Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GEORGE MCINTOSH FINANCIAL PLANNING LIMITED
Company Information for

GEORGE MCINTOSH FINANCIAL PLANNING LIMITED

20 CASTLE TERRACE, EDINBURGH, EH1,
Company Registration Number
SC236195
Private Limited Company
Dissolved

Dissolved 2018-03-27

Company Overview

About George Mcintosh Financial Planning Ltd
GEORGE MCINTOSH FINANCIAL PLANNING LIMITED was founded on 2002-08-30 and had its registered office in 20 Castle Terrace. The company was dissolved on the 2018-03-27 and is no longer trading or active.

Key Data
Company Name
GEORGE MCINTOSH FINANCIAL PLANNING LIMITED
 
Legal Registered Office
20 CASTLE TERRACE
EDINBURGH
 
Filing Information
Company Number SC236195
Date formed 2002-08-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-03-27
Type of accounts FULL
Last Datalog update: 2018-03-29 22:34:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GEORGE MCINTOSH FINANCIAL PLANNING LIMITED

Current Directors
Officer Role Date Appointed
CHRISTIAN MARCEL CAPTIEUX
Director 2014-11-27
MICHAEL JOHN HILL
Director 2014-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL STEPHEN MORRISH
Director 2014-11-27 2016-09-08
SANJAY SHAH
Director 2015-01-14 2016-09-08
ALAN WATT WEBSTER
Director 2012-02-17 2014-11-27
PETER EDWARD SOUTHGATE
Company Secretary 2014-10-01 2014-11-05
JAMES MOSSMAN CAMPBELL
Company Secretary 2012-02-17 2014-01-31
JAMES MOSSMAN CAMPBELL
Director 2012-02-17 2014-01-31
MOIRA FRANCES MCINTOSH
Company Secretary 2002-08-30 2012-02-17
GEORGE MAITLAND MCINTOSH
Director 2002-08-30 2012-02-17
MOIRA FRANCES MCINTOSH
Director 2002-08-30 2012-02-17
OSWALDS OF EDINBURGH LIMITED
Nominated Secretary 2002-08-30 2002-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTIAN MARCEL CAPTIEUX PROSPERITAS FINANCIAL SOLUTIONS LIMITED Director 2018-01-09 CURRENT 2010-01-07 Liquidation
CHRISTIAN MARCEL CAPTIEUX MARLBOROUGH FINANCIAL MANAGEMENT (UK) LIMITED Director 2017-12-11 CURRENT 2003-06-23 Liquidation
CHRISTIAN MARCEL CAPTIEUX NORRIS & FISHER INDEPENDENT FINANCIAL SERVICES LIMITED Director 2017-12-11 CURRENT 2003-12-18 Liquidation
CHRISTIAN MARCEL CAPTIEUX ACCOUNTANTS FINANCIAL SERVICES (SCOTLAND) LIMITED Director 2017-12-11 CURRENT 1997-12-24 Liquidation
CHRISTIAN MARCEL CAPTIEUX SIGMA WEALTH STRATEGIES LIMITED Director 2017-11-28 CURRENT 2012-11-22 Liquidation
CHRISTIAN MARCEL CAPTIEUX H & L FINANCIAL LTD Director 2017-11-01 CURRENT 2014-08-11 Active - Proposal to Strike off
CHRISTIAN MARCEL CAPTIEUX AFS HOLDINGS (SCOTLAND) LIMITED Director 2017-10-20 CURRENT 2006-10-13 Active
CHRISTIAN MARCEL CAPTIEUX SUCCESSION EMPLOYEE BENEFIT SOLUTIONS LIMITED Director 2017-08-31 CURRENT 2012-07-17 Active
CHRISTIAN MARCEL CAPTIEUX SUCCESSION NEWCO2 LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
CHRISTIAN MARCEL CAPTIEUX SUCCESSION NEWCO1 LIMITED Director 2016-05-26 CURRENT 2016-05-26 Active - Proposal to Strike off
CHRISTIAN MARCEL CAPTIEUX HART FINANCIAL MANAGEMENT LIMITED Director 2015-10-07 CURRENT 2010-04-29 Dissolved 2018-07-12
CHRISTIAN MARCEL CAPTIEUX HIGHCLIFFE GROUP LIMITED Director 2015-10-01 CURRENT 1987-02-20 Dissolved 2017-01-03
CHRISTIAN MARCEL CAPTIEUX HIGHCLIFFE FINANCIAL MANAGEMENT LIMITED Director 2015-10-01 CURRENT 1984-03-30 Liquidation
CHRISTIAN MARCEL CAPTIEUX CASSIDY COUTTS DONALD & PARTNERS LIMITED Director 2015-09-25 CURRENT 1993-01-26 Liquidation
CHRISTIAN MARCEL CAPTIEUX HIGHCLIFFE INVESTMENT MANAGEMENT LIMITED Director 2015-08-14 CURRENT 2004-09-22 Dissolved 2017-01-03
CHRISTIAN MARCEL CAPTIEUX MCLEOD BROWNE LIMITED Director 2015-07-08 CURRENT 2008-01-15 Liquidation
CHRISTIAN MARCEL CAPTIEUX HART FINANCIAL CONSULTANCY HOLDINGS LIMITED Director 2015-06-29 CURRENT 2010-03-29 Dissolved 2017-01-03
CHRISTIAN MARCEL CAPTIEUX HART FINANCIAL CONSULTANCY LIMITED Director 2015-03-16 CURRENT 2000-06-27 Liquidation
CHRISTIAN MARCEL CAPTIEUX CORNERSTONE LIFESTYLE FINANCIAL PLANNING LIMITED Director 2015-01-14 CURRENT 2010-03-02 Liquidation
CHRISTIAN MARCEL CAPTIEUX MELLOR LIMITED Director 2014-10-28 CURRENT 2003-07-03 Active - Proposal to Strike off
CHRISTIAN MARCEL CAPTIEUX SUCCESSION FINANCE LIMITED Director 2014-07-21 CURRENT 2014-07-21 Active - Proposal to Strike off
CHRISTIAN MARCEL CAPTIEUX LRH FINANCIAL HOLDINGS LIMITED Director 2014-07-18 CURRENT 2007-05-22 Dissolved 2017-01-03
CHRISTIAN MARCEL CAPTIEUX LRH WEALTH MANAGEMENT LIMITED Director 2014-07-18 CURRENT 2007-05-22 Liquidation
CHRISTIAN MARCEL CAPTIEUX SUCCESSION HOLDINGS LTD Director 2014-01-28 CURRENT 2012-07-18 Active
CHRISTIAN MARCEL CAPTIEUX WESTMINSTER FINANCIAL PLANNING LIMITED Director 2012-12-20 CURRENT 1999-12-16 Dissolved 2018-06-06
CHRISTIAN MARCEL CAPTIEUX CAMPBELL DALLAS FINANCIAL SERVICES LTD Director 2012-11-21 CURRENT 1998-10-22 Liquidation
CHRISTIAN MARCEL CAPTIEUX MELLOR ASSOCIATES LIMITED Director 2012-11-13 CURRENT 2004-12-03 Liquidation
CHRISTIAN MARCEL CAPTIEUX SUCCESSION WEALTH MANAGEMENT LIMITED Director 2012-09-03 CURRENT 2011-12-14 Active
CHRISTIAN MARCEL CAPTIEUX SUCCESSION FINANCIAL MANAGEMENT LIMITED Director 2012-08-30 CURRENT 2002-06-05 Active
CHRISTIAN MARCEL CAPTIEUX SUCCESSION GROUP LTD Director 2012-08-08 CURRENT 2011-12-14 Active
CHRISTIAN MARCEL CAPTIEUX SUCCESSION ADVISORY SERVICES LIMITED Director 2012-03-07 CURRENT 2008-09-30 Active
MICHAEL JOHN HILL CLAY ROGERS GROUP LIMITED Director 2016-09-16 CURRENT 2002-05-28 Active - Proposal to Strike off
MICHAEL JOHN HILL CALEDONIA FINANCIAL PLANNING LTD. Director 2016-08-26 CURRENT 2001-05-24 Liquidation
MICHAEL JOHN HILL HART FINANCIAL CONSULTANCY HOLDINGS LIMITED Director 2016-04-12 CURRENT 2010-03-29 Dissolved 2017-01-03
MICHAEL JOHN HILL HIGHGROVE FINANCIAL PLANNING LIMITED Director 2015-10-21 CURRENT 2005-09-15 Liquidation
MICHAEL JOHN HILL HIGHCLIFFE GROUP LIMITED Director 2015-10-01 CURRENT 1987-02-20 Dissolved 2017-01-03
MICHAEL JOHN HILL HIGHCLIFFE FINANCIAL MANAGEMENT LIMITED Director 2015-10-01 CURRENT 1984-03-30 Liquidation
MICHAEL JOHN HILL CASSIDY COUTTS DONALD & PARTNERS LIMITED Director 2015-09-11 CURRENT 1993-01-26 Liquidation
MICHAEL JOHN HILL HIGHCLIFFE INVESTMENT MANAGEMENT LIMITED Director 2015-08-14 CURRENT 2004-09-22 Dissolved 2017-01-03
MICHAEL JOHN HILL LRH FINANCIAL HOLDINGS LIMITED Director 2015-01-14 CURRENT 2007-05-22 Dissolved 2017-01-03
MICHAEL JOHN HILL CORNERSTONE LIFESTYLE FINANCIAL PLANNING LIMITED Director 2015-01-14 CURRENT 2010-03-02 Liquidation
MICHAEL JOHN HILL CAMPBELL DALLAS FINANCIAL SERVICES LTD Director 2014-11-18 CURRENT 1998-10-22 Liquidation
MICHAEL JOHN HILL MELLOR LIMITED Director 2014-10-28 CURRENT 2003-07-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-12-274.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2017-12-274.26(Scot)RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP
2016-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2016 FROM SUCCESSION GROUP LIMITED 25 BLYTHSWOOD SQUARE GLASGOW G2 4BL SCOTLAND
2016-10-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR SANJAY SHAH
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MORRISH
2016-09-01LATEST SOC01/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2016 FROM SUCCESSION GROUP LIMITED BLYTHSWOOD SQUARE GLASGOW G2 4BL SCOTLAND
2016-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2016 FROM TRIBUNE COURT 2 ROMAN ROAD BEARSDEN GLASGOW G61 2SW
2015-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN MARCEL CAPTIEUX / 29/11/2015
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-10AR0130/08/15 FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-01RP04SECOND FILING WITH MUD 30/08/14 FOR FORM AR01
2015-05-01RP04SECOND FILING WITH MUD 30/08/12 FOR FORM AR01
2015-05-01ANNOTATIONClarification
2015-03-11AP01DIRECTOR APPOINTED SANJAY SHAH
2014-12-15AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/12
2014-12-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WEBSTER
2014-12-01AP01DIRECTOR APPOINTED MR PAUL STEPHEN MORRISH
2014-12-01AP01DIRECTOR APPOINTED MR CHRISTIAN MARCEL CAPTIEUX
2014-12-01AP01DIRECTOR APPOINTED MR MICHAEL JOHN HILL
2014-11-26RP04SECOND FILING WITH MUD 30/08/13 FOR FORM AR01
2014-11-26ANNOTATIONClarification
2014-11-05TM02APPOINTMENT TERMINATED, SECRETARY PETER SOUTHGATE
2014-10-24RP04SECOND FILING WITH MUD 30/08/13 FOR FORM AR01
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-24AR0130/08/14 FULL LIST
2014-10-23AP03SECRETARY APPOINTED MR PETER EDWARD SOUTHGATE
2014-10-23AA01CURREXT FROM 31/08/2014 TO 31/12/2014
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL
2014-10-23TM02APPOINTMENT TERMINATED, SECRETARY JAMES CAMPBELL
2014-09-02DISS40DISS40 (DISS40(SOAD))
2014-08-29GAZ1FIRST GAZETTE
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-16AR0130/08/13 FULL LIST
2013-10-16AR0130/08/13 FULL LIST
2013-03-20AA31/08/12 TOTAL EXEMPTION FULL
2012-10-29AR0130/08/12 FULL LIST
2012-10-29AR0130/08/12 FULL LIST
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 27 HUNTLY STREET INVERNESS IV3 5PR UNITED KINGDOM
2012-02-21AP01DIRECTOR APPOINTED MR ALAN WATT WEBSTER
2012-02-20AP03SECRETARY APPOINTED JAMES MOSSMAN CAMPBELL
2012-02-20AP01DIRECTOR APPOINTED MR JAMES MOSSMAN CAMPBELL
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR MOIRA MCINTOSH
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MCINTOSH
2012-02-20TM02APPOINTMENT TERMINATED, SECRETARY MOIRA MCINTOSH
2012-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 17 QUEENSGATE INVERNESS IV1 1DF
2011-11-14AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-12AR0130/08/11 FULL LIST
2011-03-23AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-31AR0130/08/10 FULL LIST
2010-05-20AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-01363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-05-29AA31/08/08 TOTAL EXEMPTION SMALL
2008-11-14363sRETURN MADE UP TO 30/08/08; NO CHANGE OF MEMBERS
2008-06-11AA31/08/07 TOTAL EXEMPTION SMALL
2007-09-26363sRETURN MADE UP TO 30/08/07; NO CHANGE OF MEMBERS
2007-09-2688(2)RAD 14/09/07--------- £ SI 99@1=99 £ IC 1/100
2007-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-13363sRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-07363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-09-22363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-22363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2002-09-02ELRESS386 DISP APP AUDS 30/08/02
2002-09-02ELRESS366A DISP HOLDING AGM 30/08/02
2002-08-30288bSECRETARY RESIGNED
2002-08-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GEORGE MCINTOSH FINANCIAL PLANNING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-11-21
Proposal to Strike Off2014-08-29
Fines / Sanctions
No fines or sanctions have been issued against GEORGE MCINTOSH FINANCIAL PLANNING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GEORGE MCINTOSH FINANCIAL PLANNING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8797
MortgagesNumMortOutstanding1.5599
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEORGE MCINTOSH FINANCIAL PLANNING LIMITED

Intangible Assets
Patents
We have not found any records of GEORGE MCINTOSH FINANCIAL PLANNING LIMITED registering or being granted any patents
Domain Names

GEORGE MCINTOSH FINANCIAL PLANNING LIMITED owns 1 domain names.

gmfp.co.uk  

Trademarks
We have not found any records of GEORGE MCINTOSH FINANCIAL PLANNING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEORGE MCINTOSH FINANCIAL PLANNING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as GEORGE MCINTOSH FINANCIAL PLANNING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GEORGE MCINTOSH FINANCIAL PLANNING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meet
Defending partyGEORGE MCINTOSH FINANCIAL PLANNING LIMITEDEvent Date2017-11-21
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGEORGE MCINTOSH FINANCIAL PLANNING LIMITEDEvent Date2016-09-30
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 30th September 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 September 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. Michael Hill , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyGEORGE MCINTOSH FINANCIAL PLANNING LIMITEDEvent Date2016-09-30
(In Members' Voluntary Liquidation) ("the Company") and In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 2 February 2017 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 02 February 2017. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 September 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated 10 October 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGEORGE MCINTOSH FINANCIAL PLANNING LIMITEDEvent Date2016-09-30
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk.
 
Initiating party Event Type
Defending partyGEORGE MCINTOSH FINANCIAL PLANNING LIMITEDEvent Date2016-09-30
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 30th September 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 September 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. Michael Hill , Director :
 
Initiating party Event Type
Defending partyGEORGE MCINTOSH FINANCIAL PLANNING LIMITEDEvent Date2016-09-30
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 30th September 2016 Special resolution That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986. Ordinary resolution That John Milsom and Mark Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 September 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. Michael Hill , Director :
 
Initiating party Event Type
Defending partyGEORGE MCINTOSH FINANCIAL PLANNING LIMITEDEvent Date2016-09-30
(In Members' Voluntary Liquidation) ("the Company") and In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 2 February 2017 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 02 February 2017. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 September 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated 10 October 2016
 
Initiating party Event Type
Defending partyGEORGE MCINTOSH FINANCIAL PLANNING LIMITEDEvent Date2016-09-30
(In Members' Voluntary Liquidation) ("the Company") and In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given , pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 2 February 2017 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL . Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 02 February 2017. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators' hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Office Holder Details: John David Thomas Milsom and Mark Jeremy Orton (IP numbers 9241 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 30 September 2016 . Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk. John David Thomas Milsom , Joint Liquidator Dated 10 October 2016
 
Initiating party Event Type
Defending partyGEORGE MCINTOSH FINANCIAL PLANNING LIMITEDEvent Date2016-09-30
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk.
 
Initiating party Event Type
Defending partyGEORGE MCINTOSH FINANCIAL PLANNING LIMITEDEvent Date2016-09-30
John David Thomas Milsom and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about these cases is available from Becky Hewett at the offices of KPMG LLP on +44 (0)20 7311 8229 or at rebecca.hewett@kpmg.co.uk.
 
Initiating party Event TypeProposal to Strike Off
Defending partyGEORGE MCINTOSH FINANCIAL PLANNING LIMITEDEvent Date2014-08-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEORGE MCINTOSH FINANCIAL PLANNING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEORGE MCINTOSH FINANCIAL PLANNING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.