FGF CAPITAL LIMITED

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

    Company NameFGF CAPITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03955769
    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 FGF CAPITAL LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is FGF CAPITAL LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of FGF CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREENPARK CAPITAL LIMITEDAug 10, 2000Aug 10, 2000
    GREEN CAPITAL LIMITEDMar 24, 2000Mar 24, 2000

    What are the latest accounts for FGF CAPITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for FGF CAPITAL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FGF CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from Cassini House 57-59 st James's Street London SW1A 1LD to 30 Finsbury Square London EC2P 2YU on Jul 09, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2015

    LRESSP

    Declaration of solvency

    pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Michael John Geary as a director on Jun 18, 2015

    1 pagesTM01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Annual return made up to Mar 24, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 18, 2015

    Statement of capital on Apr 18, 2015

    • Capital: GBP 10,000
    SH01

    Previous accounting period extended from Mar 31, 2014 to Sep 30, 2014

    1 pagesAA01

    Annual return made up to Mar 24, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2014

    Statement of capital on Apr 19, 2014

    • Capital: GBP 10,000
    SH01

    Certificate of change of name

    Company name changed greenpark capital LIMITED\certificate issued on 12/03/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 12, 2014

    Change company name resolution on Mar 11, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Satisfaction of charge 3 in full

    3 pagesMR04

    Group of companies' accounts made up to Mar 31, 2013

    13 pagesAA

    Termination of appointment of Cecil Moy as a director

    1 pagesTM01

    Annual return made up to Mar 24, 2013 with full list of shareholders

    9 pagesAR01

    Group of companies' accounts made up to Mar 31, 2012

    14 pagesAA

    legacy

    6 pagesMG01

    Annual return made up to Mar 24, 2012 with full list of shareholders

    9 pagesAR01

    Group of companies' accounts made up to Mar 31, 2011

    14 pagesAA

    Annual return made up to Mar 24, 2011 with full list of shareholders

    9 pagesAR01

    Group of companies' accounts made up to Mar 31, 2010

    14 pagesAA

    Who are the officers of FGF CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRENCH, Andrew John
    Hodgkyns
    Brook Road, Aldham
    CO6 3RW Colchester
    Essex
    Secretary
    Hodgkyns
    Brook Road, Aldham
    CO6 3RW Colchester
    Essex
    British66795130001
    FRENCH, Andrew John
    Hodgkyns
    Brook Road, Aldham
    CO6 3RW Colchester
    Essex
    Director
    Hodgkyns
    Brook Road, Aldham
    CO6 3RW Colchester
    Essex
    EnglandBritishChartered Accountant66795130001
    GROEN, Maria Helena
    54 Bishops Road
    SW6 7AH London
    Director
    54 Bishops Road
    SW6 7AH London
    United KingdomDutchInvestment Manager36064480002
    JORDAN, Joanna Judith
    Holme Lodge
    LE7 9EE Goadby
    Leicestershire
    Director
    Holme Lodge
    LE7 9EE Goadby
    Leicestershire
    United KingdomBritishBusiness Manager57395700004
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TG REGISTRARS LIMITED
    150 Aldersgate Street
    EC1A 4EJ London
    Secretary
    150 Aldersgate Street
    EC1A 4EJ London
    51207120001
    BRENNAN, Guy Timothy Patrick
    Flat 21
    73 Saint Jamess Street
    SW1A 1PH London
    Director
    Flat 21
    73 Saint Jamess Street
    SW1A 1PH London
    United KingdomBritishInvestment Director72157020001
    GEARY, Michael John
    17 King Street
    PO10 7AX Emsworth
    Hampshire
    Director
    17 King Street
    PO10 7AX Emsworth
    Hampshire
    United KingdomBritishCompany Director96259840003
    MOY, Cecil Harold Nicholas, Mr.
    37 Jameson Street
    W8 7SH London
    Director
    37 Jameson Street
    W8 7SH London
    EnglandBritishDirector1050460001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does FGF CAPITAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Oct 26, 2012
    Delivered On Nov 07, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £788,322 and the amount from time to time standing to the credit of the deposit account. See image for full details.
    Persons Entitled
    • Putnam Investments Limited
    Transactions
    • Nov 07, 2012Registration of a charge (MG01)
    • Mar 06, 2014Satisfaction of a charge (MR04)
    Charge of deposit
    Created On Dec 04, 2008
    Delivered On Dec 10, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 25055526 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 10, 2008Registration of a charge (395)
    • May 14, 2015Satisfaction of a charge (MR04)
    Charge of deposit
    Created On Jun 16, 2005
    Delivered On Jun 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of£31,000 credited to account designation number 25055526 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 18, 2005Registration of a charge (395)
    • May 14, 2015Satisfaction of a charge (MR04)

    Does FGF CAPITAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2015Commencement of winding up
    Oct 01, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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