Company NameHitachi Capital Invoice Finance Limited
Company StatusDissolved
Company Number02643766
CategoryPrivate Limited Company
Incorporation Date6 September 1991(32 years, 8 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NamesIsis Factors Plc and London Scottish Invoice Finance Limited

Business Activity

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

Directors

Director NameSteven Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2000(9 years, 2 months after company formation)
Appointment Duration11 years, 4 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Glenbrook Road
Priorslee
Telford
Shropshire
TF2 9QY
Director NameMr David Joseph Bond
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(12 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chesterton Court
Chester
CH2 2FA
Wales
Director NameAndrew Charles Norton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2003(12 years, 1 month after company formation)
Appointment Duration8 years, 5 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Kenderdine Close
Bednall
Staffordshire
ST17 0YS
Director NameMr Robert Douglas Gordon
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed31 July 2008(16 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStandwell House
16 Beadles Lane
Old Oxted
Surrey
RH8 9JJ
Director NameMr David Gwilym Anthony
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2008(16 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRetreat
Church Lane
Stoke Poges
Buckinghamshire
SL2 4NZ
Director NameChihiro Shirai
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityJapanese
StatusClosed
Appointed01 August 2008(16 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 36 Marina Point Lensbury Avenue
Imperial Wharf
London
SW6 2GX
Director NameMrs Jean Violet Page
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(same day as company formation)
RoleFactor
Country of ResidenceUnited Kingdom
Correspondence AddressCharnwood
Beech Lane
Woodcote
Berkshire
RG8 0PX
Director NameMr John Graham Ethelston
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(same day as company formation)
RoleFactor
Country of ResidenceEngland
Correspondence AddressGreen Place
Rotherfield Greys
Henley On Thames
Oxfordshire
RG9 4PH
Secretary NameMrs Jean Violet Page
NationalityBritish
StatusResigned
Appointed06 September 1991(same day as company formation)
RoleFactor
Country of ResidenceUnited Kingdom
Correspondence AddressCharnwood
Beech Lane
Woodcote
Berkshire
RG8 0PX
Director NameMr Roy Reece
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(6 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Farmhouse
1 Main Lane Kenyon
Warrington
Cheshire
WA3 4AZ
Director NameJoanne Helen King
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(6 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address24 Hanningtons Way
Burghfield Common
Reading
Berkshire
RG7 3BE
Director NameMr Joseph Grimes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(6 years, 10 months after company formation)
Appointment Duration7 months (resigned 29 January 1999)
RoleCompany Director
Correspondence Address272 Rye Bank Road
Chorlton
Manchester
Lancashire
M21 9LJ
Secretary NameAlan Frederick Toogood
NationalityBritish
StatusResigned
Appointed03 July 1998(6 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2006)
RoleChartered Accountant
Correspondence Address11 Hazel Road
Cheadle
Cheshire
SK8 7BN
Director NameMr Mark Albert Tattersall
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(7 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 December 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Dales Park Drive
Swinton
Manchester
M27 0FP
Director NameRobert John Crumbley
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(9 years, 2 months after company formation)
Appointment Duration9 years, 2 months (resigned 15 January 2010)
RoleCompany Director
Correspondence Address64 Church Way
Saunderstead
South Croydon
Surrey
CR2 0JR
Director NameAlan Frederick Toogood
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(10 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2006)
RoleChartered Accountant
Correspondence Address11 Hazel Road
Cheadle
Cheshire
SK8 7BN
Director NameMr Patrick Francis McDonnell
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2005(14 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPine Chase Mill Lane
Cuddington
Northwich
Cheshire
CW8 2TA
Secretary NameFrank Dyson
NationalityBritish
StatusResigned
Appointed31 October 2006(15 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2008)
RoleChartered Secretary
Correspondence AddressWillow Lea
Gerrards Wood Gee Cross
Hyde
Cheshire
SK14 5DJ
Secretary NameJohn Nathaniel McDowall Sims
NationalityBritish
StatusResigned
Appointed31 July 2008(16 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 March 2010)
RoleCompany Director
Correspondence Address21 Bargrove Avenue
Hemel Hempstead
Hertfordshire
HP1 1QP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 September 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 September 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressWallbrook Business Park
Green Lane
Hounslow
Middlesex
TW4 6NW
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Shareholders

150k at 1Hitachi Capital (Uk) PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved following liquidation (1 page)
10 April 2012Final Gazette dissolved following liquidation (1 page)
10 January 2012Liquidators' statement of receipts and payments to 30 December 2011 (7 pages)
10 January 2012Return of final meeting in a members' voluntary winding up (3 pages)
10 January 2012Liquidators statement of receipts and payments to 30 December 2011 (7 pages)
10 January 2012Liquidators' statement of receipts and payments to 30 December 2011 (7 pages)
10 January 2012Return of final meeting in a members' voluntary winding up (3 pages)
6 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (6 pages)
6 October 2011Liquidators' statement of receipts and payments to 29 September 2011 (6 pages)
6 October 2011Liquidators statement of receipts and payments to 29 September 2011 (6 pages)
11 April 2011Liquidators statement of receipts and payments to 29 March 2011 (6 pages)
11 April 2011Liquidators' statement of receipts and payments to 29 March 2011 (6 pages)
11 April 2011Liquidators' statement of receipts and payments to 29 March 2011 (6 pages)
22 April 2010Registered office address changed from Wallbrook Business Centre Green Lane Hounslow Middlesex TW4 6NW on 22 April 2010 (2 pages)
22 April 2010Registered office address changed from Wallbrook Business Centre Green Lane Hounslow Middlesex TW4 6NW on 22 April 2010 (2 pages)
13 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-30
(1 page)
13 April 2010Appointment of a voluntary liquidator (1 page)
13 April 2010Declaration of solvency (5 pages)
13 April 2010Declaration of solvency (5 pages)
13 April 2010Appointment of a voluntary liquidator (1 page)
29 March 2010Termination of appointment of John Sims as a secretary (1 page)
29 March 2010Termination of appointment of John Sims as a secretary (1 page)
23 March 2010Director's details changed for Steven Smith on 21 March 2010 (2 pages)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 150,000
(7 pages)
23 March 2010Director's details changed for David Bond on 21 March 2010 (2 pages)
23 March 2010Director's details changed for Andrew Charles Norton on 21 March 2010 (2 pages)
23 March 2010Annual return made up to 21 March 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 150,000
(7 pages)
23 March 2010Director's details changed for Andrew Charles Norton on 21 March 2010 (2 pages)
23 March 2010Director's details changed for David Bond on 21 March 2010 (2 pages)
23 March 2010Director's details changed for Steven Smith on 21 March 2010 (2 pages)
3 February 2010Full accounts made up to 31 March 2009 (21 pages)
3 February 2010Full accounts made up to 31 March 2009 (21 pages)
2 February 2010Termination of appointment of Robert Crumbley as a director (1 page)
2 February 2010Termination of appointment of Robert Crumbley as a director (1 page)
7 April 2009Return made up to 21/03/09; full list of members (6 pages)
7 April 2009Return made up to 21/03/09; full list of members (6 pages)
28 August 2008Auditor's resignation (1 page)
28 August 2008Auditor's resignation (1 page)
8 August 2008Amended full accounts made up to 31 October 2007 (19 pages)
8 August 2008Director appointed david gwilym anthony (2 pages)
8 August 2008Amended full accounts made up to 31 October 2007 (19 pages)
8 August 2008Director appointed david gwilym anthony (2 pages)
6 August 2008Director appointed chihiro shirai (2 pages)
6 August 2008Director appointed chihiro shirai (2 pages)
5 August 2008Appointment terminated secretary frank dyson (1 page)
5 August 2008Secretary appointed john nathaniel mcdowall sims (2 pages)
5 August 2008Section 519 (2 pages)
5 August 2008Appointment Terminated Secretary frank dyson (1 page)
5 August 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
5 August 2008Director appointed robert douglas gordon (2 pages)
5 August 2008Director appointed robert douglas gordon (2 pages)
5 August 2008Registered office changed on 05/08/2008 from 201 deansgate manchester lancashire M3 3NW (1 page)
5 August 2008Registered office changed on 05/08/2008 from 201 deansgate manchester lancashire M3 3NW (1 page)
5 August 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
5 August 2008Appointment Terminated Director patrick mcdonnell (1 page)
5 August 2008Appointment terminated director patrick mcdonnell (1 page)
5 August 2008Secretary appointed john nathaniel mcdowall sims (2 pages)
5 August 2008Section 519 (2 pages)
4 August 2008Full accounts made up to 31 October 2007 (20 pages)
4 August 2008Full accounts made up to 31 October 2007 (20 pages)
1 August 2008Company name changed london scottish invoice finance LIMITED\certificate issued on 01/08/08 (2 pages)
1 August 2008Company name changed london scottish invoice finance LIMITED\certificate issued on 01/08/08 (2 pages)
22 April 2008Return made up to 21/03/08; no change of members (8 pages)
22 April 2008Return made up to 21/03/08; no change of members (8 pages)
28 February 2008Registered office changed on 28/02/2008 from mount street manchester M2 3LS (1 page)
28 February 2008Registered office changed on 28/02/2008 from mount street manchester M2 3LS (1 page)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
5 September 2007Full accounts made up to 31 October 2006 (17 pages)
5 September 2007Full accounts made up to 31 October 2006 (17 pages)
16 April 2007Return made up to 21/03/07; full list of members (9 pages)
16 April 2007Return made up to 21/03/07; full list of members (9 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006Secretary resigned;director resigned (1 page)
23 November 2006New secretary appointed (2 pages)
23 November 2006Secretary resigned;director resigned (1 page)
16 August 2006Full accounts made up to 31 October 2005 (15 pages)
16 August 2006Full accounts made up to 31 October 2005 (15 pages)
5 April 2006Return made up to 21/03/06; full list of members (10 pages)
5 April 2006Return made up to 21/03/06; full list of members (10 pages)
11 October 2005New director appointed (2 pages)
11 October 2005New director appointed (2 pages)
15 August 2005Full accounts made up to 31 October 2004 (14 pages)
15 August 2005Full accounts made up to 31 October 2004 (14 pages)
7 April 2005Return made up to 21/03/05; full list of members (9 pages)
7 April 2005Return made up to 21/03/05; full list of members (9 pages)
16 April 2004Full accounts made up to 31 October 2003 (14 pages)
16 April 2004Return made up to 21/03/04; full list of members (9 pages)
16 April 2004Full accounts made up to 31 October 2003 (14 pages)
16 April 2004Return made up to 21/03/04; full list of members (9 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
27 November 2003Memorandum and Articles of Association (12 pages)
27 November 2003Memorandum and Articles of Association (12 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 November 2003Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
27 November 2003Application for reregistration from PLC to private (1 page)
27 November 2003Certificate of change of name and re-registration from Public Limited Company to Private (1 page)
27 November 2003Application for reregistration from PLC to private (1 page)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 May 2003Full accounts made up to 31 October 2002 (14 pages)
29 May 2003Full accounts made up to 31 October 2002 (14 pages)
23 April 2003Return made up to 21/03/03; full list of members (8 pages)
23 April 2003Return made up to 21/03/03; full list of members (8 pages)
10 May 2002Director resigned (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002Director resigned (1 page)
10 May 2002New director appointed (2 pages)
16 April 2002Return made up to 21/03/02; full list of members (7 pages)
16 April 2002Return made up to 21/03/02; full list of members (7 pages)
9 April 2002Full accounts made up to 31 October 2001 (14 pages)
9 April 2002Full accounts made up to 31 October 2001 (14 pages)
19 March 2002Accounting reference date extended from 28/10/02 to 31/10/02 (1 page)
19 March 2002Accounting reference date extended from 28/10/02 to 31/10/02 (1 page)
18 May 2001Full accounts made up to 31 October 2000 (14 pages)
18 May 2001Full accounts made up to 31 October 2000 (14 pages)
24 April 2001Return made up to 21/03/01; full list of members (7 pages)
24 April 2001Return made up to 21/03/01; full list of members (7 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
19 May 2000Full accounts made up to 26 October 1999 (14 pages)
19 May 2000Full accounts made up to 26 October 1999 (14 pages)
18 April 2000Return made up to 21/03/00; full list of members (7 pages)
18 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 1999Full accounts made up to 27 October 1998 (14 pages)
15 June 1999Full accounts made up to 27 October 1998 (14 pages)
7 April 1999Return made up to 21/03/99; no change of members (6 pages)
7 April 1999Return made up to 21/03/99; no change of members (6 pages)
1 March 1999New director appointed (2 pages)
1 March 1999Director resigned (1 page)
1 March 1999Director resigned (1 page)
1 March 1999New director appointed (2 pages)
29 September 1998Return made up to 06/09/98; full list of members (8 pages)
29 September 1998Return made up to 06/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 September 1998Declaration of satisfaction of mortgage/charge (1 page)
21 September 1998Declaration of satisfaction of mortgage/charge (1 page)
6 August 1998Registered office changed on 06/08/98 from: isis house red cross road goring on thames reading RG8 9HG (1 page)
6 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
6 August 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(14 pages)
6 August 1998Accounting reference date shortened from 31/12/98 to 28/10/98 (1 page)
6 August 1998Accounting reference date shortened from 31/12/98 to 28/10/98 (1 page)
6 August 1998Auditor's resignation (1 page)
6 August 1998Auditor's resignation (1 page)
6 August 1998Registered office changed on 06/08/98 from: isis house red cross road goring on thames reading RG8 9HG (1 page)
28 July 1998New secretary appointed (3 pages)
28 July 1998New secretary appointed (3 pages)
22 July 1998Director resigned (1 page)
22 July 1998New director appointed (3 pages)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (3 pages)
22 July 1998New director appointed (3 pages)
22 July 1998New director appointed (2 pages)
22 July 1998New director appointed (3 pages)
22 July 1998Director resigned (1 page)
17 July 1998Ad 31/01/97-15/10/97 £ si 200000@1 (2 pages)
17 July 1998Ad 31/01/97-15/10/97 £ si 200000@1 (2 pages)
12 June 1998Full accounts made up to 31 December 1997 (16 pages)
12 June 1998Full accounts made up to 31 December 1997 (16 pages)
8 October 1997Return made up to 06/09/97; no change of members (4 pages)
8 October 1997Return made up to 06/09/97; no change of members (4 pages)
24 February 1997Full accounts made up to 31 December 1996 (16 pages)
24 February 1997Full accounts made up to 31 December 1996 (16 pages)
10 September 1996Return made up to 06/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 September 1996Return made up to 06/09/96; full list of members (5 pages)
5 March 1996Full accounts made up to 31 December 1995 (16 pages)
5 March 1996Full accounts made up to 31 December 1995 (16 pages)
25 August 1995Return made up to 06/09/95; full list of members (6 pages)
17 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1995Declaration of satisfaction of mortgage/charge (1 page)
17 July 1995Declaration of satisfaction of mortgage/charge (1 page)
7 June 1995Particulars of mortgage/charge (4 pages)
7 June 1995Particulars of mortgage/charge (3 pages)
17 March 1995Registered office changed on 17/03/95 from: wolsley court station road goring-on-thames reading RG8 9HE (1 page)
17 March 1995Registered office changed on 17/03/95 from: wolsley court station road goring-on-thames reading RG8 9HE (1 page)
13 February 1995Full accounts made up to 31 December 1994 (11 pages)
13 February 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (14 pages)
24 August 1994Return made up to 06/09/94; full list of members (6 pages)
20 March 1994Full accounts made up to 31 December 1993 (11 pages)
20 March 1994Full accounts made up to 31 December 1993 (11 pages)
30 September 1993Return made up to 06/09/93; full list of members (5 pages)
8 April 1993Full accounts made up to 31 December 1992 (10 pages)
8 April 1993Full accounts made up to 31 December 1992 (10 pages)
17 September 1992Return made up to 06/09/92; full list of members (5 pages)
17 October 1991Application to commence business (2 pages)
17 October 1991Certificate of authorisation to commence business and borrow (1 page)
17 October 1991Certificate of authorisation to commence business and borrow (1 page)
17 October 1991Application to commence business (2 pages)
9 October 1991Ad 01/10/91--------- £ si 80000@1=80000 £ ic 2/80002 (2 pages)
9 October 1991Ad 01/10/91--------- £ si 80000@1=80000 £ ic 2/80002 (2 pages)
6 September 1991Incorporation (14 pages)
6 September 1991Incorporation (14 pages)