LIBERTAS CAPITAL GROUP PLC

Register to unlock more data on OkredoRegister

LIBERTAS CAPITAL GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05132199

Incorporation date

18/05/2004

Size

Group

Contacts

Registered address

Registered address

C/O BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2004)
dot icon04/06/2018
Final Gazette dissolved following liquidation
dot icon04/03/2018
Return of final meeting in a creditors' voluntary winding up
dot icon10/01/2018
Liquidators' statement of receipts and payments to 2017-11-09
dot icon25/01/2017
Liquidators' statement of receipts and payments to 2016-11-09
dot icon23/06/2016
Appointment of a voluntary liquidator
dot icon23/06/2016
Notice of ceasing to act as a voluntary liquidator
dot icon23/06/2016
Insolvency court order
dot icon11/01/2016
Liquidators' statement of receipts and payments to 2015-11-09
dot icon21/01/2015
Insolvency filing
dot icon10/12/2014
Liquidators' statement of receipts and payments to 2014-11-09
dot icon04/06/2014
Liquidators' statement of receipts and payments to 2014-05-09
dot icon21/11/2013
Liquidators' statement of receipts and payments to 2013-11-09
dot icon21/11/2013
Liquidators' statement of receipts and payments to 2013-05-09
dot icon26/11/2012
Liquidators' statement of receipts and payments to 2012-11-09
dot icon12/06/2012
Liquidators' statement of receipts and payments to 2012-05-09
dot icon12/12/2011
Liquidators' statement of receipts and payments to 2011-11-09
dot icon09/11/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/06/2010
Administrator's progress report to 2010-05-11
dot icon11/05/2010
Notice of extension of period of Administration
dot icon09/12/2009
Administrator's progress report to 2009-11-11
dot icon02/08/2009
Result of meeting of creditors
dot icon29/07/2009
Result of meeting of creditors
dot icon23/07/2009
Registered office changed on 24/07/2009 from, 16 berkeley street, london, W1J 8DZ
dot icon22/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/07/2009
Statement of administrator's proposal
dot icon08/07/2009
Statement of affairs with form 2.14B
dot icon19/05/2009
Appointment of an administrator
dot icon19/04/2009
Ad 05/09/08\gbp si [email protected]=195600\gbp ic 560719.04/756319.04\
dot icon05/04/2009
Appointment terminate, director mohiuddin ahmed logged form
dot icon31/03/2009
Appointment terminated director mohiuddin ahmed
dot icon09/03/2009
Director appointed mohiuddin ahmed
dot icon04/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon04/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon22/01/2009
Director appointed timothy paul murray
dot icon06/11/2008
Return made up to 19/05/08; bulk list available separately
dot icon19/10/2008
Appointment terminated director henry okereke
dot icon15/09/2008
Resolutions
dot icon08/09/2008
Resolutions
dot icon27/08/2008
Statement of affairs
dot icon25/08/2008
Ad 08/08/08\gbp si [email protected]=24500\gbp ic 536219.04/560719.04\
dot icon06/07/2008
Ad 23/06/08\gbp si [email protected]=11750\gbp ic 524469.04/536219.04\
dot icon23/06/2008
Ad 14/05/08\gbp si [email protected]=11102.04\gbp ic 513367/524469.04\
dot icon23/06/2008
Ad 30/05/08\gbp si [email protected]=40000\gbp ic 473367/513367\
dot icon23/06/2008
Resolutions
dot icon22/06/2008
Group of companies' accounts made up to 2007-12-31
dot icon12/02/2008
Director resigned
dot icon03/09/2007
Ad 31/07/07--------- £ si [email protected]=3590 £ ic 469777/473367
dot icon01/07/2007
Ad 19/06/07--------- £ si [email protected]=446 £ ic 469331/469777
dot icon21/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon04/06/2007
Return made up to 19/05/07; full list of members
dot icon04/06/2007
Ad 17/05/07--------- £ si [email protected]=1486 £ ic 465139/466625
dot icon28/05/2007
Ad 04/05/07--------- £ si [email protected]=28523 £ ic 436616/465139
dot icon20/05/2007
Resolutions
dot icon22/04/2007
Ad 30/03/07--------- £ si [email protected]=925 £ ic 435691/436616
dot icon19/01/2007
Ad 14/12/06--------- £ si [email protected]=204 £ ic 435487/435691
dot icon27/12/2006
Ad 07/12/06--------- £ si [email protected]=2714 £ ic 432773/435487
dot icon09/10/2006
Ad 15/09/06--------- £ si [email protected]=300 £ ic 432473/432773
dot icon27/09/2006
Ad 12/09/06--------- £ si [email protected]=408 £ ic 432065/432473
dot icon27/09/2006
Ad 05/09/06--------- £ si [email protected]=10000 £ ic 422065/432065
dot icon27/07/2006
Ad 18/07/06--------- £ si [email protected]=2317 £ ic 419748/422065
dot icon24/07/2006
Return made up to 19/05/06; bulk list available separately
dot icon11/07/2006
Ad 02/06/06--------- £ si [email protected]=1804 £ ic 417944/419748
dot icon22/06/2006
Particulars of mortgage/charge
dot icon20/06/2006
Declaration of satisfaction of mortgage/charge
dot icon19/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon13/06/2006
New director appointed
dot icon05/06/2006
Resolutions
dot icon14/05/2006
Ad 26/04/06--------- £ si [email protected]=1020 £ ic 416924/417944
dot icon10/05/2006
Ad 07/04/06--------- £ si [email protected]=1530 £ ic 415394/416924
dot icon21/02/2006
Director resigned
dot icon31/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon31/07/2005
Registered office changed on 01/08/05 from: 22 melton street, london, NW1 2BW
dot icon21/07/2005
Return made up to 19/05/05; bulk list available separately
dot icon12/07/2005
Director's particulars changed
dot icon14/04/2005
Ad 30/03/05--------- £ si [email protected]=67894 £ ic 347500/415394
dot icon01/11/2004
Director resigned
dot icon01/11/2004
New director appointed
dot icon28/10/2004
Particulars of mortgage/charge
dot icon06/09/2004
Ad 14/07/04--------- £ si [email protected]=73156 £ ic 274344/347500
dot icon05/09/2004
Location of register of members
dot icon27/07/2004
New director appointed
dot icon26/07/2004
Secretary resigned
dot icon19/07/2004
Resolutions
dot icon19/07/2004
Resolutions
dot icon19/07/2004
Resolutions
dot icon19/07/2004
Resolutions
dot icon13/07/2004
Prospectus
dot icon13/07/2004
Prospectus
dot icon08/07/2004
Resolutions
dot icon08/07/2004
Resolutions
dot icon08/07/2004
Resolutions
dot icon08/07/2004
Resolutions
dot icon06/07/2004
Particulars of contract relating to shares
dot icon06/07/2004
Ad 19/05/04--------- £ si 270900@1=270900 £ ic 3444/274344
dot icon29/06/2004
Ad 20/05/04--------- £ si 3442@1=3442 £ ic 2/3444
dot icon22/06/2004
New secretary appointed
dot icon21/06/2004
Certificate of authorisation to commence business and borrow
dot icon21/06/2004
Application to commence business
dot icon17/06/2004
Registered office changed on 18/06/04 from: 3RD floor audrey house, 16/20 ely place, london, EC1N 6SN
dot icon16/06/2004
Accounting reference date shortened from 31/05/05 to 31/12/04
dot icon16/06/2004
Location of register of members
dot icon10/06/2004
New director appointed
dot icon18/05/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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
Mr Harald Torbjorn Gabriel Jakob Kinde
Director
18/05/2004 - Present
91
CARGIL MANAGEMENT SERVICES LIMITED
Corporate Secretary
17/06/2004 - Present
449
Murray, Timothy Paul
Director
18/12/2008 - Present
9
Davies, John Guy William Davenport
Director
23/05/2004 - 14/02/2006
19
Barlow, Roger William
Director
18/07/2004 - Present
13

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 LIBERTAS CAPITAL GROUP PLC

LIBERTAS CAPITAL GROUP PLC is an(a) Dissolved company incorporated on 18/05/2004 with the registered office located at C/O BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU. There are currently 6 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 LIBERTAS CAPITAL GROUP PLC?

toggle

LIBERTAS CAPITAL GROUP PLC is currently Dissolved. It was registered on 18/05/2004 and dissolved on 04/06/2018.

Where is LIBERTAS CAPITAL GROUP PLC located?

toggle

LIBERTAS CAPITAL GROUP PLC is registered at C/O BDO STOY HAYWARD LLP, 55 Baker Street, London W1U 7EU.

What does LIBERTAS CAPITAL GROUP PLC do?

toggle

LIBERTAS CAPITAL GROUP PLC operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for LIBERTAS CAPITAL GROUP PLC?

toggle

The latest filing was on 04/06/2018: Final Gazette dissolved following liquidation.