London
EC3V 3QQ
Director Name | Mr Duncan John Hullis |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2014(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 May 2018) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Building 7 7 Croxley Business Park Hatters Lane Watford Herts WD18 8YN |
Director Name | Mr Priyesh Shah |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Kenton Park Crescent Harrow Middlesex HA3 8TZ |
Director Name | Simon Warbey |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Britton Avenue St. Albans Hertfordshire AL3 5EJ |
Secretary Name | Mr Priyesh Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 35 Kenton Park Crescent Harrow Middlesex HA3 8TZ |
Director Name | Mr Neal Charles Garnett |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 October 2008) |
Role | European Managing Director |
Country of Residence | England |
Correspondence Address | Sadlers Cottage Fern Lane Haddenham HP17 8EL |
Director Name | David Killian Dennehy |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Woodlands Road Little Bookham Surrey KT23 4HG |
Director Name | Mr Robert Wren Ceribelli |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2008(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 17 November 2014) |
Role | Country Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Greenhills Close Rickmansworth Hertfordshire WD3 4BW |
Director Name | Mr John Blyth |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2009(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 January 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Shothanger Hill Bury Rise Hemel Hempstead Herts HP3 0DN |
Secretary Name | Mr John Blyth |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 July 2009(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 January 2012) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Shothanger Hill Bury Rise Hemel Hempstead Herts HP3 0DN |
Director Name | Alessia Frisina |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 January 2012(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 October 2013) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | Building 7 Croxley Green Business Park Hatters Lane Watford WD18 8YN |
Director Name | Mr Vijay Chandulal Shah |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(10 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 October 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Building 7 Croxley Green Business Park Hatters Lane Watford WD18 8YN |
Secretary Name | Alessia Frisina |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 11 June 2015) |
Role | Company Director |
Correspondence Address | Building 7 Croxley Green Business Park Hatters Lane Watford WD18 8YN |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2.9m at £1 | Terex Financial Services Holding Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £78,000 |
Net Worth | £4,686,000 |
Cash | £44,000 |
Current Liabilities | £509,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 June 2011 | Delivered on: 1 July 2011 Persons entitled: Hewlett Packard International Bank PLC Classification: A security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest present or future proprietary contractual or otherwise under or arising out of or in respect of the user agreements: hire purchase agreements no 92540001342 92540001350 92540001369 92540001377 92540001385 and 92540001393 all dated 20TH december 2006 see image for full details. Outstanding |
---|---|
14 June 2011 | Delivered on: 24 June 2011 Persons entitled: Hitachi Capital (UK) PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title benefit and interest wheresoever whether present or future proprietary contractual or otherwise under or arising out of or in respect of the user agreements see image for full details. Outstanding |
14 June 2011 | Delivered on: 23 June 2011 Persons entitled: Lombard North Central PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right, title and interest whatsoever whether present and future, proprietary, contractual or otherwise under or arising out of or in respect of the agreement no. 92540001490 see image for full details. Outstanding |
18 April 2008 | Delivered on: 24 April 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest out of or in respect of the user agreement see image for full details. Outstanding |
5 March 2008 | Delivered on: 7 March 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest whatsoever in respect of the user agreement see image for full details. Outstanding |
14 June 2011 | Delivered on: 30 June 2011 Satisfied on: 26 August 2014 Persons entitled: Siemens Financial Services Limited Classification: Security assignment Secured details: All sums due or to become due. Particulars: The user agreement being a hire purchase agreement dated 31 august 2006. see image for full details. Fully Satisfied |
14 June 2011 | Delivered on: 24 June 2011 Satisfied on: 1 August 2014 Persons entitled: Close Leasing Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Hire purchase agreement no 92540001156 dated 28TH september 2006. hire purchase agreement no 92540001202 dated 28TH september 2006. hire purchase agreement no 92540001229 dated 28TH september 2006 see image for full details. Fully Satisfied |
14 June 2011 | Delivered on: 24 June 2011 Satisfied on: 1 August 2014 Persons entitled: Fortis Lease UK Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Hire purchase agreement no 92540001067 dated 28 june 2006. hire purchase agreement no 92540001237 dated 28 september 2006. hire purchase agreement no 92540001806 dated 27 september 2007. hire purchase agreement no 92540001814 dated 27 september 2007. Fully Satisfied |
14 June 2011 | Delivered on: 22 June 2011 Satisfied on: 1 August 2014 Persons entitled: Deutsche Leasing (UK) LTD Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right title and interest under or arising out of or in respect of the user agreements, all rent, and other moneys see image for full details. Fully Satisfied |
14 June 2011 | Delivered on: 21 June 2011 Satisfied on: 1 August 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right title and interest under or arising out of or in respect of the user agreement, all rent, and other moneys see image for full details. Fully Satisfied |
13 March 2009 | Delivered on: 25 March 2009 Satisfied on: 1 August 2014 Persons entitled: Fortis Lease UK LTD Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title benefit and interest under or arising out of or in respect of the user agreement hire purchase agreement no. 92540002128 dated 27/02/2009 see image for full details. Fully Satisfied |
17 September 2008 | Delivered on: 29 September 2008 Satisfied on: 3 September 2014 Persons entitled: Close Leasing Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The security assignment incorporates all the terms and conditions set out in the limited recourse loan facility agreement and all spare parts, replacements and modifications and additions for or to the same and the full benefit of all warranties and maintenance contracts in relation thereto. Fully Satisfied |
8 August 2008 | Delivered on: 12 August 2008 Satisfied on: 1 August 2014 Persons entitled: Hitachi Capital (UK) PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All of the rights, title benefits and interest present and future, whether proprietary, contractual or otherwise under or arising out of or in respect of the equipment which is the subject of those user agreements. See image for full details. Fully Satisfied |
1 August 2008 | Delivered on: 5 August 2008 Satisfied on: 1 August 2014 Persons entitled: Hitachi Capital (UK) PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: All of its right title benefit and interest present or future proprietary contractual or otherwise under or arising out of or in respect of the equipment which is the subject matter of those user agreements being the agreements dated 31ST july 2008 between the company and hi-lift equipment limited bearing reference numbers 92540002055 and 92540002063. Fully Satisfied |
3 July 2008 | Delivered on: 9 July 2008 Satisfied on: 1 August 2014 Persons entitled: Fortis Lease UK LTD Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The user agreement no 94640001024; the equipment see image for full details. Fully Satisfied |
18 June 2008 | Delivered on: 21 June 2008 Satisfied on: 1 August 2014 Persons entitled: Fortis Lease UK LTD Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title, benefit and interest in the schedule being : lease agreement nos: 92240007707 dated 15TH february 2006, 92240008231 dated 30TH march 2006, 92240009114 dated 19TH june 2006 see image for full details. Fully Satisfied |
30 May 2008 | Delivered on: 4 June 2008 Satisfied on: 16 August 2014 Persons entitled: Fortis Lease UK LTD Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title benefit and interest whatsoever whether present or future proprietary contractual or otherwise under or arising out of or in respect of the user agreement(s) no: 92540002039, all rent and other moneys whatsoever now or at any time due or owing to the borrower under the user agreement, and all right title and interest in any guarantees debentures mortgages charges and other securities of any nature now or at any time held by the borrower in respect of the user agreement, right title and interest in respect of the equipment which is the subject-matter of the user agreement. See image for full details. Fully Satisfied |
30 April 2008 | Delivered on: 8 May 2008 Satisfied on: 1 August 2014 Persons entitled: Fortis Lease UK LTD Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The user agreement(s) no.9250002012 And 9250002020 see image for full details. Fully Satisfied |
25 April 2008 | Delivered on: 3 May 2008 Satisfied on: 1 August 2014 Persons entitled: Fortis Lease UK Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and benefit and interest whatsoever whether present or future proprietary contractula or otherwise under or arising out of or in respect of the user agreement(s) no 92540002004 see image for full details. Fully Satisfied |
25 April 2008 | Delivered on: 1 May 2008 Satisfied on: 1 August 2014 Persons entitled: Bank of Scotland PLC Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All its right, title, benefit and interest in respect of the user agreement all rent and other monies. And by way of floating charge all its right, title, benefit and interest in respect of the equipment. Fully Satisfied |
31 March 2008 | Delivered on: 4 April 2008 Satisfied on: 1 August 2014 Persons entitled: Bank of Scotland PLC Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title benefit and interest in respect of the user agreement including all claims for damages and other rights and remedies in repsect of those user agreements all rent and monies owing to the company under those user agreements, any guarantee indemnities debentures mortgages charges and any other securities in respect of those user agreements equipment which is the subject matter of those user agreements. See image for full details. Fully Satisfied |
31 March 2008 | Delivered on: 4 April 2008 Satisfied on: 6 September 2014 Persons entitled: Bank of Scotland PLC Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Right title benefit and interest in respect of the user agreement including all claims for damages and other rights and remedies in repsect of those user agreements all rent and monies owing to the company under those user agreements, any guarantee indemnities debentures mortgages charges and any other securities in respect of those user agreements equipment which is the subject matter of those user agreements. See image for full details. Fully Satisfied |
29 February 2008 | Delivered on: 7 March 2008 Satisfied on: 1 August 2014 Persons entitled: Bank of Scotland PLC Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest arising out of the user agreement, see image for full details. Fully Satisfied |
29 February 2008 | Delivered on: 7 March 2008 Satisfied on: 13 August 2014 Persons entitled: Fortis Lease UK LTD Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title benefit and interest whatsoever whether present or future proprietary contractual or otherwise under or arising out of or in respect of the user agreement 92540001954 dated 29TH novemeber 2008. see the mortgage charge document for full details. Fully Satisfied |
15 February 2008 | Delivered on: 19 February 2008 Satisfied on: 1 August 2014 Persons entitled: Bank of Scotland PLC Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights titles benefits and interest of the company whatsoever present and future proprietary contractual or otherwise under or arising out of or in respect of the user agreement. See the mortgage charge document for full details. Fully Satisfied |
20 October 2017 | Liquidators' statement of receipts and payments to 30 August 2017 (11 pages) |
---|---|
21 September 2016 | Registered office address changed from Building 7 Croxley Green Business Park Hatters Lane Watford WD18 8YN to 73 Cornhill London EC3V 3QQ on 21 September 2016 (2 pages) |
14 September 2016 | Declaration of solvency (3 pages) |
14 September 2016 | Resolutions
|
14 September 2016 | Appointment of a voluntary liquidator (1 page) |
26 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
25 August 2015 | Full accounts made up to 31 December 2014 (17 pages) |
19 June 2015 | Termination of appointment of Alessia Frisina as a secretary on 11 June 2015 (2 pages) |
12 March 2015 | Section 517,519,523 (2 pages) |
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Auditor's resignation (2 pages) |
21 February 2015 | Satisfaction of charge 113 in full (4 pages) |
20 February 2015 | Satisfaction of charge 6 in full (4 pages) |
20 February 2015 | Satisfaction of charge 60 in full (4 pages) |
20 February 2015 | Satisfaction of charge 17 in full (4 pages) |
20 February 2015 | Satisfaction of charge 31 in full (4 pages) |
20 February 2015 | Satisfaction of charge 13 in full (4 pages) |
20 February 2015 | Satisfaction of charge 25 in full (4 pages) |
20 February 2015 | Satisfaction of charge 12 in full (4 pages) |
20 February 2015 | Satisfaction of charge 44 in full (4 pages) |
20 February 2015 | Satisfaction of charge 7 in full (4 pages) |
20 February 2015 | Satisfaction of charge 77 in full (4 pages) |
20 February 2015 | Satisfaction of charge 11 in full (4 pages) |
15 December 2014 | Appointment of Duncan John Hullis as a director on 17 November 2014 (3 pages) |
1 December 2014 | Termination of appointment of Robert Wren Ceribelli as a director on 17 November 2014 (2 pages) |
8 September 2014 | Satisfaction of charge 69 in full (4 pages) |
7 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
6 September 2014 | Satisfaction of charge 127 in full (4 pages) |
3 September 2014 | Satisfaction of charge 138 in full (4 pages) |
26 August 2014 | Satisfaction of charge 58 in full (4 pages) |
26 August 2014 | Satisfaction of charge 64 in full (4 pages) |
26 August 2014 | Satisfaction of charge 59 in full (4 pages) |
26 August 2014 | Satisfaction of charge 111 in full (4 pages) |
26 August 2014 | Satisfaction of charge 85 in full (4 pages) |
26 August 2014 | Satisfaction of charge 112 in full (4 pages) |
26 August 2014 | Satisfaction of charge 146 in full (4 pages) |
26 August 2014 | Satisfaction of charge 89 in full (4 pages) |
26 August 2014 | Satisfaction of charge 104 in full (4 pages) |
26 August 2014 | Satisfaction of charge 81 in full (4 pages) |
21 August 2014 | Satisfaction of charge 72 in full (4 pages) |
21 August 2014 | Satisfaction of charge 43 in full (4 pages) |
16 August 2014 | Satisfaction of charge 32 in full (4 pages) |
16 August 2014 | Satisfaction of charge 24 in full (4 pages) |
16 August 2014 | Satisfaction of charge 27 in full (4 pages) |
16 August 2014 | Satisfaction of charge 29 in full (4 pages) |
16 August 2014 | Satisfaction of charge 30 in full (4 pages) |
16 August 2014 | Satisfaction of charge 33 in full (4 pages) |
16 August 2014 | Satisfaction of charge 26 in full (4 pages) |
16 August 2014 | Satisfaction of charge 133 in full (4 pages) |
16 August 2014 | Satisfaction of charge 23 in full (4 pages) |
16 August 2014 | Satisfaction of charge 28 in full (4 pages) |
14 August 2014 | Satisfaction of charge 80 in full (4 pages) |
13 August 2014 | Satisfaction of charge 124 in full (4 pages) |
1 August 2014 | Satisfaction of charge 4 in full (4 pages) |
1 August 2014 | Satisfaction of charge 65 in full (4 pages) |
1 August 2014 | Satisfaction of charge 66 in full (4 pages) |
1 August 2014 | Satisfaction of charge 57 in full (4 pages) |
1 August 2014 | Satisfaction of charge 116 in full (4 pages) |
1 August 2014 | Satisfaction of charge 10 in full (4 pages) |
1 August 2014 | Satisfaction of charge 121 in full (4 pages) |
1 August 2014 | Satisfaction of charge 139 in full (4 pages) |
1 August 2014 | Satisfaction of charge 97 in full (4 pages) |
1 August 2014 | Satisfaction of charge 115 in full (4 pages) |
1 August 2014 | Satisfaction of charge 114 in full (4 pages) |
1 August 2014 | Satisfaction of charge 73 in full (4 pages) |
1 August 2014 | Satisfaction of charge 120 in full (4 pages) |
1 August 2014 | Satisfaction of charge 9 in full (4 pages) |
1 August 2014 | Satisfaction of charge 143 in full (4 pages) |
1 August 2014 | Satisfaction of charge 117 in full (4 pages) |
1 August 2014 | Satisfaction of charge 101 in full (4 pages) |
1 August 2014 | Satisfaction of charge 78 in full (4 pages) |
1 August 2014 | Satisfaction of charge 100 in full (4 pages) |
1 August 2014 | Satisfaction of charge 82 in full (4 pages) |
1 August 2014 | Satisfaction of charge 76 in full (4 pages) |
1 August 2014 | Satisfaction of charge 68 in full (4 pages) |
1 August 2014 | Satisfaction of charge 22 in full (4 pages) |
1 August 2014 | Satisfaction of charge 45 in full (4 pages) |
1 August 2014 | Satisfaction of charge 87 in full (4 pages) |
1 August 2014 | Satisfaction of charge 49 in full (4 pages) |
1 August 2014 | Satisfaction of charge 21 in full (4 pages) |
1 August 2014 | Satisfaction of charge 108 in full (4 pages) |
1 August 2014 | Satisfaction of charge 20 in full (4 pages) |
1 August 2014 | Satisfaction of charge 41 in full (4 pages) |
1 August 2014 | Satisfaction of charge 19 in full (4 pages) |
1 August 2014 | Satisfaction of charge 131 in full (4 pages) |
1 August 2014 | Satisfaction of charge 90 in full (4 pages) |
1 August 2014 | Satisfaction of charge 1 in full (4 pages) |
1 August 2014 | Satisfaction of charge 34 in full (4 pages) |
1 August 2014 | Satisfaction of charge 61 in full (4 pages) |
1 August 2014 | Satisfaction of charge 16 in full (4 pages) |
1 August 2014 | Satisfaction of charge 122 in full (4 pages) |
1 August 2014 | Satisfaction of charge 134 in full (4 pages) |
1 August 2014 | Satisfaction of charge 40 in full (4 pages) |
1 August 2014 | Satisfaction of charge 14 in full (4 pages) |
1 August 2014 | Satisfaction of charge 130 in full (4 pages) |
1 August 2014 | Satisfaction of charge 67 in full (4 pages) |
1 August 2014 | Satisfaction of charge 123 in full (4 pages) |
1 August 2014 | Satisfaction of charge 86 in full (4 pages) |
1 August 2014 | Satisfaction of charge 105 in full (4 pages) |
1 August 2014 | Satisfaction of charge 79 in full (4 pages) |
1 August 2014 | Satisfaction of charge 137 in full (4 pages) |
1 August 2014 | Satisfaction of charge 109 in full (4 pages) |
1 August 2014 | Satisfaction of charge 91 in full (4 pages) |
1 August 2014 | Satisfaction of charge 71 in full (4 pages) |
1 August 2014 | Satisfaction of charge 5 in full (4 pages) |
1 August 2014 | Satisfaction of charge 128 in full (4 pages) |
1 August 2014 | Satisfaction of charge 56 in full (4 pages) |
1 August 2014 | Satisfaction of charge 39 in full (4 pages) |
1 August 2014 | Satisfaction of charge 50 in full (4 pages) |
1 August 2014 | Satisfaction of charge 47 in full (4 pages) |
1 August 2014 | Satisfaction of charge 94 in full (4 pages) |
1 August 2014 | Satisfaction of charge 3 in full (4 pages) |
1 August 2014 | Satisfaction of charge 62 in full (4 pages) |
1 August 2014 | Satisfaction of charge 106 in full (4 pages) |
1 August 2014 | Satisfaction of charge 75 in full (4 pages) |
1 August 2014 | Satisfaction of charge 135 in full (4 pages) |
1 August 2014 | Satisfaction of charge 42 in full (4 pages) |
1 August 2014 | Satisfaction of charge 36 in full (4 pages) |
1 August 2014 | Satisfaction of charge 35 in full (4 pages) |
1 August 2014 | Satisfaction of charge 119 in full (4 pages) |
1 August 2014 | Satisfaction of charge 74 in full (4 pages) |
1 August 2014 | Satisfaction of charge 110 in full (4 pages) |
1 August 2014 | Satisfaction of charge 8 in full (4 pages) |
1 August 2014 | Satisfaction of charge 140 in full (4 pages) |
1 August 2014 | Satisfaction of charge 84 in full (4 pages) |
1 August 2014 | Satisfaction of charge 125 in full (4 pages) |
1 August 2014 | Satisfaction of charge 118 in full (4 pages) |
1 August 2014 | Satisfaction of charge 96 in full (4 pages) |
1 August 2014 | Satisfaction of charge 92 in full (4 pages) |
1 August 2014 | Satisfaction of charge 53 in full (4 pages) |
1 August 2014 | Satisfaction of charge 141 in full (4 pages) |
1 August 2014 | Satisfaction of charge 70 in full (4 pages) |
1 August 2014 | Satisfaction of charge 103 in full (4 pages) |
1 August 2014 | Satisfaction of charge 132 in full (4 pages) |
1 August 2014 | Satisfaction of charge 54 in full (4 pages) |
1 August 2014 | Satisfaction of charge 136 in full (4 pages) |
1 August 2014 | Satisfaction of charge 98 in full (4 pages) |
1 August 2014 | Satisfaction of charge 52 in full (4 pages) |
1 August 2014 | Satisfaction of charge 2 in full (4 pages) |
1 August 2014 | Satisfaction of charge 48 in full (4 pages) |
1 August 2014 | Satisfaction of charge 38 in full (4 pages) |
1 August 2014 | Satisfaction of charge 95 in full (4 pages) |
1 August 2014 | Satisfaction of charge 144 in full (4 pages) |
1 August 2014 | Satisfaction of charge 99 in full (4 pages) |
1 August 2014 | Satisfaction of charge 63 in full (4 pages) |
1 August 2014 | Satisfaction of charge 102 in full (4 pages) |
7 July 2014 | Satisfaction of charge 51 in full (4 pages) |
7 July 2014 | Satisfaction of charge 55 in full (4 pages) |
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
7 November 2013 | Termination of appointment of Vijay Shah as a director (2 pages) |
6 November 2013 | Termination of appointment of Alessia Frisina as a director (2 pages) |
5 November 2013 | Appointment of David James Wooldridge as a director (3 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
18 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Appointment of Vijay Chandulal Shah as a director (3 pages) |
26 January 2012 | Appointment of Alessia Frisina as a secretary (3 pages) |
26 January 2012 | Appointment of Alessia Frisina as a director (3 pages) |
26 January 2012 | Termination of appointment of John Blyth as a secretary (2 pages) |
26 January 2012 | Termination of appointment of John Blyth as a director (2 pages) |
26 January 2012 | Termination of appointment of David Dennehy as a director (2 pages) |
22 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 July 2011 | Particulars of a mortgage or charge / charge no: 147 (5 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 146 (5 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 145 (6 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 143 (5 pages) |
24 June 2011 | Particulars of a mortgage or charge / charge no: 144 (6 pages) |
23 June 2011 | Particulars of a mortgage or charge / charge no: 142 (5 pages) |
22 June 2011 | Particulars of a mortgage or charge / charge no: 141 (5 pages) |
21 June 2011 | Particulars of a mortgage or charge / charge no: 140 (8 pages) |
11 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
11 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (15 pages) |
19 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Company name changed terex financial services LTD\certificate issued on 02/12/09 (2 pages) |
2 December 2009 | Resolutions
|
2 December 2009 | Change of name notice (1 page) |
10 November 2009 | Resolutions
|
25 August 2009 | Full accounts made up to 31 December 2008 (15 pages) |
17 July 2009 | Director appointed mr john blyth (2 pages) |
16 July 2009 | Appointment terminated secretary priyesh shah (1 page) |
16 July 2009 | Secretary appointed mr john blyth (2 pages) |
25 March 2009 | Particulars of a mortgage or charge / charge no: 139 (3 pages) |
19 March 2009 | Location of register of members (1 page) |
19 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
19 March 2009 | Location of debenture register (1 page) |
4 February 2009 | Registered office changed on 04/02/2009 from building 8 croxley green business park watford herts WD18 8EZ uk (1 page) |
19 December 2008 | Full accounts made up to 31 December 2007 (15 pages) |
21 October 2008 | Director appointed robert wren ceribelli (1 page) |
21 October 2008 | Appointment terminated director neal garnett (1 page) |
29 September 2008 | Particulars of a mortgage or charge / charge no: 138 (4 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 137 (3 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 136 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 135 (3 pages) |
21 June 2008 | Particulars of a mortgage or charge / charge no: 134 (3 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 133 (3 pages) |
8 May 2008 | Particulars of a mortgage or charge / charge no: 132 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 131 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 130 (4 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 129 (7 pages) |
16 April 2008 | Location of register of members (1 page) |
16 April 2008 | Registered office changed on 16/04/2008 from rushmoor court croxley business park, watford hertfordshire WD18 8EZ (1 page) |
16 April 2008 | Location of debenture register (1 page) |
16 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 128 (4 pages) |
4 April 2008 | Particulars of a mortgage or charge / charge no: 127 (4 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 124 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 126 (7 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 125 (4 pages) |
19 February 2008 | Particulars of mortgage/charge (4 pages) |
25 January 2008 | Particulars of mortgage/charge (7 pages) |
16 January 2008 | Particulars of mortgage/charge (4 pages) |
14 December 2007 | Particulars of mortgage/charge (5 pages) |
14 December 2007 | Particulars of mortgage/charge (5 pages) |
1 December 2007 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
1 November 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
17 October 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Particulars of mortgage/charge (7 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2007 | Particulars of mortgage/charge (3 pages) |
29 September 2007 | Particulars of mortgage/charge (4 pages) |
27 September 2007 | Particulars of mortgage/charge (4 pages) |
11 September 2007 | Particulars of mortgage/charge (7 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
31 August 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
17 July 2007 | Particulars of mortgage/charge (5 pages) |
23 June 2007 | Particulars of mortgage/charge (4 pages) |
23 June 2007 | Particulars of mortgage/charge (3 pages) |
12 June 2007 | Particulars of mortgage/charge (3 pages) |
8 June 2007 | Particulars of mortgage/charge (4 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
14 May 2007 | Particulars of mortgage/charge (7 pages) |
2 May 2007 | Particulars of mortgage/charge (3 pages) |
12 April 2007 | Particulars of mortgage/charge (3 pages) |
11 April 2007 | Particulars of mortgage/charge (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Particulars of mortgage/charge (3 pages) |
29 March 2007 | Particulars of mortgage/charge (3 pages) |
24 March 2007 | Particulars of mortgage/charge (7 pages) |
22 March 2007 | Return made up to 07/03/07; full list of members
|
22 March 2007 | Particulars of mortgage/charge (4 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
17 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (4 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Particulars of mortgage/charge (7 pages) |
11 January 2007 | Ad 22/12/06--------- £ si 1000000@1=1000000 £ ic 1906920/2906920 (2 pages) |
28 December 2006 | Particulars of mortgage/charge (3 pages) |
28 December 2006 | Particulars of mortgage/charge (5 pages) |
18 December 2006 | Particulars of mortgage/charge (3 pages) |
18 December 2006 | Particulars of mortgage/charge (3 pages) |
13 December 2006 | Full accounts made up to 31 December 2005 (16 pages) |
13 December 2006 | Ad 29/11/06--------- £ si 400000@1=400000 £ ic 1506920/1906920 (2 pages) |
6 December 2006 | Particulars of mortgage/charge (4 pages) |
3 November 2006 | Particulars of mortgage/charge (4 pages) |
3 November 2006 | Particulars of mortgage/charge (4 pages) |
28 October 2006 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
14 October 2006 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Particulars of mortgage/charge (4 pages) |
12 October 2006 | Particulars of mortgage/charge (6 pages) |
11 October 2006 | Particulars of mortgage/charge (7 pages) |
18 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (4 pages) |
8 September 2006 | Particulars of mortgage/charge (4 pages) |
17 August 2006 | Particulars of mortgage/charge (7 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Particulars of mortgage/charge (4 pages) |
11 July 2006 | Particulars of mortgage/charge (4 pages) |
4 July 2006 | Particulars of mortgage/charge (4 pages) |
4 July 2006 | Particulars of mortgage/charge (4 pages) |
30 June 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
7 April 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Return made up to 07/03/06; full list of members (7 pages) |
1 April 2006 | Particulars of mortgage/charge (4 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
8 March 2006 | Particulars of mortgage/charge (3 pages) |
10 February 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Particulars of mortgage/charge (4 pages) |
12 January 2006 | Particulars of mortgage/charge (3 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
7 January 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Particulars of mortgage/charge (3 pages) |
2 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 October 2005 | Particulars of mortgage/charge (3 pages) |
6 October 2005 | Particulars of mortgage/charge (6 pages) |
28 September 2005 | Particulars of mortgage/charge (3 pages) |
20 September 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (4 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
4 August 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
15 July 2005 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Particulars of mortgage/charge (3 pages) |
3 June 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Return made up to 07/03/05; full list of members (7 pages) |
14 April 2005 | Particulars of mortgage/charge (3 pages) |
14 April 2005 | Particulars of mortgage/charge (3 pages) |
8 February 2005 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Ad 24/11/04--------- £ si 506920@1=506920 £ ic 1000000/1506920 (2 pages) |
7 October 2004 | Particulars of mortgage/charge (7 pages) |
7 October 2004 | Particulars of mortgage/charge (7 pages) |
7 October 2004 | Particulars of mortgage/charge (9 pages) |
29 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
13 August 2004 | Particulars of mortgage/charge (3 pages) |
1 June 2004 | Company name changed genie financial solutions limite d\certificate issued on 01/06/04 (2 pages) |
15 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
3 March 2004 | Particulars of mortgage/charge (4 pages) |
11 February 2004 | Particulars of mortgage/charge (4 pages) |
8 January 2004 | Particulars of mortgage/charge (4 pages) |
8 January 2004 | Particulars of mortgage/charge (4 pages) |
27 November 2003 | Particulars of mortgage/charge (4 pages) |
5 November 2003 | Full accounts made up to 31 December 2002 (13 pages) |
23 October 2003 | Particulars of mortgage/charge (4 pages) |
2 October 2003 | Particulars of mortgage/charge (4 pages) |
28 August 2003 | Particulars of mortgage/charge (4 pages) |
8 July 2003 | Particulars of mortgage/charge (4 pages) |
14 March 2003 | Return made up to 07/03/03; full list of members (7 pages) |
18 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
12 September 2002 | New director appointed (2 pages) |
6 September 2002 | Director resigned (1 page) |
15 March 2002 | Return made up to 07/03/02; full list of members (6 pages) |
3 September 2001 | New director appointed (2 pages) |
3 September 2001 | Director resigned (1 page) |
11 May 2001 | Ad 23/04/01--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages) |
22 March 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
13 March 2001 | New secretary appointed;new director appointed (3 pages) |
13 March 2001 | New director appointed (3 pages) |
8 March 2001 | Director resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
7 March 2001 | Incorporation (13 pages) |