Dissolved
Dissolved 2014-02-11
Company Information for SME FINANCE LTD.
LONDON, ENGLAND, WC1B,
|
Company Registration Number
05108849
Private Limited Company
Dissolved Dissolved 2014-02-11 |
Company Name | |
---|---|
SME FINANCE LTD. | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 05108849 | |
---|---|---|
Date formed | 2004-04-22 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-02-11 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-19 07:29:19 |
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 | ||
---|---|---|---|---|
SME FINANCE DIRECTORS LTD | SME HOUSE HOLME LACY INDUSTRIAL ESTATE HEREFORD HR2 6DR | Active | Company formed on the 2009-05-05 | |
SME FINANCE GROUP LIMITED | CHERTSEY HOUSE 56-58 CHERTSEY STREET GUILDFORD SURREY GU1 4HL | Dissolved | Company formed on the 2001-03-09 | |
SME FINANCE MANAGERS LTD | G11 BUSINESS & TECH. CENTRE BESSEMER DRIVE STEVENAGE HERTS SG1 2DX | Active | Company formed on the 2003-11-14 | |
SME FINANCE PARTNERS LIMITED | HENSTAFF COURT LLANTRISANT ROAD CARDIFF CF72 8NG | Active | Company formed on the 2013-06-12 | |
SME FINANCE FUNCTION LTD | 3 LLOYDS AVENUE LONDON LONDON UNITED KINGDOM EC3N 3DS | Dissolved | Company formed on the 2013-08-13 | |
SME FINANCE LTD | 8 WOODSTOCK LINK BELFAST NORTHERN IRELAND BT68DD | Dissolved | Company formed on the 2014-02-20 | |
SME FINANCE SOLUTIONS LTD. | 1 LONDON ROAD SLOUGH BERKSHIRE SL3 7FJ | Dissolved | Company formed on the 2013-09-13 | |
SME FINANCE & LEASING SOLUTIONS DESIGNATED ACTIVITY COMPANY | CLASHCOLLAIRE CALLAN, KILKENNY, IRELAND | Active | Company formed on the 2012-09-06 | |
SME FINANCE LIMITED | 4 MULGRAVE CHAMBERS, 26-28 MULGRAVE ROAD SUTTON SURREY SM2 6LE | Active | Company formed on the 2015-11-03 | |
SME FINANCE GROUP PTY LTD | VIC 3141 | Active | Company formed on the 2014-06-05 | |
SME FINANCE PTY LTD | NSW 2027 | Dissolved | Company formed on the 1998-09-24 | |
SME FINANCE, LEASING, ASSET MANAGEMENT AND EQUITY PTY LTD | SA 5000 | Active | Company formed on the 2009-11-30 | |
SME FINANCE AND INSURANCE GROUP PTY LTD | Active | Company formed on the 1985-05-29 | ||
SME FINANCE LIMITED | Active | Company formed on the 2006-10-16 | ||
SME FINANCE LIMITED | Dissolved | Company formed on the 2002-04-24 | ||
SME FINANCE PARTNERS (YORKSHIRE) LIMITED | THE BUSINESS CENTRE MISKIN MANOR PENDOYLAN ROAD GROESFAEN RHONDDA CYNON TAFF CF72 8ND | Active - Proposal to Strike off | Company formed on the 2017-01-23 | |
SME FINANCE RECRUITMENT LTD | SME HOUSE HOLME LACY INDUSTRIAL ESTATE HEREFORD HR2 6DR | Active - Proposal to Strike off | Company formed on the 2017-12-20 | |
SME Finance Group Limited | Active | Company formed on the 2004-10-20 | ||
SME Finance Holding Oy | Yrjönkatu 4 A 2 HELSINKI 00120 | Active | Company formed on the 2012-05-25 | |
SME FINANCE SOLUTIONS LIMITED | 8 KERSLAND STREET GLASGOW G12 8BL | Active - Proposal to Strike off | Company formed on the 2019-07-08 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL CHARLES BRIERLEY |
||
CRAIG FRANCIS DONALDSON |
||
JASON SAM OAKLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN SAYERS |
Company Secretary | ||
DAVID HOGG |
Director | ||
JOHN MARTIN ANTHONY WILDE |
Director | ||
DANIEL JOHN DWYER |
Company Secretary | ||
DANIEL JAMES DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SME INVOICE DISCOUNTING LIMITED | Director | 2013-07-31 | CURRENT | 2001-02-20 | Dissolved 2014-02-11 | |
RDM ASSET FINANCE LIMITED | Director | 2013-07-31 | CURRENT | 2001-02-20 | Dissolved 2014-02-11 | |
SME COMMERCIAL FINANCE LIMITED | Director | 2013-07-31 | CURRENT | 2001-02-20 | Dissolved 2014-02-11 | |
SME FACTORING LIMITED | Director | 2013-07-31 | CURRENT | 2001-02-20 | Dissolved 2014-02-11 | |
SME FINANCE GROUP LIMITED | Director | 2013-07-31 | CURRENT | 2001-03-09 | Dissolved 2014-02-11 | |
SWITCH THE PLAY CIC | Director | 2017-12-13 | CURRENT | 2014-12-29 | Active | |
THECITYUK | Director | 2013-11-13 | CURRENT | 2009-11-26 | Active | |
SME INVOICE DISCOUNTING LIMITED | Director | 2013-07-31 | CURRENT | 2001-02-20 | Dissolved 2014-02-11 | |
RDM ASSET FINANCE LIMITED | Director | 2013-07-31 | CURRENT | 2001-02-20 | Dissolved 2014-02-11 | |
SME COMMERCIAL FINANCE LIMITED | Director | 2013-07-31 | CURRENT | 2001-02-20 | Dissolved 2014-02-11 | |
SME FACTORING LIMITED | Director | 2013-07-31 | CURRENT | 2001-02-20 | Dissolved 2014-02-11 | |
SME FINANCE GROUP LIMITED | Director | 2013-07-31 | CURRENT | 2001-03-09 | Dissolved 2014-02-11 | |
RDM FACTORS LIMITED | Director | 2013-07-31 | CURRENT | 1989-08-17 | Active | |
SME ASSET FINANCE LIMITED | Director | 2013-07-31 | CURRENT | 1997-06-24 | Active | |
SME INVOICE FINANCE LIMITED | Director | 2013-07-31 | CURRENT | 1998-07-01 | Active | |
METRO BANK PLC | Director | 2010-03-05 | CURRENT | 2007-11-06 | Active | |
WILSTEAD CEMETERY LIMITED | Director | 2017-09-23 | CURRENT | 2017-09-23 | Active - Proposal to Strike off | |
CEMETERY ENTERPRISES LIMITED | Director | 2017-09-23 | CURRENT | 2017-09-23 | Active - Proposal to Strike off | |
GJ DEVELOPMENTS (MIDLANDS) LIMITED | Director | 2017-09-18 | CURRENT | 2017-09-18 | Active | |
OAKLEY NOMINEES LIMITED | Director | 2017-08-10 | CURRENT | 2017-08-10 | Active | |
RECOGNISE BANK LIMITED | Director | 2017-02-06 | CURRENT | 2017-02-06 | Active | |
OAKLETS LIMITED | Director | 2016-10-03 | CURRENT | 2016-10-03 | Active | |
A&C INVESTMENTS MIDLANDS LIMITED | Director | 2016-08-09 | CURRENT | 2016-08-09 | Active | |
A&C PROPERTY TWO LIMITED | Director | 2016-08-09 | CURRENT | 2016-08-09 | Active | |
A&C PROPERTY ONE LIMITED | Director | 2016-08-09 | CURRENT | 2016-08-09 | Active | |
OAK CONSULTING MIDLANDS LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Active - Proposal to Strike off | |
CHISWICK PROPERTY INVESTORS LIMITED | Director | 2016-02-18 | CURRENT | 2016-02-18 | Active | |
ACORN TO OAKS ASSOCIATES LIMITED | Director | 2015-07-06 | CURRENT | 2015-07-06 | Active - Proposal to Strike off | |
SME INVOICE DISCOUNTING LIMITED | Director | 2013-07-31 | CURRENT | 2001-02-20 | Dissolved 2014-02-11 | |
RDM ASSET FINANCE LIMITED | Director | 2013-07-31 | CURRENT | 2001-02-20 | Dissolved 2014-02-11 | |
SME COMMERCIAL FINANCE LIMITED | Director | 2013-07-31 | CURRENT | 2001-02-20 | Dissolved 2014-02-11 | |
SME FACTORING LIMITED | Director | 2013-07-31 | CURRENT | 2001-02-20 | Dissolved 2014-02-11 | |
SME FINANCE GROUP LIMITED | Director | 2013-07-31 | CURRENT | 2001-03-09 | Dissolved 2014-02-11 | |
A2O IFA LTD | Director | 2009-09-16 | CURRENT | 2009-09-16 | Dissolved 2013-11-05 | |
A2O WILLS & LASTING POWERS OF ATTORNEY LTD | Director | 2009-09-16 | CURRENT | 2009-09-16 | Dissolved 2016-03-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AP01 | DIRECTOR APPOINTED MR JASON SAM OAKLEY | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CHARLES BRIERLEY | |
AP01 | DIRECTOR APPOINTED MR CRAIG FRANCIS DONALDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HOGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILDE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN SAYERS | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2013 FROM CHERTSEY HOUSE 56-58 CHERTSEY STREET GUILDFORD SURREY GU1 4HL | |
LATEST SOC | 04/06/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/04/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 22/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 22/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 22/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN ANTHONY WILDE / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOGG / 03/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN SAYERS / 02/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06 | |
363a | RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/04/05 FROM: CHANCERY COURT QUEEN STREET HORSHAM WEST SUSSEX RH13 5AD | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 312B HIGH STREET ORPINGTON BR6 0NG | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64992 - Factoring
The top companies supplying to UK government with the same SIC code (64992 - Factoring) as SME FINANCE LTD. 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. |