CAPITAL PORTFOLIO GP LIMITED
HERTFORD TYBURN CAPITAL PORTFOLIO GP LIMITED CAPITA PORTFOLIO GP LIMITED ANGLO IRISH PRIVATE EQUITY GP (NO.25) LIMITED

Hellopages » Hertfordshire » East Hertfordshire » SG14 1HH

Company number 05834547
Status Liquidation
Incorporation Date 1 June 2006
Company Type Private Limited Company
Address CAST LEGATE HOUSE 36, CASTLE STREET, HERTFORD, HERTFORDSHIRE, SG14 1HH
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 26 June 2016; Liquidators' statement of receipts and payments to 26 June 2015; Liquidators' statement of receipts and payments to 26 June 2014. The most likely internet sites of CAPITAL PORTFOLIO GP LIMITED are www.capitalportfoliogp.co.uk, and www.capital-portfolio-gp.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Potters Bar Rail Station is 8.3 miles; to Gordon Hill Rail Station is 9.1 miles; to Stevenage Rail Station is 9.2 miles; to Southbury Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Capital Portfolio Gp Limited is a Private Limited Company. The company registration number is 05834547. Capital Portfolio Gp Limited has been working since 01 June 2006. The present status of the company is Liquidation. The registered address of Capital Portfolio Gp Limited is Cast Legate House 36 Castle Street Hertford Hertfordshire Sg14 1hh. . MORGAN, David Richard is a Secretary of the company. DALY, John Francis is a Director of the company. O'HARA, Patrick is a Director of the company. PARKER, Gordon is a Director of the company. Secretary DUNKLEY, Philippa has been resigned. Secretary PARKER, Gordon has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARKIN, Mark James has been resigned. Director TAYLOR, Simon Anthony has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
MORGAN, David Richard
Appointed Date: 16 December 2009

Director
DALY, John Francis
Appointed Date: 01 June 2006
64 years old

Director
O'HARA, Patrick
Appointed Date: 01 June 2006
59 years old

Director
PARKER, Gordon
Appointed Date: 01 June 2006
61 years old

Resigned Directors

Secretary
DUNKLEY, Philippa
Resigned: 16 December 2009
Appointed Date: 24 October 2007

Secretary
PARKER, Gordon
Resigned: 24 October 2007
Appointed Date: 01 June 2006

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 June 2006
Appointed Date: 01 June 2006

Director
HARKIN, Mark James
Resigned: 25 June 2012
Appointed Date: 30 September 2008
65 years old

Director
TAYLOR, Simon Anthony
Resigned: 30 September 2008
Appointed Date: 10 October 2006
63 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 01 June 2006
Appointed Date: 01 June 2006

CAPITAL PORTFOLIO GP LIMITED Events

05 Aug 2016
Liquidators' statement of receipts and payments to 26 June 2016
11 Aug 2015
Liquidators' statement of receipts and payments to 26 June 2015
11 Jul 2014
Liquidators' statement of receipts and payments to 26 June 2014
15 Aug 2013
Liquidators' statement of receipts and payments to 26 June 2013
09 Jul 2012
Termination of appointment of Mark Harkin as a director
...
... and 39 more events
27 Jun 2006
New director appointed
27 Jun 2006
New director appointed
27 Jun 2006
Director resigned
27 Jun 2006
Secretary resigned
01 Jun 2006
Incorporation

CAPITAL PORTFOLIO GP LIMITED Charges

11 October 2006
Jersey law security interest agreement
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the right title and interest in and to the security…
11 October 2006
Debenture
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 October 2006
Deed of charge over deposit
Delivered: 25 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The entire right title and interest in and to the deposit…