About

Registered Number: 05599087
Date of Incorporation: 20/10/2005 (18 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/01/2020 (4 years and 3 months ago)
Registered Address: Fordbrook Business Centre, Marlborough Road, Pewsey, SN9 5NU,

 

Established in 2005, European Collateral Finance Ltd have registered office in Pewsey, it has a status of "Dissolved". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CROSSLEY, Lesley Anne 02 September 2019 - 1
BRADLEY, Rachel Anne 15 June 2018 02 September 2019 1
CROSSLEY, Lesley Anne 20 November 2010 15 June 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 November 2019
DS01 - Striking off application by a company 23 October 2019
CS01 - N/A 23 October 2019
AP03 - Appointment of secretary 13 September 2019
TM02 - Termination of appointment of secretary 13 September 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 22 October 2018
CH01 - Change of particulars for director 12 July 2018
AP03 - Appointment of secretary 27 June 2018
TM02 - Termination of appointment of secretary 27 June 2018
AA - Annual Accounts 08 June 2018
CH01 - Change of particulars for director 31 January 2018
CS01 - N/A 24 October 2017
AD01 - Change of registered office address 28 July 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 21 October 2016
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 23 October 2015
AA - Annual Accounts 16 May 2015
AR01 - Annual Return 20 October 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 28 August 2013
AD01 - Change of registered office address 01 August 2013
TM01 - Termination of appointment of director 27 March 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 18 June 2012
CH01 - Change of particulars for director 05 December 2011
CH01 - Change of particulars for director 05 December 2011
CH01 - Change of particulars for director 05 December 2011
CH03 - Change of particulars for secretary 05 December 2011
CH01 - Change of particulars for director 01 December 2011
AR01 - Annual Return 02 November 2011
TM01 - Termination of appointment of director 30 August 2011
AA - Annual Accounts 06 June 2011
AP01 - Appointment of director 24 March 2011
TM01 - Termination of appointment of director 24 March 2011
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH03 - Change of particulars for secretary 21 December 2010
AP01 - Appointment of director 02 December 2010
AP01 - Appointment of director 02 December 2010
AP01 - Appointment of director 02 December 2010
AP03 - Appointment of secretary 02 December 2010
TM02 - Termination of appointment of secretary 02 December 2010
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 23 October 2009
CH03 - Change of particulars for secretary 23 October 2009
CH01 - Change of particulars for director 23 October 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 10 August 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 27 October 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 09 September 2008
AA - Annual Accounts 29 March 2008
MEM/ARTS - N/A 26 November 2007
CERTNM - Change of name certificate 12 November 2007
363a - Annual Return 06 November 2007
288a - Notice of appointment of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
288b - Notice of resignation of directors or secretaries 22 August 2007
AA - Annual Accounts 01 August 2007
CERTNM - Change of name certificate 23 July 2007
363s - Annual Return 10 November 2006
287 - Change in situation or address of Registered Office 21 December 2005
225 - Change of Accounting Reference Date 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
NEWINC - New incorporation documents 20 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.