Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > UK EXIM FINANCE LTD
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 Overview

About Uk Exim Finance Ltd
UK EXIM FINANCE LTD was founded on 2012-07-16 and has its registered office in London. The organisation's status is listed as "Liquidation". Uk Exim Finance Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
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
 
Filing Information
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 GB165857957  
Last Datalog update: 2020-08-05 03:11:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK EXIM FINANCE LTD
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 UK EXIM FINANCE LTD

Current Directors
Officer Role Date Appointed
NICHOLAS CHRISTOPHER CARTER
Director 2018-04-27
JAN MARK RUNIEWICZ
Director 2012-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN DOOTSON
Director 2017-08-16 2018-02-15
STUART RELTON
Director 2016-06-28 2017-08-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS CHRISTOPHER CARTER MIETEK LIMITED Director 2018-04-27 CURRENT 2017-05-12 Active - Proposal to Strike off
NICHOLAS CHRISTOPHER CARTER UK EXIM LTD Director 2018-04-27 CURRENT 2012-07-16 In Administration/Administrative Receiver
NICHOLAS CHRISTOPHER CARTER TRADE AND EXPORT FINANCE GROUP LIMITED Director 2018-04-27 CURRENT 2015-02-19 Active - Proposal to Strike off
NICHOLAS CHRISTOPHER CARTER TRADE AND EXPORT FINANCE LIMITED Director 2018-04-27 CURRENT 2008-12-16 Active - Proposal to Strike off
NICHOLAS CHRISTOPHER CARTER ADEPT PARTNERS LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
JAN MARK RUNIEWICZ COMPLEMENTARY FINANCE LTD Director 2014-03-31 CURRENT 2014-03-31 Dissolved 2015-11-10
JAN MARK RUNIEWICZ UK EXIM LTD Director 2012-07-16 CURRENT 2012-07-16 In Administration/Administrative Receiver
JAN MARK RUNIEWICZ PROJECT FUNDING LTD Director 2012-03-13 CURRENT 2012-03-13 Dissolved 2014-06-24

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
2023-09-30Voluntary liquidation Statement of receipts and payments to 2023-07-22
2022-09-02Voluntary liquidation Statement of receipts and payments to 2022-07-22
2022-09-02LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-22
2021-09-27LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-22
2020-07-23AM10Administrator's progress report
2020-07-23AM22Liquidation. Administration move to voluntary liquidation
2020-07-07AM08Liquidation. Result of creditors meeting
2020-04-07AM10Administrator's progress report
2019-09-25AM10Administrator's progress report
2019-08-09AM19liquidation-in-administration-extension-of-period
2019-04-09AM10Administrator's progress report
2018-11-23AM06Notice of deemed approval of proposals
2018-11-19AM02Liquidation statement of affairs AM02SOA
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM 2nd Floor - Crystal Court Aston Cross Business Village, 50 Rocky Lane - Aston Birmingham West Midlands B6 5RQ
2018-11-07AM03Statement of administrator's proposal
2018-09-10AM01Appointment of an administrator
2018-08-03LATEST SOC03/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES
2018-07-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CHRISTOPHER CARTER
2018-07-24PSC04Change of details for Mr Jan Mark Runiewicz as a person with significant control on 2018-04-27
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-22SH02Sub-division of shares on 2018-04-27
2018-05-11RES13Resolutions passed:
  • Sub division 27/04/2018
2018-05-02AP01DIRECTOR APPOINTED MR NICHOLAS CHRISTOPHER CARTER
2018-03-31AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR STUART RELTON
2018-02-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOOTSON
2017-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 081439830005
2017-08-24TM01APPOINTMENT TERMINATED, DIRECTOR STUART RELTON
2017-08-21AP01DIRECTOR APPOINTED MR STEPHEN DOOTSON
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES
2017-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 081439830004
2017-02-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-13AA01Previous accounting period shortened from 31/07/16 TO 30/06/16
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-07-13AP01DIRECTOR APPOINTED MR STUART RELTON
2016-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 081439830003
2016-04-29AA31/07/15 TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-24AR0116/07/15 FULL LIST
2015-08-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAN MARK RUNIEWICZ / 01/07/2015
2015-05-11AA31/07/14 TOTAL EXEMPTION SMALL
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2015 FROM 2ND FLOOR - CRYSTAL COURT 50 ROCKY LANE ASTON CROSS BUSINESS VILLAGE BIRMINGHAM WEST MIDLANDS B6 5RQ ENGLAND
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 2ND FLOOR - CRYSTAL COURT 50 ROCKY LANE ASTON CROSS BUSINESS VILLAGE BIRMINGHAM WEST MIDLANDS B6 5RQ ENGLAND
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 2ND FLOOR - CRYSTAL COURT ASTON CROSS BUSINESS VILLAGE ASTON BIRMINGHAM WEST MIDLANDS B6 5RQ ENGLAND
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2015 FROM 197 STREETLY ROAD BIRMINGHAM WEST MIDLANDS B23 7AJ
2015-01-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081439830001
2015-01-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 081439830002
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-28AR0116/07/14 FULL LIST
2013-11-06AA31/07/13 TOTAL EXEMPTION SMALL
2013-07-26AR0116/07/13 FULL LIST
2013-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 081439830001
2012-07-16MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-07-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to UK EXIM FINANCE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-08-06
Appointment of Administrators2018-09-03
Fines / Sanctions
No fines or sanctions have been issued against UK EXIM FINANCE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-29 Outstanding ARCHOVER LIMITED
2017-04-12 Outstanding ARCHOVER LIMITED
2016-07-04 Outstanding ARCHOVER LIMITED
2015-01-14 Outstanding ARCHOVER LIMITED
2013-06-03 Satisfied SKIPTON BUSINESS FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-07-16 £ 416,023

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2017-06-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of UK EXIM FINANCE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for UK EXIM FINANCE LTD
Trademarks
We have not found any records of UK EXIM FINANCE LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for UK EXIM FINANCE LTD. 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 (46900 - Non-specialised wholesale trade) as UK EXIM FINANCE LTD are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where UK EXIM FINANCE LTD 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 TypeAppointmen
Defending partyUK EXIM FINANCE LTDEvent Date2020-08-06
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 TypeAppointmen
Defending partyUK EXIM FINANCE LTDEvent Date2018-09-03
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…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK EXIM FINANCE LTD 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 UK EXIM FINANCE LTD 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.