Liquidation
Company Information for DF EUROZONE (UK) LIMITED
6 BEVIS MARKS, LONDON, EC3A 7BA,
|
Company Registration Number
08440244
Private Limited Company
Liquidation |
Company Name | |
---|---|
DF EUROZONE (UK) LIMITED | |
Legal Registered Office | |
6 BEVIS MARKS LONDON EC3A 7BA Other companies in NG7 | |
Company Number | 08440244 | |
---|---|---|
Company ID Number | 08440244 | |
Date formed | 2013-03-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2018 | |
Account next due | 30/06/2020 | |
Latest return | 12/03/2016 | |
Return next due | 09/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2020-08-12 10:17:47 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SCOTT AARON COHEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LORNA BIONDI |
Company Secretary | ||
KEVIN RICHARD KAYE |
Director | ||
ERIC GEORGE ERICKSON |
Director | ||
MARK LEE PRIOR |
Director | ||
JOHN JACKSON |
Director | ||
PIERO FILECCIA |
Director | ||
ROBBIE MCKENZIE |
Company Secretary | ||
MARK LEE PRIOR |
Company Secretary | ||
JEFFREY BRAY |
Director | ||
SANJIV KUMAR COREPAL |
Director | ||
PIERO FILECCIA |
Director | ||
ROY HIBBERD |
Company Secretary | ||
ROY WAYNE HIBBERD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOLLAR FINANCIAL UK HOLDING LTD | Director | 2016-06-27 | CURRENT | 2013-11-11 | Liquidation | |
STERLING DFC UNITED KINGDOM LTD | Director | 2016-06-27 | CURRENT | 2014-06-10 | Liquidation | |
STERLING UK HOLDCO LIMITED | Director | 2016-06-27 | CURRENT | 2014-06-11 | Liquidation | |
DOLLAR FINANCIAL U.K. LIMITED | Director | 2016-06-27 | CURRENT | 1999-01-26 | Active | |
DF HOLDINGS (UK) LIMITED | Director | 2016-06-27 | CURRENT | 2013-02-21 | Liquidation | |
DF AMERICAS HOLDINGS (UK) LIMITED | Director | 2016-06-27 | CURRENT | 2013-12-11 | Liquidation | |
DFC CAD LIMITED | Director | 2016-06-27 | CURRENT | 2015-01-15 | Liquidation | |
DOLLAR FINANCIAL GROUP INC (UK BRANCH) | Director | 2015-06-30 | CURRENT | 2013-06-25 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084402440003 | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-06-01 GBP 100 | |
CAP-SS | Solvency Statement dated 29/05/20 | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 29/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084402440004 | |
MR05 | All of the property or undertaking has been released from charge for charge number 084402440006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084402440007 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/18 FROM Cardinal House Abbeyfield Court Abbeyfield Road Nottingham NG7 2SZ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN KAYE | |
TM02 | Termination of appointment of Lorna Biondi on 2018-02-27 | |
PSC02 | Notification of Df Holdings (Uk) Limited as a person with significant control on 2016-04-30 | |
PSC09 | Withdrawal of a person with significant control statement on 2017-09-07 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 02/03/17 STATEMENT OF CAPITAL;EUR 500000;GBP 7714342 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084402440006 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC GEORGE ERICKSON | |
AP01 | DIRECTOR APPOINTED MR SCOTT COHEN | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2016-03-12 | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LEE PRIOR | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2015-03-12 | |
ANNOTATION | Clarification | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2016 FROM CASTLEBRIDGE OFFICE VILLAGE KIRTLEY DRIVE CASTLE MARINA NOTTINGHAM NG7 1LD | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2016 FROM, CASTLEBRIDGE OFFICE VILLAGE KIRTLEY DRIVE, CASTLE MARINA, NOTTINGHAM, NG7 1LD | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;EUR 500000;GBP 7714342 | |
AR01 | 12/03/16 FULL LIST | |
AR01 | 12/03/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR KEVIN KAYE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERO FILECCIA | |
AP03 | Appointment of Mr Lorna Biondi as company secretary on 2015-03-26 | |
TM02 | Termination of appointment of Robbie Mckenzie on 2015-03-26 | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;EUR 500000;GBP 7714342 | |
AR01 | 12/03/15 FULL LIST | |
AR01 | 12/03/15 FULL LIST | |
ANNOTATION | Replacement | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK PRIOR | |
AP03 | SECRETARY APPOINTED MR ROBBIE MCKENZIE | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
AA01 | CURRSHO FROM 31/12/2015 TO 30/06/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY BRAY | |
AP01 | DIRECTOR APPOINTED MR PIERO FILECCIA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANJIV COREPAL | |
AA01 | CURREXT FROM 30/06/2015 TO 31/12/2015 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 30/06/14 STATEMENT OF CAPITAL GBP 7714342 30/06/14 STATEMENT OF CAPITAL EUR 500000 | |
AA01 | PREVEXT FROM 31/03/2014 TO 30/06/2014 | |
SH01 | 20/05/14 STATEMENT OF CAPITAL GBP 3350100 20/05/14 STATEMENT OF CAPITAL EUR 500000 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084402440004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084402440005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084402440003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084402440002 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 03/06/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084402440001 | |
AR01 | 12/03/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084402440001 | |
AP01 | DIRECTOR APPOINTED MARK LEE PRIOR | |
AP01 | DIRECTOR APPOINTED JOHN JACKSON | |
AP03 | SECRETARY APPOINTED MARK LEE PRIOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIERO FILECCIA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROY HIBBERD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROY HIBBERD | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | DEUTSCHE BANK TRUST COMPANY AMERICAS | ||
Outstanding | JEFFERIES FINANCE LLC | ||
Outstanding | DEUTSCHE BANK TRUST COMPANY AMERICAS | ||
Outstanding | JEFFERIES FINANCE LLC AS SECURITY TRUSTEE | ||
Outstanding | DEUTSCHE BANK TRUST COMPANY AMERICAS AS SECURITY TRUSTEE | ||
Satisfied | DEUTSCHE BANK AG, NEW YORK BRANCH (AS SECURITY TRUSTEE) |
|
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 DF EUROZONE (UK) LIMITED
The top companies supplying to UK government with the same SIC code (64929 - Other credit granting n.e.c.) as DF EUROZONE (UK) LIMITED are:
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. |