TOTAL CAPITAL FINANCE LIMITED

TOTAL CAPITAL FINANCE LIMITED

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

    Company NameTOTAL CAPITAL FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05984100
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TOTAL CAPITAL FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYLVERDALE LIMITEDOct 31, 2006Oct 31, 2006

    What are the latest accounts for TOTAL CAPITAL FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for TOTAL CAPITAL FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 24, 2020

    11 pagesLIQ03

    Appointment of Mr Simon Charles Lowe as a director on Nov 26, 2019

    2 pagesAP01

    Termination of appointment of David Gerald Harris as a director on Nov 26, 2019

    1 pagesTM01

    Termination of appointment of Lee Robert Morse as a director on Nov 26, 2019

    1 pagesTM01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 25, 2019

    LRESSP

    Confirmation statement made on Nov 07, 2018 with updates

    5 pagesCS01

    Notification of The Royal Bank of Scotland Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Appointment of Mr David Gerald Harris as a director on Sep 28, 2018

    2 pagesAP01

    Termination of appointment of Timothy John Donald Boag as a director on Sep 30, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Confirmation statement made on Nov 03, 2017 with updates

    5 pagesCS01

    Notification of The Royal Bank of Scotland Plc as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Full accounts made up to Dec 31, 2016

    19 pagesAA

    Registered office address changed

    2 pagesAD01

    legacy

    pagesANNOTATION

    Confirmation statement made on Nov 04, 2016 with updates

    6 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Annual return made up to Oct 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2015

    Statement of capital on Nov 13, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Appointment of Rbs Secretarial Services Limited as a secretary on Feb 16, 2015

    2 pagesAP04

    Who are the officers of TOTAL CAPITAL FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeUK Limited Company
    Registration NumberSC269847
    169073830001
    LOWE, Simon Charles
    Bishopsgate
    EC2M 4AA London
    250
    England
    Director
    Bishopsgate
    EC2M 4AA London
    250
    England
    EnglandBritish109835010002
    BEATTIE, Ryan
    Ground Floor. Business House G, PO BOX 1000
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Ground Floor. Business House G, PO BOX 1000
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    187220010001
    BLAIR, Lorraine May
    6 Tabard Road
    Whitley Bridge
    DN14 0UP Goole
    North Yorkshire
    Secretary
    6 Tabard Road
    Whitley Bridge
    DN14 0UP Goole
    North Yorkshire
    British108955810001
    CHILDS, Maureen Anne
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    Secretary
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    British35994320001
    LEWIS, Derek John
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Secretary
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    British34423910002
    MACARTHUR, Neil Clark
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    Secretary
    Rbs Gogarburn
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Scotland
    British81529340002
    PUTNAM, Daniel John
    Business House G
    PO BOX 1000
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    Secretary
    Business House G
    PO BOX 1000
    EH12 1HQ Edinburgh
    Rbs Gogarburn
    154190330001
    WEBSTER, Patricia Lynne
    Gogarburn
    PO BOX 1000
    EH12 1HQ Edinburgh
    Business House G
    Midlothian
    Scotland
    Secretary
    Gogarburn
    PO BOX 1000
    EH12 1HQ Edinburgh
    Business House G
    Midlothian
    Scotland
    179134840001
    BOAG, Timothy John Donald
    St.Georges Road
    St Margaret's
    TW1 1QS East Twickenham
    23
    Middlesex
    England
    Director
    St.Georges Road
    St Margaret's
    TW1 1QS East Twickenham
    23
    Middlesex
    England
    EnglandBritish62111350003
    CHILDS, Maureen Anne
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    Director
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    EnglandBritish35994320001
    ELLWOOD, Michael
    Snapegate
    44 Loughborough Road
    LE67 8HG Coleorton
    Leicestershire
    Director
    Snapegate
    44 Loughborough Road
    LE67 8HG Coleorton
    Leicestershire
    United KingdomBritish162422770001
    GAVIN, David Clive
    248 Boardwalk Place
    E14 5SQ London
    Director
    248 Boardwalk Place
    E14 5SQ London
    EnglandBritish116585990001
    HARRIS, David Gerald
    EC2M 4AA London
    250 Bishopsgate
    England
    Director
    EC2M 4AA London
    250 Bishopsgate
    England
    United KingdomBritish236842580001
    MATEAR, Jacqueline
    26 Gledstanes Road
    W14 9HU London
    Top Flat
    England
    Director
    26 Gledstanes Road
    W14 9HU London
    Top Flat
    England
    EnglandCanadian147183300001
    MATTHEWS, Steven Bruce
    Foxholes
    Lilbourne Lane
    NN6 6JU Clay Cotton
    Northamptonshire
    Director
    Foxholes
    Lilbourne Lane
    NN6 6JU Clay Cotton
    Northamptonshire
    United KingdomBritish200975340001
    MORSE, Lee Robert
    Bishopsgate
    EC2V 4RB London
    280
    England
    Director
    Bishopsgate
    EC2V 4RB London
    280
    England
    EnglandBritish141078840002
    PAYNE, Brian John
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    Director
    1 High Street Mews
    Wimbledon Village
    SW19 7RG London
    EnglandBritish38688940001
    PENFOLD, Jonathan Mark
    45 High Street
    Yardley
    TN34 3EN Hastings
    East Sussex
    Director
    45 High Street
    Yardley
    TN34 3EN Hastings
    East Sussex
    United KingdomBritish181150060001

    Who are the persons with significant control of TOTAL CAPITAL FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Royal Bank Of Scotland Plc
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Apr 06, 2016
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredRegister Of Members
    Registration NumberSc090312
    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.

    Does TOTAL CAPITAL FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 25, 2019Commencement of winding up
    May 16, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT 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