PRIVILEGE EQUIPMENT FINANCE 1 LIMITED
Overview
| Company Name | PRIVILEGE EQUIPMENT FINANCE 1 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06923061 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PRIVILEGE EQUIPMENT FINANCE 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ECF RURAL FINANCE LIMITED | Jun 21, 2010 | Jun 21, 2010 |
| UNITED RURAL FINANCE LIMITED | Jun 03, 2009 | Jun 03, 2009 |
What are the latest accounts for PRIVILEGE EQUIPMENT FINANCE 1 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for PRIVILEGE EQUIPMENT FINANCE 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Michael Graham-Cloete as a director on Sep 30, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 26 pages | AA | ||||||||||
Confirmation statement made on Jun 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Andrew Michael Vernau as a director on Oct 01, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 27 pages | AA | ||||||||||
Annual return made up to Jun 03, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed ecf rural finance LIMITED\certificate issued on 24/12/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Andrew Daniels as a director on Oct 31, 2015 | 1 pages | TM01 | ||||||||||
Current accounting period extended from Jun 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Mr Andrew Daniels as a director on Jun 30, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Philip Neil Gerrard as a director on Jun 30, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Jun 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Previous accounting period extended from Jun 29, 2014 to Jun 30, 2014 | 1 pages | AA01 | ||||||||||
Director's details changed for Ms Deborah Ann Hardy on Feb 28, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Peter Head on Feb 28, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael Graham-Cloete on Feb 28, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Graham Philip May as a secretary on Jan 01, 2015 | 2 pages | AP03 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of PRIVILEGE EQUIPMENT FINANCE 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MAY, Graham Philip | Secretary | Spital Square E1 6DY London 4th Floor, 36 England | 193899070001 | |||||||
| GERRARD, Philip Neil | Director | Spital Square E1 6DY London 4th Floor, 36 | England | British | 198993520001 | |||||
| HARDY, Deborah Ann | Director | Spital Square E1 6DY London 4th Floor, 36 England | England | British | 97036640004 | |||||
| HEAD, David Peter | Director | Spital Square E1 6DY London 4th Floor, 36 England | England | British | 188691440001 | |||||
| VERNAU, Andrew Michael | Director | Spital Square E1 6DY London 4th Floor, 36 | England | British | 210976900001 | |||||
| FINCH, Craig Ross | Secretary | Denny Lodge Business Park Chittering CB25 9PH Cambridge The Granary England | 180677080001 | |||||||
| KAGAN, Harley Farrell | Secretary | NW11 | British | 93561740002 | ||||||
| SMART, Lucy Ann | Secretary | Denny Lodge Business Park Chittering CB25 9PH Cambridge The Granary Cambridgeshire England | 152701920001 | |||||||
| DANIELS, Andrew | Director | Spital Square E1 6DY London 4th Floor, 36 | England | British | 198776280001 | |||||
| DAVIN, Graham Harold | Director | 3 Cenacle Close West Heath Road NW3 7UE Hampstead | England | South African | 29008890001 | |||||
| GRAHAM-CLOETE, Michael | Director | Spital Square E1 6DY London 4th Floor, 36 England | United Kingdom | British | 129907710001 | |||||
| KAGAN, Harley Farrell | Director | NW11 | United Kingdom | British | 93561740002 | |||||
| SMART, Lucy Ann | Director | Denny Lodge Business Park Chittering CB25 9PH Cambridge The Granary Cambridgeshire England | United Kingdom | British | 101341640004 | |||||
| SMART, Matthew David | Director | Denny Lodge Business Park Chittering CB25 9PH Cambridge The Granary England | United Kingdom | British | 125244680003 |
Who are the persons with significant control of PRIVILEGE EQUIPMENT FINANCE 1 LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Craig Reeves | Jul 01, 2016 | Spital Square E1 6DY London 4th Floor, 36 | No |
Nationality: British Country of Residence: Andorra | |||
Natures of Control
| |||
Does PRIVILEGE EQUIPMENT FINANCE 1 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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