Company NameXerox Finance (Ireland) Limited
Company StatusDissolved
Company Number00761217
CategoryPrivate Limited Company
Incorporation Date17 May 1963(60 years, 11 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NamePaul Hughes
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed21 April 1998(34 years, 11 months after company formation)
Appointment Duration22 years, 6 months (closed 13 October 2020)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Stuart William Kirk
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusClosed
Appointed12 March 2015(51 years, 10 months after company formation)
Appointment Duration5 years, 7 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Secretary NameMs Aisling McHugh
StatusClosed
Appointed24 April 2018(54 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 13 October 2020)
RoleCompany Director
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Vernon A Zelmer
Date of BirthDecember 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed02 April 1992(28 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 1996)
RoleManaging Director
Correspondence AddressNimble Tree Cottage Hammersley Lane
Penn
High Wycombe
Buckinghamshire
HP10 8HB
Director NameChristopher John Pinney
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(28 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 June 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndale
Wayside Chipperfield
Watford
Hertfordshire
WD4 9JL
Director NameDir Philip John Clark
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(28 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 June 1998)
RoleManager
Correspondence Address56 Hunters Chase
Caversham
Reading
Berkshire
RG4 7XH
Director NameMr Roger Paul Eades
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(28 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Squirrel Wood
West Byfleet
Surrey
KT14 6PE
Secretary NameMr Stephen Charles Dillon
NationalityBritish
StatusResigned
Appointed02 April 1992(28 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Assheton Road
Beaconsfield
Buckinghamshire
HP9 2NP
Director NameWilliam Raymond Goode
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(32 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 June 1998)
RoleC & D Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Conrad John Murphy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed21 April 1998(34 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1999)
RoleAccountant
Correspondence Address18 Talbot Avenue
Malahide
Dublin
Irish
Director NameMr Peter Plant
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed21 April 1998(34 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressArdeevin
Claremont Pines
Carrickmines
Dublin 18
Irish
Secretary NamePaul Hughes
NationalityIrish
StatusResigned
Appointed08 June 1998(35 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 2001)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address26 Fairways Park
Bettystown
County Meath
Irish
Director NameNeil Buchanan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(35 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 June 2001)
RoleAccountant
Correspondence Address34 Sandymount Avenue
Dublin 4
Irish
Director NameNicholas Andrew Blanche
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(36 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 2002)
RoleFinancial Controller
Correspondence Address2 Romsey Way
High Wycombe
Buckinghamshire
HP11 1QP
Director NameConleth O'Reilly
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2001(38 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 July 2005)
RoleSolicitor
Correspondence Address6 Hollystown Park
Hollystown
Dublin
15
Irish
Director NameValerie Ryan
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2001(38 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 10 March 2008)
RoleManager Lease Accounting
Correspondence Address112 Seapark
Clontarf
Dublin
3
Irish
Secretary NameConleth O'Reilly
NationalityIrish
StatusResigned
Appointed28 September 2001(38 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 July 2005)
RoleSolicitor
Correspondence Address6 Hollystown Park
Hollystown
Dublin
15
Irish
Director NameRichard Dunphy
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed02 July 2004(41 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 May 2008)
RoleFinancial Controller
Correspondence Address5 Stoneleigh
St Georges Avenue Killiney Hill Road
Killiney
Co Dublin
Irish
Secretary NameRichard Dunphy
NationalityIrish
StatusResigned
Appointed02 July 2004(41 years, 1 month after company formation)
Appointment Duration10 months, 4 weeks (resigned 26 May 2005)
RoleFinancial Controller
Correspondence Address5 Stoneleigh
St Georges Avenue Killiney Hill Road
Killiney
Co Dublin
Irish
Director NameChristopher Browne
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed26 May 2006(43 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 2007)
RoleCorporate Treasurer
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Conleth O'Reilly
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed26 May 2006(43 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2010)
RoleSecretary
Country of ResidenceIreland
Correspondence Address44 Marian Road
Rathfarnham
Dublin 14
Irish
Secretary NameMr Conleth O'Reilly
NationalityIrish
StatusResigned
Appointed26 May 2006(43 years after company formation)
Appointment Duration4 years, 4 months (resigned 30 September 2010)
RoleSecretary
Country of ResidenceIreland
Correspondence Address44 Marian Road
Rathfarnham
Dublin 14
Irish
Director NameMr Eamonn Joseph O'Neill
Date of BirthMarch 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed30 May 2008(45 years after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 2014)
RoleFinancial Controller
Country of ResidenceIreland
Correspondence AddressCompton Court
20-24 Temple End
High Wycombe
Buckinghamshire
HP13 5DR
Secretary NameMr Eamonn Joseph O'Neill
StatusResigned
Appointed30 September 2010(47 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2014)
RoleCompany Director
Correspondence AddressCompton Court
20-24 Temple End
High Wycombe
Buckinghamshire
HP13 5DR
Secretary NameMs Anna Kathleen McKeon
StatusResigned
Appointed31 December 2014(51 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 April 2018)
RoleCompany Director
Correspondence AddressRiverview Oxford Road
Uxbridge
Middlesex
UB8 1HS
Secretary NameMr Stuart William Kirk
StatusResigned
Appointed06 April 2018(54 years, 11 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 24 April 2018)
RoleCompany Director
Correspondence AddressRiverview Oxford Road
Uxbridge
Middlesex
UB8 1HS

Contact

Websitexerox.co.uk
Telephone023 80683393
Telephone regionSouthampton / Portsmouth

Location

Registered AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.5m at £1Xerox Xf Holdings Ireland LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,883,000
Current Liabilities£5,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

21 November 2001Delivered on: 6 December 2001
Satisfied on: 22 March 2008
Persons entitled: Ge Capital Commercial Equipment Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee in the manner provided in the relevant finance document and/or under the terms of this debenture.
Particulars: By way of first fixed charge (I) the financed assets; (ii) all moneys from time to time standing to the credit of each of its present and future accounts with any bank, (iii) all the right title and interest of the company present and future to in and under the charged agreements,. See the mortgage charge document for full details.
Fully Satisfied
9 January 2001Delivered on: 22 January 2001
Satisfied on: 22 March 2008
Persons entitled: Ge Capital Commercial Finance Limited

Classification: Debenture
Secured details: All present and future obligations and liabilities of the company and xerox finance limited (the borrowers) to the chargee under each of the finance documents (as defined).
Particulars: By way of first fixed charge over the financed assets, all moneys standing to the credit of each of its present and future accounts, all right title and interest in and to the charged agreements and by way of first floating charge all its undertaking and assets present and future. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
13 July 2020Application to strike the company off the register (1 page)
29 April 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 April 2020Solvency Statement dated 21/04/20 (1 page)
29 April 2020Statement of capital on 29 April 2020
  • GBP 1
(5 pages)
29 April 2020Statement by Directors (1 page)
16 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
6 January 2020Registered office address changed from Riverview Oxford Road Uxbridge Middlesex UB8 1HS England to Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on 6 January 2020 (1 page)
15 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (58 pages)
15 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (13 pages)
15 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
15 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
7 May 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
3 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (13 pages)
3 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (2 pages)
3 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (69 pages)
3 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
18 July 2018Appointment of Ms Aisling Mchugh as a secretary on 24 April 2018 (2 pages)
18 July 2018Termination of appointment of Stuart William Kirk as a secretary on 24 April 2018 (1 page)
18 June 2018Appointment of Mr Stuart William Kirk as a secretary on 6 April 2018 (2 pages)
12 June 2018Termination of appointment of Anna Kathleen Mckeon as a secretary on 6 April 2018 (1 page)
19 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (80 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
12 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (13 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
12 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
12 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (80 pages)
22 May 2017Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page)
18 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
24 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
24 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (71 pages)
24 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
24 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
24 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
24 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
24 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (13 pages)
24 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (71 pages)
29 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,500,000
(4 pages)
29 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,500,000
(4 pages)
13 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
13 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages)
20 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
20 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
20 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (68 pages)
20 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (68 pages)
20 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
20 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
22 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,500,000
(4 pages)
22 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,500,000
(4 pages)
22 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,500,000
(4 pages)
21 May 2015Registered office address changed from Compton Court 20-24 Temple End High Wycombe Buckinghamshire HP13 5DR to Bridge House Oxford Road Uxbridge Middlesex UB8 1HS on 21 May 2015 (1 page)
21 May 2015Registered office address changed from Compton Court 20-24 Temple End High Wycombe Buckinghamshire HP13 5DR to Bridge House Oxford Road Uxbridge Middlesex UB8 1HS on 21 May 2015 (1 page)
31 March 2015Appointment of Mr Stuart William Kirk as a director on 12 March 2015 (2 pages)
31 March 2015Termination of appointment of Eamonn Joseph O'neill as a secretary on 31 December 2014 (1 page)
31 March 2015Appointment of Mr Stuart William Kirk as a director on 12 March 2015 (2 pages)
31 March 2015Appointment of Ms Anna Kathleen Mckeon as a secretary on 31 December 2014 (2 pages)
31 March 2015Termination of appointment of Eamonn Joseph O'neill as a director on 31 December 2014 (1 page)
31 March 2015Termination of appointment of Eamonn Joseph O'neill as a director on 31 December 2014 (1 page)
31 March 2015Termination of appointment of Eamonn Joseph O'neill as a secretary on 31 December 2014 (1 page)
31 March 2015Appointment of Ms Anna Kathleen Mckeon as a secretary on 31 December 2014 (2 pages)
10 June 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
10 June 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
6 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,500,000
(4 pages)
6 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,500,000
(4 pages)
6 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1,500,000
(4 pages)
25 July 2013Full accounts made up to 31 December 2012 (14 pages)
25 July 2013Full accounts made up to 31 December 2012 (14 pages)
2 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
23 July 2012Full accounts made up to 31 December 2011 (22 pages)
23 July 2012Full accounts made up to 31 December 2011 (22 pages)
2 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
2 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
2 May 2012Director's details changed for Mr. Eamonn Joseph O'neill on 1 October 2009 (2 pages)
2 May 2012Director's details changed for Paul Hughes on 1 October 2009 (2 pages)
2 May 2012Director's details changed for Paul Hughes on 1 October 2009 (2 pages)
2 May 2012Director's details changed for Paul Hughes on 1 October 2009 (2 pages)
2 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
2 May 2012Director's details changed for Mr. Eamonn Joseph O'neill on 1 October 2009 (2 pages)
2 May 2012Director's details changed for Mr. Eamonn Joseph O'neill on 1 October 2009 (2 pages)
21 June 2011Full accounts made up to 31 December 2010 (14 pages)
21 June 2011Full accounts made up to 31 December 2010 (14 pages)
12 May 2011Termination of appointment of Conleth O'reilly as a director (1 page)
12 May 2011Termination of appointment of Conleth O'reilly as a secretary (1 page)
12 May 2011Appointment of Mr. Eamonn Joseph O'neill as a secretary (1 page)
12 May 2011Termination of appointment of Conleth O'reilly as a secretary (1 page)
12 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
12 May 2011Termination of appointment of Conleth O'reilly as a director (1 page)
12 May 2011Appointment of Mr. Eamonn Joseph O'neill as a secretary (1 page)
12 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
30 September 2010Full accounts made up to 31 December 2009 (14 pages)
28 April 2010Director's details changed for Paul Hughes on 2 April 2010 (2 pages)
28 April 2010Director's details changed for Eamonn O'neill on 2 April 2010 (2 pages)
28 April 2010Director's details changed for Conleth O'reilly on 2 April 2010 (2 pages)
28 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
28 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Eamonn O'neill on 2 April 2010 (2 pages)
28 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Conleth O'reilly on 2 April 2010 (2 pages)
28 April 2010Director's details changed for Paul Hughes on 2 April 2010 (2 pages)
28 April 2010Director's details changed for Conleth O'reilly on 2 April 2010 (2 pages)
28 April 2010Director's details changed for Eamonn O'neill on 2 April 2010 (2 pages)
28 April 2010Director's details changed for Paul Hughes on 2 April 2010 (2 pages)
30 June 2009Full accounts made up to 31 December 2008 (14 pages)
30 June 2009Full accounts made up to 31 December 2008 (14 pages)
19 May 2009Director appointed eamonn o'neill (2 pages)
19 May 2009Director appointed eamonn o'neill (2 pages)
15 May 2009Return made up to 02/04/09; full list of members (3 pages)
15 May 2009Appointment terminated director richard dunphy (1 page)
15 May 2009Appointment terminated director valerie ryan (1 page)
15 May 2009Appointment terminated director valerie ryan (1 page)
15 May 2009Return made up to 02/04/09; full list of members (3 pages)
15 May 2009Appointment terminated director richard dunphy (1 page)
12 June 2008Full accounts made up to 31 December 2007 (14 pages)
12 June 2008Full accounts made up to 31 December 2007 (14 pages)
6 May 2008Return made up to 02/04/08; full list of members (4 pages)
6 May 2008Return made up to 02/04/08; full list of members (4 pages)
2 May 2008Appointment terminated director christopher browne (1 page)
2 May 2008Appointment terminated director christopher browne (1 page)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
27 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 October 2007Full accounts made up to 31 December 2006 (15 pages)
4 October 2007Full accounts made up to 31 December 2006 (15 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
11 May 2007Return made up to 02/04/07; full list of members (3 pages)
11 May 2007Return made up to 02/04/07; full list of members (3 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
27 July 2006Full accounts made up to 31 December 2005 (16 pages)
27 July 2006Full accounts made up to 31 December 2005 (16 pages)
6 July 2006Return made up to 02/04/06; full list of members (2 pages)
6 July 2006Return made up to 02/04/06; full list of members (2 pages)
26 June 2006New secretary appointed;new director appointed (1 page)
26 June 2006New director appointed (2 pages)
26 June 2006New director appointed (2 pages)
26 June 2006Secretary resigned (1 page)
26 June 2006New secretary appointed;new director appointed (1 page)
26 June 2006Secretary resigned (1 page)
19 October 2005New secretary appointed;new director appointed (3 pages)
19 October 2005Full accounts made up to 31 December 2004 (15 pages)
19 October 2005Secretary resigned;director resigned (1 page)
19 October 2005Return made up to 02/04/05; full list of members (7 pages)
19 October 2005Secretary resigned;director resigned (1 page)
19 October 2005Full accounts made up to 31 December 2004 (15 pages)
19 October 2005Return made up to 02/04/05; full list of members (7 pages)
19 October 2005New secretary appointed;new director appointed (3 pages)
20 October 2004Full accounts made up to 31 December 2003 (16 pages)
20 October 2004Full accounts made up to 31 December 2003 (16 pages)
22 June 2004Return made up to 02/04/04; full list of members (6 pages)
22 June 2004Return made up to 02/04/04; full list of members (6 pages)
30 September 2003Full accounts made up to 31 December 2002 (16 pages)
30 September 2003Full accounts made up to 31 December 2002 (16 pages)
23 May 2003Return made up to 02/04/03; full list of members (6 pages)
23 May 2003Return made up to 02/04/03; full list of members (6 pages)
13 May 2003Auditor's resignation (1 page)
13 May 2003Auditor's resignation (1 page)
16 October 2002Full accounts made up to 31 December 2001 (16 pages)
16 October 2002Full accounts made up to 31 December 2001 (16 pages)
17 August 2002New secretary appointed;new director appointed (2 pages)
17 August 2002Secretary resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Return made up to 02/04/02; full list of members (6 pages)
17 August 2002New secretary appointed;new director appointed (2 pages)
17 August 2002Director resigned (1 page)
17 August 2002Return made up to 02/04/02; full list of members (6 pages)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002Director resigned (1 page)
17 August 2002New director appointed (2 pages)
17 August 2002New director appointed (2 pages)
17 August 2002Secretary resigned (1 page)
17 August 2002Director resigned (1 page)
14 January 2002Auditor's resignation (2 pages)
14 January 2002Auditor's resignation (2 pages)
6 December 2001Particulars of mortgage/charge (11 pages)
6 December 2001Particulars of mortgage/charge (11 pages)
4 September 2001Full accounts made up to 31 December 2000 (15 pages)
4 September 2001Full accounts made up to 31 December 2000 (15 pages)
2 May 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
22 January 2001Particulars of mortgage/charge (11 pages)
22 January 2001Particulars of mortgage/charge (11 pages)
15 November 2000Full accounts made up to 31 December 1999 (16 pages)
15 November 2000Full accounts made up to 31 December 1999 (16 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
18 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 October 1999Full accounts made up to 31 December 1998 (16 pages)
28 October 1999Full accounts made up to 31 December 1998 (16 pages)
16 May 1999Auditor's resignation (1 page)
16 May 1999Section 394 (1 page)
16 May 1999Auditor's resignation (1 page)
16 May 1999Section 394 (1 page)
7 May 1999Return made up to 02/04/99; full list of members (6 pages)
7 May 1999Return made up to 02/04/99; full list of members (6 pages)
26 March 1999New director appointed (2 pages)
26 March 1999New director appointed (2 pages)
5 February 1999Director's particulars changed (1 page)
5 February 1999Director's particulars changed (1 page)
7 July 1998Registered office changed on 07/07/98 from: bridge house oxford road uxbridge middlesex UB8 1HS (1 page)
7 July 1998Registered office changed on 07/07/98 from: bridge house oxford road uxbridge middlesex UB8 1HS (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Secretary resigned (1 page)
15 June 1998New secretary appointed (2 pages)
15 June 1998New secretary appointed (2 pages)
2 June 1998Full accounts made up to 31 December 1997 (18 pages)
2 June 1998Full accounts made up to 31 December 1997 (18 pages)
1 June 1998Company name changed xerox finance LIMITED\certificate issued on 01/06/98 (2 pages)
1 June 1998Company name changed xerox finance LIMITED\certificate issued on 01/06/98 (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
5 May 1998Return made up to 02/04/98; full list of members (6 pages)
5 May 1998Return made up to 02/04/98; full list of members (6 pages)
30 October 1997Company name changed rank xerox finance LIMITED\certificate issued on 31/10/97 (2 pages)
30 October 1997Company name changed rank xerox finance LIMITED\certificate issued on 31/10/97 (2 pages)
19 June 1997Full accounts made up to 31 December 1996 (18 pages)
19 June 1997Full accounts made up to 31 December 1996 (18 pages)
2 May 1997Return made up to 02/04/97; full list of members (9 pages)
2 May 1997Return made up to 02/04/97; full list of members (9 pages)
18 June 1996Full accounts made up to 31 December 1995 (18 pages)
18 June 1996Full accounts made up to 31 December 1995 (18 pages)
7 May 1996Return made up to 02/04/96; full list of members (9 pages)
7 May 1996Return made up to 02/04/96; full list of members (9 pages)
25 March 1996Director resigned;new director appointed (3 pages)
25 March 1996Director resigned;new director appointed (3 pages)
18 April 1995Full accounts made up to 31 October 1994 (18 pages)
18 April 1995Return made up to 02/04/95; full list of members (14 pages)
18 April 1995Return made up to 02/04/95; full list of members (14 pages)
18 April 1995Full accounts made up to 31 October 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)
3 May 1994Full accounts made up to 31 October 1993 (17 pages)
3 May 1994Full accounts made up to 31 October 1993 (17 pages)
28 April 1993Full accounts made up to 31 October 1992 (16 pages)
28 April 1993Full accounts made up to 31 October 1992 (16 pages)
28 April 1992Full accounts made up to 31 October 1991 (17 pages)
28 April 1992Full accounts made up to 31 October 1991 (17 pages)
28 April 1991Full accounts made up to 31 October 1990 (17 pages)
28 April 1991Full accounts made up to 31 October 1990 (17 pages)
14 June 1990Full accounts made up to 31 October 1989 (16 pages)
14 June 1990Full accounts made up to 31 October 1989 (16 pages)
3 May 1989Full accounts made up to 31 October 1988 (17 pages)
3 May 1989Full accounts made up to 31 October 1988 (17 pages)
13 May 1988Full accounts made up to 31 October 1987 (18 pages)
13 May 1988Full accounts made up to 31 October 1987 (18 pages)
21 July 1987Full accounts made up to 31 October 1986 (17 pages)
21 July 1987Full accounts made up to 31 October 1986 (17 pages)
27 August 1986Full accounts made up to 31 October 1985 (14 pages)
27 August 1986Full accounts made up to 31 October 1985 (14 pages)
30 March 1985Accounts made up to 31 October 1984 (11 pages)
30 March 1985Accounts made up to 31 October 1984 (11 pages)
11 April 1984Accounts made up to 31 October 1983 (10 pages)
11 April 1984Accounts made up to 31 October 1983 (10 pages)
21 June 1983Accounts made up to 31 October 1982 (8 pages)
21 June 1983Accounts made up to 31 October 1982 (8 pages)
24 July 1982Accounts made up to 31 October 1981 (7 pages)
24 July 1982Accounts made up to 31 October 1981 (7 pages)
18 February 1981Accounts made up to 31 October 1980 (7 pages)
18 February 1981Accounts made up to 31 October 1980 (7 pages)
5 March 1980Accounts made up to 31 October 1979 (8 pages)
5 March 1980Accounts made up to 31 October 1979 (8 pages)
22 February 1979Accounts made up to 31 October 1978 (8 pages)
22 February 1979Accounts made up to 31 October 1978 (8 pages)