THE FINANCIAL TRADING COMPANY LIMITED

THE FINANCIAL TRADING COMPANY LIMITED

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

    Company NameTHE FINANCIAL TRADING COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04074178
    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 THE FINANCIAL TRADING COMPANY LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is THE FINANCIAL TRADING COMPANY LIMITED located?

    Registered Office Address
    135 Bishopsgate
    EC2M 3UR London
    Undeliverable Registered Office AddressNo

    What were the previous names of THE FINANCIAL TRADING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    RBS FINANCIAL TRADING COMPANY LIMITEDOct 12, 2000Oct 12, 2000
    RBSF TRADING COMPANY LIMITEDSep 27, 2000Sep 27, 2000
    HACKREMCO (NO.1715) LIMITEDSep 19, 2000Sep 19, 2000

    What are the latest accounts for THE FINANCIAL TRADING COMPANY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for THE FINANCIAL TRADING COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    4 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 22, 2016

    LRESSP

    Confirmation statement made on Sep 19, 2016 with updates

    6 pagesCS01

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

    8 pagesAA

    Appointment of Grahame Stewart Young as a director on Jan 25, 2016

    2 pagesAP01

    Termination of appointment of Paul Denzil John Sullivan as a director on Jan 25, 2016

    1 pagesTM01

    Satisfaction of charge 1 in full

    8 pagesMR04

    Satisfaction of charge 2 in full

    8 pagesMR04

    Annual return made up to Sep 18, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2015

    Statement of capital on Oct 09, 2015

    • Capital: GBP 5,589,740
    SH01

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

    8 pagesAA

    Annual return made up to Sep 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2014

    Statement of capital on Sep 18, 2014

    • Capital: GBP 5,589,740
    SH01

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

    8 pagesAA

    Annual return made up to Sep 16, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2013

    Statement of capital on Oct 07, 2013

    • Capital: GBP 5,589,740
    SH01

    Director's details changed for Mrs Sharon Jill Caterer on Jun 23, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2012

    11 pagesAA

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Carolyn Down as a secretary

    1 pagesTM02

    Annual return made up to Sep 16, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    19 pagesAA

    Appointment of Mr Paul Denzil John Sullivan as a director

    2 pagesAP01

    Termination of appointment of Peter Whitby as a director

    1 pagesTM01

    Secretary's details changed for Miss Carolyn Jean Whittaker on Sep 17, 2011

    2 pagesCH03

    Who are the officers of THE FINANCIAL TRADING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24/25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    CATERER, Sharon Jill
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    Director
    The Promonade
    GL50 1PX Cheltenham
    The Quadrangle
    Gloucestershire
    England
    EnglandBritish15490360003
    YOUNG, Grahame Stewart
    EC2M 3UR London
    135 Bishopsgate
    England
    Director
    EC2M 3UR London
    135 Bishopsgate
    England
    EnglandBritish170337440001
    DOWN, Carolyn Jean
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    Secretary
    280 Bishopsgate
    EC2M 4RB London
    4th Floor
    England
    162111190002
    GRAHAM, Annabel Susan
    9 Manor Mount
    SE23 3PY London
    Secretary
    9 Manor Mount
    SE23 3PY London
    British108637650001
    LEA, John Albert
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    Secretary
    2 Heathgate
    CM8 3NZ Wickham Bishops
    Essex
    British1369400003
    LEWIS, Derek John
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    Secretary
    48 Chantry Avenue
    Hartley
    DA3 8DD Longfield
    Kent
    British34423910002
    STEWART, Gary Robert Mcneilly
    Burnbrae Avenue
    EH12 8AU Edinburgh
    10
    Scotland
    Secretary
    Burnbrae Avenue
    EH12 8AU Edinburgh
    10
    Scotland
    British128173150002
    THOMAS, Marina Louise
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Secretary
    Richmond Lodge
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    British80901390001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BOAG, Timothy John Donald
    23 St Georges Road
    St Margaret's
    TW1 1QS East Twickenham
    Middlesex
    Director
    23 St Georges Road
    St Margaret's
    TW1 1QS East Twickenham
    Middlesex
    EnglandBritish62111350003
    FISHER, Olwen
    34 Alderville Road
    SW6 3RJ London
    Director
    34 Alderville Road
    SW6 3RJ London
    British72538700001
    GREENSHIELDS, John Fraser
    Highfield House
    The Lane
    TN3 0RP Fordcombe
    Kent
    Director
    Highfield House
    The Lane
    TN3 0RP Fordcombe
    Kent
    British62806730003
    HARDY, Thomas William
    28 Piercing Hill
    CM16 7JW Theydon Bois
    Essex
    Director
    28 Piercing Hill
    CM16 7JW Theydon Bois
    Essex
    EnglandBritish40359960002
    HING, Allen Peter
    59 Woodbastwick Road
    Sydenham
    SE26 5LG London
    Director
    59 Woodbastwick Road
    Sydenham
    SE26 5LG London
    British11403910001
    JAMESON, Andrew David
    20 Burdenshott Avenue
    TW10 5ED Richmond
    Surrey
    Director
    20 Burdenshott Avenue
    TW10 5ED Richmond
    Surrey
    British110180400001
    MERRIMAN, Ian Michael
    33 Forest End
    GU52 7XE Fleet
    Hampshire
    Director
    33 Forest End
    GU52 7XE Fleet
    Hampshire
    United KingdomBritish100771770001
    SULLIVAN, Paul Denzil John
    Berberry Drive
    MK45 5ER Flitton
    10
    Bedfordshire
    England
    Director
    Berberry Drive
    MK45 5ER Flitton
    10
    Bedfordshire
    England
    EnglandBritish111421900001
    WHITBY, Peter James
    Finch Lane
    Knotty Green
    HP9 2TL Beaconsfield
    Maple Tree House
    Buckinghamshire
    Director
    Finch Lane
    Knotty Green
    HP9 2TL Beaconsfield
    Maple Tree House
    Buckinghamshire
    EnglandEnglish76096790002
    WHITTICK, Robert James
    35 Englewood Road
    SW12 9PA London
    Director
    35 Englewood Road
    SW12 9PA London
    British119328020001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of THE FINANCIAL TRADING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Royal Bank Of Scotland Plc
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    Apr 06, 2016
    EH2 2YB Edinburgh
    36 St Andrew Square
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1948
    Place RegisteredRegister Of Members
    Registration NumberSc090312
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does THE FINANCIAL TRADING COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 30, 2001
    Delivered On Apr 06, 2001
    Satisfied
    Amount secured
    All present and future moneys debts and liabilities due owing or incurred by the company to any finance party under or in connection with any subordinated finance document (all as defined) on any account whatsoever
    Short particulars
    Charged in favour of the security trustee (as trustee for the secured parties) the shares (as defined) and distribution rights and the bank account (as defined) and by way of floating charge its undertaking and all its assets. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC (The Security Trustee)
    Transactions
    • Apr 06, 2001Registration of a charge (395)
    • Jan 23, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 01, 2000
    Delivered On Nov 09, 2000
    Satisfied
    Amount secured
    All monies debts and liabilities due or to become due from the company to a). Any finance party under or in connection with any finance document b). The swap counterparty under or in connection with the total return swap and any security document and c).the loan noteholder under or in connection with the loan notes and any security document
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 09, 2000Registration of a charge (395)
    • Jan 23, 2016Satisfaction of a charge (MR04)

    Does THE FINANCIAL TRADING COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 22, 2016Commencement of winding up
    Apr 09, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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