Company NameDb Invoice Finance 12 Ltd
Company StatusDissolved
Company Number06966476
CategoryPrivate Limited Company
Incorporation Date20 July 2009(14 years, 9 months ago)
Dissolution Date15 January 2019 (5 years, 3 months ago)
Previous NameTiles Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Patrick McGowan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed15 November 2011(2 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 15 January 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address80 New Bond Street
London
W1S 1SB
Director NameInahb Limited (Corporation)
StatusClosed
Appointed20 November 2009(4 months after company formation)
Appointment Duration9 years, 1 month (closed 15 January 2019)
Correspondence Address7 River Court
Brighouse Business Village Brighouse Road
Middlesbrough
Cleveland
TS2 1RT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Gerald Peter Hoare
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(9 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 February 2011)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address22 Middleton Road
Shenfield
Brentwood
Essex
CM15 8DL
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 July 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websitehilcouk.com
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address80 New Bond Street
London
W1S 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Inahb LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£402
Cash£401

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

15 June 2011Delivered on: 25 June 2011
Persons entitled: Filefigure 30 Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

19 October 2017Registered office address changed from 7 River Court Brighouse Business Village Brighouse Road Middlesbrough Cleveland TS2 1RT to 80 New Bond Street London W1S 1SB on 19 October 2017 (1 page)
1 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
4 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
11 October 2016Full accounts made up to 2 January 2016 (11 pages)
16 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
9 October 2015Full accounts made up to 3 January 2015 (11 pages)
9 October 2015Full accounts made up to 3 January 2015 (11 pages)
24 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
8 October 2014Full accounts made up to 28 December 2013 (12 pages)
12 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
(3 pages)
4 October 2013Full accounts made up to 29 December 2012 (12 pages)
6 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
(3 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
9 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (3 pages)
15 November 2011Appointment of Mr Paul Mcgowan as a director (2 pages)
3 October 2011Full accounts made up to 1 January 2011 (14 pages)
3 October 2011Full accounts made up to 1 January 2011 (14 pages)
22 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (3 pages)
22 August 2011Director's details changed for Db Invoice Finance Holdings Limited on 20 July 2011 (2 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 April 2011Termination of appointment of Gerald Hoare as a director (1 page)
12 April 2011Termination of appointment of Gerald Hoare as a director (1 page)
28 September 2010Full accounts made up to 2 January 2010 (14 pages)
28 September 2010Full accounts made up to 2 January 2010 (14 pages)
11 August 2010Director's details changed for Flypast Limited on 3 December 2009 (1 page)
11 August 2010Director's details changed for Flypast Limited on 3 December 2009 (1 page)
11 August 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
13 May 2010Registered office address changed from No. 1 Royal Terrace Southend on Sea Essex SS1 1EA on 13 May 2010 (1 page)
30 April 2010Appointment of Mr Gerald Hoare as a director (2 pages)
3 December 2009Current accounting period shortened from 31 July 2010 to 31 December 2009 (1 page)
3 December 2009Change of name notice (2 pages)
3 December 2009Company name changed tiles LIMITED\certificate issued on 03/12/09
  • RES15 ‐ Change company name resolution on 2009-12-02
(2 pages)
2 December 2009Registered office address changed from Unit 7 Rivercourt Brickhouse Road Riverside Park Middlesborough TS2 1RT on 2 December 2009 (1 page)
2 December 2009Change of name notice (2 pages)
2 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-01
(1 page)
2 December 2009Registered office address changed from Unit 7 Rivercourt Brickhouse Road Riverside Park Middlesborough TS2 1RT on 2 December 2009 (1 page)
20 November 2009Appointment of Flypast Limited as a director (2 pages)
2 September 2009Appointment terminated secretary qa registrars LIMITED (1 page)
2 September 2009Registered office changed on 02/09/2009 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
2 September 2009Appointment terminated director graham cowan (1 page)
20 July 2009Incorporation (16 pages)