CAPITAL RESOURCE CONSULTING GROUP LIMITED

CAPITAL RESOURCE CONSULTING GROUP LIMITED

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

    Company NameCAPITAL RESOURCE CONSULTING GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05169192
    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 CAPITAL RESOURCE CONSULTING GROUP LIMITED?

    • Human resources provision and management of human resources functions (78300) / Administrative and support service activities

    Where is CAPITAL RESOURCE CONSULTING GROUP LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPITAL RESOURCE CONSULTING GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 2157 LIMITEDJul 02, 2004Jul 02, 2004

    What are the latest accounts for CAPITAL RESOURCE CONSULTING GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CAPITAL RESOURCE CONSULTING GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 08, 2020

    10 pagesLIQ03

    Register(s) moved to registered inspection location 7 Bishopsgate London EC2N 3AQ

    2 pagesAD03

    Register inspection address has been changed to 7 Bishopsgate London EC2N 3AQ

    2 pagesAD02

    Registered office address changed from 7 Bishopsgate London EC2N 3AQ to 1 More London Place London SE1 2AF on Jan 08, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 09, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    legacy

    1 pagesSH20

    Statement of capital on Oct 23, 2019

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of the share premium account 23/10/2019
    RES13

    Termination of appointment of Rosaleen Blair as a director on Oct 15, 2019

    1 pagesTM01

    Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019

    1 pagesAA01

    Confirmation statement made on Jul 02, 2019 with no updates

    3 pagesCS01

    Appointment of Ms Elizabeth Anne Whittaker as a director on May 31, 2019

    2 pagesAP01

    Termination of appointment of Richard Keith Timmins as a director on May 31, 2019

    1 pagesTM01

    Termination of appointment of Vanessa Ann Marie Byrnes as a director on May 31, 2019

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2017

    11 pagesAA

    legacy

    39 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 02, 2018 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2016

    11 pagesAA

    Who are the officers of CAPITAL RESOURCE CONSULTING GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RODGER, Matthew Charles
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish185329180001
    WHITTAKER, Elizabeth Anne
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish185581160001
    BABB, Mike
    16 Salford Road
    Streatham Hill
    SW2 4BQ London
    Secretary
    16 Salford Road
    Streatham Hill
    SW2 4BQ London
    British84470530001
    ELLISON, Martin Edward
    1a Longcroft Avenue
    AL5 2QY Harpenden
    Hertfordshire
    Secretary
    1a Longcroft Avenue
    AL5 2QY Harpenden
    Hertfordshire
    British97753620001
    ROLLER, Michael Roy David
    The Red House,
    Wilsford Cum Lake
    SP4 7BL Salisbury
    Wiltshire
    Secretary
    The Red House,
    Wilsford Cum Lake
    SP4 7BL Salisbury
    Wiltshire
    British103206140001
    MACLAY MURRAY & SPENS LLP
    One London Wall
    EC2Y 5AB London
    Secretary
    One London Wall
    EC2Y 5AB London
    116685100001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BIRT LLEWELLIN, Fiona Murray
    6 Jameson Street
    W8 7SH London
    Director
    6 Jameson Street
    W8 7SH London
    British101513400002
    BLAIR, Rosaleen
    Embankment
    SW15 1LB London
    5
    Director
    Embankment
    SW15 1LB London
    5
    EnglandBritish111673440002
    BYRNES, Vanessa Ann Marie
    Bishopsgate
    EC2N 3AQ London
    7
    England
    Director
    Bishopsgate
    EC2N 3AQ London
    7
    England
    EnglandIrish193394590001
    ELLISON, Martin Edward
    1a Longcroft Avenue
    AL5 2QY Harpenden
    Hertfordshire
    Director
    1a Longcroft Avenue
    AL5 2QY Harpenden
    Hertfordshire
    EnglandBritish97753620001
    GRANT, Andrew Barton
    99 Flood Street
    SW3 5TD London
    Director
    99 Flood Street
    SW3 5TD London
    EnglandBritish73457680001
    HEATH, David Michael
    Silvadale Tilemore Gardens
    GU32 2JH Petersfield
    Hampshire
    Director
    Silvadale Tilemore Gardens
    GU32 2JH Petersfield
    Hampshire
    EnglandBritish91662630001
    HUBERT, John Martyn
    Whitestone
    Breinton
    HR4 7PP Hereford
    Herefordshire
    Director
    Whitestone
    Breinton
    HR4 7PP Hereford
    Herefordshire
    British101513160001
    MARMION, Piers
    Copse Stile House
    Spring Lane, Aston Tirrold Didcot
    OX11 9EJ Oxford
    Director
    Copse Stile House
    Spring Lane, Aston Tirrold Didcot
    OX11 9EJ Oxford
    EnglandBritish111565420001
    ROLLER, Michael Roy David
    The Red House,
    Wilsford Cum Lake
    SP4 7BL Salisbury
    Wiltshire
    Director
    The Red House,
    Wilsford Cum Lake
    SP4 7BL Salisbury
    Wiltshire
    EnglandBritish103206140001
    SEVERGNINI, Trevor Michael
    The White House
    Egmont Drive Avon Castle
    BH24 2BN Ringwood
    Hants
    Director
    The White House
    Egmont Drive Avon Castle
    BH24 2BN Ringwood
    Hants
    EnglandBritish125122180001
    STAINES, Abigail
    Darragh House
    Burnt Oak Lane
    RH5 5BJ Newdigate
    Surrey
    Director
    Darragh House
    Burnt Oak Lane
    RH5 5BJ Newdigate
    Surrey
    United KingdomBritish109118800001
    STUART, Gordon Mckenzie
    65 Streathbourne Road
    SW17 8RA London
    Director
    65 Streathbourne Road
    SW17 8RA London
    United KingdomBritish77100460001
    TIMMINS, Richard Keith
    Maxey View
    Deeping Gate
    PE6 9BE Peterborough
    3
    United Kingdom
    Director
    Maxey View
    Deeping Gate
    PE6 9BE Peterborough
    3
    United Kingdom
    United KingdomBritish127238050003
    TIPPER, Jeremy Russell
    98 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    Director
    98 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    EnglandBritish83943090001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of CAPITAL RESOURCE CONSULTING GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2N 3AQ London
    7
    England
    Jul 01, 2016
    Bishopsgate
    EC2N 3AQ London
    7
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02073305
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CAPITAL RESOURCE CONSULTING GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 17, 2013
    Delivered On May 22, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 22, 2013Registration of a charge (MR01)
    • Dec 21, 2013Satisfaction of a charge (MR04)
    Accession deed
    Created On Feb 21, 2008
    Delivered On Feb 29, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Hsbc Bank PLC (As Security Trustee for the Secured Parties) the Security Agent
    Transactions
    • Feb 29, 2008Registration of a charge (395)
    • Dec 21, 2013Satisfaction of a charge (MR04)
    Deed
    Created On Jan 25, 2005
    Delivered On Jan 26, 2005
    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
    £264,375.00. see the mortgage charge document for full details.
    Persons Entitled
    • Woburn Estate Company Limited and Bedford Estates Nominees Limited
    Transactions
    • Jan 26, 2005Registration of a charge (395)
    • Nov 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 04, 2004
    Delivered On Nov 11, 2004
    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 Tsb Bank PLC
    Transactions
    • Nov 11, 2004Registration of a charge (395)
    • Feb 09, 2007Statement of satisfaction of a charge in full or part (403a)
    An omnibus guarantee and set-off agreement
    Created On Nov 04, 2004
    Delivered On Nov 09, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 09, 2004Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)
    All assets debenture
    Created On Nov 04, 2004
    Delivered On Nov 05, 2004
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 05, 2004Registration of a charge (395)
    • Mar 19, 2008Statement of satisfaction of a charge in full or part (403a)

    Does CAPITAL RESOURCE CONSULTING GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 09, 2019Commencement of winding up
    Sep 21, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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