Dissolved
Dissolved 2018-06-16
Company Information for INCAPITAL EUROPE LIMITED
35 NEW BROAD STREET, LONDON, EC2M 1NH,
|
Company Registration Number
04336897
Private Limited Company
Dissolved Dissolved 2018-06-16 |
Company Name | |
---|---|
INCAPITAL EUROPE LIMITED | |
Legal Registered Office | |
35 NEW BROAD STREET LONDON EC2M 1NH Other companies in EC2M | |
Company Number | 04336897 | |
---|---|---|
Date formed | 2001-12-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-06-16 | |
Type of accounts | FULL |
Last Datalog update: | 2018-06-19 11:40:32 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INCAPITAL EUROPE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ARNOLD BRADLEY BUSSCHER |
||
THOMAS JAMES BELKA |
||
ARNOLD BRADLEY BUSSCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIP JOHNSON |
Director | ||
JOE NOVAK |
Company Secretary | ||
JOE NOVAK |
Director | ||
JOHN RADTKE |
Director | ||
JOHN RADTKE |
Director | ||
CHI YIN JAMES CHU |
Director | ||
CHRISTOPHER TAYLOR |
Director | ||
ELLIOT BLAIR |
Director | ||
ELLIOT BLAIR |
Director | ||
TOM RICKETTS |
Director | ||
ELLIOT BLAIR |
Director | ||
D ROY FRASER |
Director | ||
SONIA BHASIN |
Company Secretary | ||
MARTIN CORNISH |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
RP04AR01 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 10/12/14 | |
ANNOTATION | Clarification | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOHNSON | |
AP03 | SECRETARY APPOINTED ARNOLD BRADLEY BUSSCHER | |
AP01 | DIRECTOR APPOINTED ARNOLD BRADLEY BUSSCHER | |
AP01 | DIRECTOR APPOINTED CFO THOMAS JAMES BELKA | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 11620600 | |
SH01 | 27/06/16 STATEMENT OF CAPITAL GBP 11620600 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOE NOVAK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOE NOVAK | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 11345600 | |
AR01 | 10/12/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 11270600 | |
AR01 | 10/12/14 FULL LIST | |
AR01 | 10/12/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
SH01 | 27/10/14 STATEMENT OF CAPITAL GBP 11270600 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RADTKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN RADTKE | |
AR01 | 10/12/13 FULL LIST | |
SH01 | 31/12/13 STATEMENT OF CAPITAL GBP 11270600 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 10/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHI CHU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM RICKETTS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 1ST FLOOR 67-68 JERMYN STREET LONDON SW1Y 6NY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHI CHU | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
SH01 | 31/12/11 STATEMENT OF CAPITAL GBP 11045599.66 | |
AR01 | 10/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED DR CHI-YIN JAMES CHU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TAYLOR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 10/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELLIOT BLAIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELLIOT BLAIR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 10/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOM RICKETTS / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOE NOVAK / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RADTKE / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN RADTKE / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JOHNSON / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT BLAIR / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT BLAIR / 06/01/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR D FRASER | |
SH01 | 31/10/09 STATEMENT OF CAPITAL GBP 7904600 | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 346 KENSINGTON HIGH STREET SUITE 600 KENSINGTON LONDON W14 8NS | |
AP01 | DIRECTOR APPOINTED JOHN RADTKE | |
AP01 | DIRECTOR APPOINTED ELLIOT BLAIR | |
288a | DIRECTOR APPOINTED ELLIOT BLAIR | |
288a | DIRECTOR APPOINTED JOHN RADTKE | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / D FRASER / 13/03/2008 | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
88(2)R | AD 30/04/05-31/05/06 £ SI 1387000@1 | |
363s | RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS | |
88(2)R | AD 31/05/06-21/11/06 £ SI 274000@1=274000 £ IC 4074600/4348600 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS | |
88(2)R | AD 29/10/04-30/04/05 £ SI 561000@1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 16/10/02 FROM: ST ANDREWS HOUSE 20 ST ANDREW STREET LONDON EC4A 3TL | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-09-06 |
Notices to | 2017-09-06 |
Resolution | 2017-09-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | THE CROWN ESTATE COMMISSIONERS ON BEHALF OF HER MAJESTY | |
RENT DEPOSIT DEED | Satisfied | MCCARTHY CORPORATION PLC |
INCAPITAL EUROPE LIMITED owns 1 domain names.
internotes.co.uk
The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as INCAPITAL EUROPE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84716070 | Input or output units for automatic data-processing machines, whether or not containing storage units in the same housing (excl. keyboards) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | INCAPITAL EUROPE LIMITED | Event Date | 2017-08-30 |
Emma Cray and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from Saffron Fisher at the offices of PricewaterhouseCoopers LLP on 020 7804 6006. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | INCAPITAL EUROPE LIMITED | Event Date | 2017-08-30 |
On 30 August 2017 the above-named company, which traded as Incaptial Europe Limited whose principal trading address was at New Broad Street House, 35 New Broad Street, London EC2M 1NH and whose registered office is New Broad Street House, 35 New Broad Street, London, EC2M 1NH, was placed into members' voluntary liquidation and Emma Cray (office holder no: 17450) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 14.28 of The Insolvency (England & Wales) Rules 2016, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 20 October 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 30 August 2017 . Further information about this case is available from Saffron Fisher at the offices of PricewaterhouseCoopers LLP on 020 7804 6006. Emma Cray and Robert Nicholas Lewis , Joint Liquidators | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | INCAPITAL EUROPE LIMITED | Event Date | 2017-08-30 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 30 August 2017 to wind up the Company and appoint Liquidators as follows: Special resolution 1.That the Company be wound up voluntarily, Ordinary resolution 2. That Emma Cray and Rob Lewis of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 30 August 2017 . Further information about this case is available from Saffron Fisher at the offices of PricewaterhouseCoopers LLP on 020 7804 6006. | |||
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. |