PCF BUSINESS FINANCE LIMITED

PCF BUSINESS FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePCF BUSINESS FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02036087
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of PCF BUSINESS FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLLEGE CREDIT LIMITEDJan 06, 1999Jan 06, 1999
    WESTMINSTER WASTE MANAGEMENT LIMITEDJul 01, 1996Jul 01, 1996
    AMC CREDIT CORPORATION LIMITEDMar 24, 1995Mar 24, 1995
    MDFC CREDIT CORPORATION LIMITED Jul 10, 1986Jul 10, 1986

    What are the latest accounts for PCF BUSINESS FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for PCF BUSINESS FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 29, 2018 with updates

    4 pagesCS01

    Satisfaction of charge 6 in full

    1 pagesMR04

    Full accounts made up to Sep 30, 2016

    24 pagesAA

    Confirmation statement made on Jan 29, 2017 with updates

    5 pagesCS01

    Amended full accounts made up to Mar 31, 2015

    24 pagesAAMD

    Current accounting period extended from Mar 31, 2016 to Sep 30, 2016

    3 pagesAA01

    Annual return made up to Jan 29, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2016

    Statement of capital on Jan 29, 2016

    • Capital: GBP 30,000
    SH01

    Full accounts made up to Mar 31, 2015

    23 pagesAA

    Appointment of David Richard Bull as a director on Aug 03, 2015

    3 pagesAP01

    Termination of appointment of Zane Robert Kerse as a director on Jul 31, 2015

    2 pagesTM01

    Annual return made up to Jan 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2015

    Statement of capital on Feb 18, 2015

    • Capital: GBP 30,000
    SH01

    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 pagesAD01

    Full accounts made up to Mar 31, 2014

    27 pagesAA

    Annual return made up to Jan 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital on Feb 28, 2014

    • Capital: GBP 30,000
    SH01

    Full accounts made up to Mar 31, 2013

    25 pagesAA

    Annual return made up to Jan 31, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Scott David Maybury on May 31, 2012

    2 pagesCH01

    Director's details changed for Mr Zane Robert Kerse on May 31, 2012

    2 pagesCH01

    Director's details changed for Mr Robert John Murray on May 31, 2012

    2 pagesCH01

    Secretary's details changed for Robert John Murray on May 31, 2012

    1 pagesCH03

    Full accounts made up to Mar 31, 2012

    26 pagesAA

    Who are the officers of PCF BUSINESS FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Robert John
    105-108 Old Broad Street
    EC2N 1ER London
    Pinners Hall
    Secretary
    105-108 Old Broad Street
    EC2N 1ER London
    Pinners Hall
    British34741140002
    BULL, David Richard
    105-108 Old Broad Street
    EC2N 1ER London
    Pinners Hall
    England
    Director
    105-108 Old Broad Street
    EC2N 1ER London
    Pinners Hall
    England
    EnglandBritish200176850001
    MAYBURY, Scott David
    105-108 Old Broad Street
    EC2N 1ER London
    Pinners Hall
    Director
    105-108 Old Broad Street
    EC2N 1ER London
    Pinners Hall
    EnglandAustralian37924230004
    MURRAY, Robert John
    105-108 Old Broad Street
    EC2N 1ER London
    Pinners Hall
    Director
    105-108 Old Broad Street
    EC2N 1ER London
    Pinners Hall
    EnglandBritish34741140002
    JENKINS, Christopher John
    25 Purley Bury Avenue
    CR8 1JF Purley
    Surrey
    Secretary
    25 Purley Bury Avenue
    CR8 1JF Purley
    Surrey
    British41492190001
    BOWMAN, Alan
    1 Pinfold House
    Great Heathmead
    RH16 1FF Haywards Heath
    West Sussex
    Director
    1 Pinfold House
    Great Heathmead
    RH16 1FF Haywards Heath
    West Sussex
    British20549200002
    FINLAY, James William Eyjolfur
    26 Earls Road
    TN4 8EA Tunbridge Wells
    Kent
    Director
    26 Earls Road
    TN4 8EA Tunbridge Wells
    Kent
    British5699700001
    JENKINS, Christopher John
    25 Purley Bury Avenue
    CR8 1JF Purley
    Surrey
    Director
    25 Purley Bury Avenue
    CR8 1JF Purley
    Surrey
    British41492190001
    KERSE, Zane Robert
    105-108 Old Broad Street
    EC2N 1ER London
    Pinners Hall
    Director
    105-108 Old Broad Street
    EC2N 1ER London
    Pinners Hall
    EnglandBritish134375920001
    LAWLOR, Thomas Joseph
    2522 234th Street
    Torrance California Ca 90505
    America
    Director
    2522 234th Street
    Torrance California Ca 90505
    America
    American5699710001
    MASSEY, Paul
    Two Oaks
    Eversley Road
    GU46 7RH Yateley
    Hampshire
    Director
    Two Oaks
    Eversley Road
    GU46 7RH Yateley
    Hampshire
    British70552910001
    MOTHERWAY, Thomas John
    10482 Broadview Place
    Santa Ana
    FOREIGN Orange California
    92705 Usa
    Director
    10482 Broadview Place
    Santa Ana
    FOREIGN Orange California
    92705 Usa
    American39981940001
    NELSON, Anthony Noel
    Ascotts
    RH19 2PS Felbridge
    Sussex
    Director
    Ascotts
    RH19 2PS Felbridge
    Sussex
    United KingdomBritish5699720001
    ROSEN, George
    32025 Sea Ridge Circle
    Rancho Palo Verdes California Ca90274
    America
    Director
    32025 Sea Ridge Circle
    Rancho Palo Verdes California Ca90274
    America
    American5699730001
    SOULSBY, David William Lambert
    Woodacre The Chase
    Kingswood
    KT20 6JD Tadworth
    Surrey
    Director
    Woodacre The Chase
    Kingswood
    KT20 6JD Tadworth
    Surrey
    British13831410001
    STEPHEN, John Alexander
    19 Edward Road
    TW12 1LH Hampton Hill
    Middlesex
    Director
    19 Edward Road
    TW12 1LH Hampton Hill
    Middlesex
    EnglandBritish36744470001

    Who are the persons with significant control of PCF BUSINESS FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Private & Commercial Finance Group Plc
    105-108 Old Broad Street
    EC2N 1ER London
    Pinners Hall
    England
    Apr 06, 2016
    105-108 Old Broad Street
    EC2N 1ER London
    Pinners Hall
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland And Wales
    Registration Number02863246
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does PCF BUSINESS FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Leumi Abl Limited
    Transactions
    • Aug 19, 2011Registration of a charge (MG01)
    • Sep 29, 2017Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 20, 2005Registration of a charge (395)
    • Jul 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hitachi Credit (UK) PLC
    Transactions
    • May 30, 2003Registration of a charge (395)
    • Jul 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 05, 2003Registration of a charge (395)
    • Jul 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Investec Bank (UK) Limited
    Transactions
    • Jul 02, 1999Registration of a charge (395)
    • Apr 04, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Mcdonnell Douglas Finance Corporation
    Transactions
    • Jan 17, 1995Registration of a charge (395)
    • Sep 05, 1996Statement of satisfaction of a charge in full or part (403a)

    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