M CAPITAL VENTURES LIMITED

M CAPITAL VENTURES LIMITED

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

    Company NameM CAPITAL VENTURES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07988773
    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 M CAPITAL VENTURES LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is M CAPITAL VENTURES LIMITED located?

    Registered Office Address
    C/O Frp Advisory Llp Derby House
    12 Winckley Square
    PR1 3JJ Preston
    Undeliverable Registered Office AddressNo

    What were the previous names of M CAPITAL VENTURES LIMITED?

    Previous Company Names
    Company NameFromUntil
    DIGITALBOX GROUP LTDMay 03, 2013May 03, 2013
    DIGITALBOX (EUROPE) LTDMar 13, 2012Mar 13, 2012

    What are the latest accounts for M CAPITAL VENTURES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for M CAPITAL VENTURES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 10, 2020

    10 pagesLIQ03

    Registered office address changed from Ground Floor 2-4 Henry Street Bath Bath and North East Somerset BA1 1JT to C/O Frp Advisory Llp Derby House 12 Winckley Square Preston PR1 3JJ on Dec 31, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 11, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018

    3 pagesAA01

    Confirmation statement made on Mar 27, 2019 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 04, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 01, 2019

    RES15

    Total exemption full accounts made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Mar 27, 2018 with updates

    4 pagesCS01

    Notification of Samuel James Higginson as a person with significant control on Apr 06, 2017

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Mar 26, 2018

    2 pagesPSC09

    Termination of appointment of Toni Longford as a secretary on Mar 16, 2018

    1 pagesTM02

    legacy

    3 pagesSH20

    Statement of capital on Jan 26, 2018

    • Capital: GBP 9,191.10
    3 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    3 pagesSH20

    Statement of capital on Dec 12, 2017

    • Capital: GBP 24,509.9
    3 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of M CAPITAL VENTURES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LONGFORD, Toni
    2 - 4 Henry Street
    BA1 1JT Bath
    Ground Floor
    Bath And North East Somerset
    Secretary
    2 - 4 Henry Street
    BA1 1JT Bath
    Ground Floor
    Bath And North East Somerset
    225216610001
    HIGGINSON, Martin James
    Derby House
    12 Winckley Square
    PR1 3JJ Preston
    C/O Frp Advisory Llp
    Director
    Derby House
    12 Winckley Square
    PR1 3JJ Preston
    C/O Frp Advisory Llp
    EnglandBritish154448310001
    MARKS, David
    Derby House
    12 Winckley Square
    PR1 3JJ Preston
    C/O Frp Advisory Llp
    Director
    Derby House
    12 Winckley Square
    PR1 3JJ Preston
    C/O Frp Advisory Llp
    EnglandBritish96259950001
    MILLER, Robin William, Sir
    Derby House
    12 Winckley Square
    PR1 3JJ Preston
    C/O Frp Advisory Llp
    Director
    Derby House
    12 Winckley Square
    PR1 3JJ Preston
    C/O Frp Advisory Llp
    EnglandBritish147305510001
    LONGFORD, Toni
    2-4 Henry Street
    BA1 1JT Bath
    Ground Floor
    Bath And North East Somerset
    Secretary
    2-4 Henry Street
    BA1 1JT Bath
    Ground Floor
    Bath And North East Somerset
    224846000001
    MCMANUS, David
    Badminton Park
    BS16 7EQ Bristol
    160 Westons Brake
    United Kingdom
    Secretary
    Badminton Park
    BS16 7EQ Bristol
    160 Westons Brake
    United Kingdom
    193130290001
    ATTINGER, Alexander David
    Church Street
    LA1 1ET Lancaster
    76
    Lancashire
    Director
    Church Street
    LA1 1ET Lancaster
    76
    Lancashire
    United KingdomBritish109877770002
    ATTINGER, David Ronald
    BA1 2PH Bath
    15 Gay Street
    Somerset
    Director
    BA1 2PH Bath
    15 Gay Street
    Somerset
    United KingdomBritish25864680005
    HIGGINSON, Samuel James
    BA1 2PH Bath
    15 Gay Street
    Somerset
    England
    Director
    BA1 2PH Bath
    15 Gay Street
    Somerset
    England
    United KingdomBritish155269960001

    Who are the persons with significant control of M CAPITAL VENTURES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Samuel James Higginson
    2-4 Henry Street
    BA1 1JT Bath
    Ground Floor
    England
    Apr 06, 2017
    2-4 Henry Street
    BA1 1JT Bath
    Ground Floor
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for M CAPITAL VENTURES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 13, 2017Apr 06, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does M CAPITAL VENTURES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 11, 2019Commencement of winding up
    Aug 04, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Robert Acland
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    practitioner
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lila Thomas
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lancashire
    practitioner
    Derby House 12 Winckley Square
    PR1 3JJ Preston
    Lancashire

    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