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

CODAN FINANCE LIMITED

LONDON, EC2P,
Company Registration Number
06883932
Private Limited Company
Dissolved

Dissolved 2018-06-22

Company Overview

About Codan Finance Ltd
CODAN FINANCE LIMITED was founded on 2009-04-21 and had its registered office in London. The company was dissolved on the 2018-06-22 and is no longer trading or active.

Key Data
Company Name
CODAN FINANCE LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 06883932
Date formed 2009-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-06-22
Type of accounts FULL
Last Datalog update: 2018-06-24 12:54:50
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 CODAN FINANCE LIMITED

Current Directors
Officer Role Date Appointed
ROYSUN LIMITED
Company Secretary 2010-06-09
IAN ADAM CRASTON
Director 2009-04-21
PETER MARTIN WHITE
Director 2016-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN WILKINSON
Director 2014-12-11 2017-11-02
MARTIN DAVID POSTLES
Director 2013-09-03 2016-03-21
MARTIN HINTON
Director 2014-01-27 2015-07-28
MARTIN PHILIP JARMAN
Director 2013-09-03 2014-12-11
ROBERT JOHN CLAYTON
Director 2009-04-21 2013-10-25
WILLIAM RUFUS BENJAMIN MCDONNELL
Director 2011-06-16 2013-09-03
MICHAEL HARRIS
Director 2009-04-22 2013-05-31
DENISE PATRICIA COCKREM
Director 2009-04-22 2012-10-10
PAUL LEWIS MILES
Director 2009-04-22 2010-06-30
JULIA CAROLINE POSSENER
Company Secretary 2009-04-21 2010-06-09
SWIFT INCORPORATIONS LIMITED
Company Secretary 2009-04-21 2010-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN ADAM CRASTON NATIONAL HOUSE-BUILDING COUNCIL Director 2014-09-16 CURRENT 1936-11-17 Active
IAN ADAM CRASTON EGI HOLDINGS LIMITED Director 2009-09-24 CURRENT 2009-05-18 Active
IAN ADAM CRASTON ROYAL & SUNALLIANCE BENELUX HOLDINGS N.V. Director 2009-09-01 CURRENT 2009-05-18 Converted / Closed
IAN ADAM CRASTON RSA MANX HOLDINGS LIMITED Director 2009-09-01 CURRENT 2009-05-18 Converted / Closed
IAN ADAM CRASTON SUN ALLIANCE FINANCE B.V. Director 2009-09-01 CURRENT 2009-05-18 Converted / Closed
IAN ADAM CRASTON RSA FINANCE (ISLE OF MAN) LIMITED Director 2009-04-16 CURRENT 2009-04-16 Dissolved 2016-06-23
IAN ADAM CRASTON RSA FINANCE Director 2009-03-30 CURRENT 2009-03-30 Active
IAN ADAM CRASTON RSA OVERSEAS HOLDINGS (UK) LIMITED Director 2008-12-05 CURRENT 1997-03-19 Liquidation
IAN ADAM CRASTON WESTGATE PROPERTIES LIMITED Director 2008-12-05 CURRENT 1927-09-26 Active
IAN ADAM CRASTON ROYAL INSURANCE HOLDINGS LIMITED Director 2008-12-03 CURRENT 1988-02-16 Active
IAN ADAM CRASTON ROYAL INTERNATIONAL INSURANCE HOLDINGS LIMITED Director 2004-12-20 CURRENT 1910-08-26 Active
IAN ADAM CRASTON THE GLOBE INSURANCE COMPANY LIMITED Director 2004-09-28 CURRENT 1993-03-26 Active
IAN ADAM CRASTON SUN ALLIANCE INSURANCE OVERSEAS LIMITED Director 2004-07-27 CURRENT 1906-03-12 Active
PETER MARTIN WHITE RSA OVERSEAS HOLDINGS (NO. 2) UNLIMITED COMPANY Director 2016-05-25 CURRENT 2003-12-18 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
2018-06-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-22LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN WILKINSON
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2017 FROM ST MARKS COURT CHART WAY HORSHAM WEST SUSSEX
2017-03-254.70DECLARATION OF SOLVENCY
2017-03-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-25LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-254.70DECLARATION OF SOLVENCY
2017-03-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-25LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;DKK 102.93601
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-06-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN WILKINSON / 20/05/2016
2016-05-25AP01DIRECTOR APPOINTED PETER MARTIN WHITE
2016-05-25AP01DIRECTOR APPOINTED PETER MARTIN WHITE
2016-04-26MISCPSC REGISTER
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN POSTLES
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;DKK 102.93601
2015-10-30AR0125/09/15 FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HINTON
2014-12-12AP01DIRECTOR APPOINTED GAVIN WILKINSON
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JARMAN
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;DKK 102.93601
2014-10-27AR0125/09/14 FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN POSTLES / 19/05/2014
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HINTON / 19/05/2014
2014-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ADAM CRASTON / 19/05/2014
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PHILIP JARMAN / 19/05/2014
2014-06-10AD02SAIL ADDRESS CHANGED FROM: GCC SECRETARIAL-RSA INSURANCE GROUP PLC 9TH FLOOR ONE PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3BD
2014-02-24AP01DIRECTOR APPOINTED MARTIN HINTON
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLAYTON
2013-10-10AR0125/09/13 FULL LIST
2013-09-26AP01DIRECTOR APPOINTED MARTIN PHILIP JARMAN
2013-09-17AP01DIRECTOR APPOINTED MR MARTIN POSTLES
2013-09-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCDONNELL
2013-07-09MISCAUDITORS RESIGNATION
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS
2013-04-30SH1930/04/13 STATEMENT OF CAPITAL DKK 102.93601
2013-04-30SH20STATEMENT BY DIRECTORS
2013-04-30CAP-SSSOLVENCY STATEMENT DATED 30/04/13
2013-04-30RES06REDUCE ISSUED CAPITAL 30/04/2013
2013-03-14SH0123/01/13 STATEMENT OF CAPITAL DKK 1029360101.00
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DENISE COCKREM
2012-10-19AR0125/09/12 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-20AR0125/09/11 FULL LIST
2011-10-20TM02APPOINTMENT TERMINATED, SECRETARY SWIFT INCORPORATIONS LIMITED
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-23AP01DIRECTOR APPOINTED WILLIAM RUFUS BENJAMIN MCDONNELL
2010-10-11AR0125/09/10 FULL LIST
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-10-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILES
2010-06-21TM02APPOINTMENT TERMINATED, SECRETARY JULIA POSSENER
2010-06-18AP04CORPORATE SECRETARY APPOINTED ROYSUN LIMITED
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010
2010-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-15CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 12/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE PATRICIA COCKREM / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ADAM CRASTON / 01/10/2009
2009-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEWIS MILES / 12/10/2009
2009-10-14SH20STATEMENT BY DIRECTORS
2009-10-14SH1914/10/09 STATEMENT OF CAPITAL DKK 101
2009-10-14CAP-SSSOLVENCY STATEMENT DATED 13/10/09
2009-10-14RES06REDUCE ISSUED CAPITAL
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / JULIA CAROLINE POSSENER / 12/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE PATRICIA COCKREM / 12/10/2009
2009-10-14AD02SAIL ADDRESS CREATED
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CLAYTON / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 01/10/2009
2009-10-10SH0102/10/09 STATEMENT OF CAPITAL DKK 4187071932.00
2009-09-28363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
2009-05-28288aDIRECTOR APPOINTED PAUL LEWIS MILES
2009-05-28288aDIRECTOR APPOINTED MICHAEL HARRIS
2009-05-28288aDIRECTOR APPOINTED DENISE PATRICIA COCKREM
2009-05-28353LOCATION OF REGISTER OF MEMBERS
2009-05-28225CURRSHO FROM 30/04/2010 TO 31/12/2009
2009-05-2888(2)AD 06/05/09 DKK SI 2700000000@1=2700000000 DKK IC 1000000001/3700000001
2009-05-2888(2)AD 24/04/09 DKK SI 1000000000@1=1000000000 DKK IC 1/1000000001
2009-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CODAN FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2017-03-21
Fines / Sanctions
No fines or sanctions have been issued against CODAN 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
CODAN FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 CODAN FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of CODAN FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CODAN FINANCE LIMITED
Trademarks
We have not found any records of CODAN FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CODAN 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 (74990 - Non-trading company) as CODAN FINANCE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CODAN 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCODAN FINANCE LIMITEDEvent Date2017-03-16
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 10 March 2017 that: The company be wound up voluntarily, and the liquidator specified below be appointed liquidator of the company for the purposes of the voluntary winding up. I Craston, Director Date of Appointment: 10 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyCODAN FINANCE LIMITED Event Date2017-03-16
Date of Appointment: 10 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Initiating party Event Type
Defending partyCODAN FINANCE LIMITED Event Date2017-03-15
Final Date For Submission: 21 April 2017. Notice is hereby given, pursuant to Rule 4.128A of the Insolvency Rules 1986 that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 10 March 2017 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CODAN 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 CODAN 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.