PCF BUSINESS FINANCE LIMITED
Overview
| Company Name | PCF BUSINESS FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02036087 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PCF BUSINESS FINANCE LIMITED?
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
Where is PCF BUSINESS FINANCE LIMITED located?
| Registered Office Address | Pinners Hall 105-108 Old Broad Street EC2N 1ER London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PCF BUSINESS FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLLEGE CREDIT LIMITED | Jan 06, 1999 | Jan 06, 1999 |
| WESTMINSTER WASTE MANAGEMENT LIMITED | Jul 01, 1996 | Jul 01, 1996 |
| AMC CREDIT CORPORATION LIMITED | Mar 24, 1995 | Mar 24, 1995 |
| MDFC CREDIT CORPORATION LIMITED | Jul 10, 1986 | Jul 10, 1986 |
What are the latest accounts for PCF BUSINESS FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for PCF BUSINESS FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jan 29, 2018 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Sep 30, 2016 | 24 pages | AA | ||||||||||
Confirmation statement made on Jan 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Amended full accounts made up to Mar 31, 2015 | 24 pages | AAMD | ||||||||||
Current accounting period extended from Mar 31, 2016 to Sep 30, 2016 | 3 pages | AA01 | ||||||||||
Annual return made up to Jan 29, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 23 pages | AA | ||||||||||
Appointment of David Richard Bull as a director on Aug 03, 2015 | 3 pages | AP01 | ||||||||||
Termination of appointment of Zane Robert Kerse as a director on Jul 31, 2015 | 2 pages | TM01 | ||||||||||
Annual return made up to Jan 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from , Brandon House 180 Borough High Street, London, SE1 1LB to Pinners Hall 105-108 Old Broad Street London EC2N 1ER on Nov 05, 2014 | 2 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 27 pages | AA | ||||||||||
Annual return made up to Jan 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 25 pages | AA | ||||||||||
Annual return made up to Jan 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Scott David Maybury on May 31, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Zane Robert Kerse on May 31, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Robert John Murray on May 31, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Robert John Murray on May 31, 2012 | 1 pages | CH03 | ||||||||||
Full accounts made up to Mar 31, 2012 | 26 pages | AA | ||||||||||
Who are the officers of PCF BUSINESS FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MURRAY, Robert John | Secretary | 105-108 Old Broad Street EC2N 1ER London Pinners Hall | British | 34741140002 | ||||||
| BULL, David Richard | Director | 105-108 Old Broad Street EC2N 1ER London Pinners Hall England | England | British | 200176850001 | |||||
| MAYBURY, Scott David | Director | 105-108 Old Broad Street EC2N 1ER London Pinners Hall | England | Australian | 37924230004 | |||||
| MURRAY, Robert John | Director | 105-108 Old Broad Street EC2N 1ER London Pinners Hall | England | British | 34741140002 | |||||
| JENKINS, Christopher John | Secretary | 25 Purley Bury Avenue CR8 1JF Purley Surrey | British | 41492190001 | ||||||
| BOWMAN, Alan | Director | 1 Pinfold House Great Heathmead RH16 1FF Haywards Heath West Sussex | British | 20549200002 | ||||||
| FINLAY, James William Eyjolfur | Director | 26 Earls Road TN4 8EA Tunbridge Wells Kent | British | 5699700001 | ||||||
| JENKINS, Christopher John | Director | 25 Purley Bury Avenue CR8 1JF Purley Surrey | British | 41492190001 | ||||||
| KERSE, Zane Robert | Director | 105-108 Old Broad Street EC2N 1ER London Pinners Hall | England | British | 134375920001 | |||||
| LAWLOR, Thomas Joseph | Director | 2522 234th Street Torrance California Ca 90505 America | American | 5699710001 | ||||||
| MASSEY, Paul | Director | Two Oaks Eversley Road GU46 7RH Yateley Hampshire | British | 70552910001 | ||||||
| MOTHERWAY, Thomas John | Director | 10482 Broadview Place Santa Ana FOREIGN Orange California 92705 Usa | American | 39981940001 | ||||||
| NELSON, Anthony Noel | Director | Ascotts RH19 2PS Felbridge Sussex | United Kingdom | British | 5699720001 | |||||
| ROSEN, George | Director | 32025 Sea Ridge Circle Rancho Palo Verdes California Ca90274 America | American | 5699730001 | ||||||
| SOULSBY, David William Lambert | Director | Woodacre The Chase Kingswood KT20 6JD Tadworth Surrey | British | 13831410001 | ||||||
| STEPHEN, John Alexander | Director | 19 Edward Road TW12 1LH Hampton Hill Middlesex | England | British | 36744470001 |
Who are the persons with significant control of PCF BUSINESS FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Private & Commercial Finance Group Plc | Apr 06, 2016 | 105-108 Old Broad Street EC2N 1ER London Pinners Hall England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PCF BUSINESS FINANCE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 09, 2011 Delivered On Aug 19, 2011 | Satisfied | 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 Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Amendment and restatement agreement | Created On Mar 31, 2005 Delivered On Apr 20, 2005 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Block discounting agreement | Created On May 23, 2003 Delivered On May 30, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars First floating charge over all of the companys right title and interest in and to the debts and assets purchased under a block discounting agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Feb 28, 2003 Delivered On Mar 05, 2003 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 29, 1999 Delivered On Jul 02, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever pursuant to a block discounting agreement of even date | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Assignment deed | Created On Dec 29, 1994 Delivered On Jan 17, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the terms of an assignment deed of even date | |
Short particulars All right title and interest to and the benefit and remedies that are available to the company in respect of the recoveries. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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