Company NameB & C Group Finance Limited
Company StatusDissolved
Company Number00672088
CategoryPrivate Limited Company
Incorporation Date10 October 1960(63 years, 7 months ago)
Dissolution Date11 July 2023 (9 months, 2 weeks ago)
Previous NameCayzer, Irvine (Group Finance) Limited

Business Activity

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

Directors

Secretary NameChristopher Anthony Verey Dadson
NationalityBritish
StatusClosed
Appointed29 May 1991(30 years, 7 months after company formation)
Appointment Duration32 years, 1 month (closed 11 July 2023)
RoleCompany Director
Correspondence Address3 Broughton Road
Orpington
Kent
BR6 8EG
Director NameMr Iain Keatings Burns
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(30 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 November 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCrow Clump Yaffle Road
St Georges Hill
Weybridge
Surrey
KT13 0QF
Director NameMaria Victoria Callaghan
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(30 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 1994)
RoleSolicitor
Correspondence Address18 Thames Quay
London
SW10 0UY
Director NamePaul John Joseph Radcliffe
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(30 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 January 1997)
RoleAccountant
Correspondence AddressBeynes House
Debden
Saffron Walden
Essex

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

27 April 1987Delivered on: 28 April 1987
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit one or more of the existing current accounts of the company with the bank.
Fully Satisfied
5 June 1984Delivered on: 19 June 1984
Persons entitled: The Royal Bank of Scotland PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: All sums standing to the credit of the company with the bank.
Fully Satisfied
8 September 1981Delivered on: 12 September 1981
Persons entitled: Bank of America National Trust & Savings Association.

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 8 setp. 1981.
Particulars: A deposit agreement dated 14 july 1981 between privatbanken a/s & the co. And a deposit account no. 2001-535.617 & a transfer account no 2001-535.730.
Fully Satisfied
14 July 1981Delivered on: 23 July 1984
Persons entitled: Kleinwort, Benson Limited

Classification: Deed of charge
Secured details: The principal sum of up to $10,000,000 or the equivalent in another currency and all other amounts whatsoever due and to become due to the chargee under the facility letter.
Particulars: (1) a deposit agreement dated 1TH july 1981 made between privatbanken a/s and the company & all moneys and claims for moneys whatsoever due and to become due to the company thereunder. (2) a deposit account numbered 2001-535.617 in the name of the company at privatbanken a/s and all moneys which from time to time stand to the credit thereof. (3) an account numbered 2001-535.730 in the name of the company at privatebanken a/s and all moneys which from time to time stand to the credit thereof.
Fully Satisfied
9 July 1981Delivered on: 20 July 1981
Persons entitled: The Royal Bank of Scotland Limited

Classification: Letter of set-off
Secured details: All monies due or to becom edue from the company and/or all or any of the other companies named therein to the chargee.
Particulars: All sums standing to the credit of the company with the bank.
Fully Satisfied

Filing History

11 August 2017Administrator's abstract of receipts and payments to 2 June 2017 (2 pages)
8 August 2017Court order INSOLVENCY:court order - removal of administrator (16 pages)
7 June 2017Court order INSOLVENCY:re replacement of administrator (9 pages)
3 February 2017Administrator's abstract of receipts and payments to 2 December 2016 (2 pages)
1 July 2016Administrator's abstract of receipts and payments to 2 June 2016 (2 pages)
29 June 2016Court order insolvency:co to remove/replace administrator (12 pages)
11 April 2016Court order insolvency:co to remove/replace administrator (13 pages)
28 January 2016Court order INSOLVENCY:replacement of administrator (5 pages)
19 January 2016Administrator's abstract of receipts and payments to 2 December 2015 (2 pages)
23 June 2015Administrator's abstract of receipts and payments to 2 June 2015 (2 pages)
23 June 2015Administrator's abstract of receipts and payments to 2 June 2015 (2 pages)
28 January 2015Administrator's abstract of receipts and payments to 2 December 2014 (2 pages)
28 January 2015Administrator's abstract of receipts and payments to 2 December 2014 (2 pages)
30 July 2014Administrator's abstract of receipts and payments to 2 June 2014 (2 pages)
30 July 2014Administrator's abstract of receipts and payments to 2 June 2014 (2 pages)
6 February 2014Administrator's abstract of receipts and payments to 2 December 2013 (2 pages)
6 February 2014Administrator's abstract of receipts and payments to 2 December 2013 (2 pages)
25 July 2013Administrator's abstract of receipts and payments to 2 June 2013 (2 pages)
25 July 2013Administrator's abstract of receipts and payments to 2 June 2013 (2 pages)
1 February 2013Administrator's abstract of receipts and payments to 2 December 2012 (2 pages)
1 February 2013Administrator's abstract of receipts and payments to 2 December 2012 (2 pages)
23 July 2012Administrator's abstract of receipts and payments to 2 June 2012 (2 pages)
23 July 2012Administrator's abstract of receipts and payments to 2 June 2012 (2 pages)
1 February 2012Administrator's abstract of receipts and payments to 2 December 2011 (2 pages)
1 February 2012Administrator's abstract of receipts and payments to 2 December 2011 (2 pages)
29 July 2011Administrator's abstract of receipts and payments to 2 June 2011 (2 pages)
29 July 2011Administrator's abstract of receipts and payments to 2 June 2011 (2 pages)
27 January 2011Administrator's abstract of receipts and payments to 2 December 2010 (2 pages)
27 January 2011Administrator's abstract of receipts and payments to 2 December 2010 (2 pages)
4 August 2010Administrator's abstract of receipts and payments to 2 June 2010 (2 pages)
4 August 2010Administrator's abstract of receipts and payments to 2 June 2010 (2 pages)
28 April 2010Court order insolvency:replacement of administrator (8 pages)
2 February 2010Administrator's abstract of receipts and payments to 2 December 2009 (2 pages)
2 February 2010Administrator's abstract of receipts and payments to 2 December 2009 (2 pages)
21 July 2009Administrator's abstract of receipts and payments to 2 June 2009 (2 pages)
21 July 2009Administrator's abstract of receipts and payments to 2 June 2009 (2 pages)
25 February 2009Administrator's abstract of receipts and payments to 2 December 2008 (2 pages)
30 June 2008Administrator's abstract of receipts and payments to 2 June 2008 (2 pages)
30 June 2008Administrator's abstract of receipts and payments to 2 June 2008 (2 pages)
16 January 2008Administrator's abstract of receipts and payments (2 pages)
17 July 2007Administrator's abstract of receipts and payments (7 pages)
23 January 2007Administrator's abstract of receipts and payments (2 pages)
23 June 2006Administrator's abstract of receipts and payments (2 pages)
31 January 2006Administrator's abstract of receipts and payments (2 pages)
18 July 2005Administrator's abstract of receipts and payments (2 pages)
7 February 2005Administrator's abstract of receipts and payments (2 pages)
23 July 2004Administrator's abstract of receipts and payments (2 pages)
4 May 2004Registered office changed on 04/05/04 from: c/o ernst & young LLP 1 more london place london SE1 2AF (1 page)
29 December 2003Administrator's abstract of receipts and payments (2 pages)
18 November 2003O/C-replacement of administrator (13 pages)
13 November 2003Registered office changed on 13/11/03 from: c/o ernst & young LLP 1 lambeth palace road london SE1 7EU (1 page)
31 July 2003Administrator's abstract of receipts and payments (2 pages)
17 February 2003Administrator's abstract of receipts and payments (3 pages)
29 July 2002Administrator's abstract of receipts and payments (3 pages)
11 February 2002Administrator's abstract of receipts and payments (3 pages)
3 January 2002Registered office changed on 03/01/02 from: c/o ernst & young rolls house 7 rolls building london EC4A 1NL (1 page)
2 August 2001Administrator's abstract of receipts and payments (3 pages)
1 February 2001Administrator's abstract of receipts and payments (3 pages)
4 July 2000Administrator's abstract of receipts and payments (2 pages)
4 July 20002.15 to 2/6/00 us$ (2 pages)
26 January 2000Administrator's abstract of receipts and payments (4 pages)
5 August 19992.15 to 2/6/99 us dollars (2 pages)
30 July 1999Administrator's abstract of receipts and payments (2 pages)
8 March 1999Registered office changed on 08/03/99 from: c/o ernst & young becket house 1 lambeth palace road london SE1 7EU (1 page)
2 February 1999Statement in us dollars (2 pages)
2 February 1999Administrator's abstract of receipts and payments (2 pages)
7 August 19982.15 to 2/6/98 us dollars (2 pages)
29 June 1998Administrator's abstract of receipts and payments (2 pages)
28 April 1998Registered office changed on 28/04/98 from: saddlers house 44 gutter lane london EC2V 6HL (1 page)
30 January 1998Administrator's abstract of receipts and payments (2 pages)
29 July 1997Administrator's abstract of receipts and payments (2 pages)
5 February 1997Administrator's abstract of receipts and payments (4 pages)
1 February 1997Director resigned (1 page)
9 August 1996Registered office changed on 09/08/96 from: king's house 36/37 king street london EC2V 8BH (1 page)
4 July 1996Administrator's abstract of receipts and payments (4 pages)
16 February 1996Administrator's abstract of receipts and payments (2 pages)
14 August 1995Administrator's abstract of receipts and payments (4 pages)
23 November 1994Director resigned (2 pages)
4 November 1994Director resigned (2 pages)
20 February 1992Scheme of arrangement - amalgamation (59 pages)
26 March 1991Director resigned (2 pages)
17 September 1990Statement of administrator's proposal (2 pages)
2 August 1990Director resigned (1 page)
13 June 1990Administration Order (2 pages)
13 June 1990Notice of Administration Order (1 page)
8 May 1990New director appointed (2 pages)
23 March 1990Director resigned (1 page)
23 February 1988Director resigned (1 page)
8 December 1987New director appointed (2 pages)
11 September 1987New director appointed (2 pages)
9 September 1987Director resigned (1 page)