Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTON FINANCE (U.K.) LIMITED
Company Information for

NORTON FINANCE (U.K.) LIMITED

THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
02209551
Private Limited Company
Liquidation

Company Overview

About Norton Finance (u.k.) Ltd
NORTON FINANCE (U.K.) LIMITED was founded on 1988-01-04 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Norton Finance (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NORTON FINANCE (U.K.) LIMITED
 
Legal Registered Office
THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in M2
 
Filing Information
Company Number 02209551
Company ID Number 02209551
Date formed 1988-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2011
Account next due 31/01/2013
Latest return 13/12/2011
Return next due 10/01/2013
Type of accounts SMALL
Last Datalog update: 2018-10-04 15:02:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTON FINANCE (U.K.) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONETIER LIMITED   ORCHID 11 LIMITED   UMAIR ABBAS & CO LTD
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 NORTON FINANCE (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER SUSAN STRINGER
Company Secretary 1992-12-17
KEITH STRINGER
Director 1991-12-13
PAUL STRINGER
Director 1997-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN ROBERT MEE
Director 2009-05-01 2011-08-12
KEITH STRINGER
Company Secretary 1991-12-13 1992-12-17
JENNIFER SUSAN STRINGER
Director 1991-12-13 1992-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER SUSAN STRINGER NORTON FINANCIAL SERVICES LIMITED Company Secretary 1997-07-24 CURRENT 1983-03-02 Active
KEITH STRINGER BLUELINE ESTATES LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
KEITH STRINGER PRICE STERLING LIMITED Director 2012-02-28 CURRENT 2012-02-28 Active
KEITH STRINGER ALLIED CREDIT LIMITED Director 2012-02-16 CURRENT 1998-03-27 Active
KEITH STRINGER PSL MANAGEMENT LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
KEITH STRINGER NORTON FINANCE GROUP LIMITED Director 2010-05-04 CURRENT 2010-05-04 Active
KEITH STRINGER ASHLEY PARK DEBT SOLUTIONS LIMITED Director 2009-09-01 CURRENT 2007-05-16 Liquidation
KEITH STRINGER EXPRESS DEBT SOLUTIONS LIMITED Director 2006-11-13 CURRENT 2006-11-13 Liquidation
KEITH STRINGER DEBTS CLEARED 4 U LIMITED Director 2006-11-13 CURRENT 2006-11-13 Active
KEITH STRINGER NORTON FINANCE AND MORTGAGES LIMITED Director 2006-11-13 CURRENT 2006-11-13 Active
KEITH STRINGER QUICKNET LTD Director 2006-01-02 CURRENT 2005-05-31 Liquidation
KEITH STRINGER NORTON HOME LOANS LIMITED Director 1991-10-18 CURRENT 1985-03-08 Active
KEITH STRINGER NORTON FINANCIAL SERVICES LIMITED Director 1991-10-09 CURRENT 1983-03-02 Active
PAUL STRINGER BLUELINE ESTATES LIMITED Director 2017-07-17 CURRENT 2015-10-20 Active
PAUL STRINGER HAMILTON FOX LIMITED Director 2015-02-18 CURRENT 2013-05-23 Liquidation
PAUL STRINGER ASHLEY PARK DEBT SOLUTIONS LIMITED Director 2014-06-17 CURRENT 2007-05-16 Liquidation
PAUL STRINGER ALLIED CREDIT LIMITED Director 2014-03-31 CURRENT 1998-03-27 Active
PAUL STRINGER PRICE STERLING LIMITED Director 2012-02-28 CURRENT 2012-02-28 Active
PAUL STRINGER PSL MANAGEMENT LIMITED Director 2011-12-22 CURRENT 2011-12-22 Active
PAUL STRINGER NORTON FINANCE GROUP LIMITED Director 2010-10-01 CURRENT 2010-05-04 Active
PAUL STRINGER EXPRESS DEBT SOLUTIONS LIMITED Director 2006-11-13 CURRENT 2006-11-13 Liquidation
PAUL STRINGER DEBTS CLEARED 4 U LIMITED Director 2006-11-13 CURRENT 2006-11-13 Active
PAUL STRINGER NORTON FINANCE AND MORTGAGES LIMITED Director 2006-11-13 CURRENT 2006-11-13 Active
PAUL STRINGER NORTON HOME LOANS LIMITED Director 2005-02-22 CURRENT 1985-03-08 Active
PAUL STRINGER NORTON FINANCIAL SERVICES LIMITED Director 1999-06-30 CURRENT 1983-03-02 Active
PAUL STRINGER KEYLINE CREDIT LIMITED Director 1998-06-04 CURRENT 1998-06-04 Dissolved 2016-11-23

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
2014-12-03COLIQDeferment of dissolution (voluntary)
2014-09-194.72Voluntary liquidation creditors final meeting
2014-02-244.68 Liquidators' statement of receipts and payments to 2014-01-23
2013-01-242.34BNotice of move from Administration to creditors voluntary liquidation
2012-09-102.24BAdministrator's progress report to 2012-08-06
2012-03-162.23BResult of meeting of creditors
2012-03-052.16BStatement of affairs with form 2.14B
2012-02-292.17BStatement of administrator's proposal
2012-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/12 FROM Norton House Mansfield Road Rotherham South Yorkshire S60 2DR
2012-02-17CH01Director's details changed for Mr Paul Stringer on 2012-01-01
2012-02-152.12BAppointment of an administrator
2012-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-12-16LATEST SOC16/12/11 STATEMENT OF CAPITAL;GBP 6800100
2011-12-16AR0113/12/11 ANNUAL RETURN FULL LIST
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL STRINGER / 01/12/2011
2011-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH STRINGER / 01/12/2011
2011-12-16CH03SECRETARY'S DETAILS CHNAGED FOR JENNIFER SUSAN STRINGER on 2011-12-01
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MEE
2011-01-24AR0113/12/10 ANNUAL RETURN FULL LIST
2011-01-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2009-12-23AR0113/12/09 ANNUAL RETURN FULL LIST
2009-08-27RES04Resolutions passed:
  • Resolution of increasing authorised share capital
2009-08-27123Nc inc already adjusted 17/08/09
2009-08-2788(2)Ad 18/08/09\gbp si 6800000@1=6800000\gbp ic 100/6800100\
2009-06-24288aDirector appointed steven mee
2008-12-30363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-08-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 145 WELLGATE ROTHERHAM SOUTH YORKSHIRE S60 2NN
2007-12-18363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2007-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07
2007-01-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2007-01-10363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-08-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06
2006-01-19363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-09-22AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04
2005-01-10363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2003-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-18363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-12-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03
2002-12-18363sRETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS
2002-11-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02
2001-12-28363sRETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS
2001-12-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01
2001-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-02363sRETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS
2000-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00
1999-12-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-12-29363sRETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS
1999-12-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99
1998-12-14363sRETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS
1998-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-01-13363sRETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS
1997-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-04-09288aNEW DIRECTOR APPOINTED
1997-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-21363sRETURN MADE UP TO 13/12/96; NO CHANGE OF MEMBERS
1996-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1995-12-21363sRETURN MADE UP TO 13/12/95; NO CHANGE OF MEMBERS
1995-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-01-10363sRETURN MADE UP TO 13/12/94; FULL LIST OF MEMBERS
1994-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-01-16363sRETURN MADE UP TO 13/12/93; NO CHANGE OF MEMBERS
1993-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-02-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to NORTON FINANCE (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-07-14
Notice of Intended Dividends2013-09-06
Appointment of Liquidators2013-02-01
Meetings of Creditors2012-03-01
Appointment of Administrators2012-02-10
Fines / Sanctions
No fines or sanctions have been issued against NORTON FINANCE (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1991-04-19 Outstanding YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NORTON FINANCE (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of NORTON FINANCE (U.K.) LIMITED registering or being granted any patents
Domain Names

NORTON FINANCE (U.K.) LIMITED owns 15 domain names.

debtscleared4u.co.uk   norton-finance-loans.co.uk   norton-finance.co.uk   norton-introducers.co.uk   norton-loans.co.uk   norton-mortgages.co.uk   norton-network.co.uk   nortonbrokerservices.co.uk   nortonfiance.co.uk   nortonfinance.co.uk   nortonintroducers.co.uk   nortonloan.co.uk   nortonloans.co.uk   nortonnetwork.co.uk   credit-express.co.uk  

Trademarks
We have not found any records of NORTON FINANCE (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTON FINANCE (U.K.) LIMITED. 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as NORTON FINANCE (U.K.) LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where NORTON FINANCE (U.K.) LIMITED 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 TypeFinal Meetings
Defending partyNORTON FINANCE (U.K.) LIMITEDEvent Date2014-07-09
Notice is hereby given that a final general meeting of the Company will be held at 10.30 am on 10 September 2014, to be followed at 10.45 am on the same day by a meeting of the creditors of the Company. The meetings will be held at The Chancery, 58 Spring Gardens, Manchester M2 1EW. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Joint Liquidators, an explanation of how the winding-up of the Company has been conducted and its property disposed of and to determine the release from office of the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. Proxies to be used at the meeting must be lodged with the Joint Liquidators at the offices of Duff & Phelps, The Shard, 32 London Bridge Street, London, SE1 9SG, no later than 12.00 noon on 9 September 2014. Date of appointment: 24 January 2013. Office Holder details: Sarah Bell, (IP No. 9406) and Philip Duffy, (IP No. 9253) both of Duff & Phelps Limited, The Shard, 32 London Bridge Street, London SE1 9SG The Joint Liquidators can be contacted by telephone: 020 7089 4700. Alternative contact: Lloyd Hawkins, Email: Lloyd.Hawkins@duffandphelps.com Tel: 020 7089 4778.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyNORTON FINANCE (U.K.) LIMITEDEvent Date2013-09-03
Principal Trading Address: Norton House, Mansfield Road, Rotherham, South Yorkshire, S60 2DR A first and final non-preferential dividend is intended to be declared in the above matter within 2 months of 3 October 2013. Any creditor who has not yet lodged a proof of debt in the above matter must do so by 3 October 2013. Creditors should send their claims to the undersigned Philip Francis Duffy of Duff & Phelps, The Chancery, 58 Spring Gardens, Manchester, M2 1EW. A creditor who has not proved their debt by this date will be excluded from the dividend. Sarah Helen Bell and Philip Francis Duffy (IP Nos 9406 and 9253) of The Chancery, 58 Spring Gardens, Manchester, M2 1EW were appointed as Joint Liquidators on 24 January 2013. Further details contact: Sarah Helen Bell or Philip Francis Duffy, Tel: +44 (0)161 827 9000. Alternative contact: Elizabeth Rae, Email: manchester@duffandphelps.com.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNORTON FINANCE (U.K.) LIMITEDEvent Date2013-01-24
Sarah Helen Bell and Philip Francis Duffy , both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW . : Further details contact: Email: Manchester@duffandphelps.com
 
Initiating party Event TypeMeetings of Creditors
Defending partyNORTON FINANCE (U.K.) LIMITEDEvent Date2012-02-23
In the High Court of Justice, Chancery Division Manchester District Registry case number 2172 Notice is hereby given by Sarah Helen Bell and Philip Francis Duffy (IP Nos 9406 and 9253), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW that a meeting of creditors of Norton Finance (U.K.) Limited, The Chancery, 58 Spring Gardens, Manchester, M2 1EW is to be held at The Chancery, 58 Spring Gardens, Manchester, M2 1EW on 12 March 2012 at 10.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Further details contact: Email: Manchester@duffandphelps.co.uk, Tel: 0161 827 9000. Sarah Helen Bell and Philip Francis Duffy , Joint Administrators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyNORTON FINANCE (U.K.) LIMITEDEvent Date2012-02-07
In the High Court of Justice, Chancery Division Manchester District Registry case number 2172 Sarah Bell and Philip Duffy (IP Nos 9406 and 9253 ), both of Duff & Phelps Ltd , The Chancery, 58 Spring Gardens, Manchester, M2 1EW Further details contact: Email: Manchester@duffandphelps.co.uk Tel: Manchester 0161 827 9000 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTON FINANCE (U.K.) LIMITED 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 NORTON FINANCE (U.K.) LIMITED any grants or awards.
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.