ASSETFINANCE LIMITED
Overview
| Company Name | ASSETFINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01138340 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ASSETFINANCE LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is ASSETFINANCE LIMITED located?
| Registered Office Address | C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway B4 6AT Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASSETFINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MIDLAND MONTAGU LEASING LIMITED | Oct 08, 1973 | Oct 08, 1973 |
What are the latest accounts for ASSETFINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for ASSETFINANCE LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | May 15, 2023 |
What are the latest filings for ASSETFINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Registered office address changed from 8 Canada Square London E14 5HQ to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on Dec 16, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Statement of capital on Nov 21, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
Confirmation statement made on May 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on Sep 22, 2022 | 2 pages | AP04 | ||||||||||
Termination of appointment of Crispin Robert John Irvin as a director on Jul 28, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Victoria Kathleen Crowley as a director on Jul 29, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Rex Man-Hin Tang as a director on Jul 29, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gregory Martin Lawn as a director on May 13, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Crispin Robert John Irvin on Nov 15, 2021 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||||||||||
Confirmation statement made on May 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr. Gregory Martin Lawn as a director on Feb 15, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jaya Subramaniyan as a director on Dec 01, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||||||||||
Who are the officers of ASSETFINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HSBC CORPORATE SECRETARY (UK) LIMITED | Secretary | Canada Square E14 5HQ London 8 United Kingdom |
| 293059380001 | ||||||||||
| CROWLEY, Victoria Kathleen | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 298780730001 | |||||||||
| TANG, Rex Man-Hin | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | American | 298679390001 | |||||||||
| UWAKWE, Okechukwu | Director | 8 Canada Square E14 5HQ London Level 2 United Kingdom | England | Irish | 137525250002 | |||||||||
| BAYER, George William | Secretary | Flat 1 Old Bank House, 110 Bermondsey Street SE1 3TX London | Other | 123920600002 | ||||||||||
| DEAN, Katherine | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 180100770001 | |||||||||||
| GOTT, Sarah Caroline | Secretary | Whitworth Street SE10 9EN London 13 United Kingdom | British | 136485400005 | ||||||||||
| LEWIS, Romana | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 228019360001 | |||||||||||
| MCKENZIE, John Hume | Secretary | 37 Lime Trees Staplehurst TN12 0SS Tonbridge Kent | British | 67406010001 | ||||||||||
| MCQUILLAN, Pauline Louise | Secretary | 8 Canada Square E14 5HQ London | British | 109247130002 | ||||||||||
| MUSGROVE, Robert Hugh | Secretary | 6 Barn Meadow Staplehurst TN12 0SY Tonbridge Kent | Other | 76913670001 | ||||||||||
| NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||||||
| PAREKH, Mausami | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 241903070001 | |||||||||||
| PEARCE, Mark Vivian | Secretary | 55 Huntly Road Talbot Woods BH3 7HG Bournemouth Dorset | British | 26776940002 | ||||||||||
| READ, Alice | Secretary | 188 Berglen Court 7 Branch Road E14 7JZ London | British | 106168980003 | ||||||||||
| ROGERS, Naomi | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 254478000001 | |||||||||||
| WILSON, Larissa | Secretary | Canada Square 14th Floor Canary Wharf E145HQ London, Greater London 8 England England | 197990430001 | |||||||||||
| WOOD, Hollie Rheanna | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 154737450001 | |||||||||||
| ALDRIDGE, Peter Colin | Director | The Barn,Stoneleigh Quarry Farm Quarry Lane CV9 2RD Macetter Warwickshire | British | 145932800001 | ||||||||||
| BARKER, Fiona Ann | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 151858510001 | |||||||||
| BENCARD, Robin Louis Henning | Director | 31 Landford Road SW15 1AQ London | United Kingdom | British | 46782110002 | |||||||||
| BOTTOMLEY, Stephen Andrew | Director | Liverton House Roundwood Lane RH16 1SJ Lindfield West Sussex | British | 60768490002 | ||||||||||
| BROOKES, Malcolm James | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 61727900006 | |||||||||
| BROWNE, Ian James | Director | 4 Hawkshill Drive Box Lane HP3 0BS Hemel Hempstead Hertfordshire | British | 143599030001 | ||||||||||
| BULFORD, Bryan | Director | Calthorpe Road Edgbaston B15 1QZ Birmingham 12 United Kingdom | United Kingdom | British | 198052800002 | |||||||||
| CARNEY, Brian | Director | Springwood Lodge Owler Park Road LS29 0BG Ilkley West Yorkshire | British | 100001170001 | ||||||||||
| CARVER, Robert Francis | Director | Canada Square E14 5HQ London 8 United Kingdom | England | British | 167169940001 | |||||||||
| DEVENISH, William Frederick | Director | 12 Hyde Place OX2 7JB Oxford | British | 52830160002 | ||||||||||
| EVANS, Geoffrey William | Director | The Trumpet House Kington Lane Claverdon CV35 8PP Warwick | British | 42712190001 | ||||||||||
| GILMAN, David William | Director | 32 Riverside Drive Selly Oak B29 7ES Birmingham | British | 5681410002 | ||||||||||
| HARRIS, Mark | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 202309170001 | |||||||||
| HEWITT, Gavin Paul | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 162283890002 | |||||||||
| HOLMES, Timothy Victor | Director | 12 Aspins Way Bromsgrove B61 0UW Birmingham | British | 28497420007 | ||||||||||
| HOLMES, Timothy Victor | Director | 18 The Badgers Mearse Lane Barnt Green B45 8QR Birmingham | British | 28497420002 | ||||||||||
| IRVIN, Crispin Robert John | Director | 8 Canada Square London E14 5HQ | England | British | 228671160004 |
Who are the persons with significant control of ASSETFINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hsbc Asset Finance (Uk) Limited | Oct 26, 2016 | Canada Square E14 5HQ London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ASSETFINANCE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0