GENERAL CAPITAL FINANCE LIMITED

Register to unlock more data on OkredoRegister

GENERAL CAPITAL FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01279925

Incorporation date

04/10/1976

Size

Unreported

Contacts

Registered address

Registered address

GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/1976)
dot icon21/03/2014
Bona Vacantia disclaimer
dot icon25/10/2013
Final Gazette dissolved following liquidation
dot icon25/07/2013
Notice of move from Administration to Dissolution on 2013-07-23
dot icon05/03/2013
Administrator's progress report to 2013-02-02
dot icon01/10/2012
Administrator's progress report to 2012-08-02
dot icon08/03/2012
Administrator's progress report to 2012-02-02
dot icon06/09/2011
Administrator's progress report to 2011-08-02
dot icon05/09/2011
Administrator's progress report to 2011-08-02
dot icon14/07/2011
Notice of extension of period of Administration
dot icon16/06/2011
Registered office address changed from The Oaks Kirby Road Trowse Norwich Norfolk NR14 8RS Uk on 2011-06-16
dot icon08/03/2011
Administrator's progress report to 2011-02-02
dot icon19/01/2011
Notice of extension of period of Administration
dot icon01/09/2010
Administrator's progress report to 2010-08-02
dot icon12/04/2010
Statement of administrator's proposal
dot icon16/02/2010
Appointment of an administrator
dot icon08/01/2010
Termination of appointment of Robert Gurney as a director
dot icon04/11/2009
Full accounts made up to 2009-03-31
dot icon01/06/2009
Return made up to 01/06/09; full list of members
dot icon01/06/2009
Location of debenture register
dot icon01/06/2009
Location of register of members
dot icon01/06/2009
Registered office changed on 01/06/2009 from the oaks kirby road trowse norwich norfolk NR14 8RS uk
dot icon01/06/2009
Location of debenture register
dot icon01/06/2009
Location of register of members
dot icon26/03/2009
Appointment Terminated Director robert keep
dot icon07/01/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon19/11/2008
Appointment Terminated Director nicholas marsham
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon17/09/2008
Secretary appointed general capital secretaries LTD
dot icon17/09/2008
Appointment Terminated Secretary david king
dot icon13/08/2008
Appointment Terminated Director mark edworthy
dot icon09/06/2008
Return made up to 01/06/08; full list of members
dot icon09/06/2008
Location of debenture register
dot icon09/06/2008
Location of register of members
dot icon06/06/2008
Registered office changed on 06/06/2008 from the oaks kirby road trowse norwich norfolk NR14 8RS
dot icon14/04/2008
Director appointed steven michael hartley
dot icon22/08/2007
Director resigned
dot icon05/08/2007
Full accounts made up to 2006-12-31
dot icon01/08/2007
Director resigned
dot icon01/08/2007
Director resigned
dot icon01/08/2007
Director resigned
dot icon09/07/2007
Return made up to 01/06/07; no change of members
dot icon09/07/2007
Director's particulars changed
dot icon09/07/2007
Location of register of members address changed
dot icon09/07/2007
Location of debenture register address changed
dot icon05/06/2007
New director appointed
dot icon20/11/2006
Registered office changed on 20/11/06 from: 117 london road north lowestoft suffolk NR32 1LZ
dot icon03/10/2006
New director appointed
dot icon25/09/2006
Full accounts made up to 2005-12-31
dot icon07/07/2006
Resolutions
dot icon20/06/2006
Return made up to 01/06/06; full list of members
dot icon20/06/2006
Location of register of members address changed
dot icon20/06/2006
Location of debenture register address changed
dot icon26/05/2006
New director appointed
dot icon28/07/2005
Full accounts made up to 2004-12-31
dot icon06/07/2005
Return made up to 01/06/05; full list of members
dot icon06/07/2005
Location of register of members address changed
dot icon06/07/2005
Location of debenture register address changed
dot icon09/05/2005
New director appointed
dot icon14/04/2005
New director appointed
dot icon25/02/2005
Certificate of change of name
dot icon21/02/2005
New director appointed
dot icon21/10/2004
Resolutions
dot icon21/10/2004
Resolutions
dot icon26/08/2004
Director resigned
dot icon25/08/2004
New director appointed
dot icon20/08/2004
Declaration of satisfaction of mortgage/charge
dot icon20/08/2004
Declaration of satisfaction of mortgage/charge
dot icon20/08/2004
Declaration of satisfaction of mortgage/charge
dot icon20/08/2004
Declaration of satisfaction of mortgage/charge
dot icon20/08/2004
Declaration of satisfaction of mortgage/charge
dot icon20/08/2004
Particulars of mortgage/charge
dot icon18/08/2004
New director appointed
dot icon17/08/2004
Miscellaneous
dot icon17/08/2004
Declaration of assistance for shares acquisition
dot icon17/08/2004
Declaration of assistance for shares acquisition
dot icon17/08/2004
New director appointed
dot icon16/06/2004
Return made up to 01/06/04; full list of members
dot icon22/04/2004
Accounts for a small company made up to 2003-12-31
dot icon06/09/2003
Declaration of satisfaction of mortgage/charge
dot icon06/09/2003
Declaration of satisfaction of mortgage/charge
dot icon06/09/2003
Declaration of satisfaction of mortgage/charge
dot icon06/09/2003
Declaration of satisfaction of mortgage/charge
dot icon19/06/2003
Particulars of mortgage/charge
dot icon10/06/2003
Return made up to 01/06/03; full list of members
dot icon06/06/2003
Particulars of mortgage/charge
dot icon05/06/2003
Particulars of mortgage/charge
dot icon28/04/2003
Particulars of mortgage/charge
dot icon28/04/2003
Particulars of mortgage/charge
dot icon02/04/2003
Accounts for a small company made up to 2002-12-31
dot icon25/06/2002
Return made up to 01/06/02; full list of members
dot icon02/05/2002
Accounts for a small company made up to 2001-12-31
dot icon23/08/2001
Declaration of satisfaction of mortgage/charge
dot icon23/08/2001
Declaration of satisfaction of mortgage/charge
dot icon23/08/2001
Declaration of satisfaction of mortgage/charge
dot icon27/07/2001
Accounts for a small company made up to 2000-12-31
dot icon12/06/2001
Return made up to 01/06/01; full list of members
dot icon21/06/2000
Return made up to 14/06/00; change of members
dot icon21/06/2000
Secretary resigned
dot icon10/05/2000
Accounts for a small company made up to 1999-12-31
dot icon16/02/2000
New secretary appointed
dot icon12/10/1999
Accounts for a small company made up to 1998-12-31
dot icon01/07/1999
Return made up to 14/06/99; full list of members
dot icon15/09/1998
Declaration of satisfaction of mortgage/charge
dot icon25/08/1998
Return made up to 14/06/98; full list of members
dot icon08/04/1998
Declaration of satisfaction of mortgage/charge
dot icon08/04/1998
Declaration of satisfaction of mortgage/charge
dot icon04/04/1998
Particulars of mortgage/charge
dot icon01/04/1998
Particulars of mortgage/charge
dot icon20/03/1998
Accounts for a small company made up to 1997-12-31
dot icon02/10/1997
Accounts for a small company made up to 1996-12-31
dot icon25/06/1997
Return made up to 14/06/97; no change of members
dot icon11/03/1997
Particulars of mortgage/charge
dot icon07/03/1997
Particulars of mortgage/charge
dot icon07/03/1997
Declaration of satisfaction of mortgage/charge
dot icon07/03/1997
Declaration of satisfaction of mortgage/charge
dot icon28/02/1997
Particulars of mortgage/charge
dot icon28/02/1997
Particulars of mortgage/charge
dot icon26/02/1997
Particulars of mortgage/charge
dot icon09/10/1996
Accounts for a small company made up to 1995-12-31
dot icon11/07/1996
Return made up to 14/06/96; no change of members
dot icon11/04/1996
Particulars of mortgage/charge
dot icon25/10/1995
Accounts for a small company made up to 1994-12-31
dot icon03/10/1995
Particulars of mortgage/charge
dot icon27/06/1995
Return made up to 14/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Full accounts made up to 1993-12-31
dot icon06/07/1994
Return made up to 14/06/94; no change of members
dot icon06/07/1994
Location of register of members address changed
dot icon06/07/1994
Location of debenture register address changed
dot icon15/04/1994
Particulars of mortgage/charge
dot icon15/04/1994
Particulars of mortgage/charge
dot icon06/10/1993
Full accounts made up to 1992-12-31
dot icon30/06/1993
Return made up to 14/06/93; no change of members
dot icon30/06/1993
Director's particulars changed
dot icon13/10/1992
Full accounts made up to 1991-12-31
dot icon18/09/1992
Return made up to 30/06/92; full list of members
dot icon18/09/1992
Location of register of members address changed
dot icon18/09/1992
Location of debenture register address changed
dot icon18/09/1992
Director's particulars changed
dot icon03/09/1992
Particulars of mortgage/charge
dot icon25/09/1991
Return made up to 20/08/91; change of members
dot icon10/06/1991
Director resigned
dot icon10/06/1991
Director resigned
dot icon10/06/1991
Director resigned
dot icon10/06/1991
Secretary resigned;new secretary appointed
dot icon05/06/1991
Return made up to 23/04/91; no change of members
dot icon22/05/1991
Full accounts made up to 1990-12-31
dot icon21/05/1991
Particulars of mortgage/charge
dot icon27/04/1991
Declaration of satisfaction of mortgage/charge
dot icon26/09/1990
Return made up to 20/08/90; full list of members
dot icon06/07/1990
Full accounts made up to 1989-12-31
dot icon19/01/1990
Full accounts made up to 1988-12-31
dot icon08/01/1990
Return made up to 01/12/89; full list of members
dot icon07/10/1988
Declaration of satisfaction of mortgage/charge
dot icon19/07/1988
Full accounts made up to 1987-12-31
dot icon19/07/1988
Return made up to 21/06/88; full list of members
dot icon05/07/1988
Memorandum and Articles of Association
dot icon30/06/1988
Certificate of change of name
dot icon17/03/1988
Auditor's resignation
dot icon11/03/1988
Accounting reference date shortened from 30/06 to 31/12
dot icon09/03/1988
New secretary appointed
dot icon08/03/1988
Declaration of satisfaction of mortgage/charge
dot icon08/03/1988
Declaration of satisfaction of mortgage/charge
dot icon08/03/1988
Declaration of satisfaction of mortgage/charge
dot icon08/03/1988
Declaration of satisfaction of mortgage/charge
dot icon27/01/1988
New director appointed
dot icon20/01/1988
Accounting reference date shortened from 31/12 to 30/06
dot icon18/01/1988
Auditor's resignation
dot icon31/10/1987
Accounts for a small company made up to 1986-12-31
dot icon11/09/1987
Particulars of mortgage/charge
dot icon22/07/1987
Return made up to 17/06/87; full list of members
dot icon15/04/1987
Particulars of mortgage/charge
dot icon18/02/1987
Particulars of mortgage/charge
dot icon15/10/1986
Particulars of mortgage/charge
dot icon26/09/1986
Accounts for a small company made up to 1985-12-31
dot icon26/09/1986
Return made up to 10/04/86; full list of members
dot icon04/10/1976
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2009
dot iconLast change occurred
31/03/2009

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
31/03/2009
dot iconNext account date
31/03/2010
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lester, Anthony Mark
Director
29/04/2005 - Present
6
Flowerdew, David Edward
Director
21/01/2005 - 02/07/2007
9
Dew, Christopher Frank
Director
01/04/2005 - 02/07/2007
3
Keep, Robert Andrew
Director
24/05/2007 - 16/03/2009
13
Hill, Jonathan Clive
Director
06/08/2004 - 16/08/2007
19

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 GENERAL CAPITAL FINANCE LIMITED

GENERAL CAPITAL FINANCE LIMITED is an(a) Dissolved company incorporated on 04/10/1976 with the registered office located at GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU. There are currently 3 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 GENERAL CAPITAL FINANCE LIMITED?

toggle

GENERAL CAPITAL FINANCE LIMITED is currently Dissolved. It was registered on 04/10/1976 and dissolved on 25/10/2013.

Where is GENERAL CAPITAL FINANCE LIMITED located?

toggle

GENERAL CAPITAL FINANCE LIMITED is registered at GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU.

What does GENERAL CAPITAL FINANCE LIMITED do?

toggle

GENERAL CAPITAL FINANCE LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for GENERAL CAPITAL FINANCE LIMITED?

toggle

The latest filing was on 21/03/2014: Bona Vacantia disclaimer.