Dissolved
Dissolved 2017-02-21
Company Information for FINANCIAL LIMITED
LONDON, EC1A,
|
Company Registration Number
04153343
Private Limited Company
Dissolved Dissolved 2017-02-21 |
Company Name | |
---|---|
FINANCIAL LIMITED | |
Legal Registered Office | |
LONDON EC1A Other companies in GL54 | |
Company Number | 04153343 | |
---|---|---|
Date formed | 2001-02-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2017-02-21 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 07:57:09 |
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 | ||
---|---|---|---|---|
FINANCIAL MARKET INTELLIGENCE LIMITED | SUITE 2 143 CALEDONIAN ROAD LONDON N1 0SL | Active | Company formed on the 2008-02-18 | |
FINANCIAL HOUSE ACCOUNTING LTD | SHERBOURNE HOUSE HUMBER AVENUE HUMBER AVENUE COVENTRY CV1 2AQ | Dissolved | Company formed on the 2012-01-30 | |
FINANCIAL INTERMEDIARY AND BROKER ASSOCIATION LIMITED | FINTEL HOUSE ST. ANDREWS ROAD HUDDERSFIELD WEST YORKSHIRE HD1 6NA | Active | Company formed on the 2010-09-10 | |
FINANCIAL ADVICE GROUP LIMITED | 41 BRUNSWICK ROAD GLOUCESTER GL1 1JS | Active - Proposal to Strike off | Company formed on the 2012-08-24 | |
FINANCIAL QUICK CONSULTING LTD | SHERBOURNE HOUSE HUMBER AVENUE HUMBER AVENUE COVENTRY CV1 2AQ | Dissolved | Company formed on the 2012-04-30 | |
FINANCIAL CLAIM LEGAL SERVICES LIMITED | 3RD FLOOR, STERLING HOUSE LANGSTON ROAD LOUGHTON IG10 3TS | Active | Company formed on the 2008-11-18 | |
FINANCIAL AND BUSINESS SERVICES LLP | UNIT 2.02 HIGH WEALD HOUSE GLOVERS END BEXHILL EAST SUSSEX TN39 5ES | Active | Company formed on the 2013-03-27 | |
FINANCIAL WORKSHOPS LIMITED | 126 LOWER HAM ROAD KINGSTON UPON THAMES SURREY KT2 5BD | Dissolved | Company formed on the 2008-03-18 | |
FINANCIAL SYNERGY LTD | UNITS 4 & 5 BRIGHTWELL BARNS WALDRINGFIELD ROAD BRIGHTWELL IPSWICH SUFFOLK IP10 0BJ | Active | Company formed on the 1997-08-01 | |
FINANCIAL MACHINERIES LTD | The Bothy 52 Norbury Court Road London SW16 4HT | Active | Company formed on the 2012-05-31 | |
FINANCIAL ADVICE CLAIMS EXPERTS LTD | 8 RUTLAND SQUARE EDINBURGH MIDLOTHIAN EH1 2AS | Active - Proposal to Strike off | Company formed on the 2012-12-10 | |
FINANCIAL TRADE PRO LTD | 2 STAMFORD SQUARE LONDON SW15 2BF | Active - Proposal to Strike off | Company formed on the 2012-11-20 | |
FINANCIAL GUARANTY UK LIMITED | MAZARS 30 OLD BAILEY LONDON EC4M 7AU | Active | Company formed on the 2004-01-30 | |
FINANCIAL & ACCOUNTANCY SERVICES LTD | Suite 201a Cumberland House Cumberland House 80 Scrubs Lane London NW10 6RF | Active - Proposal to Strike off | Company formed on the 2013-07-10 | |
FINANCIAL & ACCOUNTANCY SOLUTIONS LTD | SUITE 201A CUMBERLAND HOUSE 80 SCRUBS LANE LONDON UNITED KINGDOM NW10 6RF | Dissolved | Company formed on the 2004-04-02 | |
FINANCIAL & ACCOUNTING PROJECTS LIMITED | 13 LONGMEAD MERROW GUILDFORD SURREY GU1 2HN | Dissolved | Company formed on the 1995-04-27 | |
FINANCIAL & ACCOUNTING SHERLOCK LIMITED | 28 WOODSTEADS EMBLETON ALNWICK NORTHUMBERLAND NE66 3XY | Dissolved | Company formed on the 2002-02-05 | |
FINANCIAL & BUSINESS LTD | 82 GREAT EASTERN STREET LONDON UNITED KINGDOM EC2A 3JF | Dissolved | Company formed on the 2012-05-09 | |
FINANCIAL & COMMERCIAL SPECIALISTS LTD | BAILS LODGE HARTLEY KIRKBY STEPHEN CUMBRIA CA17 4JJ | Dissolved | Company formed on the 1999-08-13 | |
FINANCIAL & CONTRACT ACCOUNTING SERVICES LIMITED | 10 WOOD ROAD SPONDON SPONDON DERBY DE21 7DP | Dissolved | Company formed on the 2012-05-28 |
Officer | Role | Date Appointed |
---|---|---|
IAN ROBERT HENSON |
||
BRIAN CHRISTOPHER GALVIN |
||
IAN ROBERT HENSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD WARRINGTON |
Director | ||
PAIVI KATRIINA GRIGG |
Company Secretary | ||
CHARLES ANTHONY LLEWELLEN PALMER |
Director | ||
PAIVI KATRIINA GRIGG |
Director | ||
ANGELA EVANS |
Director | ||
STEPHEN EDWARD BELL |
Director | ||
MARTIN JOHN FETHERSTON GODLEY |
Director | ||
GEORGINA ALEXANDRA NANCY FOSTER |
Director | ||
GEORGINA ALEXANDRA NANCY FOSTER |
Company Secretary | ||
PAIVI KATRIINA GRIGG |
Company Secretary | ||
GEORGINA ALEXANDRA NANCY FOSTER |
Company Secretary | ||
EDWARD JOHN ANDREW SALE |
Director | ||
LISA JULIA LLEWELLEN PALMER |
Director | ||
LISA JULIA LLEWELLEN PALMER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOMINICO LIMITED | Director | 2011-09-28 | CURRENT | 2005-08-08 | Dissolved 2016-02-02 | |
INVESTMENTS LTD | Director | 2011-09-28 | CURRENT | 2003-05-16 | Dissolved 2017-01-21 | |
STANDARD FINANCIAL GROUP LIMITED | Director | 2011-09-28 | CURRENT | 2003-01-08 | Dissolved 2017-01-25 | |
DOMINICO LIMITED | Director | 2013-09-04 | CURRENT | 2005-08-08 | Dissolved 2016-02-02 | |
FINANCIAL PROTECTION NETWORK LIMITED | Director | 2013-09-04 | CURRENT | 2006-02-14 | Dissolved 2016-01-26 | |
INVESTMENTS LTD | Director | 2013-09-04 | CURRENT | 2003-05-16 | Dissolved 2017-01-21 | |
STANDARD FINANCIAL GROUP LIMITED | Director | 2013-09-04 | CURRENT | 2003-01-08 | Dissolved 2017-01-25 | |
OAKSIDE BUSINESS CONSULTANCY LIMITED | Director | 2012-06-14 | CURRENT | 2012-06-14 | Active - Proposal to Strike off | |
SHAWBURY VILLAGE LIMITED | Director | 1993-02-10 | CURRENT | 1992-02-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.18 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/2015 FROM ANDOVERSFORD BUSINESS PARK ANDOVERSFORD CHELTENHAM GLOS GL54 4LB | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WARRINGTON | |
RES13 | ALLOT SHARES 25/03/2015 | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 974000 | |
SH01 | 25/03/15 STATEMENT OF CAPITAL GBP 974000 | |
LATEST SOC | 04/02/15 STATEMENT OF CAPITAL;GBP 474000 | |
AR01 | 02/02/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
RES13 | ALLOTMENT OF SHARES 24/09/2014 | |
SH01 | 24/09/14 STATEMENT OF CAPITAL GBP 394000 | |
AP03 | SECRETARY APPOINTED MR IAN ROBERT HENSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAIVI GRIGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES LLEWELLEN PALMER | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 26/03/14 STATEMENT OF CAPITAL GBP 394000 | |
AR01 | 02/02/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAIVI GRIGG | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR IAN ROBERT HENSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA EVANS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH01 | 26/03/13 STATEMENT OF CAPITAL GBP 106600 | |
AR01 | 02/02/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD WARRINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 02/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY LLEWELLEN PALMER / 02/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PAIVI KATRIINA GRIGG / 02/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD BELL / 02/02/2012 | |
AP01 | DIRECTOR APPOINTED MR BRIAN CHRISTOPHER GALVIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA FOSTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN FETHERSTON GODLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AP03 | SECRETARY APPOINTED MRS PAIVI KATRIINA GRIGG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEORGINA FOSTER | |
AR01 | 02/02/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MISS GEORGINA ALEXANDRA NANCY FOSTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAIVI GRIGG | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED MRS ANGELA EVANS | |
AR01 | 02/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
288a | SECRETARY APPOINTED MRS PAIVI KATRIINA GRIGG | |
288b | APPOINTMENT TERMINATED SECRETARY GEORGINA FOSTER | |
288a | DIRECTOR APPOINTED MRS PAIVI KATRIINA GRIGG | |
363a | RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEORGINA FOSTER / 25/03/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEORGINA FOSTER / 25/03/2008 | |
363a | RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/09/07 FROM: COLGATE HAM ROAD CHELTENHAM GLOUCESTERSHIRE GL54 4EZ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
Final Meetings | 2016-09-13 |
Meetings of Creditors | 2016-05-31 |
Resolutions for Winding-up | 2015-10-28 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT AGREEMENT TO SECURE LIABILITY OF THE THIRD PARTY | Satisfied | LLOYDS TSB BANK PLC | |
DEPOSIT AGREEMENT TO SECURE LIABILITY OF A THIRD PARTY | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as FINANCIAL LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FINANCIAL LIMITED | Event Date | 2015-10-21 |
Notice is hereby given that at General Meetings of the Companies held at 5 Victoria Street, Windsor, Berkshire SL4 1HB, on 21 October 2015 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution: That the Companies be wound up voluntarily and that Jeremy Willmont , (IP No. 9044) of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB and Duncan Swift , (IP No. 8093) of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB be appointed joint liquidators for the purpose of the voluntary winding-up of the Companies. The joint liquidators are to act either alone or jointly. For further details contact: Hari Patel, E-mail: Hari.Patel@moorestephens.com, Tel: 020 7334 9191, Reference: L74187. | |||
Initiating party | Event Type | ||
Defending party | FINANCIAL LIMITED | Event Date | 2015-10-21 |
We, Jeremy Willmont and Duncan Swift of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB give notice that on 21 October 2015 we were appointed joint liquidators of the above Companies by resolution of the members. Please note that these are solvent liquidations. Notice is further given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that we intend to make distribution to creditors. Creditors of the Companies are required, on or before 21 November 2015 to send their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned, Jeremy Willmont, of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the said Companies and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. I will make the distribution without regard to the claim of any person in respect of a debt not already proved by 21 November 2015. Date of Appointment: 21 October 2015 Office Holder details: Jeremy Willmont , (IP No. 9044) and Duncan Swift , (IP No. 8093) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Companies they should send in full details forthwith. For further details contact: Hari Patel, E-mail: Hari.Patel@moorestephens.com, Tel: 020 7334 9191, Reference: L74187. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | FINANCIAL LIMITED | Event Date | 2015-10-21 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the Company will be held at Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB on 10 November 2016 at 2.45 pm and 3.00 pm respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies for use at the meetings must be lodged at the address shown above no later than 12.00 noon on the business day preceding the respective meetings. Date of Appointment: 21 October 2015 Office Holder details: Jeremy Willmont , (IP No. 9044) and Duncan Swift , (IP No. 8093) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . For further details contact: Hari Patel, Email: Hari.Patel@moorestephens.com Tel: 020 7334 9191. Reference: L74187. Jeremy Willmont , Joint Liquidator : | |||
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. |