ASSET BASED FINANCE ASSOCIATION LIMITED

ASSET BASED FINANCE ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameASSET BASED FINANCE ASSOCIATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01249173
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ASSET BASED FINANCE ASSOCIATION LIMITED?

    • Activities of other membership organisations n.e.c. (94990) / Other service activities

    Where is ASSET BASED FINANCE ASSOCIATION LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of ASSET BASED FINANCE ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    FACTORS & DISCOUNTERS ASSOCIATION LIMITEDAug 31, 1996Aug 31, 1996
    ASSOCIATION OF BRITISH FACTORS AND DISCOUNTERS LIMITEDMay 23, 1990May 23, 1990
    ASSOCIATION OF BRITISH FACTORS LIMITEDMar 16, 1976Mar 16, 1976

    What are the latest accounts for ASSET BASED FINANCE ASSOCIATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ASSET BASED FINANCE ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 02, 2020

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 02, 2019

    10 pagesLIQ03

    Termination of appointment of Perry Austin Burns as a director on Aug 13, 2018

    1 pagesTM01

    Termination of appointment of Maurice Howard Craft as a director on Aug 13, 2018

    1 pagesTM01

    Termination of appointment of Christopher Sean Hawes as a director on Aug 13, 2018

    1 pagesTM01

    Termination of appointment of Edward James Winterton as a director on Aug 13, 2018

    1 pagesTM01

    Termination of appointment of Keith Softly as a director on Aug 13, 2018

    1 pagesTM01

    Termination of appointment of Gregory Mark Bell as a director on Aug 13, 2018

    1 pagesTM01

    Termination of appointment of Karl Trumper as a director on Aug 08, 2018

    1 pagesTM01

    Registered office address changed from 3rd Floor 20 Hill Rise Richmond upon Thames Surrey TW10 6UA to 15 Canada Square London E14 5GL on Aug 09, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 03, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Aug 31, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Termination of appointment of Timothy Shaun Corbett as a director on Dec 08, 2016

    1 pagesTM01

    Confirmation statement made on Aug 31, 2016 with updates

    4 pagesCS01

    Appointment of Mr Keith Softly as a director on Jun 23, 2016

    2 pagesAP01

    Termination of appointment of Deirdre Moore as a director on Aug 02, 2016

    1 pagesTM01

    Termination of appointment of Tracy Deborah Ewen as a director on Jul 18, 2016

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Appointment of Mr Edward James Winterton as a director on Jun 23, 2016

    2 pagesAP01

    Appointment of Mr Adrian John Taylor as a director on Jun 23, 2016

    2 pagesAP01

    Who are the officers of ASSET BASED FINANCE ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILDE, Edward
    Durfold
    Deer Leap Road, Westcott
    RH4 3LE Dorking
    Surrey
    Secretary
    Durfold
    Deer Leap Road, Westcott
    RH4 3LE Dorking
    Surrey
    British76260350001
    BENTLEY, Stephen Scott
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritish198930260001
    COOPER, Martin John
    Brookhill Way
    OX16 3EL Banbury
    No 1
    Oxfordshire
    England
    Director
    Brookhill Way
    OX16 3EL Banbury
    No 1
    Oxfordshire
    England
    EnglandBritish44184590002
    TAYLOR, Adrian John
    Grange Drive
    Hedge End
    SO30 2AF Southampton
    Burlington House
    England
    Director
    Grange Drive
    Hedge End
    SO30 2AF Southampton
    Burlington House
    England
    EnglandBritish95171950001
    BURKE, Michael John
    66 Undercliff Gardens
    SS9 1ED Leigh On Sea
    Essex
    Secretary
    66 Undercliff Gardens
    SS9 1ED Leigh On Sea
    Essex
    British24687850001
    ALLEN, Benjamin James
    Hamblebrook House
    Hambleden
    RG9 6RP Henley On Thames
    Oxfordshire
    Director
    Hamblebrook House
    Hambleden
    RG9 6RP Henley On Thames
    Oxfordshire
    British1853160001
    BELL, Gregory Mark
    The Bailey
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    England
    Director
    The Bailey
    BD23 1DN Skipton
    The Bailey
    North Yorkshire
    England
    United KingdomBritish77001140002
    BEVAN, James John
    31 Moor Hill
    Norden
    OL11 5YB Rochdale
    Lancashire
    Director
    31 Moor Hill
    Norden
    OL11 5YB Rochdale
    Lancashire
    EnglandBritish107029910001
    BEVERIDGE, Paul John
    Copyhold Lane
    RH17 5EB Cuckfield
    Copyhold Rise
    West Sussex
    United Kingdom
    Director
    Copyhold Lane
    RH17 5EB Cuckfield
    Copyhold Rise
    West Sussex
    United Kingdom
    United KingdomBritish151920410002
    BEVERIDGE, Paul John
    Shamrock Cottage
    Stone Quarry Road Chelwood Gate
    RH17 7LS Haywards Heath
    West Sussex
    Director
    Shamrock Cottage
    Stone Quarry Road Chelwood Gate
    RH17 7LS Haywards Heath
    West Sussex
    British64888620002
    BLACKWELL, Nicholas Anthony Charles
    Berners
    Fox Hill Village
    RH16 4QZ Haywards Heath
    West Sussex
    Director
    Berners
    Fox Hill Village
    RH16 4QZ Haywards Heath
    West Sussex
    British73746290001
    BLAND, Leslie Martin
    Old Way Old Avenue
    KT14 6AD West Byfleet
    Surrey
    Director
    Old Way Old Avenue
    KT14 6AD West Byfleet
    Surrey
    United KingdomBritish2030290002
    BOTTOMLEY, Stephen Andrew
    Liverton House
    Roundwood Lane
    RH16 1SJ Lindfield
    West Sussex
    Director
    Liverton House
    Roundwood Lane
    RH16 1SJ Lindfield
    West Sussex
    British60768490002
    BOX, Steven Richard, Mr.
    Ipswich Road
    CO4 0HL Colchester
    377
    Essex
    Director
    Ipswich Road
    CO4 0HL Colchester
    377
    Essex
    United KingdomBritish140100330001
    BURNS, Perry Austin
    Vivian Avenue
    NW4 3XA London
    Buckingham House
    England
    Director
    Vivian Avenue
    NW4 3XA London
    Buckingham House
    England
    EnglandBritish78427690001
    COOPER, Martin John
    1
    Brookhill Way
    OX16 3EL Banbury
    N0.
    Oxfordshire
    England
    Director
    1
    Brookhill Way
    OX16 3EL Banbury
    N0.
    Oxfordshire
    England
    EnglandBritish44184590002
    CORBETT, Timothy Shaun
    Moat Lane
    TN33 0RZ Battle
    Orchard Croft
    East Sussex
    Director
    Moat Lane
    TN33 0RZ Battle
    Orchard Croft
    East Sussex
    United KingdomBritish126709650001
    COX, Anthony Norman
    12 Castletown
    The Bostal
    BN44 3TR Upper Beeding
    West Sussex
    Director
    12 Castletown
    The Bostal
    BN44 3TR Upper Beeding
    West Sussex
    British28859450005
    CRAFT, Maurice Howard
    The White House
    Old Hall Lane, Whitefield
    M45 7HY Manchester
    Lancashire
    Director
    The White House
    Old Hall Lane, Whitefield
    M45 7HY Manchester
    Lancashire
    EnglandBritish6834760002
    CRAWFORD, Douglas John
    Tigh An Allt
    Old Perth Road
    KY13 9YA Milnathort
    Perth
    Director
    Tigh An Allt
    Old Perth Road
    KY13 9YA Milnathort
    Perth
    United KingdomBritish260884810001
    DAVIS, Michael Clifford
    Tylers Green
    Cuckfield
    RH17 5DZ Haywards Heath
    Chanctonbury House
    West Sussex
    United Kingdom
    Director
    Tylers Green
    Cuckfield
    RH17 5DZ Haywards Heath
    Chanctonbury House
    West Sussex
    United Kingdom
    EnglandBritish134489330001
    DODD, Andrew David John
    3rd Floor 1 Cornwall Street
    B3 2DX Birmingham
    Santander Uk Plc
    England
    Director
    3rd Floor 1 Cornwall Street
    B3 2DX Birmingham
    Santander Uk Plc
    England
    EnglandBritish172474810001
    ETTERSHANK, Edward Michael George
    West Frankfield
    Egerton Road
    KT13 0PR Weybridge
    Surrey
    Director
    West Frankfield
    Egerton Road
    KT13 0PR Weybridge
    Surrey
    United KingdomBritish154921190001
    EWEN, Peter Donald Anthony
    Floor
    20 Hill Rise
    TW10 6UA Richmond
    3rd
    Surrey
    Director
    Floor
    20 Hill Rise
    TW10 6UA Richmond
    3rd
    Surrey
    United KingdomBritish158801160001
    EWEN, Tracy Deborah
    Maidstone Road
    Paddock Wood
    TN12 6GF Tonbridge
    Igf Invoice Finance Ltd
    Kent
    England
    Director
    Maidstone Road
    Paddock Wood
    TN12 6GF Tonbridge
    Igf Invoice Finance Ltd
    Kent
    England
    EnglandBritish70685010002
    FEATHERSTONE, Simon Andrew
    57 Bills Lane
    Shirley
    B90 2PE Solihull
    West Midlands
    Director
    57 Bills Lane
    Shirley
    B90 2PE Solihull
    West Midlands
    EnglandBritish124106920001
    HANCOCK, Paul Colin
    77 Upper North Street
    BN1 3FL Brighton
    Sussex
    Director
    77 Upper North Street
    BN1 3FL Brighton
    Sussex
    EnglandBritish66510270002
    HARRISON, Jeremy Clive
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    Director
    King Edward Street
    EC1A 1HQ London
    2
    United Kingdom
    United KingdomBritish170656000001
    HAWES, Christopher Sean
    Farncombe Road
    BN11 1BW Worthing
    21
    West Sussex
    England
    Director
    Farncombe Road
    BN11 1BW Worthing
    21
    West Sussex
    England
    EnglandBritish116218350001
    HIGLEY, Keith John
    31 Shawcross House
    235 Preston Road
    BN1 6SW Brighton
    Director
    31 Shawcross House
    235 Preston Road
    BN1 6SW Brighton
    British34485170002
    HOLLOWAY, Stuart Antony
    1 Potters Close
    TN25 4PX Ashford
    Kent
    Director
    1 Potters Close
    TN25 4PX Ashford
    Kent
    EnglandBritish68311830002
    HORAN, Ann
    4 Butterfield Orchard
    Rathfarnham
    IRISH Dublin
    14
    Ireland
    Director
    4 Butterfield Orchard
    Rathfarnham
    IRISH Dublin
    14
    Ireland
    Irish66500230001
    HUGHES, Alan Renatus Frederick
    21 Farncombe Road
    BN11 2BW Worthing
    West Sussex
    Director
    21 Farncombe Road
    BN11 2BW Worthing
    West Sussex
    British50182840002
    JENKINS, John Michael
    Trinity Square
    23/59 Staines Road
    TW3 3HS Hounslow
    Meridian
    Middlesex
    United Kingdom
    Director
    Trinity Square
    23/59 Staines Road
    TW3 3HS Hounslow
    Meridian
    Middlesex
    United Kingdom
    EnglandBritish115008010001
    KING, Ronald Jude
    26 Prospect Avenue
    Rathfarnham
    IRISH Dublin
    Dublin 16
    Ireland
    Director
    26 Prospect Avenue
    Rathfarnham
    IRISH Dublin
    Dublin 16
    Ireland
    IrelandIrish143450190001

    What are the latest statements on persons with significant control for ASSET BASED FINANCE ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 31, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does ASSET BASED FINANCE ASSOCIATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Sep 23, 2010
    Delivered On Oct 01, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £11,162.50.
    Persons Entitled
    • Princesgate Estate Limited
    Transactions
    • Oct 01, 2010Registration of a charge (MG01)

    Does ASSET BASED FINANCE ASSOCIATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 03, 2018Commencement of winding up
    Jul 09, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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