Company NameJungheinrich Finance Limited
Company StatusDissolved
Company Number03698985
CategoryPrivate Limited Company
Incorporation Date15 January 1999(25 years, 3 months ago)
Dissolution Date5 May 2016 (7 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Robert Wren Ceribelli
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed16 October 2008(9 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 05 May 2016)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Greenhills Close
Rickmansworth
Hertfordshire
WD3 4BW
Secretary NameAlessia Frisina
NationalityBritish
StatusClosed
Appointed09 January 2012(12 years, 12 months after company formation)
Appointment Duration4 years, 3 months (closed 05 May 2016)
RoleCompany Director
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
Director NameMr David James Wooldridge
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2013(14 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 05 May 2016)
RoleUk Risk Manager
Country of ResidenceEngland
Correspondence AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
Director NameChristopher Cyril Swarbrick
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStowhouse
Lonsdale Court, Great Rollright
Chipping Norton
Oxfordshire
OX7 5RB
Director NameMr Ritesh Keshavji Shah
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 The Ridgeway
Kenton
Harrow
Middlesex
HA3 0LL
Secretary NameMr Ritesh Keshavji Shah
NationalityBritish
StatusResigned
Appointed15 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 The Ridgeway
Kenton
Harrow
Middlesex
HA3 0LL
Director NameDavid Killian Dennehy
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(4 months, 1 week after company formation)
Appointment Duration12 years, 7 months (resigned 09 January 2012)
RoleCredit & Risk Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodlands Road
Little Bookham
Surrey
KT23 4HG
Director NameMr Priyesh Shah
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1999(4 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 18 February 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Kenton Park Crescent
Harrow
Middlesex
HA3 8TZ
Secretary NameMr Priyesh Shah
NationalityBritish
StatusResigned
Appointed25 May 1999(4 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 18 February 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Kenton Park Crescent
Harrow
Middlesex
HA3 8TZ
Director NameSimon Warbey
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 year, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 November 2005)
RoleCompany Director
Correspondence Address5 Britton Avenue
St. Albans
Hertfordshire
AL3 5EJ
Director NameMr Nigel Pearce
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 June 2008)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBroad Oak
The Causeway
Claygate
Surrey
KT10 0NE
Director NameMr John Blyth
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2010(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 2012)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence AddressShothanger Hill Bury Rise
Hemel Hempstead
HP3 0DN
Secretary NameJohn Blyth
StatusResigned
Appointed18 February 2010(11 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 2012)
RoleCompany Director
Correspondence AddressBuilding 7 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YN
Director NameAlessia Frisina
Date of BirthDecember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed09 January 2012(12 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 October 2013)
RoleLegal Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 7 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YN
Director NameMr Vijay Chandulal Shah
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(12 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 October 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 7 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEdelman House 1238 High Road
Whetstone
London
N20 0LH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Financials

Year2012
Turnover£41,000
Net Worth£2,364,000
Cash£47,000
Current Liabilities£809,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 May 2016Final Gazette dissolved following liquidation (1 page)
5 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 February 2016Return of final meeting in a members' voluntary winding up (8 pages)
30 September 2015Liquidators' statement of receipts and payments to 3 September 2015 (8 pages)
30 September 2015Liquidators statement of receipts and payments to 3 September 2015 (8 pages)
30 September 2015Liquidators statement of receipts and payments to 3 September 2015 (8 pages)
12 September 2014Registered office address changed from Building 7 Croxley Green Business Park Hatters Lane Watford WD18 8YN to Edelman House 1238 High Road Whetstone London N20 0LH on 12 September 2014 (2 pages)
11 September 2014Appointment of a voluntary liquidator (1 page)
11 September 2014Declaration of solvency (3 pages)
30 August 2014Satisfaction of charge 4 in full (5 pages)
30 August 2014Satisfaction of charge 2 in full (5 pages)
30 August 2014Satisfaction of charge 3 in full (5 pages)
1 August 2014Satisfaction of charge 1 in full (4 pages)
3 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2
(4 pages)
6 November 2013Termination of appointment of Vijay Shah as a director (2 pages)
5 November 2013Appointment of David James Wooldridge as a director (3 pages)
5 November 2013Termination of appointment of Alessia Frisina as a director (2 pages)
21 August 2013Full accounts made up to 31 December 2012 (14 pages)
25 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
11 July 2012Full accounts made up to 31 December 2011 (13 pages)
16 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
26 January 2012Appointment of Alessia Frisina as a secretary (3 pages)
26 January 2012Termination of appointment of John Blyth as a secretary (2 pages)
26 January 2012Appointment of Alessia Frisina as a director (3 pages)
26 January 2012Termination of appointment of David Dennehy as a director (2 pages)
26 January 2012Appointment of Vijay Chandulal Shah as a director (3 pages)
26 January 2012Termination of appointment of John Blyth as a director (2 pages)
7 September 2011Full accounts made up to 31 December 2010 (13 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
13 August 2010Full accounts made up to 31 December 2009 (14 pages)
18 February 2010Appointment of John Blyth as a secretary (1 page)
18 February 2010Appointment of Mr John Blyth as a director (2 pages)
18 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
18 February 2010Termination of appointment of Priyesh Shah as a director (1 page)
18 February 2010Termination of appointment of Priyesh Shah as a secretary (1 page)
17 August 2009Full accounts made up to 31 December 2008 (14 pages)
4 February 2009Registered office changed on 04/02/2009 from suite 2A building 8 croxley green business park watford herts WD18 8EZ (1 page)
7 January 2009Return made up to 05/01/09; full list of members (4 pages)
6 January 2009Location of debenture register (1 page)
6 January 2009Location of register of members (1 page)
19 December 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
28 October 2008Director appointed robert wren ceribelli (2 pages)
23 June 2008Appointment terminated director nigel pearce (1 page)
24 April 2008Registered office changed on 24/04/2008 from suite 2A rushmoor court croxley business park watford herts WD18 8EZ (1 page)
8 February 2008Full accounts made up to 31 December 2006 (13 pages)
14 January 2008Return made up to 05/01/08; full list of members (2 pages)
12 January 2007Return made up to 05/01/07; full list of members (7 pages)
3 November 2006Full accounts made up to 31 December 2005 (13 pages)
16 January 2006Return made up to 05/01/06; full list of members (7 pages)
6 December 2005New director appointed (2 pages)
28 November 2005Director resigned (1 page)
15 August 2005Full accounts made up to 31 December 2004 (12 pages)
7 April 2005Particulars of mortgage/charge (4 pages)
7 April 2005Particulars of mortgage/charge (4 pages)
7 April 2005Particulars of mortgage/charge (4 pages)
18 January 2005Return made up to 05/01/05; full list of members (7 pages)
29 September 2004Full accounts made up to 31 December 2003 (12 pages)
21 September 2004Particulars of mortgage/charge (10 pages)
17 January 2004Return made up to 05/01/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (12 pages)
9 January 2003Return made up to 05/01/03; full list of members (7 pages)
18 October 2002Full accounts made up to 31 December 2001 (12 pages)
1 February 2002Director's particulars changed (1 page)
15 January 2002Return made up to 05/01/02; full list of members (7 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
23 January 2001Return made up to 05/01/01; full list of members
  • 363(287) ‐ Registered office changed on 23/01/01
(7 pages)
27 October 2000Full accounts made up to 31 December 1999 (12 pages)
10 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
11 January 2000Return made up to 05/01/00; full list of members (7 pages)
4 December 1999Director's particulars changed (1 page)
1 December 1999Secretary's particulars changed;director's particulars changed (1 page)
8 June 1999Director resigned (1 page)
5 June 1999New director appointed (2 pages)
1 June 1999New secretary appointed;new director appointed (2 pages)
1 June 1999Secretary resigned (1 page)
24 January 1999Secretary resigned (1 page)
24 January 1999New director appointed (2 pages)
24 January 1999New secretary appointed;new director appointed (2 pages)
24 January 1999Director resigned (1 page)
22 January 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
22 January 1999Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
15 January 1999Incorporation (19 pages)