Company NameFinsbury Smaller Companies Trust Plc
Company StatusDissolved
Company Number00234670
CategoryPublic Limited Company
Incorporation Date8 November 1928(95 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Michael Gordon Heynes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1992(63 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressCourt Farm
Cirencester
Gloucestershire
GL7 5NT
Wales
Director NameMr John Philip De Blocq Van Kuffeler
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(63 years, 6 months after company formation)
Appointment Duration32 years
RoleChief Executive Of Finance Coinance Co
Country of ResidenceEngland
Correspondence AddressPark House
Chrishall
Royston
Hertfordshire
SG8 8QS
Director NameSomerset Bryan Gibbs
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(63 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence AddressWitcham House
Witcham
Ely
Cambridgeshire
CB6 2LH
Director NameSir Patrick Dalmahoy Nairne
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1992(63 years, 6 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree
Chilson
Chipping Norton
Oxfordshire
OX7 3HU
Director NameJonathan Dodgson Carr
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1998(69 years, 9 months after company formation)
Appointment Duration25 years, 9 months
RoleConsultant
Correspondence Address49 Cardigan Street
London
SE11 5PF
Secretary NameREA Brothers Limited (Corporation)
StatusCurrent
Appointed04 September 1998(69 years, 10 months after company formation)
Appointment Duration25 years, 7 months
Correspondence AddressAldermans House Aldermans Walk
London
EC2M 3XR
Secretary NameMrs Hilary Spivey
NationalityBritish
StatusResigned
Appointed06 February 1992(63 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 04 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Friars Street
Sudbury
Suffolk
CO10 6AG
Director NameMr Walter Otto Hartley
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(63 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 May 1993)
RoleCompany Director
Correspondence Address221 Sussex Gardens
London
W2 2RL
Director NameMichael Rodney Newton Moore
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(67 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 August 1998)
RoleBarrister At Law
Correspondence Address32 Lower Belgrave Street
London
SW1W 0LN

Location

Registered Address2/4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£54,317,000
Cash£458,000
Current Liabilities£3,558,000

Accounts

Latest Accounts31 October 1999 (24 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 May 2006Dissolved (1 page)
20 February 2006Return of final meeting in a members' voluntary winding up (4 pages)
20 February 2006Liquidators statement of receipts and payments (5 pages)
13 January 2006Liquidators statement of receipts and payments (5 pages)
12 July 2005Liquidators statement of receipts and payments (5 pages)
18 January 2005Liquidators statement of receipts and payments (5 pages)
16 July 2004Liquidators statement of receipts and payments (5 pages)
13 January 2004Liquidators statement of receipts and payments (5 pages)
15 July 2003Liquidators statement of receipts and payments (5 pages)
30 January 2003Liquidators statement of receipts and payments (5 pages)
22 July 2002Liquidators statement of receipts and payments (7 pages)
17 January 2002Liquidators statement of receipts and payments (5 pages)
29 June 2001Liquidators statement of receipts and payments (5 pages)
16 January 2001Liquidators statement of receipts and payments (6 pages)
30 December 1999Registered office changed on 30/12/99 from: 12 appold street london EC2A 2AW (1 page)
22 December 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 December 1999Appointment of a voluntary liquidator (1 page)
22 December 1999Declaration of solvency (4 pages)
6 December 1999Registered office changed on 06/12/99 from: alderman's house alderman's walk london EC2M 3XR (1 page)
4 December 1999Interim accounts made up to 31 October 1999 (3 pages)
22 September 1999Conso s-div conve 30/07/99 (1 page)
20 September 1999Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
3 September 1999Memorandum and Articles of Association (49 pages)
24 August 1999Notice of intention to trade as an investment co. (1 page)
6 June 1999Return made up to 30/04/99; bulk list available separately (9 pages)
19 March 1999Full group accounts made up to 31 December 1998 (35 pages)
20 October 1998Notice to cease trading as an investment company (1 page)
23 September 1998New secretary appointed (2 pages)
23 September 1998Secretary resigned (1 page)
10 August 1998Director resigned (1 page)
4 August 1998New director appointed (3 pages)
21 May 1998Return made up to 30/04/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 April 1998Full group accounts made up to 31 December 1997 (22 pages)
20 April 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
30 May 1997Return made up to 30/04/97; bulk list available separately
  • 363(287) ‐ Registered office changed on 30/05/97
(12 pages)
29 April 1997Full group accounts made up to 31 December 1996 (28 pages)
4 September 1996Interim accounts made up to 30 June 1996 (1 page)
10 June 1996Return made up to 30/04/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
23 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 May 1996New director appointed (3 pages)
16 May 1996Full group accounts made up to 31 December 1995 (27 pages)
3 May 1995Return made up to 30/04/95; bulk list available separately (14 pages)
31 March 1995Full group accounts made up to 31 December 1994 (26 pages)
23 July 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(23 pages)
18 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
5 August 1992Memorandum and Articles of Association (54 pages)
5 August 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)