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

ATHENA FINANCE (UK) LIMITED

AYLESFORD, KENT, ME20,
Company Registration Number
04047035
Private Limited Company
Dissolved

Dissolved 2015-06-02

Company Overview

About Athena Finance (uk) Ltd
ATHENA FINANCE (UK) LIMITED was founded on 2000-08-04 and had its registered office in Aylesford. The company was dissolved on the 2015-06-02 and is no longer trading or active.

Key Data
Company Name
ATHENA FINANCE (UK) LIMITED
 
Legal Registered Office
AYLESFORD
KENT
 
Filing Information
Company Number 04047035
Date formed 2000-08-04
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2015-06-02
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 08:23:35
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 ATHENA FINANCE (UK) LIMITED

Current Directors
Officer Role Date Appointed
IAN ELPHICK
Company Secretary 2011-03-21
JACQUES HUBERT ANTOINE MEYS
Director 2000-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
PERRYS SECRETARIES LIMITED
Company Secretary 2010-01-04 2011-03-21
PERRYS CHARTERED ACCOUNTANTS
Company Secretary 2002-01-31 2010-01-04
INTERNATIONAL REGISTRARS LIMITED
Company Secretary 2000-08-04 2002-01-31
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2000-08-04 2000-08-04
HALLMARK REGISTRARS LIMITED
Nominated Director 2000-08-04 2000-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACQUES HUBERT ANTOINE MEYS EUROPEAN FOOD SUPPLIERS LIMITED Director 2015-02-24 CURRENT 1997-06-03 Active
JACQUES HUBERT ANTOINE MEYS CARROUSEL INVESTMENTS LIMITED Director 2014-06-13 CURRENT 2014-06-13 Dissolved 2016-06-28
JACQUES HUBERT ANTOINE MEYS GARELAND LIMITED Director 2014-04-24 CURRENT 2014-04-24 Dissolved 2016-06-28
JACQUES HUBERT ANTOINE MEYS BOUBA LIMITED Director 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS SERVEQUIP ENTERPRISES LIMITED Director 2010-07-06 CURRENT 1987-12-11 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS GOLDEN GLOBE LIMITED Director 2010-01-26 CURRENT 2007-03-09 Active
JACQUES HUBERT ANTOINE MEYS BIMAC LIMITED Director 2009-05-04 CURRENT 1998-03-12 Active
JACQUES HUBERT ANTOINE MEYS ORION OIL LIMITED Director 2008-05-07 CURRENT 2008-05-07 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS SISCO SERVICES LIMITED Director 2007-11-16 CURRENT 2007-08-02 Active
JACQUES HUBERT ANTOINE MEYS RNT CONSULTANCY LIMITED Director 2005-06-30 CURRENT 2005-02-14 Dissolved 2013-08-20
JACQUES HUBERT ANTOINE MEYS LASKOIL LIMITED Director 2004-12-06 CURRENT 2004-10-05 Active
JACQUES HUBERT ANTOINE MEYS BILFORD INVESTMENTS LIMITED Director 2003-09-24 CURRENT 2003-09-24 Active
JACQUES HUBERT ANTOINE MEYS ARIELLE COMPANY LIMITED Director 2003-09-24 CURRENT 2003-09-24 Active
JACQUES HUBERT ANTOINE MEYS SPEZIA CONSULTANTS METALS LIMITED Director 2002-07-17 CURRENT 2002-07-12 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS GREYFOX CONSULTANCY LIMITED Director 2002-02-05 CURRENT 2001-09-24 Active
JACQUES HUBERT ANTOINE MEYS EVN LIMITED Director 2001-12-19 CURRENT 2001-12-13 Active
JACQUES HUBERT ANTOINE MEYS WISHSTAND LIMITED Director 2000-02-23 CURRENT 2000-02-02 Active
JACQUES HUBERT ANTOINE MEYS CHEMPROD LIMITED Director 1999-10-13 CURRENT 1999-10-13 Active - Proposal to Strike off
JACQUES HUBERT ANTOINE MEYS KATEVEND LIMITED Director 1999-09-24 CURRENT 1999-08-24 Active
JACQUES HUBERT ANTOINE MEYS ITALGET DEVELOPMENT & CONSTRUCTORS LIMITED Director 1999-07-12 CURRENT 1999-07-12 Dissolved 2016-01-19
JACQUES HUBERT ANTOINE MEYS POLARTRADE LIMITED Director 1999-07-12 CURRENT 1999-07-12 Dissolved 2016-05-31
JACQUES HUBERT ANTOINE MEYS COMSEC PRODUCTS LIMITED Director 1999-02-04 CURRENT 1998-12-29 Active
JACQUES HUBERT ANTOINE MEYS INTERSOLD LIMITED Director 1999-01-26 CURRENT 1998-03-03 Active
JACQUES HUBERT ANTOINE MEYS LEWISHOME LIMITED Director 1998-07-15 CURRENT 1998-04-08 Active
JACQUES HUBERT ANTOINE MEYS DAKU LIMITED Director 1998-06-30 CURRENT 1983-06-20 Active

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
2015-06-02GAZ2STRUCK OFF AND DISSOLVED
2015-02-17GAZ1FIRST GAZETTE
2014-06-10GAZ1FIRST GAZETTE
2014-02-12DISS40DISS40 (DISS40(SOAD))
2014-02-11GAZ1FIRST GAZETTE
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-10AR0104/08/13 FULL LIST
2013-02-01RES15CHANGE OF NAME 07/11/2012
2013-02-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-01AP03SECRETARY APPOINTED IAN ELPHICK
2013-02-01TM02APPOINTMENT TERMINATED, SECRETARY PERRYS SECRETARIES LIMITED
2013-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACQUES HUBERT ANTOINE MEYS / 21/03/2011
2013-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/2013 FROM 1ST FLOOR 12 OLD BOND STREET LONDON W1S 4PW
2013-02-01AC92ORDER OF COURT - RESTORATION
2011-03-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2010-12-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2010-11-26DS01APPLICATION FOR STRIKING-OFF
2010-09-06AR0104/08/10 FULL LIST
2010-03-05AP04CORPORATE SECRETARY APPOINTED PERRYS SECRETARIES LIMITED
2010-03-05TM02APPOINTMENT TERMINATED, SECRETARY PERRYS CHARTERED ACCOUNTANTS
2009-08-20363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-07-29288cDIRECTOR'S CHANGE OF PARTICULARS / JACQUES MEYS / 23/07/2009
2009-06-15AA31/12/08 TOTAL EXEMPTION FULL
2008-10-16363aRETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS
2008-08-06AA31/12/07 TOTAL EXEMPTION FULL
2007-08-30363aRETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS
2007-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-15363aRETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-09-13287REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 12 OLD BOND STREET LONDON W1S 4PW
2005-09-13363aRETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-09-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-16363sRETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS
2004-08-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-27363sRETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS
2003-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-10-02363sRETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS
2002-02-15288aNEW SECRETARY APPOINTED
2002-02-15288bSECRETARY RESIGNED
2002-02-15287REGISTERED OFFICE CHANGED ON 15/02/02 FROM: FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE
2001-08-16225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01
2001-08-09363aRETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS
2000-09-06288bDIRECTOR RESIGNED
2000-09-06288aNEW DIRECTOR APPOINTED
2000-09-06288aNEW SECRETARY APPOINTED
2000-09-06288bSECRETARY RESIGNED
2000-08-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ATHENA FINANCE (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-06-10
Proposal to Strike Off2014-02-11
Fines / Sanctions
No fines or sanctions have been issued against ATHENA FINANCE (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ATHENA FINANCE (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.6892
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of ATHENA FINANCE (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATHENA FINANCE (UK) LIMITED
Trademarks
We have not found any records of ATHENA FINANCE (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATHENA FINANCE (UK) 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 (82990 - Other business support service activities not elsewhere classified) as ATHENA FINANCE (UK) LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where ATHENA FINANCE (UK) 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 TypeProposal to Strike Off
Defending partyATHENA FINANCE (UK) LIMITEDEvent Date2014-06-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyATHENA FINANCE (UK) LIMITEDEvent Date2014-02-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATHENA FINANCE (UK) 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 ATHENA FINANCE (UK) 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.