Company NameFinsbury Smaller Quoted Companies Trust Plc
Company StatusDissolved
Company Number03790920
CategoryPublic Limited Company
Incorporation Date11 June 1999(24 years, 10 months ago)

Business Activity

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

Directors

Secretary NameClose Finsbury Asset Management Limited (Corporation)
StatusCurrent
Appointed08 November 2000(1 year, 5 months after company formation)
Appointment Duration23 years, 5 months
Correspondence Address10 Crown Place
London
EC2A 4FT
Director NameMr Jonathan Dodgson Carr
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 22 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWithington Court
Withington
Cheltenham
Gloucestershire
GL54 4BE
Wales
Director NameMr John Philip De Blocq Van Kuffeler
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 22 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
Chrishall
Royston
Hertfordshire
SG8 8QS
Director NameJohn Michael Gordon Heynes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 22 April 2003)
RoleCompany Director
Correspondence AddressCourt Farm
Cirencester
Gloucestershire
GL7 5NT
Wales
Director NameMr Ian Jackson Orrock
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 22 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Yardhouse
Edinample
Loch Earn
Perthshire
FK19 8QE
Scotland
Director NameMr John Anthony Victor Townsend
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 22 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Coach House, Winterfold
Barhatch Lane
Cranleigh
Surrey
GU6 7NH
Director NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Director NameQuickness Limited (Corporation)
Date of BirthMarch 1981 (Born 43 years ago)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed11 June 1999(same day as company formation)
Correspondence AddressSenator House
85 Queen Victoria Street
London
EC4V 4JL
Secretary NameREA Brothers Limited (Corporation)
StatusResigned
Appointed25 June 1999(2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 08 November 2000)
Correspondence Address12 Appold Street
London
EC2A 2AW

Location

Registered Address2-4 Cayton Street
London
EC1V 9EH
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£24,948,000
Cash£254,000
Current Liabilities£137,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 January 2006Dissolved (1 page)
21 October 2005Liquidators statement of receipts and payments (5 pages)
21 October 2005Return of final meeting in a members' voluntary winding up (3 pages)
13 May 2005Liquidators statement of receipts and payments (5 pages)
8 November 2004Liquidators statement of receipts and payments (5 pages)
26 May 2004Liquidators statement of receipts and payments (6 pages)
7 November 2003Registered office changed on 07/11/03 from: 12 appold street london EC2A 2AW (1 page)
13 May 2003Declaration of solvency (3 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
7 May 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 April 2003Full accounts made up to 31 December 2002 (40 pages)
15 April 2002Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
25 March 2002Full accounts made up to 31 December 2001 (38 pages)
24 October 2001£ ic 3885179/3860179 25/07/01 £ sr [email protected]=25000 (2 pages)
6 July 2001Director's particulars changed (1 page)
28 June 2001Secretary's particulars changed (1 page)
19 June 2001£ ic 3903929/3885179 07/03/01 £ sr [email protected]=18750 (2 pages)
15 June 2001Location of register of members (1 page)
27 April 2001Secretary resigned (1 page)
4 April 2001£ ic 3935179/3903929 02/03/01 £ sr [email protected]=31250 (1 page)
12 March 2001Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
8 March 2001£ ic 3977679/3956429 19/02/01 £ sr [email protected]=21250 (1 page)
8 March 2001£ ic 3956429/3935179 05/02/01 £ sr [email protected]=21250 (1 page)
9 February 2001Full accounts made up to 31 December 2000 (36 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000Secretary resigned (1 page)
11 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
11 September 2000Memorandum and Articles of Association (71 pages)
1 August 2000Return made up to 11/06/00; bulk list available separately (12 pages)
24 July 2000Secretary's particulars changed (1 page)
7 April 2000Full accounts made up to 31 December 1999 (40 pages)
7 April 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
6 December 1999Registered office changed on 06/12/99 from: aldermans house aldermans walk london EC2M 3XR (1 page)
4 October 1999Ad 20/08/99--------- £ si [email protected]=397929 £ ic 50000/447929 (3 pages)
23 September 1999Particulars of mortgage/charge (3 pages)
22 July 1999S-div 05/07/99 (1 page)
22 July 1999£ nc 50000/7500000 05/07/99 (1 page)
22 July 1999Listing of particulars (45 pages)
22 July 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(78 pages)
19 July 1999New director appointed (2 pages)
13 July 1999New director appointed (3 pages)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (3 pages)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999Registered office changed on 08/07/99 from: senator house 85 queen victoria street london EC4V 4JL (1 page)
8 July 1999New director appointed (3 pages)
6 July 1999Notice of intention to trade as an investment co. (1 page)
28 June 1999Ad 25/06/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999Certificate of authorisation to commence business and borrow (1 page)
28 June 1999New secretary appointed (2 pages)
28 June 1999Application to commence business (3 pages)
11 June 1999Incorporation (90 pages)