Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENERAL CABLE FINANCE CO. LIMITED
Company Information for

GENERAL CABLE FINANCE CO. LIMITED

MANCHESTER, M60,
Company Registration Number
03710600
Private Limited Company
Dissolved

Dissolved 2017-06-17

Company Overview

About General Cable Finance Co. Ltd
GENERAL CABLE FINANCE CO. LIMITED was founded on 1999-02-10 and had its registered office in Manchester. The company was dissolved on the 2017-06-17 and is no longer trading or active.

Key Data
Company Name
GENERAL CABLE FINANCE CO. LIMITED
 
Legal Registered Office
MANCHESTER
M60
Other companies in SE1
 
Previous Names
BICC GENERAL FINANCE CO. LIMITED17/01/2001
SAVTRADE LIMITED13/05/1999
Filing Information
Company Number 03710600
Date formed 1999-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-06-17
Type of accounts DORMANT
Last Datalog update: 2018-01-24 10:36:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GENERAL CABLE FINANCE CO. LIMITED

Current Directors
Officer Role Date Appointed
SCOTT GARDEN
Company Secretary 2015-12-30
EMERSON CHRISTOPHER MOSER
Director 2014-07-01
BRIAN JEROME ROBINSON
Director 2007-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW EDWARD COX
Company Secretary 2000-08-25 2015-12-30
ROBERT JOSEPH SIVERD
Director 1999-05-14 2014-07-01
CHRISTOPHER FRANCIS VIRGULAK
Director 1999-05-14 2007-01-31
MICHAEL JAMES DOWNIE
Director 2000-08-25 2001-06-27
ANDREW EDWARD COX
Director 1999-05-14 2001-06-01
KEVIN WILLIAM HANLEY
Director 2000-08-25 2001-04-19
JOHN LAWRENSON
Director 2000-08-25 2001-03-08
PETER STEPHEN FARRELL
Company Secretary 1999-05-14 2000-08-25
PETER STEPHEN FARRELL
Director 1999-05-25 2000-08-25
SARAH UNY TONKS
Company Secretary 1999-04-19 1999-05-14
MAURO MATTIUZZO
Director 1999-04-19 1999-05-14
SARAH UNY TONKS
Director 1999-04-19 1999-05-14
NORTON ROSE LIMITED
Nominated Secretary 1999-02-10 1999-04-19
NOROSE LIMITED
Nominated Director 1999-02-10 1999-04-19
NORTON ROSE LIMITED
Nominated Director 1999-02-10 1999-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMERSON CHRISTOPHER MOSER GENERAL CABLE PRESCOT PROPERTY LIMITED Director 2014-07-01 CURRENT 2001-01-10 Dissolved 2017-06-17
EMERSON CHRISTOPHER MOSER GENERAL CABLE PROJECTS LIMITED Director 2014-07-01 CURRENT 1996-05-08 Dissolved 2017-06-17
EMERSON CHRISTOPHER MOSER GENERAL CABLE SERVICES LIMITED Director 2014-07-01 CURRENT 1982-11-17 Dissolved 2017-06-17
EMERSON CHRISTOPHER MOSER GENERAL CABLE SERVICES EUROPE LIMITED Director 2014-07-01 CURRENT 1988-12-08 Liquidation
EMERSON CHRISTOPHER MOSER GENERAL CABLE HOLDINGS (UK) LIMITED Director 2014-07-01 CURRENT 1999-02-10 Liquidation
BRIAN JEROME ROBINSON GENERAL CABLE PRESCOT PROPERTY LIMITED Director 2007-01-31 CURRENT 2001-01-10 Dissolved 2017-06-17
BRIAN JEROME ROBINSON GENERAL CABLE PROJECTS LIMITED Director 2007-01-31 CURRENT 1996-05-08 Dissolved 2017-06-17
BRIAN JEROME ROBINSON GENERAL CABLE SERVICES LIMITED Director 2007-01-31 CURRENT 1982-11-17 Dissolved 2017-06-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-174.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ
2016-08-08LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-084.70DECLARATION OF SOLVENCY
2016-08-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-08LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-08AR0110/02/16 FULL LIST
2015-12-30TM02APPOINTMENT TERMINATED, SECRETARY ANDREW COX
2015-12-30AP03SECRETARY APPOINTED MR SCOTT GARDEN
2015-12-10AD02SAIL ADDRESS CHANGED FROM: C/O ANDREW COX CONSULTING 3 CROSS GREEN FORMBY LIVERPOOL L37 4BH UNITED KINGDOM
2015-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-19AR0110/02/15 FULL LIST
2014-07-25AP01DIRECTOR APPOINTED MR EMERSON CHRISTOPHER MOSER
2014-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SIVERD
2014-06-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0110/02/14 FULL LIST
2013-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-14AR0110/02/13 FULL LIST
2012-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-20AR0110/02/12 FULL LIST
2011-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-21AR0110/02/11 FULL LIST
2010-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-18AR0110/02/10 FULL LIST
2010-02-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-17AD02SAIL ADDRESS CREATED
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH SIVERD / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JEROME ROBINSON / 10/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW EDWARD COX / 10/11/2009
2009-08-10AA31/12/08 TOTAL EXEMPTION FULL
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIVERD / 17/02/2009
2009-02-17363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-09-05AA31/12/07 TOTAL EXEMPTION FULL
2008-02-18363(288)SECRETARY'S PARTICULARS CHANGED
2008-02-18363sRETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-21287REGISTERED OFFICE CHANGED ON 21/05/07 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN
2007-03-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-19363sRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-03-16288aNEW DIRECTOR APPOINTED
2007-03-16288bDIRECTOR RESIGNED
2006-10-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-16363sRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-10-04AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-22363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-09-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-02-20363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2004-01-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-28244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2003-02-14363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-09-13244DELIVERY EXT'D 3 MTH 31/12/01
2002-05-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-05363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-08-02287REGISTERED OFFICE CHANGED ON 02/08/01 FROM: HALL LANE PRESCOT MERSEYSIDE L34 5TG
2001-08-02288bDIRECTOR RESIGNED
2001-08-02288bDIRECTOR RESIGNED
2001-07-31244DELIVERY EXT'D 3 MTH 31/12/00
2001-07-27353LOCATION OF REGISTER OF MEMBERS
2001-05-08288bDIRECTOR RESIGNED
2001-05-08288bDIRECTOR RESIGNED
2001-03-13363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2001-01-17CERTNMCOMPANY NAME CHANGED BICC GENERAL FINANCE CO. LIMITED CERTIFICATE ISSUED ON 17/01/01
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-10-31288aNEW SECRETARY APPOINTED
2000-10-31288aNEW DIRECTOR APPOINTED
2000-10-20288aNEW DIRECTOR APPOINTED
2000-10-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-20288aNEW DIRECTOR APPOINTED
2000-03-13363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-11-26225ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99
1999-06-06288aNEW DIRECTOR APPOINTED
1999-05-27288aNEW DIRECTOR APPOINTED
1999-05-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GENERAL CABLE FINANCE CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GENERAL CABLE FINANCE CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GENERAL CABLE FINANCE CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENERAL CABLE FINANCE CO. LIMITED

Intangible Assets
Patents
We have not found any records of GENERAL CABLE FINANCE CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENERAL CABLE FINANCE CO. LIMITED
Trademarks
We have not found any records of GENERAL CABLE FINANCE CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENERAL CABLE FINANCE CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as GENERAL CABLE FINANCE CO. LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where GENERAL CABLE FINANCE CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyGENERAL CABLE FINANCE CO. LIMITEDEvent Date2017-01-23
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general meetings of the Companies will be held at 10.00 am, 10.30 am, 11.00 am and 11.30 am respectively on 9 March 2017 at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT for the purpose of receiving an account showing the manner in which the windings-up have been conducted and the property of the companies disposed of, and of hearing any explanation that may be given by the joint liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary Resolution: That the Joint Liquidators statement of account for the period of the liquidations be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT no later than 12.00 noon on the preceding business day. Date of Appointment: 21 July 2016. Office Holder details: William Kenneth Dawson, (IP No. 008266) and Stephen Roland Browne, (IP No. 009281) both of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT For further details contact: Gabija Rudinskyte on 0161 455 8144 or at garundinskyte@deloitte.co.uk for further information. Ag EF102335
 
Initiating party Event Type
Defending partyGENERAL CABLE FINANCE CO. LIMITEDEvent Date2016-07-27
The Companies were placed into Members Voluntary liquidation on 21 July 2016 when William Kenneth Dawson (IP No. 8266) and Stephen Roland Browne (IP No. 9281) of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 05 September 2016 by sending to William Kenneth Dawson, Joint Liquidator, at Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 5 September 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: The Joint Liquidators, Tel: 0161 455 6278.
 
Initiating party Event Type
Defending partyGENERAL CABLE FINANCE CO. LIMITEDEvent Date2016-07-21
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 21 July 2016 , Effective Date: on 21 July 2016. I, the undersigned, being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that William Kenneth Dawson , (IP No. 8266) of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M60 2AT and Stephen Roland Browne , (IP No. 9281) of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M60 2AT (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of the winding up of the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidators, Tel: 0161 455 6278.
 
Initiating party Event Type
Defending partyGENERAL CABLE FINANCE CO. LIMITEDEvent Date2016-07-21
William Kenneth Dawson , (IP No. 8266) of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester, M60 2AT and Stephen Roland Browne , (IP No. 9281) of Deloitte LLP , PO Box 810, 66 Shoe Lane, London, EC4A 3BQ . : For further details contact: The Joint Liquidators, Tel: 0161 455 6278.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENERAL CABLE FINANCE CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENERAL CABLE FINANCE CO. LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.