Company NameCCL Financial Group Public Limited Company
DirectorsStuart Andrew Goldsmith and Peter Jones
Company StatusDissolved
Company Number02084874
CategoryPublic Limited Company
Incorporation Date17 December 1986(37 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stuart Andrew Goldsmith
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressKetton House
Kedington
Haverhill
Suffolk
CB9 7QL
Director NamePeter Jones
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeasam Grange Leasam Lane
Playden
Rye
East Sussex
TN31 7UE
Secretary NameMr Abba Ali Yousuf
NationalityBritish
StatusCurrent
Appointed17 May 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144 East Acton Lane
Acton
London
W3 7EN
Director NameMr Kenneth Barclay-Brown
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 October 1992)
RoleCompany Director
Correspondence AddressIsington Close
Near Alton
Isington
Hants
GU34 4PR
Director NameMarcus Richard Begbie - Clench
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1992)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Arthur Road
Edgbaston
Birmingham
West Midlands
B15 2UW
Director NameMr David Edward Dowlen
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 October 1992)
RoleCompany Director
Correspondence AddressDarbyns Brook
Shamley Green
Guildford
Surrey
GU5 0RH
Director NameMr Hasan Mahamood Kazmi
Date of BirthJune 1936 (Born 87 years ago)
NationalityPakistani
StatusResigned
Appointed17 May 1991(4 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 July 1991)
RoleBank Executive
Correspondence Address21 Holly Park Gardens
London
N3 3NG
Director NameThe Rt Hon Lord Roger Bowlby Keyes
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 October 1992)
RoleAuthor/Company Chair
Correspondence AddressSaint Georges Lodge
Malling Road
Testonmaidstone
Kent
ME18 5AU
Director NameMr Abdul Aziz Khan
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 September 1992)
RoleChief Executive
Correspondence AddressThe White House
39a Frithwood Avenue
Northwood
Middlesex
HA6 3LY
Director NameMr Michael Frederick Spencer King
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 September 1992)
RoleAdministration Director
Correspondence Address77 Cheam Road
Ewell
Epsom
Surrey
KT17 3EG
Director NameMr David Rowe
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1992)
RoleActuary
Correspondence Address120 Cavendish Meads
Sunninghill
Ascot
Berkshire
SL5 9TQ

Location

Registered AddressSmith & Williamson
1 Riding House Street
London
W1A 3AS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,043,253
Cash£583,611
Current Liabilities£47,949

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

3 December 2001Dissolved (1 page)
3 September 2001Return of final meeting in a members' voluntary winding up (4 pages)
6 June 2001Liquidators statement of receipts and payments (5 pages)
21 December 2000Liquidators statement of receipts and payments (5 pages)
26 June 2000Liquidators statement of receipts and payments (5 pages)
6 January 2000Liquidators statement of receipts and payments (5 pages)
23 June 1999Liquidators statement of receipts and payments (5 pages)
15 December 1998Liquidators statement of receipts and payments (5 pages)
8 December 1997Registered office changed on 08/12/97 from: 144 east acton lane acton london W3 7EN (1 page)
4 December 1997Declaration of solvency (3 pages)
4 December 1997Appointment of a voluntary liquidator (1 page)
4 December 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 July 1997Full group accounts made up to 31 December 1996 (14 pages)
26 July 1996Full group accounts made up to 31 December 1995 (15 pages)
14 June 1996Return made up to 17/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 May 1995Return made up to 17/05/95; no change of members (16 pages)