SLFOC FINANCIAL GROUP LIMITED

SLFOC FINANCIAL GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameSLFOC FINANCIAL GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01880345
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of SLFOC FINANCIAL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SLFOC FINANCIAL GROUP PUBLIC LIMITED COMPANYOct 23, 2009Oct 23, 2009
    LINCOLN FINANCIAL GROUP PLCJan 01, 1997Jan 01, 1997
    LAURENTIAN FINANCIAL GROUP PLCApr 17, 1990Apr 17, 1990
    LAURENTIAN HOLDING COMPANY LIMITEDJun 18, 1985Jun 18, 1985
    WILLOWJUST LIMITEDJan 24, 1985Jan 24, 1985

    What are the latest accounts for SLFOC FINANCIAL GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for SLFOC FINANCIAL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02

    Annual return made up to Mar 12, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2012

    Statement of capital on Apr 11, 2012

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Statement of capital on Apr 12, 2011

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Surrender share warrant number 1 30/03/2011
    RES13

    Statement of capital following an allotment of shares on Mar 16, 2011

    • Capital: GBP 34,675,004.0
    • Capital: USD 1,000
    4 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    61 pagesMAR

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Annual return made up to Mar 12, 2011 with full list of shareholders

    6 pagesAR01

    Registered office address changed from Barnett Way Barnwood Gloucester GL4 3RZ on Aug 23, 2010

    1 pagesAD01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Mar 12, 2010 with full list of shareholders

    6 pagesAR01

    Certificate of change of name

    Company name changed lincoln financial group PLC\certificate issued on 23/10/09
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 23, 2009

    Change of name notice

    CONNOT

    Appointment of Mrs Janet Christine Fuller as a director

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 29, 2009

    RES15

    Termination of appointment of Michael Tallett Williams as a director

    1 pagesTM01

    Miscellaneous

    Sect 521
    1 pagesMISC

    Who are the officers of SLFOC FINANCIAL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOBBS, Margaret Fleur
    Limmeridge
    Colwall Green
    WR13 6DX Malvern
    Worcestershire
    Secretary
    Limmeridge
    Colwall Green
    WR13 6DX Malvern
    Worcestershire
    British74951990001
    FULLER, Janet Christine
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    Director
    Basing View
    RG21 4DZ Basingstoke
    Matrix House
    Hampshire
    United KingdomBritish Canadian81038140002
    KENT, Neville Dean
    Great Washbourne House
    Great Washbourne
    GL20 7AR Tewkesbury
    Gloucester
    Director
    Great Washbourne House
    Great Washbourne
    GL20 7AR Tewkesbury
    Gloucester
    United KingdomBritish44753820002
    DAWBARN, Mark Lupton
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    Secretary
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    British3920290005
    GARNELL, Mary Elizabeth Jane
    Cyprus House
    High Street Chalford
    GL6 8DR Stroud
    Gloucestershire
    Secretary
    Cyprus House
    High Street Chalford
    GL6 8DR Stroud
    Gloucestershire
    British6101450001
    WILKINSON, John Robert
    24 Everlands
    Cam
    GL11 5NL Dursley
    Gloucestershire
    Secretary
    24 Everlands
    Cam
    GL11 5NL Dursley
    Gloucestershire
    British3023240001
    WILSON, Malcolm George William
    Kings Ride House
    HP18 9RP Brill
    Buckinghamshire
    Secretary
    Kings Ride House
    HP18 9RP Brill
    Buckinghamshire
    British72397640001
    ARVIS, Jean Albert
    Bab El Hana Rue Iifrane
    Palmeraie
    Marrakech
    Morocco
    Director
    Bab El Hana Rue Iifrane
    Palmeraie
    Marrakech
    Morocco
    MoroccoFrench55082120002
    BADEN-POWELL, Patience Helene Mary, Lady
    Clandon Manor Farm
    Back Lane
    GU4 7SA East Clandon Guildford
    Surrey
    Director
    Clandon Manor Farm
    Back Lane
    GU4 7SA East Clandon Guildford
    Surrey
    British21565940001
    BROWN, Bernard George
    Long Hop House
    52 New Road
    KT10 9NU Esher
    Surrey
    Director
    Long Hop House
    52 New Road
    KT10 9NU Esher
    Surrey
    British8598360002
    DAWBARN, Mark Lupton
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    Director
    Brambletye High Street
    OX7 6AW Ascott Under Wychwood
    Chipping Norton
    British3920290005
    DROUIN, Jacques Arthur
    5 Albert Court
    SW7 2BE London
    Director
    5 Albert Court
    SW7 2BE London
    United KingdomBritish103889970001
    EUGSTER, Christopher Anthony Alwyn Patrick
    The Old Rectory
    Little Bromley
    CO11 2TX Manningtree
    Essex
    Director
    The Old Rectory
    Little Bromley
    CO11 2TX Manningtree
    Essex
    British25661430001
    FERGUSON, Robert John
    860 Ardmoor Drive
    Bloomfiled Hills Mi 48301
    FOREIGN Canada
    Director
    860 Ardmoor Drive
    Bloomfiled Hills Mi 48301
    FOREIGN Canada
    Canadian42372900001
    FORGET, Claude Edmond
    1227 Sherbrooke Street West
    Apartment 82
    FOREIGN Montreal H3g 1g1
    Canada
    Director
    1227 Sherbrooke Street West
    Apartment 82
    FOREIGN Montreal H3g 1g1
    Canada
    Canadian73586410001
    GRAVEL, Claude
    13955 De Lantagnac
    Sillery Quebec G1t 2e5
    FOREIGN Canada
    Director
    13955 De Lantagnac
    Sillery Quebec G1t 2e5
    FOREIGN Canada
    Canadian39137810001
    HALSTEAD, Ronald, Sir
    37 Edwardes Square
    Kensington
    W8 6HH London
    Director
    37 Edwardes Square
    Kensington
    W8 6HH London
    United KingdomBritish1541530001
    MARSH, Richard William, Lord Marsh Of Mannington
    25 Moreton Terrace
    SW1V 2NS London
    Director
    25 Moreton Terrace
    SW1V 2NS London
    British12558860001
    NICK, Jeffrey Joseph
    6 Frognal Close
    Hampstead
    NW3 6YB London
    Director
    6 Frognal Close
    Hampstead
    NW3 6YB London
    American58634090002
    OGILVY, Angus James Bruce, The Rt Hon Sir
    Thatched House Lodge
    TW10 5HP Richmond Park
    Surrey
    Director
    Thatched House Lodge
    TW10 5HP Richmond Park
    Surrey
    British12877730001
    RITCHIE, Douglas Malcolm
    44 Burkes Road
    HP9 1PN Beaconsfield
    Buckinghamshire
    Director
    44 Burkes Road
    HP9 1PN Beaconsfield
    Buckinghamshire
    Canadian816420001
    RIVARD, Guy
    745 Houde
    St Lambert Quebec J4r 1l6
    FOREIGN Canada
    Director
    745 Houde
    St Lambert Quebec J4r 1l6
    FOREIGN Canada
    Canadian39341220001
    ROWE, Benjamin Nathan
    214 Hendon Way
    NW4 3NE London
    Director
    214 Hendon Way
    NW4 3NE London
    United KingdomBritish5648270001
    SANTOS, Humberto
    4090 Highland
    Montreal Quebec H3y 1r3
    FOREIGN Canada
    Director
    4090 Highland
    Montreal Quebec H3y 1r3
    FOREIGN Canada
    Canadian39219150001
    SEYMOUR, Paul Anthony Colin
    Mathon Lodge
    Harcourt Road
    WR14 4DW West Malvern
    Worcestershire
    Director
    Mathon Lodge
    Harcourt Road
    WR14 4DW West Malvern
    Worcestershire
    British106262720001
    SHAHEEN, Gabriel L
    Hollywood Vicarage Lane
    SL9 8AS Gerrards Cross
    Buckinghamshire
    Director
    Hollywood Vicarage Lane
    SL9 8AS Gerrards Cross
    Buckinghamshire
    American50946320003
    ST JACQUES, Joseph Henri Robert
    60 Beechwood Avenue
    Willowdale
    FOREIGN Ontario
    Canada
    Director
    60 Beechwood Avenue
    Willowdale
    FOREIGN Ontario
    Canada
    Canadian25661450001
    TALLETT WILLIAMS, Michael Robert Geoffrey
    The Rowans
    Hazleton
    GL54 4DX Cheltenham
    Gloucestershire
    Director
    The Rowans
    Hazleton
    GL54 4DX Cheltenham
    Gloucestershire
    British43943630002
    THERIEN, Michel
    239 De Soligny
    Boucerville Quebec J4b 5z7
    FOREIGN Canada
    Director
    239 De Soligny
    Boucerville Quebec J4b 5z7
    FOREIGN Canada
    Canadian39218670001
    VICKERS, Jonathan Glyn
    Longmead House
    Hollow Street Great Somerford
    SN15 5JD Chippenham
    Wiltshire
    Director
    Longmead House
    Hollow Street Great Somerford
    SN15 5JD Chippenham
    Wiltshire
    United KingdomBritish74226280001
    WARD, Roland Gordon
    Equerrys House
    Sherborne Stables
    GL54 3DW Cheltenham
    Gloucestershire
    Director
    Equerrys House
    Sherborne Stables
    GL54 3DW Cheltenham
    Gloucestershire
    United KingdomBritish99848960001

    Does SLFOC FINANCIAL GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Fuji Bank Limited, as Agent and Trustee for the Beneficiaries (As Defined)
    Transactions
    • Aug 05, 1994Registration of a charge (395)
    • Jul 01, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Fuji Bank Limited.
    Transactions
    • Jul 20, 1994Registration of a charge (395)
    • Jul 20, 2012Statement of satisfaction of a charge in full or part (MG02)

    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