CLOSE PREMIUM FINANCE LIMITED

CLOSE PREMIUM FINANCE LIMITED

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

    Company NameCLOSE PREMIUM FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02155588
    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 CLOSE PREMIUM FINANCE LIMITED?

    • (6523) /

    Where is CLOSE PREMIUM FINANCE LIMITED located?

    Registered Office Address
    Bishop Fleming
    16 Queen Square
    BS1 4NT Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of CLOSE PREMIUM FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    KAUPTHING SINGER & FRIEDLANDER PREMIUM FINANCE LIMITEDAug 29, 2006Aug 29, 2006
    SINGER & FRIEDLANDER INSURANCE FINANCE LIMITEDJun 14, 1995Jun 14, 1995
    CAUSEWAY COMMERCIAL FINANCE LIMITEDJul 05, 1990Jul 05, 1990
    COMMERCIAL & CORPORATE FINANCE LIMITEDAug 19, 1987Aug 19, 1987

    What are the latest accounts for CLOSE PREMIUM FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for CLOSE PREMIUM FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Registered office address changed from 10 Crown Place London EC2A 4FT on Apr 06, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 29, 2011

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Termination of appointment of John Taylor as a secretary

    2 pagesTM02

    Termination of appointment of John Taylor as a director

    2 pagesTM01

    Annual return made up to Jun 10, 2010 with full list of shareholders

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2010

    Statement of capital on Jul 12, 2010

    • Capital: GBP 1,400,004
    SH01

    Full accounts made up to Jun 30, 2009

    26 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages225

    legacy

    2 pages288a

    Certificate of change of name

    Company name changed kaupthing singer & friedlander premium finance LIMITED\certificate issued on 15/09/08
    2 pagesCERTNM

    legacy

    2 pages288a

    Auditor's resignation

    2 pagesAUD

    legacy

    2 pages288a

    legacy

    2 pages288a

    Miscellaneous

    Auditors resignation
    2 pagesMISC

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    2 pages403a

    Who are the officers of CLOSE PREMIUM FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLDEN, Robert Charles
    Grove Heath North
    GU34 6EN Ripley
    Bramble Down
    Surrey
    Director
    Grove Heath North
    GU34 6EN Ripley
    Bramble Down
    Surrey
    BritishDirector129469630001
    MOTTERSHEAD, Nigel Anthony
    The Street
    GU10 1DD Tongham
    95
    Surrey
    Director
    The Street
    GU10 1DD Tongham
    95
    Surrey
    BritishDirector129469560001
    AUJARD, Christopher Charles
    Seymore Oast
    Back Street
    ME17 1TF Leeds
    Kent
    Secretary
    Seymore Oast
    Back Street
    ME17 1TF Leeds
    Kent
    AustralianSolicitor103389330001
    CALVERT, Anna
    26 Suffolk Drive
    Burpham
    GU4 7FD Guildford
    Surrey
    Secretary
    26 Suffolk Drive
    Burpham
    GU4 7FD Guildford
    Surrey
    British64281470001
    DOHERTY, Stephen Paul
    4 Woodgrange Close
    Thorpe Bay
    SS1 3EA Southend On Sea
    Essex
    Secretary
    4 Woodgrange Close
    Thorpe Bay
    SS1 3EA Southend On Sea
    Essex
    BritishCharterd Secretary41519220002
    FINDLAY, Heather
    1 Blakes Farm Road
    RH13 9GH Southwater
    West Sussex
    Secretary
    1 Blakes Farm Road
    RH13 9GH Southwater
    West Sussex
    British84212520001
    FINNEY, Malcolm Kenneth
    22 Chipstead Close
    SM2 6BE Sutton
    Surrey
    Secretary
    22 Chipstead Close
    SM2 6BE Sutton
    Surrey
    British88634840001
    HAY, Helen Frances
    The Old Stable Yard
    Castle Yard Place
    MK43 7BB Odell
    Bedfordshire
    Secretary
    The Old Stable Yard
    Castle Yard Place
    MK43 7BB Odell
    Bedfordshire
    BritishCompany Secretary120089650001
    HILLMAN, Louise
    3 Pipers End
    Slinfold
    RH13 7TS Horsham
    West Sussex
    Secretary
    3 Pipers End
    Slinfold
    RH13 7TS Horsham
    West Sussex
    British79649550001
    JENKINS, Christopher James Richard
    3 Chapmans End
    Puckeridge
    SG11 1SR Ware
    Hertfordshire
    Secretary
    3 Chapmans End
    Puckeridge
    SG11 1SR Ware
    Hertfordshire
    British7540980001
    LAU, Cheong Koon
    40 Strongbow Road
    Eltham
    SE9 1DT London
    Secretary
    40 Strongbow Road
    Eltham
    SE9 1DT London
    Malaysian16337610001
    SMITH, Catriona Macinnes
    Fern Cottage Wallage Lane
    Rowfant
    RH10 4NG Crawley
    West Sussex
    Secretary
    Fern Cottage Wallage Lane
    Rowfant
    RH10 4NG Crawley
    West Sussex
    BritishFinancial Controller33959550002
    TAYLOR, John Richard
    East Park Farm Drive
    Charvil
    RG10 9UQ Reading
    139
    Berkshire
    Secretary
    East Park Farm Drive
    Charvil
    RG10 9UQ Reading
    139
    Berkshire
    BritishDirector226604780001
    ANTHONY, Lionel Thomas
    Micklebeck
    Burtons Lane Little Chalfont
    HP8 4BN Chalfont St Giles
    Buckinghamshire
    Director
    Micklebeck
    Burtons Lane Little Chalfont
    HP8 4BN Chalfont St Giles
    Buckinghamshire
    BritishInvestment Director78357790001
    BAILEY, Michael Patrick
    Rafters Heathlands Road
    RG40 3AR Wokingham
    Berkshire
    Director
    Rafters Heathlands Road
    RG40 3AR Wokingham
    Berkshire
    EnglandBritishFinance Director58262640002
    BELL, Ronald Michael
    11 Westdene
    Summerhouse Road
    GU7 1QL Godalming
    Surrey
    Director
    11 Westdene
    Summerhouse Road
    GU7 1QL Godalming
    Surrey
    United KingdomBritishDirector34488960002
    CORDREY, Peter Graham
    Ockham End Old Lane
    KT11 1NF Cobham
    Surrey
    Director
    Ockham End Old Lane
    KT11 1NF Cobham
    Surrey
    United KingdomBritishBanker14661330001
    DARLING, Robert Michael
    Duton Hill
    EM6 3PT Gt Dunmow
    Blamsters Hall
    Essex
    Director
    Duton Hill
    EM6 3PT Gt Dunmow
    Blamsters Hall
    Essex
    EnglandBritishManaging Director139108720001
    FINDLAY, Heather
    1 Blakes Farm Road
    RH13 9GH Southwater
    West Sussex
    Director
    1 Blakes Farm Road
    RH13 9GH Southwater
    West Sussex
    BritishAccountant84212520001
    HINTON-SMITH, Susan Marion
    Ashrood
    Hightae
    DG11 1JL Lockerbie
    Dumfriesshire
    Director
    Ashrood
    Hightae
    DG11 1JL Lockerbie
    Dumfriesshire
    BritishDirector97621310001
    JERRUM, Ian Perrin
    25 Mulberry Place
    Newdigate
    RH5 5DN Dorking
    Surrey
    Director
    25 Mulberry Place
    Newdigate
    RH5 5DN Dorking
    Surrey
    BritishDirector95425410001
    LYNCH, Brendan Phillip
    The Brambles 3 Gullet Lane
    Kirby Muxloe
    LE9 2BL Leicester
    Leicestershire
    Director
    The Brambles 3 Gullet Lane
    Kirby Muxloe
    LE9 2BL Leicester
    Leicestershire
    United KingdomBritishLeasing Executive28931630001
    MATTHEWS, Bruce John
    Jansudi
    Guildford Road
    KT22 9DY Fetcham
    Surrey
    Director
    Jansudi
    Guildford Road
    KT22 9DY Fetcham
    Surrey
    IrishAccountant88133450005
    OVENDEN, Brian George
    Closes House
    Grove Road Wickhambreaux
    CT3 1SJ Canterbury
    Kent
    Director
    Closes House
    Grove Road Wickhambreaux
    CT3 1SJ Canterbury
    Kent
    BritishBanker37515660003
    PATTON, Thomas Robert Gregory
    Woodstock
    2 Stone Road
    CT10 1DY Broadstairs
    Kent
    Director
    Woodstock
    2 Stone Road
    CT10 1DY Broadstairs
    Kent
    EnglandBritishMarketing-Insurance Industry126800450001
    PRICE, Charles Beaufort
    Church House Manor Road
    RM4 1NA Lambourne End
    Essex
    Director
    Church House Manor Road
    RM4 1NA Lambourne End
    Essex
    EnglandBritishCompany Director51242320002
    PYMAN, Richard Anthony
    Atwood Road
    W6 0HX London
    17
    Director
    Atwood Road
    W6 0HX London
    17
    EnglandBritishBanker45019790003
    SMITH, Jeffrey Edward
    39 Common Road
    RH1 6HG Redhill
    Surrey
    Director
    39 Common Road
    RH1 6HG Redhill
    Surrey
    BritishCompany Director9426660001
    SPENCE, Jonathan Murgatroyd
    14 Ormonde Road
    East Sheen
    SW14 7BG London
    Director
    14 Ormonde Road
    East Sheen
    SW14 7BG London
    BritishCompy Director42053080002
    SWALLOW, Rupert
    5 Cheapside Road
    SL5 7QR Ascot
    Berkshire
    Director
    5 Cheapside Road
    SL5 7QR Ascot
    Berkshire
    BritishReinsurance Broker102569240001
    TAYLOR, John Richard
    East Park Farm Drive
    Charvil
    RG10 9UQ Reading
    139
    Berkshire
    Director
    East Park Farm Drive
    Charvil
    RG10 9UQ Reading
    139
    Berkshire
    United KingdomBritishDirector226604780001
    WING, Stephen Martin
    4 Park Road
    RH1 1BT Redhill
    Surrey
    Director
    4 Park Road
    RH1 1BT Redhill
    Surrey
    United KingdomBritishChartered Accountant28914380001
    WORTHY, Antony Robert
    Thundersley 111 Sidney Road
    KT12 2LX Walton On Thames
    Surrey
    Director
    Thundersley 111 Sidney Road
    KT12 2LX Walton On Thames
    Surrey
    United KingdomBritishDirector104225390001

    Does CLOSE PREMIUM FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 03, 1992
    Delivered On Jul 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 17, 1992Registration of a charge (395)
    • Aug 05, 2008Statement of satisfaction of a charge in full or part (403a)

    Does CLOSE PREMIUM FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 29, 2011Commencement of winding up
    Aug 23, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samuel Jonathan Talby
    Lawrence House Lower Bristol Road
    BA2 9ET Bath
    practitioner
    Lawrence House Lower Bristol Road
    BA2 9ET Bath

    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