MEM CAPITAL LIMITED
Overview
| Company Name | MEM CAPITAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05164798 |
| 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 MEM CAPITAL LIMITED?
- Other credit granting n.e.c. (64929) / Financial and insurance activities
Where is MEM CAPITAL LIMITED located?
| Registered Office Address | Unit 1 Castle Marina Road NG7 1TN Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEM CAPITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEM CAPITAL PLC | Jun 28, 2004 | Jun 28, 2004 |
What are the latest accounts for MEM CAPITAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for MEM CAPITAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Confirmation statement made on Jul 24, 2020 with no updates | 3 pages | CS01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Previous accounting period shortened from Jun 30, 2019 to May 31, 2019 | 1 pages | AA01 | ||
Termination of appointment of Alpesh Kumar Patel as a director on Oct 07, 2019 | 1 pages | TM01 | ||
Appointment of Mr Sheraz Afzal as a director on Oct 07, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jul 24, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin Richard Kaye as a director on Mar 22, 2019 | 1 pages | TM01 | ||
Appointment of Mr Alpesh Kumar Patel as a director on Mar 22, 2019 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 7 pages | AA | ||
Termination of appointment of Tony Deakin as a director on Dec 01, 2018 | 1 pages | TM01 | ||
Registered office address changed from Cardinal House Abbeyfield Road Nottingham NG7 2SZ England to Unit 1 Castle Marina Road Nottingham NG7 1TN on Sep 12, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Jul 24, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lorna Biondi as a secretary on Apr 30, 2018 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 7 pages | AA | ||
All of the property or undertaking has been released from charge 051647980008 | 1 pages | MR05 | ||
Appointment of Mr Tony Deakin as a director on Feb 27, 2018 | 2 pages | AP01 | ||
Termination of appointment of Scott Aaron Cohen as a director on Feb 27, 2018 | 1 pages | TM01 | ||
All of the property or undertaking has been released from charge 051647980009 | 5 pages | MR05 | ||
All of the property or undertaking has been released from charge 051647980007 | 5 pages | MR05 | ||
Confirmation statement made on Jul 24, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2016 | 71 pages | AA | ||
Auditor's resignation | 1 pages | AUD | ||
Registered office address changed from 6 Bevis Marks London EC3A 7BA to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on Sep 16, 2016 | 1 pages | AD01 | ||
Who are the officers of MEM CAPITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| AFZAL, Sheraz | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | England | British | 251073350001 | |||||
| BIONDI, Lorna | Secretary | Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | 196292430001 | |||||||
| DANE, Laura May | Secretary | 2 Rydes Close Bodicote OX15 4QJ Banbury Oxfordshire | British | 8867550004 | ||||||
| FEJES, Joseph Basil | Secretary | 225 Mcever Lane GA 30548 Hoschton United States | American | 134600380001 | ||||||
| GLEN, Tara Louise Owen | Secretary | The Well House, Cherry Street OX27 9AA Bicester | British | 88123730001 | ||||||
| HIBBERD, Roy | Secretary | 77 Gracechurch Street EC3V 0AS London 6th Floor | British | 159189920001 | ||||||
| JINDIA, Ajay Kumar | Secretary | 4225 Millside Walk FOREIGN Smyrna Georgia Usa | American | 117978530001 | ||||||
| MCKENZIE, Robbie | Secretary | Bevis Marks EC3A 7BA London 6 England | 194883540001 | |||||||
| PRIOR, Mark Lee | Secretary | 77 Gracechurch Street EC3V 0AS London 6th Floor | 178697850001 | |||||||
| SHOOSMITHS SECRETARIES LIMITED | Secretary | Witan Gate House 500-600 Witan Gate West MK9 1SH Milton Keynes Buckinghamshire | 76282680012 | |||||||
| ABBOTT, Richard David | Director | The Old Parsonage Church Street, Ropley SO24 0DS Hampshire | England | British | 78205110001 | |||||
| COHEN, Scott Aaron | Director | Abbeyfield Road NG7 2SZ Nottingham Cardinal House England | United States | American | 209567180001 | |||||
| COUTROS, George Peter | Director | 10204 Vineyard Lake Road E Jacksonville Florida Fl 32256 Usa | United States | 120351630001 | ||||||
| COUTROS, George Peter | Director | 10204 Vineyard Lake Road E Jacksonville Florida Fl 32256 Usa | United States | 120351630001 | ||||||
| DAVIS, John Clifton | Director | MK18 4BY Hillsden Lower Farmhouse Buckinghamshire United Kingdom | United Kingdom | American | 131990090003 | |||||
| DEAKIN, Tony | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | England | British | 243833330001 | |||||
| ERICKSON, Eric George | Director | E. Swedesford Road Malvern 74 Pa 19355 Usa | Usa | Usa | 224104020001 | |||||
| HIBBERD, Roy Wayne | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | Usa | United States | 158609380001 | |||||
| HOUSE JR, Richard Randolph | Director | 8285 Jett Ferry Road Atlanta Ga 30350 United States | United States | 134575530001 | ||||||
| JAMES JR, Dennis Hamilton | Director | 635 River Chase Point FOREIGN Atlanta Georgia Usa | United States | American | 203971300001 | |||||
| KAYE, Kevin Richard | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | England | British | 257480610001 | |||||
| MCCRARREN, Anna Marie | Director | 118 Eldred Avenue BN1 5EH Brighton East Sussex | Irish | 125360010001 | ||||||
| MCKENZIE, Iain | Director | OX39 | England | British | 88123740003 | |||||
| NUSSBAUM, Bennett Lawrence | Director | 1436 Lancaster Avenue PA 19312 Berwyn Dfg World Usa | Usa | American | 192429350001 | |||||
| PATEL, Alpesh Kumar | Director | Castle Marina Road NG7 1TN Nottingham Unit 1 England | England | British | 193008350001 | |||||
| PRIOR, Mark Lee | Director | Bevis Marks EC3A 7BA London 6 England | Usa | American | 177845480001 | |||||
| UNDERWOOD, Randy | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | Usa | United States | 134174560001 | |||||
| WEISS, Jeffrey Allan | Director | 77 Gracechurch Street EC3V 0AS London 6th Floor | Usa | American | 159188970001 | |||||
| WHEELER, John Douglass | Director | Woodcrest Avenue, N.E. 30309 Atlanta 57 Georgia Usa | United States | 118030350002 |
Who are the persons with significant control of MEM CAPITAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mem Holdings Limited | Apr 06, 2016 | Bevis Marks EC3A 7BA London 6 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MEM CAPITAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 19, 2016 Delivered On Sep 05, 2016 | Outstanding | ||
Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 13, 2014 Delivered On Jun 19, 2014 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 13, 2014 Delivered On Jun 19, 2014 | Outstanding | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Dec 12, 2008 Delivered On Dec 20, 2008 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 13, 2007 Delivered On Apr 23, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Debenture | Created On Apr 13, 2007 Delivered On Apr 23, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Debenture | Created On Apr 13, 2007 Delivered On Apr 23, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Debenture | Created On Mar 22, 2007 Delivered On Apr 05, 2007 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 21, 2006 Delivered On Mar 31, 2006 | 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. | ||||
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