Company NameSME Eurofinance Limited
Company StatusDissolved
Company Number02485532
CategoryPrivate Limited Company
Incorporation Date26 March 1990(34 years, 1 month ago)
Dissolution Date28 December 2018 (5 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Neil Anthony Hutton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1992(2 years after company formation)
Appointment Duration26 years, 9 months (closed 28 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Roman Way
Carshalton
SM5 4EF
Director NameMark Thomas Jones
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration-1 years, 10 months (resigned 03 February 1992)
RoleCompany Director
Correspondence Address18 Camel Grove
Kingston Upon Thames
Surrey
KT2 5GR
Director NameMr Stephen Charles Thomas
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 23 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 The Green
Ewell
Surrey
KT17 3JN
Secretary NameMr Neil Anthony Hutton
NationalityBritish
StatusResigned
Appointed26 March 1992(2 years after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Roman Way
Carshalton
SM5 4EF
Director NameEdmund Vincent Doyle Kelly
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed19 May 1997(7 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 15 September 2004)
RoleLeasing Executive
Correspondence Address319 Consort Court
Wrights Lane
London
W8 5SN
Director NameMr Mark Thomas Jones
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1997(7 years, 1 month after company formation)
Appointment Duration9 years, 3 months (resigned 04 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 Homefield Park
Sutton
Surrey
SM1 2DY
Secretary NameMr Jocelyn James Dyer
NationalityBritish
StatusResigned
Appointed12 January 1999(8 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 02 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Borough Road
Petersfield
Hampshire
GU32 3LP
Director NameMichael Neil Spencer
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(8 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Magna Road
Bournemouth
Dorset
BH11 9LZ
Director NameMr Andrew Richard Wyeth
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(8 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAppleton Leas Burrow Farm
Holcombe Rogus
Wellington
Somerset
TA21 0NE
Director NameChristopher Kenneth Bichard
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2000(10 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 April 2003)
RoleCompany Director
Correspondence Address178 Hempstead Road
Gillingham
Kent
ME7 3QG
Director NameMr Graham Paul Moorcraft
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(13 years, 11 months after company formation)
Appointment Duration9 years (resigned 02 April 2013)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Russells
Tadworth
Surrey
KT20 5TJ
Director NameMr Raymond David Marsh
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(17 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 08 August 2012)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address32 Great Ellshams
Banstead
Surrey
SM7 2BA

Contact

Websitewww.smeeurofinance.com

Location

Registered Address4 Mulgrave Chambers
26-28 Mulgrave Road
Sutton
Surrey
SM2 6LE
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£225,551
Current Liabilities£401,184

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

24 February 2009Delivered on: 5 March 2009
Persons entitled: National Westminster Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 March 2006Delivered on: 25 March 2006
Persons entitled: Liberty Leasing PLC

Classification: Chattel mortgage
Secured details: £12,500.00 due or to become due from the company to.
Particulars: Bmw 3251 sport auto; reg HN51 avb; chassis: WBAAV32040FT27709; date of registration 14/09/2001.
Outstanding
10 September 2002Delivered on: 11 September 2002
Satisfied on: 8 August 2011
Persons entitled: Bibby Factors Manchester LTD

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets.
Fully Satisfied
4 September 2002Delivered on: 6 September 2002
Satisfied on: 8 August 2011
Persons entitled: Bibby Factors Manchester LTD

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (I) by way of fixed charge any present or future debt the ownership of which fail to vest absolutely and effectively in the security holder for any reason together with the related rights (the factored debts) and (ii) all amounts of indebtedness due to the company on any account whatsoever other than the factored debts (the other debts).by way of floating charge all the undertaking and all the property rights and assets.
Fully Satisfied
7 August 1990Delivered on: 9 August 1990
Satisfied on: 27 March 2009
Persons entitled: Lloyds Bank PLC

Classification: Single 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

Filing History

28 December 2018Final Gazette dissolved following liquidation (1 page)
28 September 2018Completion of winding up (1 page)
25 May 2018Order of court to wind up (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
21 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
21 May 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016Micro company accounts made up to 31 December 2015 (7 pages)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016Micro company accounts made up to 31 December 2015 (7 pages)
27 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 178,500
(3 pages)
27 June 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 178,500
(3 pages)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
26 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
26 June 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
24 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 178,500
(3 pages)
24 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 178,500
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
22 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
22 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 178,500
(3 pages)
22 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 178,500
(3 pages)
10 March 2014Termination of appointment of Jocelyn Dyer as a secretary (1 page)
10 March 2014Termination of appointment of Jocelyn Dyer as a secretary (1 page)
16 December 2013Amended accounts made up to 30 June 2012 (7 pages)
16 December 2013Amended accounts made up to 30 June 2012 (7 pages)
15 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (5 pages)
3 April 2013Termination of appointment of Graham Moorcraft as a director (1 page)
3 April 2013Termination of appointment of Graham Moorcraft as a director (1 page)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
16 August 2012Termination of appointment of Raymond Marsh as a director (1 page)
16 August 2012Termination of appointment of Raymond Marsh as a director (1 page)
16 August 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
16 August 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
14 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 26 March 2012 with a full list of shareholders (6 pages)
6 February 2012Auditor's resignation (1 page)
6 February 2012Auditor's resignation (1 page)
10 August 2011Full accounts made up to 31 December 2010 (13 pages)
10 August 2011Full accounts made up to 31 December 2010 (13 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
7 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Graham Paul Moorcraft on 1 March 2010 (2 pages)
7 June 2010Director's details changed for Graham Paul Moorcraft on 1 March 2010 (2 pages)
7 June 2010Director's details changed for Graham Paul Moorcraft on 1 March 2010 (2 pages)
28 July 2009Full accounts made up to 31 December 2008 (18 pages)
28 July 2009Full accounts made up to 31 December 2008 (18 pages)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 March 2009Director's change of particulars / raymond marsh / 31/03/2009 (1 page)
31 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 March 2009Director's change of particulars / raymond marsh / 31/03/2009 (1 page)
26 March 2009Return made up to 26/03/09; full list of members (4 pages)
26 March 2009Return made up to 26/03/09; full list of members (4 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
29 April 2008Return made up to 26/03/08; full list of members (7 pages)
29 April 2008Return made up to 26/03/08; full list of members (7 pages)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
1 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
17 May 2007Return made up to 26/03/07; full list of members (9 pages)
17 May 2007Return made up to 26/03/07; full list of members (9 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (17 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (17 pages)
15 September 2006Director resigned (1 page)
15 September 2006Director resigned (1 page)
8 August 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 August 2006Return made up to 26/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 April 2006Declaration of mortgage charge released/ceased (1 page)
1 April 2006Declaration of mortgage charge released/ceased (1 page)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
1 December 2005Total exemption full accounts made up to 31 December 2004 (17 pages)
1 December 2005Total exemption full accounts made up to 31 December 2004 (17 pages)
25 June 2005Auditor's resignation (1 page)
25 June 2005Auditor's resignation (1 page)
11 May 2005Return made up to 26/03/05; full list of members (8 pages)
11 May 2005Return made up to 26/03/05; full list of members (8 pages)
14 February 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
14 February 2005Application for reregistration from PLC to private (1 page)
14 February 2005Certificate of re-registration from Public Limited Company to Private (1 page)
14 February 2005Certificate of re-registration from Public Limited Company to Private (1 page)
14 February 2005Re-registration of Memorandum and Articles (15 pages)
14 February 2005Application for reregistration from PLC to private (1 page)
14 February 2005Re-registration of Memorandum and Articles (15 pages)
14 February 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
20 December 2004Ad 01/11/04--------- £ si [email protected]=63500 £ ic 115000/178500 (3 pages)
20 December 2004Ad 01/11/04--------- £ si [email protected]=63500 £ ic 115000/178500 (3 pages)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
20 August 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
20 August 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Return made up to 26/03/04; full list of members (9 pages)
28 April 2004New director appointed (2 pages)
28 April 2004Return made up to 26/03/04; full list of members (9 pages)
16 February 2004Registered office changed on 16/02/04 from: lombard business park 8 lombard road london SW19 3TZ (1 page)
16 February 2004Registered office changed on 16/02/04 from: lombard business park 8 lombard road london SW19 3TZ (1 page)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003Director resigned (1 page)
27 April 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
27 April 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
27 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
27 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
4 February 2003Group of companies' accounts made up to 30 June 2002 (20 pages)
4 February 2003Group of companies' accounts made up to 30 June 2002 (20 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
11 September 2002Particulars of mortgage/charge (3 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
6 September 2002Particulars of mortgage/charge (3 pages)
2 September 2002Director resigned (1 page)
2 September 2002Director resigned (1 page)
10 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 April 2002Return made up to 26/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 October 2001Group of companies' accounts made up to 30 June 2001 (24 pages)
29 October 2001Group of companies' accounts made up to 30 June 2001 (24 pages)
27 April 2001Return made up to 26/03/01; full list of members (9 pages)
27 April 2001Return made up to 26/03/01; full list of members (9 pages)
25 January 2001Full group accounts made up to 30 June 2000 (26 pages)
25 January 2001Full group accounts made up to 30 June 2000 (26 pages)
19 June 2000New director appointed (2 pages)
19 June 2000New director appointed (2 pages)
15 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
15 April 2000Return made up to 26/03/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
2 February 2000Full group accounts made up to 30 June 1999 (25 pages)
2 February 2000Full group accounts made up to 30 June 1999 (25 pages)
29 July 1999Return made up to 26/03/98; no change of members (6 pages)
29 July 1999Return made up to 26/03/98; no change of members (6 pages)
20 July 1999Ad 01/06/99--------- £ si [email protected]=150000 £ ic 100000/250000 (2 pages)
20 July 1999Ad 01/06/99--------- £ si [email protected]=150000 £ ic 100000/250000 (2 pages)
8 June 1999S-div 23/04/99 (1 page)
8 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 1999£ nc 100000/10000000 23/04/99 (1 page)
8 June 1999S-div 23/04/99 (1 page)
8 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 June 1999£ nc 100000/10000000 23/04/99 (1 page)
28 April 1999Return made up to 26/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 1999Return made up to 26/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
15 February 1999New secretary appointed (2 pages)
15 February 1999New secretary appointed (2 pages)
2 February 1999Full group accounts made up to 30 June 1998 (21 pages)
2 February 1999Full group accounts made up to 30 June 1998 (21 pages)
26 January 1998Full group accounts made up to 30 June 1997 (19 pages)
26 January 1998Full group accounts made up to 30 June 1997 (19 pages)
8 July 1997Company name changed 1992 eurofinance PLC\certificate issued on 09/07/97 (2 pages)
8 July 1997Company name changed 1992 eurofinance PLC\certificate issued on 09/07/97 (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
28 April 1997Return made up to 26/03/97; full list of members (6 pages)
28 April 1997Return made up to 26/03/97; full list of members (6 pages)
18 December 1996Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
18 December 1996Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
1 August 1996Full group accounts made up to 31 December 1995 (13 pages)
1 August 1996Full group accounts made up to 31 December 1995 (13 pages)
26 April 1996Return made up to 26/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 April 1996Return made up to 26/03/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 July 1995Full accounts made up to 31 December 1994 (16 pages)
28 July 1995Full accounts made up to 31 December 1994 (16 pages)
18 May 1995Director's particulars changed (2 pages)
18 May 1995Return made up to 26/03/95; no change of members (4 pages)
18 May 1995Director's particulars changed (2 pages)
18 May 1995Return made up to 26/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
26 March 1990Incorporation (17 pages)
26 March 1990Incorporation (17 pages)