NON-STANDARD FINANCE SUBSIDIARY LIMITED

The Bothy, The Nostell Estate Yard The Nostell Estate The Bothy, The Nostell Estate Yard The Nostell Estate, Wakefield, WF4 1AB, West Yorkshire, United Kingdom
StatusDISSOLVED
Company No.09281088
CategoryPrivate Limited Company
Incorporated27 Oct 2014
Age9 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution26 Dec 2023
Years4 months, 26 days

SUMMARY

NON-STANDARD FINANCE SUBSIDIARY LIMITED is an dissolved private limited company with number 09281088. It was incorporated 9 years, 6 months, 25 days ago, on 27 October 2014 and it was dissolved 4 months, 26 days ago, on 26 December 2023. The company address is The Bothy, The Nostell Estate Yard The Nostell Estate The Bothy, The Nostell Estate Yard The Nostell Estate, Wakefield, WF4 1AB, West Yorkshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 26 Dec 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2023

Action Date: 25 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Katrina Huijing Lu

Change date: 2023-09-25

Documents

View document PDF

Gazette notice voluntary

Date: 10 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2023

Action Date: 16 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Non-Standard Finance Plc

Change date: 2023-09-16

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2023

Action Date: 16 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-09-16

Psc name: Non-Standard Finance Plc

Documents

View document PDF

Dissolution application strike off company

Date: 02 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 02 Aug 2023

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 02 Aug 2023

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 22 Jul 2023

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Mortgage charge part both with charge number

Date: 14 Jul 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 092810880001

Documents

View document PDF

Mortgage charge part both with charge number

Date: 14 Jul 2023

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 092810880002

Documents

View document PDF

Change to a person with significant control

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Non-Standard Finance Plc

Change date: 2023-04-17

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

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

Change date: 2023-04-17

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

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 28 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2022

Action Date: 11 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Non-Standard Finance Plc

Change date: 2022-04-11

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

Change date: 2022-04-11

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

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

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2021

Action Date: 28 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katrina Huijing Lu

Appointment date: 2021-10-11

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sarah Louise Day

Appointment date: 2021-10-11

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

Accounts with accounts type full

Date: 13 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-10

Officer name: Mr John Philip De Blocq Van Kuffeler

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2020

Action Date: 28 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-28

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

Confirmation statement with updates

Date: 07 Nov 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

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 full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Capital

Type: SH19

Date: 2019-04-25

Capital : 2,122,965.5 GBP

Documents

View document PDF

Legacy

Date: 25 Apr 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/04/19

Documents

View document PDF

Resolution

Date: 25 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2019

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Non-Standard Finance Plc

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

Change date: 2018-12-07

Officer name: Mr Nicholas John Teunon

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 registered office address company with date old address new address

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-07

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

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

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 28 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Second filing capital allotment shares

Date: 01 May 2018

Action Date: 15 Jan 2018

Category: Capital

Type: RP04SH01

Date: 2018-01-15

Capital : 2,122,965.5 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jan 2018

Action Date: 15 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-15

Psc name: Miles Marius Cresswell-Turner

Documents

View document PDF

Capital allotment shares

Date: 22 Jan 2018

Action Date: 15 Jan 2018

Category: Capital

Type: SH01

Date: 2018-01-15

Capital : 2,122,965.50 GBP

Documents

View document PDF

Resolution

Date: 19 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sarah Louise Day

Appointment date: 2017-11-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Dec 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

Confirmation statement with updates

Date: 10 Nov 2017

Action Date: 28 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-28

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2017

Action Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Miles Marius Cresswell-Turner

Notification date: 2017-09-13

Documents

View document PDF

Capital allotment shares

Date: 10 Nov 2017

Action Date: 13 Sep 2017

Category: Capital

Type: SH01

Capital : 138.5 GBP

Date: 2017-09-13

Documents

View document PDF

Resolution

Date: 27 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

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: 092810880001

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: 092810880002

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Miles Marius Cresswell-Turner

Appointment date: 2017-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 28 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-28

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

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 secretary company with change date

Date: 13 Jul 2015

Action Date: 07 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-07

Officer name: Nicholas John Teunon

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

Officer name: Mr Nicholas John Teunon

Change date: 2015-07-07

Documents

View document PDF

Resolution

Date: 27 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Resolution

Date: 03 Feb 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 30 Jan 2015

Category: Capital

Type: SH10

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

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

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

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2014

Action Date: 20 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-20

Capital : 101 GBP

Documents

View document PDF

Memorandum articles

Date: 25 Nov 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 25 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 13 Nov 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-10-31

Documents

View document PDF

Incorporation company

Date: 27 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DOSHI & CO. LIMITED

226 HIGH ROAD,LONDON,NW10 2NX

Number:02837705
Status:ACTIVE
Category:Private Limited Company

INDO TREK LIMITED

3 FOWLER CROFT,AYRSHIRE,KA19 7NE

Number:SC353607
Status:ACTIVE
Category:Private Limited Company

LIFESCIENCE INDUSTRIAL CO., LTD

FIFTH FLOOR,LONDON,WC1E 6HA

Number:09119046
Status:ACTIVE
Category:Private Limited Company

MAPLE (337) LIMITED

28 PIDWELT RISE,BARGOED,CF81 9QU

Number:06511750
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OAOA LTD

67A JEDDO ROAD,LONDON,W12 9ED

Number:08250133
Status:ACTIVE
Category:Private Limited Company

STUHN LIMITED

14 LAMBERT AVENUE,SLOUGH,SL3 7EB

Number:10249181
Status:ACTIVE
Category:Private Limited Company

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