VAN FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameVAN FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02109250
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of VAN FINANCE LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is VAN FINANCE LIMITED located?

    Registered Office Address
    280 Bishopsgate
    EC2M 4RB London,
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of VAN FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    COSMICFORWARD LIMITEDMar 12, 1987Mar 12, 1987

    What are the latest accounts for VAN FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for VAN FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Registered office address changed from 135 Bishopsgate London EC2M 3UR to 280 Bishopsgate London, EC2M 4RB on Aug 22, 2016

    1 pagesAD01

    Appointment of Mr John Hamer Wood as a director on Jun 28, 2016

    2 pagesAP01

    Termination of appointment of Trevor Douglas Crome as a director on Jun 28, 2016

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on May 09, 2016

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Apr 18, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2016

    Statement of capital on Apr 19, 2016

    • Capital: GBP 250,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2015

    8 pagesAA

    Annual return made up to Apr 18, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2015

    Statement of capital on Apr 29, 2015

    • Capital: GBP 250,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    8 pagesAA

    Appointment of Trevor Douglas Crome as a director on Feb 27, 2015

    2 pagesAP01

    Appointment of Mr Peter Edmund Lord as a director on Feb 27, 2015

    2 pagesAP01

    Termination of appointment of Nigel Timothy John Clibbens as a director on Feb 27, 2015

    1 pagesTM01

    Annual return made up to Apr 18, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2014

    Statement of capital on Apr 30, 2014

    • Capital: GBP 250,000
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    7 pagesAA

    Registered office address changed from * 3 Princess Way Redhill Surrey RH1 1NP* on Sep 25, 2013

    1 pagesAD01

    Annual return made up to Apr 18, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2012

    8 pagesAA

    Appointment of Rbs Secretarial Services Limited as a secretary

    2 pagesAP04

    Termination of appointment of Carolyn Down as a secretary

    1 pagesTM02

    Annual return made up to Apr 18, 2012 with full list of shareholders

    6 pagesAR01

    Who are the officers of VAN FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RBS SECRETARIAL SERVICES LIMITED
    St Andrew Square
    EH2 1AF Edinburgh
    24-25
    Scotland
    Secretary
    St Andrew Square
    EH2 1AF Edinburgh
    24-25
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC269847
    169073830001
    LORD, Peter Edmund
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    EnglandBritish195549570001
    WOOD, John Hamer
    EC2M 4RB London,
    280 Bishopsgate
    England
    Director
    EC2M 4RB London,
    280 Bishopsgate
    England
    United KingdomBritish136006840001
    BARNES, John Charlton
    Pinehurst Felcourt Road
    Felcourt
    RH19 2LA East Grinstead
    West Sussex
    Secretary
    Pinehurst Felcourt Road
    Felcourt
    RH19 2LA East Grinstead
    West Sussex
    British2951340001
    BROMLEY, Heidi Elizabeth
    40 Hitchings Way
    RH2 8EW Reigate
    Surrey
    Secretary
    40 Hitchings Way
    RH2 8EW Reigate
    Surrey
    British33605720002
    CUNNINGHAM, Angela Mary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    Secretary
    26 Green Acres
    Park Hill
    CR0 5UW Croydon
    Surrey
    British62801910001
    DOWN, Carolyn Jean
    Floor
    280 Bishopsgate
    EC2M 3UR London
    4th
    England
    Secretary
    Floor
    280 Bishopsgate
    EC2M 3UR London
    4th
    England
    Other67499700004
    EVANS, Margaret Janet
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    Secretary
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    British2289880001
    EVANS, Margaret Janet
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    Secretary
    17 Coniston Way
    RH2 0LN Reigate
    Surrey
    British2289880001
    LEWIS, Derek John
    7 The Adelaide
    Higham
    ME3 7LU Rochester
    Kent
    Secretary
    7 The Adelaide
    Higham
    ME3 7LU Rochester
    Kent
    British34423910001
    PRESTON, Stuart
    19 Sunlight Close
    SW19 8TG London
    Secretary
    19 Sunlight Close
    SW19 8TG London
    British67543580001
    CLIBBENS, Nigel Timothy John
    40a Pennington Road
    Southborough
    TN4 0SL Tunbridge Wells
    Kent
    Director
    40a Pennington Road
    Southborough
    TN4 0SL Tunbridge Wells
    Kent
    United KingdomBritish49141230004
    CROME, Trevor Douglas
    Bishopsgate
    EC2M 3UR London
    135
    Director
    Bishopsgate
    EC2M 3UR London
    135
    EnglandBritish186705800001
    HALTON, Sara
    18 Gordon Avenue
    TW1 1NQ Twickenham
    Middlesex
    Director
    18 Gordon Avenue
    TW1 1NQ Twickenham
    Middlesex
    British67580770001
    HERBERT, John Nicholas
    1 Wimbledon Drive
    Pedmore
    DY8 2PQ Stourbridge
    West Midlands
    Director
    1 Wimbledon Drive
    Pedmore
    DY8 2PQ Stourbridge
    West Midlands
    British27256720001
    HOBSON, Malcolm Ernest
    South Pilfolds Tower Hill
    RH13 7JZ Horsham
    West Sussex
    Director
    South Pilfolds Tower Hill
    RH13 7JZ Horsham
    West Sussex
    United KingdomBritish7515980002
    KOOIMAN, Simon
    Westerstraat 65
    1601AC Enkhausen
    The Netherlands
    Director
    Westerstraat 65
    1601AC Enkhausen
    The Netherlands
    Dutch34904890001
    LAGO, Howard Michael
    Broad Eaves
    Park Corner Drive, East Horsley
    KT24 6SE Leatherhead
    Surrey
    Director
    Broad Eaves
    Park Corner Drive, East Horsley
    KT24 6SE Leatherhead
    Surrey
    United KingdomBritish68049030001
    PEARCE, Nigel
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    Director
    Willow Trees Hazelwood Lane
    CR5 3PF Chipstead
    Surrey
    United KingdomBritish63084840002
    SOUTHCOTE, Douglas William
    53 Brian Avenue
    Sanderstead
    CR2 9NG South Croydon
    Surrey
    Director
    53 Brian Avenue
    Sanderstead
    CR2 9NG South Croydon
    Surrey
    British7659820001
    STAMPER, Christopher Paul
    11 Cedar Drive
    Fetcham
    KT22 9ET Leatherhead
    Surrey
    Director
    11 Cedar Drive
    Fetcham
    KT22 9ET Leatherhead
    Surrey
    EnglandBritish37053220002
    WAGHORN, Derek John
    Chestnut Cottage
    Silverstead Lane Westerham Hill
    TN16 2HY Westerham
    Kent
    Director
    Chestnut Cottage
    Silverstead Lane Westerham Hill
    TN16 2HY Westerham
    Kent
    British73336650001
    WILCOX, David Brian
    Greensleeves
    Park Lane
    KT21 1EU Ashtead
    Surrey
    Director
    Greensleeves
    Park Lane
    KT21 1EU Ashtead
    Surrey
    British62156930001
    YOUNG, Ronald James
    27 Manor Road
    SM2 7AG Cheam
    Surrey
    Director
    27 Manor Road
    SM2 7AG Cheam
    Surrey
    British91165460001

    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