Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST HELEN'S PRIVATE EQUITY LIMITED
Company Information for

ST HELEN'S PRIVATE EQUITY LIMITED

BRIGHTON, EAST SUSSEX, BN41,
Company Registration Number
05215725
Private Limited Company
Dissolved

Dissolved 2017-11-09

Company Overview

About St Helen's Private Equity Ltd
ST HELEN'S PRIVATE EQUITY LIMITED was founded on 2004-08-26 and had its registered office in Brighton. The company was dissolved on the 2017-11-09 and is no longer trading or active.

Key Data
Company Name
ST HELEN'S PRIVATE EQUITY LIMITED
 
Legal Registered Office
BRIGHTON
EAST SUSSEX
 
Filing Information
Company Number 05215725
Date formed 2004-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2017-11-09
Type of accounts FULL
Last Datalog update: 2018-01-27 01:22:28
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 ST HELEN'S PRIVATE EQUITY LIMITED

Current Directors
Officer Role Date Appointed
DAVID IAN SHEPHARD
Company Secretary 2004-08-26
NICOLA BROOKES
Director 2007-05-14
JON PETER PITHER
Director 2004-11-10
MARK WILLIAM ANTONY WARDE-NORBURY
Director 2004-08-26
HAMISH GRAHAM WILLIAMS
Director 2006-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID ABELL
Director 2005-04-01 2014-01-27
LISA CHANDLER CAMPBELL
Director 2004-08-26 2007-09-25
PHILIP ESME HOWARD
Director 2004-11-10 2007-02-08
IAN MICHAEL LANCASTER
Director 2004-11-10 2006-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JON PETER PITHER GLOBAL LEADERS INITIATIVE LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
JON PETER PITHER MANAGEMENT SERVICES CAMBRIDGE LIMITED Director 2016-04-06 CURRENT 1990-12-03 Active
JON PETER PITHER MY SERVICE LTD Director 2009-07-08 CURRENT 2009-07-08 Active - Proposal to Strike off
JON PETER PITHER THE GREEN CAB COMPANY LTD Director 2009-07-08 CURRENT 2009-07-08 Active - Proposal to Strike off
JON PETER PITHER 04068016 PLC Director 2008-02-22 CURRENT 2000-09-08 In Administration/Administrative Receiver
JON PETER PITHER JOURDAN PLC Director 1997-05-20 CURRENT 1926-08-16 Liquidation
JON PETER PITHER THE ALUMASC GROUP PLC Director 1992-01-31 CURRENT 1983-11-04 Active
MARK WILLIAM ANTONY WARDE-NORBURY HOOTON PAGNELL HALL LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active
MARK WILLIAM ANTONY WARDE-NORBURY NUKS3 LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active - Proposal to Strike off
MARK WILLIAM ANTONY WARDE-NORBURY NF RAF DESB' LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
MARK WILLIAM ANTONY WARDE-NORBURY NF STANFORD LTD Director 2014-07-30 CURRENT 2014-07-30 Active - Proposal to Strike off
MARK WILLIAM ANTONY WARDE-NORBURY NORTHFIELD UK SOLAR LTD Director 2013-06-13 CURRENT 2013-06-13 Liquidation
MARK WILLIAM ANTONY WARDE-NORBURY HOOTON PAGNELL FARMS LIMITED Director 2013-03-30 CURRENT 1985-02-19 Liquidation
MARK WILLIAM ANTONY WARDE-NORBURY SEA BREEZE PROPERTY INVESTMENTS LIMITED Director 2005-08-18 CURRENT 2005-08-18 Dissolved 2016-05-24
MARK WILLIAM ANTONY WARDE-NORBURY MARECHALE CAPITAL PLC Director 1998-12-02 CURRENT 1998-02-24 Active
HAMISH GRAHAM WILLIAMS ST HELEN'S PRIVATE EQUITY (INVESTMENTS) LIMITED Director 2013-08-05 CURRENT 2013-08-05 Active
HAMISH GRAHAM WILLIAMS IMPETUS CAPITAL LIMITED Director 2006-07-07 CURRENT 2006-07-07 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
2017-11-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-094.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-08-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2016
2016-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2016 FROM SAVANTS 3RD FLOOR QUEENSBURY HOUSE 106 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XF
2016-01-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2015
2014-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2014 FROM C/O MARECHALE CAPITAL PLC 46 NEW BROAD STREET LONDON EC2M 1JH ENGLAND
2014-10-284.70DECLARATION OF SOLVENCY
2014-10-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-28LRESSPSPECIAL RESOLUTION TO WIND UP
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 135170.68
2014-08-12SH0231/07/14 STATEMENT OF CAPITAL GBP 135170.68
2014-08-12RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2014-08-12RES14CAPITALISE £78849.68 29/07/2014
2014-08-12SH0129/07/14 STATEMENT OF CAPITAL GBP 214020.56
2014-02-27SH0111/02/14 STATEMENT OF CAPITAL GBP 382984.16
2014-02-18RES14RE-£247813.28 11/02/2014
2014-02-18SH0213/02/14 STATEMENT OF CAPITAL GBP 135170.88
2014-02-18RES16REDEMPTION OF SHARES 13/02/2014
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ABELL
2014-01-20AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-29AR0119/09/13 FULL LIST
2013-05-28AD01REGISTERED OFFICE CHANGED ON 28/05/2013 FROM C/O C/O MARECHALE CAPITAL PLC 46 NEW BROAD STREET LONDON EC2M 1NH UNITED KINGDOM
2013-02-05SH0122/01/13 STATEMENT OF CAPITAL GBP 339727.2
2013-01-31RES16REDEMPTION OF SHARES 22/01/2013
2013-01-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-31RES16REDEMPTION OF SHARES 28/01/2013
2012-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2012 FROM C/O C/O MARECHALE CAPITAL PLC 35 NEW BROAD STREET LONDON EC2M 1NH UNITED KINGDOM
2012-12-10AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-12-06CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2012-12-06MARREREGISTRATION MEMORANDUM AND ARTICLES
2012-12-06RES02REREG PLC TO PRI; RES02 PASS DATE:06/12/2012
2012-12-06RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2012-10-30AR0119/09/12 FULL LIST
2012-02-28AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 5 ST HELENS PLACE LONDON EC3A 6DE
2011-09-22AR0119/09/11 FULL LIST
2011-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 15 SAINT HELENS PLACE LONDON EC3A 6DE
2011-01-24AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-10-02AR0128/08/10 FULL LIST
2010-02-22RES13AGREEMENT EXPIRES 31/03/11 09/02/2010
2010-02-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-01-11AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-12AR0126/08/09 FULL LIST
2009-06-0588(2)AD 08/04/09-28/04/09 GBP SI 563217@0.06=33793.02 GBP IC 101378/135171.02
2009-02-04AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-2288(2)CAPITALS NOT ROLLED UP
2008-10-16363sRETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS
2008-01-07AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-05288bDIRECTOR RESIGNED
2007-10-18353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-10-09363sRETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS
2007-05-24288aNEW DIRECTOR APPOINTED
2007-03-15288bDIRECTOR RESIGNED
2007-01-31AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-28288bDIRECTOR RESIGNED
2006-12-28288aNEW DIRECTOR APPOINTED
2006-09-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-13363sRETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS
2006-08-0388(2)RAD 01/02/06-30/05/06 £ SI 412381@.06=24742 £ IC 59175/83917
2006-02-09353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-01-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-04363(288)SECRETARY'S PARTICULARS CHANGED
2005-11-04363sRETURN MADE UP TO 26/08/05; FULL LIST OF MEMBERS
2005-05-26288aNEW DIRECTOR APPOINTED
2005-02-28122DIV S-DIV 01/02/05
2005-02-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-02-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-02-2888(2)RAD 01/02/05--------- £ SI 104125@.025=2603 £ IC 56572/59175
2005-02-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-02-2888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-02-2888(2)RAD 10/11/04--------- £ SI 860125@.025=21503 £ IC 15360/36863
2005-02-2888(2)RAD 06/12/04-22/12/04 £ SI 297500@.06=17850 £ IC 36863/54713
2004-12-14CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2004-12-14117APPLICATION COMMENCE BUSINESS
2004-11-25288aNEW DIRECTOR APPOINTED
2004-11-18288aNEW DIRECTOR APPOINTED
2004-11-18RES04£ NC 500000/600000 08/11
2004-11-18288aNEW DIRECTOR APPOINTED
2004-11-18PROSPPROSPECTUS
2004-11-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-18225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 30/09/05
2004-11-18122CONSO 08/11/04
2004-11-18123NC INC ALREADY ADJUSTED 08/11/04
2004-11-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-11-18RES14£47753 SHARE PREMIUM 08/11/04
2004-11-18RES13RE CONSOLIDATION 08/11/04
2004-10-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-10-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
663 - Fund management activities
66300 - Fund management activities




Licences & Regulatory approval
We could not find any licences issued to ST HELEN'S PRIVATE EQUITY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-06-02
Resolutions for Winding-up2014-10-20
Appointment of Liquidators2014-10-20
Notices to Creditors2014-10-20
Fines / Sanctions
No fines or sanctions have been issued against ST HELEN'S PRIVATE EQUITY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST HELEN'S PRIVATE EQUITY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5096
MortgagesNumMortOutstanding0.3796
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

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 ST HELEN'S PRIVATE EQUITY LIMITED

Intangible Assets
Patents
We have not found any records of ST HELEN'S PRIVATE EQUITY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST HELEN'S PRIVATE EQUITY LIMITED
Trademarks
We have not found any records of ST HELEN'S PRIVATE EQUITY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST HELEN'S PRIVATE EQUITY 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 (66300 - Fund management activities) as ST HELEN'S PRIVATE EQUITY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ST HELEN'S PRIVATE EQUITY 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 TypeResolutions for Winding-up
Defending partyST HELEN’S PRIVATE EQUITY LIMITEDEvent Date2014-10-14
At a General Meeting of the Company, duly convened and held at c/o Marechale Capital Plc, 46 New Broad Street, London EC2M 1JH on 14 October 2014 , the following subjoined Resolution was duly passed as a Special and Ordinary Resolution of the Company: “That the Company be wound up voluntarily, and that Adrian Duncan (IP No 9645), of Savants Business Recovery & Insolvency Limited, 3rd Floor, Queensbury House, 106 Queens Road, Brighton BN1 3XF, be and hereby is appointed Liquidator for the purpose of such winding-up and that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion.” Adrian Stewart Duncan (IP number 9645 ) of Savants Business Recovery & Insolvency Limited , 3rd Floor, Queensbury House, 106 Queens Road, Brighton BN1 3XF was appointed Liquidator of the Company on 14 October 2014 . Further information about this case is available from Linda Fitzpatrick at the offices of Savants on 01273 862304 or at lfitzpatrick@savants.co.uk . Jon Pither , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyST HELEN’S PRIVATE EQUITY LIMITEDEvent Date2014-10-14
Adrian Stewart Duncan of Savants Business Recovery & Insolvency Limited , 3rd Floor, Queensbury House, 106 Queens Road, Brighton BN1 3XF :
 
Initiating party Event TypeNotices to Creditors
Defending partyST HELEN’S PRIVATE EQUITY LIMITEDEvent Date2014-10-14
Registered Office: c/o Marechale Capital Plc, 46 New Broad Street, London EC2M 1JH. In accordance with Rule 4.106A of the Insolvency Rules 1986, I, Adrian Duncan (IP No 9645 ) of Savants , 3rd Floor, Queensbury House, 106 Queens Road, Brighton BN1 3XF give notice that on 14 October 2014 I was appointed Liquidator of the above named Company. Notice is hereby given that the creditors of the above Company, which is being voluntarily wound up, are required, on or before 20 November 2014, to send in their full names and addresses, and to send in full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Adrian Duncan (IP No. 9645) of Savants, 3rd Floor, Queensbury House, 106 Queens Road, Brighton BN1 3XF, the Liquidator of the Company, and if so required by notice in writing from the Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. All known creditors have been or will be paid in full. Further information can be obtained from the Liquidator on Tel: 01273 862304 . Adrian Duncan , Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyST HELEN'S PRIVATE EQUITY LIMITEDEvent Date2014-10-14
Notice is hereby given that in accordance with Section 94 of the Insolvency Act 1986 the Final Meeting of the Member of the above Company will be held at the offices of Savants, 83 Victoria Street, London, SW1H 0HW on 21 July 2017 at 11 am for the purposes of having an account laid before them and to receive the Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidator. A resolution to consider the release of the Liquidator will also be proposed. Any member is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. You may also use the following to attend the meeting by telephone conference: UK dial-in number: 0330 221 0086 Passcode: 532-849-501 Date of Appointment: 14 October 2014 Further information can be obtained from the Liquidator Adrian Duncan on 02088 193 191 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST HELEN'S PRIVATE EQUITY 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 ST HELEN'S PRIVATE EQUITY 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.