Company NameCheviot Finance Co. Limited
Company StatusDissolved
Company Number00950944
CategoryPrivate Limited Company
Incorporation Date28 March 1969(55 years, 1 month ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Raymond Saul Levitus
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(22 years, 9 months after company formation)
Appointment Duration28 years, 1 month (closed 04 February 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address60 Milverton Road Milverton Road
Giffnock
Glasgow
G46 7LQ
Scotland
Director NameMrs Sylvia Deborah Levitus
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(22 years, 9 months after company formation)
Appointment Duration28 years, 1 month (closed 04 February 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address60 Milverton Road Milverton Road
Giffnock
Glasgow
G46 7LQ
Scotland
Secretary NameMr Raymond Saul Levitus
NationalityBritish
StatusClosed
Appointed31 December 1991(22 years, 9 months after company formation)
Appointment Duration28 years, 1 month (closed 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Milverton Road Milverton Road
Giffnock
Glasgow
G46 7LQ
Scotland
Director NameMr David Clive Levitus
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2008(39 years, 5 months after company formation)
Appointment Duration11 years, 5 months (closed 04 February 2020)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address18 Greenhill Avenue
Giffnock
Glasgow
G46 6QX
Scotland
Director NameMaurice Levitus
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 September 2002)
RoleCompany Director
Correspondence Address60 Milverton Road
Giffnock
Glasgow
Lanarkshire
G46 7LQ
Scotland

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Raymond Levitus
50.00%
Ordinary
17 at £1David Levitus
17.00%
Ordinary
17 at £1Sylvia Levitus
17.00%
Ordinary
16 at £1Joanne Levitus
16.00%
Ordinary

Financials

Year2014
Net Worth£290,556
Cash£494
Current Liabilities£3,203

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Charges

9 July 1974Delivered on: 28 July 1974
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & flaoting charges undertaking andgoodwill all property and assets present and future including uncalled capital.
Outstanding

Filing History

4 February 2020Final Gazette dissolved following liquidation (1 page)
4 November 2019Return of final meeting in a members' voluntary winding up (8 pages)
2 March 2019Appointment of a voluntary liquidator (3 pages)
2 March 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-02-14
(2 pages)
2 March 2019Declaration of solvency (5 pages)
11 February 2019Satisfaction of charge 1 in full (1 page)
26 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
23 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 February 2017Director's details changed for Mrs Sylvia Deborah Levitus on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Mrs Sylvia Deborah Levitus on 8 February 2017 (2 pages)
8 February 2017Secretary's details changed for Mr. Raymond Saul Levitus on 8 February 2017 (1 page)
8 February 2017Director's details changed for Mr. Raymond Saul Levitus on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Mr. Raymond Saul Levitus on 8 February 2017 (2 pages)
8 February 2017Secretary's details changed for Mr. Raymond Saul Levitus on 8 February 2017 (1 page)
24 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(6 pages)
19 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(6 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(6 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(6 pages)
7 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
7 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(6 pages)
18 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 100
(6 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 July 2011Registered office address changed from C/O Geoffrey Joseph & Co Taxsaven House 7 Granard Business Centre Bunns Lane London NW7 2DQ on 6 July 2011 (1 page)
6 July 2011Registered office address changed from C/O Geoffrey Joseph & Co Taxsaven House 7 Granard Business Centre Bunns Lane London NW7 2DQ on 6 July 2011 (1 page)
6 July 2011Registered office address changed from C/O Geoffrey Joseph & Co Taxsaven House 7 Granard Business Centre Bunns Lane London NW7 2DQ on 6 July 2011 (1 page)
8 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 March 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
12 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
12 March 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Sylvia Deborah Levitus on 10 February 2010 (2 pages)
12 February 2010Director's details changed for Sylvia Deborah Levitus on 10 February 2010 (2 pages)
14 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
14 April 2009Total exemption small company accounts made up to 31 May 2008 (8 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 August 2008Director appointed mr. David levitus (1 page)
21 August 2008Director appointed mr. David levitus (1 page)
16 June 2008Return made up to 31/12/07; full list of members (4 pages)
16 June 2008Return made up to 31/12/07; full list of members (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 October 2007Return made up to 31/12/06; full list of members (3 pages)
29 October 2007Return made up to 31/12/06; full list of members (3 pages)
14 May 2007Registered office changed on 14/05/07 from: c/o cohen corkery and co 30 chertsey road woking surrey GU21 5AJ (1 page)
14 May 2007Registered office changed on 14/05/07 from: c/o cohen corkery and co 30 chertsey road woking surrey GU21 5AJ (1 page)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
23 May 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 23/05/06
(8 pages)
23 May 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 23/05/06
(8 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
29 January 2005Registered office changed on 29/01/05 from: 17 radley mews london W8 6JP (1 page)
29 January 2005Registered office changed on 29/01/05 from: 17 radley mews london W8 6JP (1 page)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
15 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
5 February 2004Return made up to 31/12/03; full list of members (8 pages)
5 February 2004Return made up to 31/12/03; full list of members (8 pages)
2 September 2003Return made up to 31/12/02; full list of members (8 pages)
2 September 2003Return made up to 31/12/02; full list of members (8 pages)
23 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
23 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 October 2002Return made up to 31/12/01; full list of members (8 pages)
26 October 2002Return made up to 31/12/01; full list of members (8 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
5 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
5 February 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
28 March 2001Full accounts made up to 31 May 2000 (8 pages)
28 March 2001Full accounts made up to 31 May 2000 (8 pages)
28 January 2001Return made up to 31/12/00; full list of members (8 pages)
28 January 2001Return made up to 31/12/00; full list of members (8 pages)
31 March 2000Full accounts made up to 31 May 1999 (10 pages)
31 March 2000Full accounts made up to 31 May 1999 (10 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
26 March 1999Full accounts made up to 31 May 1998 (8 pages)
26 March 1999Full accounts made up to 31 May 1998 (8 pages)
24 January 1999Registered office changed on 24/01/99 from: 17 radley mews london W8 6JP (1 page)
24 January 1999Registered office changed on 24/01/99 from: 17 radley mews london W8 6JP (1 page)
20 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 20/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 20/01/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 April 1998Full accounts made up to 31 May 1997 (9 pages)
2 April 1998Full accounts made up to 31 May 1997 (9 pages)
11 July 1997Accounts for a small company made up to 31 May 1996 (9 pages)
11 July 1997Accounts for a small company made up to 31 May 1996 (9 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
29 March 1996Full accounts made up to 31 May 1995 (9 pages)
29 March 1996Full accounts made up to 31 May 1995 (9 pages)
30 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 30/01/96
(6 pages)
30 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 30/01/96
(6 pages)
18 May 1995Full accounts made up to 31 May 1994 (10 pages)
18 May 1995Full accounts made up to 31 May 1994 (10 pages)