Company NameEris Capital Limited
Company StatusDissolved
Company Number08333501
CategoryPrivate Limited Company
Incorporation Date17 December 2012(11 years, 4 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)
Previous Name4X Capital Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Helen Dawn Scott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest One 114 Wellington Street
Leeds
West Yorkshire
LS1 1BA
Secretary NameMrs Jacqueline Margaret Chapple
StatusClosed
Appointed11 April 2013(3 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (closed 02 February 2016)
RoleCompany Director
Correspondence AddressWest One 114 Wellington Street
Leeds
West Yorkshire
LS1 1BA
Director NameMr Miles Anthony Stanyard
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2013(5 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 02 February 2016)
RoleCorporate Finance Director
Country of ResidenceEngland
Correspondence AddressWest One 114 Wellington Street
Leeds
LS1 1BA

Location

Registered AddressWest One
114 Wellington Street
Leeds
West Yorkshire
LS1 1BA
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

31k at £1Helen Scott
98.08%
Redeemable
289.5k at £0.001Finance Yorkshire Equity Lp
0.92%
Ordinary C
235.5k at £0.001Helen Scott
0.75%
Ordinary A
22.4k at £0.001Darren Brown
0.07%
Ordinary A
15.8k at £0.001Miles Stanyard
0.05%
Ordinary A
15k at £0.001Timothy Sinclair
0.05%
Ordinary B
9.3k at £0.001Jacqueline Chapple
0.03%
Ordinary A
6.2k at £0.001Mary Sheppard
0.02%
Ordinary B
3.9k at £0.001Andrew Dubery
0.01%
Ordinary B
3.9k at £0.001Michael Dubery
0.01%
Ordinary B
3.9k at £0.001Robert Dubery
0.01%
Ordinary B

Financials

Year2014
Net Worth£70,086
Cash£159,120
Current Liabilities£48,501

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
9 October 2015Application to strike the company off the register (3 pages)
9 October 2015Application to strike the company off the register (3 pages)
27 April 2015Company name changed 4X capital LIMITED\certificate issued on 27/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
(3 pages)
27 April 2015Company name changed 4X capital LIMITED\certificate issued on 27/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-02
(3 pages)
25 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-02
(5 pages)
25 April 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-04-02
  • RES15 ‐ Change company name resolution on 2015-04-02
(5 pages)
9 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 31,605.263
(6 pages)
9 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 31,605.263
(6 pages)
2 December 2014Second filing of SH01 previously delivered to Companies House (7 pages)
2 December 2014Second filing of SH01 previously delivered to Companies House (7 pages)
22 October 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 31,605.263
  • ANNOTATION Clarification a second filed SH01 was registered on 2ND December 2014
(5 pages)
22 October 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 31,605.263
  • ANNOTATION Clarification a second filed SH01 was registered on 2ND December 2014
(5 pages)
22 October 2014Statement of capital following an allotment of shares on 1 September 2014
  • GBP 31,605.263
  • ANNOTATION Clarification a second filed SH01 was registered on 2ND December 2014
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 September 2014Change of share class name or designation (2 pages)
16 September 2014Change of share class name or designation (2 pages)
11 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 31,505.263
(6 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 31,505.263
(6 pages)
31 October 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 398,023.784
(3 pages)
31 October 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 398,023.784
(3 pages)
26 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(51 pages)
26 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(51 pages)
13 June 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 31,394.735
(4 pages)
13 June 2013Appointment of Mr Miles Anthony Stanyard as a director (2 pages)
13 June 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 31,394.735
(4 pages)
13 June 2013Appointment of Mr Miles Anthony Stanyard as a director (2 pages)
13 June 2013Statement of capital following an allotment of shares on 8 February 2013
  • GBP 31,394.735
(4 pages)
12 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 315.781
(3 pages)
12 June 2013Statement of capital following an allotment of shares on 12 June 2013
  • GBP 315.781
(3 pages)
11 April 2013Appointment of Mrs Jacqueline Margaret Chapple as a secretary (1 page)
11 April 2013Appointment of Mrs Jacqueline Margaret Chapple as a secretary (1 page)
5 March 2013Registered office address changed from 47 Fairways Dyke Road Brighton West Sussex BN1 5AD England on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from 47 Fairways Dyke Road Brighton West Sussex BN1 5AD England on 5 March 2013 (2 pages)
5 March 2013Registered office address changed from 47 Fairways Dyke Road Brighton West Sussex BN1 5AD England on 5 March 2013 (2 pages)
19 February 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 315.78
(10 pages)
19 February 2013Sub-division of shares on 8 February 2013 (10 pages)
19 February 2013Sub-division of shares on 8 February 2013 (10 pages)
19 February 2013Sub-division of shares on 8 February 2013 (10 pages)
19 February 2013Statement of capital following an allotment of shares on 11 February 2013
  • GBP 315.78
(10 pages)
14 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
14 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
17 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)