FINANCIAL AND GENERAL LIMITED

FINANCIAL AND GENERAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFINANCIAL AND GENERAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00438426
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FINANCIAL AND GENERAL LIMITED?

    • Activities of financial services holding companies (64205) / Financial and insurance activities

    Where is FINANCIAL AND GENERAL LIMITED located?

    Registered Office Address
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of FINANCIAL AND GENERAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    FINANCIAL AND GENERAL BANK PLCJul 11, 1988Jul 11, 1988
    FINANCIAL & GENERAL SECURITIES LIMITEDJul 07, 1947Jul 07, 1947

    What are the latest accounts for FINANCIAL AND GENERAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for FINANCIAL AND GENERAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 22, 2022

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 22, 2021

    11 pagesLIQ03

    Liquidators' statement of receipts and payments to Jan 22, 2020

    9 pagesLIQ03

    Registered office address changed from The Coach House Bill Hill Park Twyford Road Wokingham Berkshire RG40 5QT England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Feb 20, 2019

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 23, 2019

    LRESSP

    Registered office address changed from 25a Motcomb Street London SW1X 8JU to The Coach House Bill Hill Park Twyford Road Wokingham Berkshire RG40 5QT on Nov 05, 2018

    1 pagesAD01

    Confirmation statement made on Oct 20, 2018 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2018

    29 pagesAA

    Group of companies' accounts made up to Jun 30, 2017

    29 pagesAA

    Confirmation statement made on Oct 20, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Kenneth Smith as a director on Nov 09, 2013

    1 pagesTM01

    Group of companies' accounts made up to Jun 30, 2016

    27 pagesAA

    Confirmation statement made on Oct 20, 2016 with updates

    6 pagesCS01

    Group of companies' accounts made up to Jun 30, 2015

    26 pagesAA

    Annual return made up to Oct 20, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 09, 2015

    Statement of capital on Nov 09, 2015

    • Capital: GBP 822,750
    SH01

    Cancellation of shares. Statement of capital on Apr 13, 2015

    • Capital: GBP 822,750
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Termination of appointment of Kim Hurd as a director on Apr 29, 2015

    1 pagesTM01

    Annual return made up to Oct 20, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2014

    Statement of capital on Oct 30, 2014

    • Capital: GBP 1,500,000
    SH01

    Secretary's details changed for Ms Kate Elizabeth Taplin on Oct 01, 2014

    1 pagesCH03

    Group of companies' accounts made up to Jun 30, 2014

    26 pagesAA

    Who are the officers of FINANCIAL AND GENERAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAPLIN, Kate Elizabeth
    Clonmore Street
    SW18 5EX London
    2
    England
    Secretary
    Clonmore Street
    SW18 5EX London
    2
    England
    182705190001
    RICHARDS, Michael Allan
    Cottesmore Gardens
    W8 5PR London
    11
    England
    Director
    Cottesmore Gardens
    W8 5PR London
    11
    England
    EnglandBritish64471720002
    RICHARDS, Simon Anthony
    Heathercombe House
    Drayton St Leonard
    OX10 7BG Wallingford
    Oxfordshire
    Director
    Heathercombe House
    Drayton St Leonard
    OX10 7BG Wallingford
    Oxfordshire
    EnglandBritish10625960001
    RICHARDS, Timothy James
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    Director
    Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Jupiter House
    Essex
    United KingdomBritish69929680008
    JOSEPHIDOU, Frederick
    15 Millstream Close
    Palmers Green
    N13 6EF London
    Secretary
    15 Millstream Close
    Palmers Green
    N13 6EF London
    British54480270002
    LAW, Geoffrey Thomas
    23 Ponds Road
    CM2 8QP Chelmsford
    Secretary
    23 Ponds Road
    CM2 8QP Chelmsford
    British63283980001
    SMITH, Jervis Clive Calvert
    203c Castelnau
    SW13 9EA London
    Secretary
    203c Castelnau
    SW13 9EA London
    English24232200001
    SMITH, Kenneth
    84 Watling Street
    AL1 2QL St Albans
    Hertfordshire
    Secretary
    84 Watling Street
    AL1 2QL St Albans
    Hertfordshire
    British31119100003
    WESTON, Michael David
    Holly Cottage Drive Spur
    Kingswood
    KT20 6LR Tadworth
    Surrey
    Secretary
    Holly Cottage Drive Spur
    Kingswood
    KT20 6LR Tadworth
    Surrey
    British40525290001
    AL HUMAIDHI, Abdallah Saud
    P O Box 24284
    Safat
    Kuwait
    Director
    P O Box 24284
    Safat
    Kuwait
    Kuwaiti60733380001
    AL WOOQAYAW, Adel
    PO BOX 24284
    FOREIGN Safat
    Kuwait
    Kuwait
    Director
    PO BOX 24284
    FOREIGN Safat
    Kuwait
    Kuwait
    Kuwaiti31119110001
    AL-MUNEEFI, Nasser Saad
    PO BOX 24271
    Safat
    Kuwait 13103
    Kuwait
    Director
    PO BOX 24271
    Safat
    Kuwait 13103
    Kuwait
    Kuwaiti33110890001
    DENNIS, John Edward
    15 Fern Valley Chase
    OL14 7HB Todmorden
    West Yorkshire
    Director
    15 Fern Valley Chase
    OL14 7HB Todmorden
    West Yorkshire
    EnglandBritish51933670003
    HURD, Kim
    113 Lansdowne Road
    W11 2LF London
    Director
    113 Lansdowne Road
    W11 2LF London
    United KingdomBritish68554220002
    HURD, Nicholas Richard
    24 Chepstow Place
    W2 4TA London
    Director
    24 Chepstow Place
    W2 4TA London
    British25808940002
    LAW, Geoffrey Thomas
    23 Ponds Road
    CM2 8QP Chelmsford
    Director
    23 Ponds Road
    CM2 8QP Chelmsford
    British63283980001
    MARAFI, Ali Ibrahim
    PO BOX 104 Safat
    13002
    FOREIGN Kuwait
    Director
    PO BOX 104 Safat
    13002
    FOREIGN Kuwait
    British53417740001
    MOCATTA, John Edward Abraham, Mr.
    Bridgewater Lodge Ashridge Park
    HP4 1LY Berkhamsted
    Hertfordshire
    Director
    Bridgewater Lodge Ashridge Park
    HP4 1LY Berkhamsted
    Hertfordshire
    EnglandBritish46841790001
    SMITH, Jervis Clive Calvert
    203c Castelnau
    SW13 9EA London
    Director
    203c Castelnau
    SW13 9EA London
    English24232200001
    SMITH, Kenneth
    84 Watling Street
    AL1 2QL St Albans
    Hertfordshire
    Director
    84 Watling Street
    AL1 2QL St Albans
    Hertfordshire
    United KingdomBritish31119100003
    SUNRAY, David Alexander
    Wepham Farm Barn Wepham
    Burpham
    BN18 9RA Arundel
    West Sussex
    Director
    Wepham Farm Barn Wepham
    Burpham
    BN18 9RA Arundel
    West Sussex
    English31119130002
    WESTON, Michael David
    Holly Cottage Drive Spur
    Kingswood
    KT20 6LR Tadworth
    Surrey
    Director
    Holly Cottage Drive Spur
    Kingswood
    KT20 6LR Tadworth
    Surrey
    British40525290001
    WILSON, William Derek
    30 Dorin Court
    Landscape Road
    CR6 9JT Warlingham
    Surrey
    Director
    30 Dorin Court
    Landscape Road
    CR6 9JT Warlingham
    Surrey
    United KingdomBritish3820080001

    Who are the persons with significant control of FINANCIAL AND GENERAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Simon Anthony Richards
    Drayton St. Leonard
    OX10 7BG Wallingford
    Heathercombe House
    Oxfordshire
    England
    Apr 06, 2016
    Drayton St. Leonard
    OX10 7BG Wallingford
    Heathercombe House
    Oxfordshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Michael Allan Richards
    Cottesmore Gardens
    W8 5PR London
    11
    England
    Apr 06, 2016
    Cottesmore Gardens
    W8 5PR London
    11
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FINANCIAL AND GENERAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Jun 02, 1979
    Delivered On Jan 11, 1979
    Satisfied
    Amount secured
    £350,000
    Short particulars
    A debt of £350,000 due to the company from surtees investments limited on surtees investments limited number 1 loan account.
    Persons Entitled
    • Combined European Securities Limited
    Transactions
    • Jan 11, 1979Registration of a charge
    • May 08, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Nov 21, 1977
    Delivered On Nov 23, 1977
    Satisfied
    Amount secured
    £225,000
    Short particulars
    A debt of £225,000 due & owing to the company by remfield trust limited.
    Persons Entitled
    • Bute Limited.
    Transactions
    • Nov 23, 1977Registration of a charge
    • May 08, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Nov 23, 1976
    Delivered On Nov 30, 1976
    Satisfied
    Amount secured
    £600,000
    Short particulars
    £600,000 of a debt of £1,200,000 due to the company from autobar vending industries LTD.
    Persons Entitled
    • Camlea LTD.
    Transactions
    • Nov 30, 1976Registration of a charge
    • May 08, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Nov 23, 1976
    Delivered On Nov 30, 1976
    Satisfied
    Amount secured
    £175,000
    Short particulars
    £175,000 of a debt of £550,000 due to the company from remfield trust LTD.
    Persons Entitled
    • Camlea LTD.
    Transactions
    • Nov 30, 1976Registration of a charge
    • May 08, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Nov 23, 1976
    Delivered On Nov 30, 1976
    Satisfied
    Amount secured
    £600,000
    Short particulars
    £600,000 of a debt of £1,200,000 due to the company from autobar vending industries LTD.
    Persons Entitled
    • Bute LTD
    Transactions
    • Nov 30, 1976Registration of a charge
    • May 08, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Nov 23, 1976
    Delivered On Nov 30, 1976
    Satisfied
    Amount secured
    £250,000
    Short particulars
    £250,000 of a debt of £500,000 due to the company from surtees investments LTD.
    Persons Entitled
    • Carnlea LTD.
    Transactions
    • Nov 30, 1976Registration of a charge
    • May 08, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Jun 30, 1976
    Delivered On Jul 09, 1976
    Satisfied
    Amount secured
    £150,000
    Short particulars
    £150,000 of a debt of £550,000 owing to the company by remfield trust LTD.
    Persons Entitled
    • Bute Limited
    Transactions
    • Jul 09, 1976Registration of a charge
    • May 08, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Jun 30, 1976
    Delivered On Jul 09, 1976
    Satisfied
    Amount secured
    £250,000
    Short particulars
    £250,000 of a debt of £500,000 owing to the company by surtees investment LTD.
    Persons Entitled
    • Bute Limited
    Transactions
    • Jul 09, 1976Registration of a charge
    • May 08, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Jul 31, 1972
    Delivered On Aug 02, 1972
    Satisfied
    Amount secured
    £25,000
    Short particulars
    £25,000 of a debt of £125,000 due owing to the company from autobar industries LTD.
    Persons Entitled
    • Ever Holdings (C.J) LTD
    Transactions
    • Aug 02, 1972Registration of a charge
    • May 08, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Jul 31, 1972
    Delivered On Aug 02, 1972
    Satisfied
    Amount secured
    £100,000
    Short particulars
    £100,000 of a debt of £125,000 due owing to the company from autobar industries LTD.
    Persons Entitled
    • Brompton Trust (C J.) LTD.
    Transactions
    • Aug 02, 1972Registration of a charge
    • May 08, 2013Satisfaction of a charge (MR04)
    Mortgage
    Created On Apr 24, 1972
    Delivered On May 01, 1972
    Satisfied
    Amount secured
    £20000
    Short particulars
    Debt of £20,000 due to the company from S.T. martin (london) LTD.
    Persons Entitled
    • Hardeep Singh
    Transactions
    • May 01, 1972Registration of a charge
    • May 08, 2013Satisfaction of a charge (MR04)

    Does FINANCIAL AND GENERAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 23, 2019Commencement of winding up
    Nov 16, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Glyn Mummery
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Jeremy Stuart French
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0