CAPITAL PORTFOLIO GP LIMITED

CAPITAL PORTFOLIO GP LIMITED

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

    Company NameCAPITAL PORTFOLIO GP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05834547
    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 PORTFOLIO GP LIMITED?

    • (7020) /

    Where is CAPITAL PORTFOLIO GP LIMITED located?

    Registered Office Address
    Cast Legate House 36
    Castle Street
    SG14 1HH Hertford
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPITAL PORTFOLIO GP LIMITED?

    Previous Company Names
    Company NameFromUntil
    TYBURN CAPITAL PORTFOLIO GP LIMITEDMar 19, 2009Mar 19, 2009
    CAPITA PORTFOLIO GP LIMITEDSep 26, 2006Sep 26, 2006
    ANGLO IRISH PRIVATE EQUITY GP (NO.25) LIMITEDJun 01, 2006Jun 01, 2006

    What are the latest accounts for CAPITAL PORTFOLIO GP LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for CAPITAL PORTFOLIO GP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 26, 2017

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 26, 2016

    11 pages4.68

    Liquidators' statement of receipts and payments to Jun 26, 2015

    10 pages4.68

    Liquidators' statement of receipts and payments to Jun 26, 2014

    10 pages4.68

    Liquidators' statement of receipts and payments to Jun 26, 2013

    10 pages4.68

    Termination of appointment of Mark Harkin as a director

    1 pagesTM01

    Registered office address changed from * C/O Tyburn Lane Private Equity 43-44 Albemarle Street London W1S 4JJ* on Jul 05, 2012

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Annual return made up to Jun 01, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 15, 2011

    Statement of capital on Jun 15, 2011

    • Capital: GBP 1
    SH01

    Total exemption full accounts made up to Sep 30, 2010

    11 pagesAA

    Director's details changed for Mr Gordon Parker on Jan 25, 2011

    2 pagesCH01

    Director's details changed for Patrick O'hara on Jan 25, 2011

    2 pagesCH01

    Director's details changed for Mark James Harkin on Jan 25, 2011

    2 pagesCH01

    Certificate of change of name

    Company name changed tyburn capital portfolio gp LIMITED\certificate issued on 20/01/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 20, 2011

    Change company name resolution on Jan 20, 2011

    RES15
    change-of-nameJan 20, 2011

    Change of name by resolution

    NM01

    Previous accounting period extended from Mar 31, 2010 to Sep 30, 2010

    1 pagesAA01

    Annual return made up to Jun 01, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption full accounts made up to Mar 31, 2009

    9 pagesAA

    Appointment of Mr David Richard Morgan as a secretary

    1 pagesAP03

    Director's details changed for John Daly on Dec 16, 2009

    2 pagesCH01

    Termination of appointment of Philippa Dunkley as a secretary

    1 pagesTM02

    legacy

    1 pages288c

    Who are the officers of CAPITAL PORTFOLIO GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MORGAN, David Richard
    Castle Street
    SG14 1HH Hertford
    Cast Legate House 36
    Hertfordshire
    Secretary
    Castle Street
    SG14 1HH Hertford
    Cast Legate House 36
    Hertfordshire
    147696090001
    DALY, John Francis
    Castle Street
    SG14 1HH Hertford
    Cast Legate House 36
    Hertfordshire
    Director
    Castle Street
    SG14 1HH Hertford
    Cast Legate House 36
    Hertfordshire
    United KingdomBritishDirector78960760003
    O'HARA, Patrick
    Castle Street
    SG14 1HH Hertford
    Cast Legate House 36
    Hertfordshire
    Director
    Castle Street
    SG14 1HH Hertford
    Cast Legate House 36
    Hertfordshire
    EnglandIrishDirector82724260003
    PARKER, Gordon
    Castle Street
    SG14 1HH Hertford
    Cast Legate House 36
    Hertfordshire
    Director
    Castle Street
    SG14 1HH Hertford
    Cast Legate House 36
    Hertfordshire
    EnglandIrishAccountant85330570006
    DUNKLEY, Philippa
    Watcombe Cottages
    TW9 3BD Richmond
    15
    Surrey
    United Kingdom
    Secretary
    Watcombe Cottages
    TW9 3BD Richmond
    15
    Surrey
    United Kingdom
    OtherAccountant124641320003
    PARKER, Gordon
    Tayles Cottage
    35 West End Street
    KT17 1XD Ewell Village
    Surrey
    Secretary
    Tayles Cottage
    35 West End Street
    KT17 1XD Ewell Village
    Surrey
    IrishAccountant85330570001
    SWIFT INCORPORATIONS LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Secretary
    1 Mitchell Lane
    BS1 6BU Bristol
    111451340001
    HARKIN, Mark James
    Castle Street
    SG14 1HH Hertford
    Cast Legate House 36
    Hertfordshire
    Director
    Castle Street
    SG14 1HH Hertford
    Cast Legate House 36
    Hertfordshire
    Scotland UkBritishDirector42293490004
    TAYLOR, Simon Anthony
    75 Hereford Road
    Paddington
    W2 5BB London
    Director
    75 Hereford Road
    Paddington
    W2 5BB London
    BritishDirector60774190001
    INSTANT COMPANIES LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    93433510001

    Does CAPITAL PORTFOLIO GP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Jersey law security interest agreement
    Created On Oct 11, 2006
    Delivered On Oct 25, 2006
    Outstanding
    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
    All the right title and interest in and to the security assets being the units in each of the trusts and the related rights meaning all rights derived from or connected to the units. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 25, 2006Registration of a charge (395)
    Debenture
    Created On Oct 11, 2006
    Delivered On Oct 25, 2006
    Outstanding
    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 bookdebts buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 25, 2006Registration of a charge (395)
    Deed of charge over deposit
    Created On Oct 11, 2006
    Delivered On Oct 25, 2006
    Outstanding
    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
    The entire right title and interest in and to the deposit being all money in any currency standing to the credit of the account. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 25, 2006Registration of a charge (395)

    Does CAPITAL PORTFOLIO GP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 27, 2012Commencement of winding up
    Mar 22, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard William James Long
    Richard Long & Co
    Castlegate House
    SG14 1HH 36 Castle Street
    Hertford
    practitioner
    Richard Long & Co
    Castlegate House
    SG14 1HH 36 Castle Street
    Hertford

    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