Dissolved
Dissolved 2015-06-24
Company Information for COFACE RECEIVABLES FINANCE LIMITED
11-15 WILLIAM ROAD, LONDON, NW1,
|
Company Registration Number
04933860
Private Limited Company
Dissolved Dissolved 2015-06-24 |
Company Name | ||||
---|---|---|---|---|
COFACE RECEIVABLES FINANCE LIMITED | ||||
Legal Registered Office | ||||
11-15 WILLIAM ROAD LONDON | ||||
Previous Names | ||||
|
Company Number | 04933860 | |
---|---|---|
Date formed | 2003-10-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2015-06-24 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-21 06:29:36 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COFACE RECEIVABLES FINANCE LIMITED | 67B UPPER GEORGES ST DUN LAOGHAIRE, DUBLIN, IRELAND | Ceased IRL | Company formed on the 2003-10-15 |
Officer | Role | Date Appointed |
---|---|---|
FREDERIC BOURGEOIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICKI SHERREE HARRISON |
Company Secretary | ||
DANIEL GERARD GREECHAN |
Director | ||
VICKI SHERREE HARRISON |
Director | ||
ANDREW SHARE |
Director | ||
GRANT WILLIAMS |
Director | ||
XAVIER DENECKER |
Director | ||
IAN CHARLES HOLLYHOMES |
Director | ||
PIERRE FOURNEL |
Company Secretary | ||
PIERRE FOURNEL |
Director | ||
JOHN LAURENCE SHULMAN |
Director | ||
ANTHONY WILLIAM WARD |
Company Secretary | ||
JONATHAN RICHARD LINDSAY |
Director | ||
MALCOLM GUEST |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COFACE UK SERVICES LIMITED | Director | 2012-09-17 | CURRENT | 2000-03-14 | Active | |
COFACE UK HOLDINGS LIMITED | Director | 2012-09-17 | CURRENT | 1959-07-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2014 FROM EGALE 1 80 ST ALBANS ROAD WATFORD HERTS WD17 1RP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICKI HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRANT WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SHARE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VICKI HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL GREECHAN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
LATEST SOC | 10/10/13 STATEMENT OF CAPITAL;GBP 400002 | |
AR01 | 10/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 10/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR XAVIER DENECKER | |
AP01 | DIRECTOR APPOINTED FREDERIC BOURGEOIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR GRANT WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HOLLYHOMES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 10/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR ANDREW SHARE | |
AR01 | 10/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED MR DANIEL GERARD GREECHAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS IAN CHARLES HOLLYHOMES / 30/04/2010 | |
AP03 | SECRETARY APPOINTED MA VICKI SHERREE HARRISON | |
AP01 | DIRECTOR APPOINTED MS VICKI SHERREE HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERRE FOURNEL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PIERRE FOURNEL | |
AR01 | 10/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS IAN CHARLES HOLLYHOMES / 10/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PIERRE FOURNEL / 10/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / XAVIER DENECKER / 10/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MS IAN CHARLES HOLLYHOMES | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN SHULMAN | |
287 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 15 APPOLD STREET LONDON EC2A 2DL | |
363a | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / XAVIER DENECKER / 19/08/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PIERRE FOURNEL / 19/08/2008 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED LONDON BRIDGE FINANCE LIMITED CERTIFICATE ISSUED ON 09/01/06 | |
123 | £ NC 500000/999900 03/10/05 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/500000 03/10 |
Final Meetings | 2015-01-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC |
Type of Charge Owed | Quantity |
---|---|
ALL ASSETS DEBENTURE | 4 |
DEBENTURE | 2 |
FIXED CHARGE ON NON-VESTING DEBTS | 1 |
ALL ASSETS DEBETURE | 1 |
We have found 8 mortgage charges which are owed to COFACE RECEIVABLES FINANCE LIMITED
The top companies supplying to UK government with the same SIC code (64992 - Factoring) as COFACE RECEIVABLES FINANCE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | COFACE RECEIVABLES FINANCE LIMITED | Event Date | 2015-01-20 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a Final Meeting of the Members of the above named Company will be held at Acre House, 11-15 William Road, London, NW1 3ER on 11 March 2015 at 10.00am, for the purpose of having an account laid before them and to receive the Joint Liquidators final report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies must be lodged at Fisher Partners, Acre House, 11-15 William Road, London, NW1 3ER by 12.00 noon on 10 March 2015 in order that the member be entitled to vote. Office Holder details: David Birne, (IP No. 9034) and Abigail Jones, (IP No. 10290) both of Fisher Partners, 11-15 William Road, London, NW1 3ER Further details: David Birne and Abigail Jones, Email: fisherp@hwfisher.co.uk, Tel: 020 7388 7000. Alternative contact: Harry Hawkins, Tel: 020 7874 7828. | |||
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. |