INTERCAPITAL NO. 2 LIMITED

INTERCAPITAL NO. 2 LIMITED

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

    Company NameINTERCAPITAL NO. 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02774629
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of INTERCAPITAL NO. 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ICAP SHIPPING TANKERS LIMITEDJul 31, 2008Jul 31, 2008
    CAPITAL SHIPBROKERS LIMITEDMar 31, 2006Mar 31, 2006
    CAPITAL SHIPBROKERS (UK) LIMITEDMar 27, 2006Mar 27, 2006
    CAPITAL SHIPBROKERS LIMITEDJan 26, 1993Jan 26, 1993
    SPEED 3188 LIMITEDDec 17, 1992Dec 17, 1992

    What are the latest accounts for INTERCAPITAL NO. 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for INTERCAPITAL NO. 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Sep 07, 2022

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 06/09/2022
    RES13

    Confirmation statement made on Feb 15, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    21 pagesAA

    Termination of appointment of Kathleen Marie Cronin as a director on Oct 11, 2021

    1 pagesTM01

    Appointment of Margaret Austin Wright as a secretary on Jul 08, 2021

    2 pagesAP03

    Appointment of Jenelle Marie Chalmers as a secretary on Jul 08, 2021

    2 pagesAP03

    Termination of appointment of Veronica Holly Ridley as a secretary on Jul 01, 2021

    1 pagesTM02

    Director's details changed for Mr Richard Joseph Bodnum on Nov 02, 2020

    2 pagesCH01

    Full accounts made up to Mar 31, 2020

    22 pagesAA

    Appointment of James Bray as a director on Apr 12, 2021

    2 pagesAP01

    Termination of appointment of William Frederick Knottenbelt as a director on Apr 12, 2021

    1 pagesTM01

    Confirmation statement made on Feb 15, 2021 with no updates

    3 pagesCS01

    Notification of Intercapital Limited as a person with significant control on Nov 11, 2020

    2 pagesPSC02

    Cessation of Intercapital No. 1 Limited as a person with significant control on Nov 11, 2020

    1 pagesPSC07

    Full accounts made up to Mar 31, 2019

    23 pagesAA

    Confirmation statement made on Feb 03, 2020 with no updates

    3 pagesCS01

    Appointment of Veronica Holly Ridley as a secretary on Jan 14, 2020

    2 pagesAP03

    Termination of appointment of Deborah Anne Abrehart as a secretary on Dec 31, 2019

    1 pagesTM02

    Who are the officers of INTERCAPITAL NO. 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHALMERS, Jenelle Marie
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Secretary
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    285199790001
    WRIGHT, Margaret Austin
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Secretary
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    285199900001
    BODNUM, Richard Joseph
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Director
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    United StatesAmerican261217990002
    BRAY, James
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Director
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    EnglandBritish281148420001
    SEAMAN, Adrienne Hilary
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Director
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    EnglandBritish260951030001
    ABREHART, Deborah Anne
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Secretary
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    230114360001
    CAVANAGH, Teri-Anne
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Secretary
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    South African98738710014
    METCALFE, John Timothy
    Swallowfield
    Pollards Wood Hill Limpsfield
    RH8 0QX Oxted
    Surrey
    Secretary
    Swallowfield
    Pollards Wood Hill Limpsfield
    RH8 0QX Oxted
    Surrey
    British32612740001
    RIDLEY, Veronica Holly
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Secretary
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    266434220001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ACHESON-GRAY, Giles Henry
    Bardleden Manor
    Biddenden Road
    TN27 8QG Smarden
    Kent
    Director
    Bardleden Manor
    Biddenden Road
    TN27 8QG Smarden
    Kent
    British27247330003
    BARCLAY, Lorraine Emma
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Director
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    EnglandBritish156498490001
    CASTERTON, David Anthony
    Broadgate
    EC2M 7UR London
    2
    Director
    Broadgate
    EC2M 7UR London
    2
    United KingdomBritish221477890001
    COMBE, Michael Percy
    The Thatched House
    Emery Down
    SO43 7EB Lyndhurst
    Hampshire
    Director
    The Thatched House
    Emery Down
    SO43 7EB Lyndhurst
    Hampshire
    EnglandBritish34376190001
    COMBE, Michael Percy
    The Thatched House
    Emery Down
    SO43 7EB Lyndhurst
    Hampshire
    Director
    The Thatched House
    Emery Down
    SO43 7EB Lyndhurst
    Hampshire
    EnglandBritish34376190001
    CRONIN, Kathleen Marie
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Director
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    United StatesAmerican156507760001
    DARGAN, Nicholas James
    Broadgate
    EC2M 7UR London
    2
    Director
    Broadgate
    EC2M 7UR London
    2
    EnglandBritish298810620001
    FYFE, Alan Giles
    Blandings
    Merle Common
    RH8 0RP Oxted
    Surrey
    Director
    Blandings
    Merle Common
    RH8 0RP Oxted
    Surrey
    British27247350001
    GORDON CLARK, Edmund Francis
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    United KingdomBritish106715260001
    HACKING, Stephen David
    95 Drakefield Road
    SW17 8RS London
    Director
    95 Drakefield Road
    SW17 8RS London
    British34376210005
    HARRISON, Simon Nicholas Ian
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    EnglandBritish59864540003
    JACKSON, Nicholas David
    101 Ashley Gardens
    Thirleby Road
    SW1P 1HJ London
    Director
    101 Ashley Gardens
    Thirleby Road
    SW1P 1HJ London
    British2587350005
    JUNCHER, Jacob
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Danish93424280001
    KIDD, Timothy Charles
    Broadgate
    EC2M 7UR London
    2
    Director
    Broadgate
    EC2M 7UR London
    2
    EnglandBritish117842820001
    KNOTTENBELT, William Frederick
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Director
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    United KingdomBritish133292870001
    LIDDELL, Henry Grainger
    Broadgate
    EC2M 7UR London
    2
    Director
    Broadgate
    EC2M 7UR London
    2
    United KingdomBritish34376200006
    LIDDELL, Henry Grainger
    Lambridge Wood House
    Bix
    RG9 4RZ Henley On Thames
    Oxfordshire
    Director
    Lambridge Wood House
    Bix
    RG9 4RZ Henley On Thames
    Oxfordshire
    EnglandBritish34376200004
    MACPHERSON, James Grant
    10 Grosvenor Avenue
    East Sheen
    SW14 8BX London
    Director
    10 Grosvenor Avenue
    East Sheen
    SW14 8BX London
    British104039980001
    MAYHEW, Lucy Rachel
    Broadgate
    EC2M 7UR London
    2
    Director
    Broadgate
    EC2M 7UR London
    2
    EnglandBritish151929170002
    MCCOWEN, Michael Ewan
    103 Winchester Street
    Pimlico
    SW1V 4NX London
    Director
    103 Winchester Street
    Pimlico
    SW1V 4NX London
    EnglandBritish104039890003
    METCALFE, John Timothy
    Swallowfield
    Pollards Wood Hill Limpsfield
    RH8 0QX Oxted
    Surrey
    Director
    Swallowfield
    Pollards Wood Hill Limpsfield
    RH8 0QX Oxted
    Surrey
    British32612740001
    NEWMAN, Paul
    Broadgate
    EC2M 7UR London
    2
    Director
    Broadgate
    EC2M 7UR London
    2
    EnglandBritish213629960001
    NEWMAN, Paul
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    EnglandBritish213629960001
    PARSBO, Christian Heerdegen
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Director
    Broadgate
    2 Broadgate
    EC2M 7UR London
    2
    England
    Danish121505700001
    WILLIAMSON, David Alexander
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Director
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    EnglandBritish250208690001

    Who are the persons with significant control of INTERCAPITAL NO. 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Nov 11, 2020
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01423001
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Intercapital No. 1 Limited
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Apr 06, 2016
    1 Duval Square
    E1 6PW London
    London Fruit And Wool Exchange
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredEngland And Wales
    Registration Number6173794
    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 INTERCAPITAL NO. 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 10, 2001Registration of a charge (395)
    • Apr 22, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • May 09, 1997Registration of a charge (395)
    • Feb 07, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • The Trustees of the Buttle Trust
    Transactions
    • Mar 27, 1993Registration of a charge (395)
    • Dec 12, 2007Statement of satisfaction of a charge in full or part (403a)

    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