Company NameF&C Retail Limited
Company StatusDissolved
Company Number02571612
CategoryPrivate Limited Company
Incorporation Date4 January 1991(33 years, 4 months ago)
Dissolution Date13 June 2009 (14 years, 10 months ago)
Previous NameForeign & Colonial Retail Limited

Business Activity

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

Directors

Director NameFergus Iain McDonald
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2006(15 years, 9 months after company formation)
Appointment Duration2 years, 7 months (closed 13 June 2009)
RoleChartered Accountant
Correspondence Address17 Belgrave Road
Edinburgh
Midlothian
EH12 6NG
Scotland
Secretary NameF&C Asset Management Plc (Corporation)
StatusClosed
Appointed11 October 2004(13 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 13 June 2009)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameF&C Asset Management Plc (Corporation)
StatusClosed
Appointed16 May 2006(15 years, 4 months after company formation)
Appointment Duration3 years (closed 13 June 2009)
Correspondence Address80 George Street
Edinburgh
EH2 3BU
Scotland
Director NameDominic Lawrence Emmanuel Ross
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 10 April 1991)
RoleTrainee Solicitor
Correspondence Address50 Corringham Road
London
NW11 7BU
Secretary NameDominic Lawrence Emmanuel Ross
NationalityBritish
StatusResigned
Appointed01 March 1991(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 10 April 1991)
RoleTrainee Solicitor
Correspondence Address50 Corringham Road
London
NW11 7BU
Director NameHon James Donald Diarmid Ogilvy
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(3 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 February 1996)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSedgebrook Manor
Grantham
Lincolnshire
NG32 2EU
Director NameSimon Edward Vivian James
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1991(3 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 January 1997)
RoleInvestment Manager
Correspondence Address58 Camberwell Grove
London
SE5 8RE
Director NameMr Anthony James Garnham Wolfe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1991(8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 January 1992)
RoleSales/Marketing
Country of ResidenceEngland
Correspondence Address6 Northcote
Oxshott
Surrey
KT22 0HL
Director NameYvonne Claudia Annette Ramm
Date of BirthApril 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed03 September 1991(8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 June 1992)
RoleCompany Director
Correspondence Address2 South Eaton Place
London
SW1W 9JA
Director NameNicolaus Peter Bocklandt
Date of BirthNovember 1956 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed14 October 1991(9 months, 1 week after company formation)
Appointment Duration4 years, 4 months (resigned 20 February 1996)
RoleBanker
Correspondence AddressRoute De Mersch 19
L-7780 Bissen
Foreign
Director NameMartin Koelsch
Date of BirthNovember 1944 (Born 79 years ago)
NationalityGerman
StatusResigned
Appointed04 January 1992(1 year after company formation)
Appointment Duration4 years, 1 month (resigned 20 February 1996)
RoleBanker
Correspondence AddressEichleite 73a
8022 Grunwald
Germany
Director NameMr James Kenneth Ware
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1993(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 19 June 1995)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLittle Acre
Dolberrow Churchill
Winscombe
Somerset
BS25 5NS
Director NameMr Craig Antony Walton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1993(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 May 1996)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney
Rose Lane
Wheathampstead
Hertfordshire
AL4 8RD
Director NameMichael John Robertson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 17 March 1995)
RoleCharities Director
Correspondence AddressFreefolk House Cottages
Laverstoke Lane Laverstoke
Whitchurch
Hampshire
RG28 7PB
Director NameJohn Nicholas Glover
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 January 1997)
RoleUk Broker Sales Director
Correspondence AddressThe West Wing Bickerton New Hall
Bickerton
Wetherby
North Yorkshire
LS22 5EW
Director NameMartin Robert Ledger
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(4 years, 11 months after company formation)
Appointment Duration1 year (resigned 13 December 1996)
RoleManager Unit Trust Administrat
Correspondence Address94 The Drive
Bexley
Kent
DA5 3BZ
Director NameJames McGuire
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 08 September 1999)
RoleRegional Sales Manager
Correspondence Address11 Downland Road
Upper Beeding
Steyning
West Sussex
BN44 3JS
Director NameJames Aubrey Farquhar
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(4 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 09 May 2003)
RoleRegional Sales Manager
Correspondence AddressHorseshoe Cottage
Askett
Princes Risborough
Buckinghamshire
HP27 9LT
Director NamePhilip John Elphinstone Childs
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(4 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 29 October 2002)
RoleDirector & Head Of Uk Retail
Correspondence Address20 Briarwood Road
London
SW4 9PX
Director NameHugh Neil Potter
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(11 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2004)
RoleSecretary
Correspondence Address65 Marlborough Crescent
Riverhead
Sevenoaks
Kent
TN13 2HL
Director NameLaurence Richard Llewellyn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 2004)
RoleCompany Director
Correspondence AddressRoughacre
Tite Hill
Englefield Green
Surrey
TW20 0NF
Director NameMr Alain Leopold Grisay
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 19 October 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Adrian Mews
Ifield Road
London
SW10 9AE
Director NameIan John Paterson Brown
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(13 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 The Green
Millgate
Balerno
Midlothian
EH14 7LD
Scotland
Secretary NameF & C Management Limited (Corporation)
StatusResigned
Appointed10 April 1991(3 months after company formation)
Appointment Duration13 years, 6 months (resigned 11 October 2004)
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY

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

Financials

Year2014
Net Worth£47,675
Cash£2,090
Current Liabilities£912

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 March 2009Return of final meeting in a members' voluntary winding up (3 pages)
13 March 2009Liquidators statement of receipts and payments to 26 February 2009 (5 pages)
20 November 2008Liquidators statement of receipts and payments to 7 November 2008 (5 pages)
2 June 2008Liquidators statement of receipts and payments to 7 November 2008 (4 pages)
7 December 2007Liquidators statement of receipts and payments (5 pages)
27 November 2006Registered office changed on 27/11/06 from: exchange house primrose street london EC2A 2NY (1 page)
20 November 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 November 2006Declaration of solvency (3 pages)
20 November 2006Appointment of a voluntary liquidator (1 page)
9 November 2006Auditor's resignation (2 pages)
8 November 2006New director appointed (3 pages)
1 November 2006Director resigned (1 page)
31 October 2006Accounts made up to 31 December 2005 (12 pages)
23 May 2006Director resigned (1 page)
23 May 2006New director appointed (1 page)
9 January 2006Return made up to 31/12/05; full list of members (5 pages)
2 November 2005Accounts made up to 31 December 2004 (12 pages)
14 January 2005Return made up to 31/12/04; full list of members (5 pages)
20 October 2004New secretary appointed (2 pages)
18 October 2004Secretary resigned (1 page)
18 October 2004New director appointed (3 pages)
18 October 2004New director appointed (3 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
2 July 2004Accounts made up to 31 December 2003 (9 pages)
10 January 2004Return made up to 31/12/03; full list of members (5 pages)
6 August 2003Accounts made up to 31 December 2002 (9 pages)
4 June 2003New director appointed (3 pages)
27 May 2003Director resigned (1 page)
13 January 2003Return made up to 31/12/02; full list of members (5 pages)
12 December 2002New director appointed (3 pages)
8 December 2002Director resigned (1 page)
19 July 2002Accounts made up to 31 December 2001 (9 pages)
4 July 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2002Return made up to 31/12/01; no change of members (5 pages)
8 June 2001Accounts made up to 31 December 2000 (9 pages)
8 May 2001Secretary's particulars changed (1 page)
17 April 2001Company name changed foreign & colonial retail limite d\certificate issued on 13/04/01 (3 pages)
12 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 April 2000Accounts made up to 31 December 1999 (10 pages)
27 January 2000Return made up to 31/12/99; full list of members (6 pages)
13 September 1999Director resigned (1 page)
6 April 1999Accounts made up to 31 December 1998 (11 pages)
20 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1998Auditor's resignation (1 page)
24 April 1998Accounts made up to 31 December 1997 (9 pages)
23 January 1998Return made up to 31/12/97; full list of members (7 pages)
20 June 1997Accounts made up to 31 December 1996 (9 pages)
11 February 1997Director resigned (1 page)
29 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 1997Director resigned (1 page)
17 January 1997Director resigned (1 page)
23 May 1996Director resigned (1 page)
14 April 1996Accounts made up to 31 December 1995 (12 pages)
29 February 1996Director resigned (2 pages)
29 February 1996Director resigned (2 pages)
29 February 1996Director resigned (2 pages)
24 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 November 1995Company name changed hypo foreign & colonial (marketi ng) LIMITED\certificate issued on 30/11/95 (4 pages)
26 June 1995Director resigned (2 pages)
10 April 1995Accounts made up to 31 December 1994 (13 pages)
24 March 1995Director resigned (2 pages)