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

SMITHFIELD CAPITAL PARTNERS LIMITED

LONDON, LONDON, EC4A,
Company Registration Number
07368780
Private Limited Company
Dissolved

Dissolved 2017-08-23

Company Overview

About Smithfield Capital Partners Ltd
SMITHFIELD CAPITAL PARTNERS LIMITED was founded on 2010-09-08 and had its registered office in London. The company was dissolved on the 2017-08-23 and is no longer trading or active.

Key Data
Company Name
SMITHFIELD CAPITAL PARTNERS LIMITED
 
Legal Registered Office
LONDON
LONDON
 
Previous Names
SMITHFIELD INVESTMENT HOLDINGS LIMITED04/02/2016
ARLE INVESTMENT HOLDINGS LIMITED09/03/2015
ARLE CAPITAL NO. 1 LIMITED04/10/2011
ARLE CAPITAL LIMITED15/06/2011
DE FACTO 1794 LIMITED16/09/2010
Filing Information
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
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 SMITHFIELD CAPITAL PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
JOANNA ALWEN HARKUS
Company Secretary 2012-04-10
JOHN ANDREW ARNEY
Director 2010-11-29
MATTHEW COLIN HARRISON
Director 2010-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP IAN PRICE
Director 2010-11-29 2014-03-26
PHILIP IAN PRICE
Company Secretary 2010-11-29 2012-04-10
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2010-09-08 2010-11-29
RUTH BRACKEN
Director 2010-09-08 2010-11-29
TRAVERS SMITH LIMITED
Director 2010-09-08 2010-11-29
TRAVERS SMITH SECRETARIES LIMITED
Director 2010-09-08 2010-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ANDREW ARNEY THE SMITHFIELD GROUP LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
JOHN ANDREW ARNEY PURE SAFETY INVESTCO LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
JOHN ANDREW ARNEY PURE SAFETY GROUP HOLDINGS LIMITED Director 2017-07-19 CURRENT 2017-07-19 Active
JOHN ANDREW ARNEY ACPL (NOMINEES) LIMITED Director 2017-04-03 CURRENT 2017-04-03 Dissolved 2018-03-27
JOHN ANDREW ARNEY EXPRO INTERNATIONAL GROUP HOLDINGS LIMITED Director 2017-04-01 CURRENT 2008-03-03 Liquidation
JOHN ANDREW ARNEY SF OFFSHORE POWER AND CONTROL TOPCO LIMITED Director 2016-11-16 CURRENT 2016-08-23 Active - Proposal to Strike off
JOHN ANDREW ARNEY SF OFFSHORE POWER AND CONTROL BIDCO LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active - Proposal to Strike off
JOHN ANDREW ARNEY CANDOVER 2008 INITIAL LP CO LIMITED Director 2014-03-26 CURRENT 2008-03-03 Dissolved 2017-07-18
JOHN ANDREW ARNEY CHARLES II STREET LIMITED Director 2011-01-13 CURRENT 2010-09-08 Active - Proposal to Strike off
JOHN ANDREW ARNEY ARLE SERVICES LIMITED Director 2010-11-29 CURRENT 2010-09-28 Liquidation
MATTHEW COLIN HARRISON EU LEV LOAN INVESTOR LIMITED Director 2015-05-07 CURRENT 2015-05-07 Liquidation
MATTHEW COLIN HARRISON CANDLE GP LIMITED Director 2014-03-26 CURRENT 2010-11-16 Dissolved 2016-05-24
MATTHEW COLIN HARRISON MONKWOOD MIP GP LIMITED Director 2013-01-31 CURRENT 2013-01-31 Dissolved 2016-01-19
MATTHEW COLIN HARRISON SALHOUSE MIP GP LIMITED Director 2013-01-31 CURRENT 2013-01-31 Dissolved 2016-01-19
MATTHEW COLIN HARRISON ARLE CAPITAL INVESTMENTS LIMITED Director 2012-06-01 CURRENT 2012-03-15 Dissolved 2015-07-21
MATTHEW COLIN HARRISON ARLE CAPITAL MANAGEMENT LIMITED Director 2012-06-01 CURRENT 2012-04-11 Dissolved 2015-05-26
MATTHEW COLIN HARRISON ARLE PARTNERS LIMITED Director 2011-01-13 CURRENT 2010-09-08 Dissolved 2016-01-19
MATTHEW COLIN HARRISON CHARLES II STREET LIMITED Director 2011-01-13 CURRENT 2010-09-08 Active - Proposal to Strike off
MATTHEW COLIN HARRISON ARLE SERVICES LIMITED Director 2010-11-29 CURRENT 2010-09-28 Liquidation
MATTHEW COLIN HARRISON ESPARTACO GP LIMITED Director 2010-06-21 CURRENT 2010-04-16 Liquidation
MATTHEW COLIN HARRISON CANDOVER 2001 FUND (SCOTLAND) LIMITED Director 2009-06-30 CURRENT 2001-05-22 Dissolved 2016-08-16
MATTHEW COLIN HARRISON CANDOVER 2008 INITIAL LP CO LIMITED Director 2009-06-30 CURRENT 2008-03-03 Dissolved 2017-07-18
MATTHEW COLIN HARRISON ACPL (NOMINEES) 2 LIMITED Director 2009-06-30 CURRENT 1983-07-19 Liquidation
MATTHEW COLIN HARRISON ACPL 2005 DIRECT INVESTMENT PLAN LIMITED Director 2009-06-30 CURRENT 2005-05-27 Liquidation

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
2017-08-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-23LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2016 FROM AMADEUS HOUSE 27B FLORAL STREET LONDON WC2E 9DP UNITED KINGDOM
2016-10-054.70DECLARATION OF SOLVENCY
2016-10-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-05LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 4
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW ARNEY / 28/08/2016
2016-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW ARNEY / 01/04/2016
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2016 FROM THIRD FLOOR 12 CHARLES II STREET LONDON SW1Y 4QU
2016-02-04RES15CHANGE OF NAME 04/02/2016
2016-02-04CERTNMCOMPANY NAME CHANGED SMITHFIELD INVESTMENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 04/02/16
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-04SH0123/11/15 STATEMENT OF CAPITAL GBP 4
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-10AR0108/09/15 FULL LIST
2015-03-09RES15CHANGE OF NAME 09/03/2015
2015-03-09CERTNMCOMPANY NAME CHANGED ARLE INVESTMENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/03/15
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-11LATEST SOC11/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-11AR0108/09/14 FULL LIST
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PRICE
2014-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COLIN HARRISON / 21/12/2013
2013-09-09AR0108/09/13 FULL LIST
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-11AR0108/09/12 FULL LIST
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP IAN PRICE / 11/07/2011
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW COLIN HARRISON / 11/07/2011
2012-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANDREW ARNEY / 11/07/2011
2012-05-22AP03SECRETARY APPOINTED JOANNA ALWEN HARKUS
2012-05-22TM02APPOINTMENT TERMINATED, SECRETARY PHILIP PRICE
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-04RES15CHANGE OF NAME 13/06/2011
2011-10-04CERTNMCOMPANY NAME CHANGED ARLE CAPITAL NO. 1 LIMITED CERTIFICATE ISSUED ON 04/10/11
2011-10-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-15AR0108/09/11 FULL LIST
2011-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2011 FROM 20 OLD BAILEY LONDON EC4M 7LN
2011-06-15RES15CHANGE OF NAME 15/06/2011
2011-06-15CERTNMCOMPANY NAME CHANGED ARLE CAPITAL LIMITED CERTIFICATE ISSUED ON 15/06/11
2011-02-07AP03SECRETARY APPOINTED PHILIP IAN PRICE
2010-12-17AP01DIRECTOR APPOINTED PHILIP IAN PRICE
2010-12-17AP01DIRECTOR APPOINTED MATTHEW COLIN HARRISON
2010-12-14AP01DIRECTOR APPOINTED JOHN ANDREW ARNEY
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2010-12-14TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2010-12-14AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2010-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2010 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2010-09-16RES15CHANGE OF NAME 10/09/2010
2010-09-16CERTNMCOMPANY NAME CHANGED DE FACTO 1794 LIMITED CERTIFICATE ISSUED ON 16/09/10
2010-09-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SMITHFIELD CAPITAL PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-09-23
Notices to Creditors2016-09-23
Appointment of Liquidators2016-09-23
Fines / Sanctions
No fines or sanctions have been issued against SMITHFIELD CAPITAL PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SMITHFIELD CAPITAL PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 SMITHFIELD CAPITAL PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of SMITHFIELD CAPITAL PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMITHFIELD CAPITAL PARTNERS LIMITED
Trademarks
We have not found any records of SMITHFIELD CAPITAL PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMITHFIELD CAPITAL PARTNERS 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 (64999 - Financial intermediation not elsewhere classified) as SMITHFIELD CAPITAL PARTNERS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where SMITHFIELD CAPITAL PARTNERS 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 TypeNotices to Creditors
Defending partySMITHFIELD CAPITAL PARTNERS LIMITEDEvent Date2016-09-20
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 TypeResolutions for Winding-up
Defending partySMITHFIELD CAPITAL PARTNERS LIMITEDEvent Date2016-09-15
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 TypeAppointment of Liquidators
Defending partySMITHFIELD CAPITAL PARTNERS LIMITEDEvent Date2016-09-15
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMITHFIELD CAPITAL PARTNERS 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 SMITHFIELD CAPITAL PARTNERS 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.