FIELD CAPITAL LIMITED

Register to unlock more data on OkredoRegister

FIELD CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03719489

Incorporation date

24/02/1999

Size

Dormant

Contacts

Registered address

Registered address

Third Floor One London Square, Cross Lanes, Guildford, Gu1 1un GU1 1UNCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1999)
dot icon20/03/2019
Final Gazette dissolved following liquidation
dot icon20/12/2018
Return of final meeting in a members' voluntary winding up
dot icon04/07/2018
Appointment of a voluntary liquidator
dot icon04/07/2018
Removal of liquidator by court order
dot icon07/11/2017
Liquidators' statement of receipts and payments to 2017-09-11
dot icon28/09/2016
Registered office address changed from 4th Floor 54 Baker Street London W1U 7BU to Third Floor One London Square Cross Lanes Guildford GU1 1UN GU1 1UN on 2016-09-29
dot icon26/09/2016
Declaration of solvency
dot icon25/09/2016
Appointment of a voluntary liquidator
dot icon25/09/2016
Resolutions
dot icon22/05/2016
Termination of appointment of Andrew Philip Bradshaw as a director on 2016-05-23
dot icon22/05/2016
Appointment of Mr Stephen Anthony Farrugia as a director on 2016-05-23
dot icon28/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon06/01/2016
Appointment of Mr Andrew Philip Bradshaw as a secretary on 2016-01-07
dot icon06/01/2016
Termination of appointment of Timothy David Woodcock as a director on 2016-01-07
dot icon06/01/2016
Termination of appointment of Tim David Woodcock as a secretary on 2016-01-07
dot icon19/08/2015
Accounts for a dormant company made up to 2015-01-31
dot icon26/02/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon30/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon13/05/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon24/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon26/02/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon28/08/2012
Accounts for a dormant company made up to 2012-01-31
dot icon17/04/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon29/08/2011
Accounts for a dormant company made up to 2011-01-31
dot icon14/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon13/03/2011
Director's details changed for Mr Timothy David Woodcock on 2011-02-01
dot icon14/09/2010
Full accounts made up to 2010-01-31
dot icon29/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon16/11/2009
Full accounts made up to 2009-01-31
dot icon23/03/2009
Return made up to 25/02/09; full list of members
dot icon23/03/2009
Location of register of members
dot icon23/03/2009
Registered office changed on 24/03/2009 from 4TH floor 54 baker street london W1U 1FB
dot icon23/03/2009
Location of debenture register
dot icon11/11/2008
Director appointed mr andrew philip bradshaw
dot icon10/11/2008
Appointment terminated director william mcintosh
dot icon30/10/2008
Full accounts made up to 2008-01-31
dot icon28/02/2008
Return made up to 25/02/08; full list of members
dot icon01/12/2007
Full accounts made up to 2007-01-31
dot icon11/04/2007
New secretary appointed
dot icon11/04/2007
Secretary resigned
dot icon22/03/2007
Return made up to 25/02/07; full list of members
dot icon21/06/2006
Full accounts made up to 2006-01-31
dot icon26/03/2006
Accounting reference date shortened from 30/04/06 to 31/01/06
dot icon26/03/2006
Secretary resigned
dot icon26/03/2006
New secretary appointed
dot icon23/03/2006
Return made up to 25/02/06; full list of members
dot icon23/02/2006
Full accounts made up to 2005-04-30
dot icon28/04/2005
Return made up to 25/02/05; full list of members
dot icon28/04/2005
New director appointed
dot icon28/04/2005
Director resigned
dot icon28/04/2005
Director resigned
dot icon02/02/2005
Accounts for a small company made up to 2004-04-30
dot icon19/01/2005
£ ic 1308409/452213 05/01/05 £ sr [email protected]=856196
dot icon05/12/2004
Resolutions
dot icon05/12/2004
Resolutions
dot icon05/12/2004
Resolutions
dot icon05/12/2004
Declaration of shares redemption:auditor's report
dot icon08/07/2004
Full accounts made up to 2003-04-30
dot icon10/06/2004
Return made up to 25/02/04; full list of members
dot icon09/04/2003
Return made up to 25/02/03; full list of members
dot icon24/01/2003
£ ic 1823207/1308410 14/01/03 £ sr [email protected]=514797
dot icon23/12/2002
Resolutions
dot icon23/12/2002
Resolutions
dot icon15/12/2002
Director resigned
dot icon11/12/2002
New director appointed
dot icon11/12/2002
Full accounts made up to 2002-04-30
dot icon10/12/2002
Declaration of shares redemption:auditor's report
dot icon10/12/2002
Registered office changed on 11/12/02 from: 4TH floor 54 baker street london W1U 1FB
dot icon10/12/2002
Director resigned
dot icon10/12/2002
Director resigned
dot icon10/12/2002
Director resigned
dot icon10/12/2002
Director resigned
dot icon09/12/2002
Registered office changed on 10/12/02 from: c/o pinsent curtis biddle dashwood house 69 old broad street london EC2M 1NR
dot icon09/12/2002
Director resigned
dot icon09/12/2002
Director resigned
dot icon09/12/2002
Director resigned
dot icon09/12/2002
Director resigned
dot icon18/09/2002
Miscellaneous
dot icon17/09/2002
Certificate of change of name
dot icon28/07/2002
Secretary resigned
dot icon28/07/2002
New secretary appointed
dot icon25/03/2002
Return made up to 25/02/02; change of members
dot icon05/03/2002
Full accounts made up to 2001-04-30
dot icon30/12/2001
Registered office changed on 31/12/01 from: 7TH floor lincoln house 300 high holborn london WC1V 7JH
dot icon29/03/2001
Return made up to 25/02/01; full list of members
dot icon12/03/2001
New director appointed
dot icon30/01/2001
New secretary appointed
dot icon30/01/2001
Secretary resigned
dot icon27/12/2000
Full accounts made up to 2000-04-30
dot icon07/12/2000
Ad 21/11/00--------- £ si [email protected]=65377 £ ic 1651590/1716967
dot icon26/11/2000
New director appointed
dot icon22/11/2000
Ad 10/11/00--------- £ si [email protected]=8608 £ ic 1642982/1651590
dot icon12/11/2000
Ad 06/10/00--------- £ si [email protected]=108961 £ ic 1534021/1642982
dot icon12/11/2000
Ad 18/10/00--------- £ si [email protected]=21792 £ ic 1512229/1534021
dot icon12/11/2000
Ad 18/10/00--------- £ si [email protected]=2724 £ ic 1509505/1512229
dot icon17/10/2000
New director appointed
dot icon17/10/2000
New director appointed
dot icon11/10/2000
New secretary appointed
dot icon11/10/2000
Secretary resigned
dot icon04/10/2000
Registered office changed on 05/10/00 from: 4TH floor linen hall 162-168 regent street london W1R 5TB
dot icon25/09/2000
Accounting reference date extended from 29/02/00 to 30/04/00
dot icon17/09/2000
Resolutions
dot icon17/09/2000
Resolutions
dot icon17/09/2000
Resolutions
dot icon05/09/2000
Ad 24/08/00--------- £ si [email protected]=93000 £ ic 1416505/1509505
dot icon05/09/2000
Director resigned
dot icon31/08/2000
Registered office changed on 01/09/00 from: 6TH floor watson house 54 baker street london W1M 1DJ
dot icon30/08/2000
New director appointed
dot icon30/08/2000
New director appointed
dot icon23/08/2000
Miscellaneous
dot icon23/08/2000
Ad 31/03/00--------- £ si [email protected]=1117000 £ ic 299505/1416505
dot icon23/08/2000
Miscellaneous
dot icon20/08/2000
Certificate of change of name
dot icon06/08/2000
Ad 16/06/00--------- £ si [email protected]=249505 £ ic 1217000/1466505
dot icon06/08/2000
Ad 31/03/00--------- £ si [email protected]=1167000 £ ic 50000/1217000
dot icon06/08/2000
Resolutions
dot icon06/08/2000
Resolutions
dot icon06/08/2000
Resolutions
dot icon06/08/2000
£ nc 99000/20049000 24/03/00
dot icon30/07/2000
Div s-div 24/03/00
dot icon05/04/2000
Return made up to 25/02/00; full list of members
dot icon27/02/2000
Registered office changed on 28/02/00 from: 41 park square leeds LS1 2NS
dot icon24/02/2000
£ nc 50000/99000 15/12/99
dot icon24/02/2000
Ad 15/12/99--------- £ si 49999@1=49999 £ ic 1/50000
dot icon24/02/2000
Resolutions
dot icon24/02/2000
Secretary resigned
dot icon24/02/2000
Director resigned
dot icon16/02/2000
New director appointed
dot icon16/02/2000
New secretary appointed;new director appointed
dot icon08/12/1999
Certificate of change of name
dot icon24/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2015
dot iconLast change occurred
30/01/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/01/2015
dot iconNext account date
30/01/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spray, Nigel Richard
Director
08/09/2000 - 04/12/2002
25
Woodcock, Timothy David
Director
20/04/2005 - 07/01/2016
48
PINSENT MASONS DIRECTOR LIMITED
Nominee Director
25/02/1999 - 15/12/1999
263
Osmond, Hugh
Director
15/12/1999 - 14/06/2000
57
Montgomery, David John
Director
10/04/2000 - 04/12/2002
62

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FIELD CAPITAL LIMITED

FIELD CAPITAL LIMITED is an(a) Dissolved company incorporated on 24/02/1999 with the registered office located at Third Floor One London Square, Cross Lanes, Guildford, Gu1 1un GU1 1UN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FIELD CAPITAL LIMITED?

toggle

FIELD CAPITAL LIMITED is currently Dissolved. It was registered on 24/02/1999 and dissolved on 20/03/2019.

Where is FIELD CAPITAL LIMITED located?

toggle

FIELD CAPITAL LIMITED is registered at Third Floor One London Square, Cross Lanes, Guildford, Gu1 1un GU1 1UN.

What does FIELD CAPITAL LIMITED do?

toggle

FIELD CAPITAL LIMITED operates in the Activities of open-ended investment companies (64.30/4 - SIC 2007) sector.

What is the latest filing for FIELD CAPITAL LIMITED?

toggle

The latest filing was on 20/03/2019: Final Gazette dissolved following liquidation.