Company NameHome Counties Finance Limited
Company StatusDissolved
Company Number01752564
CategoryPrivate Limited Company
Incorporation Date13 September 1983(40 years, 7 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Benjamin James Collins
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2007(24 years, 1 month after company formation)
Appointment Duration10 years (closed 07 November 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
Middlesex
EN1 1SP
Director NameMr Roger Bradbury
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(7 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 24 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Mangrove Road
Hertford
Hertfordshire
SG13 8AN
Director NameMr Duncan Paul Collins
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(7 years, 8 months after company formation)
Appointment Duration25 years, 10 months (resigned 20 March 2017)
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
Middlesex
EN1 1SP
Secretary NameMr Duncan Paul Collins
NationalityBritish
StatusResigned
Appointed18 May 1991(7 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 24 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Eversley Crescent
Winchmore Hill
London
N21 1EL
Director NameElspeth Morag Bradbury
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(19 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 November 2003)
RoleCompany Director
Correspondence Address100 Mangrove Road
Hertford
Hertfordshire
SG13 8AN
Secretary NamePhilip David Jones
NationalityBritish
StatusResigned
Appointed24 November 2003(20 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2007)
RoleCompany Director
Correspondence Address29 Northaw Road East
Cuffley
Hertfordshire
EN6 4LU
Secretary NameMichael Rennie Smith
NationalityBritish
StatusResigned
Appointed31 August 2007(23 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 August 2008)
RoleAccountant
Correspondence Address4 Montpelier Road
Purley
Surrey
CR8 2QA
Director NameMr Lee Michael Richard Camp
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(25 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 2009)
RoleFinancial Director
Country of ResidenceGBR
Correspondence AddressFlat 12 Jordan Court
Flawn Way
St Neots
Cambridgeshire
PE19 2JN
Secretary NameMr Lee Michael Richard Camp
NationalityBritish
StatusResigned
Appointed05 November 2008(25 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 December 2009)
RoleFinancial Director
Country of ResidenceGBR
Correspondence AddressFlat 12 Jordan Court
Flawn Way
St Neots
Cambridgeshire
PE19 2JN

Location

Registered AddressUnit 1 Martinbridge Estate
Lincoln Road
Enfield
Middlesex
EN1 1SP
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1D.c. Management Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

22 December 1995Delivered on: 12 January 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fairlop works forest road hainault ilford essex with the goodwill of the business and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
14 January 1993Delivered on: 3 February 1993
Persons entitled: Internationale Nederlanden Lease (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right and interest of whatever nature in and to all the hire contracts including, without limitation, the right to receive the hire debts (see form 395 for full details).
Outstanding
7 December 1990Delivered on: 15 December 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 May 1990Delivered on: 31 May 1990
Persons entitled: Soc Gen Lease Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the lease purchase or lease agreement (as defined).
Particulars: All rights, title & benefit of the assignor in and to the hire agreements as defined in the charge. (See form 395 for full details).
Outstanding
21 March 1990Delivered on: 23 March 1990
Persons entitled: Hitachi Credit (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge the benefit of all the hire contracts.
Outstanding
27 March 1986Delivered on: 3 April 1986
Persons entitled: Hitachi Credit (UK) Limited

Classification: Debenture over hire contracts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hire contracts deposited from time to time with hitachi credit (UK) LTD and all rights and benefits in those contracts and the goods comprised in those contracts.
Outstanding
17 June 1988Delivered on: 23 June 1988
Satisfied on: 5 March 1991
Persons entitled: Barclays Bank PLC

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest of the company arising out of all hiring, l easing & hire purchase agreements. (See form 395 for full details).
Fully Satisfied
17 June 1988Delivered on: 23 June 1988
Satisfied on: 5 March 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 January 1987Delivered on: 20 January 1987
Satisfied on: 24 September 1993
Persons entitled: Japan Leasing (Europe) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hire contracts of each and every item of plant machinery which may from time to time hired by the company from the debenture holder.
Fully Satisfied

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
14 August 2017Application to strike the company off the register (3 pages)
14 August 2017Application to strike the company off the register (3 pages)
20 July 2017Statement by Directors (1 page)
20 July 2017Statement by Directors (1 page)
7 June 2017Solvency Statement dated 10/04/17 (1 page)
7 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 June 2017Statement of capital on 7 June 2017
  • GBP 1
(3 pages)
7 June 2017Statement of capital on 7 June 2017
  • GBP 1
(3 pages)
7 June 2017Solvency Statement dated 10/04/17 (1 page)
7 June 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
29 March 2017Termination of appointment of Duncan Paul Collins as a director on 20 March 2017 (1 page)
29 March 2017Termination of appointment of Duncan Paul Collins as a director on 20 March 2017 (1 page)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,000
(3 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 10,000
(3 pages)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(3 pages)
15 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 10,000
(3 pages)
20 May 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
20 May 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
30 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10,000
(3 pages)
23 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 10,000
(3 pages)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
17 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
8 July 2010Director's details changed for Mr Benjamin James Collins on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Duncan Paul Collins on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Duncan Paul Collins on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
8 July 2010Director's details changed for Mr Benjamin James Collins on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Duncan Paul Collins on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Mr Benjamin James Collins on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
28 April 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
28 April 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
30 December 2009Termination of appointment of Lee Camp as a director (2 pages)
30 December 2009Termination of appointment of Lee Camp as a director (2 pages)
30 December 2009Termination of appointment of Lee Camp as a secretary (2 pages)
30 December 2009Termination of appointment of Lee Camp as a secretary (2 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
4 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
16 June 2009Return made up to 18/05/09; full list of members (4 pages)
16 June 2009Appointment terminated secretary michael smith (1 page)
16 June 2009Appointment terminated secretary michael smith (1 page)
16 June 2009Return made up to 18/05/09; full list of members (4 pages)
27 January 2009Director and secretary appointed lee michael richard camp (1 page)
27 January 2009Appointment terminate, director and secretary micahel rennie smith logged form (1 page)
27 January 2009Director and secretary appointed lee michael richard camp (1 page)
27 January 2009Appointment terminate, director and secretary micahel rennie smith logged form (1 page)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
2 November 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
11 June 2008Return made up to 18/05/08; full list of members (3 pages)
11 June 2008Return made up to 18/05/08; full list of members (3 pages)
4 November 2007New director appointed (2 pages)
4 November 2007New director appointed (2 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
21 September 2007Secretary resigned (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007New secretary appointed (2 pages)
21 September 2007New secretary appointed (2 pages)
13 June 2007Return made up to 18/05/07; no change of members (6 pages)
13 June 2007Return made up to 18/05/07; no change of members (6 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
5 June 2006Return made up to 18/05/06; full list of members (6 pages)
5 June 2006Return made up to 18/05/06; full list of members (6 pages)
20 September 2005Secretary's particulars changed (1 page)
20 September 2005Secretary's particulars changed (1 page)
9 May 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 May 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
29 April 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
29 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
29 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
19 July 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 July 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 June 2004Accounting reference date extended from 28/02/04 to 30/06/04 (1 page)
9 June 2004Accounting reference date extended from 28/02/04 to 30/06/04 (1 page)
4 March 2004Director resigned (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004Secretary resigned (1 page)
4 March 2004Registered office changed on 04/03/04 from: 26 st andrew street hertford herts SG14 1JA (1 page)
4 March 2004New secretary appointed (2 pages)
4 March 2004Registered office changed on 04/03/04 from: 26 st andrew street hertford herts SG14 1JA (1 page)
4 March 2004Secretary resigned (1 page)
4 March 2004Director resigned (1 page)
19 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
19 June 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
10 June 2003Return made up to 18/05/03; full list of members (9 pages)
10 June 2003Return made up to 18/05/03; full list of members (9 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New director appointed (2 pages)
4 July 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
4 July 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
29 May 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 May 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 August 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
3 August 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
29 May 2001Return made up to 18/05/01; full list of members (8 pages)
29 May 2001Return made up to 18/05/01; full list of members (8 pages)
6 July 2000Accounts for a small company made up to 29 February 2000 (5 pages)
6 July 2000Accounts for a small company made up to 29 February 2000 (5 pages)
24 May 2000Return made up to 18/05/00; full list of members (8 pages)
24 May 2000Return made up to 18/05/00; full list of members (8 pages)
13 August 1999Accounts for a small company made up to 28 February 1999 (7 pages)
13 August 1999Accounts for a small company made up to 28 February 1999 (7 pages)
26 May 1999Return made up to 18/05/99; full list of members (6 pages)
26 May 1999Return made up to 18/05/99; full list of members (6 pages)
28 July 1998Accounts for a small company made up to 28 February 1998 (8 pages)
28 July 1998Accounts for a small company made up to 28 February 1998 (8 pages)
24 May 1998Return made up to 18/05/98; no change of members (4 pages)
24 May 1998Return made up to 18/05/98; no change of members (4 pages)
28 May 1997Return made up to 18/05/97; no change of members (4 pages)
28 May 1997Return made up to 18/05/97; no change of members (4 pages)
15 May 1997Full accounts made up to 28 February 1997 (12 pages)
15 May 1997Full accounts made up to 28 February 1997 (12 pages)
11 July 1996Full accounts made up to 29 February 1996 (9 pages)
11 July 1996Full accounts made up to 29 February 1996 (9 pages)
26 May 1996Return made up to 18/05/96; full list of members (6 pages)
26 May 1996Return made up to 18/05/96; full list of members (6 pages)
12 January 1996Particulars of mortgage/charge (4 pages)
12 January 1996Particulars of mortgage/charge (4 pages)
26 June 1995Full accounts made up to 28 February 1995 (9 pages)
26 June 1995Full accounts made up to 28 February 1995 (9 pages)
23 May 1995Return made up to 18/05/95; no change of members (4 pages)
23 May 1995Return made up to 18/05/95; no change of members (4 pages)
13 September 1983Incorporation (13 pages)
13 September 1983Incorporation (13 pages)