Dissolved
Dissolved 2018-06-06
Company Information for WESTMINSTER FINANCIAL PLANNING LIMITED
LONDON, E14,
|
Company Registration Number
03895318
Private Limited Company
Dissolved Dissolved 2018-06-06 |
Company Name | ||
---|---|---|
WESTMINSTER FINANCIAL PLANNING LIMITED | ||
Legal Registered Office | ||
LONDON | ||
Previous Names | ||
|
Company Number | 03895318 | |
---|---|---|
Date formed | 1999-12-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2018-06-06 | |
Type of accounts | FULL |
Last Datalog update: | 2018-06-19 05:02:26 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WESTMINSTER FINANCIAL PLANNING CORPORATION | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
CHRISTIAN MARCEL CAPTIEUX |
||
MICHAEL JOHN HILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JOHN CHAMBERLAIN |
Director | ||
PAUL STEPHEN MORRISH |
Director | ||
SANJAY SHAH |
Director | ||
LYNNE SUZANNE ROWLAND |
Director | ||
RICHARD JOHN RHODES |
Director | ||
PETER EDWARD SOUTHGATE |
Company Secretary | ||
MICHAEL AGEEV |
Director | ||
MICHAEL BECKWITH |
Director | ||
LYNNE SUZANNE ROWLAND |
Company Secretary | ||
PETER EDWARD SOUTHGATE |
Company Secretary | ||
PETER EDWARD SOUTHGATE |
Director | ||
QA REGISTRARS LIMITED |
Nominated Secretary | ||
QA NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROSPERITAS FINANCIAL SOLUTIONS LIMITED | Director | 2018-01-09 | CURRENT | 2010-01-07 | Liquidation | |
MARLBOROUGH FINANCIAL MANAGEMENT (UK) LIMITED | Director | 2017-12-11 | CURRENT | 2003-06-23 | Liquidation | |
NORRIS & FISHER INDEPENDENT FINANCIAL SERVICES LIMITED | Director | 2017-12-11 | CURRENT | 2003-12-18 | Liquidation | |
ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED | Director | 2017-12-11 | CURRENT | 1997-12-24 | Liquidation | |
SIGMA WEALTH STRATEGIES LIMITED | Director | 2017-11-28 | CURRENT | 2012-11-22 | Liquidation | |
H & L FINANCIAL LTD | Director | 2017-11-01 | CURRENT | 2014-08-11 | Active - Proposal to Strike off | |
AFS HOLDINGS (SCOTLAND) LIMITED | Director | 2017-10-20 | CURRENT | 2006-10-13 | Active | |
SUCCESSION EMPLOYEE BENEFIT SOLUTIONS LIMITED | Director | 2017-08-31 | CURRENT | 2012-07-17 | Active | |
SUCCESSION NEWCO2 LIMITED | Director | 2016-05-27 | CURRENT | 2016-05-27 | Active - Proposal to Strike off | |
SUCCESSION NEWCO1 LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-26 | Active - Proposal to Strike off | |
HART FINANCIAL MANAGEMENT LIMITED | Director | 2015-10-07 | CURRENT | 2010-04-29 | Dissolved 2018-07-12 | |
HIGHCLIFFE GROUP LIMITED | Director | 2015-10-01 | CURRENT | 1987-02-20 | Dissolved 2017-01-03 | |
HIGHCLIFFE FINANCIAL MANAGEMENT LIMITED | Director | 2015-10-01 | CURRENT | 1984-03-30 | Liquidation | |
CASSIDY COUTTS DONALD & PARTNERS LIMITED | Director | 2015-09-25 | CURRENT | 1993-01-26 | Liquidation | |
HIGHCLIFFE INVESTMENT MANAGEMENT LIMITED | Director | 2015-08-14 | CURRENT | 2004-09-22 | Dissolved 2017-01-03 | |
MCLEOD BROWNE LIMITED | Director | 2015-07-08 | CURRENT | 2008-01-15 | Liquidation | |
HART FINANCIAL CONSULTANCY HOLDINGS LIMITED | Director | 2015-06-29 | CURRENT | 2010-03-29 | Dissolved 2017-01-03 | |
HART FINANCIAL CONSULTANCY LIMITED | Director | 2015-03-16 | CURRENT | 2000-06-27 | Liquidation | |
CORNERSTONE LIFESTYLE FINANCIAL PLANNING LIMITED | Director | 2015-01-14 | CURRENT | 2010-03-02 | Liquidation | |
GEORGE MCINTOSH FINANCIAL PLANNING LIMITED | Director | 2014-11-27 | CURRENT | 2002-08-30 | Dissolved 2018-03-27 | |
MELLOR LIMITED | Director | 2014-10-28 | CURRENT | 2003-07-03 | Active - Proposal to Strike off | |
SUCCESSION FINANCE LIMITED | Director | 2014-07-21 | CURRENT | 2014-07-21 | Active - Proposal to Strike off | |
LRH FINANCIAL HOLDINGS LIMITED | Director | 2014-07-18 | CURRENT | 2007-05-22 | Dissolved 2017-01-03 | |
LRH WEALTH MANAGEMENT LIMITED | Director | 2014-07-18 | CURRENT | 2007-05-22 | Liquidation | |
SUCCESSION HOLDINGS LTD | Director | 2014-01-28 | CURRENT | 2012-07-18 | Active | |
CAMPBELL DALLAS FINANCIAL SERVICES LTD | Director | 2012-11-21 | CURRENT | 1998-10-22 | Liquidation | |
MELLOR ASSOCIATES LIMITED | Director | 2012-11-13 | CURRENT | 2004-12-03 | Liquidation | |
SUCCESSION WEALTH MANAGEMENT LIMITED | Director | 2012-09-03 | CURRENT | 2011-12-14 | Active | |
SUCCESSION FINANCIAL MANAGEMENT LIMITED | Director | 2012-08-30 | CURRENT | 2002-06-05 | Active | |
SUCCESSION GROUP LTD | Director | 2012-08-08 | CURRENT | 2011-12-14 | Active | |
SUCCESSION ADVISORY SERVICES LIMITED | Director | 2012-03-07 | CURRENT | 2008-09-30 | Active | |
SUCCESSION FINANCE JERSEY LIMITED | Director | 2018-05-14 | CURRENT | 2018-04-20 | Active | |
SUCCESSION NEWCO1 JERSEY LIMITED | Director | 2018-05-14 | CURRENT | 2018-04-20 | Active | |
SUCCESSION NEWCO2 JERSEY LIMITED | Director | 2018-05-14 | CURRENT | 2018-04-20 | Active | |
LANGHAM PENSIONS & INVESTMENTS LIMITED | Director | 2017-02-01 | CURRENT | 2006-03-02 | Liquidation | |
MACDONALD & CO (WEALTH MANAGEMENT) LTD. | Director | 2017-02-01 | CURRENT | 2007-10-09 | Liquidation | |
INDEPENDENT INSURANCE ADVISERS (CHELTENHAM) LIMITED | Director | 2017-02-01 | CURRENT | 1991-03-15 | Liquidation | |
CLAY ROGERS & PARTNERS LIMITED | Director | 2016-11-07 | CURRENT | 2005-08-12 | Liquidation | |
MAZE WEALTH LIMITED | Director | 2016-08-26 | CURRENT | 2003-12-03 | Liquidation | |
SUCCESSION NEWCO2 LIMITED | Director | 2016-05-27 | CURRENT | 2016-05-27 | Active - Proposal to Strike off | |
SUCCESSION NEWCO1 LIMITED | Director | 2016-05-26 | CURRENT | 2016-05-26 | Active - Proposal to Strike off | |
FIRTH & SCOTT (FINANCIAL SERVICES) LIMITED | Director | 2016-04-28 | CURRENT | 1987-09-21 | Liquidation | |
TMS FINANCIAL SOLUTIONS LIMITED | Director | 2016-04-28 | CURRENT | 1986-03-18 | Liquidation | |
EDINBURGH INVESTMENT CONSULTANTS LIMITED | Director | 2015-12-16 | CURRENT | 1995-05-01 | Liquidation | |
FACTS FINANCIAL LIMITED | Director | 2015-12-04 | CURRENT | 1998-06-12 | Liquidation | |
DNG FINANCIAL SOLUTIONS LIMITED | Director | 2015-10-29 | CURRENT | 2001-08-06 | Liquidation | |
LRH WEALTH MANAGEMENT LIMITED | Director | 2015-09-25 | CURRENT | 2007-05-22 | Liquidation | |
HART FINANCIAL MANAGEMENT LIMITED | Director | 2015-09-23 | CURRENT | 2010-04-29 | Dissolved 2018-07-12 | |
HART FINANCIAL CONSULTANCY LIMITED | Director | 2015-09-16 | CURRENT | 2000-06-27 | Liquidation | |
MCLEOD BROWNE LIMITED | Director | 2015-07-08 | CURRENT | 2008-01-15 | Liquidation | |
SUCCESSION FINANCIAL MANAGEMENT LIMITED | Director | 2015-03-05 | CURRENT | 2002-06-05 | Active | |
SUCCESSION WEALTH MANAGEMENT LIMITED | Director | 2015-03-03 | CURRENT | 2011-12-14 | Active | |
SUCCESSION ADVISORY SERVICES LIMITED | Director | 2015-02-19 | CURRENT | 2008-09-30 | Active | |
SUCCESSION HOLDINGS LTD | Director | 2015-01-27 | CURRENT | 2012-07-18 | Active | |
SUCCESSION FINANCE LIMITED | Director | 2015-01-14 | CURRENT | 2014-07-21 | Active - Proposal to Strike off | |
MELLOR ASSOCIATES LIMITED | Director | 2015-01-14 | CURRENT | 2004-12-03 | Liquidation | |
SUCCESSION GROUP LTD | Director | 2014-11-18 | CURRENT | 2011-12-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HILL / 09/05/2018 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/10/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2016 FROM DRAKE BUILDING 15 DAVY ROAD PLYMOUTH SCIENCE PARK, DERRIFORD, PLYMOUTH DEVON PL6 8BY | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANJAY SHAH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CHAMBERLAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MORRISH | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB REG PSC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CHAMBERLAIN / 01/10/2015 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | 18/05/16 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 29/04/16 | |
RES06 | REDUCE ISSUED CAPITAL 04/05/2016 | |
AR01 | 16/12/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MARCEL CAPTIEUX / 29/11/2015 | |
AP01 | DIRECTOR APPOINTED MR PAUL STEPHEN MORRISH | |
AP01 | DIRECTOR APPOINTED SANJAY SHAH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNNE ROWLAND | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN HILL | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 10638 | |
AR01 | 16/12/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD RHODES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER SOUTHGATE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BECKWITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL AGEEV | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CHAMBERLAIN / 23/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS LYNNE SUZANNE ROWLAND / 23/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN RHODES / 23/05/2014 | |
AP03 | SECRETARY APPOINTED MR PETER EDWARD SOUTHGATE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SOUTHGATE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER SOUTHGATE | |
AP03 | SECRETARY APPOINTED MR PETER EDWARD SOUTHGATE | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM CHURCHILL HOUSE 267 BALLARDS LANE LONDON N12 8NR | |
AP01 | DIRECTOR APPOINTED MR PETER EDWARD SOUTHGATE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LYNNE ROWLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MARCEL CAPTIEUX / 28/01/2014 | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 10638 | |
AR01 | 16/12/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BECKWITH / 31/10/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LYNNE SUZANNE ROWLAND / 31/10/2012 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN RHODES | |
AR01 | 16/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CHRISTIAN MARCEL CAPTIEUX | |
AP01 | DIRECTOR APPOINTED MS LYNNE SUZANNE ROWLAND | |
AA01 | CURRSHO FROM 05/04/2013 TO 31/12/2012 | |
AP01 | DIRECTOR APPOINTED MR SIMON JOHN CHAMBERLAIN | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/12/11 FULL LIST | |
AA | 05/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/12/10 FULL LIST | |
AA | 05/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BECKWITH / 01/10/2009 | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MICHAEL AGEEV | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED WESTMINSTER I.F.A. LIMITED CERTIFICATE ISSUED ON 04/12/08 | |
363a | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS | |
88(2)R | AD 01/01/06--------- £ SI 212@1 | |
88(2)R | AD 01/01/05--------- £ SI 204@1 | |
363a | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/05 | |
AA | FULL ACCOUNTS MADE UP TO 05/04/04 | |
363s | RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 05/04/02 | |
363s | RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01 | |
ELRES | S386 DISP APP AUDS 09/10/01 | |
RES13 | RE:AUDS REMUNERATION 09/10/01 | |
363a | RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/05/00 FROM: ROWLANDSON HOUSE 289-293 BALLARDS LANE LONDON N12 8NP | |
287 | REGISTERED OFFICE CHANGED ON 12/01/00 FROM: 2 HOWLAND COURT THE AVENUE, HATCH END PINNER MIDDLESEX HA5 4ET | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
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
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as WESTMINSTER FINANCIAL PLANNING LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | WESTMINSTER FINANCIAL PLANNING LIMITED | Event Date | 2016-10-07 |
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. | |||
Initiating party | Event Type | ||
Defending party | WESTMINSTER FINANCIAL PLANNING LIMITED | Event Date | 2016-10-07 |
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 10 October 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 7 October 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. Michael Hill , Director : | |||
Initiating party | Event Type | ||
Defending party | WESTMINSTER FINANCIAL PLANNING LIMITED | Event Date | 2016-10-07 |
(All in Members' Voluntary Liquidation) ("the Companies") In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 30 November 2016 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 30 November 2016. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 7 October 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated 14 October 2016 | |||
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. |