MORGAN GRENFELL CAPITAL (G.P.) LIMITED

MORGAN GRENFELL CAPITAL (G.P.) LIMITED

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

    Company NameMORGAN GRENFELL CAPITAL (G.P.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC118768
    JurisdictionScotland
    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 MORGAN GRENFELL CAPITAL (G.P.) LIMITED?

    • (6523) /

    Where is MORGAN GRENFELL CAPITAL (G.P.) LIMITED located?

    Registered Office Address
    Kpmg Restructuring Saltire Court
    20 Castle Terrace
    EH1 2EG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of MORGAN GRENFELL CAPITAL (G.P.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COMLAW NO. 213 LIMITEDJun 26, 1989Jun 26, 1989

    What are the latest accounts for MORGAN GRENFELL CAPITAL (G.P.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for MORGAN GRENFELL CAPITAL (G.P.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from 4th Floor Saltire Court 20 Castle Terrace Edinburgh EH1 2EN on Sep 06, 2010

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 23, 2010

    LRESSP

    Annual return made up to Jan 31, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 02, 2010

    Statement of capital on Mar 02, 2010

    • Capital: GBP 2
    SH01

    Termination of appointment of Graham Clempson as a director

    1 pagesTM01

    legacy

    1 pages288c

    legacy

    1 pages288c

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Amended full accounts made up to Dec 31, 2007

    27 pagesAAMD

    Full accounts made up to Dec 31, 2007

    12 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    1 pages288c

    Full accounts made up to Dec 31, 2006

    12 pagesAA

    Who are the officers of MORGAN GRENFELL CAPITAL (G.P.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAGSHAW, Joanne Louise
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British81157100004
    BARTLETT, Andrew William
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    Secretary
    1 Great Winchester Street
    EC2N 2DB London
    Winchester House
    British73852930003
    CALVERT, Nicholas Kristian James
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    United KingdomBritish147401960001
    MINTER, Christopher John
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    United KingdomBritish161340290001
    SMITH, Alistair Charles Fairley
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    United KingdomBritish88069640003
    CLARK, Giles Sebastian
    37 Durnsford Avenue
    Wimbledon Park
    SW19 8BH London
    Secretary
    37 Durnsford Avenue
    Wimbledon Park
    SW19 8BH London
    British38517290002
    ELLISTON, Richard Paul
    Poplars Manor Way
    Knott Park
    KT22 0HU Oxshott
    Surrey
    Secretary
    Poplars Manor Way
    Knott Park
    KT22 0HU Oxshott
    Surrey
    British800450001
    GALBRAITH, Eric Roger
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Secretary
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002450001
    HOGWOOD, Paul Arthur
    15 Ambleside
    CM16 4PT Epping
    Essex
    Secretary
    15 Ambleside
    CM16 4PT Epping
    Essex
    British7453920004
    PAGE, Stephen Richard
    21 Davenport Road
    Albany Park
    DA14 4PN Sidcup
    Kent
    Secretary
    21 Davenport Road
    Albany Park
    DA14 4PN Sidcup
    Kent
    British38547590001
    WHITTER, Anthony Christopher
    Flat A
    1a Vanbrugh Hill
    SE3 7UE London
    Secretary
    Flat A
    1a Vanbrugh Hill
    SE3 7UE London
    British1185880001
    BOYLE, Tobias Humphrey James
    67 Carlton Hill
    NW8 0EN London
    Director
    67 Carlton Hill
    NW8 0EN London
    EnglandBritish141831310001
    BROWN, Colin Michael
    St Helena House
    Friars Lane
    TW9 1NP Richmond
    Surrey
    Director
    St Helena House
    Friars Lane
    TW9 1NP Richmond
    Surrey
    United KingdomBritish11897920001
    BULLOCK, Michael
    18 Vincent Square
    SW1P 2NA London
    Director
    18 Vincent Square
    SW1P 2NA London
    British6738290002
    CLEMPSON, Graham
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    Director
    1 Great Winchester Street
    EC2N 2DB
    Winchester House
    London
    United Kingdom
    EnglandBritish142827720001
    CLUFF, Peter Charles
    60 Boileau Road
    SW13 9BL Barnes
    London
    Director
    60 Boileau Road
    SW13 9BL Barnes
    London
    British65941490001
    CUMMINS, Diarmuid
    Westfieldbury
    Westland Green
    SG11 2AL Little Hadham
    Hertfordshire
    Director
    Westfieldbury
    Westland Green
    SG11 2AL Little Hadham
    Hertfordshire
    EnglandBritish78791890003
    DEACON, Susan Mary
    29 Curriehill Castle Drive
    EH14 5TA Balerno
    Midlothian
    Director
    29 Curriehill Castle Drive
    EH14 5TA Balerno
    Midlothian
    British47289020001
    DERRY-EVANS, Jonathan Edward
    4 Melrose Road
    SW18 1NE London
    Director
    4 Melrose Road
    SW18 1NE London
    United KingdomBritish43278320001
    DOBSON, Michael William Romsey
    Egerton Terrace
    SW3 2BT London
    10
    Director
    Egerton Terrace
    SW3 2BT London
    10
    United KingdomBritish90486890001
    DUNLOP, Janet Mary
    33 Aigburth Mansions, Mowll Street
    Kennington, Oval
    SW9 0EP London
    Director
    33 Aigburth Mansions, Mowll Street
    Kennington, Oval
    SW9 0EP London
    British74077900001
    GALBRAITH, Eric Roger
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    Nominee Director
    Madeleine Smith House
    6/7 Blythswood Square
    G2 4AD Glasgow
    British900002450001
    GIBSON, David Lindsay
    6/7 Blythswood Square
    G2 4AD Glasgow
    Director
    6/7 Blythswood Square
    G2 4AD Glasgow
    British742240001
    HUTTON, Graham Stuart
    Spring Cottage Cranes Road
    RG24 9JG Sherborne St John
    Hampshire
    Director
    Spring Cottage Cranes Road
    RG24 9JG Sherborne St John
    Hampshire
    EnglandBritish142062250001
    KEY, Gavin
    24 Juniper Gardens
    WD7 9LA Shenley
    Hertfordshire
    Director
    24 Juniper Gardens
    WD7 9LA Shenley
    Hertfordshire
    EnglandBritish154346500002
    LANPHERE, Scott Allen
    Mayles
    12 The Drive
    KT11 2JQ Cobham
    Surrey
    Director
    Mayles
    12 The Drive
    KT11 2JQ Cobham
    Surrey
    EnglandAmerican64952610002
    LEADER, Thomas William
    22 Granard Road
    SW12 8UL London
    Director
    22 Granard Road
    SW12 8UL London
    British50460460001
    MACFIE, Andrew James
    9 Corrennie Gardens
    EH10 6DG Edinburgh
    Director
    9 Corrennie Gardens
    EH10 6DG Edinburgh
    ScotlandBritish33487610001
    MACINTOSH, Jonathan Hugo
    34 Hillgate Place
    W8 7ST London
    Director
    34 Hillgate Place
    W8 7ST London
    British71969400001
    MURRAY, Norman Loch
    8 Pentland Avenue
    EH13 0HZ Edinburgh
    Director
    8 Pentland Avenue
    EH13 0HZ Edinburgh
    ScotlandBritish22920002
    RICHMOND-WATSON, Anthony Euan
    North Hall
    Preston Candover
    RG25 2EN Basingstoke
    Hampshire
    Director
    North Hall
    Preston Candover
    RG25 2EN Basingstoke
    Hampshire
    United KingdomBritish1467180001
    SMITH OF KELVIN, Robert Haldane, Lord
    Inchmarnock, Lochside House
    Lochside Way, Edinburgh Park
    EH12 9DT Edinburgh
    Director
    Inchmarnock, Lochside House
    Lochside Way, Edinburgh Park
    EH12 9DT Edinburgh
    ScotlandBritish48075880003
    WESTON, Mark
    6 Alma Terrace
    Allen Street
    W8 6QY London
    Director
    6 Alma Terrace
    Allen Street
    W8 6QY London
    EnglandBritish141739460001

    Does MORGAN GRENFELL CAPITAL (G.P.) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 09, 2011Dissolved on
    Jul 23, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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