Active - Proposal to Strike off
Company Information for PW ASSET FINANCE LIMITED
140 Aldersgate Street, London, EC1A 4HY,
|
Company Registration Number
04157807
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
PW ASSET FINANCE LIMITED | ||
Legal Registered Office | ||
140 Aldersgate Street London EC1A 4HY Other companies in TN12 | ||
Previous Names | ||
|
Company Number | 04157807 | |
---|---|---|
Company ID Number | 04157807 | |
Date formed | 2001-02-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2022-03-31 | |
Account next due | 31/12/2023 | |
Latest return | 09/02/2016 | |
Return next due | 09/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-06-14 04:04:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL HOFMAN |
||
MICHAEL BERNARD WALSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL BERNARD WALSH |
Company Secretary | ||
TRACY DEBORAH EWEN |
Director | ||
NICHOLAS MARK HAGGITT |
Director | ||
MATTHEW DAVID SMITH |
Director | ||
MARTIN GERALD LARGE |
Director | ||
JAMES ERNEST PETER GERVASIO |
Company Secretary | ||
PHILIP JEREMY ADEY |
Director | ||
JOHN EDWARD BENNER |
Director | ||
MICHAEL DAVID WOODALL |
Company Secretary | ||
PAUL DAVID CONNELL |
Director | ||
MARK FRANCIS O'NEIL |
Director | ||
JEFFREY DANIELS LONGHURST |
Director | ||
DAVID MARK RICHARDS |
Director | ||
PAUL STEPHEN CHAPMAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWABLE COMMERCIAL FINANCE LIMITED | Director | 2018-06-01 | CURRENT | 2010-12-21 | Active | |
MAVEN COGNITION LIMITED | Director | 2018-04-20 | CURRENT | 2016-07-29 | Active | |
LONDON BUSINESS ANGELS LIMITED | Director | 2017-09-27 | CURRENT | 2017-09-27 | Active | |
NEWABLE EQUITY LIMITED | Director | 2017-09-26 | CURRENT | 2017-09-26 | Active | |
NEWABLE NOMINEE LIMITED | Director | 2017-06-07 | CURRENT | 2017-06-07 | Active - Proposal to Strike off | |
NEWABLE LENDING LIMITED | Director | 2017-05-03 | CURRENT | 2017-05-03 | Active | |
NEWABLE LENDING FOR GROWTH LIMITED | Director | 2016-12-01 | CURRENT | 2016-12-01 | Active | |
NEWABLE BUSINESS FINANCE LIMITED | Director | 2016-09-08 | CURRENT | 2016-09-08 | Active | |
NEWABLE LLF LIMITED | Director | 2016-04-01 | CURRENT | 2011-10-07 | Active | |
MANUFACTURING ADVISORY SERVICE (YORKSHIRE AND THE HUMBER) LIMITED | Director | 2016-03-31 | CURRENT | 2004-04-07 | Dissolved 2016-10-04 | |
MANUFACTURING ADVISORY SERVICE LIMITED | Director | 2016-03-31 | CURRENT | 2004-04-07 | Dissolved 2016-10-04 | |
LONDON BUSINESS LOANS (WHOLESALE) LIMITED | Director | 2016-03-31 | CURRENT | 2006-06-08 | Active - Proposal to Strike off | |
PW RECEIVABLES FINANCE LIMITED | Director | 2015-11-30 | CURRENT | 2001-02-09 | Dissolved 2017-04-11 | |
PW TRADE FINANCE LIMITED | Director | 2015-11-30 | CURRENT | 2001-02-09 | Dissolved 2017-04-11 | |
PW LEASING LIMITED | Director | 2015-11-30 | CURRENT | 2001-02-09 | Dissolved 2017-04-11 | |
PW PAYROLL SERVICES LIMITED | Director | 2015-11-30 | CURRENT | 2001-02-09 | Dissolved 2017-05-16 | |
PW GROWTH FACTORS LIMITED | Director | 2015-11-30 | CURRENT | 2000-11-30 | Dissolved 2017-04-11 | |
PW COMMERCIAL FINANCE LIMITED | Director | 2015-11-30 | CURRENT | 2005-06-03 | Dissolved 2017-05-16 | |
PADDOCK WOOD FINANCE LIMITED | Director | 2015-11-30 | CURRENT | 2001-02-09 | Dissolved 2017-05-16 | |
PADDOCK WOOD LIMITED | Director | 2015-11-30 | CURRENT | 2000-12-20 | Dissolved 2017-04-11 | |
PW GROUP HOLDINGS LIMITED | Director | 2015-11-30 | CURRENT | 1987-11-10 | Active - Proposal to Strike off | |
PW GROWTH FINANCE LIMITED | Director | 2015-11-30 | CURRENT | 2000-06-19 | Active - Proposal to Strike off | |
NEWABLE BUSINESS LOANS LIMITED | Director | 2013-11-29 | CURRENT | 2013-11-29 | Active | |
NEWABLE EVENTS LIMITED | Director | 2013-11-29 | CURRENT | 2013-11-29 | Active | |
YVF GP (INVESTMENT) LIMITED | Director | 2013-09-30 | CURRENT | 2001-10-26 | Active - Proposal to Strike off | |
SMH GP LIMITED | Director | 2013-09-30 | CURRENT | 2002-02-19 | Active - Proposal to Strike off | |
YVF GP (DEVELOPMENT) LIMITED | Director | 2013-09-30 | CURRENT | 2001-10-26 | Active - Proposal to Strike off | |
LEEDS NORTH EAST GP LIMITED | Director | 2013-09-24 | CURRENT | 1999-10-26 | Active - Proposal to Strike off | |
NEWABLE INVESTMENTS LIMITED | Director | 2013-03-28 | CURRENT | 2003-07-29 | Active | |
YORKSHIRE FUND MANAGERS LIMITED | Director | 2012-07-26 | CURRENT | 2004-05-18 | Dissolved 2015-07-21 | |
LONDON FUND MANAGERS LIMITED | Director | 2012-07-26 | CURRENT | 2001-04-09 | Dissolved 2015-07-21 | |
LONDON GP LIMITED | Director | 2012-07-26 | CURRENT | 2002-02-19 | Active - Proposal to Strike off | |
PIF GP NO 7 LIMITED | Director | 2012-07-26 | CURRENT | 2008-12-18 | Active | |
NEWABLE LIMITED | Director | 2011-09-08 | CURRENT | 1982-07-21 | Active | |
SOUTH WEST GP LIMITED | Director | 2011-09-01 | CURRENT | 2002-03-26 | Active - Proposal to Strike off | |
DYNAMIC COMMERCIAL FINANCE LIMITED | Director | 2011-06-27 | CURRENT | 2000-11-27 | Dissolved 2015-02-24 | |
FIRST INVOICE FINANCE LIMITED | Director | 2011-06-27 | CURRENT | 2006-08-08 | Dissolved 2015-10-27 | |
FIRST FACTORING LIMITED | Director | 2011-06-27 | CURRENT | 2006-08-08 | Dissolved 2015-10-27 | |
BATAVIA ROAD 2 LIMITED | Director | 2011-06-27 | CURRENT | 2008-07-30 | Dissolved 2016-10-04 | |
BATAVIA ROAD 3 LIMITED | Director | 2011-06-27 | CURRENT | 2008-07-30 | Dissolved 2016-10-04 | |
BATAVIA ROAD 4 LIMITED | Director | 2011-06-27 | CURRENT | 2008-07-30 | Dissolved 2016-10-04 | |
BATAVIA ROAD 5 LIMITED | Director | 2011-06-27 | CURRENT | 2008-07-30 | Dissolved 2016-10-04 | |
LONDON SEED CAPITAL LIMITED | Director | 2011-06-27 | CURRENT | 2002-01-31 | Active - Proposal to Strike off | |
BATAVIA ROAD 1 LIMITED | Director | 2011-06-27 | CURRENT | 2007-12-14 | Active - Proposal to Strike off | |
GLE GROWTH CAPITAL LIMITED | Director | 2011-06-27 | CURRENT | 2008-01-16 | Active - Proposal to Strike off | |
NEWABLE UK HOLDINGS LIMITED | Director | 2011-06-27 | CURRENT | 2005-08-25 | Active | |
NEWABLE TRADE (SOUTH EAST) LIMITED | Director | 2011-06-27 | CURRENT | 2007-11-06 | Active | |
NEWABLE PRIVATE EQUITY LIMITED | Director | 2011-06-27 | CURRENT | 2008-01-16 | Active - Proposal to Strike off | |
NEWABLE TRUST LIMITED | Director | 2011-06-27 | CURRENT | 1987-03-25 | Active - Proposal to Strike off | |
NEWABLE DEVELOPMENTS LIMITED | Director | 2011-06-27 | CURRENT | 1990-02-14 | Active - Proposal to Strike off | |
NEWABLE ENTERPRISE PARTNERS LIMITED | Director | 2011-06-27 | CURRENT | 1988-10-11 | Active | |
ENTERPRISE LONDON LIMITED | Director | 2011-06-27 | CURRENT | 1998-12-04 | Active - Proposal to Strike off | |
NEWABLE INTERNATIONAL CONSULTING LIMITED | Director | 2011-06-27 | CURRENT | 2007-10-11 | Active | |
NEWABLE PROPERTY DEVELOPMENTS LIMITED | Director | 2011-06-27 | CURRENT | 2008-03-07 | Active | |
NEWABLE DIGITAL LIMITED | Director | 2011-06-27 | CURRENT | 2010-07-22 | Active | |
NEWABLE RGF LIMITED | Director | 2011-06-27 | CURRENT | 1986-05-08 | Active | |
NEWABLE TRADE (LONDON) LIMITED | Director | 2011-06-27 | CURRENT | 1988-03-22 | Active | |
NEWABLE MANAGEMENT SERVICES LIMITED | Director | 2011-06-27 | CURRENT | 1982-11-25 | Active | |
NEWABLE BUSINESS VILLAGES LIMITED | Director | 2011-06-27 | CURRENT | 1984-02-23 | Active | |
NEWABLE PROPERTIES LIMITED | Director | 2011-06-27 | CURRENT | 1984-02-22 | Active | |
EAST LONDON PROPERTY INVESTMENT FUND LIMITED | Director | 2011-06-27 | CURRENT | 1998-05-29 | Active - Proposal to Strike off | |
WATERFRONT STUDIOS LIMITED | Director | 2011-06-27 | CURRENT | 2003-02-04 | Active | |
NEWABLE CONTRACTS HOLDINGS LIMITED | Director | 2011-06-27 | CURRENT | 2005-08-25 | Active | |
PIF GP NO 1 LIMITED | Director | 2011-06-23 | CURRENT | 2003-03-25 | Active | |
PIF GP NO 3 LIMITED | Director | 2011-06-23 | CURRENT | 2003-03-25 | Active | |
PIF GP NO 4 LIMITED | Director | 2011-06-23 | CURRENT | 2003-03-25 | Active | |
PIF GP NO 2 LIMITED | Director | 2011-06-23 | CURRENT | 2003-03-25 | Active | |
YORKSHIRE ENTERPRISE FINANCE LIMITED | Director | 2011-06-20 | CURRENT | 1995-04-18 | Dissolved 2015-02-24 | |
YORKSHIRE ENTERPRISE FINANCE (HOLDINGS) LIMITED | Director | 2011-06-20 | CURRENT | 1996-06-24 | Dissolved 2015-02-24 | |
NEWABLE YORKSHIRE (HOLDINGS) LIMITED | Director | 2011-06-20 | CURRENT | 1996-05-07 | Active - Proposal to Strike off | |
LEEDS ENTERPRISE LIMITED | Director | 2011-06-20 | CURRENT | 1982-11-12 | Active - Proposal to Strike off | |
LEEDS NORTH EAST INVESTMENTS LIMITED | Director | 2011-03-01 | CURRENT | 1999-10-26 | Active - Proposal to Strike off | |
SMH VENTURE FINANCE LIMITED | Director | 2010-07-31 | CURRENT | 2001-04-06 | Active - Proposal to Strike off | |
BREAFFY SOCIAL MEDIA AND CONSULTING LIMITED | Director | 2010-03-11 | CURRENT | 2010-03-11 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 12/01/23 | ||
Statement by Directors | ||
Statement of capital on GBP 100 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
Termination of appointment of Michael Hofman on 2022-03-31 | ||
TM02 | Termination of appointment of Michael Hofman on 2022-03-31 | |
CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/19, WITH NO UPDATES | |
AD02 | Register inspection address changed from Valiant Building 14 South Parade Leeds LS1 5QS England to 140 Aldersgate Street London EC1A 4HY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/17 FROM 10-12 Queen Elizabeth Street London SE1 2JN England | |
LATEST SOC | 22/02/17 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/16 FROM 5th Floor, Valiant Building South Parade Leeds LS1 5QS England | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AP03 | Appointment of Mr Michael Hofman as company secretary on 2016-05-31 | |
TM02 | Termination of appointment of Michael Bernard Walsh on 2016-05-31 | |
RES15 | CHANGE OF COMPANY NAME 06/05/16 | |
CERTNM | COMPANY NAME CHANGED IGF ASSET FINANCE LIMITED CERTIFICATE ISSUED ON 06/05/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HAGGITT | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/16 FROM 2 Maidstone Road Paddock Wood Tonbridge TN12 6GF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACY EWEN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL BERNARD WALSH | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 09/02/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN GERALD LARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 09/02/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Saint Martins House 210-212 Chapeltown Road Leeds LS7 4HZ to Valiant Building 14 South Parade Leeds LS1 5QS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 09/02/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 09/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GERALD LARGE / 07/09/2012 | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS MARK HAGGITT | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 09/02/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AP03 | SECRETARY APPOINTED MR MICHAEL BERNARD WALSH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES GERVASIO | |
AR01 | 09/02/11 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: SAINT MARTIN HOUSE 210-212 CHAPELTOWN ROAD LEEDS LS7 4HZ | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 39 KINGS HILL AVENUE KINGS HILL WEST MALLING KENT ME19 4AA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP ADEY | |
AP01 | DIRECTOR APPOINTED MR MATTHEW DAVID SMITH | |
AR01 | 09/02/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BENNER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JAMES ERNEST PETER GERVASIO / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ADEY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACY DEBORAH EWEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GERALD LARGE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD BENNER / 01/10/2009 | |
288a | SECRETARY APPOINTED JAMES ERNEST PETER GERVASIO | |
288b | APPOINTMENT TERMINATED SECRETARY MICHAEL WOODALL | |
363a | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
123 | NC INC ALREADY ADJUSTED 24/04/06 | |
RES04 | £ NC 1000/50000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 24/04/06--------- £ SI 39998@1=39998 £ IC 10002/50000 | |
88(2)R | AD 24/04/06--------- £ SI 10000@1=10000 £ IC 2/10002 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
287 | REGISTERED OFFICE CHANGED ON 01/05/03 FROM: 28 PARK STREET LONDON SE1 9EQ |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | STAR CUTOUTS LIMITED | 2007-04-19 | Outstanding |
CHATTEL MORTGAGE | PAK UK LTD | 2009-11-13 | Outstanding |
We have found 2 mortgage charges which are owed to PW ASSET FINANCE LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PW ASSET FINANCE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |