FINANCIAL OPTIONS SERVICES LIMITED

FINANCIAL OPTIONS SERVICES LIMITED

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

    Company NameFINANCIAL OPTIONS SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02246025
    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 OPTIONS SERVICES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FINANCIAL OPTIONS SERVICES LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of FINANCIAL OPTIONS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FINANCIAL OPTIONS GROUP LIMITED Jul 07, 1994Jul 07, 1994
    FINANCIAL OPTIONS LIMITEDMay 20, 1994May 20, 1994
    FINANCIAL OPTIONS GROUP LIMITED Apr 25, 1994Apr 25, 1994
    FINANCIAL OPTIONS LIMITEDJan 25, 1989Jan 25, 1989
    PRINTON LIMITEDApr 20, 1988Apr 20, 1988

    What are the latest accounts for FINANCIAL OPTIONS SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for FINANCIAL OPTIONS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from No. 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on May 02, 2017

    2 pagesAD01

    Registered office address changed from Pixham End Dorking Surrey RH4 1QA to No. 1 Dorset Street Southampton Hampshire SO15 2DP on Jan 03, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 12, 2016

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Nov 21, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 18/11/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Feb 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2016

    Statement of capital on Feb 28, 2016

    • Capital: GBP 114,761
    SH01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Oct 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2015

    Statement of capital on Nov 03, 2015

    • Capital: GBP 114,761
    SH01

    Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2014

    8 pagesAA

    Termination of appointment of James Allen Newman as a director on Jun 30, 2015

    1 pagesTM01

    Appointment of Mr John Cowan as a director on Jun 23, 2015

    2 pagesAP01

    Annual return made up to Oct 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 21, 2014

    Statement of capital on Oct 21, 2014

    • Capital: GBP 114,761
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    9 pagesAA

    Director's details changed for Mr James Allen Newman on May 13, 2014

    2 pagesCH01

    Appointment of Mr James Allen Newman as a director

    2 pagesAP01

    Termination of appointment of George Higginson as a director

    1 pagesTM01

    Termination of appointment of Paul Hooper as a director

    1 pagesTM01

    Who are the officers of FINANCIAL OPTIONS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRIENDS LIFE SECRETARIAL SERVICES LIMITED
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Secretary
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7350629
    168876330001
    COWAN, John
    Montagu Square
    Westminster
    W1H 2LW London
    47
    United Kingdom
    Director
    Montagu Square
    Westminster
    W1H 2LW London
    47
    United Kingdom
    United KingdomBritish109138540001
    BOLTON, David Edward
    3 Belgrave Place
    Birkdale
    PR8 2EF Southport
    Merseyside
    Secretary
    3 Belgrave Place
    Birkdale
    PR8 2EF Southport
    Merseyside
    British6480990001
    ELLIS, Robert Gordon
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    Secretary
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    British33165610001
    GRAY, Elizabeth Andrea
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    Secretary
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    British98035800001
    GRAY, Elizabeth Andrea
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    Secretary
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    British98035800001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Secretary
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    British136433670001
    MONGER, Diana
    Pixham End
    Dorking
    RH4 1QA Surrey
    Secretary
    Pixham End
    Dorking
    RH4 1QA Surrey
    148087430001
    WATERS, Paul Christopher
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    Secretary
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    British67435560001
    BLAKE, Brian David
    Blythe Hall
    Blythe Lane Lathom
    L40 5TY Ormskirk
    Lancs
    Director
    Blythe Hall
    Blythe Lane Lathom
    L40 5TY Ormskirk
    Lancs
    British6046160001
    BLAKE, Mark Steven Brodie
    Clifton House Southport Road
    PR7 1NT Chorley
    Lancashire
    Director
    Clifton House Southport Road
    PR7 1NT Chorley
    Lancashire
    British2523010001
    BLAKE, Michael David
    Lansdowne House
    18a Lyons Lane
    WA4 5JG Appleton Warrington
    Cheshire
    Director
    Lansdowne House
    18a Lyons Lane
    WA4 5JG Appleton Warrington
    Cheshire
    British76502560004
    BLAKE, Michael David
    Keepers Cottage
    Crook
    WN6 8LR Wigan
    Lancs
    Director
    Keepers Cottage
    Crook
    WN6 8LR Wigan
    Lancs
    British76502560002
    BOURKE, Evelyn Brigid
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomIrish,British247998930001
    BUDGE, Kevin John
    The Old Nursery The Dash
    Kings Lane Longcot
    SN7 7SS Faringdon
    Oxfordshire
    Director
    The Old Nursery The Dash
    Kings Lane Longcot
    SN7 7SS Faringdon
    Oxfordshire
    British97406200001
    COUZENS, Michael Alastair
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    United KingdomBritish75553130006
    ELLIS, Robert Gordon
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    Director
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    EnglandBritish33165610001
    FEAR, Raymond Bernard
    3 Clare Close
    KT14 6RD West Byfleet
    Surrey
    Director
    3 Clare Close
    KT14 6RD West Byfleet
    Surrey
    British41332810001
    FRANCIS, Richard
    14 Priors Meadow
    CV47 1GE Southam
    Warwickshire
    Director
    14 Priors Meadow
    CV47 1GE Southam
    Warwickshire
    British80797800001
    HIGGINSON, George
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    Northern IrelandBritish74690950003
    HOOPER, Paul
    RH4 1QA Dorking
    Pixham End
    Surrey
    England
    Director
    RH4 1QA Dorking
    Pixham End
    Surrey
    England
    United KingdomBritish152500600001
    LEITH, Ronald Robert
    Swillbrook Farm Catforth Road
    Catforth
    PR4 0HE Preston
    Lancashire
    Director
    Swillbrook Farm Catforth Road
    Catforth
    PR4 0HE Preston
    Lancashire
    British27881180001
    LUNT, Christopher Mark
    68 Hurst Rise Road
    OX2 9HH Oxford
    Oxfordshire
    Director
    68 Hurst Rise Road
    OX2 9HH Oxford
    Oxfordshire
    British66713250001
    MARTIN, Ivan
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    EnglandBritish123233030001
    MARTIN, Ivan
    90 Ranelagh Road
    Ealing
    W5 5RP London
    Director
    90 Ranelagh Road
    Ealing
    W5 5RP London
    EnglandBritish123233030001
    MCDONAGH, Kevin Francis
    Chest Nuts Church Street
    Rudgwick
    RH12 3HJ Horsham
    West Sussex
    Director
    Chest Nuts Church Street
    Rudgwick
    RH12 3HJ Horsham
    West Sussex
    United KingdomBritish36096250003
    MONGER, Diana
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish4768870003
    NEWMAN, James Allen
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish184671850003
    WADELIN, Mark Thomas
    26 Kings Coughton Lane
    Kings Coughton
    B49 5QE Alcester
    Warwickshire
    Director
    26 Kings Coughton Lane
    Kings Coughton
    B49 5QE Alcester
    Warwickshire
    EnglandBritish70575020005
    MISYS CORPORATE DIRECTOR LIMITED
    Burleigh House
    Chapel Oak Salford Priors
    WR11 8SP Evesham
    Director
    Burleigh House
    Chapel Oak Salford Priors
    WR11 8SP Evesham
    82547250002
    SESAME SERVICES LIMITED
    Burleigh House
    Chapel Oak Salford Priors
    WR11 8SP Evesham
    Director
    Burleigh House
    Chapel Oak Salford Priors
    WR11 8SP Evesham
    94161320001

    Does FINANCIAL OPTIONS SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of admission to an omnibus letter of set-off (olso) dated 3RD july 1995
    Created On Dec 19, 2006
    Delivered On Dec 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future accounts of the companies or any of them with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 29, 2006Registration of a charge (395)
    • Jun 09, 2007Statement of satisfaction of a charge in full or part (403a)
    A deed of admission to an omnibus letter of set off dated 3RD july 1995
    Created On Sep 17, 2003
    Delivered On Oct 01, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 01, 2003Registration of a charge (395)
    • Jun 09, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of admission to an omnibus letter of set-off dated 3 july 1995
    Created On Sep 11, 2003
    Delivered On Sep 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 24, 2003Registration of a charge (395)
    • Jun 09, 2007Statement of satisfaction of a charge in full or part (403a)
    A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and
    Created On Jul 29, 2003
    Delivered On Aug 12, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 12, 2003Registration of a charge (395)
    • Jun 09, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 14, 1999
    Delivered On Jan 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries (as defined in a security agency agreement dated 4 september 1998) and all monies due or to become due on any account whatsoever
    Short particulars
    The l/h property k/a 1ST floor capital house waterfront 2000 salford quays manchester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 19, 1999Registration of a charge (395)
    • Nov 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 14, 1999
    Delivered On Jan 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries (as defined in a security agency agreement dated 4 september 1998) and all monies due or to become due on any account whatsoever
    Short particulars
    The f/h property k/a 48/48A st james stret burnley t/n LA426175. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 19, 1999Registration of a charge (395)
    • Nov 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 14, 1999
    Delivered On Jan 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries (as defined in a security agency agreement dated 4 september 1998) and all monies due or to become due on any account whatsoever
    Short particulars
    The f/h property k/a 212 stamford street ashton-under-lyne t/n GM516342. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 19, 1999Registration of a charge (395)
    • Nov 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 14, 1999
    Delivered On Jan 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries (as defined in a security agency agreement dated 4 september 1998) and all monies due or to become due on any account whatsoever
    Short particulars
    The f/h property k/a 1 the rock bury t/n GM525805. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 19, 1999Registration of a charge (395)
    • Nov 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 14, 1999
    Delivered On Jan 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries (as defined in a security agency agreement dated 4 september 1998) and all monies due or to become due on any account whatsoever
    Short particulars
    The l/h property k/a 66 king william street blackburn t/n LA652183. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 19, 1999Registration of a charge (395)
    • Nov 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 14, 1999
    Delivered On Jan 19, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries (as defined in a security agency agreement dated 4 september 1998) and all monies due or to become due on any account whatsoever
    Short particulars
    The l/h property k/a 2ND floor capital house waterfront 2000 salford quays manchester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 19, 1999Registration of a charge (395)
    • Nov 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 14, 1999
    Delivered On Jan 19, 1999
    Satisfied
    Amount secured
    All monies obligations and liabilities due owing or incurred by financial options group limited to the beneficiaries pursuant to the second loan notes (both as defined in a security agency agreement dated 4 september 1998) together with interest and other charges and expenses howsoever incurred by the security trustee in connection with the debenture
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Industrial Development Limited(As Security Trustee for the Beneficiaries (as Defined))
    Transactions
    • Jan 19, 1999Registration of a charge (395)
    • Nov 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 04, 1998
    Delivered On Sep 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property at 1ST floor,capital house,waterfront 2000,salford quays,manchester and proceeds of sale thereof and all monies to be received under any policy of insurance thereon; the goodwill of business and full benefit of all licences; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 22, 1998Registration of a charge (395)
    • Nov 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 04, 1998
    Delivered On Sep 15, 1998
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company to the chargee (as security agent and trustee for and on behalf of the beneficiaries (as defined)) pursuant to a guarantee of even date
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Barclays Industrial Developments Limited
    Transactions
    • Sep 15, 1998Registration of a charge (395)
    • Nov 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 04, 1998
    Delivered On Sep 15, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 1 the rock bury t/n GM525805. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • Barclays Industrial Developments Limited(As Security Agent and Trustee for an on Behalfof the Beneficiaries)
    Transactions
    • Sep 15, 1998Registration of a charge (395)
    • Nov 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 04, 1998
    Delivered On Sep 15, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a 66 king william street blackburn t/n LA652183. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • Barclays Industrial Developments Limited(As Security Agent and Trustee for and on Behalf of the Beneficiaries)
    Transactions
    • Sep 15, 1998Registration of a charge (395)
    • Nov 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 04, 1998
    Delivered On Sep 15, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 48/48A st james street burnley t/n LA426175. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • Barclays Industrial Developments Limited(As Security Agent and Trustee for and on Behalf of the Beneficiaries)
    Transactions
    • Sep 15, 1998Registration of a charge (395)
    • Nov 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 04, 1998
    Delivered On Sep 15, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a 2ND floor capital house waterfront road salford quays manchester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • Barclays Industrial Developments Limited(As Security Agent and Trustee for an on Behalfof the Beneficiaries)
    Transactions
    • Sep 15, 1998Registration of a charge (395)
    • Nov 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 04, 1998
    Delivered On Sep 15, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a 1ST floor capital house waterfront road salford quays manchester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • Barclays Industrial Developments Limited(As Security Agent and Trustee for and on Behalf of the Beneficiaries)
    Transactions
    • Sep 15, 1998Registration of a charge (395)
    • Nov 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 04, 1998
    Delivered On Sep 15, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 212 stamford street ashton under lyne t/n GM516342. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • Barclays Industrial Developments Limited(As Security Agent and Trustee for and on Behalf of the Beneficiaries)
    Transactions
    • Sep 15, 1998Registration of a charge (395)
    • Nov 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 04, 1998
    Delivered On Sep 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property at 66 king william st,blackburn; t/no la 652183. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 11, 1998Registration of a charge (395)
    • Nov 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 04, 1998
    Delivered On Sep 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property at 212 stamford st,ashton under lyne; t/no GM516342. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 11, 1998Registration of a charge (395)
    • Nov 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 04, 1998
    Delivered On Sep 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property - 48/48A st james street,burnley; t/no la 426175. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 11, 1998Registration of a charge (395)
    • Nov 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 04, 1998
    Delivered On Sep 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property at 1 the rock,bury; t/no gm 525805. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 11, 1998Registration of a charge (395)
    • Nov 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 04, 1998
    Delivered On Sep 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold property at 2ND floor,capital house,waterfront 2000,salford quays,manchester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 11, 1998Registration of a charge (395)
    • Nov 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 04, 1998
    Delivered On Sep 07, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 07, 1998Registration of a charge (395)
    • Nov 18, 1999Statement of satisfaction of a charge in full or part (403a)

    Does FINANCIAL OPTIONS SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 12, 2016Commencement of winding up
    Oct 06, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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