GOVERNOR FINANCE LIMITED

GOVERNOR FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameGOVERNOR FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07210404
    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 GOVERNOR FINANCE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GOVERNOR FINANCE LIMITED located?

    Registered Office Address
    16-17 West Street
    BN1 2RL Brighton
    England And Wales
    Undeliverable Registered Office AddressNo

    What were the previous names of GOVERNOR FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROSSHILL FINANCE LIMITEDMar 31, 2010Mar 31, 2010

    What are the latest accounts for GOVERNOR FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for GOVERNOR FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 10, 2020

    LRESSP

    Appointment of a voluntary liquidator

    4 pages600

    Statement of capital on Jul 14, 2020

    • Capital: GBP 1
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium 26/06/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 27, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Simon Christopher Markey as a director on Dec 31, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Apr 20, 2019 with updates

    4 pagesCS01

    Termination of appointment of John William Adams as a director on Mar 31, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Confirmation statement made on Apr 20, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on Apr 20, 2017 with updates

    6 pagesCS01

    Appointment of Simon Allford as a secretary on Apr 13, 2017

    2 pagesAP03

    Appointment of Philippa Jane Herz as a director on Apr 13, 2017

    2 pagesAP01

    Appointment of Steven Ferrari as a director on Apr 13, 2017

    2 pagesAP01

    Termination of appointment of David James Stuart Heard as a secretary on Apr 13, 2017

    1 pagesTM02

    Statement of capital following an allotment of shares on Oct 05, 2016

    • Capital: GBP 2,851,090
    3 pagesSH01

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Appointment of Mr Shingirai Thaddeus Nyahasha as a director on Jul 25, 2016

    2 pagesAP01

    Who are the officers of GOVERNOR FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLFORD, Simon
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    Secretary
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    229709490001
    FERRARI, Steven
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    Director
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    EnglandBritish64439380001
    HERZ, Philippa Jane
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    Director
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    EnglandBritish210757830001
    NYAHASHA, Shingirai Thaddeus
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    Director
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    EnglandBritish190468580001
    HEARD, David James Stuart
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    Secretary
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    210369280001
    MEERES, Keith Frederick
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    United Kingdom
    Secretary
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    United Kingdom
    162110520001
    ALNERY INCORPORATIONS NO. 1 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Secretary
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414443
    146125750001
    ADAMS, John William
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    United Kingdom
    Director
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    United Kingdom
    EnglandBritish60873590001
    BINGHAM, Miles Nicholas
    West Street
    BN1 2RL Brighton
    16-17
    United Kingdom
    Director
    West Street
    BN1 2RL Brighton
    16-17
    United Kingdom
    United KingdomEnglish185658010001
    BOOTH, Andrew
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    United Kingdom
    Director
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    United Kingdom
    United KingdomBritish156164400001
    BOOTH, John-Paul
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    United Kingdom
    Director
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    United Kingdom
    United KingdomBritish150676830001
    MARKEY, Simon Christopher
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    United Kingdom
    Director
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    United Kingdom
    EnglandBritish173327850001
    MEERES, Keith Frederick
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    United Kingdom
    Director
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    United Kingdom
    EnglandBritish50257830001
    MORRIS, Craig Alexander James
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    United KingdomBritish134730290001
    REEVE, John Richard
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    United Kingdom
    Director
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    United Kingdom
    United KingdomBritish35277550001
    SUTHERLAND, John Andrew
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    United Kingdom
    Director
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    United Kingdom
    United KingdomBritish151726150001
    ALNERY INCORPORATIONS NO. 1 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414443
    146125750001
    ALNERY INCORPORATIONS NO. 2 LIMITED
    E1 6AD London
    One Bishops Square
    United Kingdom
    Director
    E1 6AD London
    One Bishops Square
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02414459
    146125760001

    What are the latest statements on persons with significant control for GOVERNOR FINANCE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 20, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does GOVERNOR FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 10, 2020Commencement of winding up
    Oct 31, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    Steven Sherry
    1 Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1 Chamberlain Square
    B3 3AX Birmingham

    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