UKBizDB.co.uk

ASSET BASED FINANCE ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Asset Based Finance Association Limited. The company was founded 48 years ago and was given the registration number 01249173. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:ASSET BASED FINANCE ASSOCIATION LIMITED
Company Number:01249173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 March 1976
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:15 Canada Square, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Durfold, Deer Leap Road, Westcott, Dorking, RH4 3LE

Secretary01 September 1997Active
15, Canada Square, London, E14 5GL

Director02 June 2015Active
No 1, Brookhill Way, Banbury, England, OX16 3EL

Director22 January 2016Active
Burlington House, Grange Drive, Hedge End, Southampton, England, SO30 2AF

Director23 June 2016Active
66 Undercliff Gardens, Leigh On Sea, SS9 1ED

Secretary-Active
12 PO BOX, Banbury, OX16 0YG

Director-Active
Hamblebrook House, Hambleden, Henley On Thames, RG9 6RP

Director07 September 1996Active
Aquila House, Breeds Place, Hastings, TN34 3DG

Director-Active
The Bailey, The Bailey, Skipton, England, BD23 1DN

Director23 June 2016Active
31 Moor Hill, Norden, Rochdale, OL11 5YB

Director01 July 2009Active
Copyhold Rise, Copyhold Lane, Cuckfield, United Kingdom, RH17 5EB

Director10 June 2010Active
Shamrock Cottage, Stone Quarry Road Chelwood Gate, Haywards Heath, RH17 7LS

Director01 October 2001Active
Berners, Fox Hill Village, Haywards Heath, RH16 4QZ

Director01 September 1998Active
Old Way Old Avenue, West Byfleet, KT14 6AD

Director07 September 1996Active
Liverton House, Roundwood Lane, Lindfield, RH16 1SJ

Director11 June 2002Active
377, Ipswich Road, Colchester, CO4 0HL

Director01 July 2009Active
Buckingham House, Vivian Avenue, London, England, NW4 3XA

Director23 June 2016Active
Southbrook House 25 Bartholomew Stre, Newbury, RG14 5LL

Director-Active
N0., 1, Brookhill Way, Banbury, England, OX16 3EL

Director01 January 2014Active
Orchard Croft, Moat Lane, Battle, TN33 0RZ

Director01 July 2006Active
12 Castletown, The Bostal, Upper Beeding, BN44 3TR

Director24 November 1999Active
The White House, Old Hall Lane, Whitefield, Manchester, M45 7HY

Director01 June 2003Active
Tigh An Allt, Old Perth Road, Milnathort, KY13 9YA

Director19 April 2005Active
Chanctonbury House, Tylers Green, Cuckfield, Haywards Heath, United Kingdom, RH17 5DZ

Director07 September 1996Active
Santander Uk Plc, 3rd Floor 1 Cornwall Street, Birmingham, England, B3 2DX

Director01 January 2014Active
West Frankfield, Egerton Road, Weybridge, KT13 0PR

Director07 September 1996Active
3rd, Floor, 20 Hill Rise, Richmond, TW10 6UA

Director01 July 2009Active
Igf Invoice Finance Ltd, Maidstone Road, Paddock Wood, Tonbridge, England, TN12 6GF

Director01 January 2014Active
57 Bills Lane, Shirley, Solihull, B90 2PE

Director01 July 2009Active
21 Farncombe Road, Worthing, BN11 2BW

Director-Active
77 Upper North Street, Brighton, BN1 3FL

Director01 September 1999Active
2, King Edward Street, London, United Kingdom, EC1A 1HQ

Director28 June 2012Active
21, Farncombe Road, Worthing, England, BN11 1BW

Director23 June 2016Active
31 Shawcross House, 235 Preston Road, Brighton, BN1 6SW

Director07 September 1996Active
1 Potters Close, Ashford, TN25 4PX

Director07 February 2001Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-09Gazette

Gazette dissolved liquidation.

Download
2021-04-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-11-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-08-09Address

Change registered office address company with date old address new address.

Download
2018-10-25Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-25Resolution

Resolution.

Download
2018-10-25Insolvency

Liquidation voluntary declaration of solvency.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-01-23Officers

Termination director company with name termination date.

Download
2016-09-06Confirmation statement

Confirmation statement with updates.

Download
2016-08-24Officers

Appoint person director company with name date.

Download
2016-08-02Officers

Termination director company with name termination date.

Download
2016-07-18Officers

Termination director company with name termination date.

Download
2016-07-04Accounts

Accounts with accounts type full.

Download
2016-07-04Officers

Appoint person director company with name date.

Download
2016-06-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.