UKBizDB.co.uk

TOTAL CAPITAL FINANCE LIMITED

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

This company is commonly known as Total Capital Finance Limited. The company was founded 17 years ago and was given the registration number 05984100. The firm's registered office is in LONDON. You can find them at 1 Princes Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:TOTAL CAPITAL FINANCE LIMITED
Company Number:05984100
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:31 October 2006
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Princes Street, London, EC2R 8PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24/25, St Andrew Square, Edinburgh, Scotland, EH2 1AF

Corporate Secretary16 February 2015Active
250, Bishopsgate, London, England, EC2M 4AA

Director26 November 2019Active
Rbs Gogarburn, Ground Floor. Business House G, PO BOX 1000, Edinburgh, Scotland, EH12 1HQ

Secretary11 April 2014Active
6 Tabard Road, Whitley Bridge, Goole, DN14 0UP

Secretary08 December 2006Active
1 High Street Mews, Wimbledon Village, London, SW19 7RG

Secretary31 October 2006Active
48 Chantry Avenue, Hartley, Longfield, DA3 8DD

Secretary02 November 2007Active
Rbs Gogarburn, Rbs Gogarburn, Edinburgh, Scotland, EH12 1HQ

Secretary01 August 2008Active
Rbs Gogarburn, Business House G, PO BOX 1000, Edinburgh, EH12 1HQ

Secretary16 September 2010Active
Business House G, Gogarburn, PO BOX 1000, Edinburgh, Scotland, EH12 1HQ

Secretary17 June 2013Active
23, St.Georges Road, St Margaret's, East Twickenham, England, TW1 1QS

Director20 November 2009Active
1 High Street Mews, Wimbledon Village, London, SW19 7RG

Director31 October 2006Active
Snapegate, 44 Loughborough Road, Coleorton, LE67 8HG

Director08 December 2006Active
248 Boardwalk Place, London, E14 5SQ

Director08 December 2006Active
250 Bishopsgate, London, England, EC2M 4AA

Director28 September 2018Active
Top Flat, 26 Gledstanes Road, London, England, W14 9HU

Director20 November 2009Active
Foxholes, Lilbourne Lane, Clay Cotton, NN6 6JU

Director08 December 2006Active
280, Bishopsgate, London, England, EC2V 4RB

Director20 November 2009Active
1 High Street Mews, Wimbledon Village, London, SW19 7RG

Director31 October 2006Active
45 High Street, Yardley, Hastings, TN34 3EN

Director08 December 2006Active

People with Significant Control

The Royal Bank Of Scotland Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:36 St Andrew Square, Edinburgh, Scotland, EH2 2YB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-16Gazette

Gazette dissolved liquidation.

Download
2021-02-16Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-09-14Insolvency

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

Download
2020-01-06Officers

Appoint person director company with name date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-07-16Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-07-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-07-16Resolution

Resolution.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-11-07Persons with significant control

Notification of a person with significant control.

Download
2018-09-30Officers

Appoint person director company with name date.

Download
2018-09-30Officers

Termination director company with name termination date.

Download
2018-09-27Accounts

Accounts with accounts type full.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-11-03Persons with significant control

Notification of a person with significant control.

Download
2017-09-05Accounts

Accounts with accounts type full.

Download
2017-06-06Address

Change registered office address company.

Download
2017-05-12Miscellaneous

Legacy.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Auditors

Auditors resignation company.

Download
2016-10-10Accounts

Accounts with accounts type full.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-03Accounts

Accounts with accounts type full.

Download
2015-02-16Officers

Appoint corporate secretary company with name date.

Download

Copyright © 2024. All rights reserved.