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

FINANCIAL LIMITED

LONDON, EC1A 4AB,
Company Registration Number
04153343
Private Limited Company
Dissolved

Dissolved 2017-02-21

Company Overview

About Financial Ltd
FINANCIAL LIMITED was founded on 2001-02-02 and had its registered office in London. The company was dissolved on the 2017-02-21 and is no longer trading or active.

Key Data
Company Name
FINANCIAL LIMITED
 
Legal Registered Office
LONDON
EC1A 4AB
Other companies in GL54
 
Filing Information
Company Number 04153343
Date formed 2001-02-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-02-21
Type of accounts FULL
Last Datalog update: 2018-01-24 08:57:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINANCIAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   RUSSELL SQUARE HOUSE (GIBRALTAR) LIMITED   RUSSELL SQUARE HOUSE NO.1 LIMITED   MOORE STEPHENS IT ADVISORY SERVICES (CIS) LIMITED   MOORE STEPHENS KUBAN LIMITED   MOORE STEPHENS RUSSIA LIMITED   MOORE STEPHENS SAKHALIN LIMITED   MOORE STEPHENS ST PETERSBURG LIMITED
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.
Companies with same name FINANCIAL LIMITED
The following companies were found which have the same name as FINANCIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FINANCIAL MARKET INTELLIGENCE LIMITED SUITE 2 143 CALEDONIAN ROAD LONDON N1 0SL Active Company formed on the 2008-02-18
FINANCIAL HOUSE ACCOUNTING LTD SHERBOURNE HOUSE HUMBER AVENUE HUMBER AVENUE COVENTRY CV1 2AQ Dissolved Company formed on the 2012-01-30
FINANCIAL INTERMEDIARY AND BROKER ASSOCIATION LIMITED FINTEL HOUSE ST. ANDREWS ROAD HUDDERSFIELD WEST YORKSHIRE HD1 6NA Active Company formed on the 2010-09-10
FINANCIAL ADVICE GROUP LIMITED 41 BRUNSWICK ROAD GLOUCESTER GL1 1JS Active - Proposal to Strike off Company formed on the 2012-08-24
FINANCIAL QUICK CONSULTING LTD SHERBOURNE HOUSE HUMBER AVENUE HUMBER AVENUE COVENTRY CV1 2AQ Dissolved Company formed on the 2012-04-30
FINANCIAL CLAIM LEGAL SERVICES LIMITED 3RD FLOOR, STERLING HOUSE LANGSTON ROAD LOUGHTON IG10 3TS Active Company formed on the 2008-11-18
FINANCIAL AND BUSINESS SERVICES LLP UNIT 2.02 HIGH WEALD HOUSE GLOVERS END BEXHILL EAST SUSSEX TN39 5ES Active Company formed on the 2013-03-27
FINANCIAL WORKSHOPS LIMITED 126 LOWER HAM ROAD KINGSTON UPON THAMES SURREY KT2 5BD Dissolved Company formed on the 2008-03-18
FINANCIAL SYNERGY LTD UNITS 4 & 5 BRIGHTWELL BARNS WALDRINGFIELD ROAD BRIGHTWELL IPSWICH SUFFOLK IP10 0BJ Active Company formed on the 1997-08-01
FINANCIAL MACHINERIES LTD The Bothy 52 Norbury Court Road London SW16 4HT Active Company formed on the 2012-05-31
FINANCIAL ADVICE CLAIMS EXPERTS LTD 8 RUTLAND SQUARE EDINBURGH MIDLOTHIAN EH1 2AS Active - Proposal to Strike off Company formed on the 2012-12-10
FINANCIAL TRADE PRO LTD 2 STAMFORD SQUARE LONDON SW15 2BF Active - Proposal to Strike off Company formed on the 2012-11-20
FINANCIAL GUARANTY UK LIMITED MAZARS 30 OLD BAILEY LONDON EC4M 7AU Active Company formed on the 2004-01-30
FINANCIAL & ACCOUNTANCY SERVICES LTD Suite 201a Cumberland House Cumberland House 80 Scrubs Lane London NW10 6RF Active - Proposal to Strike off Company formed on the 2013-07-10
FINANCIAL & ACCOUNTANCY SOLUTIONS LTD SUITE 201A CUMBERLAND HOUSE 80 SCRUBS LANE LONDON UNITED KINGDOM NW10 6RF Dissolved Company formed on the 2004-04-02
FINANCIAL & ACCOUNTING PROJECTS LIMITED 13 LONGMEAD MERROW GUILDFORD SURREY GU1 2HN Dissolved Company formed on the 1995-04-27
FINANCIAL & ACCOUNTING SHERLOCK LIMITED 28 WOODSTEADS EMBLETON ALNWICK NORTHUMBERLAND NE66 3XY Dissolved Company formed on the 2002-02-05
FINANCIAL & BUSINESS LTD 82 GREAT EASTERN STREET LONDON UNITED KINGDOM EC2A 3JF Dissolved Company formed on the 2012-05-09
FINANCIAL & COMMERCIAL SPECIALISTS LTD BAILS LODGE HARTLEY KIRKBY STEPHEN CUMBRIA CA17 4JJ Dissolved Company formed on the 1999-08-13
FINANCIAL & CONTRACT ACCOUNTING SERVICES LIMITED 10 WOOD ROAD SPONDON SPONDON DERBY DE21 7DP Dissolved Company formed on the 2012-05-28

Company Officers of FINANCIAL LIMITED

Current Directors
Officer Role Date Appointed
IAN ROBERT HENSON
Company Secretary 2014-07-15
BRIAN CHRISTOPHER GALVIN
Director 2011-09-28
IAN ROBERT HENSON
Director 2013-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WARRINGTON
Director 2013-01-15 2015-04-30
PAIVI KATRIINA GRIGG
Company Secretary 2011-02-14 2014-07-15
CHARLES ANTHONY LLEWELLEN PALMER
Director 2001-02-02 2014-07-15
PAIVI KATRIINA GRIGG
Director 2009-06-02 2014-01-29
ANGELA EVANS
Director 2010-05-03 2013-07-12
STEPHEN EDWARD BELL
Director 2007-12-07 2013-01-16
MARTIN JOHN FETHERSTON GODLEY
Director 2005-09-12 2011-08-31
GEORGINA ALEXANDRA NANCY FOSTER
Director 2004-07-23 2011-08-31
GEORGINA ALEXANDRA NANCY FOSTER
Company Secretary 2010-10-07 2011-02-14
PAIVI KATRIINA GRIGG
Company Secretary 2009-06-02 2010-10-07
GEORGINA ALEXANDRA NANCY FOSTER
Company Secretary 2003-11-28 2009-06-02
EDWARD JOHN ANDREW SALE
Director 2003-01-28 2007-12-07
LISA JULIA LLEWELLEN PALMER
Director 2001-02-02 2005-09-12
LISA JULIA LLEWELLEN PALMER
Company Secretary 2001-02-02 2003-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN CHRISTOPHER GALVIN DOMINICO LIMITED Director 2011-09-28 CURRENT 2005-08-08 Dissolved 2016-02-02
BRIAN CHRISTOPHER GALVIN INVESTMENTS LTD Director 2011-09-28 CURRENT 2003-05-16 Dissolved 2017-01-21
BRIAN CHRISTOPHER GALVIN STANDARD FINANCIAL GROUP LIMITED Director 2011-09-28 CURRENT 2003-01-08 Dissolved 2017-01-25
IAN ROBERT HENSON DOMINICO LIMITED Director 2013-09-04 CURRENT 2005-08-08 Dissolved 2016-02-02
IAN ROBERT HENSON FINANCIAL PROTECTION NETWORK LIMITED Director 2013-09-04 CURRENT 2006-02-14 Dissolved 2016-01-26
IAN ROBERT HENSON INVESTMENTS LTD Director 2013-09-04 CURRENT 2003-05-16 Dissolved 2017-01-21
IAN ROBERT HENSON STANDARD FINANCIAL GROUP LIMITED Director 2013-09-04 CURRENT 2003-01-08 Dissolved 2017-01-25
IAN ROBERT HENSON OAKSIDE BUSINESS CONSULTANCY LIMITED Director 2012-06-14 CURRENT 2012-06-14 Active - Proposal to Strike off
IAN ROBERT HENSON SHAWBURY VILLAGE LIMITED Director 1993-02-10 CURRENT 1992-02-14 Active

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
2017-02-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-07-224.20STATEMENT OF AFFAIRS/4.18
2015-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/2015 FROM ANDOVERSFORD BUSINESS PARK ANDOVERSFORD CHELTENHAM GLOS GL54 4LB
2015-10-294.70DECLARATION OF SOLVENCY
2015-10-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-29LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WARRINGTON
2015-04-16RES13ALLOT SHARES 25/03/2015
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 974000
2015-03-31SH0125/03/15 STATEMENT OF CAPITAL GBP 974000
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 474000
2015-02-04AR0102/02/15 FULL LIST
2015-01-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-16RES13ALLOTMENT OF SHARES 24/09/2014
2014-10-06SH0124/09/14 STATEMENT OF CAPITAL GBP 394000
2014-07-21AP03SECRETARY APPOINTED MR IAN ROBERT HENSON
2014-07-21TM02APPOINTMENT TERMINATED, SECRETARY PAIVI GRIGG
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LLEWELLEN PALMER
2014-04-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-02SH0126/03/14 STATEMENT OF CAPITAL GBP 394000
2014-02-17AR0102/02/14 FULL LIST
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR PAIVI GRIGG
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-19AP01DIRECTOR APPOINTED MR IAN ROBERT HENSON
2013-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA EVANS
2013-05-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-30SH0126/03/13 STATEMENT OF CAPITAL GBP 106600
2013-02-05AR0102/02/13 FULL LIST
2013-01-17AP01DIRECTOR APPOINTED MR RICHARD WARRINGTON
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BELL
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-07AR0102/02/12 FULL LIST
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ANTHONY LLEWELLEN PALMER / 02/02/2012
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAIVI KATRIINA GRIGG / 02/02/2012
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARD BELL / 02/02/2012
2011-10-06AP01DIRECTOR APPOINTED MR BRIAN CHRISTOPHER GALVIN
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA FOSTER
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FETHERSTON GODLEY
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-14AP03SECRETARY APPOINTED MRS PAIVI KATRIINA GRIGG
2011-02-14TM02APPOINTMENT TERMINATED, SECRETARY GEORGINA FOSTER
2011-02-02AR0102/02/11 FULL LIST
2010-10-25AP03SECRETARY APPOINTED MISS GEORGINA ALEXANDRA NANCY FOSTER
2010-10-25TM02APPOINTMENT TERMINATED, SECRETARY PAIVI GRIGG
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-11AP01DIRECTOR APPOINTED MRS ANGELA EVANS
2010-02-04AR0102/02/10 FULL LIST
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-11288aSECRETARY APPOINTED MRS PAIVI KATRIINA GRIGG
2009-06-11288bAPPOINTMENT TERMINATED SECRETARY GEORGINA FOSTER
2009-06-11288aDIRECTOR APPOINTED MRS PAIVI KATRIINA GRIGG
2009-02-12363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2009-02-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEORGINA FOSTER / 25/03/2008
2008-03-25288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEORGINA FOSTER / 25/03/2008
2008-02-13363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2008-01-17288aNEW DIRECTOR APPOINTED
2007-12-07288bDIRECTOR RESIGNED
2007-09-04287REGISTERED OFFICE CHANGED ON 04/09/07 FROM: COLGATE HAM ROAD CHELTENHAM GLOUCESTERSHIRE GL54 4EZ
2007-08-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-26363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-01-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-07363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2006-02-06288cDIRECTOR'S PARTICULARS CHANGED
2006-02-06288cDIRECTOR'S PARTICULARS CHANGED
2006-02-06288cDIRECTOR'S PARTICULARS CHANGED
2006-02-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-30288aNEW DIRECTOR APPOINTED
2005-09-20288bDIRECTOR RESIGNED
2005-08-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-29363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-08-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
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 FINANCIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-13
Meetings of Creditors2016-05-31
Resolutions for Winding-up2015-10-28
Fines / Sanctions
No fines or sanctions have been issued against FINANCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE LIABILITY OF THE THIRD PARTY 2009-01-22 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE LIABILITY OF A THIRD PARTY 2008-07-29 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2003-09-19 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of FINANCIAL LIMITED registering or being granted any patents
Domain Names

FINANCIAL LIMITED owns 1 domain names.

standardfinancial.co.uk  

Trademarks
We have not found any records of FINANCIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINANCIAL 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 FINANCIAL 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 FINANCIAL 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 TypeResolutions for Winding-up
Defending partyFINANCIAL LIMITEDEvent Date2015-10-21
Notice is hereby given that at General Meetings of the Companies held at 5 Victoria Street, Windsor, Berkshire SL4 1HB, on 21 October 2015 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution: That the Companies be wound up voluntarily and that Jeremy Willmont , (IP No. 9044) of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB and Duncan Swift , (IP No. 8093) of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB be appointed joint liquidators for the purpose of the voluntary winding-up of the Companies. The joint liquidators are to act either alone or jointly. For further details contact: Hari Patel, E-mail: Hari.Patel@moorestephens.com, Tel: 020 7334 9191, Reference: L74187.
 
Initiating party Event Type
Defending partyFINANCIAL LIMITEDEvent Date2015-10-21
We, Jeremy Willmont and Duncan Swift of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB give notice that on 21 October 2015 we were appointed joint liquidators of the above Companies by resolution of the members. Please note that these are solvent liquidations. Notice is further given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that we intend to make distribution to creditors. Creditors of the Companies are required, on or before 21 November 2015 to send their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the undersigned, Jeremy Willmont, of Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB the joint liquidator of the said Companies and, if so required by notice in writing from the said joint liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice. I will make the distribution without regard to the claim of any person in respect of a debt not already proved by 21 November 2015. Date of Appointment: 21 October 2015 Office Holder details: Jeremy Willmont , (IP No. 9044) and Duncan Swift , (IP No. 8093) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . Note: All known creditors have been or will be paid in full, but if any persons consider they have claims against the Companies they should send in full details forthwith. For further details contact: Hari Patel, E-mail: Hari.Patel@moorestephens.com, Tel: 020 7334 9191, Reference: L74187.
 
Initiating party Event TypeFinal Meetings
Defending partyFINANCIAL LIMITEDEvent Date2015-10-21
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the Company will be held at Moore Stephens LLP, 150 Aldersgate Street, London, EC1A 4AB on 10 November 2016 at 2.45 pm and 3.00 pm respectively, for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A person entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor of the Company. Proxies for use at the meetings must be lodged at the address shown above no later than 12.00 noon on the business day preceding the respective meetings. Date of Appointment: 21 October 2015 Office Holder details: Jeremy Willmont , (IP No. 9044) and Duncan Swift , (IP No. 8093) both of Moore Stephens LLP , 150 Aldersgate Street, London, EC1A 4AB . For further details contact: Hari Patel, Email: Hari.Patel@moorestephens.com Tel: 020 7334 9191. Reference: L74187. Jeremy Willmont , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINANCIAL 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 FINANCIAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.