Company NameRFCO (2) Limited
DirectorsMary Frances Vance and J.P. Morgan Secretaries (UK) Limited
Company StatusDissolved
Company Number03189186
CategoryPrivate Limited Company
Incorporation Date22 April 1996(27 years, 11 months ago)

Business Activity

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

Directors

Director NameMary Frances Vance
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2001(5 years, 1 month after company formation)
Appointment Duration22 years, 9 months
RoleAssistant Company Secretary
Correspondence Address73 Cumberland Drive
Bexleyheath
Kent
DA7 5LD
Director NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed02 March 2001(4 years, 10 months after company formation)
Appointment Duration23 years, 1 month
Correspondence Address10 Aldermanbury
London
EC2V 7RF
Secretary NameJ.P. Morgan Secretaries (UK) Limited (Corporation)
StatusCurrent
Appointed02 March 2001(4 years, 10 months after company formation)
Appointment Duration23 years, 1 month
Correspondence Address10 Aldermanbury
London
EC2V 7RF
Director NameChristine Amelia Lione
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleSecretary
Correspondence Address52 Addison Road
London
E11 2RG
Director NameMr Michael John Colin Watts
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleDirector Commercial Banking
Country of ResidenceUnited Kingdom
Correspondence AddressThe Round House
41 Sheen Road
Richmond
Surrey
TW9 1AJ
Secretary NameCelia Eileen Susan Stone
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address170a Moor Lane
Cranham
Upminster
Essex
RM14 1HE
Director NameAndrew Charles Armstrong
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 2000)
RoleMerchant Banker
Correspondence Address9 Royal Bay Apartments
La Rue Horman, Grouville
Jersey
Channel Islands
JE3 9EJ
Director NameMr Antony Craven Chambers
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lake House
Alresford
Hampshire
SO24 9DB
Director NamePhillip Arthur Wichelow
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressPantiles 14 Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AZ
Director NameSimon Peter Ball
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 March 2000)
RoleCompany Director
Correspondence AddressGlendalough 19 Roedean Crescent
Roehampton
London
SW15 5JX
Director NameAlastair Andrew Macintosh
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(3 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 June 2001)
RoleSolicitor
Correspondence AddressMackintosh, 4 Langton Ridge
Langton Green
Tunbridge Wells
Kent
TN3 0BE
Director NameCelia Eileen Susan Stone
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(3 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 March 2001)
RoleSecretary
Correspondence Address170a Moor Lane
Cranham
Upminster
Essex
RM14 1HE

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 September 2002Dissolved (1 page)
6 June 2002Return of final meeting in a members' voluntary winding up (3 pages)
6 June 2002Liquidators statement of receipts and payments (4 pages)
10 January 2002Declaration of solvency (3 pages)
8 January 2002Registered office changed on 08/01/02 from: 10 aldermanbury london EC2V 7RF (1 page)
4 January 2002Appointment of a voluntary liquidator (1 page)
4 January 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 November 2001Us$ nc 0/52000000 09/11/01 (1 page)
26 November 2001Ad 09/11/01--------- us$ si 52000000@1=52000000 us$ ic 0/52000000 (2 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 November 2001Memorandum and Articles of Association (12 pages)
2 October 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
27 September 2001Secretary's particulars changed;director's particulars changed (1 page)
14 August 2001New director appointed (2 pages)
26 June 2001Director resigned (1 page)
3 May 2001Return made up to 22/04/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01
(6 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001Secretary resigned (1 page)
9 October 2000Auditor's resignation (3 pages)
6 September 2000Registered office changed on 06/09/00 from: 25 copthall avenue london EC2R 7DR (1 page)
19 July 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
16 May 2000Return made up to 22/04/00; full list of members (6 pages)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000New director appointed (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
28 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
12 August 1999Director's particulars changed (1 page)
18 May 1999Return made up to 22/04/99; change of members (8 pages)
12 April 1999Director resigned (1 page)
23 March 1999New director appointed (2 pages)
23 February 1999Director resigned (1 page)
19 October 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
13 August 1998Director's particulars changed (1 page)
24 May 1998Return made up to 22/04/98; no change of members (6 pages)
11 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (7 pages)
2 July 1997New director appointed (3 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
24 June 1997Director resigned (1 page)
25 May 1997Return made up to 22/04/97; full list of members (6 pages)
15 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 May 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
15 May 1996Ad 23/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 April 1996Incorporation (18 pages)