Company NameSecond Consolidated Trust Plc
Company StatusDissolved
Company Number02754316
CategoryPublic Limited Company
Incorporation Date5 October 1992(31 years, 7 months ago)

Business Activity

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

Directors

Director NameNicholas Sydney Cobbold
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1992(same day as company formation)
RoleCompany Director
Correspondence Address140 Park Lane
London
W1Y 3AA
Director NameMr Peter Francis Gray
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bradbourne Street
London
SW6 3TF
Director NameMr Peter Frederick Dicks
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1992(2 weeks, 3 days after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Chelsea Park Gardens
London
SW3 6AF
Secretary NameF & C Management Limited (Corporation)
StatusCurrent
Appointed05 October 1992(same day as company formation)
Correspondence AddressExchange House
Primrose Street
London
EC2A 2NY
Director NameJohn Dudley Webster
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1992(2 weeks, 3 days after company formation)
Appointment Duration4 years, 2 months (resigned 27 December 1996)
RoleCompany Director
Correspondence Address10 Merrydown Way
Chislehurst
Kent
BR7 5RS

Location

Registered AddressExchange House
Primrose Street
London
EC2A 2NY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£24,521,000
Cash£315,000
Current Liabilities£820,000

Accounts

Latest Accounts31 October 1997 (26 years, 6 months ago)
Accounts CategoryInterim
Accounts Year End31 October

Filing History

20 February 2002Dissolved (1 page)
20 November 2001Return of final meeting in a members' voluntary winding up (4 pages)
20 November 2001Liquidators statement of receipts and payments (5 pages)
31 August 2001Liquidators statement of receipts and payments (5 pages)
8 March 2001Liquidators statement of receipts and payments (5 pages)
14 September 2000Liquidators statement of receipts and payments (5 pages)
15 March 2000Liquidators statement of receipts and payments (5 pages)
3 September 1999Liquidators statement of receipts and payments (5 pages)
18 March 1999Liquidators statement of receipts and payments (5 pages)
2 March 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 March 1998Appointment of a voluntary liquidator (1 page)
2 March 1998Declaration of solvency (4 pages)
16 February 1998Interim accounts made up to 31 October 1997 (9 pages)
25 November 1997Return made up to 05/10/97; bulk list available separately (10 pages)
22 June 1997Full group accounts made up to 31 October 1996 (33 pages)
7 January 1997Director resigned (1 page)
4 November 1996Return made up to 05/10/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(13 pages)
25 March 1996Full group accounts made up to 31 October 1995 (35 pages)
24 October 1995Return made up to 05/10/95; bulk list available separately (20 pages)
19 October 1994Return made up to 05/10/94; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 March 1994Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
30 March 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
25 March 1994Red sh cap canc share prem acct (3 pages)