Company Information for AUCTOR CAPITAL PARTNERS LIMITED
41 DOVER STREET, LONDON, W1S 4NS,
|
Company Registration Number
05961340
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
AUCTOR CAPITAL PARTNERS LIMITED | |
Legal Registered Office | |
41 DOVER STREET LONDON W1S 4NS Other companies in W1S | |
Company Number | 05961340 | |
---|---|---|
Company ID Number | 05961340 | |
Date formed | 2006-10-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 29/09/2018 | |
Latest return | 10/10/2015 | |
Return next due | 07/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 07:55:34 |
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 |
---|---|---|
AMIR SHARIAT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD MORGAN LLOYD |
Company Secretary | ||
DAVID JEREMY MENTON |
Director | ||
GEORGE KINTIS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
TM02 | Termination of appointment of Richard Morgan Lloyd on 2017-06-21 | |
AA | 31/12/15 TOTAL EXEMPTION FULL | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/12/15 TO 29/12/15 | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 9 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/12/15 TO 30/12/15 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 10/10/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 10/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 9 | |
AR01 | 10/10/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Amir Shariat on 2014-01-06 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 10/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MENTON | |
AR01 | 10/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AR01 | 10/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMIR SHARIAT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JEREMY MENTON / 01/10/2009 | |
363a | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 | |
88(2)R | AD 01/11/06--------- £ SI 1@1=1 £ IC 1/2 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-02-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
|
|
|
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 AUCTOR CAPITAL PARTNERS LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as AUCTOR CAPITAL PARTNERS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | AUCTOR CAPITAL PARTNERS LIMITED | Event Date | 2014-02-04 |
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. |