Dissolved 2014-02-11
Company Information for SME FACTORING LIMITED
LONDON, ENGLAND, WC1B,
|
Company Registration Number
04163866
Private Limited Company
Dissolved Dissolved 2014-02-11 |
Company Name | |
---|---|
SME FACTORING LIMITED | |
Legal Registered Office | |
LONDON ENGLAND | |
Company Number | 04163866 | |
---|---|---|
Date formed | 2001-02-20 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-02-11 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-03 03:21:48 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SME FACTORING, LLC | 601 BAYSHORE BLVD., SUITE 700 NORTH PALM BEACH FL 33410 | Inactive | Company formed on the 2012-09-14 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL CHARLES BRIERLEY |
||
CRAIG FRANCIS DONALDSON |
||
JASON SAM OAKLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN SAYERS |
Company Secretary | ||
DAVID HOGG |
Director | ||
JOHN MARTIN ANTHONY WILDE |
Director | ||
CARGIL MANAGEMENT SERVICES LIMITED |
Nominated Secretary | ||
LEA YEAT LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SME INVOICE DISCOUNTING LIMITED | Director | 2013-07-31 | CURRENT | 2001-02-20 | Dissolved 2014-02-11 | |
SME FINANCE LTD. | Director | 2013-07-31 | CURRENT | 2004-04-22 | Dissolved 2014-02-11 | |
RDM ASSET FINANCE LIMITED | Director | 2013-07-31 | CURRENT | 2001-02-20 | Dissolved 2014-02-11 | |
SME COMMERCIAL FINANCE LIMITED | Director | 2013-07-31 | CURRENT | 2001-02-20 | Dissolved 2014-02-11 | |
SME FINANCE GROUP LIMITED | Director | 2013-07-31 | CURRENT | 2001-03-09 | Dissolved 2014-02-11 | |
SWITCH THE PLAY CIC | Director | 2017-12-13 | CURRENT | 2014-12-29 | Active | |
THECITYUK | Director | 2013-11-13 | CURRENT | 2009-11-26 | Active | |
SME INVOICE DISCOUNTING LIMITED | Director | 2013-07-31 | CURRENT | 2001-02-20 | Dissolved 2014-02-11 | |
SME FINANCE LTD. | Director | 2013-07-31 | CURRENT | 2004-04-22 | Dissolved 2014-02-11 | |
RDM ASSET FINANCE LIMITED | Director | 2013-07-31 | CURRENT | 2001-02-20 | Dissolved 2014-02-11 | |
SME COMMERCIAL FINANCE LIMITED | Director | 2013-07-31 | CURRENT | 2001-02-20 | Dissolved 2014-02-11 | |
SME FINANCE GROUP LIMITED | Director | 2013-07-31 | CURRENT | 2001-03-09 | Dissolved 2014-02-11 | |
RDM FACTORS LIMITED | Director | 2013-07-31 | CURRENT | 1989-08-17 | Active | |
SME ASSET FINANCE LIMITED | Director | 2013-07-31 | CURRENT | 1997-06-24 | Active | |
SME INVOICE FINANCE LIMITED | Director | 2013-07-31 | CURRENT | 1998-07-01 | Active | |
METRO BANK PLC | Director | 2010-03-05 | CURRENT | 2007-11-06 | Active | |
WILSTEAD CEMETERY LIMITED | Director | 2017-09-23 | CURRENT | 2017-09-23 | Active - Proposal to Strike off | |
CEMETERY ENTERPRISES LIMITED | Director | 2017-09-23 | CURRENT | 2017-09-23 | Active - Proposal to Strike off | |
GJ DEVELOPMENTS (MIDLANDS) LIMITED | Director | 2017-09-18 | CURRENT | 2017-09-18 | Active | |
OAKLEY NOMINEES LIMITED | Director | 2017-08-10 | CURRENT | 2017-08-10 | Active | |
RECOGNISE BANK LIMITED | Director | 2017-02-06 | CURRENT | 2017-02-06 | Active | |
OAKLETS LIMITED | Director | 2016-10-03 | CURRENT | 2016-10-03 | Active | |
A&C INVESTMENTS MIDLANDS LIMITED | Director | 2016-08-09 | CURRENT | 2016-08-09 | Active | |
A&C PROPERTY TWO LIMITED | Director | 2016-08-09 | CURRENT | 2016-08-09 | Active | |
A&C PROPERTY ONE LIMITED | Director | 2016-08-09 | CURRENT | 2016-08-09 | Active | |
OAK CONSULTING MIDLANDS LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Active - Proposal to Strike off | |
CHISWICK PROPERTY INVESTORS LIMITED | Director | 2016-02-18 | CURRENT | 2016-02-18 | Active | |
ACORN TO OAKS ASSOCIATES LIMITED | Director | 2015-07-06 | CURRENT | 2015-07-06 | Active - Proposal to Strike off | |
SME INVOICE DISCOUNTING LIMITED | Director | 2013-07-31 | CURRENT | 2001-02-20 | Dissolved 2014-02-11 | |
SME FINANCE LTD. | Director | 2013-07-31 | CURRENT | 2004-04-22 | Dissolved 2014-02-11 | |
RDM ASSET FINANCE LIMITED | Director | 2013-07-31 | CURRENT | 2001-02-20 | Dissolved 2014-02-11 | |
SME COMMERCIAL FINANCE LIMITED | Director | 2013-07-31 | CURRENT | 2001-02-20 | Dissolved 2014-02-11 | |
SME FINANCE GROUP LIMITED | Director | 2013-07-31 | CURRENT | 2001-03-09 | Dissolved 2014-02-11 | |
A2O IFA LTD | Director | 2009-09-16 | CURRENT | 2009-09-16 | Dissolved 2013-11-05 | |
A2O WILLS & LASTING POWERS OF ATTORNEY LTD | Director | 2009-09-16 | CURRENT | 2009-09-16 | Dissolved 2016-03-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CHARLES BRIERLEY | |
AP01 | DIRECTOR APPOINTED MR JASON SAM OAKLEY | |
AP01 | DIRECTOR APPOINTED MR CRAIG FRANCIS DONALDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HOGG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WILDE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN SAYERS | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2013 FROM CHERTSEY HOUSE 56-58 CHERTSEY STREET GUILDFORD SURREY GU1 4HL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
LATEST SOC | 21/02/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 20/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 20/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 20/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN ANTHONY WILDE / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN ANTHONY WILDE / 03/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOGG / 03/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN SAYERS / 03/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 | |
363a | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363a | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/07/02 FROM: 22 MELTON STREET LONDON NW1 2BW | |
363a | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64992 - Factoring
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
REPS, ALTS & MTCE-BUILDINGS |
Wandsworth Council | |
|
|
London Borough of Wandsworth | |
|
TRAINING - EXTERNAL COURSES |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |