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

HH CASHFLOW FINANCE LIMITED

1020 ESKDALE ROAD, WINNERSH, WOKINGHAM, RG41 5TS,
Company Registration Number
09127089
Private Limited Company
Liquidation

Company Overview

About Hh Cashflow Finance Ltd
HH CASHFLOW FINANCE LIMITED was founded on 2014-07-11 and has its registered office in Wokingham. The organisation's status is listed as "Liquidation". Hh Cashflow Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HH CASHFLOW FINANCE LIMITED
 
Legal Registered Office
1020 ESKDALE ROAD
WINNERSH
WOKINGHAM
RG41 5TS
Other companies in NP18
 
Filing Information
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 GB208994177  
Last Datalog update: 2020-02-10 10:46:26
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.
Companies with same name HH CASHFLOW FINANCE LIMITED
The following companies were found which have the same name as HH CASHFLOW FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HH CASHFLOW FINANCE LIMITED Unknown

Company Officers of HH CASHFLOW FINANCE LIMITED

Current Directors
Officer Role Date Appointed
MARK BURN
Director 2014-11-25
MARK BRYAN CROOK
Director 2014-07-18
RICHARD JAMES MCDOUGALL
Director 2014-07-11
EDWARD HUGH MCNEIL
Director 2014-07-18
HOWARD FRANCIS ROSS
Director 2014-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROLAND OFFORD
Director 2014-11-25 2016-07-15
RICHARD JOHN PEPLER
Director 2014-07-18 2016-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BURN PROPEL FINANCE NO 1 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
MARK BURN PROPEL FINANCE NO 2 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
MARK BURN PROPEL FINANCE NO 3 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
MARK BURN PROPEL FINANCE PLC Director 2014-11-25 CURRENT 2000-06-15 Active
MARK BURN PROPEL GROUP FINANCE LIMITED Director 2014-11-25 CURRENT 2013-08-27 Active
MARK BURN PROPEL FINANCE GROUP HOLDINGS LIMITED Director 2014-11-25 CURRENT 2013-08-22 Active
MARK BURN SHIRMAR FINANCIAL SOLUTIONS LIMITED Director 2009-08-20 CURRENT 2009-08-20 Dissolved 2014-03-04
MARK BRYAN CROOK NEWPORT ASSOCIATION FOOTBALL CLUB LIMITED Director 2017-08-10 CURRENT 1989-06-16 Active
MARK BRYAN CROOK PROPEL FINANCE NO 1 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
MARK BRYAN CROOK PROPEL FINANCE NO 2 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
MARK BRYAN CROOK PROPEL FINANCE NO 3 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
MARK BRYAN CROOK PROPEL GROUP FINANCE LIMITED Director 2014-07-03 CURRENT 2013-08-27 Active
MARK BRYAN CROOK PROPEL FINANCE GROUP HOLDINGS LIMITED Director 2014-07-03 CURRENT 2013-08-22 Active
MARK BRYAN CROOK ECO-LEASE LIMITED Director 2007-01-09 CURRENT 2007-01-09 Active - Proposal to Strike off
MARK BRYAN CROOK HH LONDON LIMITED Director 2004-06-17 CURRENT 2004-06-17 Dissolved 2015-08-18
MARK BRYAN CROOK PROPEL FINANCE PLC Director 2000-06-15 CURRENT 2000-06-15 Active
MARK BRYAN CROOK H H PROPERTY & FINANCE LIMITED Director 1999-08-02 CURRENT 1999-08-02 Active
RICHARD JAMES MCDOUGALL SAF4 LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
RICHARD JAMES MCDOUGALL SAF3 LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
RICHARD JAMES MCDOUGALL SAF6 LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
RICHARD JAMES MCDOUGALL SAF1 LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
RICHARD JAMES MCDOUGALL SAF2 LIMITED Director 2017-08-17 CURRENT 2017-08-17 Active
RICHARD JAMES MCDOUGALL SAF GROUP HOLDCO LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
RICHARD JAMES MCDOUGALL SAF GROUP FINANCE LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
RICHARD JAMES MCDOUGALL SIMPLY ASSET FINANCE OPERATIONS LIMITED Director 2017-01-27 CURRENT 2017-01-27 Active
RICHARD JAMES MCDOUGALL PROPEL FINANCE NO 1 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
RICHARD JAMES MCDOUGALL PROPEL FINANCE NO 2 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
RICHARD JAMES MCDOUGALL PROPEL FINANCE NO 3 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
RICHARD JAMES MCDOUGALL ASSET ALLIANCE LEASING LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
RICHARD JAMES MCDOUGALL ASSET ALLIANCE GROUP FINANCE NO.2 LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
RICHARD JAMES MCDOUGALL FOREST ASSET FINANCE LIMITED Director 2015-12-22 CURRENT 2003-11-04 Active
RICHARD JAMES MCDOUGALL PROPEL FINANCE PLC Director 2014-07-03 CURRENT 2000-06-15 Active
RICHARD JAMES MCDOUGALL WHITE OAK UK NO.4 LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
RICHARD JAMES MCDOUGALL WHITE OAK UK NO.5 LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
RICHARD JAMES MCDOUGALL LDF FINANCE NO. 2 LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
RICHARD JAMES MCDOUGALL PROPEL GROUP FINANCE LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
RICHARD JAMES MCDOUGALL AAG TRAFFIC MANAGEMENT LIMITED Director 2013-08-23 CURRENT 2013-08-12 Active
RICHARD JAMES MCDOUGALL PROPEL FINANCE GROUP HOLDINGS LIMITED Director 2013-08-22 CURRENT 2013-08-22 Active
RICHARD JAMES MCDOUGALL ARROWS SELF STORAGE LIMITED Director 2012-10-05 CURRENT 2005-04-14 Dissolved 2014-07-29
RICHARD JAMES MCDOUGALL ASSET ALLIANCE LTD. Director 2011-12-15 CURRENT 2010-01-07 Active
RICHARD JAMES MCDOUGALL ATE TRUCK & TRAILER SALES LIMITED Director 2011-12-15 CURRENT 1994-12-13 Active
RICHARD JAMES MCDOUGALL ASSET ALLIANCE FINANCE LIMITED Director 2011-10-24 CURRENT 2011-10-24 Active
RICHARD JAMES MCDOUGALL BETTERSTORE SELF STORAGE CAMBRIDGE 1 LIMITED Director 2011-08-16 CURRENT 2011-05-25 Active
RICHARD JAMES MCDOUGALL ASSET ALLIANCE GROUP HOLDINGS LIMITED Director 2011-08-02 CURRENT 2011-08-02 Active
EDWARD HUGH MCNEIL JBR CAPITAL LIMITED Director 2018-02-26 CURRENT 2011-02-08 Active
EDWARD HUGH MCNEIL JBR AUTO FINANCE LIMITED Director 2018-02-26 CURRENT 2014-12-12 Active
EDWARD HUGH MCNEIL JBR AUTO SERVICES LIMITED Director 2018-02-26 CURRENT 2014-12-18 Active
EDWARD HUGH MCNEIL JBR AUTO HOLDINGS LIMITED Director 2018-02-26 CURRENT 2014-12-10 Active
EDWARD HUGH MCNEIL JBR AUTO HOLDINGS LIMITED Director 2018-02-26 CURRENT 2014-12-10 Active
EDWARD HUGH MCNEIL PROPEL FINANCE NO 1 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
EDWARD HUGH MCNEIL PROPEL FINANCE NO 2 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
EDWARD HUGH MCNEIL PROPEL FINANCE NO 3 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
EDWARD HUGH MCNEIL VERIDIAN CARE SERVICES LIMITED Director 2016-01-13 CURRENT 2016-01-13 Dissolved 2017-09-12
EDWARD HUGH MCNEIL PROPEL FINANCE PLC Director 2014-07-03 CURRENT 2000-06-15 Active
EDWARD HUGH MCNEIL PROPEL GROUP FINANCE LIMITED Director 2014-07-03 CURRENT 2013-08-27 Active
EDWARD HUGH MCNEIL PROPEL FINANCE GROUP HOLDINGS LIMITED Director 2014-07-03 CURRENT 2013-08-22 Active
EDWARD HUGH MCNEIL ALELTHO FINANCE LTD. Director 2010-11-23 CURRENT 2010-11-23 Dissolved 2014-07-03
EDWARD HUGH MCNEIL ALELTHO HOLDINGS LTD Director 2010-11-23 CURRENT 2010-11-23 Dissolved 2014-07-03
HOWARD FRANCIS ROSS PROPEL FINANCE NO 1 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
HOWARD FRANCIS ROSS PROPEL FINANCE NO 2 LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
HOWARD FRANCIS ROSS 26 ARLEY HILL MANAGEMENT COMPANY LIMITED Director 2015-03-19 CURRENT 1981-07-08 Active
HOWARD FRANCIS ROSS PROPEL GROUP FINANCE LIMITED Director 2014-07-03 CURRENT 2013-08-27 Active
HOWARD FRANCIS ROSS PROPEL FINANCE GROUP HOLDINGS LIMITED Director 2014-07-03 CURRENT 2013-08-22 Active
HOWARD FRANCIS ROSS HH (MANCHESTER) LIMITED Director 2008-11-20 CURRENT 2008-11-20 Dissolved 2015-03-24
HOWARD FRANCIS ROSS ECO-LEASE LIMITED Director 2007-01-09 CURRENT 2007-01-09 Active - Proposal to Strike off
HOWARD FRANCIS ROSS PROPEL FINANCE PLC Director 2000-06-15 CURRENT 2000-06-15 Active
HOWARD FRANCIS ROSS HH BRISTOL LIMITED Director 2000-05-16 CURRENT 2000-05-16 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
2021-04-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-11-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-22
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRYAN CROOK
2019-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK CATTON
2019-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/19 FROM Unit 5 Langstone Business Village Langstone Park Langstone Newport NP18 2LH
2019-10-01LIQ01Voluntary liquidation declaration of solvency
2019-10-01600Appointment of a voluntary liquidator
2019-10-01LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-23
2019-09-03CH01Director's details changed for Mr Edward Hugh Mcneil on 2019-09-03
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2018-10-19AP01DIRECTOR APPOINTED MR MARK ALLAN TWEED
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK BURN
2018-08-20CH01Director's details changed for Mr Edward Hugh Mcneil on 2018-08-20
2018-08-20TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD FRANCIS ROSS
2018-08-17MR05All of the property or undertaking has been released from charge for charge number 091270890001
2018-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091270890001
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-07-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091270890002
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-07-26PSC05Change of details for Henry Howard Group Finance Limited as a person with significant control on 2017-07-25
2017-07-26PSC02Notification of Cabot Square Capital Gp Iv Llp as a person with significant control on 2016-04-06
2017-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HUGH MCNEIL / 26/07/2017
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PEPLER
2016-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HUGH MCNEIL / 20/07/2016
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OFFORD
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 091270890002
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-11AR0111/07/15 FULL LIST
2014-11-27AP01DIRECTOR APPOINTED MR JOHN ROLAND OFFORD
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD HUGH MCNEIL / 25/11/2014
2014-11-26AP01DIRECTOR APPOINTED MR MARK BURN
2014-10-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 091270890001
2014-07-31AP01DIRECTOR APPOINTED MR MARK BRYAN CROOK
2014-07-23AP01DIRECTOR APPOINTED MR RICHARD JOHN PEPLER
2014-07-18AP01DIRECTOR APPOINTED MR HOWARD FRANCIS ROSS
2014-07-18AP01DIRECTOR APPOINTED MR EDWARD HUGH MCNEILL
2014-07-11AA01CURREXT FROM 31/07/2015 TO 31/12/2015
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64992 - Factoring




Licences & Regulatory approval
We could not find any licences issued to HH CASHFLOW FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-09-27
Appointment of Liquidators2019-09-27
Notices to Creditors2019-09-27
Fines / Sanctions
No fines or sanctions have been issued against HH CASHFLOW FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of HH CASHFLOW FINANCE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HH CASHFLOW FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HH CASHFLOW FINANCE LIMITED
Trademarks
We have not found any records of HH CASHFLOW FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
13

We have found 13 mortgage charges which are owed to HH CASHFLOW FINANCE LIMITED

Income
Government Income

Government spend with HH CASHFLOW FINANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Gloucestershire Council 2016-06-17 GBP £39,853 External Fees
South Gloucestershire Council 2016-06-09 GBP £2,250 External Fees
South Gloucestershire Council 2016-04-26 GBP £3,932 External Fees
South Gloucestershire Council 2015-12-07 GBP £2,880 External Fees
South Gloucestershire Council 2015-12-07 GBP £2,880 External Fees
South Gloucestershire Council 2015-11-05 GBP £3,773 External Fees
South Gloucestershire Council 2015-10-06 GBP £6,480 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.

Outgoings
Business Rates/Property Tax
No properties were found where HH CASHFLOW 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 partyHH CASHFLOW FINANCE LIMITEDEvent Date2019-09-23
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 TypeAppointment of Liquidators
Defending partyHH CASHFLOW FINANCE LIMITEDEvent Date2019-09-23
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 TypeNotices to Creditors
Defending partyHH CASHFLOW FINANCE LIMITEDEvent Date2019-09-23
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HH CASHFLOW 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 HH CASHFLOW 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.