HITACHI CAPITAL INVOICE FINANCE LIMITED

Register to unlock more data on OkredoRegister

HITACHI CAPITAL INVOICE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02643766

Incorporation date

05/09/1991

Size

Full

Contacts

Registered address

Registered address

Wallbrook Business Park, Green Lane, Hounslow, Middlesex TW4 6NWCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1991)
dot icon09/04/2012
Final Gazette dissolved following liquidation
dot icon09/01/2012
Liquidators' statement of receipts and payments to 2011-12-30
dot icon09/01/2012
Return of final meeting in a members' voluntary winding up
dot icon05/10/2011
Liquidators' statement of receipts and payments to 2011-09-29
dot icon10/04/2011
Liquidators' statement of receipts and payments to 2011-03-29
dot icon21/04/2010
Registered office address changed from Wallbrook Business Centre Green Lane Hounslow Middlesex TW4 6NW on 2010-04-22
dot icon12/04/2010
Appointment of a voluntary liquidator
dot icon12/04/2010
Resolutions
dot icon12/04/2010
Declaration of solvency
dot icon28/03/2010
Termination of appointment of John Sims as a secretary
dot icon22/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon22/03/2010
Director's details changed for David Bond on 2010-03-21
dot icon22/03/2010
Director's details changed for Steven Smith on 2010-03-21
dot icon22/03/2010
Director's details changed for Andrew Charles Norton on 2010-03-21
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon01/02/2010
Termination of appointment of Robert Crumbley as a director
dot icon06/04/2009
Return made up to 21/03/09; full list of members
dot icon27/08/2008
Auditor's resignation
dot icon07/08/2008
Director appointed david gwilym anthony
dot icon07/08/2008
Amended full accounts made up to 2007-10-31
dot icon05/08/2008
Director appointed chihiro shirai
dot icon04/08/2008
Appointment Terminated Director patrick mcdonnell
dot icon04/08/2008
Appointment Terminated Secretary frank dyson
dot icon04/08/2008
Registered office changed on 05/08/2008 from 201 deansgate manchester lancashire M3 3NW
dot icon04/08/2008
Accounting reference date extended from 31/10/2008 to 31/03/2009
dot icon04/08/2008
Secretary appointed john nathaniel mcdowall sims
dot icon04/08/2008
Director appointed robert douglas gordon
dot icon04/08/2008
Miscellaneous
dot icon03/08/2008
Full accounts made up to 2007-10-31
dot icon31/07/2008
Certificate of change of name
dot icon21/04/2008
Return made up to 21/03/08; no change of members
dot icon27/02/2008
Registered office changed on 28/02/2008 from mount street manchester M2 3LS
dot icon08/01/2008
Director resigned
dot icon10/09/2007
Director resigned
dot icon04/09/2007
Full accounts made up to 2006-10-31
dot icon15/04/2007
Return made up to 21/03/07; full list of members
dot icon22/11/2006
Secretary resigned;director resigned
dot icon22/11/2006
New secretary appointed
dot icon15/08/2006
Full accounts made up to 2005-10-31
dot icon04/04/2006
Return made up to 21/03/06; full list of members
dot icon10/10/2005
New director appointed
dot icon14/08/2005
Full accounts made up to 2004-10-31
dot icon06/04/2005
Return made up to 21/03/05; full list of members
dot icon15/04/2004
Return made up to 21/03/04; full list of members
dot icon15/04/2004
Full accounts made up to 2003-10-31
dot icon04/12/2003
New director appointed
dot icon04/12/2003
New director appointed
dot icon26/11/2003
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon26/11/2003
Memorandum and Articles of Association
dot icon26/11/2003
Application for reregistration from PLC to private
dot icon26/11/2003
Resolutions
dot icon26/11/2003
Resolutions
dot icon26/11/2003
Resolutions
dot icon28/05/2003
Full accounts made up to 2002-10-31
dot icon22/04/2003
Return made up to 21/03/03; full list of members
dot icon09/05/2002
Director resigned
dot icon09/05/2002
New director appointed
dot icon15/04/2002
Return made up to 21/03/02; full list of members
dot icon08/04/2002
Full accounts made up to 2001-10-31
dot icon18/03/2002
Accounting reference date extended from 28/10/02 to 31/10/02
dot icon17/05/2001
Full accounts made up to 2000-10-31
dot icon23/04/2001
Return made up to 21/03/01; full list of members
dot icon12/02/2001
Director resigned
dot icon12/02/2001
Director resigned
dot icon27/12/2000
New director appointed
dot icon27/12/2000
New director appointed
dot icon18/05/2000
Full accounts made up to 1999-10-26
dot icon17/04/2000
Return made up to 21/03/00; full list of members
dot icon17/04/2000
Director's particulars changed
dot icon14/06/1999
Full accounts made up to 1998-10-27
dot icon06/04/1999
Return made up to 21/03/99; no change of members
dot icon28/02/1999
Director resigned
dot icon28/02/1999
New director appointed
dot icon28/09/1998
Return made up to 06/09/98; full list of members
dot icon28/09/1998
Secretary resigned
dot icon20/09/1998
Declaration of satisfaction of mortgage/charge
dot icon05/08/1998
Resolutions
dot icon05/08/1998
Auditor's resignation
dot icon05/08/1998
Registered office changed on 06/08/98 from: isis house red cross road goring on thames reading RG8 9HG
dot icon05/08/1998
Accounting reference date shortened from 31/12/98 to 28/10/98
dot icon27/07/1998
New secretary appointed
dot icon21/07/1998
Director resigned
dot icon21/07/1998
New director appointed
dot icon21/07/1998
New director appointed
dot icon21/07/1998
New director appointed
dot icon16/07/1998
Ad 31/01/97-15/10/97 £ si 200000@1
dot icon11/06/1998
Full accounts made up to 1997-12-31
dot icon07/10/1997
Return made up to 06/09/97; no change of members
dot icon23/02/1997
Full accounts made up to 1996-12-31
dot icon09/09/1996
Return made up to 06/09/96; full list of members
dot icon09/09/1996
Director's particulars changed
dot icon04/03/1996
Full accounts made up to 1995-12-31
dot icon24/08/1995
Return made up to 06/09/95; full list of members
dot icon16/07/1995
Declaration of satisfaction of mortgage/charge
dot icon16/07/1995
Declaration of satisfaction of mortgage/charge
dot icon06/06/1995
Particulars of mortgage/charge
dot icon16/03/1995
Registered office changed on 17/03/95 from: wolsley court station road goring-on-thames reading RG8 9HE
dot icon12/02/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/08/1994
Return made up to 06/09/94; full list of members
dot icon19/03/1994
Full accounts made up to 1993-12-31
dot icon10/01/1994
Particulars of mortgage/charge
dot icon29/09/1993
Return made up to 06/09/93; full list of members
dot icon13/09/1993
Declaration of satisfaction of mortgage/charge
dot icon18/08/1993
Ad 14/10/91--------- £ si 60000@1
dot icon16/08/1993
Particulars of mortgage/charge
dot icon07/04/1993
Full accounts made up to 1992-12-31
dot icon16/09/1992
Return made up to 06/09/92; full list of members
dot icon12/11/1991
Particulars of mortgage/charge
dot icon16/10/1991
Certificate of authorisation to commence business and borrow
dot icon16/10/1991
Application to commence business
dot icon08/10/1991
Ad 01/10/91--------- £ si 80000@1=80000 £ ic 2/80002
dot icon08/10/1991
Accounting reference date notified as 31/12
dot icon26/09/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/09/1991
Registered office changed on 27/09/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon05/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Steven
Director
14/11/2000 - Present
-
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
05/09/1991 - 05/09/1991
16011
London Law Services Limited
Nominee Director
05/09/1991 - 05/09/1991
15403
Page, Jean Violet
Director
05/09/1991 - 30/12/2000
2
Ethelston, John Graham
Director
05/09/1991 - 30/12/2000
3

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HITACHI CAPITAL INVOICE FINANCE LIMITED

HITACHI CAPITAL INVOICE FINANCE LIMITED is an(a) Dissolved company incorporated on 05/09/1991 with the registered office located at Wallbrook Business Park, Green Lane, Hounslow, Middlesex TW4 6NW. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HITACHI CAPITAL INVOICE FINANCE LIMITED?

toggle

HITACHI CAPITAL INVOICE FINANCE LIMITED is currently Dissolved. It was registered on 05/09/1991 and dissolved on 09/04/2012.

Where is HITACHI CAPITAL INVOICE FINANCE LIMITED located?

toggle

HITACHI CAPITAL INVOICE FINANCE LIMITED is registered at Wallbrook Business Park, Green Lane, Hounslow, Middlesex TW4 6NW.

What does HITACHI CAPITAL INVOICE FINANCE LIMITED do?

toggle

HITACHI CAPITAL INVOICE FINANCE LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for HITACHI CAPITAL INVOICE FINANCE LIMITED?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved following liquidation.