TOTAL CAPITAL FINANCE LIMITED
Overview
| Company Name | TOTAL CAPITAL FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05984100 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TOTAL CAPITAL FINANCE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is TOTAL CAPITAL FINANCE LIMITED located?
| Registered Office Address | 1 Princes Street EC2R 8PB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TOTAL CAPITAL FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SYLVERDALE LIMITED | Oct 31, 2006 | Oct 31, 2006 |
What are the latest accounts for TOTAL CAPITAL FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for TOTAL CAPITAL FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 24, 2020 | 11 pages | LIQ03 | ||||||||||
Appointment of Mr Simon Charles Lowe as a director on Nov 26, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Gerald Harris as a director on Nov 26, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lee Robert Morse as a director on Nov 26, 2019 | 1 pages | TM01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 07, 2018 with updates | 5 pages | CS01 | ||||||||||
Notification of The Royal Bank of Scotland Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Appointment of Mr David Gerald Harris as a director on Sep 28, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy John Donald Boag as a director on Sep 30, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 20 pages | AA | ||||||||||
Confirmation statement made on Nov 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of The Royal Bank of Scotland Plc as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Full accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
Registered office address changed | 2 pages | AD01 | ||||||||||
legacy | pages | ANNOTATION | ||||||||||
Confirmation statement made on Nov 04, 2016 with updates | 6 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2015 | 20 pages | AA | ||||||||||
Annual return made up to Oct 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
Appointment of Rbs Secretarial Services Limited as a secretary on Feb 16, 2015 | 2 pages | AP04 | ||||||||||
Who are the officers of TOTAL CAPITAL FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RBS SECRETARIAL SERVICES LIMITED | Secretary | St Andrew Square EH2 1AF Edinburgh 24/25 Scotland |
| 169073830001 | ||||||||||
| LOWE, Simon Charles | Director | Bishopsgate EC2M 4AA London 250 England | England | British | 109835010002 | |||||||||
| BEATTIE, Ryan | Secretary | Ground Floor. Business House G, PO BOX 1000 EH12 1HQ Edinburgh Rbs Gogarburn Scotland | 187220010001 | |||||||||||
| BLAIR, Lorraine May | Secretary | 6 Tabard Road Whitley Bridge DN14 0UP Goole North Yorkshire | British | 108955810001 | ||||||||||
| CHILDS, Maureen Anne | Secretary | 1 High Street Mews Wimbledon Village SW19 7RG London | British | 35994320001 | ||||||||||
| LEWIS, Derek John | Secretary | 48 Chantry Avenue Hartley DA3 8DD Longfield Kent | British | 34423910002 | ||||||||||
| MACARTHUR, Neil Clark | Secretary | Rbs Gogarburn EH12 1HQ Edinburgh Rbs Gogarburn Scotland | British | 81529340002 | ||||||||||
| PUTNAM, Daniel John | Secretary | Business House G PO BOX 1000 EH12 1HQ Edinburgh Rbs Gogarburn | 154190330001 | |||||||||||
| WEBSTER, Patricia Lynne | Secretary | Gogarburn PO BOX 1000 EH12 1HQ Edinburgh Business House G Midlothian Scotland | 179134840001 | |||||||||||
| BOAG, Timothy John Donald | Director | St.Georges Road St Margaret's TW1 1QS East Twickenham 23 Middlesex England | England | British | 62111350003 | |||||||||
| CHILDS, Maureen Anne | Director | 1 High Street Mews Wimbledon Village SW19 7RG London | England | British | 35994320001 | |||||||||
| ELLWOOD, Michael | Director | Snapegate 44 Loughborough Road LE67 8HG Coleorton Leicestershire | United Kingdom | British | 162422770001 | |||||||||
| GAVIN, David Clive | Director | 248 Boardwalk Place E14 5SQ London | England | British | 116585990001 | |||||||||
| HARRIS, David Gerald | Director | EC2M 4AA London 250 Bishopsgate England | United Kingdom | British | 236842580001 | |||||||||
| MATEAR, Jacqueline | Director | 26 Gledstanes Road W14 9HU London Top Flat England | England | Canadian | 147183300001 | |||||||||
| MATTHEWS, Steven Bruce | Director | Foxholes Lilbourne Lane NN6 6JU Clay Cotton Northamptonshire | United Kingdom | British | 200975340001 | |||||||||
| MORSE, Lee Robert | Director | Bishopsgate EC2V 4RB London 280 England | England | British | 141078840002 | |||||||||
| PAYNE, Brian John | Director | 1 High Street Mews Wimbledon Village SW19 7RG London | England | British | 38688940001 | |||||||||
| PENFOLD, Jonathan Mark | Director | 45 High Street Yardley TN34 3EN Hastings East Sussex | United Kingdom | British | 181150060001 |
Who are the persons with significant control of TOTAL CAPITAL FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Royal Bank Of Scotland Plc | Apr 06, 2016 | EH2 2YB Edinburgh 36 St Andrew Square Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TOTAL CAPITAL FINANCE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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