Company NameDe Lage Landen Materials Handling Ltd
Company StatusDissolved
Company Number04174734
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)
Dissolution Date28 May 2018 (5 years, 10 months ago)
Previous NamesGenie Financial Solutions Limited and Terex Financial Services Ltd

Business Activity

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

Directors

Director NameMr David James Wooldridge
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2013(12 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 28 May 2018)
RoleUk Risk Manager
Country of ResidenceEngland
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr Duncan John Hullis
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2014(13 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 28 May 2018)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBuilding 7 7 Croxley Business Park
Hatters Lane
Watford
Herts
WD18 8YN
Director NameMr Priyesh Shah
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
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
Appointed07 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 Britton Avenue
St. Albans
Hertfordshire
AL3 5EJ
Secretary NameMr Priyesh Shah
NationalityBritish
StatusResigned
Appointed07 March 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Kenton Park Crescent
Harrow
Middlesex
HA3 8TZ
Director NameMr Neal Charles Garnett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(5 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 10 October 2008)
RoleEuropean Managing Director
Country of ResidenceEngland
Correspondence AddressSadlers Cottage
Fern Lane
Haddenham
HP17 8EL
Director NameDavid Killian Dennehy
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(1 year, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodlands Road
Little Bookham
Surrey
KT23 4HG
Director NameMr Robert Wren Ceribelli
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2008(7 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 17 November 2014)
RoleCountry Service Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Greenhills Close
Rickmansworth
Hertfordshire
WD3 4BW
Director NameMr John Blyth
Date of BirthOctober 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed16 July 2009(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressShothanger Hill Bury Rise
Hemel Hempstead
Herts
HP3 0DN
Secretary NameMr John Blyth
NationalityAmerican
StatusResigned
Appointed16 July 2009(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 January 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressShothanger Hill Bury Rise
Hemel Hempstead
Herts
HP3 0DN
Director NameAlessia Frisina
Date of BirthDecember 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed09 January 2012(10 years, 10 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(10 years, 10 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
Secretary NameAlessia Frisina
NationalityBritish
StatusResigned
Appointed09 January 2012(10 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 June 2015)
RoleCompany Director
Correspondence AddressBuilding 7 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2.9m at £1Terex Financial Services Holding Bv
100.00%
Ordinary

Financials

Year2014
Turnover£78,000
Net Worth£4,686,000
Cash£44,000
Current Liabilities£509,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

14 June 2011Delivered 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 2011Delivered 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 2011Delivered 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 2008Delivered 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 2008Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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

Filing History

20 October 2017Liquidators' statement of receipts and payments to 30 August 2017 (11 pages)
21 September 2016Registered 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 2016Declaration of solvency (3 pages)
14 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-31
(1 page)
14 September 2016Appointment of a voluntary liquidator (1 page)
26 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,906,920
(4 pages)
25 August 2015Full accounts made up to 31 December 2014 (17 pages)
19 June 2015Termination of appointment of Alessia Frisina as a secretary on 11 June 2015 (2 pages)
12 March 2015Section 517,519,523 (2 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2,906,920
(4 pages)
10 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2,906,920
(4 pages)
10 March 2015Auditor's resignation (2 pages)
21 February 2015Satisfaction of charge 113 in full (4 pages)
20 February 2015Satisfaction of charge 6 in full (4 pages)
20 February 2015Satisfaction of charge 60 in full (4 pages)
20 February 2015Satisfaction of charge 17 in full (4 pages)
20 February 2015Satisfaction of charge 31 in full (4 pages)
20 February 2015Satisfaction of charge 13 in full (4 pages)
20 February 2015Satisfaction of charge 25 in full (4 pages)
20 February 2015Satisfaction of charge 12 in full (4 pages)
20 February 2015Satisfaction of charge 44 in full (4 pages)
20 February 2015Satisfaction of charge 7 in full (4 pages)
20 February 2015Satisfaction of charge 77 in full (4 pages)
20 February 2015Satisfaction of charge 11 in full (4 pages)
15 December 2014Appointment of Duncan John Hullis as a director on 17 November 2014 (3 pages)
1 December 2014Termination of appointment of Robert Wren Ceribelli as a director on 17 November 2014 (2 pages)
8 September 2014Satisfaction of charge 69 in full (4 pages)
7 September 2014Full accounts made up to 31 December 2013 (15 pages)
6 September 2014Satisfaction of charge 127 in full (4 pages)
3 September 2014Satisfaction of charge 138 in full (4 pages)
26 August 2014Satisfaction of charge 58 in full (4 pages)
26 August 2014Satisfaction of charge 64 in full (4 pages)
26 August 2014Satisfaction of charge 59 in full (4 pages)
26 August 2014Satisfaction of charge 111 in full (4 pages)
26 August 2014Satisfaction of charge 85 in full (4 pages)
26 August 2014Satisfaction of charge 112 in full (4 pages)
26 August 2014Satisfaction of charge 146 in full (4 pages)
26 August 2014Satisfaction of charge 89 in full (4 pages)
26 August 2014Satisfaction of charge 104 in full (4 pages)
26 August 2014Satisfaction of charge 81 in full (4 pages)
21 August 2014Satisfaction of charge 72 in full (4 pages)
21 August 2014Satisfaction of charge 43 in full (4 pages)
16 August 2014Satisfaction of charge 32 in full (4 pages)
16 August 2014Satisfaction of charge 24 in full (4 pages)
16 August 2014Satisfaction of charge 27 in full (4 pages)
16 August 2014Satisfaction of charge 29 in full (4 pages)
16 August 2014Satisfaction of charge 30 in full (4 pages)
16 August 2014Satisfaction of charge 33 in full (4 pages)
16 August 2014Satisfaction of charge 26 in full (4 pages)
16 August 2014Satisfaction of charge 133 in full (4 pages)
16 August 2014Satisfaction of charge 23 in full (4 pages)
16 August 2014Satisfaction of charge 28 in full (4 pages)
14 August 2014Satisfaction of charge 80 in full (4 pages)
13 August 2014Satisfaction of charge 124 in full (4 pages)
1 August 2014Satisfaction of charge 4 in full (4 pages)
1 August 2014Satisfaction of charge 65 in full (4 pages)
1 August 2014Satisfaction of charge 66 in full (4 pages)
1 August 2014Satisfaction of charge 57 in full (4 pages)
1 August 2014Satisfaction of charge 116 in full (4 pages)
1 August 2014Satisfaction of charge 10 in full (4 pages)
1 August 2014Satisfaction of charge 121 in full (4 pages)
1 August 2014Satisfaction of charge 139 in full (4 pages)
1 August 2014Satisfaction of charge 97 in full (4 pages)
1 August 2014Satisfaction of charge 115 in full (4 pages)
1 August 2014Satisfaction of charge 114 in full (4 pages)
1 August 2014Satisfaction of charge 73 in full (4 pages)
1 August 2014Satisfaction of charge 120 in full (4 pages)
1 August 2014Satisfaction of charge 9 in full (4 pages)
1 August 2014Satisfaction of charge 143 in full (4 pages)
1 August 2014Satisfaction of charge 117 in full (4 pages)
1 August 2014Satisfaction of charge 101 in full (4 pages)
1 August 2014Satisfaction of charge 78 in full (4 pages)
1 August 2014Satisfaction of charge 100 in full (4 pages)
1 August 2014Satisfaction of charge 82 in full (4 pages)
1 August 2014Satisfaction of charge 76 in full (4 pages)
1 August 2014Satisfaction of charge 68 in full (4 pages)
1 August 2014Satisfaction of charge 22 in full (4 pages)
1 August 2014Satisfaction of charge 45 in full (4 pages)
1 August 2014Satisfaction of charge 87 in full (4 pages)
1 August 2014Satisfaction of charge 49 in full (4 pages)
1 August 2014Satisfaction of charge 21 in full (4 pages)
1 August 2014Satisfaction of charge 108 in full (4 pages)
1 August 2014Satisfaction of charge 20 in full (4 pages)
1 August 2014Satisfaction of charge 41 in full (4 pages)
1 August 2014Satisfaction of charge 19 in full (4 pages)
1 August 2014Satisfaction of charge 131 in full (4 pages)
1 August 2014Satisfaction of charge 90 in full (4 pages)
1 August 2014Satisfaction of charge 1 in full (4 pages)
1 August 2014Satisfaction of charge 34 in full (4 pages)
1 August 2014Satisfaction of charge 61 in full (4 pages)
1 August 2014Satisfaction of charge 16 in full (4 pages)
1 August 2014Satisfaction of charge 122 in full (4 pages)
1 August 2014Satisfaction of charge 134 in full (4 pages)
1 August 2014Satisfaction of charge 40 in full (4 pages)
1 August 2014Satisfaction of charge 14 in full (4 pages)
1 August 2014Satisfaction of charge 130 in full (4 pages)
1 August 2014Satisfaction of charge 67 in full (4 pages)
1 August 2014Satisfaction of charge 123 in full (4 pages)
1 August 2014Satisfaction of charge 86 in full (4 pages)
1 August 2014Satisfaction of charge 105 in full (4 pages)
1 August 2014Satisfaction of charge 79 in full (4 pages)
1 August 2014Satisfaction of charge 137 in full (4 pages)
1 August 2014Satisfaction of charge 109 in full (4 pages)
1 August 2014Satisfaction of charge 91 in full (4 pages)
1 August 2014Satisfaction of charge 71 in full (4 pages)
1 August 2014Satisfaction of charge 5 in full (4 pages)
1 August 2014Satisfaction of charge 128 in full (4 pages)
1 August 2014Satisfaction of charge 56 in full (4 pages)
1 August 2014Satisfaction of charge 39 in full (4 pages)
1 August 2014Satisfaction of charge 50 in full (4 pages)
1 August 2014Satisfaction of charge 47 in full (4 pages)
1 August 2014Satisfaction of charge 94 in full (4 pages)
1 August 2014Satisfaction of charge 3 in full (4 pages)
1 August 2014Satisfaction of charge 62 in full (4 pages)
1 August 2014Satisfaction of charge 106 in full (4 pages)
1 August 2014Satisfaction of charge 75 in full (4 pages)
1 August 2014Satisfaction of charge 135 in full (4 pages)
1 August 2014Satisfaction of charge 42 in full (4 pages)
1 August 2014Satisfaction of charge 36 in full (4 pages)
1 August 2014Satisfaction of charge 35 in full (4 pages)
1 August 2014Satisfaction of charge 119 in full (4 pages)
1 August 2014Satisfaction of charge 74 in full (4 pages)
1 August 2014Satisfaction of charge 110 in full (4 pages)
1 August 2014Satisfaction of charge 8 in full (4 pages)
1 August 2014Satisfaction of charge 140 in full (4 pages)
1 August 2014Satisfaction of charge 84 in full (4 pages)
1 August 2014Satisfaction of charge 125 in full (4 pages)
1 August 2014Satisfaction of charge 118 in full (4 pages)
1 August 2014Satisfaction of charge 96 in full (4 pages)
1 August 2014Satisfaction of charge 92 in full (4 pages)
1 August 2014Satisfaction of charge 53 in full (4 pages)
1 August 2014Satisfaction of charge 141 in full (4 pages)
1 August 2014Satisfaction of charge 70 in full (4 pages)
1 August 2014Satisfaction of charge 103 in full (4 pages)
1 August 2014Satisfaction of charge 132 in full (4 pages)
1 August 2014Satisfaction of charge 54 in full (4 pages)
1 August 2014Satisfaction of charge 136 in full (4 pages)
1 August 2014Satisfaction of charge 98 in full (4 pages)
1 August 2014Satisfaction of charge 52 in full (4 pages)
1 August 2014Satisfaction of charge 2 in full (4 pages)
1 August 2014Satisfaction of charge 48 in full (4 pages)
1 August 2014Satisfaction of charge 38 in full (4 pages)
1 August 2014Satisfaction of charge 95 in full (4 pages)
1 August 2014Satisfaction of charge 144 in full (4 pages)
1 August 2014Satisfaction of charge 99 in full (4 pages)
1 August 2014Satisfaction of charge 63 in full (4 pages)
1 August 2014Satisfaction of charge 102 in full (4 pages)
7 July 2014Satisfaction of charge 51 in full (4 pages)
7 July 2014Satisfaction of charge 55 in full (4 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2,906,920
(4 pages)
3 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2,906,920
(4 pages)
7 November 2013Termination of appointment of Vijay Shah as a director (2 pages)
6 November 2013Termination of appointment of Alessia Frisina as a director (2 pages)
5 November 2013Appointment of David James Wooldridge as a director (3 pages)
21 August 2013Full accounts made up to 31 December 2012 (15 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
13 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (16 pages)
18 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
26 January 2012Appointment of Vijay Chandulal Shah as a director (3 pages)
26 January 2012Appointment of Alessia Frisina as a secretary (3 pages)
26 January 2012Appointment of Alessia Frisina as a director (3 pages)
26 January 2012Termination of appointment of John Blyth as a secretary (2 pages)
26 January 2012Termination of appointment of John Blyth as a director (2 pages)
26 January 2012Termination of appointment of David Dennehy as a director (2 pages)
22 September 2011Full accounts made up to 31 December 2010 (15 pages)
1 July 2011Particulars of a mortgage or charge / charge no: 147 (5 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 146 (5 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 145 (6 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 143 (5 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 144 (6 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 142 (5 pages)
22 June 2011Particulars of a mortgage or charge / charge no: 141 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 140 (8 pages)
11 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
2 October 2010Full accounts made up to 31 December 2009 (15 pages)
19 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
2 December 2009Company name changed terex financial services LTD\certificate issued on 02/12/09 (2 pages)
2 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-11
(2 pages)
2 December 2009Change of name notice (1 page)
10 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-04
(2 pages)
25 August 2009Full accounts made up to 31 December 2008 (15 pages)
17 July 2009Director appointed mr john blyth (2 pages)
16 July 2009Appointment terminated secretary priyesh shah (1 page)
16 July 2009Secretary appointed mr john blyth (2 pages)
25 March 2009Particulars of a mortgage or charge / charge no: 139 (3 pages)
19 March 2009Location of register of members (1 page)
19 March 2009Return made up to 07/03/09; full list of members (3 pages)
19 March 2009Location of debenture register (1 page)
4 February 2009Registered office changed on 04/02/2009 from building 8 croxley green business park watford herts WD18 8EZ uk (1 page)
19 December 2008Full accounts made up to 31 December 2007 (15 pages)
21 October 2008Director appointed robert wren ceribelli (1 page)
21 October 2008Appointment terminated director neal garnett (1 page)
29 September 2008Particulars of a mortgage or charge / charge no: 138 (4 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 137 (3 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 136 (3 pages)
9 July 2008Particulars of a mortgage or charge / charge no: 135 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 134 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 133 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 132 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 131 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 130 (4 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 129 (7 pages)
16 April 2008Location of register of members (1 page)
16 April 2008Registered office changed on 16/04/2008 from rushmoor court croxley business park, watford hertfordshire WD18 8EZ (1 page)
16 April 2008Location of debenture register (1 page)
16 April 2008Return made up to 07/03/08; full list of members (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 128 (4 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 127 (4 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 124 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 126 (7 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 125 (4 pages)
19 February 2008Particulars of mortgage/charge (4 pages)
25 January 2008Particulars of mortgage/charge (7 pages)
16 January 2008Particulars of mortgage/charge (4 pages)
14 December 2007Particulars of mortgage/charge (5 pages)
14 December 2007Particulars of mortgage/charge (5 pages)
1 December 2007Particulars of mortgage/charge (3 pages)
22 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
30 October 2007Full accounts made up to 31 December 2006 (15 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (7 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
3 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (4 pages)
27 September 2007Particulars of mortgage/charge (4 pages)
11 September 2007Particulars of mortgage/charge (7 pages)
7 September 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
17 August 2007Particulars of mortgage/charge (3 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (5 pages)
23 June 2007Particulars of mortgage/charge (4 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
12 June 2007Particulars of mortgage/charge (3 pages)
8 June 2007Particulars of mortgage/charge (4 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
14 May 2007Particulars of mortgage/charge (7 pages)
2 May 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
11 April 2007Particulars of mortgage/charge (3 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (7 pages)
22 March 2007Return made up to 07/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2007Particulars of mortgage/charge (4 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (4 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (7 pages)
11 January 2007Ad 22/12/06--------- £ si 1000000@1=1000000 £ ic 1906920/2906920 (2 pages)
28 December 2006Particulars of mortgage/charge (3 pages)
28 December 2006Particulars of mortgage/charge (5 pages)
18 December 2006Particulars of mortgage/charge (3 pages)
18 December 2006Particulars of mortgage/charge (3 pages)
13 December 2006Full accounts made up to 31 December 2005 (16 pages)
13 December 2006Ad 29/11/06--------- £ si 400000@1=400000 £ ic 1506920/1906920 (2 pages)
6 December 2006Particulars of mortgage/charge (4 pages)
3 November 2006Particulars of mortgage/charge (4 pages)
3 November 2006Particulars of mortgage/charge (4 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (6 pages)
11 October 2006Particulars of mortgage/charge (7 pages)
18 September 2006Particulars of mortgage/charge (3 pages)
15 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (4 pages)
8 September 2006Particulars of mortgage/charge (4 pages)
17 August 2006Particulars of mortgage/charge (7 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
14 July 2006Particulars of mortgage/charge (4 pages)
11 July 2006Particulars of mortgage/charge (4 pages)
4 July 2006Particulars of mortgage/charge (4 pages)
4 July 2006Particulars of mortgage/charge (4 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
23 June 2006Particulars of mortgage/charge (3 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006Return made up to 07/03/06; full list of members (7 pages)
1 April 2006Particulars of mortgage/charge (4 pages)
11 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (4 pages)
12 January 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
7 January 2006Particulars of mortgage/charge (3 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
2 November 2005Full accounts made up to 31 December 2004 (14 pages)
20 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (6 pages)
28 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (4 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
30 June 2005Particulars of mortgage/charge (3 pages)
3 June 2005Particulars of mortgage/charge (3 pages)
4 May 2005Return made up to 07/03/05; full list of members (7 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
14 April 2005Particulars of mortgage/charge (3 pages)
8 February 2005Particulars of mortgage/charge (3 pages)
24 December 2004Particulars of mortgage/charge (3 pages)
15 December 2004Ad 24/11/04--------- £ si 506920@1=506920 £ ic 1000000/1506920 (2 pages)
7 October 2004Particulars of mortgage/charge (7 pages)
7 October 2004Particulars of mortgage/charge (7 pages)
7 October 2004Particulars of mortgage/charge (9 pages)
29 September 2004Full accounts made up to 31 December 2003 (13 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
1 June 2004Company name changed genie financial solutions limite d\certificate issued on 01/06/04 (2 pages)
15 March 2004Return made up to 07/03/04; full list of members (7 pages)
3 March 2004Particulars of mortgage/charge (4 pages)
11 February 2004Particulars of mortgage/charge (4 pages)
8 January 2004Particulars of mortgage/charge (4 pages)
8 January 2004Particulars of mortgage/charge (4 pages)
27 November 2003Particulars of mortgage/charge (4 pages)
5 November 2003Full accounts made up to 31 December 2002 (13 pages)
23 October 2003Particulars of mortgage/charge (4 pages)
2 October 2003Particulars of mortgage/charge (4 pages)
28 August 2003Particulars of mortgage/charge (4 pages)
8 July 2003Particulars of mortgage/charge (4 pages)
14 March 2003Return made up to 07/03/03; full list of members (7 pages)
18 October 2002Full accounts made up to 31 December 2001 (12 pages)
12 September 2002New director appointed (2 pages)
6 September 2002Director resigned (1 page)
15 March 2002Return made up to 07/03/02; full list of members (6 pages)
3 September 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
11 May 2001Ad 23/04/01--------- £ si 999999@1=999999 £ ic 1/1000000 (2 pages)
22 March 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
13 March 2001New secretary appointed;new director appointed (3 pages)
13 March 2001New director appointed (3 pages)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
7 March 2001Incorporation (13 pages)