HUME CAPITAL SECURITIES PLC
MANCHESTER XCAP SECURITIES PLC CAPCO CAPITAL LIMITED

Hellopages » Greater Manchester » Manchester » M3 3BZ

Company number 06920660
Status In Administration
Incorporation Date 1 June 2009
Company Type Public Limited Company
Address TOWER 12 18-22 BRIDGE STREET, SPINNINGFIELDS, MANCHESTER, M3 3BZ
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Administrator's progress report to 15 September 2016; Administrator's progress report to 15 March 2016; Satisfaction of charge 069206600006 in full. The most likely internet sites of HUME CAPITAL SECURITIES PLC are www.humecapitalsecurities.co.uk, and www.hume-capital-securities.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.4 miles; to Chassen Road Rail Station is 5.4 miles; to Ashley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Hume Capital Securities Plc is a Public Limited Company. The company registration number is 06920660. Hume Capital Securities Plc has been working since 01 June 2009. The present status of the company is In Administration. The registered address of Hume Capital Securities Plc is Tower 12 18 22 Bridge Street Spinningfields Manchester M3 3bz. . BARROW, David Paul is a Secretary of the company. BARROW, David Paul is a Director of the company. FREEMAN, Jonathan David is a Director of the company. MIDDLETON, Peter Edward, Sir is a Director of the company. TICEHURST, Ben Galbraith is a Director of the company. WEST, Kenneth Reginald Dawson is a Director of the company. Secretary HOLLERAN, Mark John Gerard has been resigned. Secretary TONGE, Claire Marie has been resigned. Director DIXON, Philip John has been resigned. Director FRAME, Michael Andrew has been resigned. Director HOLLERAN, Mark John Gerard has been resigned. Director LEE, Daron Ross has been resigned. Director PAREKH, Nitin Bhikhu has been resigned. Director PETERS, Guy Richard has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
BARROW, David Paul
Appointed Date: 09 December 2014

Director
BARROW, David Paul
Appointed Date: 20 June 2014
42 years old

Director
FREEMAN, Jonathan David
Appointed Date: 03 August 2012
60 years old

Director
MIDDLETON, Peter Edward, Sir
Appointed Date: 16 August 2012
91 years old

Director
TICEHURST, Ben Galbraith
Appointed Date: 20 June 2014
63 years old

Director
WEST, Kenneth Reginald Dawson
Appointed Date: 13 September 2010
71 years old

Resigned Directors

Secretary
HOLLERAN, Mark John Gerard
Resigned: 27 August 2013
Appointed Date: 23 October 2009

Secretary
TONGE, Claire Marie
Resigned: 14 November 2014
Appointed Date: 23 January 2014

Director
DIXON, Philip John
Resigned: 12 March 2015
Appointed Date: 01 January 2015
65 years old

Director
FRAME, Michael Andrew
Resigned: 20 June 2014
Appointed Date: 08 March 2010
59 years old

Director
HOLLERAN, Mark John Gerard
Resigned: 22 August 2013
Appointed Date: 17 December 2009
51 years old

Director
LEE, Daron Ross
Resigned: 14 December 2012
Appointed Date: 01 June 2009
58 years old

Director
PAREKH, Nitin Bhikhu
Resigned: 07 May 2014
Appointed Date: 14 December 2012
60 years old

Director
PETERS, Guy Richard
Resigned: 16 March 2015
Appointed Date: 03 June 2014
63 years old

HUME CAPITAL SECURITIES PLC Events

21 Oct 2016
Administrator's progress report to 15 September 2016
27 Apr 2016
Administrator's progress report to 15 March 2016
03 Dec 2015
Satisfaction of charge 069206600006 in full
03 Dec 2015
Satisfaction of charge 069206600005 in full
03 Dec 2015
Satisfaction of charge 1 in full
...
... and 74 more events
05 Jan 2010
Appointment of Mark John Gerard Holleran as a secretary
05 Jan 2010
Appointment of Mark John Gerard Holleran as a director
05 Jan 2010
Current accounting period extended from 30 June 2010 to 31 August 2010
04 Sep 2009
Company name changed capco capital LIMITED\certificate issued on 04/09/09
01 Jun 2009
Incorporation

HUME CAPITAL SECURITIES PLC Charges

14 January 2015
Charge code 0692 0660 0006
Delivered: 15 January 2015
Status: Satisfied on 3 December 2015
Persons entitled: David Wilson Taylor
Description: All properties acquired by the borrower in the future.. All…
16 September 2013
Charge code 0692 0660 0005
Delivered: 1 October 2013
Status: Satisfied on 3 December 2015
Persons entitled: Tac Global Credit Master Fund LP
Description: Notification of addition to or amendment of charge…
30 July 2010
Charge
Delivered: 18 August 2010
Status: Satisfied on 6 February 2015
Persons entitled: Barclays Mercantile Business Finance Limited
Description: The debts or debts represented by any money from time to…
26 May 2010
Deed of charge over credit balances
Delivered: 29 May 2010
Status: Satisfied on 3 December 2015
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
26 May 2010
Debenture
Delivered: 29 May 2010
Status: Satisfied on 3 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 May 2010
Debenture
Delivered: 29 May 2010
Status: Satisfied on 3 December 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…