SLFOC FINANCIAL GROUP LIMITED
Overview
| Company Name | SLFOC FINANCIAL GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01880345 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SLFOC FINANCIAL GROUP LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is SLFOC FINANCIAL GROUP LIMITED located?
| Registered Office Address | Carter Court 4 Davy Way Quedgeley GL2 2DE Gloucester Gloucestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SLFOC FINANCIAL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SLFOC FINANCIAL GROUP PUBLIC LIMITED COMPANY | Oct 23, 2009 | Oct 23, 2009 |
| LINCOLN FINANCIAL GROUP PLC | Jan 01, 1997 | Jan 01, 1997 |
| LAURENTIAN FINANCIAL GROUP PLC | Apr 17, 1990 | Apr 17, 1990 |
| LAURENTIAN HOLDING COMPANY LIMITED | Jun 18, 1985 | Jun 18, 1985 |
| WILLOWJUST LIMITED | Jan 24, 1985 | Jan 24, 1985 |
What are the latest accounts for SLFOC FINANCIAL GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for SLFOC FINANCIAL GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Annual return made up to Mar 12, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2010 | 12 pages | AA | ||||||||||||||
Statement of capital on Apr 12, 2011
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Mar 16, 2011
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||||||
Re-registration of Memorandum and Articles | 61 pages | MAR | ||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||||||
Annual return made up to Mar 12, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Registered office address changed from Barnett Way Barnwood Gloucester GL4 3RZ on Aug 23, 2010 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||||||
Annual return made up to Mar 12, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Certificate of change of name Company name changed lincoln financial group PLC\certificate issued on 23/10/09 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Appointment of Mrs Janet Christine Fuller as a director | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Michael Tallett Williams as a director | 1 pages | TM01 | ||||||||||||||
Miscellaneous Sect 521 | 1 pages | MISC | ||||||||||||||
Who are the officers of SLFOC FINANCIAL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOBBS, Margaret Fleur | Secretary | Limmeridge Colwall Green WR13 6DX Malvern Worcestershire | British | 74951990001 | ||||||
| FULLER, Janet Christine | Director | Basing View RG21 4DZ Basingstoke Matrix House Hampshire | United Kingdom | British Canadian | 81038140002 | |||||
| KENT, Neville Dean | Director | Great Washbourne House Great Washbourne GL20 7AR Tewkesbury Gloucester | United Kingdom | British | 44753820002 | |||||
| DAWBARN, Mark Lupton | Secretary | Brambletye High Street OX7 6AW Ascott Under Wychwood Chipping Norton | British | 3920290005 | ||||||
| GARNELL, Mary Elizabeth Jane | Secretary | Cyprus House High Street Chalford GL6 8DR Stroud Gloucestershire | British | 6101450001 | ||||||
| WILKINSON, John Robert | Secretary | 24 Everlands Cam GL11 5NL Dursley Gloucestershire | British | 3023240001 | ||||||
| WILSON, Malcolm George William | Secretary | Kings Ride House HP18 9RP Brill Buckinghamshire | British | 72397640001 | ||||||
| ARVIS, Jean Albert | Director | Bab El Hana Rue Iifrane Palmeraie Marrakech Morocco | Morocco | French | 55082120002 | |||||
| BADEN-POWELL, Patience Helene Mary, Lady | Director | Clandon Manor Farm Back Lane GU4 7SA East Clandon Guildford Surrey | British | 21565940001 | ||||||
| BROWN, Bernard George | Director | Long Hop House 52 New Road KT10 9NU Esher Surrey | British | 8598360002 | ||||||
| DAWBARN, Mark Lupton | Director | Brambletye High Street OX7 6AW Ascott Under Wychwood Chipping Norton | British | 3920290005 | ||||||
| DROUIN, Jacques Arthur | Director | 5 Albert Court SW7 2BE London | United Kingdom | British | 103889970001 | |||||
| EUGSTER, Christopher Anthony Alwyn Patrick | Director | The Old Rectory Little Bromley CO11 2TX Manningtree Essex | British | 25661430001 | ||||||
| FERGUSON, Robert John | Director | 860 Ardmoor Drive Bloomfiled Hills Mi 48301 FOREIGN Canada | Canadian | 42372900001 | ||||||
| FORGET, Claude Edmond | Director | 1227 Sherbrooke Street West Apartment 82 FOREIGN Montreal H3g 1g1 Canada | Canadian | 73586410001 | ||||||
| GRAVEL, Claude | Director | 13955 De Lantagnac Sillery Quebec G1t 2e5 FOREIGN Canada | Canadian | 39137810001 | ||||||
| HALSTEAD, Ronald, Sir | Director | 37 Edwardes Square Kensington W8 6HH London | United Kingdom | British | 1541530001 | |||||
| MARSH, Richard William, Lord Marsh Of Mannington | Director | 25 Moreton Terrace SW1V 2NS London | British | 12558860001 | ||||||
| NICK, Jeffrey Joseph | Director | 6 Frognal Close Hampstead NW3 6YB London | American | 58634090002 | ||||||
| OGILVY, Angus James Bruce, The Rt Hon Sir | Director | Thatched House Lodge TW10 5HP Richmond Park Surrey | British | 12877730001 | ||||||
| RITCHIE, Douglas Malcolm | Director | 44 Burkes Road HP9 1PN Beaconsfield Buckinghamshire | Canadian | 816420001 | ||||||
| RIVARD, Guy | Director | 745 Houde St Lambert Quebec J4r 1l6 FOREIGN Canada | Canadian | 39341220001 | ||||||
| ROWE, Benjamin Nathan | Director | 214 Hendon Way NW4 3NE London | United Kingdom | British | 5648270001 | |||||
| SANTOS, Humberto | Director | 4090 Highland Montreal Quebec H3y 1r3 FOREIGN Canada | Canadian | 39219150001 | ||||||
| SEYMOUR, Paul Anthony Colin | Director | Mathon Lodge Harcourt Road WR14 4DW West Malvern Worcestershire | British | 106262720001 | ||||||
| SHAHEEN, Gabriel L | Director | Hollywood Vicarage Lane SL9 8AS Gerrards Cross Buckinghamshire | American | 50946320003 | ||||||
| ST JACQUES, Joseph Henri Robert | Director | 60 Beechwood Avenue Willowdale FOREIGN Ontario Canada | Canadian | 25661450001 | ||||||
| TALLETT WILLIAMS, Michael Robert Geoffrey | Director | The Rowans Hazleton GL54 4DX Cheltenham Gloucestershire | British | 43943630002 | ||||||
| THERIEN, Michel | Director | 239 De Soligny Boucerville Quebec J4b 5z7 FOREIGN Canada | Canadian | 39218670001 | ||||||
| VICKERS, Jonathan Glyn | Director | Longmead House Hollow Street Great Somerford SN15 5JD Chippenham Wiltshire | United Kingdom | British | 74226280001 | |||||
| WARD, Roland Gordon | Director | Equerrys House Sherborne Stables GL54 3DW Cheltenham Gloucestershire | United Kingdom | British | 99848960001 |
Does SLFOC FINANCIAL GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge over shares | Created On Jul 18, 1994 Delivered On Aug 05, 1994 | Satisfied | Amount secured All monies due or to become due from the company to any beneficiary on any account whatsoever under or in connection with any finance document (as defined in the deed) | |
Short particulars All and any right, title and interest in the "securities". See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge. | Created On Jul 18, 1994 Delivered On Jul 20, 1994 | Satisfied | Amount secured All moneys due or to become due from the company to the fuji bank limited (as agent and trustee for the beneficiaries) under or pursuant to the terms of the finance documents (as defined) and /or this charge. | |
Short particulars Fixed charge over all and any right title and /or interest which the borrower has or may from time to time aquire in the issued share capital of laurention life PLC, laurentian management services limited, laurentian mildon limitd , laurentian financial advisors limited ,and laurentian fund management limited. Please see doc for further details,. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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