborah Anne Abrehart as a secretary on Dec 31, 2019 | 1 pages | TM02 | ||||||||||
Who are the officers of INTERCAPITAL NO. 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHALMERS, Jenelle Marie | Secretary | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | 285199790001 | |||||||
| WRIGHT, Margaret Austin | Secretary | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | 285199900001 | |||||||
| BODNUM, Richard Joseph | Director | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | United States | American | 261217990002 | |||||
| BRAY, James | Director | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | England | British | 281148420001 | |||||
| SEAMAN, Adrienne Hilary | Director | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | England | British | 260951030001 | |||||
| ABREHART, Deborah Anne | Secretary | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | 230114360001 | |||||||
| CAVANAGH, Teri-Anne | Secretary | Broadgate 2 Broadgate EC2M 7UR London 2 England | South African | 98738710014 | ||||||
| METCALFE, John Timothy | Secretary | Swallowfield Pollards Wood Hill Limpsfield RH8 0QX Oxted Surrey | British | 32612740001 | ||||||
| RIDLEY, Veronica Holly | Secretary | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | 266434220001 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| ACHESON-GRAY, Giles Henry | Director | Bardleden Manor Biddenden Road TN27 8QG Smarden Kent | British | 27247330003 | ||||||
| BARCLAY, Lorraine Emma | Director | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | England | British | 156498490001 | |||||
| CASTERTON, David Anthony | Director | Broadgate EC2M 7UR London 2 | United Kingdom | British | 221477890001 | |||||
| COMBE, Michael Percy | Director | The Thatched House Emery Down SO43 7EB Lyndhurst Hampshire | England | British | 34376190001 | |||||
| COMBE, Michael Percy | Director | The Thatched House Emery Down SO43 7EB Lyndhurst Hampshire | England | British | 34376190001 | |||||
| CRONIN, Kathleen Marie | Director | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | United States | American | 156507760001 | |||||
| DARGAN, Nicholas James | Director | Broadgate EC2M 7UR London 2 | England | British | 298810620001 | |||||
| FYFE, Alan Giles | Director | Blandings Merle Common RH8 0RP Oxted Surrey | British | 27247350001 | ||||||
| GORDON CLARK, Edmund Francis | Director | Broadgate 2 Broadgate EC2M 7UR London 2 England | United Kingdom | British | 106715260001 | |||||
| HACKING, Stephen David | Director | 95 Drakefield Road SW17 8RS London | British | 34376210005 | ||||||
| HARRISON, Simon Nicholas Ian | Director | Broadgate 2 Broadgate EC2M 7UR London 2 England | England | British | 59864540003 | |||||
| JACKSON, Nicholas David | Director | 101 Ashley Gardens Thirleby Road SW1P 1HJ London | British | 2587350005 | ||||||
| JUNCHER, Jacob | Director | Broadgate 2 Broadgate EC2M 7UR London 2 England | Danish | 93424280001 | ||||||
| KIDD, Timothy Charles | Director | Broadgate EC2M 7UR London 2 | England | British | 117842820001 | |||||
| KNOTTENBELT, William Frederick | Director | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | United Kingdom | British | 133292870001 | |||||
| LIDDELL, Henry Grainger | Director | Broadgate EC2M 7UR London 2 | United Kingdom | British | 34376200006 | |||||
| LIDDELL, Henry Grainger | Director | Lambridge Wood House Bix RG9 4RZ Henley On Thames Oxfordshire | England | British | 34376200004 | |||||
| MACPHERSON, James Grant | Director | 10 Grosvenor Avenue East Sheen SW14 8BX London | British | 104039980001 | ||||||
| MAYHEW, Lucy Rachel | Director | Broadgate EC2M 7UR London 2 | England | British | 151929170002 | |||||
| MCCOWEN, Michael Ewan | Director | 103 Winchester Street Pimlico SW1V 4NX London | England | British | 104039890003 | |||||
| METCALFE, John Timothy | Director | Swallowfield Pollards Wood Hill Limpsfield RH8 0QX Oxted Surrey | British | 32612740001 | ||||||
| NEWMAN, Paul | Director | Broadgate EC2M 7UR London 2 | England | British | 213629960001 | |||||
| NEWMAN, Paul | Director | Broadgate 2 Broadgate EC2M 7UR London 2 England | England | British | 213629960001 | |||||
| PARSBO, Christian Heerdegen | Director | Broadgate 2 Broadgate EC2M 7UR London 2 England | Danish | 121505700001 | ||||||
| WILLIAMSON, David Alexander | Director | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | England | British | 250208690001 |
Who are the persons with significant control of INTERCAPITAL NO. 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Intercapital Limited | Nov 11, 2020 | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Intercapital No. 1 Limited | Apr 06, 2016 | 1 Duval Square E1 6PW London London Fruit And Wool Exchange England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INTERCAPITAL NO. 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage | Created On Oct 05, 2001 Delivered On Oct 10, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H flat 3 gladstone court regency street london SW1P 4AL t/no.NGL602673. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture deed | Created On Apr 30, 1997 Delivered On May 09, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Mar 24, 1993 Delivered On Mar 27, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a lease of even date | |
Short particulars The sum of £23,000 held in the interest-bearing account opened by the landlord. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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