Company Information for HH CASHFLOW FINANCE LIMITED
1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
|
Company Registration Number
09127089
Private Limited Company
Liquidation |
Company Name | |
---|---|
HH CASHFLOW FINANCE LIMITED | |
Legal Registered Office | |
1020 ESKDALE ROAD WINNERSH WOKINGHAM RG41 5TS Other companies in NP18 | |
Company Number | 09127089 | |
---|---|---|
Company ID Number | 09127089 | |
Date formed | 2014-07-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 11/07/2015 | |
Return next due | 08/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-02-10 10:46:26 |
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 | ||
---|---|---|---|---|
HH CASHFLOW FINANCE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK BURN |
||
MARK BRYAN CROOK |
||
RICHARD JAMES MCDOUGALL |
||
EDWARD HUGH MCNEIL |
||
HOWARD FRANCIS ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ROLAND OFFORD |
Director | ||
RICHARD JOHN PEPLER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROPEL FINANCE NO 1 LIMITED | Director | 2016-02-12 | CURRENT | 2016-02-12 | Active | |
PROPEL FINANCE NO 2 LIMITED | Director | 2016-02-12 | CURRENT | 2016-02-12 | Active - Proposal to Strike off | |
PROPEL FINANCE NO 3 LIMITED | Director | 2016-02-12 | CURRENT | 2016-02-12 | Active - Proposal to Strike off | |
PROPEL FINANCE PLC | Director | 2014-11-25 | CURRENT | 2000-06-15 | Active | |
PROPEL GROUP FINANCE LIMITED | Director | 2014-11-25 | CURRENT | 2013-08-27 | Active | |
PROPEL FINANCE GROUP HOLDINGS LIMITED | Director | 2014-11-25 | CURRENT | 2013-08-22 | Active | |
SHIRMAR FINANCIAL SOLUTIONS LIMITED | Director | 2009-08-20 | CURRENT | 2009-08-20 | Dissolved 2014-03-04 | |
NEWPORT ASSOCIATION FOOTBALL CLUB LIMITED | Director | 2017-08-10 | CURRENT | 1989-06-16 | Active | |
PROPEL FINANCE NO 1 LIMITED | Director | 2016-02-12 | CURRENT | 2016-02-12 | Active | |
PROPEL FINANCE NO 2 LIMITED | Director | 2016-02-12 | CURRENT | 2016-02-12 | Active - Proposal to Strike off | |
PROPEL FINANCE NO 3 LIMITED | Director | 2016-02-12 | CURRENT | 2016-02-12 | Active - Proposal to Strike off | |
PROPEL GROUP FINANCE LIMITED | Director | 2014-07-03 | CURRENT | 2013-08-27 | Active | |
PROPEL FINANCE GROUP HOLDINGS LIMITED | Director | 2014-07-03 | CURRENT | 2013-08-22 | Active | |
ECO-LEASE LIMITED | Director | 2007-01-09 | CURRENT | 2007-01-09 | Active - Proposal to Strike off | |
HH LONDON LIMITED | Director | 2004-06-17 | CURRENT | 2004-06-17 | Dissolved 2015-08-18 | |
PROPEL FINANCE PLC | Director | 2000-06-15 | CURRENT | 2000-06-15 | Active | |
H H PROPERTY & FINANCE LIMITED | Director | 1999-08-02 | CURRENT | 1999-08-02 | Active | |
SAF4 LIMITED | Director | 2017-08-17 | CURRENT | 2017-08-17 | Active | |
SAF3 LIMITED | Director | 2017-08-17 | CURRENT | 2017-08-17 | Active | |
SAF6 LIMITED | Director | 2017-08-17 | CURRENT | 2017-08-17 | Active | |
SAF1 LIMITED | Director | 2017-08-17 | CURRENT | 2017-08-17 | Active | |
SAF2 LIMITED | Director | 2017-08-17 | CURRENT | 2017-08-17 | Active | |
SAF GROUP HOLDCO LIMITED | Director | 2017-01-27 | CURRENT | 2017-01-27 | Active | |
SAF GROUP FINANCE LIMITED | Director | 2017-01-27 | CURRENT | 2017-01-27 | Active | |
SIMPLY ASSET FINANCE OPERATIONS LIMITED | Director | 2017-01-27 | CURRENT | 2017-01-27 | Active | |
PROPEL FINANCE NO 1 LIMITED | Director | 2016-02-12 | CURRENT | 2016-02-12 | Active | |
PROPEL FINANCE NO 2 LIMITED | Director | 2016-02-12 | CURRENT | 2016-02-12 | Active - Proposal to Strike off | |
PROPEL FINANCE NO 3 LIMITED | Director | 2016-02-12 | CURRENT | 2016-02-12 | Active - Proposal to Strike off | |
ASSET ALLIANCE LEASING LIMITED | Director | 2015-12-24 | CURRENT | 2015-12-24 | Active | |
ASSET ALLIANCE GROUP FINANCE NO.2 LIMITED | Director | 2015-12-24 | CURRENT | 2015-12-24 | Active | |
FOREST ASSET FINANCE LIMITED | Director | 2015-12-22 | CURRENT | 2003-11-04 | Active | |
PROPEL FINANCE PLC | Director | 2014-07-03 | CURRENT | 2000-06-15 | Active | |
WHITE OAK UK NO.4 LIMITED | Director | 2013-12-20 | CURRENT | 2013-12-20 | Active | |
WHITE OAK UK NO.5 LIMITED | Director | 2013-12-20 | CURRENT | 2013-12-20 | Active | |
LDF FINANCE NO. 2 LIMITED | Director | 2013-12-20 | CURRENT | 2013-12-20 | Active | |
PROPEL GROUP FINANCE LIMITED | Director | 2013-08-27 | CURRENT | 2013-08-27 | Active | |
AAG TRAFFIC MANAGEMENT LIMITED | Director | 2013-08-23 | CURRENT | 2013-08-12 | Active | |
PROPEL FINANCE GROUP HOLDINGS LIMITED | Director | 2013-08-22 | CURRENT | 2013-08-22 | Active | |
ARROWS SELF STORAGE LIMITED | Director | 2012-10-05 | CURRENT | 2005-04-14 | Dissolved 2014-07-29 | |
ASSET ALLIANCE LTD. | Director | 2011-12-15 | CURRENT | 2010-01-07 | Active | |
ATE TRUCK & TRAILER SALES LIMITED | Director | 2011-12-15 | CURRENT | 1994-12-13 | Active | |
ASSET ALLIANCE FINANCE LIMITED | Director | 2011-10-24 | CURRENT | 2011-10-24 | Active | |
BETTERSTORE SELF STORAGE CAMBRIDGE 1 LIMITED | Director | 2011-08-16 | CURRENT | 2011-05-25 | Active | |
ASSET ALLIANCE GROUP HOLDINGS LIMITED | Director | 2011-08-02 | CURRENT | 2011-08-02 | Active | |
JBR CAPITAL LIMITED | Director | 2018-02-26 | CURRENT | 2011-02-08 | Active | |
JBR AUTO FINANCE LIMITED | Director | 2018-02-26 | CURRENT | 2014-12-12 | Active | |
JBR AUTO SERVICES LIMITED | Director | 2018-02-26 | CURRENT | 2014-12-18 | Active | |
JBR AUTO HOLDINGS LIMITED | Director | 2018-02-26 | CURRENT | 2014-12-10 | Active | |
JBR AUTO HOLDINGS LIMITED | Director | 2018-02-26 | CURRENT | 2014-12-10 | Active | |
PROPEL FINANCE NO 1 LIMITED | Director | 2016-02-12 | CURRENT | 2016-02-12 | Active | |
PROPEL FINANCE NO 2 LIMITED | Director | 2016-02-12 | CURRENT | 2016-02-12 | Active - Proposal to Strike off | |
PROPEL FINANCE NO 3 LIMITED | Director | 2016-02-12 | CURRENT | 2016-02-12 | Active - Proposal to Strike off | |
VERIDIAN CARE SERVICES LIMITED | Director | 2016-01-13 | CURRENT | 2016-01-13 | Dissolved 2017-09-12 | |
PROPEL FINANCE PLC | Director | 2014-07-03 | CURRENT | 2000-06-15 | Active | |
PROPEL GROUP FINANCE LIMITED | Director | 2014-07-03 | CURRENT | 2013-08-27 | Active | |
PROPEL FINANCE GROUP HOLDINGS LIMITED | Director | 2014-07-03 | CURRENT | 2013-08-22 | Active | |
ALELTHO FINANCE LTD. | Director | 2010-11-23 | CURRENT | 2010-11-23 | Dissolved 2014-07-03 | |
ALELTHO HOLDINGS LTD | Director | 2010-11-23 | CURRENT | 2010-11-23 | Dissolved 2014-07-03 | |
PROPEL FINANCE NO 1 LIMITED | Director | 2016-02-12 | CURRENT | 2016-02-12 | Active | |
PROPEL FINANCE NO 2 LIMITED | Director | 2016-02-12 | CURRENT | 2016-02-12 | Active - Proposal to Strike off | |
26 ARLEY HILL MANAGEMENT COMPANY LIMITED | Director | 2015-03-19 | CURRENT | 1981-07-08 | Active | |
PROPEL GROUP FINANCE LIMITED | Director | 2014-07-03 | CURRENT | 2013-08-27 | Active | |
PROPEL FINANCE GROUP HOLDINGS LIMITED | Director | 2014-07-03 | CURRENT | 2013-08-22 | Active | |
HH (MANCHESTER) LIMITED | Director | 2008-11-20 | CURRENT | 2008-11-20 | Dissolved 2015-03-24 | |
ECO-LEASE LIMITED | Director | 2007-01-09 | CURRENT | 2007-01-09 | Active - Proposal to Strike off | |
PROPEL FINANCE PLC | Director | 2000-06-15 | CURRENT | 2000-06-15 | Active | |
HH BRISTOL LIMITED | Director | 2000-05-16 | CURRENT | 2000-05-16 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-22 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BRYAN CROOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CATTON | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/19 FROM Unit 5 Langstone Business Village Langstone Park Langstone Newport NP18 2LH | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CH01 | Director's details changed for Mr Edward Hugh Mcneil on 2019-09-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK ALLAN TWEED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK BURN | |
CH01 | Director's details changed for Mr Edward Hugh Mcneil on 2018-08-20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD FRANCIS ROSS | |
MR05 | All of the property or undertaking has been released from charge for charge number 091270890001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091270890001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091270890002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES | |
PSC05 | Change of details for Henry Howard Group Finance Limited as a person with significant control on 2017-07-25 | |
PSC02 | Notification of Cabot Square Capital Gp Iv Llp as a person with significant control on 2016-04-06 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HUGH MCNEIL / 26/07/2017 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PEPLER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HUGH MCNEIL / 20/07/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN OFFORD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091270890002 | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/07/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN ROLAND OFFORD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HUGH MCNEIL / 25/11/2014 | |
AP01 | DIRECTOR APPOINTED MR MARK BURN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091270890001 | |
AP01 | DIRECTOR APPOINTED MR MARK BRYAN CROOK | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN PEPLER | |
AP01 | DIRECTOR APPOINTED MR HOWARD FRANCIS ROSS | |
AP01 | DIRECTOR APPOINTED MR EDWARD HUGH MCNEILL | |
AA01 | CURREXT FROM 31/07/2015 TO 31/12/2015 | |
LATEST SOC | 11/07/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-09-27 |
Appointment of Liquidators | 2019-09-27 |
Notices to Creditors | 2019-09-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Type of Charge Owed | Quantity |
---|---|
13 |
We have found 13 mortgage charges which are owed to HH CASHFLOW FINANCE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Gloucestershire Council | |
|
External Fees |
South Gloucestershire Council | |
|
External Fees |
South Gloucestershire Council | |
|
External Fees |
South Gloucestershire Council | |
|
External Fees |
South Gloucestershire Council | |
|
External Fees |
South Gloucestershire Council | |
|
External Fees |
South Gloucestershire Council | |
|
External Fees |
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.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | HH CASHFLOW FINANCE LIMITED | Event Date | 2019-09-23 |
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 23 September 2019 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. Mark Tweed, Director Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HH CASHFLOW FINANCE LIMITED | Event Date | 2019-09-23 |
Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HH CASHFLOW FINANCE LIMITED | Event Date | 2019-09-23 |
Final Date For Submission: 7 November 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 that the liquidator of the Company named above (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 Company absolutely. This notice refers to company number stated above, which is solvent. The Company is able to pay all known liabilities in full. Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : | |||
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. |