Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRST DEBENTURE FINANCE PLC
Company Information for

FIRST DEBENTURE FINANCE PLC

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3B,
Company Registration Number
02184859
Public Limited Company
Liquidation

Company Overview

About First Debenture Finance Plc
FIRST DEBENTURE FINANCE PLC was founded on 1987-10-28 and has its registered office in London. The organisation's status is listed as "Liquidation". First Debenture Finance Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FIRST DEBENTURE FINANCE PLC
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3B
Other companies in EC2M
 
Filing Information
Company Number 02184859
Company ID Number 02184859
Date formed 1987-10-28
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2016
Account next due 31/03/2018
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts FULL
Last Datalog update: 2018-08-05 14:52:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FIRST DEBENTURE FINANCE PLC

Current Directors
Officer Role Date Appointed
ELEANOR EMUSS
Company Secretary 2017-06-26
IAN EDWARD BARLOW
Director 2010-05-24
LYNN JANET CLARK
Director 2011-08-31
MELISSA LOUISE GALLAGHER
Director 2012-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY ANNE LAGO
Company Secretary 2015-02-27 2017-06-26
PETER WILLIAM IRVING INGRAM
Company Secretary 2000-02-08 2015-02-27
MICHAEL DAVID HOOPER
Director 2006-05-24 2014-09-15
BEATRICE JOYCE DORAN
Director 2002-09-30 2012-09-15
SIMON RICHARD TORE WHITE
Director 1998-07-15 2011-08-31
BENJAMIN CHARLES REID SIDDONS
Director 1993-02-01 2010-05-24
NIGEL JAMES LANNING
Director 1999-11-24 2006-05-24
MICHAEL DAVID HOOPER
Director 2002-09-30 2004-09-23
SUSAN JULIET COHN
Director 2000-10-05 2003-04-02
NICOLA JANE SCHRAGER VON ALTISHOFEN
Company Secretary 2000-02-08 2002-09-30
DAVID JOHN JOYCE
Director 1997-06-27 2002-09-30
ANTHONY GERARD FRANCIS KEOGAN
Director 1998-12-29 2002-09-30
DAVID JOHN PARFITT
Director 1993-02-01 2002-09-30
STUART DAVID FOWLER
Director 1995-12-01 2000-10-05
PETER LEONARD LONGCROFT
Company Secretary 1996-08-15 2000-02-08
AUDREY MORRISON
Company Secretary 1996-08-15 2000-02-08
ALASTAIR RUPERT MARLOW
Director 1995-12-13 1999-11-24
STEPHEN MICHAEL HOY
Director 1997-06-27 1998-12-29
STEPHEN JOHN WESTWOOD
Director 1993-07-21 1998-07-15
STEPHEN MICHAEL HOY
Director 1993-02-01 1997-06-30
ROBERT CHARLES CAREFULL
Director 1993-02-01 1997-06-27
CLAIRE ELIZABETH HOUGHTON
Company Secretary 1995-01-19 1996-08-30
LORRAINE ELIZABETH YOUNG
Company Secretary 1993-02-01 1996-08-09
CHARLES TERRENCE STEPHEN CAVANAGH
Director 1993-02-01 1995-12-13
NIGEL JAMES LANNING
Director 1994-02-14 1995-12-01
RICHARD PEIRSON
Director 1993-02-01 1994-02-14
GEORGE MOUNTFORD DUTHIE
Director 1993-02-01 1993-07-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN EDWARD BARLOW BRUNNER INVESTMENT TRUST PLC(THE) Director 2009-11-19 CURRENT 1927-12-03 Active
LYNN JANET CLARK ALLIANZ UK INFRASTRUCTURE DEBT GP 2 LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
LYNN JANET CLARK ALLIANZ UK INFRASTRUCTURE DEBT GP LIMITED Director 2014-05-23 CURRENT 2014-05-23 Active
LYNN JANET CLARK ALLIANZ GLOBAL INVESTORS (UK) LIMITED Director 2011-12-20 CURRENT 1985-11-22 Converted / Closed
LYNN JANET CLARK FINTRUST DEBENTURE PLC Director 2011-08-31 CURRENT 1993-05-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC
2018-05-09AD02SAIL ADDRESS CHANGED FROM: THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU ENGLAND
2018-05-09AD02SAIL ADDRESS CHANGED FROM: THE REGISTRY 34 BECKENHAM ROAD BECKENHAM KENT BR3 4TU ENGLAND
2018-02-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 199 BISHOPSGATE LONDON EC2M 3TY
2018-02-07LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-07LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-02-07LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-07LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-07AP03SECRETARY APPOINTED MRS ELEANOR EMUSS
2017-07-07TM02APPOINTMENT TERMINATED, SECRETARY TRACEY LAGO
2017-04-05AUDAUDITOR'S RESIGNATION
2017-03-31AUDAUDITOR'S RESIGNATION
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 50307.88
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-02-02AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-06-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2016-02-25AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 50307.88
2016-02-22AR0101/02/16 FULL LIST
2016-02-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 743-REG DEB
2015-03-02AP03SECRETARY APPOINTED MRS TRACEY ANNE LAGO
2015-03-02TM02APPOINTMENT TERMINATED, SECRETARY PETER INGRAM
2015-02-13AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 50307.88
2015-02-09AR0101/02/15 FULL LIST
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOOPER
2014-04-29AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 50307.88
2014-02-27AR0101/02/14 FULL LIST
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 155 BISHOPSGATE LONDON EC2M 3AD
2013-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2013 FROM, 155 BISHOPSGATE, LONDON, EC2M 3AD
2013-03-21AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-25AR0101/02/13 FULL LIST
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR BEATRICE DORAN
2012-10-08AP01DIRECTOR APPOINTED MELISSA LOUISE GALLAGHER
2012-03-01AR0101/02/12 FULL LIST
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-09-27AP01DIRECTOR APPOINTED LYNN JANET CLARK
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WHITE
2011-02-21AR0101/02/11 FULL LIST
2011-02-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN SIDDONS
2010-05-26AP01DIRECTOR APPOINTED IAN EDWARD BARLOW
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID HOOPER / 03/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN CHARLES REID SIDDONS / 03/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS BEATRICE JOYCE DORAN / 03/03/2010
2010-02-19AR0101/02/10 FULL LIST
2010-02-11AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / PETER WILLIAM IRVING INGRAM / 11/01/2010
2009-11-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2009-11-06AD02SAIL ADDRESS CREATED
2009-04-02AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-02-26363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-04-18AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-19363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-08-08288cDIRECTOR'S PARTICULARS CHANGED
2007-04-13AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-02-22363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-06-09288aNEW DIRECTOR APPOINTED
2006-06-08288bDIRECTOR RESIGNED
2006-04-12AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-03-21363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-04-19AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-03-01363aRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-09-29288bDIRECTOR RESIGNED
2004-05-0788(2)RAD 22/04/04--------- £ SI 3492@.01=34 £ IC 50272/50306
2004-04-28AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-04353LOCATION OF REGISTER OF MEMBERS
2004-03-04363aRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2004-03-04288bDIRECTOR RESIGNED
2003-08-1888(2)RAD 29/07/03--------- £ SI 1493@.01=14 £ IC 50258/50272
2003-06-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-06-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-29287REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 10 FENCHURCH STREET LONDON EC3M 3LB
2003-05-29287REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 10 FENCHURCH STREET, LONDON, EC3M 3LB
2003-05-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-05-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-05-04AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-03-12363aRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-11-18288bSECRETARY RESIGNED
2002-10-07288bDIRECTOR RESIGNED
2002-10-07288aNEW DIRECTOR APPOINTED
2002-10-07288aNEW DIRECTOR APPOINTED
2002-10-07288bDIRECTOR RESIGNED
2002-10-07288bDIRECTOR RESIGNED
2002-10-07287REGISTERED OFFICE CHANGED ON 07/10/02 FROM: 71 LOMBARD STREET LONDON EC3P 3BS
2002-05-05AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-27363aRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2001-09-13288cDIRECTOR'S PARTICULARS CHANGED
2001-08-17288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FIRST DEBENTURE FINANCE PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-02-01
Appointmen2018-02-01
Resolution2018-02-01
Fines / Sanctions
No fines or sanctions have been issued against FIRST DEBENTURE FINANCE PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
TRUST DEED 1987-12-24 Outstanding COMMERCIAL UNION EXECUTOR AND TRUSTEE COMPANY LIMITED.
Intangible Assets
Patents
We have not found any records of FIRST DEBENTURE FINANCE PLC registering or being granted any patents
Domain Names
We do not have the domain name information for FIRST DEBENTURE FINANCE PLC
Trademarks
We have not found any records of FIRST DEBENTURE FINANCE PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FIRST DEBENTURE FINANCE PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as FIRST DEBENTURE FINANCE PLC are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where FIRST DEBENTURE FINANCE PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyFIRST DEBENTURE FINANCE PLCEvent Date2018-02-01
 
Initiating party Event TypeAppointmen
Defending partyFIRST DEBENTURE FINANCE PLCEvent Date2018-02-01
Name of Company: FIRST DEBENTURE FINANCE PLC Company Number: 02184859 Nature of Business: Financial Intermediation Previous Name of Company: Polladvance Public Limited Company Registered office: Hill…
 
Initiating party Event TypeResolution
Defending partyFIRST DEBENTURE FINANCE PLCEvent Date2018-02-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST DEBENTURE FINANCE PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRST DEBENTURE FINANCE PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name 50GU
Listed Since 18-Dec-87
Market Sector Debentures & Loans
Market Sub Sector Debentures & Loans
Market Capitalisation £0M
Shares Issues 80,000,000.00
Share Type 11.125% SEVERALLY GTD DEB STK 2018
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.