Company NameRegional Funding Company Limited
Company StatusDissolved
Company Number00966210
CategoryPrivate Limited Company
Incorporation Date14 November 1969(54 years, 4 months ago)
Dissolution Date27 June 2014 (9 years, 9 months ago)
Previous NameRegional Funding Investment Company Limited

Business Activity

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

Directors

Director NameHon Sally Jane Plummer
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish,Australian
StatusClosed
Appointed18 September 1996(26 years, 10 months after company formation)
Appointment Duration17 years, 9 months (closed 27 June 2014)
RoleManagement Consultant
Correspondence Address33 Huntsworth Mews
London
NW1 6DD
Secretary NameMr Henry Edward Bird
NationalityBritish
StatusClosed
Appointed12 October 2005(35 years, 11 months after company formation)
Appointment Duration8 years, 8 months (closed 27 June 2014)
RoleCompany Director
Correspondence Address6 Gardners Close
Dunstable
Bedfordshire
LU6 2AJ
Director NameMr Richard Fox Lowe
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(37 years, 12 months after company formation)
Appointment Duration6 years, 8 months (closed 27 June 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHilltop Midford Lane
Limpley Stoke
Bath
Avon
BA2 7GR
Director NameLord Arthur Desmond Herne Plummer
Date of BirthMay 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(21 years, 2 months after company formation)
Appointment Duration18 years, 8 months (resigned 02 October 2009)
RoleChairman And Director
Correspondence Address4 The Lane
London
NW8 0PN
Director NameLady Ella Margaret Plummer
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1991(21 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 December 1998)
RoleCompany Director
Correspondence Address4 The Lane
London
NW8 0PN
Secretary NameJames Lewis Cash
NationalityBritish
StatusResigned
Appointed24 January 1991(21 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 12 October 2005)
RoleCompany Director
Correspondence Address16 Raymer Close
St Albans
Hertfordshire
AL1 3QH

Location

Registered AddressEnterprise House
21 Buckle Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2k at £1Sally Jane Plummer
100.00%
Ordinary

Financials

Year2014
Net Worth£383,795

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 June 2014Final Gazette dissolved following liquidation (1 page)
27 June 2014Final Gazette dissolved following liquidation (1 page)
27 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2014Return of final meeting in a members' voluntary winding up (11 pages)
27 March 2014Return of final meeting in a members' voluntary winding up (11 pages)
26 March 2014Liquidators' statement of receipts and payments to 10 March 2014 (10 pages)
26 March 2014Liquidators' statement of receipts and payments to 10 March 2014 (10 pages)
26 March 2014Liquidators statement of receipts and payments to 10 March 2014 (10 pages)
22 March 2013Registered office address changed from 1St Floor 6 Porter Street Baker Street London W1U 6DD on 22 March 2013 (2 pages)
22 March 2013Registered office address changed from 1St Floor 6 Porter Street Baker Street London W1U 6DD on 22 March 2013 (2 pages)
21 March 2013Declaration of solvency (3 pages)
21 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 March 2013Appointment of a voluntary liquidator (1 page)
21 March 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 March 2013Appointment of a voluntary liquidator (1 page)
21 March 2013Declaration of solvency (3 pages)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 2,000
(5 pages)
17 January 2013Annual return made up to 15 January 2013 with a full list of shareholders
Statement of capital on 2013-01-17
  • GBP 2,000
(5 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
28 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (5 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 February 2010Secretary's details changed for Henry Edward Bird on 8 February 2010 (2 pages)
11 February 2010Secretary's details changed for Henry Edward Bird on 8 February 2010 (2 pages)
11 February 2010Secretary's details changed for Henry Edward Bird on 8 February 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 December 2009Termination of appointment of Arthur Plummer as a director (2 pages)
4 December 2009Termination of appointment of Arthur Plummer as a director (2 pages)
11 February 2009Return made up to 15/01/09; full list of members (4 pages)
11 February 2009Return made up to 15/01/09; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 February 2008Return made up to 15/01/08; full list of members (2 pages)
6 February 2008Return made up to 15/01/08; full list of members (2 pages)
3 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
14 February 2007Return made up to 15/01/07; full list of members
  • 363(287) ‐ Registered office changed on 14/02/07
(7 pages)
14 February 2007Return made up to 15/01/07; full list of members
  • 363(287) ‐ Registered office changed on 14/02/07
(7 pages)
5 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 January 2006Return made up to 15/01/06; full list of members (7 pages)
24 January 2006Return made up to 15/01/06; full list of members (7 pages)
17 November 2005New secretary appointed (2 pages)
17 November 2005Secretary resigned (1 page)
17 November 2005Secretary resigned (1 page)
17 November 2005New secretary appointed (2 pages)
24 January 2005Return made up to 15/01/05; full list of members (7 pages)
24 January 2005Return made up to 15/01/05; full list of members (7 pages)
21 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
21 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 February 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 February 2004Return made up to 15/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
30 October 2003Accounts for a small company made up to 30 April 2003 (6 pages)
19 February 2003Return made up to 15/01/03; full list of members (7 pages)
19 February 2003Return made up to 15/01/03; full list of members (7 pages)
8 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
8 October 2002Accounts for a small company made up to 30 April 2002 (6 pages)
21 January 2002Return made up to 15/01/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
(6 pages)
21 January 2002Return made up to 15/01/02; full list of members
  • 363(287) ‐ Registered office changed on 21/01/02
(6 pages)
15 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
15 October 2001Accounts for a small company made up to 30 April 2001 (6 pages)
19 January 2001Return made up to 15/01/01; full list of members (6 pages)
19 January 2001Return made up to 15/01/01; full list of members (6 pages)
18 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
18 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
25 January 2000Return made up to 15/01/00; full list of members (6 pages)
25 January 2000Return made up to 15/01/00; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
19 October 1999Accounts for a small company made up to 30 April 1999 (6 pages)
24 January 1999Return made up to 15/01/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 January 1999Return made up to 15/01/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
21 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
21 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
25 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
25 January 1998Return made up to 15/01/98; no change of members (5 pages)
25 January 1998Return made up to 15/01/98; no change of members (5 pages)
25 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
12 March 1997Auditor's resignation (1 page)
12 March 1997Auditor's resignation (1 page)
19 January 1997Full accounts made up to 30 April 1996 (12 pages)
19 January 1997Return made up to 15/01/97; full list of members (7 pages)
19 January 1997Full accounts made up to 30 April 1996 (12 pages)
19 January 1997Return made up to 15/01/97; full list of members (7 pages)
29 September 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
19 January 1996Return made up to 15/01/96; full list of members (7 pages)
19 January 1996Full accounts made up to 30 April 1995 (10 pages)
19 January 1996Full accounts made up to 30 April 1995 (10 pages)
19 January 1996Return made up to 15/01/96; full list of members (7 pages)