FINANCIAL & GENERAL SECURITIES LIMITED
Status | DISSOLVED |
Company No. | 01604169 |
Category | Private Limited Company |
Incorporated | 15 Dec 1981 |
Age | 42 years, 5 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 28 Nov 2021 |
Years | 2 years, 6 months, 3 days |
SUMMARY
FINANCIAL & GENERAL SECURITIES LIMITED is an dissolved private limited company with number 01604169. It was incorporated 42 years, 5 months, 17 days ago, on 15 December 1981 and it was dissolved 2 years, 6 months, 3 days ago, on 28 November 2021. The company address is Jupiter House Warley Hill Business Park Jupiter House Warley Hill Business Park, Brentwood, CM13 3BE, Essex.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 28 Aug 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Mar 2021
Action Date: 22 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-22
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Mar 2020
Action Date: 22 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-22
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Address
Type: AD01
New address: Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE
Old address: The Coach House Bill Hill Park Twyford Road Wokingham Berkshire RG40 5QT England
Change date: 2019-02-20
Documents
Liquidation voluntary declaration of solvency
Date: 19 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Feb 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 19 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Address
Type: AD01
Old address: 25a Motcomb Street London SW1X 8JU
New address: The Coach House Bill Hill Park Twyford Road Wokingham Berkshire RG40 5QT
Change date: 2018-11-05
Documents
Accounts with accounts type full
Date: 16 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Accounts with accounts type full
Date: 14 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type full
Date: 24 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Accounts with accounts type full
Date: 19 Oct 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Accounts with accounts type full
Date: 06 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Termination director company with name
Date: 18 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Smith
Documents
Accounts with accounts type full
Date: 16 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Change person director company with change date
Date: 27 Nov 2012
Action Date: 03 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-03
Officer name: Timothy James Richards
Documents
Change person director company with change date
Date: 27 Nov 2012
Action Date: 03 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-03
Officer name: Michael Allan Richards
Documents
Accounts with accounts type full
Date: 18 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Accounts with accounts type full
Date: 21 Oct 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Capital allotment shares
Date: 10 Mar 2011
Action Date: 09 Feb 2011
Category: Capital
Type: SH01
Date: 2011-02-09
Capital : 3,000,000 GBP
Documents
Accounts with accounts type full
Date: 07 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Capital allotment shares
Date: 18 Feb 2010
Action Date: 27 Jan 2010
Category: Capital
Type: SH01
Capital : 2,000,000 GBP
Date: 2010-01-27
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2009
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Michael Allan Richards
Documents
Change person director company with change date
Date: 25 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Timothy James Richards
Documents
Accounts with accounts type full
Date: 05 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type full
Date: 26 Nov 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Accounts with accounts type full
Date: 18 Dec 2007
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 14 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
Legacy
Date: 14 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/06; full list of members
Documents
Accounts with accounts type full
Date: 29 Sep 2006
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Accounts with accounts type full
Date: 23 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 23 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/05; full list of members
Documents
Accounts with accounts type full
Date: 25 Nov 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 25 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/04; full list of members
Documents
Accounts with accounts type full
Date: 27 Nov 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 27 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/03; full list of members
Documents
Legacy
Date: 23 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/02; full list of members
Documents
Accounts with accounts type full
Date: 11 Dec 2002
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 21 Jun 2002
Category: Capital
Type: 88(2)R
Description: Ad 31/05/02--------- £ si 500000@1=500000 £ ic 1000000/1500000
Documents
Legacy
Date: 21 Jun 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 15/05/02
Documents
Resolution
Date: 21 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/01; full list of members
Documents
Accounts with accounts type full
Date: 20 Nov 2001
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 21 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/00; full list of members
Documents
Accounts with accounts type full
Date: 21 Nov 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 12 Jun 2000
Category: Capital
Type: 88(2)R
Description: Ad 06/06/00--------- £ si 250000@1=250000 £ ic 750000/1000000
Documents
Resolution
Date: 12 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jun 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jun 2000
Category: Capital
Type: 123
Description: £ nc 750000/1000000 06/06/00
Documents
Legacy
Date: 24 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/99; full list of members
Documents
Accounts with accounts type full
Date: 24 Nov 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 06 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Dec 1998
Category: Address
Type: 287
Description: Registered office changed on 11/12/98 from: 13 lowndes street london SW1X 9EX
Documents
Accounts with accounts type full
Date: 20 Nov 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 20 Nov 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/98; no change of members
Documents
Legacy
Date: 13 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/97; full list of members
Documents
Legacy
Date: 09 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 09 Dec 1997
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 18 Mar 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Mar 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/96; change of members
Documents
Accounts with accounts type full
Date: 22 Nov 1996
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 04 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Aug 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Jun 1996
Category: Capital
Type: 88(2)R
Description: Ad 06/06/96--------- £ si 150000@1=150000 £ ic 600000/750000
Documents
Resolution
Date: 13 Jun 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jun 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Jun 1996
Category: Capital
Type: 123
Description: £ nc 600000/750000 21/05/96
Documents
Legacy
Date: 27 Feb 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 16 Nov 1995
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 16 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/95; no change of members
Documents
Legacy
Date: 03 Apr 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 17 Nov 1994
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Legacy
Date: 17 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/94; full list of members
Documents
Legacy
Date: 13 Oct 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 25 May 1994
Category: Capital
Type: 88(2)
Description: Ad 12/05/94--------- £ si 100000@1=100000 £ ic 500000/600000
Documents
Resolution
Date: 18 May 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 May 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
3 HILL STREET,LONDON,W1J 5LB
Number: | 10754089 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITISH HORSE TRIALS ASSOCIATION LIMITED
BRITISH EVENTING LTD ABBEY PARK,KENILWORTH,
Number: | 04111086 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROCKWELL FORE STREET SEATON MANAGEMENT LIMITED
FLAT 1 BROCKWELL,SEATON,EX12 2AD
Number: | 09731513 |
Status: | ACTIVE |
Category: | Private Limited Company |
013 ADAMSON HOUSE TOWERS BUSINESS PARK,DIDSBURY,M20 2YY
Number: | 07983075 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR OFFICE WESTERHAM GARAGE,WESTERHAM,TN16 2DJ
Number: | 11436609 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 COMPTON WAY,WITNEY,OX28 3AB
Number: | 07873250 |
Status: | ACTIVE |
Category: | Private Limited Company |