NON-STANDARD FINANCE PLC

33 Finsbury Square, London, EC2A 1AG
StatusLIQUIDATION
Company No.09122252
CategoryPrivate Limited Company
Incorporated08 Jul 2014
Age9 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

NON-STANDARD FINANCE PLC is an liquidation private limited company with number 09122252. It was incorporated 9 years, 9 months, 21 days ago, on 08 July 2014. The company address is 33 Finsbury Square, London, EC2A 1AG.



Company Fillings

Change sail address company with old address new address

Date: 23 Sep 2023

Category: Address

Type: AD02

New address: The Bothy, the Nostell Estate Yard the Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB

Old address: Computershare Investor Services Plc the Pavillions Bridgwater Road Bristol BS13 8AE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2023

Action Date: 16 Sep 2023

Category: Address

Type: AD01

New address: 33 Finsbury Square London EC2A 1AG

Old address: The Bothy, the Nostell Estate Yard the Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB United Kingdom

Change date: 2023-09-16

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 16 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Louise Day

Termination date: 2023-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-05

Officer name: Sarah Louise Day

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Resolution

Date: 11 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Henry Gregson

Termination date: 2023-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jun 2023

Action Date: 23 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-23

Officer name: Niall Scott Kilgour Booker

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-17

Officer name: Nicholas Toby Westcott

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Address

Type: AD01

Old address: Unit 26/27 Rear Walled Garden the Nostell Business Estate Wakefield West Yorkshire WF4 1AB United Kingdom

New address: The Bothy, the Nostell Estate Yard the Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB

Change date: 2023-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2022

Action Date: 12 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-12

Officer name: Charles Henry Gregson

Documents

View document PDF

Resolution

Date: 13 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2022

Action Date: 27 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Louise Day

Appointment date: 2022-05-27

Documents

View document PDF

Accounts with accounts type group

Date: 16 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Address

Type: AD01

Old address: 7 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE England

Change date: 2022-04-11

New address: Unit 26/27 Rear Walled Garden the Nostell Business Estate Wakefield West Yorkshire WF4 1AB

Documents

View document PDF

Auditors resignation company

Date: 12 Oct 2021

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-31

Officer name: John Philip De Blocq Van Kuffeler

Documents

View document PDF

Change person director company

Date: 11 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Resolution

Date: 22 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Jul 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Heather Jane Mcgregor

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2021

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-01

Officer name: Professor Heather Jane Mcgregor

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-01

Officer name: Mr Nicholas Toby Westcott

Documents

View document PDF

Accounts with accounts type group

Date: 16 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Teunon

Termination date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-01

Officer name: Mr Jonathan Richard Gillespie

Documents

View document PDF

Capital allotment shares

Date: 21 Jan 2020

Action Date: 31 Oct 2019

Category: Capital

Type: SH01

Date: 2019-10-31

Capital : 15,621,871.10 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 23 Oct 2019

Action Date: 21 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miles Marius Cresswell Turner

Termination date: 2019-10-21

Documents

View document PDF

Accounts with accounts type interim

Date: 16 Oct 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Capital allotment shares

Date: 12 Aug 2019

Action Date: 31 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-31

Capital : 15,602,484.10 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 30 Jul 2019

Action Date: 30 Jul 2019

Category: Capital

Type: SH19

Date: 2019-07-30

Capital : 15,598,972.40 GBP

Documents

View document PDF

Certificate capital reduction issued capital share premium

Date: 30 Jul 2019

Category: Capital

Sub Category: Certificate

Type: CERT16

Documents

View document PDF

Legacy

Date: 30 Jul 2019

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Resolution

Date: 25 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Resolution

Date: 10 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type interim

Date: 02 May 2019

Action Date: 26 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-26

Documents

View document PDF

Resolution

Date: 18 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 02 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas John Teunon

Change date: 2018-12-07

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Philip De Blocq Van Kuffeler

Change date: 2018-12-07

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Niall Booker

Change date: 2018-12-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Address

Type: AD01

Old address: 5th Floor 6 st Andrew Street London EC4A 3AE

New address: 7 Turnberry Park Road Gildersome, Morley Leeds LS27 7LE

Change date: 2018-12-07

Documents

View document PDF

Accounts with accounts type interim

Date: 24 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Resolution

Date: 30 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 11 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type interim

Date: 13 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-11-27

Officer name: Mrs Sarah Louise Day

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Nov 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-11-27

Officer name: Nicholas John Teunon

Documents

View document PDF

Accounts with accounts type interim

Date: 10 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2017

Action Date: 04 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-08-04

Charge number: 091222520003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Aug 2017

Action Date: 04 Aug 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091222520004

Charge creation date: 2017-08-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091222520001

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 091222520002

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2017

Action Date: 09 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Niall Booker

Appointment date: 2017-05-09

Documents

View document PDF

Accounts with accounts type interim

Date: 04 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type group

Date: 25 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin James Ashton

Termination date: 2016-10-31

Documents

View document PDF

Capital allotment shares

Date: 01 Sep 2016

Action Date: 13 Apr 2016

Category: Capital

Type: SH01

Capital : 15,852,484.10 GBP

Date: 2016-04-13

Documents

View document PDF

Miscellaneous

Date: 19 Aug 2016

Category: Miscellaneous

Type: MISC

Description: RP04 CS01 second filed CS01 08/07/2016 amended statement of capital

Documents

View document PDF

Accounts with accounts type interim

Date: 10 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Legacy

Date: 13 Jul 2016

Action Date: 08 Jul 2016

Category: Return

Type: CS01

Description: 08/07/16 Statement of Capital gbp 15852484.10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2016

Action Date: 23 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-23

Charge number: 091222520002

Documents

View document PDF

Accounts with accounts type group

Date: 08 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Resolution

Date: 08 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 18 Jan 2016

Action Date: 07 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-07

Capital : 14,676,013.50 GBP

Documents

View document PDF

Resolution

Date: 18 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Dec 2015

Action Date: 04 Dec 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-12-04

Charge number: 091222520001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 08 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-08

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Nicholas John Teunon

Change date: 2015-07-07

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-07

Officer name: Mr John Philip De Blocq Van Kuffeler

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-07

Officer name: Nicholas John Teunon

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2015

Action Date: 19 Feb 2015

Category: Capital

Type: SH01

Capital : 5,264,222.25 GBP

Date: 2015-02-19

Documents

View document PDF

Move registers to sail company with new address

Date: 03 Mar 2015

Category: Address

Type: AD03

New address: The Pavillions Bridgwater Road Bristol BS13 8AE

Documents

View document PDF

Change sail address company with new address

Date: 03 Mar 2015

Category: Address

Type: AD02

New address: The Pavillions Bridgwater Road Bristol BS13 8AE

Documents

View document PDF

Resolution

Date: 27 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 21 Feb 2015

Action Date: 04 Feb 2015

Category: Capital

Type: SH01

Capital : 148,026.35 GBP

Date: 2015-02-04

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2015

Action Date: 12 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-12

Officer name: Robin James Ashton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-30

Old address: 5 Little Chester Street London SW1X 7AL United Kingdom

New address: 5Th Floor 6 St Andrew Street London EC4A 3AE

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robin James Ashton

Appointment date: 2014-12-10

Documents

View document PDF

Resolution

Date: 30 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 30 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-10

Officer name: Heather Jane Mcgregor

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miles Marius Cresswell Turner

Appointment date: 2014-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2014

Action Date: 10 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Henry Gregson

Appointment date: 2014-12-10

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2014

Action Date: 02 Dec 2014

Category: Capital

Type: SH01

Capital : 50,000 GBP

Date: 2014-12-02

Documents

View document PDF

Auditors report

Date: 04 Dec 2014

Category: Auditors

Type: AUDR

Documents

View document PDF


Some Companies

CLASSIC GLOBAL SERVICES LIMITED

98 QUEEN STREET,PONTYPRIDD,CF37 1RW

Number:06447418
Status:ACTIVE
Category:Private Limited Company

DIAMOND CHAUFFEURS LIMITED

UNIT 12 TRAFALGAR BUSINESS CENTRE,BARKING,IG11 0JU

Number:05426846
Status:ACTIVE
Category:Private Limited Company

EAGLE EYED SECURITY LTD

14 PLACE FARM AVENUE,ORPINGTON,BR6 8DQ

Number:11586179
Status:ACTIVE
Category:Private Limited Company

IELECTRICAL CONTRACTORS LTD

80 BLAKELEY HALL ROAD,OLDBURY,B69 4ES

Number:09272594
Status:ACTIVE
Category:Private Limited Company

SERVICE USER SWINDON TEAM CIC

3 TAVISTOCK ROAD,SWINDON,SN3 2QD

Number:11101798
Status:ACTIVE
Category:Community Interest Company
Number:CS003517
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source