Company NameGeneral Cable Finance Co. Limited
Company StatusDissolved
Company Number03710600
CategoryPrivate Limited Company
Incorporation Date10 February 1999(25 years, 2 months ago)
Dissolution Date17 June 2017 (6 years, 10 months ago)
Previous NamesSavtrade Limited and BICC General Finance Co. Limited

Business Activity

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

Directors

Director NameMr Brian Jerome Robinson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed31 January 2007(7 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 17 June 2017)
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence Address4 Tesseneer Drive
Highland Heights
Kentucky
Ky 41076-9753
United States
Director NameMr Emerson Christopher Moser
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2014(15 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 17 June 2017)
RoleCorporate Secretary
Country of ResidenceUnited States
Correspondence Address4 Tesseneer Drive
Highland Heights
Ky 41076-9753
United States
Secretary NameMr Scott Garden
StatusClosed
Appointed30 December 2015(16 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 17 June 2017)
RoleCompany Director
Correspondence AddressUnit G8, The Enterprise Centre Exploration Drive
Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Director NameMauro Mattiuzzo
Date of BirthAugust 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed19 April 1999(2 months, 1 week after company formation)
Appointment Duration3 weeks, 4 days (resigned 14 May 1999)
RoleSolicitor
Correspondence Address125 Home Park Road
Wimbledon
London
SW19 7HT
Director NameSarah Uny Tonks
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(2 months, 1 week after company formation)
Appointment Duration3 weeks, 4 days (resigned 14 May 1999)
RoleSolicitor
Correspondence Address75 Riverview Grove
Chiswick
London
W4 3QP
Secretary NameSarah Uny Tonks
NationalityBritish
StatusResigned
Appointed19 April 1999(2 months, 1 week after company formation)
Appointment Duration3 weeks, 4 days (resigned 14 May 1999)
RoleSolicitor
Correspondence Address75 Riverview Grove
Chiswick
London
W4 3QP
Director NameAndrew Edward Cox
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1999(3 months after company formation)
Appointment Duration2 years (resigned 01 June 2001)
RoleFinace Director
Correspondence Address4 Larkhill Lane
Formby
Liverpool
Merseyside
L37 1LX
Director NameMr Robert Joseph Siverd
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1999(3 months after company formation)
Appointment Duration15 years, 1 month (resigned 01 July 2014)
RoleLegal Executive
Country of ResidenceUnited States
Correspondence Address4 Tesseneer Drive
Highland Heights
Kentucky
Ky 41076-9753
United States
Director NameChristopher Francis Virgulak
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1999(3 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2007)
RoleFinancial Executive
Correspondence Address8124 Starting Gate Lane
Cincinnati Oh 45249
Ohio Usa
Foreign
Secretary NamePeter Stephen Farrell
NationalityBritish
StatusResigned
Appointed14 May 1999(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 2000)
RoleCompany Director
Correspondence Address37 Ramillies Avenue
Cheadle Hulme
Stockport
Cheshire
SK8 7AQ
Director NamePeter Stephen Farrell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 2000)
RoleLawyer
Correspondence Address37 Ramillies Avenue
Cheadle Hulme
Stockport
Cheshire
SK8 7AQ
Director NameMr John Christopher Lawrenson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(1 year, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 March 2001)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Northfield Close
Appleton Roebuck
York
YO23 7ED
Director NameKevin William Hanley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(1 year, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 April 2001)
RoleAccountant
Correspondence Address187 Edge Hill
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9JN
Director NameMr Michael James Downie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2000(1 year, 6 months after company formation)
Appointment Duration10 months (resigned 27 June 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Leycester Road
Knutsford
Cheshire
WA16 8QR
Secretary NameMr Andrew Edward Cox
NationalityBritish
StatusResigned
Appointed25 August 2000(1 year, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 30 December 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Cross Green
Formby
Liverpool
L37 4BH
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorose Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed10 February 1999(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered Address2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1General Cable Holdings Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 June 2017Final Gazette dissolved following liquidation (1 page)
17 March 2017Return of final meeting in a members' voluntary winding up (13 pages)
11 August 2016Registered office address changed from 3 More London Riverside London SE1 2AQ to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester M60 2AT on 11 August 2016 (2 pages)
8 August 2016Declaration of solvency (3 pages)
8 August 2016Appointment of a voluntary liquidator (2 pages)
8 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(6 pages)
30 December 2015Appointment of Mr Scott Garden as a secretary on 30 December 2015 (2 pages)
30 December 2015Termination of appointment of Andrew Edward Cox as a secretary on 30 December 2015 (1 page)
10 December 2015Register inspection address has been changed from C/O Andrew Cox Consulting 3 Cross Green Formby Liverpool L37 4BH United Kingdom to 3 More London Riverside London SE1 2AQ (1 page)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(6 pages)
25 July 2014Appointment of Mr Emerson Christopher Moser as a director on 1 July 2014 (2 pages)
25 July 2014Termination of appointment of Robert Joseph Siverd as a director on 1 July 2014 (1 page)
25 July 2014Appointment of Mr Emerson Christopher Moser as a director on 1 July 2014 (2 pages)
25 July 2014Termination of appointment of Robert Joseph Siverd as a director on 1 July 2014 (1 page)
13 June 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(6 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
20 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
17 February 2010Register(s) moved to registered inspection location (1 page)
17 February 2010Register inspection address has been changed (1 page)
10 November 2009Director's details changed for Robert Joseph Siverd on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Brian Jerome Robinson on 10 November 2009 (2 pages)
10 November 2009Secretary's details changed for Mr Andrew Edward Cox on 10 November 2009 (1 page)
10 August 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
18 February 2009Director's change of particulars / robert siverd / 17/02/2009 (1 page)
17 February 2009Return made up to 10/02/09; full list of members (3 pages)
5 September 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
18 February 2008Return made up to 10/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 October 2007Full accounts made up to 31 December 2006 (11 pages)
21 May 2007Registered office changed on 21/05/07 from: kempson house camomile street london EC3A 7AN (1 page)
19 March 2007Return made up to 10/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2007New director appointed (2 pages)
16 March 2007Director resigned (1 page)
13 October 2006Full accounts made up to 31 December 2005 (12 pages)
16 February 2006Return made up to 10/02/06; full list of members (7 pages)
4 October 2005Full accounts made up to 31 December 2004 (12 pages)
22 February 2005Return made up to 10/02/05; full list of members (7 pages)
8 September 2004Full accounts made up to 31 December 2003 (12 pages)
20 February 2004Return made up to 10/02/04; full list of members (7 pages)
12 January 2004Full accounts made up to 31 December 2002 (11 pages)
28 August 2003Delivery ext'd 3 mth 31/12/02 (1 page)
1 July 2003Full accounts made up to 31 December 2001 (19 pages)
14 February 2003Return made up to 10/02/03; full list of members (7 pages)
13 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 May 2002Full accounts made up to 31 December 2000 (11 pages)
5 April 2002Return made up to 10/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2001Director resigned (1 page)
2 August 2001Registered office changed on 02/08/01 from: hall lane prescot merseyside L34 5TG (1 page)
2 August 2001Director resigned (1 page)
31 July 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
27 July 2001Location of register of members (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
13 March 2001Return made up to 10/02/01; full list of members (8 pages)
17 January 2001Company name changed bicc general finance co. LIMITED\certificate issued on 17/01/01 (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (10 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000New director appointed (2 pages)
20 October 2000New director appointed (2 pages)
20 October 2000Secretary resigned;director resigned (1 page)
20 October 2000New director appointed (2 pages)
13 March 2000Return made up to 10/02/00; full list of members (7 pages)
26 November 1999Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
6 June 1999New director appointed (2 pages)
27 May 1999Director resigned (1 page)
27 May 1999New director appointed (2 pages)
27 May 1999New secretary appointed (2 pages)
27 May 1999New director appointed (2 pages)
27 May 1999Secretary resigned;director resigned (1 page)
27 May 1999Registered office changed on 27/05/99 from: kempson house po box 570 camomile street london EC3A 7AN (1 page)
27 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(17 pages)
27 May 1999New director appointed (3 pages)
27 May 1999Ad 14/05/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 1999Company name changed savtrade LIMITED\certificate issued on 13/05/99 (2 pages)
23 April 1999New director appointed (2 pages)
22 April 1999Secretary resigned;director resigned (1 page)
22 April 1999New secretary appointed;new director appointed (2 pages)
22 April 1999Director resigned (1 page)
10 February 1999Incorporation (27 pages)