CLAAS FINANCE LIMITED

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

    Company NameCLAAS FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03272256
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CLAAS FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLAAS VALTRA FINANCE LIMITEDDec 14, 1999Dec 14, 1999
    CLAAS FINANCE LIMITEDOct 28, 1996Oct 28, 1996

    What are the latest accounts for CLAAS FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for CLAAS FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Register inspection address has been changed from 1 Churchill Place London E14 5HP to Barclays Group Archives Dallimore Road Wythenshawe Manchester M23 9JA

    2 pagesAD02

    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 pagesAD01

    Declaration of solvency

    6 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 16, 2018

    LRESSP

    Confirmation statement made on Apr 01, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 01, 2017 with updates

    7 pagesCS01

    Register(s) moved to registered office address 1 Churchill Place London E14 5HP

    1 pagesAD04

    Full accounts made up to Sep 30, 2016

    25 pagesAA

    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 pagesAD01

    Annual return made up to Jun 01, 2016 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2015

    25 pagesAA

    Appointment of Mr Vukkalam Rangaswami Praveen Kumar as a director on Apr 13, 2016

    2 pagesAP01

    Termination of appointment of Jonathan Terence Leather as a director on Nov 23, 2015

    2 pagesTM01

    Annual return made up to Aug 01, 2015 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2015

    Statement of capital on Aug 13, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2014

    25 pagesAA

    Annual return made up to Sep 01, 2014 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 17, 2014

    Statement of capital on Sep 17, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2013

    28 pagesAA

    Appointment of Angela Nicole Ottaway as a director

    2 pagesAP01

    Termination of appointment of Duncan Rowberry as a director

    1 pagesTM01

    Annual return made up to Sep 01, 2013 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2013

    Statement of capital on Sep 12, 2013

    • Capital: GBP 100
    SH01

    Appointment of Stephen Geoffrey Bolton as a director

    2 pagesAP01

    Termination of appointment of Ashley Calvert as a director

    1 pagesTM01

    Who are the officers of CLAAS FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARCOSEC LIMITED
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    49004930002
    BOLTON, Stephen Geoffrey
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish177906520001
    KUMAR, Vukkalam Rangaswami Praveen
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    IndiaIndian207316480001
    LAST, Clive Edward
    14 Longacre Gardens
    IP33 2DX Bury St Edmunds
    Suffolk
    Director
    14 Longacre Gardens
    IP33 2DX Bury St Edmunds
    Suffolk
    EnglandBritish5531680004
    MAST, Hans Joerg
    Stromberger Str. 25
    Rheda-Wiedenbrueck
    D-33378
    Germany
    Director
    Stromberger Str. 25
    Rheda-Wiedenbrueck
    D-33378
    Germany
    German89151460001
    OTTAWAY, Angela Nicole
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish169152200001
    TYRRELL, Arthur Trevor
    Little Saxham
    IP28 6QZ Bury St Edmunds
    Saxham Business Park
    Suffolk
    Director
    Little Saxham
    IP28 6QZ Bury St Edmunds
    Saxham Business Park
    Suffolk
    EnglandIrish94956840001
    DUNNE, Angela
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    British99673250002
    EDWARDS, Sharon Elaine
    7 Tulip Close
    Kempshott
    RG22 5NP Basingstoke
    Hampshire
    Secretary
    7 Tulip Close
    Kempshott
    RG22 5NP Basingstoke
    Hampshire
    British27523510006
    LEWIS, Barry Randall
    Churchill Place
    E14 5HP London
    1
    England
    Secretary
    Churchill Place
    E14 5HP London
    1
    England
    British149050260001
    LUCAS, Lara Catherine
    54 Lombard Street
    EC3P 3AH London
    Secretary
    54 Lombard Street
    EC3P 3AH London
    British69140140004
    MCMILLAN, Richard John
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    British68601920003
    SHOOLBRED, Charles Frederick
    Timbers
    Dean Oak Lane
    RH2 8PZ Leigh
    Surrey
    Secretary
    Timbers
    Dean Oak Lane
    RH2 8PZ Leigh
    Surrey
    British540290002
    BOOBYER, Christopher Leslie Richard
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British92233050001
    BOX, Sarah
    6 The Ridings
    KT24 5BN East Horsley
    Surrey
    Director
    6 The Ridings
    KT24 5BN East Horsley
    Surrey
    British47381630003
    CALVERT, Ashley
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish166501700001
    CROCKETT, Angela Judith Mary
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British107377680001
    DOWDING, Eric Robert
    23 Waldorf Heights
    Blackwater Howley Hill
    GU17 9JH Camberley
    Surrey
    Director
    23 Waldorf Heights
    Blackwater Howley Hill
    GU17 9JH Camberley
    Surrey
    British46728970001
    GEORGE, Mervyn Charles
    8 Chimney Mills
    West Stow
    IP28 6ES Bury St Edmunds
    Suffolk
    Director
    8 Chimney Mills
    West Stow
    IP28 6ES Bury St Edmunds
    Suffolk
    British5491450001
    GUNTHER, Rudiger Andreas
    Riehenschneider Weg
    Clarholz
    33442
    Germany
    Director
    Riehenschneider Weg
    Clarholz
    33442
    Germany
    German65654780001
    HARE, Darren Mark
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    United KingdomBritish127470250001
    HUNT, Nigel Roy
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    Australian145163860001
    KENNEDY, Christopher John
    Lakeside 63 North Poulner Road
    BH24 1SW Ringwood
    Hampshire
    Director
    Lakeside 63 North Poulner Road
    BH24 1SW Ringwood
    Hampshire
    British51047970001
    KNELLER, John Edward Charles
    Cregans 1 Saffrons Close
    Woolpit
    IP30 9RA Bury St Edmunds
    Suffolk
    Director
    Cregans 1 Saffrons Close
    Woolpit
    IP30 9RA Bury St Edmunds
    Suffolk
    United KingdomBritish117495960001
    KNELLER, John Edward Charles
    Cregans 1 Saffrons Close
    Woolpit
    IP30 9RA Bury St Edmunds
    Suffolk
    Director
    Cregans 1 Saffrons Close
    Woolpit
    IP30 9RA Bury St Edmunds
    Suffolk
    United KingdomBritish117495960001
    LARGE, Keith
    1 Bradley Drive
    RG40 3HZ Wokingham
    Berkshire
    Director
    1 Bradley Drive
    RG40 3HZ Wokingham
    Berkshire
    British4690790002
    LEATHER, Jonathan Terence
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    EnglandBritish69140360004
    LEWIS, Barry Randall
    37 Main Road
    Littleton
    SO22 6QJ Winchester
    Hampshire
    Director
    37 Main Road
    Littleton
    SO22 6QJ Winchester
    Hampshire
    EnglandBritish145163830001
    MARCHANT, Jeremy
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish154144600001
    MAXWELL, Peter Stuart
    10 Luttrell Road
    Four Oaks Park
    B74 2SP Sutton Coldfield
    West Midlands
    Director
    10 Luttrell Road
    Four Oaks Park
    B74 2SP Sutton Coldfield
    West Midlands
    United KingdomBritish62977700001
    MCMILLAN, Richard John
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British68601920003
    MOSELEY, Ian Angus
    165 Mancroft Road
    Aley Green
    LU1 4DR Luton
    Bedfordshire
    Director
    165 Mancroft Road
    Aley Green
    LU1 4DR Luton
    Bedfordshire
    United KingdomBritish88673900001
    RIDOUT, Thomas Geoffrey
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish155056490001
    ROSE, Stephen George
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British143870380001
    ROWBERRY, Duncan John
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish49237880004

    Who are the persons with significant control of CLAAS FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Saxham
    IP28 6QZ Bury St Edmunds
    Saxham Business Park
    Suffolk
    United Kingdom
    Apr 06, 2016
    Saxham
    IP28 6QZ Bury St Edmunds
    Saxham Business Park
    Suffolk
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number01500636
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Churchill Place
    E14 5HP London
    1
    England
    Apr 06, 2016
    Churchill Place
    E14 5HP London
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number898129
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does CLAAS FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 16, 2018Commencement of winding up
    Sep 04, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    Athene Place,66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place,66 Shoe Lane
    EC4A 3BQ London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ 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