Company Information for SUISSE CREDIT CAPITAL (2009) LIMITED
C/O Menzies Llp 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF,
|
Company Registration Number
06962855
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
SUISSE CREDIT CAPITAL (2009) LIMITED | ||||
Legal Registered Office | ||||
C/O Menzies Llp 2 Sovereign Quay Havannah Street Cardiff CF10 5SF Other companies in WC1H | ||||
Previous Names | ||||
|
Company Number | 06962855 | |
---|---|---|
Company ID Number | 06962855 | |
Date formed | 2009-07-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-06-30 | |
Account next due | 31/03/2020 | |
Latest return | 15/07/2015 | |
Return next due | 12/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-03-16 11:59:53 |
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 |
---|---|---|
ROBERT BULLIVANT |
||
DONALD ROBERT LEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAHENDRA PARBHUBHAI PATEL |
Director | ||
DAVID JOHN WOOD |
Director | ||
ALEVTINA NEPOMNIACHPCHIKH |
Director | ||
ALEVTINA NEPOMNIACHPCHIKH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLENDARO LIMITED | Director | 2015-03-09 | CURRENT | 2013-09-12 | Dissolved 2016-02-23 | |
THE INNERLEITHEN GOLF CLUB LIMITED | Director | 2014-01-13 | CURRENT | 2014-01-13 | Active - Proposal to Strike off | |
YORK CREDIT CAPITAL LTD | Director | 2017-09-18 | CURRENT | 2017-09-18 | Active | |
EURO EXPO INVEST LTD | Director | 2017-09-15 | CURRENT | 2017-09-15 | Active - Proposal to Strike off | |
SECURITY CREDIT BUREAU LIMITED | Director | 2016-04-06 | CURRENT | 2010-11-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/18 FROM 9 Mallow Street London EC1Y 8RQ England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/17 FROM Hamilton House Mabledon Place London WC1H 9BB | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 136000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Donald Robert Lee on 2015-12-21 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 136000 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DONALD ROBERT LEE | |
AAMD | Amended account small company full exemption | |
AA01 | Current accounting period shortened from 31/07/15 TO 30/06/15 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAHENDRA PARBHUBHAI PATEL | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 136000 | |
AR01 | 15/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MAHENDRA PARBHUBHAI PATEL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/13 FROM C/O Suisse Credit Capital Limited Hamilton House Mabledon Place London WC1H 9BB England | |
RES15 | CHANGE OF NAME 03/06/2013 | |
CERTNM | COMPANY NAME CHANGED SUISSE CREDIT CAPITAL LIMITED CERTIFICATE ISSUED ON 04/06/13 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD | |
AR01 | 15/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 97 JUDD STREET LONDON WC1H 9JG | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEVTINA NEPOMNIACHPCHIKH | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN WOOD | |
SH01 | 31/07/11 STATEMENT OF CAPITAL GBP 106000 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED KIM CAPITAL LTD CERTIFICATE ISSUED ON 09/09/11 | |
RES15 | CHANGE OF NAME 02/09/2011 | |
AR01 | 15/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEVTINA NEPOMNIACHPCHIKH / 02/10/2009 | |
AP01 | DIRECTOR APPOINTED MR ROBERT BULLIVANT | |
SH01 | 31/01/11 STATEMENT OF CAPITAL GBP 106000 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/2011 FROM BERKELEY SQUARE HOUSE BERKELEY SQUARE LONDON W1J 6BD UNITED KINGDOM | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/07/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEVTINA NEPOMNIACHPCHIKH / 14/07/2010 | |
AR01 | 15/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 65 DUKE STREET LONDON W1K 5AJ | |
SH01 | 10/10/09 STATEMENT OF CAPITAL GBP 60000.00 | |
RES13 | REMOVAL OF RESTRICTION ON SHARE CAPITAL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ALERTINA NEPOMNIACHPCHIKH / 15/07/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY ALERTINA NEPOMNIACHPCHIKH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2018-10-29 |
Resolution | 2018-10-29 |
Meetings o | 2018-10-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-07-31 | £ 9,201 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 10,418 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SUISSE CREDIT CAPITAL (2009) LIMITED
Called Up Share Capital | 2013-07-31 | £ 136,000 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 136,000 |
Cash Bank In Hand | 2013-07-31 | £ 50,235 |
Cash Bank In Hand | 2012-07-31 | £ 73,994 |
Current Assets | 2013-07-31 | £ 79,872 |
Current Assets | 2012-07-31 | £ 76,492 |
Debtors | 2013-07-31 | £ 29,298 |
Debtors | 2012-07-31 | £ 2,498 |
Fixed Assets | 2013-07-31 | £ 50,367 |
Fixed Assets | 2012-07-31 | £ 3,374 |
Shareholder Funds | 2013-07-31 | £ 121,038 |
Shareholder Funds | 2012-07-31 | £ 69,448 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SUISSE CREDIT CAPITAL (2009) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | SUISSE CREDIT CAPITAL (2009) LIMITED | Event Date | 2018-10-29 |
Name of Company: SUISSE CREDIT CAPITAL (2009) LIMITED Company Number: 06962855 Nature of Business: Financial institution Previous Name of Company: Suisse Credit Capital Limited Registered office: 9 Ma… | |||
Initiating party | Event Type | Resolution | |
Defending party | SUISSE CREDIT CAPITAL (2009) LIMITED | Event Date | 2018-10-29 |
Initiating party | Event Type | Meetings o | |
Defending party | SUISSE CREDIT CAPITAL (2009) LIMITED | Event Date | 2018-10-15 |
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. |