RECAP GLOBAL PARTNERS LIMITED

RECAP GLOBAL PARTNERS LIMITED

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

    Company NameRECAP GLOBAL PARTNERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04293713
    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 RECAP GLOBAL PARTNERS LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is RECAP GLOBAL PARTNERS LIMITED located?

    Registered Office Address
    c/o LEIGH SAXTON GREEN LLP
    Mutual House
    70 Conduit Street
    W1S 2GF London
    Undeliverable Registered Office AddressNo

    What were the previous names of RECAP GLOBAL PARTNERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RECAP PARTNERS LIMITEDSep 15, 2003Sep 15, 2003
    SUNBURY OILS LIMITEDSep 25, 2001Sep 25, 2001

    What are the latest accounts for RECAP GLOBAL PARTNERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for RECAP GLOBAL PARTNERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Jun 30, 2016

    4 pagesAA

    Confirmation statement made on Sep 25, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2015

    4 pagesAA

    Annual return made up to Sep 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2015

    Statement of capital on Nov 19, 2015

    • Capital: GBP 45,001
    SH01

    Registered office address changed from Clearwater House 4 - 7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on Jul 15, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2014

    3 pagesAA

    Annual return made up to Sep 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2014

    Statement of capital on Nov 25, 2014

    • Capital: GBP 45,001
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    5 pagesAA

    Annual return made up to Sep 25, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2013

    Statement of capital on Oct 01, 2013

    • Capital: GBP 45,001
    SH01

    Total exemption small company accounts made up to Jun 30, 2012

    3 pagesAA

    Annual return made up to Sep 25, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jun 30, 2011

    4 pagesAA

    Annual return made up to Sep 25, 2011 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed recap partners LIMITED\certificate issued on 22/08/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 22, 2011

    Change company name resolution on Aug 22, 2011

    RES15
    change-of-nameAug 22, 2011

    Change of name by resolution

    NM01

    Total exemption small company accounts made up to Jun 30, 2010

    4 pagesAA

    Annual return made up to Sep 25, 2010 with full list of shareholders

    4 pagesAR01

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

    4 pagesAA

    Annual return made up to Sep 25, 2009 with full list of shareholders

    3 pagesAR01

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

    4 pagesAA

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

    4 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Who are the officers of RECAP GLOBAL PARTNERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUTTON, Julie Patricia
    Conduit Lane
    Great Hormead
    SG9 0NU Buntingford
    Coniston
    Hertfordshire
    United Kingdom
    Secretary
    Conduit Lane
    Great Hormead
    SG9 0NU Buntingford
    Coniston
    Hertfordshire
    United Kingdom
    British100187570003
    BUTTON, Peter Marcus
    Coniston
    Conduit Lane
    SG9 0NU Great Hormead
    Hertfordshire
    Director
    Coniston
    Conduit Lane
    SG9 0NU Great Hormead
    Hertfordshire
    EnglandBritish119857860001
    BOUCHER, Kirsty Linda
    90 Lawton Road
    IG10 2AA Loughton
    Essex
    Secretary
    90 Lawton Road
    IG10 2AA Loughton
    Essex
    Australian64233150001
    BUTTON, Julie Patricia
    Meadow View
    35 Lower Road
    SG12 9SZ Great Amwell
    Hertfordshire
    Secretary
    Meadow View
    35 Lower Road
    SG12 9SZ Great Amwell
    Hertfordshire
    British90148830001
    LOTTARI, Vasos
    52 Bluebridge Road
    Brookmans Park
    AL9 7SA Hatfield
    Hertfordshire
    Secretary
    52 Bluebridge Road
    Brookmans Park
    AL9 7SA Hatfield
    Hertfordshire
    British85146580001
    BLOOMSBURY SECRETARIES LIMITED
    Kingsway House
    103 Kingsway
    WC2B 6AW Holborn
    London
    Nominee Secretary
    Kingsway House
    103 Kingsway
    WC2B 6AW Holborn
    London
    900018460001
    BUTTON, Julie Patricia
    Meadow View
    35 Lower Road
    SG12 9SZ Great Amwell
    Hertfordshire
    Director
    Meadow View
    35 Lower Road
    SG12 9SZ Great Amwell
    Hertfordshire
    British90148830001
    TEBBIT, William Mark
    Chapel Cottage
    Graffham
    GU28 0QF Petworth
    West Sussex
    Director
    Chapel Cottage
    Graffham
    GU28 0QF Petworth
    West Sussex
    British82584320001
    BLOOMSBURY DIRECTORS LIMITED
    Kingsway House
    103 Kingsway
    WC2B 6AW Holborn
    London
    Nominee Director
    Kingsway House
    103 Kingsway
    WC2B 6AW Holborn
    London
    900018450001

    Who are the persons with significant control of RECAP GLOBAL PARTNERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter Marcus Button
    c/o LEIGH SAXTON GREEN LLP
    70 Conduit Street
    W1S 2GF London
    Mutual House
    Jul 01, 2016
    c/o LEIGH SAXTON GREEN LLP
    70 Conduit Street
    W1S 2GF London
    Mutual House
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does RECAP GLOBAL PARTNERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Oct 21, 2005
    Delivered On Nov 10, 2005
    Outstanding
    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.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Nov 10, 2005Registration of a charge (395)

    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