Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENERAL CAPITAL VENTURE FINANCE LIMITED
Company Information for

GENERAL CAPITAL VENTURE FINANCE LIMITED

LONDON, EC2P,
Company Registration Number
02505924
Private Limited Company
Dissolved

Dissolved 2017-03-09

Company Overview

About General Capital Venture Finance Ltd
GENERAL CAPITAL VENTURE FINANCE LIMITED was founded on 1990-05-25 and had its registered office in London. The company was dissolved on the 2017-03-09 and is no longer trading or active.

Key Data
Company Name
GENERAL CAPITAL VENTURE FINANCE LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02505924
Date formed 1990-05-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-03-31
Date Dissolved 2017-03-09
Type of accounts FULL
Last Datalog update: 2018-01-24 10:37:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GENERAL CAPITAL VENTURE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
GENERAL CAPITAL SECTRETARIAL LTD
Company Secretary 2008-09-12
GENERAL CAPITAL SECRETARIES LTD
Director 2009-01-12
STEVEN MICHAEL HARTLEY
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS LAURENCE MARSHAM
Director 2006-05-01 2008-09-30
DAVID RAYMOND KING
Company Secretary 2007-08-21 2008-09-12
MARK DAVID EDWORTHY
Director 2003-03-04 2008-08-05
CHARLES SALISBURY ST JOHN OWEN
Director 2004-08-10 2008-08-05
NICHOLAS LAURENCE MARSHAM
Company Secretary 2006-05-01 2007-08-21
JONATHAN CLIVE HILL
Director 1991-05-25 2007-08-16
DAVID EDWARD FLOWERDEW
Director 2005-04-29 2007-07-02
JONATHAN CLIVE HILL
Company Secretary 1991-10-17 2006-05-01
STEVEN MICHAEL BOWN
Director 2002-05-17 2004-08-06
GEOFFREY WALKER
Director 1991-10-17 2004-08-06
PAUL BERNARD AGGETT
Director 1994-11-17 2002-03-15
MARTIN JAMES HILL
Company Secretary 1991-05-25 1991-10-16
JAMES SAMUEL HILL
Director 1991-05-25 1991-10-16
MARTIN JAMES HILL
Director 1991-05-25 1991-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN MICHAEL HARTLEY ORCHID9 LIMITED Director 2015-08-12 CURRENT 2006-07-20 Liquidation
STEVEN MICHAEL HARTLEY ORCHID 11 LIMITED Director 2015-07-12 CURRENT 2005-07-06 Liquidation
STEVEN MICHAEL HARTLEY ORCHID8 LIMITED Director 2014-02-05 CURRENT 2004-05-24 Liquidation
STEVEN MICHAEL HARTLEY ORCHID10 LIMITED Director 2014-02-05 CURRENT 2012-10-18 Liquidation
STEVEN MICHAEL HARTLEY ORCHID7 LIMITED Director 2014-01-29 CURRENT 2011-11-14 Liquidation
STEVEN MICHAEL HARTLEY FUNDINGSTORE MANAGEMENT LIMITED Director 2012-07-26 CURRENT 2011-02-24 Active - Proposal to Strike off
STEVEN MICHAEL HARTLEY FUNDINGSTORE.COM LTD Director 2012-06-06 CURRENT 2009-05-14 Liquidation
STEVEN MICHAEL HARTLEY GENERAL CAPITAL FINANCE LIMITED Director 2008-04-01 CURRENT 1976-10-04 Dissolved 2013-10-25
STEVEN MICHAEL HARTLEY GENERAL CAPITAL GROUP PLC Director 2008-04-01 CURRENT 1988-12-06 Dissolved 2017-10-03
STEVEN MICHAEL HARTLEY GENERAL CAPITAL HOLDINGS PLC Director 2008-04-01 CURRENT 2000-09-21 Active - Proposal to Strike off
STEVEN MICHAEL HARTLEY THE C I GROUP HOLDINGS LIMITED Director 2006-06-09 CURRENT 2006-06-09 Active
STEVEN MICHAEL HARTLEY THE CI GROUP LIMITED Director 2001-04-26 CURRENT 2000-09-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-094.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2016
2015-09-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2015
2014-09-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/07/2014
2014-07-314.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-07-31LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT LIQUIDATOR
2013-07-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-07-172.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-03-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/02/2013
2012-09-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/08/2012
2012-03-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/02/2012
2011-09-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/08/2011
2011-07-142.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM THE OAKS KIRBY ROAD TROWSE NORWICH NORFOLK NR14 8RS UK
2011-03-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/02/2011
2011-01-192.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-09-012.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/08/2010
2010-04-122.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2010-02-162.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-08-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-08-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-08-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-06-01363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-06-01190LOCATION OF DEBENTURE REGISTER
2009-06-01353LOCATION OF REGISTER OF MEMBERS
2009-06-01353LOCATION OF REGISTER OF MEMBERS
2009-06-01287REGISTERED OFFICE CHANGED ON 01/06/2009 FROM THE OAKS KIRBY ROAD TROWSE NORWICH NORFOLK NR14 8RS
2009-03-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-16288aDIRECTOR APPOINTED GENERAL CAPITAL SECRETARIES LTD
2009-01-12225CURREXT FROM 31/12/2008 TO 31/03/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-11-19288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS MARSHAM
2008-09-17288aSECRETARY APPOINTED GENERAL CAPITAL SECTRETARIAL LTD
2008-09-17288bAPPOINTMENT TERMINATED SECRETARY DAVID KING
2008-09-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-09-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-09-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-09-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-09-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-09-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2008-08-18288bAPPOINTMENT TERMINATED DIRECTOR CHARLES OWEN
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR MARK EDWORTHY
2008-05-28363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-04-14288aDIRECTOR APPOINTED STEVEN MICHAEL HARTLEY
2007-09-07288bSECRETARY RESIGNED
2007-09-07288aNEW SECRETARY APPOINTED
2007-08-22288bDIRECTOR RESIGNED
2007-08-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-01288bDIRECTOR RESIGNED
2007-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2007-06-29363sRETURN MADE UP TO 25/05/07; NO CHANGE OF MEMBERS
2006-11-20287REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 16 LOWER BROOK STREET IPSWICH SUFFOLK IP4 1AP
2006-09-25AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-06363sRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS; AMEND
2006-06-23363sRETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS
2006-06-23288aNEW SECRETARY APPOINTED
2006-06-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-05-26288bSECRETARY RESIGNED
2006-05-26288aNEW DIRECTOR APPOINTED
2005-07-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-10225ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04
2005-06-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-07363sRETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS
2005-05-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
6521 - Financial leasing
6523 - Other financial intermediation


Licences & Regulatory approval
We could not find any licences issued to GENERAL CAPITAL VENTURE FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-30
Notice of Intended Dividends2015-09-22
Appointment of Liquidators2013-07-26
Fines / Sanctions
No fines or sanctions have been issued against GENERAL CAPITAL VENTURE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SHARES 2008-09-17 Outstanding N M ROTHSCHILD & SONS LIMITED
CHARGE OVER SHARES 2008-09-17 Outstanding BANK OF SCOTLAND PLC
CHARGE OVER SHARES 2008-09-05 Satisfied BANK OF SCOTLAND PLC
CHARGE OVER SHARES 2008-09-05 Satisfied N M ROTHSCHILD & SONS LIMITED
CHARGE OVER SHARES 2008-09-05 Satisfied BANK OF SCOTLAND PLC
CHARGE OVER SHARES 2008-09-05 Satisfied N M ROTHSCHILD & SONS LIMITED
DEBENTURE 2004-08-20 Outstanding N.M. ROTHSCHILD & SONS LIMITED
DEBENTURE 2004-08-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-10-01 Satisfied CENTURY LIFE PLC
BLOCK DISCOUNTING AGREEMENT 1996-05-14 Satisfied HITACHI CREDIT (U.K.) PLC
DEBENTURE 1992-11-17 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2009-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENERAL CAPITAL VENTURE FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of GENERAL CAPITAL VENTURE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENERAL CAPITAL VENTURE FINANCE LIMITED
Trademarks
We have not found any records of GENERAL CAPITAL VENTURE FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
DEBENTURE 6
GUARANTEE & DEBENTURE 1

We have found 7 mortgage charges which are owed to GENERAL CAPITAL VENTURE FINANCE LIMITED

Income
Government Income
We have not found government income sources for GENERAL CAPITAL VENTURE FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (6521 - Financial leasing) as GENERAL CAPITAL VENTURE FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GENERAL CAPITAL VENTURE FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyGENERAL CAPITAL VENTURE FINANCE LIMITEDEvent Date2016-09-27
Place of meeting: Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Date of meeting: 23 November 2016. Time of members' meeting: 10:00 am. Time of creditors' meeting: 10:30 am. Pursuant to Section 106 of the Insolvency Act 1986 (as amended), Final Meetings of the members and creditors of the Company will be held at the place, date and times specified above for the purpose of having an account of the winding-up laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and releasing the Liquidator from office. A member or creditor entitled to attend and vote may appoint a proxy, who need not also be a member or creditor, to attend and vote for them. Any proxies to be used at the Meetings and creditors proofs of debt (unless previously submitted), must be lodged with the Liquidator no later than 12:00 pm on the business day before the meeting. Date of Appointment: 17 July 2013 Liquidator's Name and Address: Daniel R W Smith (IP No. 8373) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyGENERAL CAPITAL VENTURE FINANCE LIMITEDEvent Date2015-09-17
Principal Trading Address: The Oaks, Kirby Road, Trowse, Norwich, NR14 8RS The Liquidators intend to make a distribution to creditors within 2 months of the last date to proving. The dividend is a first and final dividend. The last date for proving is 9 October 2015. Date of Appointment: 17 July 2013 Office Holder details: Daniel Smith (IP No. 8373) and Malcolm Shierson (IP No. 5330) both of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU For further details contact: Zoe Culbert, E-mail: zoe.culbert@uk.gt.com.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGENERAL CAPITAL VENTURE FINANCE LIMITEDEvent Date2013-07-17
Daniel R W Smith and Malcolm Shierson , both of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU . : Further details contact: Zoe Culbert, Email: zoe.culbert@uk.gt.com.
 
Initiating party Event Type
Defending partyGENERAL CAPITAL VENTURE FINANCE LIMITEDEvent Date2010-02-03
In the High Court of Justice (Chancery Division)Companies Court case number 958 Daniel Robert Whiteley Smith and Malcolm Brian Shierson (IP Nos 8373 and 5330 ) both of Grant Thornton UK LLP , 30 Finsbury Square, London EC2P 2YU :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENERAL CAPITAL VENTURE FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENERAL CAPITAL VENTURE FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.