PRIVILEGE EQUIPMENT FINANCE 1 LIMITED

PRIVILEGE EQUIPMENT FINANCE 1 LIMITED

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

    Company NamePRIVILEGE EQUIPMENT FINANCE 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06923061
    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 PRIVILEGE EQUIPMENT FINANCE 1 LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is PRIVILEGE EQUIPMENT FINANCE 1 LIMITED located?

    Registered Office Address
    4th Floor, 36 Spital Square
    E1 6DY London
    Undeliverable Registered Office AddressNo

    What were the previous names of PRIVILEGE EQUIPMENT FINANCE 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ECF RURAL FINANCE LIMITEDJun 21, 2010Jun 21, 2010
    UNITED RURAL FINANCE LIMITEDJun 03, 2009Jun 03, 2009

    What are the latest accounts for PRIVILEGE EQUIPMENT FINANCE 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for PRIVILEGE EQUIPMENT FINANCE 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Michael Graham-Cloete as a director on Sep 30, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    26 pagesAA

    Confirmation statement made on Jun 03, 2017 with updates

    5 pagesCS01

    Appointment of Mr Andrew Michael Vernau as a director on Oct 01, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2015

    27 pagesAA

    Annual return made up to Jun 03, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 07, 2016

    Statement of capital on Jun 07, 2016

    • Capital: GBP 200,000
    SH01

    Certificate of change of name

    Company name changed ecf rural finance LIMITED\certificate issued on 24/12/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 24, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 24, 2015

    RES15

    Termination of appointment of Andrew Daniels as a director on Oct 31, 2015

    1 pagesTM01

    Current accounting period extended from Jun 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr Andrew Daniels as a director on Jun 30, 2015

    2 pagesAP01

    Appointment of Mr Philip Neil Gerrard as a director on Jun 30, 2015

    2 pagesAP01

    Annual return made up to Jun 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2015

    Statement of capital on Jul 01, 2015

    • Capital: GBP 200,000
    SH01

    Accounts for a small company made up to Jun 30, 2014

    7 pagesAA

    Previous accounting period extended from Jun 29, 2014 to Jun 30, 2014

    1 pagesAA01

    Director's details changed for Ms Deborah Ann Hardy on Feb 28, 2015

    2 pagesCH01

    Director's details changed for Mr David Peter Head on Feb 28, 2015

    2 pagesCH01

    Director's details changed for Mr Michael Graham-Cloete on Feb 28, 2015

    2 pagesCH01

    Appointment of Graham Philip May as a secretary on Jan 01, 2015

    2 pagesAP03

    Registered office address changed from The Granary Denny Lodge Business Park Chittering Cambridge CB25 9PH to 4Th Floor, 36 Spital Square London E1 6DY on Jan 07, 2015

    1 pagesAD01

    Who are the officers of PRIVILEGE EQUIPMENT FINANCE 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAY, Graham Philip
    Spital Square
    E1 6DY London
    4th Floor, 36
    England
    Secretary
    Spital Square
    E1 6DY London
    4th Floor, 36
    England
    193899070001
    GERRARD, Philip Neil
    Spital Square
    E1 6DY London
    4th Floor, 36
    Director
    Spital Square
    E1 6DY London
    4th Floor, 36
    EnglandBritish198993520001
    HARDY, Deborah Ann
    Spital Square
    E1 6DY London
    4th Floor, 36
    England
    Director
    Spital Square
    E1 6DY London
    4th Floor, 36
    England
    EnglandBritish97036640004
    HEAD, David Peter
    Spital Square
    E1 6DY London
    4th Floor, 36
    England
    Director
    Spital Square
    E1 6DY London
    4th Floor, 36
    England
    EnglandBritish188691440001
    VERNAU, Andrew Michael
    Spital Square
    E1 6DY London
    4th Floor, 36
    Director
    Spital Square
    E1 6DY London
    4th Floor, 36
    EnglandBritish210976900001
    FINCH, Craig Ross
    Denny Lodge Business Park
    Chittering
    CB25 9PH Cambridge
    The Granary
    England
    Secretary
    Denny Lodge Business Park
    Chittering
    CB25 9PH Cambridge
    The Granary
    England
    180677080001
    KAGAN, Harley Farrell
    NW11
    Secretary
    NW11
    British93561740002
    SMART, Lucy Ann
    Denny Lodge Business Park
    Chittering
    CB25 9PH Cambridge
    The Granary
    Cambridgeshire
    England
    Secretary
    Denny Lodge Business Park
    Chittering
    CB25 9PH Cambridge
    The Granary
    Cambridgeshire
    England
    152701920001
    DANIELS, Andrew
    Spital Square
    E1 6DY London
    4th Floor, 36
    Director
    Spital Square
    E1 6DY London
    4th Floor, 36
    EnglandBritish198776280001
    DAVIN, Graham Harold
    3 Cenacle Close
    West Heath Road
    NW3 7UE Hampstead
    Director
    3 Cenacle Close
    West Heath Road
    NW3 7UE Hampstead
    EnglandSouth African29008890001
    GRAHAM-CLOETE, Michael
    Spital Square
    E1 6DY London
    4th Floor, 36
    England
    Director
    Spital Square
    E1 6DY London
    4th Floor, 36
    England
    United KingdomBritish129907710001
    KAGAN, Harley Farrell
    NW11
    Director
    NW11
    United KingdomBritish93561740002
    SMART, Lucy Ann
    Denny Lodge Business Park
    Chittering
    CB25 9PH Cambridge
    The Granary
    Cambridgeshire
    England
    Director
    Denny Lodge Business Park
    Chittering
    CB25 9PH Cambridge
    The Granary
    Cambridgeshire
    England
    United KingdomBritish101341640004
    SMART, Matthew David
    Denny Lodge Business Park
    Chittering
    CB25 9PH Cambridge
    The Granary
    England
    Director
    Denny Lodge Business Park
    Chittering
    CB25 9PH Cambridge
    The Granary
    England
    United KingdomBritish125244680003

    Who are the persons with significant control of PRIVILEGE EQUIPMENT FINANCE 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Craig Reeves
    Spital Square
    E1 6DY London
    4th Floor, 36
    Jul 01, 2016
    Spital Square
    E1 6DY London
    4th Floor, 36
    No
    Nationality: British
    Country of Residence: Andorra
    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.

    Does PRIVILEGE EQUIPMENT FINANCE 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Full form debenture
    Created On Jul 16, 2012
    Delivered On Jul 19, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Leumi Abl Limited
    Transactions
    • Jul 19, 2012Registration of a charge (MG01)

    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