Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COFACE RECEIVABLES FINANCE LIMITED
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 Overview

About Coface Receivables Finance Ltd
COFACE RECEIVABLES FINANCE LIMITED was founded on 2003-10-15 and had its registered office in 11-15 William Road. The company was dissolved on the 2015-06-24 and is no longer trading or active.

Key Data
Company Name
COFACE RECEIVABLES FINANCE LIMITED
 
Legal Registered Office
11-15 WILLIAM ROAD
LONDON
 
Previous Names
LONDON BRIDGE FINANCE LIMITED09/01/2006
EVENFIELD LIMITED18/11/2003
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name COFACE RECEIVABLES FINANCE LIMITED
The following companies were found which have the same name as COFACE RECEIVABLES FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COFACE RECEIVABLES FINANCE LIMITED 67B UPPER GEORGES ST DUN LAOGHAIRE, DUBLIN, IRELAND Ceased IRL Company formed on the 2003-10-15

Company Officers of COFACE RECEIVABLES FINANCE LIMITED

Current Directors
Officer Role Date Appointed
FREDERIC BOURGEOIS
Director 2012-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
VICKI SHERREE HARRISON
Company Secretary 2009-11-02 2014-03-31
DANIEL GERARD GREECHAN
Director 2010-01-06 2014-03-31
VICKI SHERREE HARRISON
Director 2009-11-02 2014-03-31
ANDREW SHARE
Director 2011-04-28 2014-03-31
GRANT WILLIAMS
Director 2012-01-06 2014-03-31
XAVIER DENECKER
Director 2007-10-12 2012-10-12
IAN CHARLES HOLLYHOMES
Director 2009-04-08 2012-01-06
PIERRE FOURNEL
Company Secretary 2007-12-21 2009-11-02
PIERRE FOURNEL
Director 2007-10-12 2009-11-02
JOHN LAURENCE SHULMAN
Director 2003-11-14 2009-04-08
ANTHONY WILLIAM WARD
Company Secretary 2003-10-28 2007-12-21
JONATHAN RICHARD LINDSAY
Director 2005-04-13 2007-10-12
MALCOLM GUEST
Director 2003-10-28 2005-04-13
HCS SECRETARIAL LIMITED
Nominated Secretary 2003-10-15 2003-10-28
HANOVER DIRECTORS LIMITED
Nominated Director 2003-10-15 2003-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDERIC BOURGEOIS COFACE UK SERVICES LIMITED Director 2012-09-17 CURRENT 2000-03-14 Active
FREDERIC BOURGEOIS COFACE UK HOLDINGS LIMITED Director 2012-09-17 CURRENT 1959-07-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-06-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-09-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2014 FROM EGALE 1 80 ST ALBANS ROAD WATFORD HERTS WD17 1RP
2014-04-294.70DECLARATION OF SOLVENCY
2014-04-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-29LRESSPSPECIAL RESOLUTION TO WIND UP
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR VICKI HARRISON
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GRANT WILLIAMS
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHARE
2014-04-01TM02APPOINTMENT TERMINATED, SECRETARY VICKI HARRISON
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GREECHAN
2014-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-03-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 400002
2013-10-10AR0110/10/13 FULL LIST
2013-09-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-29AR0110/10/12 FULL LIST
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR XAVIER DENECKER
2012-10-29AP01DIRECTOR APPOINTED FREDERIC BOURGEOIS
2012-09-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-30AP01DIRECTOR APPOINTED MR GRANT WILLIAMS
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN HOLLYHOMES
2011-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-13AR0110/10/11 FULL LIST
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-19AP01DIRECTOR APPOINTED MR ANDREW SHARE
2010-10-28AR0110/10/10 FULL LIST
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-03AP01DIRECTOR APPOINTED MR DANIEL GERARD GREECHAN
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS IAN CHARLES HOLLYHOMES / 30/04/2010
2009-11-17AP03SECRETARY APPOINTED MA VICKI SHERREE HARRISON
2009-11-17AP01DIRECTOR APPOINTED MS VICKI SHERREE HARRISON
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE FOURNEL
2009-11-17TM02APPOINTMENT TERMINATED, SECRETARY PIERRE FOURNEL
2009-10-19AR0110/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS IAN CHARLES HOLLYHOMES / 10/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PIERRE FOURNEL / 10/10/2009
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / XAVIER DENECKER / 10/10/2009
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-30288aDIRECTOR APPOINTED MS IAN CHARLES HOLLYHOMES
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN SHULMAN
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 15 APPOLD STREET LONDON EC2A 2DL
2008-12-11363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / XAVIER DENECKER / 19/08/2008
2008-08-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PIERRE FOURNEL / 19/08/2008
2007-12-28288cDIRECTOR'S PARTICULARS CHANGED
2007-12-28288bSECRETARY RESIGNED
2007-12-28288aNEW SECRETARY APPOINTED
2007-11-14288bDIRECTOR RESIGNED
2007-11-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288bDIRECTOR RESIGNED
2007-10-10363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-02-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-13363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-06-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-23395PARTICULARS OF MORTGAGE/CHARGE
2006-01-09CERTNMCOMPANY NAME CHANGED LONDON BRIDGE FINANCE LIMITED CERTIFICATE ISSUED ON 09/01/06
2005-10-26123£ NC 500000/999900 03/10/05
2005-10-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-26RES04£ NC 100/500000 03/10
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64992 - Factoring




Licences & Regulatory approval
We could not find any licences issued to COFACE RECEIVABLES FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-01-26
Fines / Sanctions
No fines or sanctions have been issued against COFACE RECEIVABLES FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2011-12-09 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2006-06-15 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of COFACE RECEIVABLES FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COFACE RECEIVABLES FINANCE LIMITED
Trademarks
We have not found any records of COFACE RECEIVABLES FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for COFACE RECEIVABLES FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64992 - Factoring) as COFACE RECEIVABLES FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COFACE RECEIVABLES FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyCOFACE RECEIVABLES FINANCE LIMITEDEvent Date2015-01-20
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COFACE RECEIVABLES FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COFACE RECEIVABLES FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW1