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

CITY BUSINESS FINANCE LIMITED

1 BRIDGEWATER PLACE, WATER LANE, LEEDS, LS11 5QR,
Company Registration Number
07358306
Private Limited Company
Liquidation

Company Overview

About City Business Finance Ltd
CITY BUSINESS FINANCE LIMITED was founded on 2010-08-26 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". City Business 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
CITY BUSINESS FINANCE LIMITED
 
Legal Registered Office
1 BRIDGEWATER PLACE
WATER LANE
LEEDS
LS11 5QR
Other companies in TW9
 
Previous Names
PLUSRARE 2 LIMITED16/09/2010
Filing Information
Company Number 07358306
Company ID Number 07358306
Date formed 2010-08-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 17:52:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CITY BUSINESS FINANCE LIMITED
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.

Company Officers of CITY BUSINESS FINANCE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW LACEY
Company Secretary 2015-04-21
KEITH GRAHAM ALLEN
Director 2018-05-02
RICHARD JOHN DOE
Director 2015-11-03
GARY ANDREW LEITCH
Director 2017-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW ROBERT GILBERT
Director 2010-09-23 2017-10-06
SIMON JOHN KIRK
Director 2010-08-26 2017-04-28
ANDREW KINNEAR SMITHSON
Director 2015-11-03 2017-04-28
PAUL DOUGLAS COGGINS
Director 2010-09-23 2016-07-07
PHILIP GEOFFREY DAVIES
Director 2010-08-26 2016-06-03
CHRISTOPHER LEWIS COLEMAN
Director 2010-09-23 2015-11-03
PHILIP GEOFFREY DAVIES
Company Secretary 2010-08-26 2015-04-21
SAMUEL GENEEN
Director 2010-08-26 2014-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.7) PLC Director 2018-05-24 CURRENT 2002-08-16 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 17) PLC Director 2018-05-24 CURRENT 2007-08-30 Liquidation
KEITH GRAHAM ALLEN PARAGON PENSION INVESTMENTS GP LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active
KEITH GRAHAM ALLEN FINELINE MEDIA FINANCE LIMITED Director 2017-04-28 CURRENT 1988-11-11 Liquidation
KEITH GRAHAM ALLEN PARAGON DEVELOPMENT FINANCE LIMITED Director 2017-04-28 CURRENT 2000-01-04 Active
KEITH GRAHAM ALLEN STATE SECURITIES HOLDINGS LIMITED Director 2017-04-28 CURRENT 2003-09-09 Liquidation
KEITH GRAHAM ALLEN PARAGON COMMERCIAL FINANCE LIMITED Director 2017-04-28 CURRENT 2009-10-07 Active
KEITH GRAHAM ALLEN PARAGON ASSET FINANCE LIMITED Director 2017-04-28 CURRENT 1987-11-06 Active
KEITH GRAHAM ALLEN LEASE PORTFOLIO MANAGEMENT LIMITED Director 2017-04-28 CURRENT 1991-02-18 Active
KEITH GRAHAM ALLEN FINELINE HOLDINGS LIMITED Director 2017-04-28 CURRENT 1996-06-27 Liquidation
KEITH GRAHAM ALLEN PBAF ACQUISITIONS LIMITED Director 2017-04-28 CURRENT 2002-07-09 Active
KEITH GRAHAM ALLEN PREMIER ASSET FINANCE LIMITED Director 2017-04-28 CURRENT 2007-12-14 Active
KEITH GRAHAM ALLEN PARAGON TECHNOLOGY FINANCE LIMITED Director 2017-04-28 CURRENT 1982-06-01 Active
KEITH GRAHAM ALLEN PARAGON BUSINESS FINANCE PLC Director 2017-04-28 CURRENT 1980-05-19 Active
KEITH GRAHAM ALLEN STATE SECURITY LIMITED Director 2017-04-28 CURRENT 1987-09-02 Liquidation
KEITH GRAHAM ALLEN SPECIALIST FLEET SERVICES LIMITED Director 2017-04-28 CURRENT 1993-08-09 Active
KEITH GRAHAM ALLEN HOMER MANAGEMENT LIMITED Director 2017-04-28 CURRENT 1998-07-16 Active
KEITH GRAHAM ALLEN COLLETT TRANSPORT SERVICES LIMITED Director 2017-04-28 CURRENT 2013-09-25 Active
KEITH GRAHAM ALLEN MORTGAGE TRUST SERVICES PLC Director 2016-09-29 CURRENT 2000-03-01 Active
KEITH GRAHAM ALLEN PLYMOUTH LIMITED Director 2015-09-23 CURRENT 1989-02-06 Dissolved 2017-01-31
KEITH GRAHAM ALLEN PARAGON PERSONAL AND AUTO FINANCE (NO. 2) LIMITED Director 2015-09-23 CURRENT 1999-01-15 Dissolved 2017-01-31
KEITH GRAHAM ALLEN PARAGON PERSONAL FINANCE (2) LIMITED Director 2015-09-23 CURRENT 2009-05-20 Dissolved 2017-01-31
KEITH GRAHAM ALLEN PARAGON HOLDINGS GROUP LIMITED Director 2015-09-23 CURRENT 1997-01-13 Dissolved 2017-01-31
KEITH GRAHAM ALLEN PARAGON CREDIT MANAGEMENT LIMITED Director 2015-09-23 CURRENT 1989-01-23 Dissolved 2017-01-31
KEITH GRAHAM ALLEN MOORGATE MORTGAGE SERVICING LIMITED Director 2015-09-23 CURRENT 1997-01-13 Dissolved 2017-01-31
KEITH GRAHAM ALLEN HOMELOANS (NO.5) PLC Director 2015-09-23 CURRENT 1999-01-15 Dissolved 2017-01-31
KEITH GRAHAM ALLEN FIRST RESOLUTION LIMITED Director 2015-09-23 CURRENT 2009-06-25 Dissolved 2017-01-31
KEITH GRAHAM ALLEN EPSOM TRUSTEES LIMITED Director 2015-09-23 CURRENT 1999-08-20 Dissolved 2017-01-31
KEITH GRAHAM ALLEN CUSTOMER SOLUTIONS LIMITED Director 2015-09-23 CURRENT 1984-05-09 Dissolved 2017-01-31
KEITH GRAHAM ALLEN ARDEN CREDIT MANAGEMENT LIMITED Director 2015-09-23 CURRENT 1997-01-13 Dissolved 2017-01-31
KEITH GRAHAM ALLEN PARAGON VEHICLE CONTRACTS LIMITED Director 2015-09-23 CURRENT 1984-09-26 Active
KEITH GRAHAM ALLEN FIRST FLEXIBLE NO.1 LIMITED Director 2015-09-23 CURRENT 1999-07-09 Liquidation
KEITH GRAHAM ALLEN FIRST FLEXIBLE NO.2 LIMITED Director 2015-09-23 CURRENT 2000-03-16 Liquidation
KEITH GRAHAM ALLEN EARLSWOOD FINANCE (NO. 3) LIMITED Director 2015-09-23 CURRENT 2003-06-04 Active
KEITH GRAHAM ALLEN HIGHLANDS LOAN SERVICING LIMITED Director 2015-09-23 CURRENT 2011-03-22 Active - Proposal to Strike off
KEITH GRAHAM ALLEN HOMER FUNDING LIMITED Director 2015-09-23 CURRENT 2012-04-03 Active - Proposal to Strike off
KEITH GRAHAM ALLEN REDBRICK REAL ESTATE SERVICES LIMITED Director 2015-09-23 CURRENT 1997-01-13 Liquidation
KEITH GRAHAM ALLEN PARAGON THIRD FUNDING LIMITED Director 2015-09-23 CURRENT 2002-10-30 Active
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.38) LIMITED Director 2015-09-23 CURRENT 2005-03-12 Active - Proposal to Strike off
KEITH GRAHAM ALLEN PARAGON LENDING LIMITED Director 2015-09-23 CURRENT 2008-05-16 Active - Proposal to Strike off
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.27) LIMITED Director 2015-09-23 CURRENT 2008-05-16 Active - Proposal to Strike off
KEITH GRAHAM ALLEN PARAGON SERVICING LIMITED Director 2015-09-23 CURRENT 2008-05-16 Active - Proposal to Strike off
KEITH GRAHAM ALLEN TEGIC LIMITED Director 2015-09-23 CURRENT 2008-06-26 Active - Proposal to Strike off
KEITH GRAHAM ALLEN SANCOPIA CAPITAL LIMITED Director 2015-09-23 CURRENT 2008-06-26 Active - Proposal to Strike off
KEITH GRAHAM ALLEN PGC CAPITAL LIMITED Director 2015-09-23 CURRENT 2008-06-26 Dissolved 2018-07-24
KEITH GRAHAM ALLEN SANCOPIA LIMITED Director 2015-09-23 CURRENT 2008-06-25 Active - Proposal to Strike off
KEITH GRAHAM ALLEN TEGIC CAPITAL LIMITED Director 2015-09-23 CURRENT 2008-06-25 Active - Proposal to Strike off
KEITH GRAHAM ALLEN SPV SECURITIES LIMITED Director 2015-09-23 CURRENT 2009-05-13 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 33) LIMITED Director 2015-09-23 CURRENT 2012-03-30 Active - Proposal to Strike off
KEITH GRAHAM ALLEN TOWNEND FARM (EASINGTON) MANAGEMENT COMPANY LIMITED Director 2015-09-23 CURRENT 2012-03-30 Active
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 34) LIMITED Director 2015-09-23 CURRENT 2012-03-30 Dissolved 2018-07-24
KEITH GRAHAM ALLEN SANCOPIA PORTFOLIOS LIMITED Director 2015-09-23 CURRENT 2012-07-10 Active - Proposal to Strike off
KEITH GRAHAM ALLEN COLLATERALISED MORTGAGE SECURITES (NO 12) PLC Director 2015-09-23 CURRENT 1987-08-10 Liquidation
KEITH GRAHAM ALLEN LOM RECOVERIES LIMITED Director 2015-09-23 CURRENT 1989-01-19 Active
KEITH GRAHAM ALLEN PARAGON SECOND FUNDING LIMITED Director 2015-09-23 CURRENT 1991-08-14 Active
KEITH GRAHAM ALLEN HERBERT (7) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN HERBERT (6) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN HERBERT (10) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN HERBERT (5) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN HERBERT (9) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN HERBERT (4) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN HERBERT (8) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN FINANCE FOR PEOPLE (NO.3) LIMITED Director 2015-09-23 CURRENT 1996-05-24 Liquidation
KEITH GRAHAM ALLEN MOORGATE SERVICING LIMITED Director 2015-09-23 CURRENT 1997-01-13 Liquidation
KEITH GRAHAM ALLEN MOORGATE LOAN SERVICING LIMITED Director 2015-09-23 CURRENT 1997-01-13 Active
KEITH GRAHAM ALLEN PARAGON PERSONAL FINANCE (1) LIMITED Director 2015-09-23 CURRENT 1997-01-13 Active
KEITH GRAHAM ALLEN PARAGON FINANCE HOLDINGS LIMITED Director 2015-09-23 CURRENT 1997-01-22 Active - Proposal to Strike off
KEITH GRAHAM ALLEN HOMELOANS (NO. 4) PLC Director 2015-09-23 CURRENT 1999-01-15 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 4) PLC Director 2015-09-23 CURRENT 1999-01-15 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 2) PLC Director 2015-09-23 CURRENT 1999-01-15 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.1) PLC Director 2015-09-23 CURRENT 1999-01-15 Liquidation
KEITH GRAHAM ALLEN FIRST FLEXIBLE NO.3 LIMITED Director 2015-09-23 CURRENT 2000-07-20 Liquidation
KEITH GRAHAM ALLEN EARLSWOOD FINANCE (NO.2) LIMITED Director 2015-09-23 CURRENT 2002-08-16 Dissolved 2018-07-24
KEITH GRAHAM ALLEN EARLSWOOD FINANCE LIMITED Director 2015-09-23 CURRENT 2002-08-16 Active
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 37) LIMITED Director 2015-09-23 CURRENT 2005-03-12 Active - Proposal to Strike off
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 16) PLC Director 2015-09-23 CURRENT 2007-08-28 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 26) LIMITED Director 2015-09-23 CURRENT 2007-08-30 Active - Proposal to Strike off
KEITH GRAHAM ALLEN MOORGATE ASSET ADMINISTRATION LIMITED Director 2015-09-23 CURRENT 2008-05-16 Active
KEITH GRAHAM ALLEN IDEM CAPITAL HOLDINGS LIMITED Director 2015-09-23 CURRENT 2011-08-11 Active
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 36) LIMITED Director 2015-09-23 CURRENT 2012-03-30 Dissolved 2018-07-24
KEITH GRAHAM ALLEN NHL SECOND FUNDING CORPORATION LIMITED Director 2015-09-23 CURRENT 1986-08-15 Liquidation
KEITH GRAHAM ALLEN PARAGON LOAN FINANCE (NO. 2) LIMITED Director 2015-09-23 CURRENT 1987-10-01 Liquidation
KEITH GRAHAM ALLEN MORTGAGE FUNDING CORPORATION PLC Director 2015-09-23 CURRENT 1985-06-11 Liquidation
KEITH GRAHAM ALLEN UNIVERSAL CREDIT LIMITED Director 2015-09-23 CURRENT 1986-01-22 Active
KEITH GRAHAM ALLEN NHL THIRD FUNDING CORPORATION LIMITED Director 2015-09-23 CURRENT 1986-07-11 Liquidation
KEITH GRAHAM ALLEN COLONIAL FINANCE (UK) LIMITED Director 2015-09-23 CURRENT 1986-10-15 Active
KEITH GRAHAM ALLEN PARAGON LOAN FINANCE (NO. 1) LIMITED Director 2015-09-23 CURRENT 1987-10-01 Liquidation
KEITH GRAHAM ALLEN PLYMOUTH FUNDING LIMITED Director 2015-09-23 CURRENT 1989-01-23 Liquidation
KEITH GRAHAM ALLEN YORKSHIRE LEASEHOLDS LIMITED Director 2015-09-23 CURRENT 1989-10-16 Active
KEITH GRAHAM ALLEN PARAGON DEALER FINANCE LIMITED Director 2015-09-23 CURRENT 1989-10-16 Active
KEITH GRAHAM ALLEN PARAGON OPTIONS PLC Director 2015-09-23 CURRENT 1991-08-14 Active
KEITH GRAHAM ALLEN HERBERT (2) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN HERBERT (1) PLC Director 2015-09-23 CURRENT 1994-09-01 Active
KEITH GRAHAM ALLEN FINANCE FOR PEOPLE (NO.4) PLC Director 2015-09-23 CURRENT 1996-05-24 Liquidation
KEITH GRAHAM ALLEN PARAGON CAR FINANCE (1) LIMITED Director 2015-09-23 CURRENT 1996-05-24 Active
KEITH GRAHAM ALLEN YORKSHIRE FREEHOLDS LIMITED Director 2015-09-23 CURRENT 1997-01-13 Active
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 5) PLC Director 2015-09-23 CURRENT 1999-01-15 Active
KEITH GRAHAM ALLEN FIRST FLEXIBLE NO.4 PLC Director 2015-09-23 CURRENT 2001-03-09 Liquidation
KEITH GRAHAM ALLEN PARAGON CAR FINANCE LIMITED Director 2015-09-23 CURRENT 2005-03-11 Active
KEITH GRAHAM ALLEN PARAGON PERSONAL FINANCE LIMITED Director 2015-09-23 CURRENT 2005-03-11 Active
KEITH GRAHAM ALLEN HOMELOANS (NO. 6) PLC Director 2015-09-22 CURRENT 1999-01-15 Dissolved 2017-01-31
KEITH GRAHAM ALLEN PARAGON MORTGAGES (2010) LIMITED Director 2015-07-30 CURRENT 2008-05-19 Active
KEITH GRAHAM ALLEN MORTGAGE TRUST LIMITED Director 2015-07-30 CURRENT 1986-08-21 Active
KEITH GRAHAM ALLEN PARAGON MORTGAGES LIMITED Director 2015-07-30 CURRENT 1989-01-24 Active
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.9) PLC Director 2015-05-12 CURRENT 2002-08-16 Liquidation
KEITH GRAHAM ALLEN ARIANTY HOLDINGS LIMITED Director 2015-05-12 CURRENT 2000-08-30 Active
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 13) PLC Director 2015-05-12 CURRENT 2005-03-15 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.14) PLC Director 2015-05-12 CURRENT 2007-01-05 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.15) PLC Director 2015-05-12 CURRENT 2007-04-13 Liquidation
KEITH GRAHAM ALLEN ARIANTY NO. 1 PLC Director 2015-05-12 CURRENT 2000-03-14 Active
KEITH GRAHAM ALLEN PARAGON SECURED FINANCE (NO. 1) PLC Director 2015-05-12 CURRENT 2002-08-16 Liquidation
KEITH GRAHAM ALLEN PARAGON PERSONAL AND AUTO FINANCE (NO. 3) PLC Director 2015-05-12 CURRENT 2002-08-16 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.10) PLC Director 2015-05-12 CURRENT 2002-08-20 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.8) PLC Director 2015-05-12 CURRENT 2002-08-16 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO.11) PLC Director 2015-05-12 CURRENT 2002-08-16 Liquidation
KEITH GRAHAM ALLEN FIRST FLEXIBLE (NO. 7) PLC Director 2015-05-12 CURRENT 2002-11-01 Liquidation
KEITH GRAHAM ALLEN FIRST FLEXIBLE NO. 6 PLC Director 2015-05-12 CURRENT 2002-11-01 Liquidation
KEITH GRAHAM ALLEN PARAGON FOURTH FUNDING LIMITED Director 2015-05-12 CURRENT 2005-03-11 Liquidation
KEITH GRAHAM ALLEN PARAGON MORTGAGES (NO. 12) PLC Director 2015-05-12 CURRENT 2005-03-09 Active
KEITH GRAHAM ALLEN ARIANTY SERVICES LIMITED Director 2015-05-06 CURRENT 2000-08-17 Liquidation
KEITH GRAHAM ALLEN FIRST FLEXIBLE NO.5 PLC Director 2015-05-06 CURRENT 2001-06-18 Liquidation
KEITH GRAHAM ALLEN PARAGON FINANCE PLC Director 2015-03-04 CURRENT 1985-05-29 Active
KEITH GRAHAM ALLEN IDEM (NO.3) LIMITED Director 2014-07-01 CURRENT 2008-05-16 Liquidation
KEITH GRAHAM ALLEN PBAF (NO. 1) LIMITED Director 2014-07-01 CURRENT 2009-05-20 Liquidation
KEITH GRAHAM ALLEN IDEM CAPITAL SECURITIES LIMITED Director 2014-07-01 CURRENT 2010-08-19 Active
KEITH GRAHAM ALLEN IDEM (NO. 5) LIMITED Director 2014-07-01 CURRENT 2011-03-28 Active - Proposal to Strike off
KEITH GRAHAM ALLEN IDEM CAPITAL ACQUISITIONS LIMITED Director 2014-07-01 CURRENT 2011-04-05 Active - Proposal to Strike off
KEITH GRAHAM ALLEN IDEM CAPITAL LIMITED Director 2014-07-01 CURRENT 2008-06-25 Liquidation
KEITH GRAHAM ALLEN IDEM ASSET MANAGEMENT LIMITED Director 2014-07-01 CURRENT 2010-09-30 Dissolved 2018-07-24
KEITH GRAHAM ALLEN IDEM FIRST FINANCE LIMITED Director 2014-07-01 CURRENT 2011-03-28 Liquidation
KEITH GRAHAM ALLEN IDEM CONSUMER LOANS LIMITED Director 2014-07-01 CURRENT 2011-08-11 Dissolved 2018-07-24
KEITH GRAHAM ALLEN IDEM (NO. 6) LIMITED Director 2014-07-01 CURRENT 2011-04-05 Active - Proposal to Strike off
RICHARD JOHN DOE PARAGON DEVELOPMENT FINANCE LIMITED Director 2018-06-20 CURRENT 2000-01-04 Active
RICHARD JOHN DOE PREMIER ASSET FINANCE LIMITED Director 2016-09-30 CURRENT 2007-12-14 Active
RICHARD JOHN DOE PARAGON COMMERCIAL FINANCE LIMITED Director 2015-11-03 CURRENT 2009-10-07 Active
RICHARD JOHN DOE PARAGON ASSET FINANCE LIMITED Director 2015-11-03 CURRENT 1987-11-06 Active
RICHARD JOHN DOE PARAGON TECHNOLOGY FINANCE LIMITED Director 2015-11-03 CURRENT 1982-06-01 Active
RICHARD JOHN DOE PARAGON BUSINESS FINANCE PLC Director 2015-11-03 CURRENT 1980-05-19 Active
RICHARD JOHN DOE SPECIALIST FLEET SERVICES LIMITED Director 2015-11-03 CURRENT 1993-08-09 Active
GARY ANDREW LEITCH FINELINE MEDIA FINANCE LIMITED Director 2017-04-28 CURRENT 1988-11-11 Liquidation
GARY ANDREW LEITCH PARAGON COMMERCIAL FINANCE LIMITED Director 2017-04-28 CURRENT 2009-10-07 Active
GARY ANDREW LEITCH LEASE PORTFOLIO MANAGEMENT LIMITED Director 2017-04-28 CURRENT 1991-02-18 Active
GARY ANDREW LEITCH FINELINE HOLDINGS LIMITED Director 2017-04-28 CURRENT 1996-06-27 Liquidation
GARY ANDREW LEITCH PARAGON TECHNOLOGY FINANCE LIMITED Director 2017-04-28 CURRENT 1982-06-01 Active
GARY ANDREW LEITCH PARAGON BUSINESS FINANCE PLC Director 2017-04-28 CURRENT 1980-05-19 Active
GARY ANDREW LEITCH STATE SECURITY LIMITED Director 2017-04-28 CURRENT 1987-09-02 Liquidation
GARY ANDREW LEITCH PREMIER ASSET FINANCE LIMITED Director 2016-09-30 CURRENT 2007-12-14 Active
GARY ANDREW LEITCH PARAGON ASSET FINANCE LIMITED Director 2016-08-01 CURRENT 1987-11-06 Active
GARY ANDREW LEITCH GROWTH SOLUTIONS F S LIMITED Director 2015-07-13 CURRENT 2015-07-13 Dissolved 2018-01-09

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
2023-08-03Registers moved to registered inspection location of 51 Homer Road Solihull West Midlands B91 3QJ
2023-08-02Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-02Appointment of a voluntary liquidator
2023-08-02Voluntary liquidation declaration of solvency
2023-08-02REGISTERED OFFICE CHANGED ON 02/08/23 FROM 51 Homer Road Solihull B91 3QJ England
2023-07-28Register inspection address changed to 51 Homer Road Solihull West Midlands B91 3QJ
2023-04-17APPOINTMENT TERMINATED, DIRECTOR DAVID NEWCOMBE
2023-04-11APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARD PHILLIPOU
2023-02-28FULL ACCOUNTS MADE UP TO 30/09/22
2022-08-25CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH NO UPDATES
2022-02-11FULL ACCOUNTS MADE UP TO 30/09/21
2022-02-11AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-03-16AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DOMINIC SHELTON
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH NO UPDATES
2020-06-26AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-06-09TM02Termination of appointment of Pandora Sharp on 2020-06-01
2019-11-05AP03Appointment of Miss Pandora Sharp as company secretary on 2019-10-31
2019-11-05TM02Termination of appointment of Andrew Lacey on 2019-10-31
2019-10-30AP01DIRECTOR APPOINTED MR DAVID NEWCOMBE
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR GARY ANDREW LEITCH
2019-10-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN DOE
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 24/08/19, WITH NO UPDATES
2019-02-26AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
2018-05-09AP01DIRECTOR APPOINTED MR KEITH GRAHAM ALLEN
2018-03-27AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-14PSC05Change of details for Paragon Bank Asset Finance Limited as a person with significant control on 2017-10-06
2017-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBERT GILBERT
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-07-05AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITHSON
2017-05-12AP01DIRECTOR APPOINTED MR GARY ANDREW LEITCH
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON KIRK
2017-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/17 FROM Heron House 5 Heron Square Richmond upon Thames Surrey TW9 1EL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 500000
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOUGLAS COGGINS
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GEOFFREY DAVIES
2016-03-16AA01Current accounting period extended from 31/03/16 TO 30/09/16
2016-01-08CH01Director's details changed for Mr Paul Douglas Coggins on 2015-12-10
2015-12-18AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-06AP01DIRECTOR APPOINTED MR ANDREW KINNEAR SMITHSON
2015-12-04AP01DIRECTOR APPOINTED MR RICHARD JOHN DOE
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS COLEMAN
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 500000
2015-09-10AR0126/08/15 ANNUAL RETURN FULL LIST
2015-05-21AP03Appointment of Mr Andrew Lacey as company secretary on 2015-04-21
2015-05-21TM02Termination of appointment of Philip Geoffrey Davies on 2015-04-21
2015-04-21AUDAUDITOR'S RESIGNATION
2014-12-08AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-31TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL GENEEN
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 500000
2014-09-19AR0126/08/14 FULL LIST
2014-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LEWIS COLEMAN / 23/08/2014
2013-12-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-18AR0126/08/13 FULL LIST
2012-12-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-19AR0126/08/12 FULL LIST
2012-02-13AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-01-27AA01PREVSHO FROM 31/08/2011 TO 31/03/2011
2011-09-23AR0126/08/11 FULL LIST
2010-12-14SH0115/11/10 STATEMENT OF CAPITAL GBP 500000.00
2010-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DOUGLAS COGGINS / 18/10/2010
2010-10-07AP01DIRECTOR APPOINTED CHRISTOPHER LEWIS COLEMAN
2010-10-05AP01DIRECTOR APPOINTED MATTHEW ROBERT GILBERT
2010-10-05AP01DIRECTOR APPOINTED PAUL DOUGLAS COGGINS
2010-09-16RES15CHANGE OF NAME 03/09/2010
2010-09-16CERTNMCOMPANY NAME CHANGED PLUSRARE 2 LIMITED CERTIFICATE ISSUED ON 16/09/10
2010-09-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-26NEWINCCERTIFICATE 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
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to CITY BUSINESS FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CITY BUSINESS FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CITY BUSINESS FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges6.0792
MortgagesNumMortOutstanding2.929
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied3.149

This shows the max and average number of mortgages for companies with the same SIC code of 64910 - Financial leasing

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CITY BUSINESS FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of CITY BUSINESS FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CITY BUSINESS FINANCE LIMITED
Trademarks
We have not found any records of CITY BUSINESS FINANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
FLOATING CHARGE ALLANDER PRINT LIMITED 2011-12-29 Outstanding
JRM REALISATIONS LIMITED 2013-05-09 Outstanding

We have found 2 mortgage charges which are owed to CITY BUSINESS FINANCE LIMITED

Income
Government Income
We have not found government income sources for CITY BUSINESS FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as CITY BUSINESS FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CITY BUSINESS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CITY BUSINESS 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 CITY BUSINESS 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.