ERF FINANCE LIMITED

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

    Company NameERF FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03448666
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ERF FINANCE LIMITED?

    • Financial leasing (64910) / Financial and insurance activities
    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is ERF FINANCE LIMITED located?

    Registered Office Address
    28 Brookland Drive
    CW11 2LX Sandbach
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ERF FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    OVAL (1240) LIMITEDOct 13, 1997Oct 13, 1997

    What are the latest accounts for ERF FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What is the status of the latest annual return for ERF FINANCE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ERF 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

    3 pagesDS01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Nov 03, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2014

    Statement of capital on Nov 26, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Nov 03, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2013

    Statement of capital on Nov 13, 2013

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Nov 03, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Nov 03, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Registered office address changed from * the Dowery Barker Street Nantwich Cheshire CW5 5TE* on Sep 22, 2011

    1 pagesAD01

    Annual return made up to Nov 03, 2010 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    Director's details changed for Robert Kenneth Hulse on Nov 03, 2009

    1 pagesCH01

    Termination of appointment of Geoffrey Bonnett as a director

    1 pagesTM01

    Annual return made up to Nov 03, 2009 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Geoffrey Bonnett as a secretary

    2 pagesTM02

    legacy

    5 pagesMG01

    Total exemption small company accounts made up to Mar 31, 2009

    6 pagesAA

    Total exemption small company accounts made up to Mar 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages363a

    legacy

    1 pages225

    Who are the officers of ERF FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HULSE, Robert Kenneth
    28 Brookland Drive
    CW11 2LX Sandbach
    Cheshire
    Director
    28 Brookland Drive
    CW11 2LX Sandbach
    Cheshire
    EnglandBritishCompany Director121758310001
    BONNETT, Geoffrey John
    15 Ashby Drive
    Ettiley Heath
    CW11 3NY Sandbach
    Cheshire
    Secretary
    15 Ashby Drive
    Ettiley Heath
    CW11 3NY Sandbach
    Cheshire
    BritishCompany Director60688380002
    LYNDE, David
    Alder House Laburnum Farm Close
    Hessay
    YO26 8LG York
    Secretary
    Alder House Laburnum Farm Close
    Hessay
    YO26 8LG York
    BritishAccountant112339870001
    PAY, David John
    Longmeadow House
    Dunsford
    EX6 7AD Exeter
    Devon
    Secretary
    Longmeadow House
    Dunsford
    EX6 7AD Exeter
    Devon
    British36729190004
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    BOND, Jeffrey Arthur
    78 Hillside Road
    Redcliffe Bay Portishead
    BS20 8LJ Bristol
    North Somerset
    Director
    78 Hillside Road
    Redcliffe Bay Portishead
    BS20 8LJ Bristol
    North Somerset
    BritishManager55919040001
    BONNETT, Geoffrey John
    15 Ashby Drive
    Ettiley Heath
    CW11 3NY Sandbach
    Cheshire
    Director
    15 Ashby Drive
    Ettiley Heath
    CW11 3NY Sandbach
    Cheshire
    EnglandBritishCompany Director60688380002
    COSTELLOE, Cormac
    23 Brighton Place
    18 Dublin
    Ireland
    Director
    23 Brighton Place
    18 Dublin
    Ireland
    IrishManaging Director Europe113254410001
    GAZZARD, Roger
    The Court House
    Ham Lane, Kingston Seymour
    BS21 6XE Clevedon
    Avon
    Director
    The Court House
    Ham Lane, Kingston Seymour
    BS21 6XE Clevedon
    Avon
    EnglandBritishCompany Director68971580001
    GUILBERT, Richard Edward
    32 Fairfax Avenue
    East Ewell
    KT17 2QW Epsom
    Surrey
    Director
    32 Fairfax Avenue
    East Ewell
    KT17 2QW Epsom
    Surrey
    United KingdomBritishDirector36941870001
    KELLEHER, Terry
    129 Rathdown Park
    Terenure
    IRISH Dublin
    6
    Ireland
    Director
    129 Rathdown Park
    Terenure
    IRISH Dublin
    6
    Ireland
    IrishCeo Europe85115720001
    LYNDE, David
    Alder House Laburnum Farm Close
    Hessay
    YO26 8LG York
    Director
    Alder House Laburnum Farm Close
    Hessay
    YO26 8LG York
    GbrBritishAccountant112339870001
    MCGREAL, Thomas Kevin
    2 Tamarind Court
    Stone Hall Gardens
    W8 5UP London
    Director
    2 Tamarind Court
    Stone Hall Gardens
    W8 5UP London
    Us CitizenManaging Director68650160001
    MISSEN, Melvin Norman
    Turnpike Gate
    GL12 8ND Wickwar
    52
    South Glos
    Director
    Turnpike Gate
    GL12 8ND Wickwar
    52
    South Glos
    United KingdomBritishHuman Resources Director133905800001
    SAWBRIDGE, Neil John
    70 Pine Road
    Hiltingbury
    SO53 1JT Chandlers Ford
    Hampshire
    Director
    70 Pine Road
    Hiltingbury
    SO53 1JT Chandlers Ford
    Hampshire
    BritishTax Consultant79345080001
    SEDDON, Andrew David
    9 Dealtry Road
    SW15 6NL London
    Director
    9 Dealtry Road
    SW15 6NL London
    United KingdomBritishFinancial Director68650190003
    YUE, Frederick
    25 Regent Road
    KT5 8NN Surbiton
    Surrey
    Director
    25 Regent Road
    KT5 8NN Surbiton
    Surrey
    United KingdomBritishChief Financial Officer13202680002
    OVAL NOMINEES LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002560001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Director
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001

    Does ERF FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of debenture
    Created On Oct 15, 2009
    Delivered On Oct 20, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First legal charge over l/h premises all properties all present and future obligations all equipment see image for full details.
    Persons Entitled
    • Encore Finance Limited
    Transactions
    • Oct 20, 2009Registration of a charge (MG01)
    Legal charge
    Created On May 14, 2007
    Delivered On May 16, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge over the subcontracts and all moneys payable. See the mortgage charge document for full details.
    Persons Entitled
    • Man Financial Services PLC
    Transactions
    • May 16, 2007Registration of a charge (395)

    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