Company NameConsumer Finance Holdings Limited
Company StatusDissolved
Company Number03621089
CategoryPrivate Limited Company
Incorporation Date19 August 1998(25 years, 8 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameBCTH Holdings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin McDermott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2006(7 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameMr John Traynor
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(9 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 07 April 2015)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed26 August 1998(1 week after company formation)
Appointment Duration16 years, 7 months (closed 07 April 2015)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Secretary NameWilmington Trust Sp Services (London) Limited (Corporation)
StatusClosed
Appointed26 August 1998(1 week after company formation)
Appointment Duration16 years, 7 months (closed 07 April 2015)
Correspondence AddressThird Floor 1 Kings Arms Yard
London
EC2R 7AF
Director NameTomoki Abe
Date of BirthJuly 1962 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed26 August 1998(1 week after company formation)
Appointment Duration3 years, 3 months (resigned 27 November 2001)
RoleInvestment Banker
Correspondence Address1 Witherby Close
Croydon
Surrey
CR0 5SU
Director NameMr Robin Gregory Baker
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(1 week after company formation)
Appointment Duration9 years, 6 months (resigned 28 February 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDoddinghurst Road
Brentwood
Essex
CM15 9EH
Director NamePiers Minoprio
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1998(1 week after company formation)
Appointment Duration3 years, 5 months (resigned 22 January 2002)
RoleCompany Director
Correspondence AddressThe Kennels Bells Yew Green
Frant
Tunbridge Wells
Kent
TN3 9AX
Director NameS & A Directors Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence Address1 Threadneedle Street
London
EC2R 8AW
Secretary NameS & A Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence Address1 Threadneedle Street
London
EC2R 8AW

Location

Registered AddressThird Floor
1 King's Arms Yard
London
EC2R 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10 at £1Wilmington Trust Sp Services (London) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
16 December 2014First Gazette notice for compulsory strike-off (1 page)
11 December 2014Application to strike the company off the register (3 pages)
11 December 2014Application to strike the company off the register (3 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
23 July 2014Accounts made up to 31 March 2013 (4 pages)
23 July 2014Accounts made up to 31 March 2013 (4 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
13 February 2014Director's details changed for John Traynor on 4 February 2014 (3 pages)
13 February 2014Director's details changed for John Traynor on 4 February 2014 (3 pages)
13 February 2014Director's details changed for John Traynor on 4 February 2014 (3 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 10
(6 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 10
(6 pages)
6 February 2013Full accounts made up to 31 March 2012 (13 pages)
6 February 2013Full accounts made up to 31 March 2012 (13 pages)
31 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (6 pages)
11 January 2012Full accounts made up to 31 March 2011 (13 pages)
11 January 2012Full accounts made up to 31 March 2011 (13 pages)
20 December 2011Director's details changed for John Traynor on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
20 December 2011Director's details changed for John Traynor on 14 December 2011 (3 pages)
20 December 2011Director's details changed for Martin Mcdermott on 14 December 2011 (3 pages)
24 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
24 August 2011Annual return made up to 19 August 2011 with a full list of shareholders (6 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Registered office address changed from C/O Wilmington Trust Sp Spervices (London) Limited Fifth Floor 6 Broad Street Place London EC2M 7JH on 1 June 2011 (2 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Secretary's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 June 2011Director's details changed for Wilmington Trust Sp Services (London) Limited on 31 May 2011 (3 pages)
1 February 2011Full accounts made up to 31 March 2010 (14 pages)
1 February 2011Full accounts made up to 31 March 2010 (14 pages)
25 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
25 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (6 pages)
21 April 2010Full accounts made up to 31 March 2009 (14 pages)
21 April 2010Full accounts made up to 31 March 2009 (14 pages)
21 August 2009Return made up to 19/08/09; full list of members (4 pages)
21 August 2009Return made up to 19/08/09; full list of members (4 pages)
11 July 2009Full accounts made up to 31 March 2008 (10 pages)
11 July 2009Full accounts made up to 31 March 2008 (10 pages)
26 August 2008Return made up to 19/08/08; full list of members (4 pages)
26 August 2008Return made up to 19/08/08; full list of members (4 pages)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
8 May 2008Director and secretary's change of particulars / wilmington trust sp services (london) LIMITED / 06/05/2008 (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o wilmington trust sp services london LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
4 April 2008Full accounts made up to 31 March 2007 (13 pages)
4 April 2008Full accounts made up to 31 March 2007 (13 pages)
4 March 2008Appointment terminated director robin baker (1 page)
4 March 2008Appointment terminated director robin baker (1 page)
4 March 2008Director appointed john traynor (3 pages)
4 March 2008Director appointed john traynor (3 pages)
21 August 2007Return made up to 19/08/07; full list of members (3 pages)
21 August 2007Return made up to 19/08/07; full list of members (3 pages)
31 January 2007Full accounts made up to 31 March 2006 (13 pages)
31 January 2007Full accounts made up to 31 March 2006 (13 pages)
25 August 2006Return made up to 19/08/06; full list of members (3 pages)
25 August 2006Return made up to 19/08/06; full list of members (3 pages)
9 August 2006Full accounts made up to 31 March 2005 (12 pages)
9 August 2006Full accounts made up to 31 March 2005 (12 pages)
10 March 2006New director appointed (12 pages)
10 March 2006New director appointed (12 pages)
5 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
5 February 2006Delivery ext'd 3 mth 31/03/05 (1 page)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
10 January 2006Registered office changed on 10/01/06 from: c/o spv management LIMITED tower 42 level 11 25 old broad street london EC2N 1HQ (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
28 December 2005Secretary's particulars changed;director's particulars changed (1 page)
22 August 2005Return made up to 19/08/05; full list of members (2 pages)
22 August 2005Return made up to 19/08/05; full list of members (2 pages)
15 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2004Full accounts made up to 31 March 2004 (13 pages)
11 December 2004Full accounts made up to 31 March 2004 (13 pages)
31 August 2004Return made up to 19/08/04; full list of members (5 pages)
31 August 2004Return made up to 19/08/04; full list of members (5 pages)
20 January 2004Full accounts made up to 31 March 2003 (13 pages)
20 January 2004Full accounts made up to 31 March 2003 (13 pages)
19 December 2003Secretary's particulars changed;director's particulars changed (1 page)
19 December 2003Secretary's particulars changed;director's particulars changed (1 page)
10 September 2003Registered office changed on 10/09/03 from: spv management LIMITED 78 cannon street london EC4P 4LN (1 page)
10 September 2003Registered office changed on 10/09/03 from: spv management LIMITED 78 cannon street london EC4P 4LN (1 page)
5 September 2003Return made up to 19/08/03; full list of members (5 pages)
5 September 2003Return made up to 19/08/03; full list of members (5 pages)
14 March 2003Auditor's resignation (1 page)
14 March 2003Auditor's resignation (1 page)
12 March 2003Auditor's resignation (1 page)
12 March 2003Auditor's resignation (1 page)
27 November 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
27 November 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
27 August 2002Return made up to 19/08/02; full list of members (5 pages)
27 August 2002Return made up to 19/08/02; full list of members (5 pages)
31 January 2002Director resigned (1 page)
31 January 2002Director resigned (1 page)
11 January 2002Full accounts made up to 31 March 2001 (8 pages)
11 January 2002Full accounts made up to 31 March 2001 (8 pages)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
11 September 2001Return made up to 19/08/01; full list of members (6 pages)
11 September 2001Return made up to 19/08/01; full list of members (6 pages)
10 August 2001Auditor's resignation (1 page)
10 August 2001Auditor's resignation (1 page)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
2 February 2001Full accounts made up to 31 March 2000 (9 pages)
1 September 2000Return made up to 19/08/00; full list of members (7 pages)
1 September 2000Return made up to 19/08/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 2000Full accounts made up to 31 March 1999 (10 pages)
25 August 1999Return made up to 19/08/99; full list of members (20 pages)
25 August 1999Return made up to 19/08/99; full list of members (20 pages)
5 October 1998Registered office changed on 05/10/98 from: 1 threadneedle street london EC2R 8AW (1 page)
5 October 1998Registered office changed on 05/10/98 from: 1 threadneedle street london EC2R 8AW (1 page)
14 September 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
14 September 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
7 September 1998New director appointed (1 page)
7 September 1998New director appointed (5 pages)
7 September 1998New director appointed (4 pages)
7 September 1998New secretary appointed (3 pages)
7 September 1998New director appointed (1 page)
7 September 1998New director appointed (7 pages)
7 September 1998New director appointed (4 pages)
7 September 1998New director appointed (7 pages)
7 September 1998New secretary appointed (3 pages)
7 September 1998New director appointed (5 pages)
4 September 1998Ad 25/08/98--------- £ si 10@1=10 £ ic 1/11 (2 pages)
4 September 1998Ad 25/08/98--------- £ si 10@1=10 £ ic 1/11 (2 pages)
2 September 1998Memorandum and Articles of Association (32 pages)
2 September 1998Secretary resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Secretary resigned (1 page)
2 September 1998Director resigned (1 page)
2 September 1998Memorandum and Articles of Association (32 pages)
28 August 1998Company name changed bcth holdings LIMITED\certificate issued on 28/08/98 (2 pages)
28 August 1998Company name changed bcth holdings LIMITED\certificate issued on 28/08/98 (2 pages)
19 August 1998Incorporation (36 pages)
19 August 1998Incorporation (36 pages)