Dissolved
Dissolved 2016-08-16
Company Information for JAVELIN CAPITAL SERVICES LIMITED
25 OLD BROAD STREET, LONDON, EC2N,
|
Company Registration Number
07071874
Private Limited Company
Dissolved Dissolved 2016-08-16 |
Company Name | ||
---|---|---|
JAVELIN CAPITAL SERVICES LIMITED | ||
Legal Registered Office | ||
25 OLD BROAD STREET LONDON | ||
Previous Names | ||
|
Company Number | 07071874 | |
---|---|---|
Date formed | 2009-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2016-08-16 | |
Type of accounts | FULL |
Last Datalog update: | 2016-10-17 23:44:08 |
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 |
---|---|---|
JOHN WILLIAM MARSHALL BARLOW |
||
RICHARD JOHN MACE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTOR PINERO PINA |
Director | ||
COLIN JOHN EDGE |
Director | ||
GERALD PAUL AHERNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BARLOW ESTATES LIMITED | Director | 2018-05-14 | CURRENT | 1997-02-03 | Active | |
STRATEGIC EQUITY CAPITAL PLC | Director | 2016-02-01 | CURRENT | 2005-05-10 | Active | |
RACING WELFARE | Director | 2015-10-01 | CURRENT | 2000-11-28 | Active | |
LIONTRUST PORTFOLIO MANAGEMENT LIMITED | Director | 2011-07-08 | CURRENT | 2002-05-24 | Active | |
MAJEDIE PORTFOLIO MANAGEMENT LIMITED | Director | 2011-05-11 | CURRENT | 1994-06-29 | Dissolved 2017-10-04 | |
MAJEDIE INVESTMENTS PLC | Director | 1999-07-28 | CURRENT | 1910-04-28 | Active | |
JAVELIN CAPITAL UK LIMITED | Director | 2010-04-19 | CURRENT | 2010-04-19 | Dissolved 2015-09-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM C/O PASCALE MURRAY ERNST & YOUNG LLP 1 MORE LONDON PLACE LONDON SE1 2AF | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM C/O PASCALE MURRAY ERNST & YOUNG LLP 1 MORE LONDON PLACE LONDON SE1 2AF | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM TOWER 42 25 OLD BROAD STREET LONDON EC2N 1HQ | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/11/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTOR PINA | |
LATEST SOC | 21/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 10/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AP01 | DIRECTOR APPOINTED JOHN WILLIAM MARSHALL BARLOW | |
AR01 | 10/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN EDGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD AHERNE | |
AR01 | 10/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR PINERO PINA / 10/11/2009 | |
AA01 | CURRSHO FROM 30/11/2010 TO 30/09/2010 | |
RES15 | CHANGE OF NAME 08/03/2010 | |
CERTNM | COMPANY NAME CHANGED JAVELIN CAPITAL UK LIMITED CERTIFICATE ISSUED ON 16/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-03-24 |
Resolutions for Winding-up | 2015-05-26 |
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 not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as JAVELIN CAPITAL SERVICES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | JAVELIN CAPITAL SERVICES LIMITED | Event Date | 2016-03-21 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meeting of the shareholder of the Company will be held at 1 More London Place, London, SE1 2AF on 3 May 2016 at 10.00 am for the purposes of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meeting must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meeting. Date of Appointment: 8 May 2015 Office Holder details: Patrick Joseph Brazzill, (IP No. 8569) and Samantha Jane Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF Further details contact: The Joint Liquidators, Tel: 020 7197 7271. Alternative contact: Ben Good. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JAVELIN CAPITAL SERVICES LIMITED | Event Date | 2015-05-08 |
The following written resolutions were passed on 08 May 2015 , as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Samantha Jane Keen , (IP No. 9250) and Patrick Joseph Brazzill , (IP No. 8569) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the winding up. For further details contact: Samantha Jane Keen or Patrick Joseph Brazzill, Tel: 0207 806 9278. Alternative contact: Pascale Murray. | |||
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. |