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

FIELD CAPITAL LIMITED

THIRD FLOOR ONE LONDON SQUARE, CROSS LANES, GUILDFORD, GU1 1UN, GU1 1UN,
Company Registration Number
03719489
Private Limited Company
Liquidation

Company Overview

About Field Capital Ltd
FIELD CAPITAL LIMITED was founded on 1999-02-25 and has its registered office in Guildford. The organisation's status is listed as "Liquidation". Field Capital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FIELD CAPITAL LIMITED
 
Legal Registered Office
THIRD FLOOR ONE LONDON SQUARE
CROSS LANES
GUILDFORD
GU1 1UN
GU1 1UN
Other companies in W1U
 
Previous Names
YAVA LIMITED18/09/2002
RESTAURANTS & BARS LIMITED22/08/2000
PINCO 1186 LIMITED09/12/1999
Filing Information
Company Number 03719489
Company ID Number 03719489
Date formed 1999-02-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/01/2015
Account next due 31/10/2016
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-05 22:55:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIELD CAPITAL LIMITED
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.
Companies with same name FIELD CAPITAL LIMITED
The following companies were found which have the same name as FIELD CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIELD CAPITAL LLC 2007 FIRST AVE SE CEDAR RAPIDS IA 52402 Inactive Company formed on the 2015-05-28
FIELD CAPITAL INVESTMENT CORP British Columbia Active Company formed on the 2016-01-18
FIELD CAPITAL HOLDINGS LP Delaware Unknown
FIELD CAPITAL, LLC 1917 Monterey Avenue ORLANDO FL 32804 Active Company formed on the 2003-08-14
FIELD CAPITAL MANAGEMENT LLC 4619 PINERIDGE ST HOUSTON TX 77009 Active Company formed on the 2016-11-01
FIELD CAPITAL GP LLC Delaware Unknown
FIELD CAPITAL LLC Delaware Unknown
FIELD CAPITAL FUND I LP Delaware Unknown
FIELD CAPITAL LIMITED New Jersey Unknown
FIELD CAPITAL LIMITED POND LODGE BUSHWOOD ROAD RICHMOND TW9 3BG Active Company formed on the 2019-04-10
FIELD CAPITAL PTY LTD Active Company formed on the 2020-09-09
FIELD CAPITAL INVESTMENTS LTD NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA Active Company formed on the 2021-05-06

Company Officers of FIELD CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW PHILIP BRADSHAW
Company Secretary 2016-01-07
STEPHEN ANTHONY FARRUGIA
Director 2016-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PHILIP BRADSHAW
Director 2008-11-01 2016-05-23
TIMOTHY DAVID WOODCOCK
Company Secretary 2007-03-21 2016-01-07
TIMOTHY DAVID WOODCOCK
Director 2005-04-20 2016-01-07
WILLIAM ALAN MCINTOSH
Director 1999-12-15 2008-11-01
SIMON ANDREW MOORE
Company Secretary 2006-02-17 2007-03-21
ARVIND MAKADIA
Company Secretary 2002-07-12 2006-02-17
CHARLES NASSER
Director 2000-06-14 2005-04-20
BEN JOSEPH WALSH
Director 2000-09-08 2005-04-20
EMILY PROWSE
Director 2002-12-05 2002-12-10
MICHEL BIRNBAUM
Director 2001-02-27 2002-12-04
DAVID JOHN MONTGOMERY
Director 2000-04-10 2002-12-04
PAUL STEPHEN PULLINGER
Director 2000-09-08 2002-12-04
NIGEL RICHARD SPRAY
Director 2000-09-08 2002-12-04
NEIL ANTHONY ELTON
Company Secretary 2001-01-26 2002-07-12
ARVIND MAKADIA
Company Secretary 2000-06-14 2001-01-26
WILLIAM ALAN MCINTOSH
Company Secretary 1999-12-15 2000-06-14
HUGH OSMOND
Director 1999-12-15 2000-06-14
PINSENT MASONS SECRETARIAL LIMITED
Nominated Secretary 1999-02-25 1999-12-15
PINSENT MASONS DIRECTOR LIMITED
Nominated Director 1999-02-25 1999-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANTHONY FARRUGIA SUN CAPITAL LIMITED Director 2017-09-11 CURRENT 2001-07-23 Active
STEPHEN ANTHONY FARRUGIA SUN CAPITAL PARTNERS LIMITED Director 2017-09-11 CURRENT 2001-07-23 Active
STEPHEN ANTHONY FARRUGIA SUNCAP LIMITED Director 2017-07-12 CURRENT 2014-02-25 Active
STEPHEN ANTHONY FARRUGIA COPPA CLUB LIMITED Director 2016-06-21 CURRENT 2015-02-18 Active
STEPHEN ANTHONY FARRUGIA NEW SEA LIMITED Director 2016-05-23 CURRENT 2002-10-11 Liquidation
STEPHEN ANTHONY FARRUGIA CMI INVESTMENTS LIMITED Director 2016-05-23 CURRENT 2004-01-23 Liquidation
STEPHEN ANTHONY FARRUGIA AURO PROPERTY ADVISORS LIMITED Director 2014-10-08 CURRENT 2014-05-08 Active
STEPHEN ANTHONY FARRUGIA SCP SUGAR LTD Director 2014-09-29 CURRENT 2014-08-12 Active
STEPHEN ANTHONY FARRUGIA VARIOUS EATERIES TRADING LIMITED Director 2014-09-29 CURRENT 2014-08-21 Active
STEPHEN ANTHONY FARRUGIA SJ2 LIMITED Director 2013-10-17 CURRENT 2003-10-14 Active - Proposal to Strike off
STEPHEN ANTHONY FARRUGIA SJ1 LIMITED Director 2013-10-17 CURRENT 2003-09-29 Dissolved 2018-02-13
STEPHEN ANTHONY FARRUGIA PIMCO 2001 LIMITED Director 2013-06-12 CURRENT 2001-05-24 Liquidation
STEPHEN ANTHONY FARRUGIA KAPPA SHARES INVESTMENTS LIMITED Director 2012-12-05 CURRENT 2012-12-05 Active
STEPHEN ANTHONY FARRUGIA KAPPA SHARES LIMITED Director 2010-06-03 CURRENT 2010-06-03 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
2018-07-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-07-05LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00013790
2017-11-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/09/2017:LIQ. CASE NO.1
2016-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2016 FROM 4TH FLOOR 54 BAKER STREET LONDON W1U 7BU
2016-09-274.70DECLARATION OF SOLVENCY
2016-09-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-26LRESSPSPECIAL RESOLUTION TO WIND UP
2016-05-23AP01DIRECTOR APPOINTED MR STEPHEN ANTHONY FARRUGIA
2016-05-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BRADSHAW
2016-02-29LATEST SOC29/02/16 STATEMENT OF CAPITAL;GBP 452212.33
2016-02-29AR0125/02/16 FULL LIST
2016-01-07AP03SECRETARY APPOINTED MR ANDREW PHILIP BRADSHAW
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WOODCOCK
2016-01-07TM02APPOINTMENT TERMINATED, SECRETARY TIM WOODCOCK
2015-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 452212.33
2015-02-27AR0125/02/15 FULL LIST
2014-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 452212.33
2014-05-14AR0125/02/14 FULL LIST
2013-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-02-27AR0125/02/13 FULL LIST
2012-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-04-18AR0125/02/12 FULL LIST
2011-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-03-15AR0125/02/11 FULL LIST
2011-03-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DAVID WOODCOCK / 01/02/2011
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-03-30AR0125/02/10 FULL LIST
2009-11-17AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-03-24363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-03-24353LOCATION OF REGISTER OF MEMBERS
2009-03-24287REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 4TH FLOOR 54 BAKER STREET LONDON W1U 1FB
2009-03-24190LOCATION OF DEBENTURE REGISTER
2008-11-12288aDIRECTOR APPOINTED MR ANDREW PHILIP BRADSHAW
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MCINTOSH
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-02-29363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-04-12288aNEW SECRETARY APPOINTED
2007-04-12288bSECRETARY RESIGNED
2007-03-23363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-06-22AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-03-27288bSECRETARY RESIGNED
2006-03-27288aNEW SECRETARY APPOINTED
2006-03-27225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/01/06
2006-03-24363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-02-24AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-04-29288aNEW DIRECTOR APPOINTED
2005-04-29288bDIRECTOR RESIGNED
2005-04-29363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-04-29288bDIRECTOR RESIGNED
2005-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-01-20169£ IC 1308409/452213 05/01/05 £ SR 85619667@.01=856196
2004-12-06RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-12-06173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2004-12-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-12-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-07-09AAFULL ACCOUNTS MADE UP TO 30/04/03
2004-06-11363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-04-10363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2003-01-25169£ IC 1823207/1308410 14/01/03 £ SR 51479784@.01=514797
2002-12-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-12-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-16288bDIRECTOR RESIGNED
2002-12-12AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-12-12288aNEW DIRECTOR APPOINTED
2002-12-11288bDIRECTOR RESIGNED
2002-12-11288bDIRECTOR RESIGNED
2002-12-11287REGISTERED OFFICE CHANGED ON 11/12/02 FROM: 4TH FLOOR 54 BAKER STREET LONDON W1U 1FB
2002-12-11173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2002-12-11288bDIRECTOR RESIGNED
2002-12-11288bDIRECTOR RESIGNED
2002-12-10288bDIRECTOR RESIGNED
2002-12-10288bDIRECTOR RESIGNED
2002-12-10288bDIRECTOR RESIGNED
2002-12-10287REGISTERED OFFICE CHANGED ON 10/12/02 FROM: C/O PINSENT CURTIS BIDDLE DASHWOOD HOUSE 69 OLD BROAD STREET LONDON EC2M 1NR
2002-12-10288bDIRECTOR RESIGNED
2002-09-19MISCSECTION 394
2002-09-18CERTNMCOMPANY NAME CHANGED YAVA LIMITED CERTIFICATE ISSUED ON 18/09/02
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64304 - Activities of open-ended investment companies




Licences & Regulatory approval
We could not find any licences issued to FIELD CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIELD CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FIELD CAPITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.029
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.286

This shows the max and average number of mortgages for companies with the same SIC code of 64304 - Activities of open-ended investment companies

Intangible Assets
Patents
We have not found any records of FIELD CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FIELD CAPITAL LIMITED
Trademarks
We have not found any records of FIELD CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIELD CAPITAL 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 (64304 - Activities of open-ended investment companies) as FIELD CAPITAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIELD CAPITAL 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 Type
Defending partyFIELD CAPITAL LIMITEDEvent Date2016-09-12
NOTICE IS HEREBY GIVEN that the creditors of the above, named companies, which are being voluntarily wound up, who have not already proved their debts are required, on or before 21 October 2016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary, A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Office Holder Details: David Ronald Taylor (IP number 13790 ) of RSM Restructuring Advisory LLP , First Floor, Davidson House, The Forbury RG1 3EU and Terence Guy Jackson (IP number 16450 ) of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN . Date of Appointment: 12 September 2016 . Further information about this case is available from Victoria Smith at the offices of RSM Restructuring Advisory LLP on 01483 307 035. David Ronald Taylor and Terence Guy Jackson , Joint Liquidators 14 September 2016
 
Initiating party Event Type
Defending partyFIELD CAPITAL LIMITEDEvent Date2016-09-12
NOTICE IS HEREBY GIVEN that at a General Meeting of the above-named companies, duly convened at Third Floor, Watson House, 54 Baker Street, London, W1U 7BU on 12 September 2016 the following special resolution was passed: That the Companies be wound up voluntarily and that Joint Liquidators be appointed for the purposes of each winding up. The Companies also passed the following ordinary resolution: That David Ronald Taylor of RSM Restructuring Advisory LLP, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU and Terence Guy Jackson of RSM Restructuring Advisory LLP Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN be and are hereby appointed Joint Liquidators to the companies, to act on a joint and several basis. Office Holder Details: David Ronald Taylor (IP number 13790 ) of RSM Restructuring Advisory LLP , First Floor, Davidson House, The Forbury RG1 3EU and Terence Guy Jackson (IP number 16450 ) of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN . Date of Appointment: 12 September 2016 . Further information about this case is available from Victoria Smith at the offices of RSM Restructuring Advisory LLP on 01483 307 035. 12 September 2016
 
Initiating party Event Type
Defending partyFIELD CAPITAL LIMITEDEvent Date2016-09-12
David Ronald Taylor of RSM Restructuring Advisory LLP , First Floor, Davidson House, The Forbury RG1 3EU and Terence Guy Jackson of RSM Restructuring Advisory LLP , Third Floor, One London Square, Cross Lanes, Guildford GU1 1UN : Further information about this case is available from Victoria Smith at the offices of RSM Restructuring Advisory LLP on 01483 307 035.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIELD CAPITAL 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 FIELD CAPITAL 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.