CLAAS FINANCE LIMITED
Overview
| Company Name | CLAAS FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03272256 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CLAAS FINANCE LIMITED?
- Financial leasing (64910) / Financial and insurance activities
Where is CLAAS FINANCE LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLAAS FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLAAS VALTRA FINANCE LIMITED | Dec 14, 1999 | Dec 14, 1999 |
| CLAAS FINANCE LIMITED | Oct 28, 1996 | Oct 28, 1996 |
What are the latest accounts for CLAAS FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2016 |
What are the latest filings for CLAAS FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Register inspection address has been changed from 1 Churchill Place London E14 5HP to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA | 2 pages | AD02 | ||||||||||
Registered office address changed from 1 Churchill Place London E14 5HP England to Hill House 1 Little New Street London EC4A 3TR on Jun 08, 2018 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 01, 2017 with updates | 7 pages | CS01 | ||||||||||
Register(s) moved to registered office address 1 Churchill Place London E14 5HP | 1 pages | AD04 | ||||||||||
Full accounts made up to Sep 30, 2016 | 25 pages | AA | ||||||||||
Registered office address changed from Churchill Plaza Churchill Way Basingstoke Hampshire RG21 7GP to 1 Churchill Place London E14 5HP on Oct 03, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2015 | 25 pages | AA | ||||||||||
Appointment of Mr Vukkalam Rangaswami Praveen Kumar as a director on Apr 13, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Terence Leather as a director on Nov 23, 2015 | 2 pages | TM01 | ||||||||||
Annual return made up to Aug 01, 2015 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2014 | 25 pages | AA | ||||||||||
Annual return made up to Sep 01, 2014 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 28 pages | AA | ||||||||||
Appointment of Angela Nicole Ottaway as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Duncan Rowberry as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 01, 2013 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Stephen Geoffrey Bolton as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ashley Calvert as a director | 1 pages | TM01 | ||||||||||
Who are the officers of CLAAS FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARCOSEC LIMITED | Secretary | 1 Churchill Place E14 5HP London | 49004930002 | |||||||
| BOLTON, Stephen Geoffrey | Director | Churchill Place E14 5HP London 1 England | England | British | 177906520001 | |||||
| KUMAR, Vukkalam Rangaswami Praveen | Director | Churchill Place E14 5HP London 1 England | India | Indian | 207316480001 | |||||
| LAST, Clive Edward | Director | 14 Longacre Gardens IP33 2DX Bury St Edmunds Suffolk | England | British | 5531680004 | |||||
| MAST, Hans Joerg | Director | Stromberger Str. 25 Rheda-Wiedenbrueck D-33378 Germany | German | 89151460001 | ||||||
| OTTAWAY, Angela Nicole | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 169152200001 | |||||
| TYRRELL, Arthur Trevor | Director | Little Saxham IP28 6QZ Bury St Edmunds Saxham Business Park Suffolk | England | Irish | 94956840001 | |||||
| DUNNE, Angela | Secretary | 1 Churchill Place E14 5HP London | British | 99673250002 | ||||||
| EDWARDS, Sharon Elaine | Secretary | 7 Tulip Close Kempshott RG22 5NP Basingstoke Hampshire | British | 27523510006 | ||||||
| LEWIS, Barry Randall | Secretary | Churchill Place E14 5HP London 1 England | British | 149050260001 | ||||||
| LUCAS, Lara Catherine | Secretary | 54 Lombard Street EC3P 3AH London | British | 69140140004 | ||||||
| MCMILLAN, Richard John | Secretary | 1 Churchill Place E14 5HP London | British | 68601920003 | ||||||
| SHOOLBRED, Charles Frederick | Secretary | Timbers Dean Oak Lane RH2 8PZ Leigh Surrey | British | 540290002 | ||||||
| BOOBYER, Christopher Leslie Richard | Director | 54 Lombard Street EC3P 3AH London | British | 92233050001 | ||||||
| BOX, Sarah | Director | 6 The Ridings KT24 5BN East Horsley Surrey | British | 47381630003 | ||||||
| CALVERT, Ashley | Director | Churchill Place E14 5HP London 1 England | United Kingdom | British | 166501700001 | |||||
| CROCKETT, Angela Judith Mary | Director | 1 Churchill Place E14 5HP London | British | 107377680001 | ||||||
| DOWDING, Eric Robert | Director | 23 Waldorf Heights Blackwater Howley Hill GU17 9JH Camberley Surrey | British | 46728970001 | ||||||
| GEORGE, Mervyn Charles | Director | 8 Chimney Mills West Stow IP28 6ES Bury St Edmunds Suffolk | British | 5491450001 | ||||||
| GUNTHER, Rudiger Andreas | Director | Riehenschneider Weg Clarholz 33442 Germany | German | 65654780001 | ||||||
| HARE, Darren Mark | Director | 1 Churchill Place E14 5HP London | United Kingdom | British | 127470250001 | |||||
| HUNT, Nigel Roy | Director | 1 Churchill Place E14 5HP London | Australian | 145163860001 | ||||||
| KENNEDY, Christopher John | Director | Lakeside 63 North Poulner Road BH24 1SW Ringwood Hampshire | British | 51047970001 | ||||||
| KNELLER, John Edward Charles | Director | Cregans 1 Saffrons Close Woolpit IP30 9RA Bury St Edmunds Suffolk | United Kingdom | British | 117495960001 | |||||
| KNELLER, John Edward Charles | Director | Cregans 1 Saffrons Close Woolpit IP30 9RA Bury St Edmunds Suffolk | United Kingdom | British | 117495960001 | |||||
| LARGE, Keith | Director | 1 Bradley Drive RG40 3HZ Wokingham Berkshire | British | 4690790002 | ||||||
| LEATHER, Jonathan Terence | Director | 1 Churchill Place E14 5HP London | England | British | 69140360004 | |||||
| LEWIS, Barry Randall | Director | 37 Main Road Littleton SO22 6QJ Winchester Hampshire | England | British | 145163830001 | |||||
| MARCHANT, Jeremy | Director | Churchill Place E14 5HP London 1 England | England | British | 154144600001 | |||||
| MAXWELL, Peter Stuart | Director | 10 Luttrell Road Four Oaks Park B74 2SP Sutton Coldfield West Midlands | United Kingdom | British | 62977700001 | |||||
| MCMILLAN, Richard John | Director | 1 Churchill Place E14 5HP London | British | 68601920003 | ||||||
| MOSELEY, Ian Angus | Director | 165 Mancroft Road Aley Green LU1 4DR Luton Bedfordshire | United Kingdom | British | 88673900001 | |||||
| RIDOUT, Thomas Geoffrey | Director | Churchill Place E14 5HP London 1 England | England | British | 155056490001 | |||||
| ROSE, Stephen George | Director | 1 Churchill Place E14 5HP London | British | 143870380001 | ||||||
| ROWBERRY, Duncan John | Director | Churchill Place E14 5HP London 1 England | England | British | 49237880004 |
Who are the persons with significant control of CLAAS FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Claas Holdings Limited | Apr 06, 2016 | Saxham IP28 6QZ Bury St Edmunds Saxham Business Park Suffolk United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Barclays Mercantile Business Finance Limited | Apr 06, 2016 | Churchill Place E14 5HP London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CLAAS FINANCE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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