Company NameONO Finance Plc.
Company StatusDissolved
Company Number03619149
CategoryPublic Limited Company
Incorporation Date20 August 1998(25 years, 8 months ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)
Previous NamesBallardway Plc and ONO Plc

Business Activity

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

Directors

Director NameMrs Susan Elizabeth Lawrence
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2009(11 years, 2 months after company formation)
Appointment Duration4 years, 4 months (closed 11 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor
40 Dukes Place
London
EC3A 7NH
Director NameCapita Trust Corporate Services Limited (Corporation)
StatusClosed
Appointed31 October 2006(8 years, 2 months after company formation)
Appointment Duration7 years, 4 months (closed 11 March 2014)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameCapita Trust Corporate Limited (Corporation)
StatusClosed
Appointed03 September 2009(11 years after company formation)
Appointment Duration4 years, 6 months (closed 11 March 2014)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameCapita Trust Corporate Limited (Corporation)
StatusClosed
Appointed17 January 2014(15 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (closed 11 March 2014)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameDavid Roger Finney
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 2000)
RoleTrustee Official
Correspondence Address31 Water Mill Way
Sutton At Hone
Dartford
Kent
DA4 9BB
Director NameBryan Donald Needham
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(5 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 15 July 2004)
RoleTrustee Official
Country of ResidenceEngland
Correspondence AddressRiverside Cottage
Zephon Common
Crookham Village Fleet
Hampshire
GU51 5SX
Director NamePeter Michael Hills
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(5 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 2000)
RoleTrust Official/Alternate Dir
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Director NamePeter Michael Hills
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(1 year, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 December 2004)
RoleTrust Official
Correspondence Address66 Hartslock Drive
Thamesmead
London
SE2 9UU
Director NameAdrian Walton Gower
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(6 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 2006)
RoleTrust Official
Correspondence Address3 Windmill Road
Brentford
Middlesex
TW8 0QD
Director NameLiam Robert O'Sullivan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(11 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 28 October 2009)
RoleCompany Director
Correspondence AddressPhoenix House 18 King William Street
London
EC4N 7HE
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameCapita Trust Company Limited (Corporation)
StatusResigned
Appointed15 July 2004(5 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 September 2009)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameCapita Trust Secretaries Limited (Corporation)
StatusResigned
Appointed28 September 2009(11 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 17 January 2014)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered Address4th Floor
40 Dukes Place
London
EC3A 7NH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

49k at £1Ono Finance (Holdings) LTD
98.00%
Ordinary
1000 at £1Cableuropa Sa
2.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2014Appointment of Capita Trust Corporate Limited as a secretary on 17 January 2014 (2 pages)
30 January 2014Appointment of Capita Trust Corporate Limited as a secretary (2 pages)
30 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary on 17 January 2014 (1 page)
30 January 2014Termination of appointment of Capita Trust Secretaries Limited as a secretary (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
13 November 2013Application to strike the company off the register (3 pages)
13 November 2013Application to strike the company off the register (3 pages)
24 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 50,000
(4 pages)
24 September 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 50,000
(4 pages)
20 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
20 September 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
24 April 2012Full accounts made up to 31 December 2011 (15 pages)
24 April 2012Full accounts made up to 31 December 2011 (15 pages)
2 September 2011Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from Phoenix House 18 King William Street London EC4N 7HE United Kingdom on 2 September 2011 (1 page)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
12 April 2011Full accounts made up to 31 December 2010 (16 pages)
12 April 2011Full accounts made up to 31 December 2010 (16 pages)
26 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
26 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Capita Trust Corporate Services Limited on 20 August 2010 (2 pages)
25 August 2010Director's details changed for Capita Trust Corporate Limited on 20 August 2010 (2 pages)
25 August 2010Director's details changed for Capita Trust Corporate Limited on 20 August 2010 (2 pages)
25 August 2010Secretary's details changed for Capita Trust Secretaries Limited on 20 August 2010 (2 pages)
25 August 2010Secretary's details changed for Capita Trust Secretaries Limited on 20 August 2010 (2 pages)
25 August 2010Director's details changed for Capita Trust Corporate Services Limited on 20 August 2010 (2 pages)
7 May 2010Full accounts made up to 31 December 2009 (15 pages)
7 May 2010Full accounts made up to 31 December 2009 (15 pages)
11 November 2009Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages)
11 November 2009Appointment of Mrs Susan Elizabeth Lawrence as a director (2 pages)
29 October 2009Termination of appointment of Liam O'sullivan as a director (1 page)
29 October 2009Termination of appointment of Liam O'sullivan as a director (1 page)
29 September 2009Registered office changed on 29/09/2009 from 10 upper bank street london E14 5JJ (1 page)
29 September 2009Registered office changed on 29/09/2009 from 10 upper bank street london E14 5JJ (1 page)
29 September 2009Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
29 September 2009Secretary appointed capita trust secretaries LIMITED (1 page)
29 September 2009Secretary appointed capita trust secretaries LIMITED (1 page)
29 September 2009Appointment Terminated Secretary clifford chance secretaries LIMITED (1 page)
13 September 2009Appointment Terminated Director capita trust company LIMITED (1 page)
13 September 2009Appointment terminated director capita trust company LIMITED (1 page)
13 September 2009Director appointed capita trust corporate LIMITED (2 pages)
13 September 2009Director appointed capita trust corporate LIMITED (2 pages)
13 September 2009Director appointed liam robert o'sullivan (2 pages)
13 September 2009Director appointed liam robert o'sullivan (2 pages)
25 August 2009Return made up to 20/08/09; full list of members (4 pages)
25 August 2009Return made up to 20/08/09; full list of members (4 pages)
21 May 2009Full accounts made up to 31 December 2008 (15 pages)
21 May 2009Full accounts made up to 31 December 2008 (15 pages)
2 October 2008Return made up to 20/08/08; full list of members (4 pages)
2 October 2008Return made up to 20/08/08; full list of members (4 pages)
16 July 2008Full accounts made up to 31 December 2007 (15 pages)
16 July 2008Full accounts made up to 31 December 2007 (15 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Return made up to 20/08/07; full list of members (2 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Return made up to 20/08/07; full list of members (2 pages)
26 July 2007Full accounts made up to 31 December 2006 (15 pages)
26 July 2007Full accounts made up to 31 December 2006 (15 pages)
22 November 2006New director appointed (3 pages)
22 November 2006New director appointed (3 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
29 September 2006Return made up to 20/08/06; full list of members (2 pages)
29 September 2006Return made up to 20/08/06; full list of members (2 pages)
3 August 2006Full accounts made up to 31 December 2005 (15 pages)
3 August 2006Full accounts made up to 31 December 2005 (15 pages)
22 August 2005Return made up to 20/08/05; full list of members (2 pages)
22 August 2005Return made up to 20/08/05; full list of members (2 pages)
11 August 2005Director's particulars changed (1 page)
11 August 2005Director's particulars changed (1 page)
2 August 2005Full accounts made up to 31 December 2004 (22 pages)
2 August 2005Full accounts made up to 31 December 2004 (22 pages)
19 January 2005New director appointed (1 page)
19 January 2005New director appointed (1 page)
18 January 2005Director resigned (1 page)
18 January 2005Director resigned (1 page)
26 August 2004Return made up to 20/08/04; full list of members (5 pages)
26 August 2004Return made up to 20/08/04; full list of members (5 pages)
28 July 2004New director appointed (3 pages)
28 July 2004New director appointed (3 pages)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
26 May 2004Full accounts made up to 31 December 2003 (22 pages)
26 May 2004Full accounts made up to 31 December 2003 (22 pages)
17 September 2003Secretary's particulars changed (1 page)
17 September 2003Secretary's particulars changed (1 page)
16 September 2003Return made up to 20/08/03; full list of members (5 pages)
16 September 2003Return made up to 20/08/03; full list of members (5 pages)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
7 June 2003Full accounts made up to 31 December 2002 (21 pages)
7 June 2003Full accounts made up to 31 December 2002 (21 pages)
2 January 2003Auditor's resignation (1 page)
2 January 2003Auditor's resignation (1 page)
5 December 2002Full accounts made up to 31 December 2001 (19 pages)
5 December 2002Full accounts made up to 31 December 2001 (19 pages)
23 August 2002Return made up to 20/08/02; full list of members (5 pages)
23 August 2002Return made up to 20/08/02; full list of members (5 pages)
4 August 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
4 August 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
25 April 2002Director's particulars changed (1 page)
25 April 2002Director's particulars changed (1 page)
4 September 2001Return made up to 20/08/01; full list of members (5 pages)
4 September 2001Return made up to 20/08/01; full list of members (5 pages)
17 May 2001Full accounts made up to 31 December 2000 (19 pages)
17 May 2001Full accounts made up to 31 December 2000 (19 pages)
23 August 2000Return made up to 20/08/00; full list of members (5 pages)
23 August 2000Return made up to 20/08/00; full list of members (5 pages)
12 May 2000Full accounts made up to 31 December 1999 (12 pages)
12 May 2000Full accounts made up to 31 December 1999 (12 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
1 September 1999Return made up to 20/08/99; full list of members (24 pages)
1 September 1999Return made up to 20/08/99; full list of members (24 pages)
9 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
9 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
9 May 1999Memorandum and Articles of Association (5 pages)
19 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
19 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
10 February 1999New director appointed (10 pages)
10 February 1999Certificate of authorisation to commence business and borrow (1 page)
10 February 1999New director appointed (10 pages)
10 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(117 pages)
10 February 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(117 pages)
10 February 1999Ad 04/02/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 February 1999Application to commence business (2 pages)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Ad 04/02/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 February 1999New director appointed (10 pages)
10 February 1999Director resigned (1 page)
10 February 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
10 February 1999New director appointed (9 pages)
10 February 1999Director resigned (1 page)
10 February 1999Certificate of authorisation to commence business and borrow (1 page)
10 February 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
10 February 1999Application to commence business (2 pages)
10 February 1999New director appointed (10 pages)
10 February 1999New director appointed (9 pages)
14 January 1999Company name changed ono PLC\certificate issued on 15/01/99 (2 pages)
14 January 1999Company name changed ono PLC\certificate issued on 15/01/99 (2 pages)
14 December 1998Company name changed ballardway PLC\certificate issued on 15/12/98 (2 pages)
14 December 1998Company name changed ballardway PLC\certificate issued on 15/12/98 (2 pages)
20 August 1998Incorporation (85 pages)