Dissolved 2017-06-17
Company Information for GENERAL CABLE FINANCE CO. LIMITED
MANCHESTER, M60 2AT,
|
Company Registration Number
03710600
Private Limited Company
Dissolved Dissolved 2017-06-17 |
Company Name | ||||
---|---|---|---|---|
GENERAL CABLE FINANCE CO. LIMITED | ||||
Legal Registered Office | ||||
MANCHESTER M60 2AT Other companies in SE1 | ||||
Previous Names | ||||
|
Company Number | 03710600 | |
---|---|---|
Date formed | 1999-02-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-06-17 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-24 11:36:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SCOTT GARDEN |
||
EMERSON CHRISTOPHER MOSER |
||
BRIAN JEROME ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW EDWARD COX |
Company Secretary | ||
ROBERT JOSEPH SIVERD |
Director | ||
CHRISTOPHER FRANCIS VIRGULAK |
Director | ||
MICHAEL JAMES DOWNIE |
Director | ||
ANDREW EDWARD COX |
Director | ||
KEVIN WILLIAM HANLEY |
Director | ||
JOHN LAWRENSON |
Director | ||
PETER STEPHEN FARRELL |
Company Secretary | ||
PETER STEPHEN FARRELL |
Director | ||
SARAH UNY TONKS |
Company Secretary | ||
MAURO MATTIUZZO |
Director | ||
SARAH UNY TONKS |
Director | ||
NORTON ROSE LIMITED |
Nominated Secretary | ||
NOROSE LIMITED |
Nominated Director | ||
NORTON ROSE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GENERAL CABLE PRESCOT PROPERTY LIMITED | Director | 2014-07-01 | CURRENT | 2001-01-10 | Dissolved 2017-06-17 | |
GENERAL CABLE PROJECTS LIMITED | Director | 2014-07-01 | CURRENT | 1996-05-08 | Dissolved 2017-06-17 | |
GENERAL CABLE SERVICES LIMITED | Director | 2014-07-01 | CURRENT | 1982-11-17 | Dissolved 2017-06-17 | |
GENERAL CABLE HOLDINGS (UK) LIMITED | Director | 2014-07-01 | CURRENT | 1999-02-10 | Liquidation | |
GENERAL CABLE SERVICES EUROPE LIMITED | Director | 2014-07-01 | CURRENT | 1988-12-08 | Liquidation | |
GENERAL CABLE PRESCOT PROPERTY LIMITED | Director | 2007-01-31 | CURRENT | 2001-01-10 | Dissolved 2017-06-17 | |
GENERAL CABLE PROJECTS LIMITED | Director | 2007-01-31 | CURRENT | 1996-05-08 | Dissolved 2017-06-17 | |
GENERAL CABLE SERVICES LIMITED | Director | 2007-01-31 | CURRENT | 1982-11-17 | Dissolved 2017-06-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 08/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/02/16 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW COX | |
AP03 | SECRETARY APPOINTED MR SCOTT GARDEN | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O ANDREW COX CONSULTING 3 CROSS GREEN FORMBY LIVERPOOL L37 4BH UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 19/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/02/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR EMERSON CHRISTOPHER MOSER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SIVERD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/02/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 10/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 10/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 10/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 10/02/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH SIVERD / 10/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JEROME ROBINSON / 10/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW EDWARD COX / 10/11/2009 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIVERD / 17/02/2009 | |
363a | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/08/01 FROM: HALL LANE PRESCOT MERSEYSIDE L34 5TG | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/00 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BICC GENERAL FINANCE CO. LIMITED CERTIFICATE ISSUED ON 17/01/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENERAL CABLE FINANCE CO. LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as GENERAL CABLE FINANCE CO. LIMITED are:
ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED | £ 5,053,043 |
ABRDN FUND MANAGERS LIMITED | £ 3,017,531 |
PICTET ASSET MANAGEMENT LIMITED | £ 647,110 |
DORSET HOUSE LTD | £ 572,427 |
ALLPAY LIMITED | £ 461,876 |
ARLINGCLOSE LIMITED | £ 227,102 |
FIL PENSIONS MANAGEMENT | £ 105,751 |
ASSET ADVANTAGE GROUP LIMITED | £ 92,418 |
CLOSE INVOICE FINANCE LIMITED | £ 61,134 |
3C PAYMENT UK LTD | £ 37,584 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
Initiating party | Event Type | ||
---|---|---|---|
Defending party | GENERAL CABLE FINANCE CO. LIMITED | Event Date | 2017-01-23 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at 10.00 am, 10.30 am, 11.00 am and 11.30 am respectively on 9 March 2017 at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT for the purpose of receiving an account showing the manner in which the windings-up have been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the joint liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary Resolution: That the Joint Liquidators statement of account for the period of the liquidations be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT no later than 12.00 noon on the preceding business day. Date of Appointment: 21 July 2016. Office Holder details: William Kenneth Dawson, (IP No. 008266) and Stephen Roland Browne, (IP No. 009281) both of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT For further details contact: Gabija Rudinskyte on 0161 455 8144 or at garundinskyte@deloitte.co.uk for further information. Ag EF102335 | |||
Initiating party | Event Type | ||
Defending party | GENERAL CABLE FINANCE CO. LIMITED | Event Date | 2016-07-27 |
The Companies were placed into Members Voluntary liquidation on 21 July 2016 when William Kenneth Dawson (IP No. 8266) and Stephen Roland Browne (IP No. 9281) of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 05 September 2016 by sending to William Kenneth Dawson, Joint Liquidator, at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 5 September 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: The Joint Liquidators, Tel: 0161 455 6278. | |||
Initiating party | Event Type | ||
Defending party | GENERAL CABLE FINANCE CO. LIMITED | Event Date | 2016-07-21 |
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 21 July 2016 , Effective Date: on 21 July 2016. I, the undersigned, being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that William Kenneth Dawson , (IP No. 8266) of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M60 2AT and Stephen Roland Browne , (IP No. 9281) of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M60 2AT (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of the winding up of the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators, Tel: 0161 455 6278. | |||
Initiating party | Event Type | ||
Defending party | GENERAL CABLE FINANCE CO. LIMITED | Event Date | 2016-07-21 |
William Kenneth Dawson , (IP No. 8266) of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M60 2AT and Stephen Roland Browne , (IP No. 9281) of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3BQ . : For further details contact: The Joint Liquidators, Tel: 0161 455 6278. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |