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

FINANCE SOUTH WEST LIMITED

LEEDS, WEST YORKSHIRE, LS1,
Company Registration Number
03774042
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2016-12-27

Company Overview

About Finance South West Ltd
FINANCE SOUTH WEST LIMITED was founded on 1999-05-19 and had its registered office in Leeds. The company was dissolved on the 2016-12-27 and is no longer trading or active.

Key Data
Company Name
FINANCE SOUTH WEST LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Previous Names
FINANCE WESSEX LIMITED28/02/2003
FINANCE BRISTOL LIMITED13/03/2002
THE BRISTOL AND WESSEX SPECIAL INVESTMENT FUND LIMITED02/11/2000
Filing Information
Company Number 03774042
Date formed 1999-05-19
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-12-27
Type of accounts GROUP
Last Datalog update: 2018-01-24 07:56:16
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.
Companies with same name FINANCE SOUTH WEST LIMITED
The following companies were found which have the same name as FINANCE SOUTH WEST LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FINANCE SOUTH WEST BUSINESS LOAN FUND CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX1 1RS Active Company formed on the 2004-12-14
FINANCE SOUTH WEST BUSINESS LOAN FUND LIMITED 68 LEMON STREET TRURO CORNWALL TR1 2PN Dissolved Company formed on the 2003-12-10
FINANCE SOUTH WEST GP LIMITED 68 LEMON STREET TRURO CORNWALL TR1 2PN Dissolved Company formed on the 2008-09-19
FINANCE SOUTH WEST GROWTH FUND CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX1 1RS Active Company formed on the 2004-12-14
FINANCE SOUTH WEST GROWTH FUND LIMITED 68 LEMON STREET TRURO CORNWALL TR1 2PN Dissolved Company formed on the 2003-12-10
FINANCE SOUTH WEST MANAGERS LP 5TH FLOOR VALIANT BUILDING 14 SOUTH PARADE LEEDS LS1 5QS Active Company formed on the 2008-08-15

Company Officers of FINANCE SOUTH WEST LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS BRIAN BUCKLAND
Director 2004-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM JOHN COLEGATE
Director 2005-05-20 2012-03-05
GUY PETER ELLISON CURRY
Company Secretary 1999-05-19 2012-02-22
GUY PETER ELLISON CURRY
Director 2000-11-14 2012-02-22
TIMOTHY MICHAEL JONES
Director 2000-10-23 2012-02-22
PAUL SEBASTIAN DAVIES
Director 2000-10-23 2009-07-07
SUSAN SMITH
Director 2004-12-10 2008-06-11
STEPHEN DAVID RICHARDS
Director 2004-12-10 2006-07-31
ROBIN TEVERSON
Director 2000-10-23 2006-03-31
KAY LOUISE HAWKINS
Director 2004-08-10 2006-02-28
ALISON MARGARET CLARK
Director 2004-12-10 2005-05-20
BRIAN GEORGE PAYNE
Director 2002-05-08 2004-12-10
KAY LOUISE HAWKINS
Director 2003-05-08 2004-07-22
ROGER JOHN KEAST
Director 1999-05-19 2002-04-13
GORDON HENRY MICHAEL OTLEY
Director 2000-10-23 2002-04-02
GUY PETER ELLISON CURRY
Director 1999-05-19 2000-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS BRIAN BUCKLAND PENINSULA MEDICAL FOUNDATION Director 2016-09-06 CURRENT 1997-01-09 Active
NICHOLAS BRIAN BUCKLAND PLYMOUTH UTC LIMITED Director 2016-03-24 CURRENT 2011-05-24 Active - Proposal to Strike off
NICHOLAS BRIAN BUCKLAND DRAKE'S DRUMMERS THEATRE COMPANY LTD Director 2016-02-19 CURRENT 2016-02-19 Active - Proposal to Strike off
NICHOLAS BRIAN BUCKLAND SOIL ASSOCIATION CERTIFICATION LIMITED Director 2015-12-09 CURRENT 1962-06-15 Active
NICHOLAS BRIAN BUCKLAND KARST Director 2014-04-30 CURRENT 2013-08-16 Active
NICHOLAS BRIAN BUCKLAND THE ENGINEERING DEVELOPMENT TRUST Director 2014-02-06 CURRENT 2014-02-06 Active
NICHOLAS BRIAN BUCKLAND TEMPUS LEISURE LIMITED Director 2013-01-21 CURRENT 2009-03-31 Liquidation
NICHOLAS BRIAN BUCKLAND CSW GROUP LIMITED Director 2012-10-25 CURRENT 1995-03-07 Active
NICHOLAS BRIAN BUCKLAND FINANCE SOUTH WEST GP LIMITED Director 2012-03-31 CURRENT 2008-09-19 Dissolved 2016-01-05
NICHOLAS BRIAN BUCKLAND FINANCE CORNWALL VENTURES LIMITED Director 2012-03-31 CURRENT 2004-01-08 Dissolved 2016-06-21
NICHOLAS BRIAN BUCKLAND FINANCE WEST LIMITED Director 2012-03-21 CURRENT 1999-05-19 Dissolved 2014-10-14
NICHOLAS BRIAN BUCKLAND PENINSULA COMMUNITY HEALTH C.I.C. Director 2011-08-01 CURRENT 2011-03-15 Active - Proposal to Strike off
NICHOLAS BRIAN BUCKLAND PROCUREMENT CONNECTION C.I.C. Director 2010-11-23 CURRENT 2010-11-23 Dissolved 2014-02-18
NICHOLAS BRIAN BUCKLAND THEATRE ROYAL (PLYMOUTH) LIMITED Director 2010-09-27 CURRENT 1981-05-11 Active
NICHOLAS BRIAN BUCKLAND THE CHOCOLATE PROJECT LIMITED Director 2010-07-19 CURRENT 2010-07-19 Dissolved 2014-10-28
NICHOLAS BRIAN BUCKLAND RUGBY MUMS LIMITED Director 2009-12-18 CURRENT 2009-12-18 Dissolved 2014-03-25
NICHOLAS BRIAN BUCKLAND SHEBBEAR COLLEGE TRUSTEE COMPANY LIMITED Director 2009-11-23 CURRENT 2005-10-13 Active - Proposal to Strike off
NICHOLAS BRIAN BUCKLAND PA CENTRAL LIMITED Director 2009-08-10 CURRENT 2008-11-26 Liquidation
NICHOLAS BRIAN BUCKLAND FINANCE SOUTH WEST GROWTH FUND LIMITED Director 2004-12-10 CURRENT 2003-12-10 Dissolved 2014-10-28
NICHOLAS BRIAN BUCKLAND FINANCE SOUTH WEST BUSINESS LOAN FUND LIMITED Director 2004-12-10 CURRENT 2003-12-10 Dissolved 2014-10-28
NICHOLAS BRIAN BUCKLAND FC GROWTH LIMITED Director 2004-05-28 CURRENT 2002-03-07 Dissolved 2014-10-14
NICHOLAS BRIAN BUCKLAND FINANCE CORNWALL LIMITED Director 2004-05-28 CURRENT 1999-05-19 Dissolved 2014-10-28

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
2016-12-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-272.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-09-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/09/2015
2016-09-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/03/2016
2015-10-012.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-05-072.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/03/2015
2015-01-132.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-12-042.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-12-042.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-11-132.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 68 LEMON STREET TRURO CORNWALL TR1 2PN
2014-10-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-10-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-09-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-14AR0119/05/14 NO MEMBER LIST
2014-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-03AR0119/05/13 NO MEMBER LIST
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2013 FROM CURZON HOUSE SOUTHERNHAY WEST EXETER DEVON EX1 1RS
2012-12-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-06AR0119/05/12 NO MEMBER LIST
2012-03-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM COLEGATE
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR GUY CURRY
2012-02-28TM02APPOINTMENT TERMINATED, SECRETARY GUY CURRY
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES
2011-05-23AR0119/05/11 NO MEMBER LIST
2011-03-03RES01ADOPT ARTICLES 01/03/2011
2010-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-21AR0119/05/10 NO MEMBER LIST
2009-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR PAUL DAVIES
2009-05-27363aANNUAL RETURN MADE UP TO 19/05/09
2008-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-15363aANNUAL RETURN MADE UP TO 19/05/08
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR SUSAN SMITH
2008-01-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-05-24363aANNUAL RETURN MADE UP TO 19/05/07
2007-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2007-01-24288aNEW DIRECTOR APPOINTED
2006-08-10288bDIRECTOR RESIGNED
2006-07-10288bDIRECTOR RESIGNED
2006-07-10363aANNUAL RETURN MADE UP TO 19/05/06
2006-03-06288bDIRECTOR RESIGNED
2005-06-10288aNEW DIRECTOR APPOINTED
2005-06-10288bDIRECTOR RESIGNED
2005-06-01363sANNUAL RETURN MADE UP TO 19/05/05
2005-02-15288cSECRETARY'S PARTICULARS CHANGED
2005-02-02288aNEW DIRECTOR APPOINTED
2005-01-31288aNEW DIRECTOR APPOINTED
2005-01-25287REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 25-28 SOUTHERNHAY EAST EXETER DEVON EX1 1RS
2005-01-22395PARTICULARS OF MORTGAGE/CHARGE
2005-01-13225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06288aNEW DIRECTOR APPOINTED
2005-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-06288bDIRECTOR RESIGNED
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-03288bDIRECTOR RESIGNED
2004-06-16363sANNUAL RETURN MADE UP TO 19/05/04
2004-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-09-04288cDIRECTOR'S PARTICULARS CHANGED
2003-06-23363sANNUAL RETURN MADE UP TO 19/05/03
2003-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-05-14288aNEW DIRECTOR APPOINTED
2003-02-28CERTNMCOMPANY NAME CHANGED FINANCE WESSEX LIMITED CERTIFICATE ISSUED ON 28/02/03
2002-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-06-21363sANNUAL RETURN MADE UP TO 19/05/02
2002-05-28288aNEW DIRECTOR APPOINTED
2002-04-30288bDIRECTOR RESIGNED
2002-04-05288bDIRECTOR RESIGNED
2002-03-13CERTNMCOMPANY NAME CHANGED FINANCE BRISTOL LIMITED CERTIFICATE ISSUED ON 13/03/02
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64929 - Other credit granting not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to FINANCE SOUTH WEST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2014-11-11
Appointment of Administrators2014-10-01
Fines / Sanctions
No fines or sanctions have been issued against FINANCE SOUTH WEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-01-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 FINANCE SOUTH WEST LIMITED

Intangible Assets
Patents
We have not found any records of FINANCE SOUTH WEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FINANCE SOUTH WEST LIMITED
Trademarks
We have not found any records of FINANCE SOUTH WEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FINANCE SOUTH WEST 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 (64929 - Other credit granting not elsewhere classified) as FINANCE SOUTH WEST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FINANCE SOUTH WEST 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 TypeAppointment of Administrators
Defending partyFINANCE SOUTH WEST LIMITEDEvent Date2014-09-22
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1013 Michael Chamberlain (IP No 8735 ) of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds LS1 5DQ . :
 
Initiating party Event TypeMeetings of Creditors
Defending partyFINANCE SOUTH WEST LIMITEDEvent Date2014-09-22
In the Leeds District Registry case number 1013 Notice is hereby given by Michael Chamberlain of Chamberlain & Co , Resolution House, 12 Mill Hill, Leeds, LS1 5DQ that a meeting of creditors is to be held at Resolution House, 12 Mill Hill, Leeds, LS1 5DQ on 27 November 2014 at 3:00 pm. The meeting is an initial meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 . A proxy form should be completed and returned to my office 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: Case Contact: David Render, Phone Number: 0113 242 0808 , Email Address: david.render@chamberlain-co.co.uk Name of Office Holder: Michael Chamberlain Office Holder Number: 8735 Address of Office Holder: Resolution House, 12 Mill Hill, Leeds, LS1 5DQ Capacity: Administrator Date of Appointment: 22 September 2014
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FINANCE SOUTH WEST 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 FINANCE SOUTH WEST 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.
    Other companies at postcode LS1