UKBizDB.co.uk

ASSOCIATES CAPITAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Associates Capital Limited. The company was founded 26 years ago and was given the registration number 03480565. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:ASSOCIATES CAPITAL LIMITED
Company Number:03480565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 December 1997
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing
  • 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Baker Street, London, W1U 7EU

Secretary23 October 2006Active
55, Baker Street, London, W1U 7EU

Director23 October 2006Active
55, Baker Street, London, W1U 7EU

Director12 May 2008Active
65 Deanfield Road, Henley On Thames, RG9 1UU

Secretary15 September 1999Active
The Pheasantries, Ley Hill, Chesham, HP5 3QR

Secretary23 December 1997Active
1 The Mint, High Street, Wallingford, OX10 0XB

Secretary07 June 1999Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary15 December 1997Active
Willows End, 39 Linden Grove, Walton On Thames, KT12 1EY

Director23 October 2006Active
The Copse, Moore End Freith, Henley On Thames, RG9 6PS

Director05 April 2000Active
Solas House, 2 Dark Lane, Wargrave, RG10 8JU

Director01 July 1998Active
14 South Street, St Andrews, KY16 9QU

Director01 July 1998Active
1 Chaucer Close, Windsor, SL4 3ER

Director05 April 2000Active
Uplands Cottage, Whitchurch On Thames, Reading, RG8 7HH

Director23 December 1997Active
The Wishing Well, Seagry Heath, Great Somerford, SN15 5EN

Director23 December 1997Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director15 December 1997Active
8, Picton Way, Caversham, Reading, RG4 8NJ

Director23 December 1997Active

People with Significant Control

Citi Financial Corporation Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Citigroup Centre, Canada Square, London, England, E14 5LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-17Gazette

Gazette dissolved liquidation.

Download
2022-02-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-07Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-11-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-10-20Address

Change registered office address company with date old address new address.

Download
2017-10-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-10-16Resolution

Resolution.

Download
2017-02-28Resolution

Resolution.

Download
2017-02-28Capital

Legacy.

Download
2017-02-28Capital

Capital statement capital company with date currency figure.

Download
2017-02-28Insolvency

Legacy.

Download
2017-02-28Resolution

Resolution.

Download
2017-02-28Capital

Capital allotment shares.

Download
2016-12-30Confirmation statement

Confirmation statement with updates.

Download
2016-06-23Accounts

Accounts with accounts type full.

Download
2015-12-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Accounts

Accounts with accounts type full.

Download
2015-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-29Accounts

Accounts with accounts type full.

Download
2014-06-06Miscellaneous

Miscellaneous.

Download
2013-12-18Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.