DF HOLDINGS (UK) LIMITED

DF HOLDINGS (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDF HOLDINGS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08414255
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DF HOLDINGS (UK) LIMITED?

    • Other credit granting n.e.c. (64929) / Financial and insurance activities

    Where is DF HOLDINGS (UK) LIMITED located?

    Registered Office Address
    6 Bevis Marks
    EC3A 7BA London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DF HOLDINGS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for DF HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2020

    LRESSP

    Statement of capital following an allotment of shares on Jun 24, 2020

    • Capital: GBP 3,400,102
    3 pagesSH01

    Satisfaction of charge 084142550003 in full

    1 pagesMR04

    Satisfaction of charge 084142550004 in full

    1 pagesMR04

    Satisfaction of charge 084142550005 in full

    1 pagesMR04

    Satisfaction of charge 084142550006 in full

    1 pagesMR04

    Satisfaction of charge 084142550002 in full

    1 pagesMR04

    Confirmation statement made on Feb 21, 2020 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Dec 20, 2018

    • Capital: GBP 3,400,101
    4 pagesSH01

    legacy

    6 pagesRP04CS01

    Full accounts made up to Jun 30, 2018

    64 pagesAA

    Confirmation statement made on Feb 21, 2019 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jan 06, 2020Clarification A second filed CS01 (Statement of capital change, Shareholder information change) was registered on 06/01/2020.

    Registered office address changed from Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ England to 6 Bevis Marks London EC3A 7BA on Mar 28, 2018

    1 pagesAD01

    Full accounts made up to Jun 30, 2017

    19 pagesAA

    All of the property or undertaking has been released from charge 084142550002

    1 pagesMR05

    All of the property or undertaking has been released from charge 084142550004

    1 pagesMR05

    All of the property or undertaking has been released from charge 084142550003

    5 pagesMR05

    All of the property or undertaking has been released from charge 084142550005

    5 pagesMR05

    All of the property or undertaking has been released from charge 084142550006

    5 pagesMR05

    All of the property or undertaking has been released from charge 084142550002

    5 pagesMR05

    All of the property or undertaking has been released from charge 084142550004

    5 pagesMR05

    Termination of appointment of Kevin Kaye as a director on Feb 27, 2018

    1 pagesTM01

    Who are the officers of DF HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COHEN, Scott Aaron
    Bevis Marks
    EC3A 7BA London
    6
    England
    Director
    Bevis Marks
    EC3A 7BA London
    6
    England
    United StatesAmericanBusiness Executive209567180001
    BIONDI, Lorna
    Abbeyfield Court
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Secretary
    Abbeyfield Court
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    196290060001
    HIBBERD, Roy Wayne
    Kirtle Drive
    Castle Marina
    NG7 1LD Nottingham
    Castlebridge Office Village
    United Kingdom
    Secretary
    Kirtle Drive
    Castle Marina
    NG7 1LD Nottingham
    Castlebridge Office Village
    United Kingdom
    176044080001
    MCKENZIE, Robbie
    Kirtley Drive
    NG7 1LD Nottingham
    Castlebridge Office Village
    England
    Secretary
    Kirtley Drive
    NG7 1LD Nottingham
    Castlebridge Office Village
    England
    194877070001
    PRIOR, Mark Lee
    Kirtle Drive
    Castle Marina
    NG7 1LD Nottingham
    Castlebridge Office Village
    United Kingdom
    Secretary
    Kirtle Drive
    Castle Marina
    NG7 1LD Nottingham
    Castlebridge Office Village
    United Kingdom
    178443740001
    BRAY, Jeffrey
    Kirtle Drive
    Castle Marina
    NG7 1LD Nottingham
    Castlebridge Office Village
    United Kingdom
    Director
    Kirtle Drive
    Castle Marina
    NG7 1LD Nottingham
    Castlebridge Office Village
    United Kingdom
    United KingdomUnited StatesExecutive176044030001
    COREPAL, Sanjiv Kumar
    Kirtle Drive
    Castle Marina
    NG7 1LD Nottingham
    Castlebridge Office Village
    United Kingdom
    Director
    Kirtle Drive
    Castle Marina
    NG7 1LD Nottingham
    Castlebridge Office Village
    United Kingdom
    United KingdomBritishExecutive205239750001
    ERICKSON, Eric George
    Abbeyfield Court
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Director
    Abbeyfield Court
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    UsaUsaExecutive224104020001
    FILECCIA, Piero
    Kirtle Drive
    Castle Marina
    NG7 1LD Nottingham
    Castlebridge Office Village
    United Kingdom
    Director
    Kirtle Drive
    Castle Marina
    NG7 1LD Nottingham
    Castlebridge Office Village
    United Kingdom
    EnglandBritishExecutive116096800001
    HIBBERD, Roy Wayne
    Kirtle Drive
    Castle Marina
    NG7 1LD Nottingham
    Castlebridge Office Village
    United Kingdom
    Director
    Kirtle Drive
    Castle Marina
    NG7 1LD Nottingham
    Castlebridge Office Village
    United Kingdom
    UsaUnited StatesDirector162716760001
    JACKSON, John
    Kirtley Drive
    NG7 1LD Nottingham
    Castlebridge Office Village
    England
    Director
    Kirtley Drive
    NG7 1LD Nottingham
    Castlebridge Office Village
    England
    UsaUnited StatesBusiness Executive178469680001
    KAYE, Kevin Richard
    Abbeyfield Court
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Director
    Abbeyfield Court
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    EnglandBritishFinance Director257480610001
    MCCREE, Scott
    Kirtle Drive
    Castle Marina
    NG7 1LD Nottingham
    Castlebridge Office Village
    United Kingdom
    Director
    Kirtle Drive
    Castle Marina
    NG7 1LD Nottingham
    Castlebridge Office Village
    United Kingdom
    EnglandBritishBusiness Executive171588490001
    PRIOR, Mark Lee
    Abbeyfield Court
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    Director
    Abbeyfield Court
    Abbeyfield Road
    NG7 2SZ Nottingham
    Cardinal House
    England
    UsaAmericanBusiness Executive177845480001

    Who are the persons with significant control of DF HOLDINGS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dollar Financial U.K. Limited
    Bevis Marks
    EC3A 7BA London
    6
    England
    Jun 30, 2017
    Bevis Marks
    EC3A 7BA London
    6
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law - Companies Act 2006
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number3701758
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for DF HOLDINGS (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 21, 2017Jun 30, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does DF HOLDINGS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 19, 2016
    Delivered On Sep 05, 2016
    Satisfied
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Trust Company Americas
    Transactions
    • Sep 05, 2016Registration of a charge (MR01)
    • Mar 05, 2018All of the property or undertaking has been released from the charge (MR05)
    • Jun 22, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 08, 2014
    Delivered On Jul 15, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Trust Company Americas
    Transactions
    • Jul 15, 2014Registration of a charge (MR01)
    • Mar 05, 2018All of the property or undertaking has been released from the charge (MR05)
    • Jun 22, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 08, 2014
    Delivered On Jul 15, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jefferies Finance Llc
    Transactions
    • Jul 15, 2014Registration of a charge (MR01)
    • Mar 05, 2018All of the property or undertaking has been released from the charge (MR05)
    • Mar 06, 2018All of the property or undertaking has been released from the charge (MR05)
    • Jun 22, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 13, 2014
    Delivered On Jun 19, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Trust Company Americas as Security Trustee
    Transactions
    • Jun 19, 2014Registration of a charge (MR01)
    • Mar 05, 2018All of the property or undertaking has been released from the charge (MR05)
    • Jun 22, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 13, 2014
    Delivered On Jun 19, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Jefferies Finance Llc as Security Trustee
    Transactions
    • Jun 19, 2014Registration of a charge (MR01)
    • Mar 05, 2018All of the property or undertaking has been released from the charge (MR05)
    • Mar 06, 2018All of the property or undertaking has been released from the charge (MR05)
    • Jun 22, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 25, 2013
    Delivered On Nov 02, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, New York Branch (As Security Trustee)
    Transactions
    • Nov 02, 2013Registration of a charge (MR01)
    • Jun 17, 2014Satisfaction of a charge (MR04)

    Does DF HOLDINGS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2020Commencement of winding up
    Oct 06, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    1 Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1 Chamberlain Square
    B3 3AX Birmingham
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One 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