Company NameFinova Capital Limited
Company StatusDissolved
Company Number00917332
CategoryPrivate Limited Company
Incorporation Date5 October 1967(56 years, 7 months ago)
Dissolution Date13 April 2022 (2 years ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Secretary NamePhilip Donnelly
NationalityAmerican
StatusClosed
Appointed01 July 2005(37 years, 9 months after company formation)
Appointment Duration16 years, 9 months (closed 13 April 2022)
RoleCompany Director
Correspondence Address8540 E Via De Risa St.
Scottsdale
Arizona Az 85258
United States
Director NameFinova Capital Corporation (Corporation)
StatusClosed
Appointed20 December 2004(37 years, 2 months after company formation)
Appointment Duration17 years, 3 months (closed 13 April 2022)
Correspondence AddressThe Finova Corporate Centre
4800 North Scottsdale Rd.
Scottsdale
Arizona
United States
Director NameMr Richard Thompson Welch
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(24 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 1995)
RoleAccountant
Correspondence Address49 More Lane
Esher
Surrey
KT10 8AP
Director NameBernard Allen Roth
Date of BirthAugust 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1991(24 years, 2 months after company formation)
Appointment Duration3 months (resigned 04 March 1992)
RoleFinancier
Correspondence Address16 Stratton Street
London
W1X 5FD
Director NameJames Flannan Browne
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(24 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 April 1994)
RoleCompany Director
Correspondence Address56-57 Rupert House
Nevern Square
London
SW5 9PL
Director NameMr Steven Franklin Brandwein
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1991(24 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 December 1992)
RoleFinancial Controller
Correspondence Address62 Barkston Gardens
London
SW5 0EL
Secretary NameEvelyn Patricia Kirkwood
NationalityBritish
StatusResigned
Appointed30 November 1991(24 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 July 1994)
RoleCompany Director
Correspondence Address95 Cranbrook Drive
Maidenhead
Berkshire
SL6 6SR
Director NameGregory Charles Smalis
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 1992(24 years, 5 months after company formation)
Appointment Duration9 years (resigned 08 March 2001)
RoleFinancier
Correspondence Address14034 South 34th Place
Phoenix
Arizona Az 85044
United States
Director NameSamuel Leonard Eichenfield
Date of BirthMarch 1937 (Born 87 years ago)
NationalityAmerican (Usa)
StatusResigned
Appointed08 April 1992(24 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 March 2000)
RoleExecutive
Correspondence Address6936 North Mummy Mountain Road
Paradise Valley
Arizona 85253
United States
Secretary NameFrancis Peter Rathbone
NationalityBritish
StatusResigned
Appointed23 July 1994(26 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 07 September 2004)
RoleAccountant
Correspondence Address29 Cumberland Avenue
Guildford
Surrey
GU2 9RQ
Director NameFrancis Peter Rathbone
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1995(28 years after company formation)
Appointment Duration5 years, 10 months (resigned 21 August 2001)
RoleAccountant
Correspondence Address29 Cumberland Avenue
Guildford
Surrey
GU2 9RQ
Director NamePeggy Ann Taylor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(28 years, 4 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 March 1996)
RoleHuman Resources
Correspondence Address24 Chestnut Avenue
West Wickham
Bromley
Kent
BR4 9ES
Director NamePeggy Ann Taylor
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(28 years, 4 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 March 1996)
RoleHuman Resources
Correspondence Address24 Chestnut Avenue
West Wickham
Bromley
Kent
BR4 9ES
Director NameMarilyn Edith Nwaka
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(28 years, 4 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 March 1996)
RoleClient Accounts
Correspondence Address26 Highwood Avenue
North Bushey
Watford
Hertfordshire
WD2 2AL
Director NameAndrew Ian Mackenzie Murdoch
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1996(28 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 February 2001)
RoleAccountant
Correspondence Address44 Manor Road
Teddington
Middlesex
TW11 8AB
Director NameMarilyn Edith Nwaka
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(29 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 November 1997)
RoleClient Accounts Manager
Correspondence Address26 Highwood Avenue
North Bushey
Watford
Hertfordshire
WD2 2AL
Director NameMarilyn Edith Nwaka
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(29 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 November 1997)
RoleClient Accounts Manager
Correspondence Address26 Highwood Avenue
North Bushey
Watford
Hertfordshire
WD2 2AL
Director NameMarilyn Edith Nwaka
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1998(30 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 February 2001)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Speedwell Close
Chaulden Vale
Hemel Hempstead
Hertfordshire
HP1 2DJ
Director NameClive Gordon Bowen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(33 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 August 2001)
RoleFinancier
Correspondence Address3 Buckingham Drive
Chislehurst
Kent
BR7 6TB
Director NameWilliam Ralph Bowyer
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(33 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 August 2001)
RoleFinancier
Correspondence Address78 Mayflower Way
Farnham Common
Slough
Buckinghamshire
SL2 3UB
Director NameWilliam Ralph Bowyer
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(33 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 August 2001)
RoleFinancier
Correspondence Address78 Mayflower Way
Farnham Common
Slough
Buckinghamshire
SL2 3UB
Director NameJoseph Saul Steinberg
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2001(33 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 December 2004)
RoleCompany Director
Correspondence Address84 Remsen Street
Brooklyn
New York
New York 11201
United States
Director NameRichard Gregory Morgan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2001(33 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 December 2004)
RoleAttorney
Correspondence Address659 Via De La Paz
Pacific Palisades
California 90272
United States
Director NameLawrence Scott Hershfield
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2001(33 years, 10 months after company formation)
Appointment Duration1 year (resigned 09 September 2002)
RoleCompany Director
Correspondence AddressDel Mar Country Club
6048 Clubhouse Drive Rancho Santa Fe
San Diego
California Ca92067
Foreign
Director NameIan Macneill Cumming
Date of BirthJuly 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed21 August 2001(33 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 20 December 2004)
RoleCompany Director
Correspondence Address165 Huckleberry Drive
Jackson
Wyoming 83001
United States
Director NameMr Robert Douglas Gordon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed11 October 2001(34 years after company formation)
Appointment Duration3 years, 2 months (resigned 20 December 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandwell House
16 Beadles Lane
Old Oxted
Surrey
RH8 9JJ
Director NameFrancis Peter Rathbone
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(34 years after company formation)
Appointment Duration2 years, 11 months (resigned 07 September 2004)
RoleAccountant
Correspondence Address29 Cumberland Avenue
Guildford
Surrey
GU2 9RQ
Director NameMr Robert Douglas Gordon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed11 October 2001(34 years after company formation)
Appointment Duration3 years, 2 months (resigned 20 December 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStandwell House
16 Beadles Lane
Old Oxted
Surrey
RH8 9JJ
Director NameClive Gordon Bowen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2001(34 years, 2 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 09 January 2002)
RoleFinancier
Correspondence Address3 Buckingham Drive
Chislehurst
Kent
BR7 6TB
Director NameClive Gordon Bowen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(34 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2004)
RoleFinancier
Correspondence Address3 Buckingham Drive
Chislehurst
Kent
BR7 6TB
Director NameClive Gordon Bowen
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2002(34 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 December 2004)
RoleFinancier
Correspondence Address3 Buckingham Drive
Chislehurst
Kent
BR7 6TB
Director NameThomas E Mara
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 2002(35 years, 2 months after company formation)
Appointment Duration2 years (resigned 20 December 2004)
RoleFinancier
Correspondence Address6 Shinnecock Trail
Franklin Lakes
Nj 07417 New Jersey
Foreign
Secretary NameRichard Lieberman
NationalityBritish
StatusResigned
Appointed07 September 2004(36 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2005)
RoleCompany Director
Correspondence Address9169 E.Carol Way
Scottsdale
Arizona
Az 85260

Location

Registered AddressC/O Smith & Williamson
25 Moorgate
London
EC2R 6AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Financials

Year2014
Turnover£9,940,000
Gross Profit£7,983,000
Net Worth-£69,198,000
Cash£19,669,000
Current Liabilities£18,512,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

13 April 2022Final Gazette dissolved following liquidation (1 page)
13 January 2022Liquidators' statement of receipts and payments to 11 January 2022 (5 pages)
13 January 2022Return of final meeting in a members' voluntary winding up (26 pages)
14 October 2021Liquidators' statement of receipts and payments to 2 October 2021 (5 pages)
22 April 2021Liquidators' statement of receipts and payments to 2 April 2021 (5 pages)
22 October 2020Liquidators' statement of receipts and payments to 2 October 2020 (5 pages)
24 April 2020Liquidators' statement of receipts and payments to 2 April 2020 (5 pages)
21 October 2019Liquidators' statement of receipts and payments to 2 October 2019 (5 pages)
30 April 2019Liquidators' statement of receipts and payments to 2 April 2019 (5 pages)
30 October 2018Liquidators' statement of receipts and payments to 2 October 2018 (5 pages)
4 May 2018Liquidators' statement of receipts and payments to 2 April 2018 (5 pages)
16 February 2018Appointment of a voluntary liquidator (3 pages)
14 February 2018Liquidators' statement of receipts and payments to 2 October 2014 (5 pages)
14 February 2018Liquidators' statement of receipts and payments to 2 October 2015 (5 pages)
14 February 2018Liquidators' statement of receipts and payments to 2 October 2013 (5 pages)
14 February 2018Liquidators' statement of receipts and payments to 2 April 2015 (5 pages)
14 February 2018Liquidators' statement of receipts and payments to 2 April 2016 (5 pages)
14 February 2018Liquidators' statement of receipts and payments to 2 April 2013 (5 pages)
14 February 2018Liquidators' statement of receipts and payments to 2 October 2016 (5 pages)
14 February 2018Liquidators' statement of receipts and payments to 2 April 2014 (5 pages)
14 February 2018Liquidators' statement of receipts and payments to 2 April 2017 (5 pages)
14 February 2018Liquidators' statement of receipts and payments to 2 October 2017 (5 pages)
8 February 2018Restoration by order of the court (2 pages)
8 June 2013Final Gazette dissolved following liquidation (1 page)
8 June 2013Final Gazette dissolved following liquidation (1 page)
8 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2013Liquidators' statement of receipts and payments to 1 March 2013 (5 pages)
8 March 2013Liquidators statement of receipts and payments to 1 March 2013 (5 pages)
8 March 2013Liquidators' statement of receipts and payments to 1 March 2013 (5 pages)
8 March 2013Return of final meeting in a members' voluntary winding up (4 pages)
8 March 2013Liquidators statement of receipts and payments to 1 March 2013 (5 pages)
8 March 2013Return of final meeting in a members' voluntary winding up (4 pages)
16 October 2012Liquidators' statement of receipts and payments to 2 October 2012 (5 pages)
16 October 2012Liquidators statement of receipts and payments to 2 October 2012 (5 pages)
16 October 2012Liquidators statement of receipts and payments to 2 October 2012 (5 pages)
16 October 2012Liquidators' statement of receipts and payments to 2 October 2012 (5 pages)
13 June 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
13 June 2012Insolvency:secretary of state's certificate of release of liquidator (1 page)
18 April 2012Liquidators statement of receipts and payments to 2 April 2012 (5 pages)
18 April 2012Liquidators' statement of receipts and payments to 2 April 2012 (5 pages)
18 April 2012Liquidators' statement of receipts and payments to 2 April 2012 (5 pages)
18 April 2012Liquidators statement of receipts and payments to 2 April 2012 (5 pages)
6 February 2012Notice of ceasing to act as a voluntary liquidator (10 pages)
6 February 2012Appointment of a voluntary liquidator (1 page)
6 February 2012Notice of ceasing to act as a voluntary liquidator (10 pages)
6 February 2012Appointment of a voluntary liquidator (1 page)
27 October 2011Liquidators statement of receipts and payments to 2 October 2011 (5 pages)
27 October 2011Liquidators statement of receipts and payments to 2 October 2011 (5 pages)
27 October 2011Liquidators' statement of receipts and payments to 2 October 2011 (5 pages)
27 October 2011Liquidators' statement of receipts and payments to 2 October 2011 (5 pages)
30 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
30 September 2011Appointment of a voluntary liquidator (2 pages)
30 September 2011Appointment of a voluntary liquidator (2 pages)
30 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
20 April 2011Liquidators' statement of receipts and payments to 2 April 2011 (5 pages)
20 April 2011Liquidators' statement of receipts and payments to 2 April 2011 (5 pages)
20 April 2011Liquidators statement of receipts and payments to 2 April 2011 (5 pages)
20 April 2011Liquidators statement of receipts and payments to 2 April 2011 (5 pages)
1 November 2010Liquidators' statement of receipts and payments to 2 October 2010 (9 pages)
1 November 2010Liquidators statement of receipts and payments to 2 October 2010 (9 pages)
1 November 2010Liquidators' statement of receipts and payments to 2 October 2010 (9 pages)
1 November 2010Liquidators statement of receipts and payments to 2 October 2010 (9 pages)
4 May 2010Liquidators' statement of receipts and payments to 2 April 2010 (5 pages)
4 May 2010Liquidators statement of receipts and payments to 2 April 2010 (5 pages)
4 May 2010Liquidators' statement of receipts and payments to 2 April 2010 (5 pages)
4 May 2010Liquidators statement of receipts and payments to 2 April 2010 (5 pages)
22 October 2009Liquidators statement of receipts and payments to 2 October 2009 (5 pages)
22 October 2009Liquidators' statement of receipts and payments to 2 October 2009 (5 pages)
22 October 2009Liquidators' statement of receipts and payments to 2 October 2009 (5 pages)
22 October 2009Liquidators statement of receipts and payments to 2 October 2009 (5 pages)
5 October 2009Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU on 5 October 2009 (1 page)
5 October 2009Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU on 5 October 2009 (1 page)
5 October 2009Registered office address changed from Smith & Williamson Prospect House 2 Athenaeum Road London N20 9YU on 5 October 2009 (1 page)
13 May 2009Liquidators statement of receipts and payments to 2 April 2009 (5 pages)
13 May 2009Liquidators' statement of receipts and payments to 2 April 2009 (5 pages)
13 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 May 2009Liquidators statement of receipts and payments to 2 April 2009 (5 pages)
13 May 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 May 2009Liquidators' statement of receipts and payments to 2 April 2009 (5 pages)
21 October 2008Liquidators statement of receipts and payments to 2 October 2008 (6 pages)
21 October 2008Liquidators' statement of receipts and payments to 2 October 2008 (6 pages)
21 October 2008Liquidators' statement of receipts and payments to 2 October 2008 (6 pages)
21 October 2008Liquidators statement of receipts and payments to 2 October 2008 (6 pages)
22 April 2008Liquidators' statement of receipts and payments (9 pages)
22 April 2008Liquidators statement of receipts and payments (9 pages)
22 April 2008Liquidators' statement of receipts and payments (9 pages)
24 October 2007Liquidators statement of receipts and payments (6 pages)
24 October 2007Liquidators' statement of receipts and payments (6 pages)
24 October 2007Liquidators' statement of receipts and payments (6 pages)
10 May 2007Liquidators' statement of receipts and payments (9 pages)
10 May 2007Liquidators' statement of receipts and payments (9 pages)
10 May 2007Liquidators statement of receipts and payments (9 pages)
1 September 2006Resolution re. Powers of liq (1 page)
1 September 2006Resolution re. Powers of liq (1 page)
19 April 2006Registered office changed on 19/04/06 from: 11 albemarle street london W1S 4HH (1 page)
19 April 2006Registered office changed on 19/04/06 from: 11 albemarle street london W1S 4HH (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 April 2006Declaration of satisfaction of mortgage/charge (1 page)
11 April 2006Declaration of solvency (4 pages)
11 April 2006Appointment of a voluntary liquidator (1 page)
11 April 2006Declaration of solvency (4 pages)
11 April 2006Appointment of a voluntary liquidator (1 page)
11 January 2006Return made up to 13/11/05; full list of members (6 pages)
11 January 2006Return made up to 13/11/05; full list of members (6 pages)
26 August 2005New secretary appointed (2 pages)
26 August 2005New secretary appointed (2 pages)
15 August 2005Secretary resigned (1 page)
15 August 2005Secretary resigned (1 page)
27 June 2005Memorandum and Articles of Association (23 pages)
27 June 2005Memorandum and Articles of Association (23 pages)
23 March 2005Declaration of mortgage charge released/ceased (1 page)
23 March 2005Declaration of mortgage charge released/ceased (1 page)
2 February 2005Memorandum and Articles of Association (42 pages)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 February 2005Memorandum and Articles of Association (42 pages)
17 January 2005Return made up to 13/11/04; full list of members (9 pages)
17 January 2005Return made up to 13/11/04; full list of members (9 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Memorandum and Articles of Association (24 pages)
5 January 2005New director appointed (2 pages)
5 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005New director appointed (2 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 January 2005Director resigned (1 page)
5 January 2005Memorandum and Articles of Association (24 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
22 October 2004New secretary appointed (1 page)
22 October 2004Secretary resigned (1 page)
22 October 2004New secretary appointed (1 page)
22 October 2004Secretary resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
17 September 2004Application for reregistration from PLC to private (1 page)
17 September 2004Certificate of re-registration from Public Limited Company to Private (1 page)
17 September 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 September 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
17 September 2004Application for reregistration from PLC to private (1 page)
17 September 2004Re-registration of Memorandum and Articles (24 pages)
17 September 2004Certificate of re-registration from Public Limited Company to Private (1 page)
17 September 2004Re-registration of Memorandum and Articles (24 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
3 August 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
3 August 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
10 January 2004Return made up to 13/11/03; full list of members (9 pages)
10 January 2004Return made up to 13/11/03; full list of members (9 pages)
18 September 2003Declaration of mortgage charge released/ceased (1 page)
18 September 2003Declaration of mortgage charge released/ceased (1 page)
4 September 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
4 September 2003Group of companies' accounts made up to 31 December 2002 (21 pages)
6 January 2003New director appointed (2 pages)
6 January 2003New director appointed (2 pages)
30 December 2002Particulars of mortgage/charge (3 pages)
30 December 2002Particulars of mortgage/charge (3 pages)
2 December 2002Return made up to 13/11/02; full list of members (9 pages)
2 December 2002Return made up to 13/11/02; full list of members (9 pages)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
4 August 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
4 August 2002Group of companies' accounts made up to 31 December 2001 (20 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
3 January 2002New director appointed (2 pages)
3 January 2002New director appointed (2 pages)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
23 November 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2001New director appointed (2 pages)
23 November 2001Return made up to 13/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
1 November 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
28 September 2001New director appointed (2 pages)
17 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 September 2001Particulars of mortgage/charge (4 pages)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Particulars of mortgage/charge (4 pages)
10 September 2001Director resigned (1 page)
5 September 2001Particulars of mortgage/charge (3 pages)
5 September 2001Particulars of mortgage/charge (8 pages)
5 September 2001Particulars of mortgage/charge (8 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
31 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 August 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
22 August 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
2 April 2001Director resigned (1 page)
23 November 2000Return made up to 13/11/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2000Return made up to 13/11/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2000Full group accounts made up to 31 December 1999 (23 pages)
4 August 2000Full group accounts made up to 31 December 1999 (23 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
10 December 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/12/99
(8 pages)
10 December 1999Return made up to 13/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/12/99
(8 pages)
5 June 1999Full group accounts made up to 31 December 1998 (25 pages)
5 June 1999Full group accounts made up to 31 December 1998 (25 pages)
3 June 1999Application for reregistration from private to PLC (1 page)
3 June 1999Re-registration of Memorandum and Articles (33 pages)
3 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
3 June 1999Declaration on reregistration from private to PLC (5 pages)
3 June 1999Certificate of re-registration from Private to Public Limited Company (1 page)
3 June 1999Re-registration of Memorandum and Articles (33 pages)
3 June 1999Application for reregistration from private to PLC (1 page)
3 June 1999Certificate of re-registration from Private to Public Limited Company (1 page)
3 June 1999Declaration on reregistration from private to PLC (5 pages)
3 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
11 February 1999Full group accounts made up to 31 December 1997 (24 pages)
11 February 1999Full group accounts made up to 31 December 1997 (24 pages)
10 December 1998Return made up to 13/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 1998Return made up to 13/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 1998Director's particulars changed (1 page)
26 November 1998Director's particulars changed (1 page)
25 November 1998Declaration of satisfaction of mortgage/charge (1 page)
25 November 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
19 December 1997Return made up to 13/11/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 December 1997Return made up to 13/11/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
11 November 1997Full group accounts made up to 31 December 1996 (27 pages)
11 November 1997Full group accounts made up to 31 December 1996 (27 pages)
12 May 1997New director appointed (2 pages)
12 May 1997New director appointed (2 pages)
3 February 1997Full group accounts made up to 31 December 1995 (27 pages)
3 February 1997Full group accounts made up to 31 December 1995 (27 pages)
23 January 1997Declaration of satisfaction of mortgage/charge (1 page)
23 January 1997Declaration of satisfaction of mortgage/charge (1 page)
15 December 1996Return made up to 13/11/96; full list of members (8 pages)
15 December 1996Return made up to 13/11/96; full list of members (8 pages)
13 December 1996Director resigned (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Director's particulars changed (1 page)
13 December 1996Director resigned (1 page)
13 December 1996Director's particulars changed (1 page)
13 December 1996Director resigned (1 page)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
30 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
24 June 1996New director appointed (2 pages)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
3 May 1996Director resigned (1 page)
19 March 1996Full group accounts made up to 31 December 1994 (27 pages)
19 March 1996Full group accounts made up to 31 December 1994 (27 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
29 December 1995Company name changed greyhound financial services lim ited\certificate issued on 01/01/96 (4 pages)
29 December 1995Company name changed greyhound financial services lim ited\certificate issued on 01/01/96 (4 pages)
13 December 1995Return made up to 13/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 1995Return made up to 13/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1995Particulars of mortgage/charge (6 pages)
1 December 1995Particulars of mortgage/charge (6 pages)
9 October 1995New director appointed (2 pages)
9 October 1995New director appointed (2 pages)
22 August 1995Director resigned (2 pages)
22 August 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (141 pages)
30 December 1994Particulars of mortgage/charge (3 pages)
30 December 1994Particulars of mortgage/charge (3 pages)
28 July 1994Secretary resigned;new secretary appointed (2 pages)
28 July 1994Secretary resigned;new secretary appointed (2 pages)
1 August 1986Company name changed greyhound equipment finance limi ted\certificate issued on 01/08/86 (2 pages)
1 August 1986Company name changed greyhound equipment finance limi ted\certificate issued on 01/08/86 (2 pages)
5 October 1967Certificate of incorporation (1 page)
5 October 1967Certificate of incorporation (1 page)