Liquidation
Company Information for LIBERTAS CAPITAL CORPORATE FINANCE LIMITED
CBA BUSINESS SOLUTIONS LTD 126, NEW WALK, LEICESTER, LE1 7JA,
|
Company Registration Number
04271746
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LIBERTAS CAPITAL CORPORATE FINANCE LIMITED | ||
Legal Registered Office | ||
CBA BUSINESS SOLUTIONS LTD 126 NEW WALK LEICESTER LE1 7JA Other companies in LE1 | ||
Previous Names | ||
|
Company Number | 04271746 | |
---|---|---|
Company ID Number | 04271746 | |
Date formed | 2001-08-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 16/08/2013 | |
Return next due | 13/09/2014 | |
Type of accounts | FULL |
Last Datalog update: | 2022-11-06 08:01:51 |
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 |
---|---|---|
TIMOTHY PAUL MURRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAMED HARIS BIN ABD GHAFAR |
Director | ||
JORGEN WESTAD |
Director | ||
ALEXANDER JAMES ANDREW JAMIESON |
Director | ||
CHRISTOPHER GRAHAM STAINFORTH |
Director | ||
TIMOTHY PAUL MURRAY |
Director | ||
GERARD ISAAC MIZRAHI |
Director | ||
HARALD TORBJORN GABRIEL JAKOB KINDE |
Director | ||
FRANK JOSEPH DULLAGHAN |
Director | ||
CARGIL MANAGEMENT SERVICES LIMITED |
Company Secretary | ||
HENRY OKEREKE |
Director | ||
ROGER WILLIAM BARLOW |
Director | ||
GARETH HANDEL EVANS |
Director | ||
PETER JAMES GREENSMITH |
Director | ||
FRANK JOSEPH DULLAGHAN |
Company Secretary | ||
THOMAS ALFRED TEICHMAN |
Director | ||
WIG & PEN SERVICES LIMITED |
Company Secretary | ||
ANTHONY JOHN SUMMERS |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-12-30 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/17 FROM Cba 39 Castle Street Leicester LE1 5WN | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-30 | |
2.24B | Administrator's progress report to 2015-12-30 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2015-06-16 | |
2.31B | Notice of extension of period of Administration | |
2.23B | Result of meeting of creditors | |
2.23B | Result of meeting of creditors | |
2.24B | Administrator's progress report to 2014-12-16 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/14 FROM Thames House Portsmouth Road Esher Surrey KT10 9AD England | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/14 FROM 6Th Floor 110 Fenchurch Street London EC3M 5JT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED GHAFAR | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042717460003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JORGEN WESTAD | |
AP01 | DIRECTOR APPOINTED MR JORGEN WESTAD | |
LATEST SOC | 25/10/13 STATEMENT OF CAPITAL;GBP 270902 | |
AR01 | 16/08/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/13 FROM 6Th Floor 17C Curzon Street London W1J 5HU United Kingdom | |
AP01 | DIRECTOR APPOINTED MR MOHAMED HARIS BIN ABD GHAFAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMIESON | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY PAUL MURRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STAINFORTH | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 13/12/2012 | |
RES01 | ADOPT ARTICLES 13/12/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MURRAY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD MIZRAHI | |
AR01 | 16/08/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALEXANDER JAMES ANDREW JAMIESON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM STAINFORTH | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 16 BERKELEY STREET LONDON W1J 8DZ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR GERARD ISAAC MIZRAHI | |
AR01 | 16/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARALD KINDE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 16/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL MURRAY / 31/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL MURRAY / 31/07/2010 | |
RES01 | ADOPT ARTICLES 26/07/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 31/12/2008 TO 31/03/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
288b | APPOINTMENT TERMINATED DIRECTOR FRANK DULLAGHAN | |
288a | DIRECTOR APPOINTED TIMOTHY PAUL MURRAY | |
288b | APPOINTMENT TERMINATED SECRETARY CARGIL MANAGEMENT SERVICES LIMITED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR HENRY OKEREKE | |
363a | RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ROGER BARLOW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 22 MELTON STREET LONDON NW1 2BW | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/12/04 FROM: 3RD FLOOR AUDREY HOUSE 16-20 ELY PLACE LONDON EC1N 6SN | |
288b | SECRETARY RESIGNED |
Meetings of Creditors | 2015-05-05 |
Meetings of Creditors | 2014-08-11 |
Appointment of Administrators | 2014-06-19 |
Meetings of Creditors | 2014-05-19 |
Court | Judge | Date | Case Number | Case Title |
---|---|---|---|---|
HIGH COURT OF JUSTICE - CHANCERY DIVISION | DEPUTY MASTER BARTLETT sitting on behalf of CHIEF MASTER MARSH for morning list | Libertas Capital Corporate Finance Limited v Ghafar and others | ||
|
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 | OWG FINANCE LTD | ||
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as LIBERTAS CAPITAL CORPORATE FINANCE LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | LIBERTAS CAPITAL CORPORATE FINANCE LIMITED | Event Date | 2014-06-17 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8256 Notice is hereby given by Neil Charles Money of CBA, 39 Castle Street, Leicester LE1 5WN that a meeting of creditors of Libertas Capital Corporate Finance Limited is to be held at 39 Castle Street, Leicester LE1 5WN on 21 August 2014 at 11.00 am. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 (the schedule) A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Neil Charles Money (IP Number 8900 ) of CBA Insolvency Practitioners , 39 Castle Street, Leicester LE1 5WN was appointed Administrator of the above named Company on 17 June 2014 and the Administrator may be contacted on 0116 262 6804 or by email to leics@cba-insolvency.co.uk Alternative contact: Steven Glanvill, telephone 0116 214 0577 . Neil Charles Money , Administrator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LIBERTAS CAPITAL CORPORATE FINANCE LIMITED | Event Date | 2014-06-17 |
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8256 Notice is hereby given by Neil Charles Money of CBA, 39 Castle Street, Leicester LE1 5WN that a meeting of creditors of Libertas Capital Corporate Finance Limited is to be held at 39 Castle Street, Leicester LE1 5WN on 19 May 2015 at 12.30 pm. The meeting is a creditors meeting under paragraph 62 of the Schedule to consider an extension. The meeting will be conducted by correspondence and Form 2.25B has been included with my report. Creditors are advised that a request for a physical meeting may be made by creditor(s) who represent at least 10% of the total debts of the Company. Any such request must be made using Form 2.21B and received at the above address not later than 5 days after receipt of my Report. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Neil Charles Money (IP Number 8900 ) of CBA Insolvency Practitioners , 39 Castle Street, Leicester LE1 5WN was appointed Administrator of the above named Company on 17 June 2014 and the Administrator may be contacted on 0116 262 6804 or by email to leics@cba-insolvency.co.uk Alternative contact: Steven Glanvill, telephone 0116 214 0577 . Neil Charles Money , Administrator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LIBERTAS CAPITAL CORPORATE FINANCE LIMITED | Event Date | 2014-05-14 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of Creditors of the above named Company will be held at Ramada Hotel, Gateway Services, London, NW7 3HU on 11 June 2014 at 12.45 pm for the purposes mentioned in Section 99, 100 and 101 of the said Act, being to lay a statement of affairs before the creditors, appoint a liquidator and appoint a liquidation committee. The Resolutions at the meeting of creditors may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may receive information about, or be asked to approve, the cost of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person ensure that their proxy form and statement of claim is received at Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ not later than 12.00 noon on the business day before the meeting. NOTICE IS ALSO GIVEN that, for the purposes of voting, secured creditors must, unless they surrender their security, lodge at the Registered Office of the Company particulars of their security, including the date when it was given and the value at which it is assessed. Pursuant to Section 98(2) of the Act, lists of the names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of Kingsland Business Recovery, Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ, on the two business days prior to the day of the Meeting. Tauseef Ahmed Rashid (IP Number 9718) of Kingsland Business Recovery , Regus House, Pegasus Business Park, Herald Way, Castle Donnington, DE74 2TZ is qualified to act as insolvency practitioner in relation to the company, and may be contacted on 01332 638044 or by email to info@kingslandbr.co.uk . Alternative contact: Hayley Meyrick . BY ORDER OF THE BOARD | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | LIBERTAS CAPITAL CORPORATE FINANCE LIMITED | Event Date | |
In the High Court of Justice Birmingham District Registry case number 8256 Notice is hereby given that Neil Charles Money (IP Number 8900 ) of CBA Insolvency Practitioners , 39 Castle Street, Leicester LE1 5WN was appointed Administrator of the above named Company on 17 June 2014 and that the Administrator may be contacted on 0116 262 6804 or by email to leics@cba-insolvency.co.uk Alternative contact: Steven Glanvill, telephone 0116 214 0577 . Neil Charles Money , Administrator : | |||
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. |