HITACHI CAPITAL INVOICE FINANCE LIMITED

HITACHI CAPITAL INVOICE FINANCE LIMITED

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

    Company NameHITACHI CAPITAL INVOICE FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02643766
    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 HITACHI CAPITAL INVOICE FINANCE LIMITED?

    • (6523) /

    Where is HITACHI CAPITAL INVOICE FINANCE LIMITED located?

    Registered Office Address
    Wallbrook Business Park
    Green Lane
    TW4 6NW Hounslow
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of HITACHI CAPITAL INVOICE FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONDON SCOTTISH INVOICE FINANCE LIMITEDNov 27, 2003Nov 27, 2003
    ISIS FACTORS PLCSep 06, 1991Sep 06, 1991

    What are the latest accounts for HITACHI CAPITAL INVOICE FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for HITACHI CAPITAL INVOICE FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Dec 30, 2011

    7 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Sep 29, 2011

    6 pages4.68

    Liquidators' statement of receipts and payments to Mar 29, 2011

    6 pages4.68

    Registered office address changed from Wallbrook Business Centre Green Lane Hounslow Middlesex TW4 6NW on Apr 22, 2010

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 30, 2010

    LRESSP

    Declaration of solvency

    5 pages4.70

    Termination of appointment of John Sims as a secretary

    1 pagesTM02

    Annual return made up to Mar 21, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2010

    Statement of capital on Mar 23, 2010

    • Capital: GBP 150,000
    SH01

    Director's details changed for David Bond on Mar 21, 2010

    2 pagesCH01

    Director's details changed for Steven Smith on Mar 21, 2010

    2 pagesCH01

    Director's details changed for Andrew Charles Norton on Mar 21, 2010

    2 pagesCH01

    Full accounts made up to Mar 31, 2009

    21 pagesAA

    Termination of appointment of Robert Crumbley as a director

    1 pagesTM01

    legacy

    6 pages363a

    Auditor's resignation

    1 pagesAUD

    legacy

    2 pages288a

    Amended full accounts made up to Oct 31, 2007

    19 pagesAAMD

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    1 pages225

    Who are the officers of HITACHI CAPITAL INVOICE FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANTHONY, David Gwilym
    Retreat
    Church Lane
    SL2 4NZ Stoke Poges
    Buckinghamshire
    Director
    Retreat
    Church Lane
    SL2 4NZ Stoke Poges
    Buckinghamshire
    United KingdomBritish161938600001
    BOND, David Joseph
    8 Chesterton Court
    CH2 2FA Chester
    Director
    8 Chesterton Court
    CH2 2FA Chester
    EnglandBritish73606690002
    GORDON, Robert Douglas
    Standwell House
    16 Beadles Lane
    RH8 9JJ Old Oxted
    Surrey
    Director
    Standwell House
    16 Beadles Lane
    RH8 9JJ Old Oxted
    Surrey
    United KingdomAustralian38629830002
    NORTON, Andrew Charles
    6 Kenderdine Close
    ST17 0YS Bednall
    Staffordshire
    Director
    6 Kenderdine Close
    ST17 0YS Bednall
    Staffordshire
    United KingdomBritish73602920001
    SHIRAI, Chihiro
    Lensbury Avenue
    Imperial Wharf
    SW6 2GX London
    Flat 36 Marina Point
    Director
    Lensbury Avenue
    Imperial Wharf
    SW6 2GX London
    Flat 36 Marina Point
    United KingdomJapanese132405990001
    SMITH, Steven
    40 Glenbrook Road
    Priorslee
    TF2 9QY Telford
    Shropshire
    Director
    40 Glenbrook Road
    Priorslee
    TF2 9QY Telford
    Shropshire
    United KingdomBritish73606760001
    DYSON, Frank
    Willow Lea
    Gerrards Wood Gee Cross
    SK14 5DJ Hyde
    Cheshire
    Secretary
    Willow Lea
    Gerrards Wood Gee Cross
    SK14 5DJ Hyde
    Cheshire
    British117051780001
    PAGE, Jean Violet
    Charnwood
    Beech Lane
    RG8 0PX Woodcote
    Berkshire
    Secretary
    Charnwood
    Beech Lane
    RG8 0PX Woodcote
    Berkshire
    British83182520001
    SIMS, John Nathaniel Mcdowall
    21 Bargrove Avenue
    HP1 1QP Hemel Hempstead
    Hertfordshire
    Secretary
    21 Bargrove Avenue
    HP1 1QP Hemel Hempstead
    Hertfordshire
    British78886560002
    TOOGOOD, Alan Frederick
    11 Hazel Road
    SK8 7BN Cheadle
    Cheshire
    Secretary
    11 Hazel Road
    SK8 7BN Cheadle
    Cheshire
    British2824260002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    CRUMBLEY, Robert John
    64 Church Way
    Saunderstead
    CR2 0JR South Croydon
    Surrey
    Director
    64 Church Way
    Saunderstead
    CR2 0JR South Croydon
    Surrey
    British73602880001
    ETHELSTON, John Graham
    Green Place
    Rotherfield Greys
    RG9 4PH Henley On Thames
    Oxfordshire
    Director
    Green Place
    Rotherfield Greys
    RG9 4PH Henley On Thames
    Oxfordshire
    EnglandBritish28678010002
    GRIMES, Joseph
    272 Rye Bank Road
    Chorlton
    M21 9LJ Manchester
    Lancashire
    Director
    272 Rye Bank Road
    Chorlton
    M21 9LJ Manchester
    Lancashire
    British6172650001
    KING, Joanne Helen
    24 Hanningtons Way
    Burghfield Common
    RG7 3BE Reading
    Berkshire
    Director
    24 Hanningtons Way
    Burghfield Common
    RG7 3BE Reading
    Berkshire
    British59455680001
    MCDONNELL, Patrick Francis
    Pine Chase Mill Lane
    Cuddington
    CW8 2TA Northwich
    Cheshire
    Director
    Pine Chase Mill Lane
    Cuddington
    CW8 2TA Northwich
    Cheshire
    EnglandIrish145711380001
    PAGE, Jean Violet
    Charnwood
    Beech Lane
    RG8 0PX Woodcote
    Berkshire
    Director
    Charnwood
    Beech Lane
    RG8 0PX Woodcote
    Berkshire
    United KingdomBritish83182520001
    REECE, Roy
    The Old Farmhouse
    1 Main Lane Kenyon
    WA3 4AZ Warrington
    Cheshire
    Director
    The Old Farmhouse
    1 Main Lane Kenyon
    WA3 4AZ Warrington
    Cheshire
    EnglandBritish126658170001
    TATTERSALL, Mark Albert
    1 Dales Park Drive
    Swinton
    M27 0FP Manchester
    Director
    1 Dales Park Drive
    Swinton
    M27 0FP Manchester
    EnglandBritish62565910001
    TOOGOOD, Alan Frederick
    11 Hazel Road
    SK8 7BN Cheadle
    Cheshire
    Director
    11 Hazel Road
    SK8 7BN Cheadle
    Cheshire
    British2824260002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Does HITACHI CAPITAL INVOICE FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On May 31, 1995
    Delivered On Jun 07, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 07, 1995Registration of a charge (395)
    • Sep 21, 1998Statement of satisfaction of a charge in full or part (403a)
    Collateral charge of life policy
    Created On Dec 23, 1993
    Delivered On Jan 11, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Life assurance policy no:qr 3200694 with royal life insurance limited in respect of john graham ethelston and jean violet page in favour of the company and all money including bonuses that may have accrued or that may after this date become payable under it and the benefit of all options and the rights arising from the policy.
    Persons Entitled
    • Aitken Hume Bank PLC
    Transactions
    • Jan 11, 1994Registration of a charge (395)
    • Jul 17, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 16, 1993
    Delivered On Aug 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Aitken Hume Bank PLC
    Transactions
    • Aug 17, 1993Registration of a charge (395)
    • Jul 17, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 31, 1991
    Delivered On Nov 13, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Nov 13, 1991Registration of a charge (395)
    • Sep 14, 1993Statement of satisfaction of a charge in full or part (403a)

    Does HITACHI CAPITAL INVOICE FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 30, 2010Commencement of winding up
    Apr 10, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony Malcolm Cork
    Wilkins Kennedy
    Bridge House
    SE1 9QR London Bridge
    London
    practitioner
    Wilkins Kennedy
    Bridge House
    SE1 9QR London Bridge
    London
    Stephen Paul Grant
    Wilkins Kennedy Llp Bridge House
    London Bridge
    SE1 9QR London
    practitioner
    Wilkins Kennedy Llp Bridge House
    London Bridge
    SE1 9QR 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