Dissolved
Dissolved 2018-01-23
Company Information for MAVEN CAPITAL (CLAREMONT HOUSE) LIMITED
95 HAYMARKET TERRACE, EDINBURGH, EH12,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-01-23 |
Company Name | ||
---|---|---|
MAVEN CAPITAL (CLAREMONT HOUSE) LIMITED | ||
Legal Registered Office | ||
95 HAYMARKET TERRACE EDINBURGH | ||
Previous Names | ||
|
Company Number | SC423623 | |
---|---|---|
Date formed | 2012-05-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-10-31 | |
Date Dissolved | 2018-01-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-28 05:17:32 |
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 |
---|---|---|
GEORGE RAMSAY DUFF |
||
WILLIAM ALEXANDER KENNEDY |
||
GERRY CAMPBELL MORE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRADE PARK PROPERTY COMPANY PLC | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active - Proposal to Strike off | |
MAVEN CAPITAL (FAIRVIEW EDINBURGH) LIMITED | Director | 2017-12-05 | CURRENT | 2017-12-05 | Active - Proposal to Strike off | |
MAVEN CAPITAL DHG (TRADING) LIMITED | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
MAVEN CAPITAL SHD (TRADING) LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
MC CARDIFF (TRADING) LIMITED | Director | 2015-02-20 | CURRENT | 2014-10-17 | Active | |
MAVEN CAPITAL BATH STREET (TRADING) LIMITED | Director | 2014-06-24 | CURRENT | 2014-06-24 | Dissolved 2018-01-09 | |
MAVEN CAPITAL (TH) LTD | Director | 2014-03-07 | CURRENT | 2014-03-07 | Active | |
MCTH (TRADING) LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Active | |
MCCH (TRADING) LIMITED | Director | 2013-11-11 | CURRENT | 2013-11-11 | Dissolved 2018-01-23 | |
GRD REALISATION LIMITED | Director | 2013-09-27 | CURRENT | 2013-09-27 | Dissolved 2015-05-12 | |
PRPL CONSTRUCTION SERVICES LIMITED | Director | 2012-09-25 | CURRENT | 2012-09-25 | Dissolved 2014-07-11 | |
GRD PMC LIMITED | Director | 2012-05-22 | CURRENT | 2012-05-22 | Active - Proposal to Strike off | |
MAVEN (CL) LIMITED | Director | 2011-02-08 | CURRENT | 2011-01-21 | Active | |
GLASGOW EH (TRADING) LIMITED | Director | 2010-03-29 | CURRENT | 2010-03-12 | Dissolved 2014-08-13 | |
HDF GENERAL PARTNER III LIMITED | Director | 2009-12-02 | CURRENT | 2009-11-25 | Dissolved 2015-05-01 | |
GLASGOW WATERLOO STREET HOTEL (TRADING) LIMITED | Director | 2009-08-07 | CURRENT | 2009-07-29 | Active - Proposal to Strike off | |
HDF GENERAL PARTNER II LIMITED | Director | 2009-08-07 | CURRENT | 2009-07-29 | Active - Proposal to Strike off | |
KPI GENERAL PARTNER LIMITED | Director | 2007-07-27 | CURRENT | 2007-06-07 | Dissolved 2015-01-30 | |
HDF GENERAL PARTNER LIMITED | Director | 2005-08-29 | CURRENT | 2005-08-26 | Active - Proposal to Strike off | |
TRADE PARK PROPERTY COMPANY PLC | Director | 2018-04-16 | CURRENT | 2018-04-16 | Active - Proposal to Strike off | |
MAVEN NEDF GP LIMITED | Director | 2018-03-28 | CURRENT | 2018-03-28 | Active | |
MAVEN CAPITAL (FAIRVIEW EDINBURGH) LIMITED | Director | 2017-12-05 | CURRENT | 2017-12-05 | Active - Proposal to Strike off | |
MAVEN MEIF (WM) GP (ONE) LIMITED | Director | 2017-08-10 | CURRENT | 2017-08-10 | Active | |
MAVEN MEIF (EM) GP (ONE) LIMITED | Director | 2017-08-10 | CURRENT | 2017-08-10 | Active | |
MAVEN MEIF (EM) GP LIMITED | Director | 2017-07-21 | CURRENT | 2017-07-21 | Active - Proposal to Strike off | |
MAVEN GPCO 2 LIMITED | Director | 2017-04-06 | CURRENT | 2017-04-06 | Active | |
FINANCE DURHAM GP LIMITED | Director | 2017-04-03 | CURRENT | 2017-04-03 | Active | |
NPIF NW EQUITY (GP) LIMITED | Director | 2017-02-14 | CURRENT | 2017-02-14 | Active | |
MAVEN AMBASSADOR CLACKMANNAN LIMITED | Director | 2017-01-09 | CURRENT | 2017-01-09 | Active | |
MAVEN AMBASSADOR RENFREW LIMITED | Director | 2017-01-09 | CURRENT | 2017-01-09 | Active | |
MAVEN AMBASSADOR LIMITED | Director | 2016-12-21 | CURRENT | 2016-12-21 | Liquidation | |
GROWTH CAPITAL VENTURES LIMITED | Director | 2016-12-01 | CURRENT | 2012-07-24 | Active | |
MAVEN CAPITAL DHG (TRADING) LIMITED | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
MAVEN CAPITAL SECURITY TRUSTEE LIMITED | Director | 2016-03-14 | CURRENT | 2016-03-14 | Active | |
MAVEN CAPITAL SHD (TRADING) LIMITED | Director | 2015-12-21 | CURRENT | 2015-12-21 | Active | |
MAVEN CAPITAL CARDIFF TRUSTEE LIMITED | Director | 2015-03-31 | CURRENT | 2015-03-31 | Active | |
MAVEN CAPITAL BATH STREET (TRADING) LIMITED | Director | 2015-03-10 | CURRENT | 2014-06-24 | Dissolved 2018-01-09 | |
MAVEN CAPITAL (TH) LTD | Director | 2014-03-07 | CURRENT | 2014-03-07 | Active | |
MCCH (TRADING) LIMITED | Director | 2013-11-11 | CURRENT | 2013-11-11 | Dissolved 2018-01-23 | |
GMLF GP LIMITED | Director | 2013-05-29 | CURRENT | 2013-05-29 | Active | |
MAVEN PROPERTY INVESTMENTS LIMITED | Director | 2013-04-04 | CURRENT | 2006-03-28 | Active | |
LOCHALSH INVESTMENTS LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Dissolved 2017-10-07 | |
MAVEN CAPITAL INVESTMENTS LIMITED | Director | 2013-03-19 | CURRENT | 2013-03-19 | Active | |
MAVEN SLF FP LIMITED | Director | 2011-02-22 | CURRENT | 2011-01-18 | Active | |
SLF GP LIMITED | Director | 2011-01-26 | CURRENT | 2011-01-18 | Active | |
WOODLANDS PERSONAL MANAGEMENT LIMITED | Director | 2010-04-30 | CURRENT | 2010-04-30 | Dissolved 2017-10-24 | |
HOMESTON CAPITAL MANAGEMENT LIMITED | Director | 2010-03-22 | CURRENT | 2010-03-22 | Dissolved 2015-07-24 | |
MAVEN CO-INVEST GP LIMITED | Director | 2010-03-08 | CURRENT | 2010-03-08 | Active | |
MAVEN NOMINEE LIMITED | Director | 2010-03-08 | CURRENT | 2010-03-08 | Active | |
CFE A GENERAL PARTNER LIMITED | Director | 2009-03-04 | CURRENT | 2009-03-04 | Dissolved 2018-06-05 | |
CFE A FP GENERAL PARTNER LIMITED | Director | 2009-03-04 | CURRENT | 2009-03-04 | Dissolved 2018-06-05 | |
TERNARY LIMITED | Director | 2015-04-02 | CURRENT | 2015-03-09 | Liquidation | |
GREENBELT WORKS LIMITED | Director | 2013-05-01 | CURRENT | 2003-01-30 | Active - Proposal to Strike off | |
GREENBELT MANAGEMENT UK LIMITED | Director | 2013-05-01 | CURRENT | 2011-05-20 | Active | |
GREENBELT PROPERTY LIMITED | Director | 2013-05-01 | CURRENT | 2006-11-13 | Active | |
GREENBELT GROUP LIMITED | Director | 2013-05-01 | CURRENT | 1999-01-04 | Active | |
GROWING ESTATES LIMITED | Director | 2013-05-01 | CURRENT | 2001-03-07 | Active | |
GREENBELT HOLDINGS LIMITED | Director | 2013-03-22 | CURRENT | 2004-09-23 | Active | |
HERMITAGE RESIDENTIAL FINANCE LIMITED | Director | 2011-09-29 | CURRENT | 2011-09-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.26(Scot) | RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM KINTYRE HOUSE 205 WEST GEORGE STREET GLASGOW G2 2LW | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM KINTYRE HOUSE 205 WEST GEORGE STREET GLASGOW G2 2LW | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 363333 | |
SH19 | 20/07/15 STATEMENT OF CAPITAL GBP 363333.00 | |
RES06 | REDUCE ISSUED CAPITAL 10/07/2015 | |
CAP-SS | SOLVENCY STATEMENT DATED 29/06/15 | |
AR01 | 08/05/15 NO CHANGES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4236230002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC4236230001 | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 3333333 | |
AR01 | 08/05/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GERRY CAMPBELL MORE | |
AA01 | CURREXT FROM 31/05/2014 TO 31/10/2014 | |
RES01 | ADOPT ARTICLES 18/12/2013 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 18/12/13 STATEMENT OF CAPITAL GBP 3333333.00 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4236230003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4236230001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC4236230002 | |
AP01 | DIRECTOR APPOINTED WILLIAM ALEXANDER KENNEDY | |
RES15 | CHANGE OF NAME 17/10/2013 | |
CERTNM | COMPANY NAME CHANGED MAVEN EIS 1 LIMITED CERTIFICATE ISSUED ON 22/10/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 08/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE RAMSAY DUFF / 01/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2013 FROM SUTHERLAND HOUSE 149 ST. VINCENT STREET GLASGOW G2 5NW SCOTLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-09-15 |
Resolutions for Winding-up | 2016-04-01 |
Appointment of Liquidators | 2016-04-01 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC | ||
Satisfied | THE ROYAL BANK OF SCOTLAND PLC | ||
Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
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 MAVEN CAPITAL (CLAREMONT HOUSE) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as MAVEN CAPITAL (CLAREMONT HOUSE) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MAVEN CAPITAL (CLAREMONT HOUSE) LIMITED | Event Date | 2017-09-12 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the final meeting of the above named Company will be held at FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD on 18 October 2017 at 10.30 am for the purpose of laying before the meeting an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the Joint Liquidators, to determine whether the Joint Liquidators should have their release and how the Companys books and records should be disposed of. Shareholders are entitled to vote at the meeting according to the rights attaching to their shares. A resolution at the meeting will be passed if a majority in value of those voting in person or by proxy, have voted in favour of it. A shareholder entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the Company. Proxies for use at the meeting must be lodged at the meeting, or before the meeting at the Liquidators office. Date of appointment: 17 November 2015. Office holder details: Thomas Campbell MacLennan, (IP No. 8209) and Alexander Iain Fraser, (IP No. 9218) both of FRP Advisory LLP, Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD. For further details contact: The Joint Liquidators, Email: Cp.edinburgh@frpadvisory.com Ag MF60595 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MAVEN CAPITAL (CLAREMONT HOUSE) LIMITED | Event Date | 2016-03-21 |
At a General Meeting of the above named Company duly convened and held at Kintyre House, 205 West George Street, Glasgow G2 2LW on 21 March 2016 , at 3.15 pm, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily under Section 84(1)(b) of the Insolvency Act 1986 and that Thomas Campbell MacLennan , of FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD and Alexander Iain Fraser , of FRP Advisory LLP , Johnstone House, 52-54 Rose Street, Aberdeen AB10 1UD, (IP Nos 8209 and 9218) be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. Further details contact: Alistair Mitchell, E-mail: alistair.mitchell@frpadvisory.com. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MAVEN CAPITAL (CLAREMONT HOUSE) LIMITED | Event Date | 2016-03-21 |
Thomas Campbell MacLennan , of FRP Advisory LLP , Apex 3, 95 Haymarket Terrace, Edinburgh, EH12 5HD and Alexander Iain Fraser , of FRP Advisory LLP , Johnstone House, 52-54 Rose Street, Aberdeen AB10 1UD : Further details contact: Alistair Mitchell, E-mail: alistair.mitchell@frpadvisory.com. | |||
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. |