Company NameVan Finance Limited
Company StatusDissolved
Company Number02109250
CategoryPrivate Limited Company
Incorporation Date12 March 1987(37 years, 1 month ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameCosmicforward Limited

Business Activity

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

Directors

Director NameMr Peter Edmund Lord
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2015(27 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 17 January 2017)
RoleFinance House Manager
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NameMr John Hamer Wood
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2016(29 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (closed 17 January 2017)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Secretary NameRBS Secretarial Services Limited (Corporation)
StatusClosed
Appointed31 October 2012(25 years, 8 months after company formation)
Appointment Duration4 years, 2 months (closed 17 January 2017)
Correspondence Address24-25 St Andrew Square
Edinburgh
EH2 1AF
Scotland
Director NameMr John Nicholas Herbert
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 April 1993)
RoleManager
Correspondence Address1 Wimbledon Drive
Pedmore
Stourbridge
West Midlands
DY8 2PQ
Director NameMr Malcolm Ernest Hobson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(5 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Pilfolds Tower Hill
Horsham
West Sussex
RH13 7JZ
Director NameDouglas William Southcote
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(5 years, 1 month after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 August 1992)
RoleCompany Director
Correspondence Address53 Brian Avenue
Sanderstead
South Croydon
Surrey
CR2 9NG
Director NameRonald James Young
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(5 years, 1 month after company formation)
Appointment Duration5 months, 1 week (resigned 22 September 1992)
RoleCompany Director
Correspondence Address27 Manor Road
Cheam
Surrey
SM2 7AG
Secretary NameMargaret Janet Evans
NationalityBritish
StatusResigned
Appointed18 April 1992(5 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 November 1992)
RoleCompany Director
Correspondence Address17 Coniston Way
Reigate
Surrey
RH2 0LN
Secretary NameMr John Charlton Barnes
NationalityBritish
StatusResigned
Appointed06 November 1992(5 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 January 1996)
RoleCompany Director
Correspondence AddressPinehurst Felcourt Road
Felcourt
East Grinstead
West Sussex
RH19 2LA
Director NameSimon Kooiman
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed04 June 1993(6 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 July 1996)
RoleFinancial Consultant
Correspondence AddressWesterstraat 65
Enkhausen
1601ac
Secretary NameMr Derek John Lewis
NationalityBritish
StatusResigned
Appointed19 January 1996(8 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 August 1997)
RoleCompany Director
Correspondence Address7 The Adelaide
Higham
Rochester
Kent
ME3 7LU
Director NameSara Halton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(9 years, 4 months after company formation)
Appointment Duration8 months (resigned 27 March 1997)
RoleChartered Accountant
Correspondence Address18 Gordon Avenue
Twickenham
Middlesex
TW1 1NQ
Director NameMr Howard Michael Lago
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1997(10 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Eaves
Park Corner Drive, East Horsley
Leatherhead
Surrey
KT24 6SE
Secretary NameStuart Preston
NationalityBritish
StatusResigned
Appointed18 August 1997(10 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 November 1997)
RoleCompany Director
Correspondence Address19 Sunlight Close
London
SW19 8TG
Secretary NameMargaret Janet Evans
NationalityBritish
StatusResigned
Appointed07 November 1997(10 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 27 April 1998)
RoleCompany Director
Correspondence Address17 Coniston Way
Reigate
Surrey
RH2 0LN
Secretary NameHeidi Elizabeth Bromley
NationalityBritish
StatusResigned
Appointed27 April 1998(11 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address40 Hitchings Way
Reigate
Surrey
RH2 8EW
Director NameDavid Brian Wilcox
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(11 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2000)
RoleAccountant
Correspondence AddressGreensleeves
Park Lane
Ashtead
Surrey
KT21 1EU
Director NameMr Christopher Paul Stamper
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(11 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 November 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cedar Drive
Fetcham
Leatherhead
Surrey
KT22 9ET
Director NameMr Nigel Pearce
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1999(12 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWillow Trees Hazelwood Lane
Chipstead
Surrey
CR5 3PF
Secretary NameMs Angela Mary Cunningham
NationalityBritish
StatusResigned
Appointed01 August 2000(13 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 April 2003)
RoleCompany Director
Correspondence Address26 Green Acres
Park Hill
Croydon
Surrey
CR0 5UW
Director NameDerek John Waghorn
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(13 years, 8 months after company formation)
Appointment Duration3 years (resigned 28 November 2003)
RoleAccountant
Correspondence AddressChestnut Cottage
Silverstead Lane Westerham Hill
Westerham
Kent
TN16 2HY
Secretary NameMiss Carolyn Jean Down
StatusResigned
Appointed17 April 2003(16 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2012)
RoleCompany Director
Correspondence Address4th Floor
280 Bishopsgate
London
EC2M 3UR
Director NameMr Nigel Timothy John Clibbens
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(16 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 27 February 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40a Pennington Road
Southborough
Tunbridge Wells
Kent
TN4 0SL
Director NameTrevor Douglas Crome
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2015(27 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 June 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence Address135 Bishopsgate
London
EC2M 3UR

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
18 October 2016Application to strike the company off the register (4 pages)
18 October 2016Application to strike the company off the register (4 pages)
22 August 2016Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 22 August 2016 (1 page)
22 August 2016Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on 22 August 2016 (1 page)
28 July 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
28 July 2016Appointment of Mr John Hamer Wood as a director on 28 June 2016 (2 pages)
28 July 2016Termination of appointment of Trevor Douglas Crome as a director on 28 June 2016 (1 page)
28 July 2016Appointment of Mr John Hamer Wood as a director on 28 June 2016 (2 pages)
9 May 2016Statement by Directors (1 page)
9 May 2016Statement of capital on 9 May 2016
  • GBP 2
(4 pages)
9 May 2016Statement of capital on 9 May 2016
  • GBP 2
(4 pages)
9 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 May 2016Solvency Statement dated 19/04/16 (1 page)
9 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
9 May 2016Statement by Directors (1 page)
9 May 2016Solvency Statement dated 19/04/16 (1 page)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 250,000
(6 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 250,000
(6 pages)
12 February 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
12 February 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 250,000
(6 pages)
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 250,000
(6 pages)
17 April 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
17 April 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Nigel Timothy John Clibbens as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Trevor Douglas Crome as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Trevor Douglas Crome as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Mr Peter Edmund Lord as a director on 27 February 2015 (2 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 250,000
(6 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 250,000
(6 pages)
19 December 2013Accounts for a dormant company made up to 30 September 2013 (7 pages)
19 December 2013Accounts for a dormant company made up to 30 September 2013 (7 pages)
25 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 3 Princess Way Redhill Surrey RH1 1NP on 25 September 2013 (1 page)
2 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
12 December 2012Accounts for a dormant company made up to 30 September 2012 (8 pages)
12 December 2012Accounts for a dormant company made up to 30 September 2012 (8 pages)
8 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
8 November 2012Appointment of Rbs Secretarial Services Limited as a secretary (2 pages)
7 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
7 November 2012Termination of appointment of Carolyn Down as a secretary (1 page)
26 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
26 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
26 October 2011Accounts for a dormant company made up to 30 September 2011 (7 pages)
26 October 2011Accounts for a dormant company made up to 30 September 2011 (7 pages)
19 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
19 October 2011Secretary's details changed for Miss Carolyn Jean Whittaker on 17 September 2011 (2 pages)
10 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (6 pages)
7 March 2011Accounts made up to 30 September 2010 (19 pages)
7 March 2011Accounts made up to 30 September 2010 (19 pages)
18 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
9 February 2010Accounts made up to 30 September 2009 (20 pages)
9 February 2010Accounts made up to 30 September 2009 (20 pages)
8 May 2009Return made up to 18/04/09; full list of members (3 pages)
8 May 2009Return made up to 18/04/09; full list of members (3 pages)
4 May 2009Group of companies' accounts made up to 30 September 2008 (16 pages)
4 May 2009Group of companies' accounts made up to 30 September 2008 (16 pages)
23 April 2008Return made up to 18/04/08; full list of members (3 pages)
23 April 2008Return made up to 18/04/08; full list of members (3 pages)
1 April 2008Group of companies' accounts made up to 30 September 2007 (16 pages)
1 April 2008Group of companies' accounts made up to 30 September 2007 (16 pages)
23 May 2007Group of companies' accounts made up to 30 September 2006 (16 pages)
23 May 2007Group of companies' accounts made up to 30 September 2006 (16 pages)
9 May 2007Return made up to 18/04/07; full list of members (2 pages)
9 May 2007Return made up to 18/04/07; full list of members (2 pages)
16 May 2006Return made up to 18/04/06; full list of members (5 pages)
16 May 2006Return made up to 18/04/06; full list of members (5 pages)
10 April 2006Group of companies' accounts made up to 30 September 2005 (13 pages)
10 April 2006Group of companies' accounts made up to 30 September 2005 (13 pages)
28 July 2005Group of companies' accounts made up to 30 September 2004 (14 pages)
28 July 2005Group of companies' accounts made up to 30 September 2004 (14 pages)
3 May 2005Return made up to 18/04/05; full list of members (5 pages)
3 May 2005Return made up to 18/04/05; full list of members (5 pages)
5 October 2004Group of companies' accounts made up to 30 September 2003 (15 pages)
5 October 2004Group of companies' accounts made up to 30 September 2003 (15 pages)
12 May 2004Return made up to 18/04/04; full list of members (5 pages)
12 May 2004Return made up to 18/04/04; full list of members (5 pages)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
21 June 2003New director appointed (6 pages)
21 June 2003New director appointed (6 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
11 May 2003Group of companies' accounts made up to 30 September 2002 (14 pages)
11 May 2003Group of companies' accounts made up to 30 September 2002 (14 pages)
8 May 2003Return made up to 18/04/03; full list of members (5 pages)
8 May 2003Return made up to 18/04/03; full list of members (5 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003New secretary appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
7 May 2003Secretary resigned (1 page)
18 June 2002Group of companies' accounts made up to 30 September 2001 (17 pages)
18 June 2002Group of companies' accounts made up to 30 September 2001 (17 pages)
20 May 2002Return made up to 18/04/02; full list of members (5 pages)
20 May 2002Return made up to 18/04/02; full list of members (5 pages)
26 November 2001Director's particulars changed (1 page)
26 November 2001Director's particulars changed (1 page)
2 August 2001Group of companies' accounts made up to 30 September 2000 (18 pages)
2 August 2001Group of companies' accounts made up to 30 September 2000 (18 pages)
4 May 2001Return made up to 18/04/01; full list of members (5 pages)
4 May 2001Return made up to 18/04/01; full list of members (5 pages)
13 April 2001Director's particulars changed (1 page)
13 April 2001Director's particulars changed (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
9 November 2000Director resigned (1 page)
9 November 2000Director resigned (1 page)
30 August 2000Auditor's resignation (2 pages)
30 August 2000Auditor's resignation (2 pages)
9 August 2000Full group accounts made up to 30 September 1999 (15 pages)
9 August 2000Full group accounts made up to 30 September 1999 (15 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000Secretary resigned (1 page)
7 August 2000Secretary resigned (1 page)
21 April 2000Return made up to 18/04/00; full list of members (5 pages)
21 April 2000Return made up to 18/04/00; full list of members (5 pages)
17 December 1999New director appointed (5 pages)
17 December 1999New director appointed (5 pages)
24 November 1999Director resigned (1 page)
24 November 1999Director resigned (1 page)
1 August 1999Full group accounts made up to 30 September 1998 (16 pages)
1 August 1999Full group accounts made up to 30 September 1998 (16 pages)
19 May 1999Return made up to 18/04/99; full list of members (7 pages)
19 May 1999Return made up to 18/04/99; full list of members (7 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
19 January 1999New director appointed (2 pages)
31 July 1998Full group accounts made up to 30 September 1997 (14 pages)
31 July 1998Full group accounts made up to 30 September 1997 (14 pages)
18 May 1998Return made up to 18/04/98; full list of members (7 pages)
18 May 1998Return made up to 18/04/98; full list of members (7 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed (2 pages)
13 May 1998Secretary resigned (1 page)
13 May 1998New secretary appointed (2 pages)
2 December 1997New secretary appointed (2 pages)
2 December 1997Secretary resigned (1 page)
2 December 1997Secretary resigned (1 page)
2 December 1997New secretary appointed (2 pages)
29 August 1997Secretary resigned (1 page)
29 August 1997New secretary appointed (2 pages)
29 August 1997New secretary appointed (2 pages)
29 August 1997Secretary resigned (1 page)
28 July 1997Full group accounts made up to 30 September 1996 (14 pages)
28 July 1997Full group accounts made up to 30 September 1996 (14 pages)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
7 May 1997Return made up to 18/04/97; full list of members (6 pages)
7 May 1997Return made up to 18/04/97; full list of members (6 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
20 August 1996Director resigned (1 page)
20 August 1996Director resigned (1 page)
19 August 1996New director appointed (2 pages)
19 August 1996New director appointed (2 pages)
3 August 1996Full group accounts made up to 30 September 1995 (15 pages)
3 August 1996Full group accounts made up to 30 September 1995 (15 pages)
24 June 1996Auditor's resignation (2 pages)
24 June 1996Auditor's resignation (2 pages)
8 May 1996Return made up to 18/04/96; full list of members (7 pages)
8 May 1996Return made up to 18/04/96; full list of members (7 pages)
26 January 1996Secretary resigned;new secretary appointed (2 pages)
26 January 1996Secretary resigned;new secretary appointed (2 pages)
28 June 1995Full group accounts made up to 30 September 1994 (18 pages)
28 June 1995Full group accounts made up to 30 September 1994 (18 pages)
11 May 1995Return made up to 18/04/95; full list of members (12 pages)
11 May 1995Return made up to 18/04/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)
8 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
8 May 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
15 April 1988Full group accounts made up to 30 September 1987 (11 pages)
15 April 1988Full group accounts made up to 30 September 1987 (11 pages)