Company NameFulcrum Venture Capital Limited
Company StatusDissolved
Company Number07856046
CategoryPrivate Limited Company
Incorporation Date22 November 2011(12 years, 5 months ago)
Dissolution Date9 November 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Michelle Mills
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(2 years, 10 months after company formation)
Appointment Duration5 years, 1 month (closed 09 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Director NameMr Stephen Paul Clayton
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2016(4 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 09 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
Director NameMr Daniel Frazer Jarrold
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(same day as company formation)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressSuite 1 Norfolk House Williamsport Way, Lion Barn
Needham Market
Ipswich
IP6 8RW
Director NameMr David Nicholas Mills
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(same day as company formation)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Norfolk House Williamsport Way, Lion Barn
Needham Market
Ipswich
IP6 8RW
Director NameMrs Onitha Jane Jarrold
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(2 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Norfolk House Williamsport Way, Lion Barn
Needham Market
Ipswich
IP6 8RW

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
Essex
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Daniel Jarrold
50.00%
Ordinary
1 at £1David Nicholas Mills
50.00%
Ordinary

Financials

Year2014
Net Worth£9,959
Current Liabilities£547,119

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

30 October 2013Delivered on: 1 November 2013
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

9 November 2019Final Gazette dissolved following liquidation (1 page)
9 August 2019Return of final meeting in a creditors' voluntary winding up (22 pages)
14 February 2019Appointment of a voluntary liquidator (3 pages)
14 January 2019Removal of liquidator by court order (18 pages)
11 September 2018Liquidators' statement of receipts and payments to 22 August 2018 (21 pages)
1 November 2017Liquidators' statement of receipts and payments to 22 August 2017 (21 pages)
1 November 2017Liquidators' statement of receipts and payments to 22 August 2017 (21 pages)
9 September 2016Registered office address changed from Suite 1 Norfolk House Williamsport Way, Lion Barn Industrial Estate Needham Market Ipswich IP6 8RW to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 9 September 2016 (2 pages)
9 September 2016Statement of affairs with form 4.19 (5 pages)
9 September 2016Appointment of a voluntary liquidator (1 page)
9 September 2016Registered office address changed from Suite 1 Norfolk House Williamsport Way, Lion Barn Industrial Estate Needham Market Ipswich IP6 8RW to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 9 September 2016 (2 pages)
9 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-23
(1 page)
9 September 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-23
(1 page)
9 September 2016Appointment of a voluntary liquidator (1 page)
9 September 2016Statement of affairs with form 4.19 (5 pages)
13 April 2016Termination of appointment of David Nicholas Mills as a director on 1 March 2016 (2 pages)
13 April 2016Termination of appointment of David Nicholas Mills as a director on 1 March 2016 (2 pages)
10 February 2016Termination of appointment of Daniel Frazer Jarrold as a director on 29 January 2016 (2 pages)
10 February 2016Termination of appointment of Daniel Frazer Jarrold as a director on 29 January 2016 (2 pages)
5 January 2016Appointment of Mr Stephen Clayton as a director on 4 January 2016 (2 pages)
5 January 2016Appointment of Mr Stephen Clayton as a director on 4 January 2016 (2 pages)
28 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 2
(4 pages)
28 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-28
  • GBP 2
(4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 March 2015Termination of appointment of Onitha Jarrold as a director on 27 March 2015 (1 page)
27 March 2015Termination of appointment of Onitha Jarrold as a director on 27 March 2015 (1 page)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2
(4 pages)
11 November 2014Appointment of Mrs Onitha Jarrold as a director on 1 November 2014 (2 pages)
11 November 2014Appointment of Mrs Onitha Jarrold as a director on 1 November 2014 (2 pages)
11 November 2014Appointment of Mrs Onitha Jarrold as a director on 1 November 2014 (2 pages)
11 November 2014Appointment of Mrs Michelle Mills as a director on 1 October 2014 (2 pages)
11 November 2014Appointment of Mrs Michelle Mills as a director on 1 October 2014 (2 pages)
11 November 2014Appointment of Mrs Michelle Mills as a director on 1 October 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
11 August 2014Registered office address changed from Adelphi House 8 Turret Lane Ipswich IP4 1DL to Suite 1 Norfolk House Williamsport Way, Lion Barn Industrial Estate Needham Market Ipswich IP6 8RW on 11 August 2014 (1 page)
11 August 2014Registered office address changed from Adelphi House 8 Turret Lane Ipswich IP4 1DL to Suite 1 Norfolk House Williamsport Way, Lion Barn Industrial Estate Needham Market Ipswich IP6 8RW on 11 August 2014 (1 page)
24 February 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
24 February 2014Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(3 pages)
1 November 2013Registration of charge 078560460001 (26 pages)
1 November 2013Registration of charge 078560460001 (26 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
10 July 2013Registered office address changed from 9D Charles Industrial Estate Stowupland Road Stowmarket IP14 5AH United Kingdom on 10 July 2013 (1 page)
10 July 2013Registered office address changed from 9D Charles Industrial Estate Stowupland Road Stowmarket IP14 5AH United Kingdom on 10 July 2013 (1 page)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (4 pages)
22 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)