FIRST CAPITAL FACTORS LIMITED

Register to unlock more data on OkredoRegister

FIRST CAPITAL FACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07011294

Incorporation date

07/09/2009

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2009)
dot icon21/01/2021
Final Gazette dissolved following liquidation
dot icon21/10/2020
Notice of move from Administration to Dissolution
dot icon01/06/2020
Administrator's progress report
dot icon23/11/2019
Administrator's progress report
dot icon11/06/2019
Administrator's progress report
dot icon15/02/2019
Notification of a person with significant control statement
dot icon21/01/2019
Notice of deemed approval of proposals
dot icon09/01/2019
Statement of administrator's proposal
dot icon09/01/2019
Appointment of an administrator
dot icon21/12/2018
Notice of automatic end of Administration
dot icon27/09/2018
Notice of appointment of a replacement or additional administrator
dot icon27/09/2018
Notice of order removing administrator from office
dot icon22/05/2018
Administrator's progress report
dot icon27/04/2018
Administrator's progress report
dot icon27/10/2017
Administrator's progress report
dot icon14/09/2017
Notice of extension of period of Administration
dot icon11/05/2017
Administrator's progress report to 2017-03-18
dot icon05/12/2016
Notice of deemed approval of proposals
dot icon05/12/2016
Notice of deemed approval of proposals
dot icon23/11/2016
Statement of administrator's proposal
dot icon21/11/2016
Statement of administrator's proposal
dot icon21/11/2016
Statement of affairs with form 2.14B
dot icon30/09/2016
Appointment of an administrator
dot icon30/09/2016
Registered office address changed from Suite S3 Sutton House Ashville Point Clifton Lane Sutton Weaver Cheshire WA7 3FW to 2nd Floor 110 Cannon Street London EC4N 6EU on 2016-09-30
dot icon25/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/10/2015
Amended total exemption small company accounts made up to 2015-03-31
dot icon02/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon01/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon02/09/2014
Registration of charge 070112940003, created on 2014-08-14
dot icon02/09/2014
Registration of charge 070112940004, created on 2014-08-14
dot icon12/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/02/2014
Registration of charge 070112940002
dot icon15/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon16/09/2013
Resolutions
dot icon04/04/2013
Termination of appointment of Conrad Broadbent as a director
dot icon10/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2012
Resolutions
dot icon16/11/2012
Statement of capital following an allotment of shares on 2012-03-30
dot icon16/11/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon08/05/2012
Registered office address changed from Weaver House Ashville Point Sutton Weaver Runcorn Cheshire WA7 3FW England on 2012-05-08
dot icon19/04/2012
Previous accounting period extended from 2011-09-30 to 2012-03-31
dot icon17/11/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon17/11/2011
Director's details changed for Mr Conrad Broadbent on 2011-11-04
dot icon17/11/2011
Director's details changed for Mr David Andrew Marsden on 2011-11-04
dot icon29/09/2011
Registered office address changed from C/O Ellis & Co 114-120 Northgate Street Chester Cheshire CH1 2HT on 2011-09-29
dot icon14/09/2011
Compulsory strike-off action has been discontinued
dot icon13/09/2011
First Gazette notice for compulsory strike-off
dot icon07/09/2011
Statement of capital following an allotment of shares on 2010-05-11
dot icon07/09/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/05/2011
Appointment of Martin Austin as a director
dot icon05/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/09/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon29/04/2010
Appointment of John Anthony Ackroyd as a secretary
dot icon29/04/2010
Termination of appointment of a secretary
dot icon29/04/2010
Appointment of Walter Anthony Gilbey as a director
dot icon29/04/2010
Appointment of Julian David Newton-Tyers as a director
dot icon29/04/2010
Appointment of Prahlad Amiritlal Velj Bhogaita as a director
dot icon29/04/2010
Appointment of Mr John Anthony Ackroyd as a director
dot icon07/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2016
dot iconLast change occurred
31/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2016
dot iconNext account date
31/03/2017
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Newton-Tyers, Julian David
Director
04/03/2010 - Present
2
Ackroyd, John Anthony
Director
04/03/2010 - Present
10
Bhogaita, Prahlad Amritlal Velji
Director
04/03/2010 - Present
7
Gilbey, Walter Anthony
Director
04/03/2010 - Present
7
Austin, Martin Joseph Terence
Director
12/04/2011 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 FIRST CAPITAL FACTORS LIMITED

FIRST CAPITAL FACTORS LIMITED is an(a) Dissolved company incorporated on 07/09/2009 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 7 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 FIRST CAPITAL FACTORS LIMITED?

toggle

FIRST CAPITAL FACTORS LIMITED is currently Dissolved. It was registered on 07/09/2009 and dissolved on 21/01/2021.

Where is FIRST CAPITAL FACTORS LIMITED located?

toggle

FIRST CAPITAL FACTORS LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does FIRST CAPITAL FACTORS LIMITED do?

toggle

FIRST CAPITAL FACTORS LIMITED operates in the Factoring (64.99/2 - SIC 2007) sector.

What is the latest filing for FIRST CAPITAL FACTORS LIMITED?

toggle

The latest filing was on 21/01/2021: Final Gazette dissolved following liquidation.