Company NamePrivilege Finance Limited
Company StatusDissolved
Company Number03027893
CategoryPrivate Limited Company
Incorporation Date1 March 1995(29 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Secretary NamePenelope Ann Hutchings
NationalityBritish
StatusClosed
Appointed14 April 2005(10 years, 1 month after company formation)
Appointment Duration3 years, 1 month (closed 13 May 2008)
RoleCompany Director
Correspondence Address32 North Down
Sanderstead
Surrey
CR2 9PA
Director NameMr Mark Alexander Hesketh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2006(11 years, 2 months after company formation)
Appointment Duration1 year, 12 months (closed 13 May 2008)
RoleDivisional Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Drylaw Avenue
Blackhall
Edinburgh
EH4 2DD
Scotland
Director NameMrs Susan Patricia Bradbury
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCauseway Foot Rochdale Road
Pole Moor Outlane
Huddersfield
West Yorkshire
HD3 3FQ
Director NameMr Ian Hugh Chippendale
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressJenny Croft 12 The Balk
Walton
Wakefield
West Yorkshire
WF2 6JU
Secretary NamePaul Eugene Bartlett
NationalityBritish
StatusResigned
Appointed01 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 Stable Mews
Hillside Road
St Albans
Hertfordshire
AL1 3QR
Secretary NameLisa Catherine Baldwin
NationalityBritish
StatusResigned
Appointed25 April 1997(2 years, 1 month after company formation)
Appointment Duration12 months (resigned 23 April 1998)
RoleAccountant
Correspondence Address1 Applegarth
Off The Russets
Wakefield
West Yorkshire
WF2 6BZ
Director NameMr Neil Alan Utley
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(3 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 30 November 1998)
RoleChief Executive
Country of ResidenceUnited Arab Emirates
Correspondence AddressLarkins Farm
199 Nine Ashes Road
Blackmore
Essex
CM4 0JY
Director NameJames William Wallace
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(3 years, 1 month after company formation)
Appointment Duration7 years (resigned 29 April 2005)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaund Head Farm Noggarth Road
Roughlee
Burnley
Lancashire
BB12 9PR
Secretary NameSusan Patricia Bradbury
NationalityBritish
StatusResigned
Appointed23 April 1998(3 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 March 1999)
RoleCompany Director
Correspondence AddressShaw Clough Pinfold Lane
Scammonden
Huddersfield
West Yorkshire
HD3 3FR
Secretary NamePeter Jeremy Atkinson
NationalityBritish
StatusResigned
Appointed05 March 1999(4 years after company formation)
Appointment Duration6 years, 10 months (resigned 21 January 2006)
RoleCompany Director
Correspondence Address52 Kingswood Road
Tadworth
Surrey
KT20 5EQ
Director NameRichard David Houghton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(9 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 2007)
RoleChartered Accountant
Correspondence AddressRidgewood
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Director NameIan Hugh Chippendale
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2005(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 May 2006)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 610
8 Dean Ryle Street
London
SW1P 4DA

Location

Registered AddressC/O Baker Tilly Restructuring
And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2008Return of final meeting in a members' voluntary winding up (3 pages)
20 February 2008Liquidators statement of receipts and payments (6 pages)
9 January 2008Liquidators statement of receipts and payments (6 pages)
19 November 2007Liquidators statement of receipts and payments (5 pages)
15 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
12 November 2007Appointment of a voluntary liquidator (1 page)
12 November 2007Res re. Appt. Of liquidator (1 page)
12 November 2007Registered office changed on 12/11/07 from: 1 more london place london SE1 2AF (1 page)
14 April 2007Director resigned (1 page)
8 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 2007Res re specie (1 page)
8 January 2007Declaration of solvency (1 page)
8 January 2007Appointment of a voluntary liquidator (1 page)
4 January 2007Registered office changed on 04/01/07 from: 3 edridge road croydon surrey CR9 1AG (1 page)
30 August 2006Return made up to 01/08/06; full list of members (5 pages)
20 July 2006Full accounts made up to 31 December 2005 (19 pages)
30 June 2006New director appointed (2 pages)
25 May 2006New director appointed (1 page)
25 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
31 January 2006Return made up to 31/12/05; full list of members (6 pages)
7 September 2005Return made up to 01/08/05; full list of members (6 pages)
15 July 2005Full accounts made up to 31 December 2004 (12 pages)
8 June 2005New secretary appointed (2 pages)
27 May 2005New director appointed (2 pages)
19 May 2005Director resigned (1 page)
11 May 2005New secretary appointed (2 pages)
28 January 2005Return made up to 31/12/04; full list of members (5 pages)
21 January 2005New director appointed (2 pages)
30 November 2004Location of register of members (1 page)
23 November 2004Director resigned (1 page)
8 October 2004Full accounts made up to 31 December 2003 (12 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 July 2003Full accounts made up to 31 December 2002 (12 pages)
28 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 August 2002Full accounts made up to 31 December 2001 (11 pages)
28 May 2002Director's particulars changed (1 page)
24 January 2002Return made up to 31/12/01; full list of members (5 pages)
6 July 2001Full accounts made up to 31 December 2000 (11 pages)
23 January 2001Return made up to 31/12/00; full list of members (5 pages)
7 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
5 May 2000Auditor's resignation (1 page)
8 March 2000Return made up to 01/03/00; full list of members (8 pages)
25 February 2000Full accounts made up to 30 September 1999 (12 pages)
12 October 1999Registered office changed on 12/10/99 from: privilege wharf neville street leeds west yorkshire LS1 4AZ (1 page)
1 August 1999Accounts for a dormant company made up to 30 September 1998 (4 pages)
2 May 1999Return made up to 01/03/99; full list of members (6 pages)
24 April 1999New secretary appointed (2 pages)
24 April 1999Secretary resigned (1 page)
16 December 1998Director resigned (1 page)
10 July 1998Accounts for a dormant company made up to 30 September 1997 (4 pages)
19 June 1998Registered office changed on 19/06/98 from: 42 the headrow leeds LS1 8HZ (1 page)
19 May 1998Secretary resigned (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998New secretary appointed (2 pages)
19 May 1998New director appointed (2 pages)
17 June 1997Secretary resigned (1 page)
17 June 1997New secretary appointed (2 pages)
12 March 1997Accounts for a dormant company made up to 30 September 1996 (3 pages)
12 March 1997Return made up to 01/03/97; no change of members (5 pages)
17 February 1997Secretary's particulars changed (1 page)
29 March 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
26 March 1996Return made up to 01/03/96; full list of members (8 pages)
5 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 June 1995Accounting reference date notified as 30/09 (1 page)
1 March 1995Incorporation (25 pages)