Company NameBritish Linen Asset Finance Group Limited
Company StatusDissolved
Company Number00773315
CategoryPrivate Limited Company
Incorporation Date6 September 1963(60 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Gordon Barclay
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(35 years, 6 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Correspondence AddressThe Coulin
122 Stanstead Road
Caterham
Surrey
CR3 6AE
Director NameRobert Brown Hare
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1999(35 years, 8 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Correspondence Address6/4 Succoth Court
Ravelston
Edinburgh
EH12 6BY
Scotland
Secretary NameMr Paul Gittins
NationalityBritish
StatusCurrent
Appointed01 June 2000(36 years, 9 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Director NameMr Paul Gittins
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2002(38 years, 6 months after company formation)
Appointment Duration22 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address7 Vaughans Lane
Great Boughton
Chester
Cheshire
CH3 5XF
Wales
Director NameAlexander Ross Macmillan
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(28 years, 7 months after company formation)
Appointment Duration1 year (resigned 22 April 1993)
RoleRetired Banker
Correspondence Address16 Ledcameroch Road
Bearsden
Glasgow
Lanarkshire
G61 4AB
Scotland
Director NameMr Michael Bruce Livingston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(28 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 August 1992)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence Address55 Craiglea Drive
Edinburgh
Midlothian
EH10 5PE
Scotland
Director NameAlexander Stuart Reid
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(28 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 16 March 1992)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address12 Chelsea Park Gardens
London
SW3 6AA
Director NameHamish McLeod Grossart
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(28 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 August 1997)
RoleInvestment Banker
Correspondence AddressWest Court
Newton
Broxburn
West Lothian
EH52 6QH
Scotland
Director NameMr Peter David Stevenson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(28 years, 7 months after company formation)
Appointment Duration3 years (resigned 03 May 1995)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence AddressThe White House
147 Whitehouse Lane
Edinburgh
EH9 2EY
Scotland
Director NameMr James Edward Black
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(28 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 March 1998)
RoleAsset Finance Director
Country of ResidenceScotland
Correspondence Address1 Oakwood Drive
Newton Mearns
Glasgow
G77 5PU
Scotland
Director NameJohn Alastair Wight
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(28 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 June 1999)
RoleCredit & Risk Director
Correspondence Address22 Fairfield Drive
Clarkston
Glasgow
G76 7YH
Scotland
Secretary NameDerek Robert Scott Lamond
NationalityBritish
StatusResigned
Appointed06 April 1992(28 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 February 1998)
RoleCompany Director
Correspondence Address12 Brent Way
Glasgow
G46 8GA
Scotland
Director NameMr Robert McNeil
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(29 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 22 April 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressKincardine Castle
Auchterarder
Perthshire
PH3 1PG
Scotland
Director NameMr Jonathan Harper Wilkinson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(31 years, 5 months after company formation)
Appointment Duration4 years (resigned 26 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMontford Hall Cuckstool Lane
Fence
Burnley
Lancashire
BB12 9NZ
Director NameMagnus Mowat
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(31 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 August 1997)
RoleCompany Director
Correspondence AddressNew Park House
Whitegate
Northwich
Cheshire
CW8 2AY
Director NameMr Christopher George Adams
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(32 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 September 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address72 Westgate
Hale
Altrincham
Cheshire
WA15 9BB
Director NameRobert Bruce Wood
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(33 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 August 1997)
RoleWriter To The Signet
Country of ResidenceUnited Kingdom
Correspondence AddressMartyrs Cross
Penicuik
Midlothian
Eh26
Director NameMr Robert Bruce Wood
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(33 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 August 1997)
RoleWriter To The Signet
Country of ResidenceScotland
Correspondence AddressMartyrs Cross
Penicuik
Midlothian
Eh26
Director NameJohn McCabe
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(34 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 December 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address58 Battock Road
Brightons
Falkirk
Stirlingshire
FK2 0TT
Scotland
Director NameProf James Robin Browning
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1997(34 years after company formation)
Appointment Duration1 year, 11 months (resigned 29 July 1999)
RoleBanker
Correspondence Address7 Blackford Hill Grove
Edinburgh
EH9 3HA
Scotland
Director NamePeter Mackay
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(34 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 July 2000)
RoleCompany Director
Correspondence Address6 Henderland Road
Edinburgh
EH12 6BB
Scotland
Director NameDerek Robert Scott Lamond
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(34 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2000)
RoleCompany Director
Correspondence Address12 Brent Way
Glasgow
G46 8GA
Scotland
Director NameMrs Lesley Mary Samuel Knox
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(34 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Merton Lane
London
N6 6NB
Director NameAlexander Douglas Peebles
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(34 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 July 1998)
RoleSolicitor
Correspondence AddressLindean 85 South Broomage Avenue
Larbert
Stirlingshire
FK5 3ED
Scotland
Director NameMr Thomas Bennie
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(34 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 January 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNodsdale Falkirk Road
Linlithgow
West Lothian
EH49 7BQ
Scotland
Secretary NameJohn William Robertson
NationalityBritish
StatusResigned
Appointed19 February 1998(34 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 November 1999)
RoleCompany Director
Correspondence Address52 Findhorn Place
Edinburgh
Midlothian
EH9 2NS
Scotland
Director NameIan Duncan Mackay
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(34 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 1999)
RoleCompany Director
Correspondence AddressGlenairthrey
12 Upper Glen Road
Bridge Of Allan
Stirlingshire
FK9 4PX
Scotland
Director NameHenry Serafini Hemsley
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(34 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 February 2002)
RoleCompany Director
Correspondence AddressDenbrae
23 Gartcows Road
Falkirk
FK1 5EF
Scotland
Secretary NameJoyce Ferrie
NationalityBritish
StatusResigned
Appointed29 April 1998(34 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 November 1999)
RoleCompany Director
Correspondence Address11 Seaside Place
Aberdour
Burntisland
Fife
KY3 0TX
Scotland
Director NameMargaret Elizabeth Smart
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(34 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 September 1999)
RoleBank Executive
Correspondence AddressMisty View 3 Hillhead Drive
Falkirk
Stirlingshire
FK1 5NG
Scotland
Secretary NameRaymond Nixon
NationalityBritish
StatusResigned
Appointed17 November 1999(36 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 May 2000)
RoleCompany Director
Correspondence AddressHolly House The Steadings
Wicker Lane, Guilden Sutton
Chester
Cheshire
CH3 7EL
Wales

Location

Registered AddressPricewaterhousecoopers Llp
Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£1,595,000
Gross Profit£1,530,000
Net Worth£27,503,000
Current Liabilities£3,531,000

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

22 October 2004Dissolved (1 page)
22 July 2004Return of final meeting in a members' voluntary winding up (3 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
30 March 2004Registered office changed on 30/03/04 from: pricewaterhousecoopers 9 bond court leeds west yorkshire LS1 2SN (1 page)
17 October 2003Liquidators statement of receipts and payments (5 pages)
10 April 2003Liquidators statement of receipts and payments (5 pages)
4 May 2002Declaration of satisfaction of mortgage/charge (1 page)
4 May 2002Declaration of satisfaction of mortgage/charge (1 page)
5 April 2002Registered office changed on 05/04/02 from: bridge house queens park road handbridge chester cheshire CH88 3AN (1 page)
4 April 2002Appointment of a voluntary liquidator (1 page)
4 April 2002Declaration of solvency (3 pages)
4 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 March 2002New director appointed (4 pages)
26 February 2002Director resigned (1 page)
24 December 2001Full accounts made up to 28 February 2001 (14 pages)
4 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 2001Return made up to 06/04/01; full list of members (6 pages)
4 April 2001Registered office changed on 04/04/01 from: 8 fredericks place london EC2R 8AT (1 page)
20 March 2001Director's particulars changed (1 page)
5 March 2001Full accounts made up to 28 February 2000 (15 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (1 page)
14 April 2000Return made up to 06/04/00; full list of members (5 pages)
11 April 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
5 December 1999Secretary resigned (1 page)
5 December 1999New secretary appointed (2 pages)
5 December 1999Secretary resigned (1 page)
23 November 1999Auditor's resignation (1 page)
18 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1999Memorandum and Articles of Association (11 pages)
28 September 1999Director resigned (1 page)
20 September 1999Director resigned (1 page)
6 August 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
3 June 1999Full accounts made up to 28 February 1999 (16 pages)
15 April 1999Return made up to 06/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(22 pages)
16 March 1999New director appointed (3 pages)
9 March 1999Director resigned (1 page)
16 February 1999Director resigned (1 page)
7 August 1998New director appointed (2 pages)
23 July 1998Director resigned (1 page)
17 June 1998New secretary appointed (2 pages)
24 May 1998Full accounts made up to 28 February 1998 (17 pages)
6 May 1998New secretary appointed (2 pages)
6 May 1998Return made up to 06/04/98; bulk list available separately (21 pages)
23 April 1998New director appointed (3 pages)
22 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
15 April 1998New director appointed (3 pages)
15 April 1998New director appointed (3 pages)
15 April 1998New director appointed (3 pages)
15 April 1998New director appointed (3 pages)
15 April 1998New director appointed (3 pages)
2 March 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
2 March 1998Application for reregistration from PLC to private (1 page)
2 March 1998Re-registration of Memorandum and Articles (18 pages)
2 March 1998Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
24 February 1998Secretary resigned (1 page)
24 February 1998New secretary appointed (2 pages)
21 January 1998Auditor's resignation (1 page)
30 December 1997Accounting reference date extended from 31/12/97 to 28/02/98 (2 pages)
3 November 1997Director resigned (1 page)
9 October 1997Ad 01/09/97-24/09/97 premium £ si [email protected]=109375 £ ic 13148671/13258046 (4 pages)
9 October 1997Ad 01/09/97-24/09/97 £ si [email protected]=168750 £ ic 12797421/12966171 (3 pages)
9 October 1997Ad 01/09/97-24/09/97 premium £ si [email protected]=86875 £ ic 13006796/13093671 (3 pages)
9 October 1997Ad 01/09/97-24/09/97 £ si [email protected]=106875 £ ic 13263046/13369921 (4 pages)
9 October 1997Ad 01/09/97-24/09/97 £ si [email protected]=76375 £ ic 13394921/13471296 (5 pages)
9 October 1997Ad 01/09/97-24/09/97 £ si [email protected]=5000 £ ic 13258046/13263046 (2 pages)
9 October 1997Ad 01/09/97-24/09/97 £ si [email protected]=40625 £ ic 12966171/13006796 (3 pages)
9 October 1997Ad 01/09/97-24/09/97 £ si [email protected]=25000 £ ic 13369921/13394921 (2 pages)
9 October 1997Ad 01/09/97-24/09/97 £ si [email protected]=5000 £ ic 13093671/13098671 (2 pages)
9 October 1997Ad 01/09/97-24/09/97 £ si [email protected]=50000 £ ic 13098671/13148671 (2 pages)
10 September 1997New director appointed (6 pages)
10 September 1997New director appointed (3 pages)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
23 May 1997Return made up to 06/04/97; bulk list available separately (15 pages)
22 May 1997Ad 29/04/97-06/05/97 premium £ si [email protected]=7500 £ ic 12789921/12797421 (2 pages)
6 May 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
6 May 1997Full group accounts made up to 31 December 1996 (50 pages)
27 April 1997Director resigned (1 page)
27 April 1997Ad 21/03/97--------- £ si [email protected] (3 pages)
27 April 1997Particulars of contract relating to shares (3 pages)
17 April 1997Ad 26/03/97--------- £ si [email protected]=135000 £ ic 12642474/12777474 (2 pages)
17 April 1997Ad 21/03/97--------- £ si [email protected]=12447 £ ic 12777474/12789921 (3 pages)
10 February 1997New director appointed (2 pages)
3 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1996New director appointed (3 pages)
5 June 1996Particulars of contract relating to shares (4 pages)
5 June 1996Ad 07/05/96--------- £ si [email protected] (2 pages)
2 June 1996Full group accounts made up to 31 December 1995 (46 pages)
23 May 1996Ad 07/05/96--------- £ si [email protected]=97768 £ ic 12544706/12642474 (2 pages)
7 May 1996Return made up to 06/04/96; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(14 pages)
25 April 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
23 April 1996Ad 28/03/96--------- £ si [email protected]=34375 £ ic 12510331/12544706 (2 pages)
8 December 1995Return made up to 06/04/95; bulk list available separately (24 pages)
26 September 1995Auditor's resignation (2 pages)
9 May 1995Ad 28/04/95--------- £ si [email protected]=2500 £ ic 12507831/12510331 (4 pages)
9 May 1995Full group accounts made up to 31 December 1994 (42 pages)
9 May 1995Director resigned;new director appointed (2 pages)
9 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 April 1995Ad 14/02/95--------- £ si [email protected] (2 pages)
11 April 1995Particulars of contract relating to shares (4 pages)
10 April 1995Ad 31/03/95-03/04/95 £ si [email protected]=49375 £ ic 12458456/12507831 (8 pages)
5 May 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(78 pages)