Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LONDON LISTINGS & CORPORATE FINANCE LIMITED
Company Information for

LONDON LISTINGS & CORPORATE FINANCE LIMITED

12 RED LION SQUARE, LONDON, WC1R,
Company Registration Number
04072795
Private Limited Company
Dissolved

Dissolved 2016-02-18

Company Overview

About London Listings & Corporate Finance Ltd
LONDON LISTINGS & CORPORATE FINANCE LIMITED was founded on 2000-09-15 and had its registered office in 12 Red Lion Square. The company was dissolved on the 2016-02-18 and is no longer trading or active.

Key Data
Company Name
LONDON LISTINGS & CORPORATE FINANCE LIMITED
 
Legal Registered Office
12 RED LION SQUARE
LONDON
 
Previous Names
MV CAPITAL LIMITED08/11/2004
LIFE PARTNERSHIP LIMITED04/12/2001
MISLEX (295) LIMITED24/01/2001
Filing Information
Company Number 04072795
Date formed 2000-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-02-18
Type of accounts FULL
Last Datalog update: 2016-04-28 15:54:25
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 LONDON LISTINGS & CORPORATE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
WESTLEX REGISTRARS LIMITED
Company Secretary 2000-09-15
KEVIN JOHN GOLD
Director 2001-02-27
JAMES LEWIS LIBSON
Director 2011-01-14
JAMES CHARLES WILCOX
Director 2001-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD GRAHAM CATHERWOOD SMITH
Director 2013-09-25 2014-02-25
DECLAN CHARLES GERARD MCCULLAGH
Director 2012-01-14 2013-07-01
JOHN BERNARD HAYSOM JACKSON
Director 2002-01-24 2003-01-24
TARIK CHARLES WILDMAN
Director 2001-02-27 2003-01-24
ZOE APPLEYARD
Director 2001-02-27 2002-10-15
WESTLEX NOMINEES LIMITED
Nominated Director 2000-09-15 2001-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WESTLEX REGISTRARS LIMITED PAGEBRAND LIMITED Company Secretary 2003-07-10 CURRENT 2003-07-08 Active - Proposal to Strike off
WESTLEX REGISTRARS LIMITED MISLEX (399) LIMITED Company Secretary 2003-06-04 CURRENT 2003-06-04 Dissolved 2015-08-04
WESTLEX REGISTRARS LIMITED MISLEX (400) LIMITED Company Secretary 2003-06-04 CURRENT 2003-06-04 Active - Proposal to Strike off
WESTLEX REGISTRARS LIMITED MISHCON CORPORATE FINANCE LIMITED Company Secretary 2000-09-15 CURRENT 2000-09-15 Active
WESTLEX REGISTRARS LIMITED MISHCON CAPITAL PARTNERS (I) LIMITED Company Secretary 1999-11-02 CURRENT 1999-11-02 Active
WESTLEX REGISTRARS LIMITED MDR (UK) LIMITED Company Secretary 1997-04-14 CURRENT 1997-04-14 Active
WESTLEX REGISTRARS LIMITED MDR LIMITED Company Secretary 1991-06-14 CURRENT 1991-06-14 Active
JAMES LEWIS LIBSON PRISM THE GIFT FUND Director 2017-04-20 CURRENT 2003-02-25 Active
JAMES LEWIS LIBSON MDR MAYFAIR LIMITED Director 2014-06-03 CURRENT 2013-09-30 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
2016-02-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-184.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-02-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-11LRESSPSPECIAL RESOLUTION TO WIND UP
2015-02-104.70DECLARATION OF SOLVENCY
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 129000
2014-09-25AR0130/08/14 FULL LIST
2014-09-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CATHERWOOD SMITH
2013-09-30AP01DIRECTOR APPOINTED RICHARD GRAHAM CATHERWOOD SMITH
2013-09-25AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-23AR0130/08/13 FULL LIST
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN MCCULLAGH
2012-10-11AR0130/08/12 FULL LIST
2012-10-11CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTLEX REGISTRARS LIMITED / 30/08/2012
2012-07-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-28AP01DIRECTOR APPOINTED DECLAN CHARLES GERRARD MCCULLAGH
2011-10-19AR0130/08/11 NO CHANGES
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-19AP01DIRECTOR APPOINTED MR JAMES LEWIS LIBSON
2010-09-24AR0130/08/10 NO CHANGES
2010-06-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-11-03AR0130/08/09 FULL LIST
2009-08-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN GOLD / 18/02/2009
2008-10-02363aRETURN MADE UP TO 30/08/08; NO CHANGE OF MEMBERS
2008-07-31AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-09-14363sRETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS
2007-08-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-01-21AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-31363sRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2005-10-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-28363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-09-28288cDIRECTOR'S PARTICULARS CHANGED
2005-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-08CERTNMCOMPANY NAME CHANGED MV CAPITAL LIMITED CERTIFICATE ISSUED ON 08/11/04
2004-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-14363sRETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS
2004-06-16AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-19RES04£ NC 126000/129000 17/12
2003-12-19123NC INC ALREADY ADJUSTED 17/12/03
2003-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-1988(2)RAD 17/12/03--------- £ SI 3000@1=3000 £ IC 126000/129000
2003-10-06363sRETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS
2003-10-0688(2)RAD 01/05/03--------- £ SI 6000@1
2003-05-21123NC INC ALREADY ADJUSTED 01/05/03
2003-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-05-21RES04£ NC 120000/126000 01/05
2003-01-29288bDIRECTOR RESIGNED
2003-01-29288bDIRECTOR RESIGNED
2002-10-25288bDIRECTOR RESIGNED
2002-09-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-09-23288cSECRETARY'S PARTICULARS CHANGED
2002-09-23363sRETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS
2002-09-20288cDIRECTOR'S PARTICULARS CHANGED
2002-07-25RES04£ NC 110000/120000 19/07
2002-07-25123NC INC ALREADY ADJUSTED 19/07/02
2002-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-2588(2)RAD 19/07/02--------- £ SI 10000@1=10000 £ IC 110000/120000
2002-05-24123£ NC 100000/110000 25/04/02
2002-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-05-24RES04NC INC ALREADY ADJUSTED 25/04/02
2002-05-2488(2)RAD 25/04/02--------- £ SI 10000@1=10000 £ IC 100000/110000
2002-05-20287REGISTERED OFFICE CHANGED ON 20/05/02 FROM: 21 SOUTHAMPTON ROW LONDON WC1B 5HS
2002-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-04-23225ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01
2002-01-31288aNEW DIRECTOR APPOINTED
2001-12-04CERTNMCOMPANY NAME CHANGED LIFE PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 04/12/01
2001-11-26RES04NC INC ALREADY ADJUSTED 13/07/01
2001-11-26123NC INC ALREADY ADJUSTED 13/07/01
2001-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-10-04363sRETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS
2001-07-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-07-18RES04£ NC 100/100000 13/07
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 LONDON LISTINGS & CORPORATE FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-28
Notices to Creditors2015-02-03
Appointment of Liquidators2015-02-03
Resolutions for Winding-up2015-02-03
Fines / Sanctions
No fines or sanctions have been issued against LONDON LISTINGS & CORPORATE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LONDON LISTINGS & CORPORATE FINANCE 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
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 LONDON LISTINGS & CORPORATE FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of LONDON LISTINGS & CORPORATE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON LISTINGS & CORPORATE FINANCE LIMITED
Trademarks
We have not found any records of LONDON LISTINGS & CORPORATE FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON LISTINGS & CORPORATE FINANCE 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 LONDON LISTINGS & CORPORATE FINANCE 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 LONDON LISTINGS & CORPORATE FINANCE 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 partyLONDON LISTINGS & CORPORATE FINANCE LIMITEDEvent Date2015-02-02
In accordance with Rule 4.106, I, Murzban Khurshed Mehta Office Holder No: 6224 of Citroen Wells, Business Recovery & Reconstruction Devonshire House, 1 Devonshire Street, London, W1W 5DR, give notice that on 20 January, 2015 I was appointed Liquidator by resolutions of members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before the 2 March 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Murzban Khurshed Mehta of Devonshire House, 1 Devonshire Street, London, W1W 5DR, the Liquidator of the said company, and, if so required by notice in writing from the said 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, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. For further information contact Murzban Khurshed Mehta, Liquidator, telephone: 0207 304 2000 , email: jimmy.mehta@citroenwells.co.uk . Murzban Khurshed Mehta , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLONDON LISTINGS & CORPORATE FINANCE LIMITEDEvent Date2015-01-20
Murzban Khurshed Mehta of Citroen Wells, Business Recovery & Reconstruction, Devonshire House, 1 Devonshire Street London, W1W 5DR :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyEvent Date2012-04-20
Notice is hereby given that on 17 February 2012 a Petition was presented to Inverness Sheriff Court by Airport Civil Engineering Limited, having its registered office at Brook House, 20A Cabrich, Kirkhill, Inverness-shire IV5 7PH (the Company) craving the court inter alia that the Company be wound up and that an Interim Liquidator be appointed; in which Petition the Sheriff at Inverness by Interlocutor dated 20 February 2012 ordained all persons having an interest to lodge Answers in the hands of the Sheriff Clerk at Inverness within 8 days of such intimation, service or advertisement, all of which notice is hereby given. MacRoberts LLP , Capella, 60 York Street, Glasgow G2 8JX Agents for the Petitioners
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLONDON LISTINGS & CORPORATE FINANCE LIMITEDEvent Date
WRITTEN RESOLUTIONS OF LONDON LISTINGS & CORPORATE FINANCE LIMITED (the Company) Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 and Section 84(1) (b) of the Insolvency Act 1986 the following written resolutions were passed by the sole Member of the Company on 20 January 2015 as Special and Ordinary Resolutions: Special Resolution That the Company be wound up voluntarily and that the liquidator be and is hereby authorised to divide and distribute among the members in specie all or any part of the Companys assets and to determine how such divisions shall be carried out as between the members. Ordinary Resolutions That Murzban Khurshed Mehta FCCA;FABRP (Office Holder Number 6224), of Citroen Wells, Business Recovery & Reconstruction, Devonshire House, 1 Devonshire Street, London W1W 5DR, be and is hereby appointed Liquidator for the purpose of such winding-up. That the remuneration of the liquidator be fixed by reference to the time costs of the liquidator and his staff in attending to matters arising in the winding up. For further information contact M K Mehta (IP 6224 ), Liquidator , Citroen Wells, Business Recovery & Reconstruction , Devonshire House, 1 Devonshire Street, London W1W 5DR , telephone: 0207 304 2000 , email: jimmy.mehta@citroenwells.co.uk . : For and on behalf of Mishcon Corporate Finance Limited
 
Initiating party Event TypeFinal Meetings
Defending partyLONDON LISTINGS & CORPORATE FINANCE LIMITEDEvent Date
NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the Insolvency Act 1986 that a GENERAL MEETING of the above named company will be held at Devonshire House, 1 Devonshire Street, London W1W 5DR on 11 November 2015 at 11 a.m. for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. The following resolutions will be proposed at the Meeting: a) That the liquidator be authorised to destroy the Companys records 15 months following the dissolution of the Company by the Registrar of Companies. b) That the Liquidator be granted his release from office. A member entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. For further information contact: Murzban Khurshed Mehta , Liquidator , (IP 6224 ), Citroen Wells , Devonshire House, 1 Devonshire Street, London W1W 5DR , telephone: 0207 304 2000 , email: jimmy.mehta@citroenwells.co.uk . : Murzban Khurshed Mehta
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LONDON LISTINGS & CORPORATE FINANCE 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 LONDON LISTINGS & CORPORATE FINANCE 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.