Company Information for UK EXIM FINANCE LTD
C/O BEGBIES TRAYNOR (LONDON) LLP, 31 ST FLOOR 40 BANK STREET, LONDON, E14 5NR,
|
Company Registration Number
08143983
Private Limited Company
Liquidation |
Company Name | |
---|---|
UK EXIM FINANCE LTD | |
Legal Registered Office | |
C/O BEGBIES TRAYNOR (LONDON) LLP 31 ST FLOOR 40 BANK STREET LONDON E14 5NR Other companies in B23 | |
Company Number | 08143983 | |
---|---|---|
Company ID Number | 08143983 | |
Date formed | 2012-07-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-08-05 03:11:14 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS CHRISTOPHER CARTER |
||
JAN MARK RUNIEWICZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN DOOTSON |
Director | ||
STUART RELTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIETEK LIMITED | Director | 2018-04-27 | CURRENT | 2017-05-12 | Active - Proposal to Strike off | |
UK EXIM LTD | Director | 2018-04-27 | CURRENT | 2012-07-16 | In Administration/Administrative Receiver | |
TRADE AND EXPORT FINANCE GROUP LIMITED | Director | 2018-04-27 | CURRENT | 2015-02-19 | Active - Proposal to Strike off | |
TRADE AND EXPORT FINANCE LIMITED | Director | 2018-04-27 | CURRENT | 2008-12-16 | Active - Proposal to Strike off | |
ADEPT PARTNERS LIMITED | Director | 2018-02-21 | CURRENT | 2018-02-21 | Active | |
COMPLEMENTARY FINANCE LTD | Director | 2014-03-31 | CURRENT | 2014-03-31 | Dissolved 2015-11-10 | |
UK EXIM LTD | Director | 2012-07-16 | CURRENT | 2012-07-16 | In Administration/Administrative Receiver | |
PROJECT FUNDING LTD | Director | 2012-03-13 | CURRENT | 2012-03-13 | Dissolved 2014-06-24 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-07-22 | ||
Voluntary liquidation Statement of receipts and payments to 2022-07-22 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-22 | |
AM10 | Administrator's progress report | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM08 | Liquidation. Result of creditors meeting | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/18 FROM 2nd Floor - Crystal Court Aston Cross Business Village, 50 Rocky Lane - Aston Birmingham West Midlands B6 5RQ | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
LATEST SOC | 03/08/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CHRISTOPHER CARTER | |
PSC04 | Change of details for Mr Jan Mark Runiewicz as a person with significant control on 2018-04-27 | |
LATEST SOC | 22/05/18 STATEMENT OF CAPITAL;GBP 1 | |
SH02 | Sub-division of shares on 2018-04-27 | |
RES13 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR NICHOLAS CHRISTOPHER CARTER | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART RELTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOOTSON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081439830005 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART RELTON | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DOOTSON | |
LATEST SOC | 25/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081439830004 | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/07/16 TO 30/06/16 | |
LATEST SOC | 17/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR STUART RELTON | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081439830003 | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAN MARK RUNIEWICZ / 01/07/2015 | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 2ND FLOOR - CRYSTAL COURT 50 ROCKY LANE ASTON CROSS BUSINESS VILLAGE BIRMINGHAM WEST MIDLANDS B6 5RQ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 2ND FLOOR - CRYSTAL COURT 50 ROCKY LANE ASTON CROSS BUSINESS VILLAGE BIRMINGHAM WEST MIDLANDS B6 5RQ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 2ND FLOOR - CRYSTAL COURT ASTON CROSS BUSINESS VILLAGE ASTON BIRMINGHAM WEST MIDLANDS B6 5RQ ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 197 STREETLY ROAD BIRMINGHAM WEST MIDLANDS B23 7AJ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081439830001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081439830002 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 16/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/07/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081439830001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointmen | 2020-08-06 |
Appointment of Administrators | 2018-09-03 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ARCHOVER LIMITED | ||
Outstanding | ARCHOVER LIMITED | ||
Outstanding | ARCHOVER LIMITED | ||
Outstanding | ARCHOVER LIMITED | ||
Satisfied | SKIPTON BUSINESS FINANCE LIMITED |
Creditors Due Within One Year | 2012-07-16 | £ 416,023 |
---|
Creditors and other liabilities
|
|
|
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 UK EXIM FINANCE LTD
Called Up Share Capital | 2012-07-16 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-07-16 | £ 1,000 |
Current Assets | 2012-07-16 | £ 424,925 |
Debtors | 2012-07-16 | £ 423,925 |
Shareholder Funds | 2012-07-16 | £ 8,902 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
ASPIRE DRINKS LIMITED | 2014-06-04 | Outstanding | |
DEBENTURE | FAHRENHEIT60 LIMITED | 2013-04-23 | Outstanding |
We have found 2 mortgage charges which are owed to UK EXIM FINANCE LTD
The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as UK EXIM FINANCE LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | UK EXIM FINANCE LTD | Event Date | 2020-08-06 |
Name of Company: UK EXIM FINANCE LTD Company Number: 08143983 Nature of Business: Business Services - Financial Services Registered office: Begbies Traynor (London) LLP, 31st Floor, 40 Bank Street, Lo… | |||
Initiating party | Event Type | Appointmen | |
Defending party | UK EXIM FINANCE LTD | Event Date | 2018-09-03 |
In the High Court of Justice Court Number: CR-2018-007256 UK EXIM FINANCE LTD (Company Number 08143983 ) Nature of Business: Business Services - Financial Services Registered office: 2nd Floor - Cryst… | |||
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. |