Active - Proposal to Strike off
Company Information for CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED
STEEL CITY HOUSE, WEST STREET, SHEFFIELD, S1 2GQ,
|
Company Registration Number
06826072
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED | |
Legal Registered Office | |
STEEL CITY HOUSE WEST STREET SHEFFIELD S1 2GQ Other companies in S3 | |
Company Number | 06826072 | |
---|---|---|
Company ID Number | 06826072 | |
Date formed | 2009-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2021 | |
Account next due | 31/12/2022 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2022-10-14 06:33:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID GERARD CAMPBELL |
||
KENNETH DUNCAN COOPER |
||
PATRICK JOHN MAGEE |
||
KEITH CHARLES WILLIAM MORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROLYN STOPPARD |
Company Secretary | ||
LIAM RORY EARLEY |
Director | ||
LUCY VICTORIA WINWOOD ARMSTRONG |
Director | ||
HELEEN FRANCOISE KIST |
Director | ||
JOHN MCCRORY |
Director | ||
JOHN SCOTT PERRY |
Director | ||
JOHN ANDREW SPENCE |
Director | ||
ALISON JANE BRUCE LOUDON |
Director | ||
DAVID WILLIAM QUYSNER |
Director | ||
PETER JONATHAN SHORTT |
Director | ||
DAVID GERARD CAMPBELL |
Company Secretary | ||
PAUL MICHAEL TOWNSEND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIDLANDS ENGINE INVESTMENTS LIMITED | Director | 2016-11-18 | CURRENT | 2016-03-03 | Active | |
NORTHERN POWERHOUSE INVESTMENTS LIMITED | Director | 2015-11-26 | CURRENT | 2015-11-26 | Active | |
CORNWALL AND ISLES OF SCILLY INVESTMENTS LIMITED | Director | 2018-02-23 | CURRENT | 2017-05-31 | Active | |
HILTON HOUSE (INVESTORS ) LIMITED | Director | 2017-11-02 | CURRENT | 2017-11-02 | Active | |
HILTON HOUSE (21-22 CRAVEN HILL GARDENS) FREEHOLD LIMITED | Director | 2017-09-08 | CURRENT | 2017-09-08 | Active | |
THE START-UP LOANS COMPANY | Director | 2017-04-01 | CURRENT | 2012-06-25 | Active | |
MIDLANDS ENGINE INVESTMENTS LIMITED | Director | 2016-11-18 | CURRENT | 2016-03-03 | Active | |
NORTHERN POWERHOUSE INVESTMENTS LIMITED | Director | 2016-09-28 | CURRENT | 2015-11-26 | Active | |
BRITISH BUSINESS FINANCE LTD | Director | 2015-03-10 | CURRENT | 2014-06-18 | Active | |
BRITISH BUSINESS BANK PLC | Director | 2015-03-10 | CURRENT | 2013-07-18 | Active | |
BRITISH BUSINESS FINANCIAL SERVICES LTD | Director | 2015-03-10 | CURRENT | 2014-08-13 | Active | |
BRITISH BUSINESS ASPIRE HOLDCO LTD | Director | 2014-10-14 | CURRENT | 2014-10-14 | Active | |
HILTON HOUSE RESIDENTS LIMITED | Director | 2014-01-15 | CURRENT | 1985-03-29 | Active | |
CAPITAL FOR ENTERPRISE LIMITED | Director | 2013-04-02 | CURRENT | 2007-03-22 | Active - Proposal to Strike off | |
BBB PATIENT CAPITAL HOLDINGS LIMITED | Director | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
BRITISH PATIENT CAPITAL LIMITED | Director | 2018-03-22 | CURRENT | 2018-03-22 | Active | |
CORNWALL AND ISLES OF SCILLY INVESTMENTS LIMITED | Director | 2018-02-23 | CURRENT | 2017-05-31 | Active | |
EAST MIDLANDS EARLY GROWTH FUND LIMITED | Director | 2017-08-04 | CURRENT | 2006-08-25 | Active | |
THE START-UP LOANS COMPANY | Director | 2017-04-01 | CURRENT | 2012-06-25 | Active | |
MIDLANDS ENGINE INVESTMENTS LIMITED | Director | 2016-11-18 | CURRENT | 2016-03-03 | Active | |
NORTHERN POWERHOUSE INVESTMENTS LIMITED | Director | 2016-09-28 | CURRENT | 2015-11-26 | Active | |
NRAM LIMITED | Director | 2016-03-21 | CURRENT | 2015-06-24 | Active | |
BRITISH BUSINESS ASPIRE HOLDCO LTD | Director | 2014-10-14 | CURRENT | 2014-10-14 | Active | |
BRITISH BUSINESS FINANCIAL SERVICES LTD | Director | 2014-08-13 | CURRENT | 2014-08-13 | Active | |
BRITISH BUSINESS FINANCE LTD | Director | 2014-07-23 | CURRENT | 2014-06-18 | Active | |
BRITISH BUSINESS INVESTMENTS LTD | Director | 2014-07-23 | CURRENT | 2014-06-18 | Active | |
BRITISH BUSINESS BANK PLC | Director | 2013-12-10 | CURRENT | 2013-07-18 | Active | |
CAPITAL FOR ENTERPRISE LIMITED | Director | 2013-10-02 | CURRENT | 2007-03-22 | Active - Proposal to Strike off | |
UK ASSET RESOLUTION LIMITED | Director | 2010-10-01 | CURRENT | 2010-07-01 | Active | |
BRADFORD & BINGLEY LIMITED | Director | 2010-10-01 | CURRENT | 2000-02-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK JOHN MAGEE | |
SH19 | Statement of capital on 2022-03-29 GBP 1 | |
SH20 | Statement by Directors | |
RES06 | Resolutions passed:
| |
CAP-SS | Solvency Statement dated 11/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS CATHERINE ELIZABETH LEWIS LA TORRE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH CHARLES WILLIAM MORGAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES | |
AD02 | Register inspection address changed from Fleetbank House Salisbury Square London EC4Y 8JX England to 8 Salisbury Square London EC4Y 8AP | |
AD02 | Register inspection address changed from Fleetbank House Salisbury Square London EC4Y 8JX England to 8 Salisbury Square London EC4Y 8AP | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/17 FROM Foundry House 3 Millsands Sheffield South Yorkshire S3 8NH | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/17 | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID GERALD CAMPBELL on 2017-03-09 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
AD02 | Register inspection address changed to Fleetbank House Salisbury Square London EC4Y 8JX | |
AD03 | Registers moved to registered inspection location of Fleetbank House Salisbury Square London EC4Y 8JX | |
AA | 31/03/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP03 | SECRETARY APPOINTED MR DAVID GERALD CAMPBELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAROLYN STOPPARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM EARLEY | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 20/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CHARLES WILLIAM MORGAN / 02/10/2013 | |
AP01 | DIRECTOR APPOINTED MR KEITH CHARLES WILLIAM MORGAN | |
AP01 | DIRECTOR APPOINTED MR PATRICK JOHN MAGEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SPENCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PERRY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCCRORY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEEN KIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY ARMSTRONG | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 20/02/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 1 BROADFIELD CLOSE SHEFFIELD SOUTH YORKSHIRE S8 0XN ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 1 BROADFIELD CLOSE BROADFIELD BUSINESS PARK SHEFFIELD S8 0XN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JACK PERRY / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JACK PERRY / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR JACK PERRY / 01/01/2013 | |
AP01 | DIRECTOR APPOINTED DR JACK PERRY | |
AP01 | DIRECTOR APPOINTED MRS HELEEN FRANCOISE KIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON LOUDON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SHORTT | |
AP01 | DIRECTOR APPOINTED MISS LUCY ARMSTRONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID QUYSNER | |
AP03 | SECRETARY APPOINTED MISS CAROLYN STOPPARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID CAMPBELL | |
AR01 | 20/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 20/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 20/02/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JONATHAN SHORTT / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM QUYSNER / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCCRORY / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE BRUCE LOUDON / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM RORY EARLEY / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DUNCAN COOPER / 30/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GERARD CAMPBELL / 30/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED JOHN MCCRORY | |
288a | DIRECTOR APPOINTED JOHN ANDREW SPENCE | |
288a | DIRECTOR APPOINTED ALISON JANE BRUCE LOUDON | |
88(2) | AD 20/02/09 GBP SI 49999@1=49999 GBP IC 1/50000 | |
288a | DIRECTOR APPOINTED DAVID WILLIAM QUYSNER | |
288a | DIRECTOR APPOINTED PETER JONATHAN SHORTT | |
123 | NC INC ALREADY ADJUSTED 05/03/09 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | GBP NC 10000/50000 05/03/2009 | |
225 | CURRSHO FROM 28/02/2010 TO 31/03/2009 | |
288a | SECRETARY APPOINTED MR DAVID GERARD CAMPBELL | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL TOWNSEND | |
288a | DIRECTOR APPOINTED MR LIAM RORY EARLEY | |
288a | DIRECTOR APPOINTED MR KENNETH DUNCAN COOPER | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 88 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.17 | 80 |
This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies
The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as CAPITAL FOR ENTERPRISE FUND MANAGERS LIMITED are:
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. |