Dissolved
Dissolved 2018-06-09
Company Information for BYRON CAPITAL PARTNERS LIMITED
239 REGENTS PARK ROAD, LONDON, N3 3LF,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-06-09 |
Company Name | ||||||
---|---|---|---|---|---|---|
BYRON CAPITAL PARTNERS LIMITED | ||||||
Legal Registered Office | ||||||
239 REGENTS PARK ROAD LONDON N3 3LF Other companies in W1H | ||||||
Previous Names | ||||||
|
Company Number | 05487566 | |
---|---|---|
Date formed | 2005-06-22 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-06-09 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-03-08 09:25:27 |
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. |
Officer | Role | Date Appointed |
---|---|---|
FREDERICK HORACE DUBIGNON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIMITRIS MANTAFOUNIS |
Director | ||
JORGE FERNANDO VILLON |
Director | ||
BENJAMIN NICHOLAS STEPHEN COOKE |
Director | ||
EMMA JANE PARKER |
Company Secretary | ||
DANIIL MANAILOGLOU |
Director | ||
SAMUEL DAVID |
Director | ||
EFTHIMIOS BOULOUTAS |
Director | ||
DIMITRIS MANTAFOUNIS |
Company Secretary | ||
DANIIL MANAILOGLOU |
Director | ||
EMMANUEL TROULLIONS |
Director | ||
ALEXIS COMNINOS |
Director | ||
SHRUTI GHELANI |
Company Secretary | ||
PHILLIPA ADAM |
Company Secretary | ||
SHRUTI GHELANI |
Company Secretary | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SXG MANAGEMENT LIMITED | Director | 2003-01-17 | CURRENT | 2003-01-17 | Active | |
SHREEKALA LIMITED | Director | 1995-11-23 | CURRENT | 1995-11-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 4 FITZHARDINGE STREET LONDON W1H 6EG | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 4 FITZHARDINGE STREET LONDON W1H 6EG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LATEST SOC | 29/12/16 STATEMENT OF CAPITAL;GBP 50000 | |
SH19 | 29/12/16 STATEMENT OF CAPITAL GBP 50000 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 21/11/16 | |
RES13 | CANCEL SHARE PREM AND CAPITAL REDEMPTION ACCOUNTS AND OTHER RESERVES A/C 21/11/2016 | |
RES06 | REDUCE ISSUED CAPITAL 21/11/2016 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
LATEST SOC | 14/07/16 STATEMENT OF CAPITAL;GBP 53582 | |
AR01 | 22/06/16 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIMITRIS MANTAFOUNIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JORGE VILLON | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 53582 | |
SH06 | 31/08/15 STATEMENT OF CAPITAL GBP 53582 | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 553682 | |
AR01 | 22/06/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 02/07/14 STATEMENT OF CAPITAL;GBP 553682 | |
AR01 | 22/06/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 22/06/13 FULL LIST | |
RES15 | CHANGE OF NAME 21/03/2013 | |
CERTNM | COMPANY NAME CHANGED MARFIN CAPITAL PARTNERS LIMITED CERTIFICATE ISSUED ON 03/05/13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMMA PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COOKE | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIIL MANAILOGLOU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL DAVID | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 12 HAY HILL LONDON W1J 8NR | |
AR01 | 22/06/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EFTHIMIOS BOULOUTAS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DIMITRIS MANTAFOUNIS | |
AP03 | SECRETARY APPOINTED MISS EMMA JANE PARKER | |
AR01 | 22/06/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 22/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EFTHIMIOS BOULOUTAS / 22/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JORGE FERNANDO VILLON / 22/06/2010 | |
AP01 | DIRECTOR APPOINTED MR DANIIL MANAILOGLOU | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIIL MANAILOGLOU | |
AP01 | DIRECTOR APPOINTED DR. DIMITRIS MANTAFOUNIS | |
AP01 | DIRECTOR APPOINTED MR. DANIIL MANAILOGLOU | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR EMMANUEL TROULLIONS | |
363a | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/09/2008 FROM 14 CAVENDISH PLACE LONDON W1G 9DJ | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEXIS COMNINOS | |
363a | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED M F G CAPITAL PARTNERS LIMITED CERTIFICATE ISSUED ON 07/05/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 25/07/07--------- £ SI 214328@.25=53582 £ IC 500100/553682 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 11/07/07 FROM: HYDE HOUSE THE HYDE EDGWARE ROAD LONDON NW9 6LH | |
363a | RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 14/06/07 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | SUBDIVISION 14/06/07 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 24/05/06--------- £ SI 500000@1=500000 £ IC 100/500100 | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 11/05/06 | |
RES04 | £ NC 100000/1000000 11/0 | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED MARMA ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 20/09/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Notices to Creditors | 2017-03-10 |
Resolutions for Winding-up | 2017-03-10 |
Appointment of Liquidators | 2017-03-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.50 | 96 |
MortgagesNumMortOutstanding | 0.37 | 96 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66300 - Fund management activities
The top companies supplying to UK government with the same SIC code (66300 - Fund management activities) as BYRON CAPITAL PARTNERS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | BYRON CAPITAL PARTNERS LIMITED | Event Date | 2017-03-02 |
Notice is hereby given that the Creditors of the above named Company, are required on or before 06 April 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any), to M. Jacobson of Streets SPW, Gable House, 239 Regents Park Road, London N3 3LF the liquidator of the said company, and if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This Notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 02 March 2017 Office Holder details: M Jacobson , (IP No. 11590) of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF . For further details contact: M Jacobson, Email: businessrecovery@streetspw.co.uk Tel: 020 8371 5000. Ag GF120895 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BYRON CAPITAL PARTNERS LIMITED | Event Date | 2017-03-02 |
At a General Meeting of the above named Company, duly convened by way of short notice and held at Gable House, 239 Regents Park Road, London N3 3LF, on 02 March 2017 , the following subjoined special resolution was duly passed: That the Company be wound up voluntarily and that M Jacobson , (IP No. 11590) of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF be and is hereby appointed Liquidator of the Company for the purposes of such winding-up. For further details contact: M Jacobson, Email: businessrecovery@streetspw.co.uk Tel: 020 8371 5000. Ag GF120895 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BYRON CAPITAL PARTNERS LIMITED | Event Date | 2017-03-02 |
M Jacobson , (IP No. 11590) of Streets SPW , Gable House, 239 Regents Park Road, London N3 3LF . : For further details contact: M Jacobson, Email: businessrecovery@streetspw.co.uk Tel: 020 8371 5000. Ag GF120895 | |||
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. |