Dissolved 2017-08-23
Company Information for SMITHFIELD CAPITAL PARTNERS LIMITED
LONDON, LONDON, EC4A,
|
Company Registration Number
07368780
Private Limited Company
Dissolved Dissolved 2017-08-23 |
Company Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
SMITHFIELD CAPITAL PARTNERS LIMITED | ||||||||||
Legal Registered Office | ||||||||||
LONDON LONDON | ||||||||||
Previous Names | ||||||||||
|
Company Number | 07368780 | |
---|---|---|
Date formed | 2010-09-08 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-08-23 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-03-08 08:23:35 |
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 |
---|---|---|
JOANNA ALWEN HARKUS |
||
JOHN ANDREW ARNEY |
||
MATTHEW COLIN HARRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP IAN PRICE |
Director | ||
PHILIP IAN PRICE |
Company Secretary | ||
TRAVERS SMITH SECRETARIES LIMITED |
Company Secretary | ||
RUTH BRACKEN |
Director | ||
TRAVERS SMITH LIMITED |
Director | ||
TRAVERS SMITH SECRETARIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE SMITHFIELD GROUP LIMITED | Director | 2017-11-21 | CURRENT | 2017-11-21 | Active | |
PURE SAFETY INVESTCO LIMITED | Director | 2017-07-19 | CURRENT | 2017-07-19 | Active | |
PURE SAFETY GROUP HOLDINGS LIMITED | Director | 2017-07-19 | CURRENT | 2017-07-19 | Active | |
ACPL (NOMINEES) LIMITED | Director | 2017-04-03 | CURRENT | 2017-04-03 | Dissolved 2018-03-27 | |
EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED | Director | 2017-04-01 | CURRENT | 2008-03-03 | Liquidation | |
SF OFFSHORE POWER AND CONTROL TOPCO LIMITED | Director | 2016-11-16 | CURRENT | 2016-08-23 | Active - Proposal to Strike off | |
SF OFFSHORE POWER AND CONTROL BIDCO LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Active - Proposal to Strike off | |
CANDOVER 2008 INITIAL LP CO LIMITED | Director | 2014-03-26 | CURRENT | 2008-03-03 | Dissolved 2017-07-18 | |
CHARLES II STREET LIMITED | Director | 2011-01-13 | CURRENT | 2010-09-08 | Active - Proposal to Strike off | |
ARLE SERVICES LIMITED | Director | 2010-11-29 | CURRENT | 2010-09-28 | Liquidation | |
EU LEV LOAN INVESTOR LIMITED | Director | 2015-05-07 | CURRENT | 2015-05-07 | Liquidation | |
CANDLE GP LIMITED | Director | 2014-03-26 | CURRENT | 2010-11-16 | Dissolved 2016-05-24 | |
MONKWOOD MIP GP LIMITED | Director | 2013-01-31 | CURRENT | 2013-01-31 | Dissolved 2016-01-19 | |
SALHOUSE MIP GP LIMITED | Director | 2013-01-31 | CURRENT | 2013-01-31 | Dissolved 2016-01-19 | |
ARLE CAPITAL INVESTMENTS LIMITED | Director | 2012-06-01 | CURRENT | 2012-03-15 | Dissolved 2015-07-21 | |
ARLE CAPITAL MANAGEMENT LIMITED | Director | 2012-06-01 | CURRENT | 2012-04-11 | Dissolved 2015-05-26 | |
ARLE PARTNERS LIMITED | Director | 2011-01-13 | CURRENT | 2010-09-08 | Dissolved 2016-01-19 | |
CHARLES II STREET LIMITED | Director | 2011-01-13 | CURRENT | 2010-09-08 | Active - Proposal to Strike off | |
ARLE SERVICES LIMITED | Director | 2010-11-29 | CURRENT | 2010-09-28 | Liquidation | |
ESPARTACO GP LIMITED | Director | 2010-06-21 | CURRENT | 2010-04-16 | Liquidation | |
CANDOVER 2001 FUND (SCOTLAND) LIMITED | Director | 2009-06-30 | CURRENT | 2001-05-22 | Dissolved 2016-08-16 | |
CANDOVER 2008 INITIAL LP CO LIMITED | Director | 2009-06-30 | CURRENT | 2008-03-03 | Dissolved 2017-07-18 | |
ACPL (NOMINEES) 2 LIMITED | Director | 2009-06-30 | CURRENT | 1983-07-19 | Liquidation | |
ACPL 2005 DIRECT INVESTMENT PLAN LIMITED | Director | 2009-06-30 | CURRENT | 2005-05-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2016 FROM AMADEUS HOUSE 27B FLORAL STREET LONDON WC2E 9DP UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW ARNEY / 28/08/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW ARNEY / 01/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM THIRD FLOOR 12 CHARLES II STREET LONDON SW1Y 4QU | |
RES15 | CHANGE OF NAME 04/02/2016 | |
CERTNM | COMPANY NAME CHANGED SMITHFIELD INVESTMENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/02/16 | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 4 | |
SH01 | 23/11/15 STATEMENT OF CAPITAL GBP 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AR01 | 08/09/15 FULL LIST | |
RES15 | CHANGE OF NAME 09/03/2015 | |
CERTNM | COMPANY NAME CHANGED ARLE INVESTMENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/03/15 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 11/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/09/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP PRICE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COLIN HARRISON / 21/12/2013 | |
AR01 | 08/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 08/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP IAN PRICE / 11/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COLIN HARRISON / 11/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW ARNEY / 11/07/2011 | |
AP03 | SECRETARY APPOINTED JOANNA ALWEN HARKUS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP PRICE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
RES15 | CHANGE OF NAME 13/06/2011 | |
CERTNM | COMPANY NAME CHANGED ARLE CAPITAL NO. 1 LIMITED CERTIFICATE ISSUED ON 04/10/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 08/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 20 OLD BAILEY LONDON EC4M 7LN | |
RES15 | CHANGE OF NAME 15/06/2011 | |
CERTNM | COMPANY NAME CHANGED ARLE CAPITAL LIMITED CERTIFICATE ISSUED ON 15/06/11 | |
AP03 | SECRETARY APPOINTED PHILIP IAN PRICE | |
AP01 | DIRECTOR APPOINTED PHILIP IAN PRICE | |
AP01 | DIRECTOR APPOINTED MATTHEW COLIN HARRISON | |
AP01 | DIRECTOR APPOINTED JOHN ANDREW ARNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED | |
AA01 | CURREXT FROM 30/09/2011 TO 31/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND | |
RES15 | CHANGE OF NAME 10/09/2010 | |
CERTNM | COMPANY NAME CHANGED DE FACTO 1794 LIMITED CERTIFICATE ISSUED ON 16/09/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-09-23 |
Notices to Creditors | 2016-09-23 |
Appointment of Liquidators | 2016-09-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
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 SMITHFIELD CAPITAL PARTNERS LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as SMITHFIELD CAPITAL PARTNERS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SMITHFIELD CAPITAL PARTNERS LIMITED | Event Date | 2016-09-20 |
The Company was placed into Members Voluntary Liquidation on 15 September 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the Company are required to prove their debts, before 24 October 2016 by sending to C.R.F. Day, Joint Liquidator at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 24 October 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted by Tel: 020 7303 4534. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SMITHFIELD CAPITAL PARTNERS LIMITED | Event Date | 2016-09-15 |
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 15 September 2016 , Effective Date: on 15 September 2016. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted by Tel: 020 7303 5813. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SMITHFIELD CAPITAL PARTNERS LIMITED | Event Date | 2016-09-15 |
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted by Tel: 020 7303 5813. | |||
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. |