Company NameAsset Funding Limited
Company StatusDissolved
Company Number01187497
CategoryPrivate Limited Company
Incorporation Date16 October 1974(49 years, 6 months ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Peter Glyn Oliver
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1991(16 years, 11 months after company formation)
Appointment Duration24 years, 10 months (closed 19 July 2016)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2, Plane Tree Hse.
Duchess Of Bedford's Walk
London
W8 7QT
Director NameMr Richard James Oliver
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed07 September 1991(16 years, 11 months after company formation)
Appointment Duration24 years, 10 months (closed 19 July 2016)
RoleEquipment Leasing
Country of ResidenceUnited Kingdom
Correspondence Address2 Plane Tree House
Duchess Of Bedfords Walk
London
W8 7QT
Secretary NameMr Peter Glyn Oliver
NationalityBritish
StatusClosed
Appointed07 September 1991(16 years, 11 months after company formation)
Appointment Duration24 years, 10 months (closed 19 July 2016)
RoleCompany Director
Correspondence Address2, Plane Tree Hse.
Duchess Of Bedford's Walk
London
W8 7QT

Contact

Telephone020 79375355
Telephone regionLondon

Location

Registered Address2, Plane Tree Hse.
Duchess Of Bedford's Walk
London
W8 7QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Shareholders

999 at £0.1Richard James Oliver
99.90%
Ordinary
1 at £0.1Mr Peter Glyn Oliver
0.10%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

1 April 1983Delivered on: 7 April 1983
Persons entitled: Manufacturers Hanover Industrial Finance Limited

Classification: Assignment
Secured details: All monies due or to become due from shepway district council to the chargee under the terms of the limited recourse hire purchase agreement dated 31 march 1983 to the chargee on any account whatsoever.
Particulars: A master lease agreement number af-001 dated 31 march, 1983 and schedule numbers 1 and 2 thereto dated 31 march 1983 between asset funding limited as lessor and shipway district council as lessor.
Outstanding
1 April 1983Delivered on: 7 April 1983
Persons entitled: Manufacturers Hanover Industrial Finance Limited

Classification: Assignment
Secured details: All monies due or to become due from richmondshire district council under the terms of the limited recourse hire purchase agreement dated 31 march 1983.
Particulars: A master secure agreement dated 31 march 1983 number af-001 and schedule 1 thereto dated 31 march 1983 between asset funding limited as lessor and richmondshire district council as lessee.
Outstanding
31 March 1978Delivered on: 13 April 1978
Persons entitled: National Westminster Bank PLC

Classification: Charge over contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that benefit of a contract dated 15TH march 1978 and made between wiltshire county council and the company for 1 word processor supplied by worldplex limited.
Outstanding
31 March 1978Delivered on: 13 April 1978
Persons entitled: National Westminster Bank PLC

Classification: Charge over contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that the benefit of a contract dated 18TH march 1978 and made between northamptonshire county council and the company for 2 rank xerox 800 duel tape word processing machines supplied by rank xerox limited.
Outstanding
16 January 1978Delivered on: 25 January 1978
Persons entitled: National Westminster Bank PLC

Classification: Charge over contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that the benefit of a contract dated 10 november 1977 and made between wiltshire county council and the company for 4 tipper box 6 CUBIC yard supplied by kingswood commercial bodies LTD.
Outstanding
16 January 1978Delivered on: 25 January 1978
Persons entitled: National Westminster Bank PLC

Classification: Charge over contract
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that benefit of a contract dated 10 november 1977 and made between wiltshire county council and the company for 4 bedford chassis/cab, 4X4 supplied by wincanton garages LTD, wesbury wilts.
Outstanding

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
22 April 2016Application to strike the company off the register (2 pages)
2 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Director's details changed for Mr Peter Glyn Oliver on 1 January 2015 (2 pages)
2 October 2015Director's details changed for Mr Peter Glyn Oliver on 1 January 2015 (2 pages)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
24 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
(4 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
28 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
31 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
5 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
5 October 2010Director's details changed for Mr Peter Glyn Oliver on 7 September 2010 (2 pages)
5 October 2010Secretary's details changed for Mr Peter Glyn Oliver on 7 September 2010 (1 page)
5 October 2010Director's details changed for Mr Richard James Oliver on 7 September 2010 (2 pages)
5 October 2010Director's details changed for Mr Peter Glyn Oliver on 7 September 2010 (2 pages)
5 October 2010Secretary's details changed for Mr Peter Glyn Oliver on 7 September 2010 (1 page)
5 October 2010Director's details changed for Mr Richard James Oliver on 7 September 2010 (2 pages)
5 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
5 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
30 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
25 September 2008Return made up to 07/09/08; full list of members (4 pages)
1 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
4 October 2007Return made up to 07/09/07; full list of members (2 pages)
9 October 2006Return made up to 07/09/06; full list of members (7 pages)
9 October 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
12 October 2005Return made up to 07/09/05; full list of members (7 pages)
12 October 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 October 2004Return made up to 07/09/04; full list of members (7 pages)
17 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 October 2003Return made up to 07/09/03; full list of members (7 pages)
22 October 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 October 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
25 September 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
25 September 2001Return made up to 07/09/01; full list of members (6 pages)
22 November 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
25 September 2000Return made up to 07/09/00; full list of members (6 pages)
23 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
1 October 1999Return made up to 07/09/99; full list of members (6 pages)
8 September 1998Return made up to 07/09/98; no change of members (4 pages)
9 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
28 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
1 October 1996Return made up to 07/09/96; full list of members (6 pages)
22 May 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
4 October 1995Return made up to 07/09/95; no change of members (4 pages)