Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIBERTAS CAPITAL CORPORATE FINANCE LIMITED
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 Overview

About Libertas Capital Corporate Finance Ltd
LIBERTAS CAPITAL CORPORATE FINANCE LIMITED was founded on 2001-08-16 and has its registered office in Leicester. The organisation's status is listed as "Liquidation". Libertas Capital Corporate Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
LIBERTAS CAPITAL LIMITED17/05/2004
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIBERTAS CAPITAL CORPORATE FINANCE LIMITED
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 LIBERTAS CAPITAL CORPORATE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY PAUL MURRAY
Director 2013-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMED HARIS BIN ABD GHAFAR
Director 2013-07-01 2014-01-15
JORGEN WESTAD
Director 2013-07-31 2013-12-17
ALEXANDER JAMES ANDREW JAMIESON
Director 2012-03-31 2013-04-22
CHRISTOPHER GRAHAM STAINFORTH
Director 2012-03-31 2013-04-22
TIMOTHY PAUL MURRAY
Director 2009-06-01 2013-03-26
GERARD ISAAC MIZRAHI
Director 2011-11-01 2013-01-28
HARALD TORBJORN GABRIEL JAKOB KINDE
Director 2002-10-24 2011-07-29
FRANK JOSEPH DULLAGHAN
Director 2002-10-24 2009-06-16
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2004-11-02 2009-05-19
HENRY OKEREKE
Director 2003-09-30 2008-10-08
ROGER WILLIAM BARLOW
Director 2006-12-01 2008-06-11
GARETH HANDEL EVANS
Director 2004-01-23 2005-08-30
PETER JAMES GREENSMITH
Director 2003-04-25 2005-05-06
FRANK JOSEPH DULLAGHAN
Company Secretary 2002-11-25 2004-11-02
THOMAS ALFRED TEICHMAN
Director 2003-10-02 2004-10-21
WIG & PEN SERVICES LIMITED
Company Secretary 2001-08-16 2002-12-06
ANTHONY JOHN SUMMERS
Director 2001-08-16 2002-12-06

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
2023-03-03Voluntary liquidation Statement of receipts and payments to 2022-12-30
2022-03-03LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-30
2021-01-25LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-30
2020-01-22LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-30
2019-02-21LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-30
2018-02-07LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-30
2017-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/17 FROM Cba 39 Castle Street Leicester LE1 5WN
2017-03-064.68 Liquidators' statement of receipts and payments to 2016-12-30
2016-01-122.24BAdministrator's progress report to 2015-12-30
2015-12-312.34BNotice of move from Administration to creditors voluntary liquidation
2015-07-172.24BAdministrator's progress report to 2015-06-16
2015-07-132.31BNotice of extension of period of Administration
2015-06-102.23BResult of meeting of creditors
2015-06-032.23BResult of meeting of creditors
2015-01-192.24BAdministrator's progress report to 2014-12-16
2014-09-042.23BResult of meeting of creditors
2014-08-182.17BStatement of administrator's proposal
2014-08-142.17BStatement of administrator's proposal
2014-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/14 FROM Thames House Portsmouth Road Esher Surrey KT10 9AD England
2014-06-262.12BAppointment of an administrator
2014-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/14 FROM 6Th Floor 110 Fenchurch Street London EC3M 5JT
2014-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMED GHAFAR
2014-01-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 042717460003
2013-12-17TM01APPOINTMENT TERMINATED, DIRECTOR JORGEN WESTAD
2013-11-11AP01DIRECTOR APPOINTED MR JORGEN WESTAD
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 270902
2013-10-25AR0116/08/13 ANNUAL RETURN FULL LIST
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/13 FROM 6Th Floor 17C Curzon Street London W1J 5HU United Kingdom
2013-07-24AP01DIRECTOR APPOINTED MR MOHAMED HARIS BIN ABD GHAFAR
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMIESON
2013-05-10AP01DIRECTOR APPOINTED MR TIMOTHY PAUL MURRAY
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STAINFORTH
2013-04-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-04RES01ADOPT ARTICLES 13/12/2012
2013-04-04RES01ADOPT ARTICLES 13/12/2012
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MURRAY
2013-02-19AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MIZRAHI
2012-08-22AR0116/08/12 FULL LIST
2012-05-09AP01DIRECTOR APPOINTED MR ALEXANDER JAMES ANDREW JAMIESON
2012-05-09AP01DIRECTOR APPOINTED MR CHRISTOPHER GRAHAM STAINFORTH
2012-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2012 FROM 16 BERKELEY STREET LONDON W1J 8DZ
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-14AP01DIRECTOR APPOINTED MR GERARD ISAAC MIZRAHI
2011-09-22AR0116/08/11 FULL LIST
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR HARALD KINDE
2010-10-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-11AR0116/08/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL MURRAY / 31/07/2010
2010-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY PAUL MURRAY / 31/07/2010
2010-08-11RES01ADOPT ARTICLES 26/07/2010
2010-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-11363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-07-28225PREVEXT FROM 31/12/2008 TO 31/03/2009
2009-06-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR FRANK DULLAGHAN
2009-06-10288aDIRECTOR APPOINTED TIMOTHY PAUL MURRAY
2009-05-26288bAPPOINTMENT TERMINATED SECRETARY CARGIL MANAGEMENT SERVICES LIMITED
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR HENRY OKEREKE
2008-08-26363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR ROGER BARLOW
2007-09-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-21363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2006-12-18288aNEW DIRECTOR APPOINTED
2006-09-11363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-08-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-23395PARTICULARS OF MORTGAGE/CHARGE
2006-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-10363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-09-06288bDIRECTOR RESIGNED
2005-08-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-01287REGISTERED OFFICE CHANGED ON 01/08/05 FROM: 22 MELTON STREET LONDON NW1 2BW
2005-07-18288cDIRECTOR'S PARTICULARS CHANGED
2005-05-19288bDIRECTOR RESIGNED
2004-12-06288aNEW SECRETARY APPOINTED
2004-12-06287REGISTERED OFFICE CHANGED ON 06/12/04 FROM: 3RD FLOOR AUDREY HOUSE 16-20 ELY PLACE LONDON EC1N 6SN
2004-12-06288bSECRETARY RESIGNED
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 LIBERTAS CAPITAL 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
Meetings of Creditors2015-05-05
Meetings of Creditors2014-08-11
Appointment of Administrators2014-06-19
Meetings of Creditors2014-05-19
Fines / Sanctions
No fines or sanctions have been issued against LIBERTAS CAPITAL CORPORATE FINANCE LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
HIGH COURT OF JUSTICE - CHANCERY DIVISION DEPUTY MASTER BARTLETT sitting on behalf of CHIEF MASTER MARSH for morning list 2015-12-18 to 2015-12-18 Libertas Capital Corporate Finance Limited v Ghafar and others
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-11 Outstanding OWG FINANCE LTD
DEBENTURE 2006-06-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 2004-10-20 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of LIBERTAS CAPITAL CORPORATE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LIBERTAS CAPITAL CORPORATE FINANCE LIMITED
Trademarks
We have not found any records of LIBERTAS CAPITAL CORPORATE FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LIBERTAS CAPITAL 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 LIBERTAS CAPITAL 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 LIBERTAS CAPITAL 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 TypeMeetings of Creditors
Defending partyLIBERTAS CAPITAL CORPORATE FINANCE LIMITEDEvent Date2014-06-17
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 TypeMeetings of Creditors
Defending partyLIBERTAS CAPITAL CORPORATE FINANCE LIMITEDEvent Date2014-06-17
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 TypeMeetings of Creditors
Defending partyLIBERTAS CAPITAL CORPORATE FINANCE LIMITEDEvent Date2014-05-14
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 TypeAppointment of Administrators
Defending partyLIBERTAS CAPITAL CORPORATE FINANCE LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIBERTAS CAPITAL 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 LIBERTAS CAPITAL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4