Liquidation
Company Information for AMICUS CAPITAL LIMITED
15 Golden Square, 4th Floor Golden Square, GOLDEN SQUARE, London, W1F 9JG,
|
Company Registration Number
07713376 Private Limited Company
Liquidation |
| Company Name | ||
|---|---|---|
| AMICUS CAPITAL LIMITED | ||
| Legal Registered Office | ||
| 15 Golden Square, 4th Floor Golden Square GOLDEN SQUARE London W1F 9JG Other companies in W1F | ||
| Previous Names | ||
|
| Company Number | 07713376 | |
|---|---|---|
| Company ID Number | 07713376 | |
| Date formed | 2011-07-21 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 2018-10-31 | |
| Account next due | 31/10/2020 | |
| Latest return | 2021-01-30 | |
| Return next due | 27/02/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL |
| Last Datalog update: | 2025-01-28 11:59:25 |
| 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 | ||
|---|---|---|---|---|
| AMICUS CAPITAL PARTNERS LIMITED | 123c Station Road, Greenisland Carrickfergus COUNTY ANTRIM BT38 8UN | Active - Proposal to Strike off | Company formed on the 2005-04-15 | |
| AMICUS CAPITAL CONSULTING LLP | 30 CROWN PLACE LONDON EC2A 4EB | Active | Company formed on the 2011-10-31 | |
![]() |
AMICUS CAPITAL GROUP LLC | CARNEGIE HALL TOWER 152 WEST 57TH STREET, 7TH FL NEW YORK NY 10019 | Active | Company formed on the 2003-07-18 |
![]() |
AMICUS CAPITAL SERVICES, LLC | 28 LIBERTY STREET New York NEW YORK NY 10005 | Active | Company formed on the 2007-03-16 |
| AMICUS CAPITAL PROJECTS LIMITED | 19 RUTLAND SQUARE EDINBURGH EH1 2BB | Active | Company formed on the 2015-11-11 | |
![]() |
AMICUS CAPITAL LP | Delaware | Unknown | |
![]() |
AMICUS CAPITAL MANAGEMENT LLC | Delaware | Unknown | |
![]() |
AMICUS CAPITAL INVESTMENT LLC | Delaware | Unknown | |
![]() |
AMICUS CAPITAL PARTNERS LLC | Delaware | Unknown | |
![]() |
AMICUS CAPITAL PARTNERS FUND LP | Delaware | Unknown | |
![]() |
AMICUS CAPITAL GP LLC | Delaware | Unknown | |
![]() |
AMICUS CAPITAL PARTNERS ACQUISITION LLC | Delaware | Unknown | |
![]() |
AMICUS CAPITAL 30 LLC | Delaware | Unknown | |
![]() |
AMICUS CAPITAL PARTNERS LLC | Georgia | Unknown | |
![]() |
AMICUS CAPITAL LLC | California | Unknown | |
![]() |
AMICUS CAPITAL MANAGEMENT LLC | California | Unknown | |
![]() |
AMICUS CAPITAL SERVICES LLC | California | Unknown | |
![]() |
AMICUS CAPITAL GROUP LLC | California | Unknown | |
![]() |
AMICUS CAPITAL INCORPORATED | California | Unknown | |
![]() |
AMICUS CAPITAL INCORPORATED | California | Unknown |
| Officer | Role | Date Appointed |
|---|---|---|
JAMES WEAVER |
||
STEVEN ANDREW CLARK |
||
ANTHONY FRANCIS MURPHY |
||
GRAHAM RODFORD |
||
ELISSA MEGHAN VON BROEMBSEN-KLUEVER |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
JOHN MICHAEL JENKINS |
Director | ||
KEITH ALDRIDGE |
Director | ||
SARAH LOUISE FUNNELL |
Company Secretary | ||
NEIL JAMES & CO LIMITED |
Company Secretary | ||
TIMOTHY JOHN COOLEY |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| OMNI EQUITY PARTNERS LIMITED | Director | 2016-08-30 | CURRENT | 2010-11-24 | Active - Proposal to Strike off | |
| CAPITAL BRIDGING FINANCE (UK) LIMITED | Director | 2011-07-27 | CURRENT | 2011-07-27 | Active - Proposal to Strike off | |
| AMICUS FINANCE LIMITED | Director | 2009-08-19 | CURRENT | 2009-08-19 | Active | |
| AMICUS EQUIPMENT FINANCE LIMITED | Director | 2018-03-14 | CURRENT | 2018-03-14 | Active | |
| CAPITAL BRIDGING FINANCE (LONDON) LIMITED | Director | 2017-11-22 | CURRENT | 2015-01-22 | Active - Proposal to Strike off | |
| AMICUS LENDING LIMITED | Director | 2017-11-22 | CURRENT | 2015-01-22 | Active - Proposal to Strike off | |
| AMICUS MORTGAGES LIMITED | Director | 2017-11-22 | CURRENT | 2015-01-22 | Active - Proposal to Strike off | |
| AMICUS ASSET FINANCE GROUP LIMITED | Director | 2017-11-22 | CURRENT | 2001-09-12 | Active | |
| AMICUS STRUCTURED FINANCE LIMITED | Director | 2017-11-22 | CURRENT | 2006-09-05 | Active | |
| MAYFAIR BRIDGING HOLDING LIMITED | Director | 2017-11-22 | CURRENT | 2013-11-07 | Active - Proposal to Strike off | |
| AMICUS LEASING LIMITED | Director | 2017-11-22 | CURRENT | 1996-06-26 | Active | |
| AMICUS ASSET FINANCE LIMITED | Director | 2017-11-22 | CURRENT | 2001-07-04 | Active | |
| CAPITAL BRIDGING FINANCE LIMITED | Director | 2017-11-22 | CURRENT | 2015-01-22 | Active - Proposal to Strike off | |
| NORTON FOLGATE LEASING LIMITED | Director | 2017-11-22 | CURRENT | 2015-01-23 | Active - Proposal to Strike off | |
| AMICUS ASSET LEASING LIMITED | Director | 2017-11-22 | CURRENT | 2016-04-21 | Active | |
| AMICUS FINANCE LIMITED | Director | 2017-10-03 | CURRENT | 2009-08-19 | Active | |
| ARCHAX GROUP LTD | Director | 2018-07-02 | CURRENT | 2018-06-29 | Active | |
| MAG PARTNERS LTD | Director | 2018-04-11 | CURRENT | 2018-03-12 | Active | |
| ARCHAX LTD | Director | 2018-04-10 | CURRENT | 2018-04-10 | Active | |
| AMICUS FINANCE LIMITED | Director | 2017-10-03 | CURRENT | 2009-08-19 | Active | |
| OMNI PARTNERS TRUSTEE LIMITED | Director | 2016-09-01 | CURRENT | 2010-11-24 | Active | |
| OMNI EQUITY PARTNERS LIMITED | Director | 2016-08-30 | CURRENT | 2010-11-24 | Active - Proposal to Strike off | |
| AMICUS HC LIMITED | Director | 2018-06-21 | CURRENT | 2017-12-13 | Active - Proposal to Strike off | |
| AMICUS FINANCE LIMITED | Director | 2017-10-03 | CURRENT | 2009-08-19 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| Final Gazette dissolved via compulsory strike-off | ||
| Voluntary liquidation. Notice of members return of final meeting | ||
| Voluntary liquidation Statement of receipts and payments to 2023-11-10 | ||
| Voluntary liquidation Statement of receipts and payments to 2022-11-10 | ||
| Voluntary liquidation Statement of receipts and payments to 2021-11-10 | ||
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-10 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ELISSA MEGHAN VON BROEMBSEN-KLUEVER | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES | |
| AD01 | REGISTERED OFFICE CHANGED ON 31/08/21 FROM C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-10 | |
| AD01 | REGISTERED OFFICE CHANGED ON 25/11/19 FROM 7 Air Street London W1B 5AD England | |
| LIQ01 | Voluntary liquidation declaration of solvency | |
| 600 | Appointment of a voluntary liquidator | |
| LRESSP | Resolutions passed:
| |
| AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES | |
| AD01 | REGISTERED OFFICE CHANGED ON 20/02/19 FROM 7 Air Street London W1B 5AF England | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM RODFORD | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRANCIS MURPHY | |
| TM02 | Termination of appointment of James Weaver on 2018-09-17 | |
| AA | FULL ACCOUNTS MADE UP TO 31/10/17 | |
| PSC02 | Notification of Amicus Finance Plc as a person with significant control on 2016-04-06 | |
| PSC07 | CESSATION OF JAMES GIBBONS AS A PSC | |
| PSC07 | CESSATION OF STEVEN CLARK AS A PSC | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/01/18, WITH NO UPDATES | |
| AA | FULL ACCOUNTS MADE UP TO 31/10/16 | |
| AP01 | DIRECTOR APPOINTED MR ANTHONY FRANCIS MURPHY | |
| AP01 | DIRECTOR APPOINTED MRS ELISSA MEGHAN VON BROEMBSEN-KLUEVER | |
| AP01 | DIRECTOR APPOINTED MR GRAHAM RODFORD | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL JENKINS | |
| LATEST SOC | 07/02/17 STATEMENT OF CAPITAL;GBP 3 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH ALDRIDGE | |
| AD01 | REGISTERED OFFICE CHANGED ON 12/05/16 FROM Grafton House 2-3 Golden Square London W1F 9HR | |
| AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
| LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 100003 | |
| AR01 | 30/01/16 ANNUAL RETURN FULL LIST | |
| AP03 | Appointment of Mr James Weaver as company secretary on 2016-02-17 | |
| TM02 | Termination of appointment of Sarah Louise Funnell on 2016-02-17 | |
| SH01 | 28/01/16 STATEMENT OF CAPITAL GBP 100003 | |
| LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 100003 | |
| AR01 | 30/01/15 ANNUAL RETURN FULL LIST | |
| AA | FULL ACCOUNTS MADE UP TO 31/10/14 | |
| RES15 | CHANGE OF NAME 12/02/2015 | |
| CERTNM | COMPANY NAME CHANGED CAPITAL BRIDGING FINANCE (LONDON) LIMITED CERTIFICATE ISSUED ON 13/02/15 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| ANNOTATION | Clarification | |
| RP04 | SECOND FILING FOR FORM SH01 | |
| AP03 | SECRETARY APPOINTED MRS SARAH LOUISE FUNNELL | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL JAMES & CO LIMITED | |
| AA01 | CURRSHO FROM 31/12/2014 TO 31/10/2014 | |
| AP01 | DIRECTOR APPOINTED MR JOHN MICHAEL JENKINS | |
| SH01 | 18/06/14 STATEMENT OF CAPITAL GBP 3 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13 | |
| AA01 | CURREXT FROM 31/07/2014 TO 31/12/2014 | |
| AR01 | 30/01/14 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 26/11/2013 FROM SALTERS HALL 4 FORE STREET LONDON EC2Y 5DB ENGLAND | |
| AR01 | 21/07/13 FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 | |
| AD01 | REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 12 WEST STREET WARE HERTFORDSHIRE SG12 9EE UNITED KINGDOM | |
| AR01 | 21/07/12 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ANDREW CLARK / 13/08/2012 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH ALDRIDGE / 13/08/2012 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COOLEY | |
| AP04 | CORPORATE SECRETARY APPOINTED NEIL JAMES & CO LIMITED | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Appointment of Liquidators | 2019-11-21 |
| Notices to Creditors | 2019-11-21 |
| Resolutions for Winding-up | 2019-11-21 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.47 | 98 |
| MortgagesNumMortOutstanding | 0.21 | 98 |
| MortgagesNumMortPartSatisfied | 0.00 | 30 |
| MortgagesNumMortSatisfied | 0.27 | 95 |
| MortgagesNumMortCharges | 0.56 | 98 |
| MortgagesNumMortOutstanding | 0.21 | 95 |
| MortgagesNumMortPartSatisfied | 0.00 | 3 |
| MortgagesNumMortSatisfied | 0.35 | 98 |
| MortgagesNumMortCharges | 0.57 | 99 |
| MortgagesNumMortOutstanding | 0.21 | 98 |
| MortgagesNumMortPartSatisfied | 0.00 | 4 |
| MortgagesNumMortSatisfied | 0.36 | 98 |
| MortgagesNumMortCharges | 0.57 | 99 |
| MortgagesNumMortOutstanding | 0.21 | 98 |
| MortgagesNumMortPartSatisfied | 0.00 | 4 |
| MortgagesNumMortSatisfied | 0.36 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 64922 - Activities of mortgage finance companies
The top companies supplying to UK government with the same SIC code (64922 - Activities of mortgage finance companies) as AMICUS CAPITAL LIMITED are:
| Initiating party | Event Type | Appointment of Liquidators | |
|---|---|---|---|
| Defending party | AMICUS CAPITAL LIMITED | Event Date | 2019-11-11 |
| Mark Robert Fry (IP No. 008588 ) and Kirstie Jane Provan (IP No. 009681 ) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR : Ag MG81227 | |||
| Initiating party | Event Type | Notices to Creditors | |
| Defending party | AMICUS CAPITAL LIMITED | Event Date | 2019-11-11 |
| The Company was placed into members voluntary liquidation on 11 November 2019 and on the same date Mark Robert Fry (IP No. 008588) and Kirstie Jane Provan (IP No. 009681) both of Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, London, E14 5NR were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required, on or before 23 December 2019 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned of Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, London, E14 5NR the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof shall be excluded from the benefit of any distribution made before such debts are proved. This notice in purely formal, the Company is able to pay all its known creditors in full. Any person who requires further information may contact the Joint Liquidators by telephone on 020 7516 1500 Alternatively enquiries can be made to Georgia Provan by e-mail georgia.provan@begbies-traynor.com or by telephone on 020 7516 1539 . Ag MG81227 | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | AMICUS CAPITAL LIMITED | Event Date | 2019-11-11 |
| At a General Meeting of the Members of Amicus Capital Limited held on 11 November 2019 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Robert Fry (IP No. 008588 ) and Kirstie Jane Provan (IP No. 009681 ) both of Begbies Traynor (London) LLP , 31st Floor, 40 Bank Street, London, E14 5NR be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact Georgia Provan by email at georgia.provan@begbies-traynor.com or by telephone on 020 7516 1539 . Ag MG81227 | |||
| 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. |