3K CAPITAL LIMITED

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

    Company Name3K CAPITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02925035
    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 3K CAPITAL LIMITED?

    • (7032) /

    Where is 3K CAPITAL LIMITED located?

    Registered Office Address
    81 Station Road
    SL1 1NS Marlow
    Bucks
    Undeliverable Registered Office AddressNo

    What were the previous names of 3K CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    WORLD SHIPPING SERVICES LIMITED May 20, 1994May 20, 1994
    BURGINHALL 757 LIMITEDMay 03, 1994May 03, 1994

    What are the latest accounts for 3K CAPITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What are the latest filings for 3K CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pages4.71

    Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on Apr 28, 2011

    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 Apr 07, 2011

    LRESSP

    Appointment of Lord Nicholas John Albert Fairfax as a secretary

    2 pagesAP03

    Termination of appointment of Barbara Davenport as a secretary

    1 pagesTM02

    Registered office address changed from 66 Wigmore Street London W1U 2SB on Dec 07, 2010

    1 pagesAD01

    Annual return made up to Apr 23, 2010 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 17, 2010

    Statement of capital on May 17, 2010

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Apr 30, 2009

    4 pagesAA

    legacy

    7 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Total exemption small company accounts made up to Apr 30, 2008

    4 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Apr 30, 2007

    4 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    Total exemption small company accounts made up to Apr 30, 2006

    4 pagesAA

    legacy

    7 pages363s

    legacy

    pages363(288)

    legacy

    1 pages287

    Total exemption small company accounts made up to Apr 30, 2005

    4 pagesAA

    legacy

    7 pages363s

    Who are the officers of 3K CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FAIRFAX, Nicholas John Albert, Lord
    Chiltern Street
    W1U 4JT London
    66
    United Kingdom
    Secretary
    Chiltern Street
    W1U 4JT London
    66
    United Kingdom
    158740440001
    FAIRFAX, Nicholas John Albert, Lord
    Orlando Road
    SW4 0LF London
    10
    Director
    Orlando Road
    SW4 0LF London
    10
    EnglandBritish44490790001
    LITTLEDALE, Morley
    Kinderton Close
    Southgate
    N14 5AL London
    24
    Director
    Kinderton Close
    Southgate
    N14 5AL London
    24
    Great BritainBritish36113750003
    YOUNG, Peter Alec
    161 Manor Drive North
    KT4 7RT Worcester Park
    Surrey
    Director
    161 Manor Drive North
    KT4 7RT Worcester Park
    Surrey
    EnglandBritish31815950001
    DAVENPORT, Barbara Elaine
    50 Station Road
    Halstead
    TN14 7DJ Sevenoaks
    Kent
    Secretary
    50 Station Road
    Halstead
    TN14 7DJ Sevenoaks
    Kent
    British73626630001
    GRAY'S INN SECRETARIES LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Secretary
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002550001
    GILL, Carl Bernard
    1 Hedley Gardens
    Hedge End
    SO30 2WT Southampton
    Director
    1 Hedley Gardens
    Hedge End
    SO30 2WT Southampton
    United KingdomBritish78434130001
    KALBORG, Ted Gunnar Christer
    22 Pelham Crescent
    SW7 2NR London
    Director
    22 Pelham Crescent
    SW7 2NR London
    EnglandSwedish8637550001
    KEVE, Robert Hamilton
    Flat 1 Upper Kingswell
    58-62 Heath Street
    NW3 1EN London
    Director
    Flat 1 Upper Kingswell
    58-62 Heath Street
    NW3 1EN London
    British64293640001
    PINTO, Stefano Marcello
    4 Tite Street
    SW3 London
    Director
    4 Tite Street
    SW3 London
    United KingdomItalian39171690001
    RISSO, Giovanni Paolo
    Corso Aurelio Saffi 15-5a
    FOREIGN Genoa
    16128
    Italy
    Director
    Corso Aurelio Saffi 15-5a
    FOREIGN Genoa
    16128
    Italy
    Italian39171610002
    VON CELSING, Hans Henrik
    Pyt House
    Ashampstead
    RG8 8RA Reading
    Director
    Pyt House
    Ashampstead
    RG8 8RA Reading
    United KingdomSwedish69573790003
    DH & B DIRECTORS LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002540001
    DH & B MANAGERS LIMITED
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Nominee Director
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    900002530001

    Does 3K CAPITAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of deposit supplemental to an underlease dated 15 november 2001
    Created On Nov 15, 2001
    Delivered On Nov 29, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The deposit sum of £37,500 plus vat is for the time being lodged in accordance with the terms of the deed of deposit dated 15 november 2001 together with all interest credited to the deposit account and all money from time to time withdrawn from the deposit account in accordance with the said deed of deposit.
    Persons Entitled
    • Smg Television Limited
    Transactions
    • Nov 29, 2001Registration of a charge (395)

    Does 3K CAPITAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 07, 2011Commencement of winding up
    May 10, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Hughes-Holland
    Rsm Tenon Restructuring
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    Rsm Tenon Restructuring
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Francis F A Wessely
    81 Station Road
    Marlow
    SL7 1NS Bucks
    practitioner
    81 Station Road
    Marlow
    SL7 1NS Bucks

    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