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

ENGLEVINE FINANCE LIMITED

KINGSTON UPON THAMES, SURREY, KT2 6PT,
Company Registration Number
03719647
Private Limited Company
Dissolved

Dissolved 2016-11-01

Company Overview

About Englevine Finance Ltd
ENGLEVINE FINANCE LIMITED was founded on 1999-02-25 and had its registered office in Kingston Upon Thames. The company was dissolved on the 2016-11-01 and is no longer trading or active.

Key Data
Company Name
ENGLEVINE FINANCE LIMITED
 
Legal Registered Office
KINGSTON UPON THAMES
SURREY
KT2 6PT
Other companies in KT2
 
Previous Names
INTEGRATED MARKET SOLUTIONS LIMITED24/08/1999
ENGLEVINE UK LIMITED24/05/1999
Filing Information
Company Number 03719647
Date formed 1999-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-02-28
Date Dissolved 2016-11-01
Type of accounts DORMANT
Last Datalog update: 2017-01-20 23:57:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGLEVINE FINANCE LIMITED
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 ENGLEVINE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
VALLA SECRETARIES LIMITED
Company Secretary 2010-07-01
MARK IAN BAKER
Director 2009-03-10
JOSEPH NATHAN BETTS
Director 2014-11-21
GRAINNE MCGINLEY
Director 2016-04-01
PETER CHARLES SCULL
Director 2012-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON JUNE JOHNSON
Director 2014-06-02 2016-04-01
JOHN LEONARD COPPELL
Director 2013-04-11 2014-06-02
ALISON JUNE JOHNSON
Director 2011-08-26 2013-04-11
DAVID JOHN PETIT
Director 2008-03-07 2012-02-06
KARYN BIDMEAD
Director 2006-10-23 2011-08-26
APEX TRUST COMPANY LIMITED
Company Secretary 2001-03-16 2010-07-01
SANDRA ANN BISSON
Director 2006-10-23 2009-03-10
ALISON JUNE JOHNSON
Director 2007-06-29 2008-03-07
RICHARD KEVIN GALLICHAN
Director 2006-11-30 2007-06-29
ROBERT CHARLES HEANEY
Director 2006-11-30 2007-06-29
SUSAN LOUISE ETIENNE
Director 2002-03-15 2006-11-30
RAYMOND O'REILLY
Director 2006-08-15 2006-11-30
DOUGLAS MACKINTOSH
Director 2002-03-15 2006-10-23
MICHAEL GARNET DIXON
Director 2002-03-15 2004-09-30
JEAN JONES
Director 2002-08-01 2004-07-22
SARAH LANE
Director 2002-08-01 2004-02-12
CHRISTOPHER PERKINS
Director 2002-08-01 2004-02-12
BARBARA CHATTERTON
Director 2000-03-17 2002-03-15
THOMAS TERRANCE CHATTERTON
Director 2000-03-17 2002-03-15
IRENE DOROTHEE KNOWLES
Director 2000-03-17 2002-03-15
DENYS MEADE LAURENCE
Director 1999-08-17 2002-03-15
RAYMOND O'REILLY
Director 1999-08-17 2002-03-15
THE SUCCESSION CORPORATION
Company Secretary 1999-08-17 2001-01-31
ELAINE MARGARET PATON MCGOOGAN
Director 1999-09-27 2000-03-18
NORMA LAURENCE
Director 1999-08-17 2000-03-16
EDEN SECRETARIES LIMITED
Nominated Secretary 1999-02-25 1999-08-17
GLASSMILL LIMITED
Nominated Director 1999-02-25 1999-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK IAN BAKER MASTERCROFT LIMITED Director 2017-08-30 CURRENT 2015-05-08 Active - Proposal to Strike off
MARK IAN BAKER NOVAGROVE PROPERTIES LIMITED Director 2016-04-08 CURRENT 2012-04-17 Active - Proposal to Strike off
MARK IAN BAKER FIELDMORE DEVELOPMENTS LIMITED Director 2016-04-08 CURRENT 2012-10-12 Active - Proposal to Strike off

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
2016-11-01GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-09GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-07-28DS01APPLICATION FOR STRIKING-OFF
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2016 FROM THE QUADRANT 118 LONDON ROAD KINGSTON SURREY KT2 6QJ
2016-07-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APEX SECRETARIES LIMITED / 06/05/2015
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-13AR0102/06/16 NO CHANGES
2016-06-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APEX SECRETARIES LIMITED / 06/05/2015
2016-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES SCULL / 17/03/2015
2016-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH NATHAN BETTS / 17/03/2015
2016-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16
2016-04-19AP01DIRECTOR APPOINTED GRAINNE MCGINLEY
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JOHNSON
2015-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BAKER / 06/11/2015
2015-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2015 FROM FIRST FLOOR 7 ESPLANADE ST. HELIER JERSEY JE2 3QA
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-10AR0115/03/15 NO CHANGES
2015-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 1 PRINCETON MEWS 167-169 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6PT
2015-03-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15
2014-12-04AP01DIRECTOR APPOINTED JOSEPH NATHAN BETTS
2014-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2014 FROM THE QUADRANT 118 LONDON ROAD KINGSTON SURREY KT2 6QJ
2014-07-22AP01DIRECTOR APPOINTED ALISON JUNE JOHNSON
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COPPELL
2014-04-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-24AR0115/03/14 FULL LIST
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JOHNSON
2013-06-19AP01DIRECTOR APPOINTED JOHN LEONARD COPPELL
2013-03-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13
2013-03-19AR0115/03/13 NO CHANGES
2012-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12
2012-04-16AR0116/03/12 NO MEMBER LIST
2012-03-09AP01DIRECTOR APPOINTED PETER CHARLES SCULL
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETIT
2011-09-06AP01DIRECTOR APPOINTED ALISON JUNE JOHNSON
2011-09-06TM01APPOINTMENT TERMINATED, DIRECTOR KARYN BIDMEAD
2011-05-03AR0116/03/11 FULL LIST
2011-03-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11
2010-07-29AP04CORPORATE SECRETARY APPOINTED APEX SECRETARIES LIMITED
2010-07-29TM02APPOINTMENT TERMINATED, SECRETARY APEX TRUST COMPANY LIMITED
2010-03-26AR0116/03/10 FULL LIST
2010-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10
2009-03-26363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR ALISON JOHNSON
2009-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-03-16288aDIRECTOR APPOINTED MARK BAKER
2009-03-16288bAPPOINTMENT TERMINATED DIRECTOR SANDRA BISSON
2008-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-04-28288aDIRECTOR APPOINTED DAVID JOHN PETIT
2008-03-06363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-03-06288cSECRETARY'S CHANGE OF PARTICULARS / IMT FIDUCIARY SERVICES LIMITED / 02/04/2007
2007-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-08-01288bDIRECTOR RESIGNED
2007-08-01288aNEW DIRECTOR APPOINTED
2007-08-01288bDIRECTOR RESIGNED
2007-04-26363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2007-01-02288bDIRECTOR RESIGNED
2007-01-02288bDIRECTOR RESIGNED
2007-01-02288aNEW DIRECTOR APPOINTED
2007-01-02288aNEW DIRECTOR APPOINTED
2006-11-10288aNEW DIRECTOR APPOINTED
2006-11-10288bDIRECTOR RESIGNED
2006-11-10288aNEW DIRECTOR APPOINTED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-03-08363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-02-24363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2004-10-21288bDIRECTOR RESIGNED
2004-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04
2004-09-27288bDIRECTOR RESIGNED
2004-02-19288bDIRECTOR RESIGNED
2004-02-19363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2004-02-19288bDIRECTOR RESIGNED
2004-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-08-22288aNEW DIRECTOR APPOINTED
2003-08-22288aNEW DIRECTOR APPOINTED
2003-08-22288aNEW DIRECTOR APPOINTED
2003-03-05363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-11-20287REGISTERED OFFICE CHANGED ON 20/11/02 FROM: THE GLASSMILL, 1 BATTERSEA BRIDGE ROAD, LONDON, SW11 3BG
2002-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ENGLEVINE FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENGLEVINE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENGLEVINE FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28

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 ENGLEVINE FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of ENGLEVINE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGLEVINE FINANCE LIMITED
Trademarks
We have not found any records of ENGLEVINE FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGLEVINE FINANCE 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 (99999 - Dormant Company) as ENGLEVINE FINANCE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ENGLEVINE FINANCE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENGLEVINE FINANCE 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 ENGLEVINE FINANCE 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.