Company NameCommercial Asset Finance (U.K.) Limited
Company StatusDissolved
Company Number03377582
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)
Dissolution Date18 June 2015 (8 years, 10 months ago)
Previous NameChanceall Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Neil Anthony Hutton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2004(6 years, 11 months after company formation)
Appointment Duration11 years, 1 month (closed 18 June 2015)
RoleCo Director
Country of ResidenceEngland
Correspondence Address4 Roman Way
Carshalton
SM5 4EF
Director NameJohn Charles William Roberts
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(1 day after company formation)
Appointment Duration3 years (resigned 19 June 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Garland Way
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5QW
Secretary NameLynn Valerie Roberts
NationalityBritish
StatusResigned
Appointed30 May 1997(1 day after company formation)
Appointment Duration1 year (resigned 24 June 1998)
RoleCompany Director
Correspondence Address7 Garland Way
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5QW
Director NameMrs Lorraine Gayle Addison
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 29 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fennemore Close
Oakley
Aylesbury
Buckinghamshire
HP18 9QW
Director NameMichael Allan Addison
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(1 year after company formation)
Appointment Duration14 years (resigned 16 July 2012)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address8 Fennemore Close
Oakley
Aylesbury
Buckinghamshire
HP18 9QW
Secretary NameMrs Lorraine Gayle Addison
NationalityBritish
StatusResigned
Appointed24 June 1998(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 29 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fennemore Close
Oakley
Aylesbury
Buckinghamshire
HP18 9QW
Secretary NameMichael Allan Addison
NationalityBritish
StatusResigned
Appointed24 June 1998(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2004)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address8 Fennemore Close
Oakley
Aylesbury
Buckinghamshire
HP18 9QW
Secretary NameMr Jocelyn James Dyer
NationalityBritish
StatusResigned
Appointed29 April 2004(6 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Borough Road
Petersfield
Hampshire
GU32 3LP
Director NameMr Trevor Aaron Goldhagen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(7 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 April 2009)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressThistle Cottage
Lower Road
West Farleigh
Kent
ME15 0NB
Director NameMr Peter John McDonald
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(7 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 December 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wedge
Sandgate Esplande
Sandgate
Kent
CT20 3EA
Director NameMr Raymond David Marsh
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(11 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 August 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address32 Great Ellshams
Banstead
Surrey
SM7 2BA
Director NameMr Jocelyn James Dyer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2012(15 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 March 2014)
RoleFinance
Country of ResidenceEngland
Correspondence Address4 Mulgrave Chambers
26-28 Mulgrave Road
Sutton
Surrey
SM2 6LE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

76 at £1Sme Eurofinance Group PLC
76.00%
Ordinary
12 at £1Mr Michael Allan Addison
12.00%
Ordinary
12 at £1Mrs Lorraine Addison
12.00%
Ordinary

Financials

Year2014
Net Worth£1,780,712
Cash£74,965
Current Liabilities£2,443,675

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2015Final Gazette dissolved following liquidation (1 page)
18 March 2015Administrator's progress report to 5 March 2015 (13 pages)
18 March 2015Administrator's progress report to 5 March 2015 (13 pages)
18 March 2015Notice of move from Administration to Dissolution on 9 March 2015 (13 pages)
18 March 2015Notice of move from Administration to Dissolution on 9 March 2015 (13 pages)
7 January 2015Notice of vacation of office by administrator (13 pages)
20 October 2014Administrator's progress report to 12 September 2014 (10 pages)
27 May 2014Notice of deemed approval of proposals (1 page)
13 May 2014Statement of administrator's proposal (17 pages)
21 March 2014Registered office address changed from 4 Mulgrave Chambers 26-28 Mulgrave Road Sutton Surrey SM2 6LE on 21 March 2014 (2 pages)
20 March 2014Appointment of an administrator (1 page)
5 March 2014Termination of appointment of Jocelyn Dyer as a secretary (1 page)
5 March 2014Termination of appointment of Jocelyn Dyer as a director (1 page)
20 June 2013Annual return made up to 29 May 2013 with a full list of shareholders
Statement of capital on 2013-06-20
  • GBP 100
(4 pages)
14 May 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 August 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
10 August 2012Annual return made up to 29 May 2012 with a full list of shareholders (6 pages)
9 August 2012Termination of appointment of Michael Addison as a director (1 page)
9 August 2012Termination of appointment of Raymond Marsh as a director (1 page)
9 August 2012Appointment of Mr Jocelyn James Dyer as a director (2 pages)
6 February 2012Auditor's resignation (1 page)
10 August 2011Full accounts made up to 31 December 2010 (17 pages)
4 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (6 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 October 2010Full accounts made up to 31 December 2009 (19 pages)
9 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
28 July 2009Full accounts made up to 31 December 2008 (18 pages)
29 May 2009Return made up to 29/05/09; full list of members (4 pages)
17 April 2009Appointment terminated director trevor goldhagen (1 page)
31 March 2009Director appointed mr raymond marsh (2 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
8 January 2009Return made up to 29/05/08; full list of members (4 pages)
9 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
25 July 2008Full accounts made up to 31 December 2007 (19 pages)
7 December 2007Director resigned (1 page)
13 August 2007Full accounts made up to 31 December 2006 (18 pages)
2 August 2007Return made up to 29/05/07; full list of members (3 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
28 September 2006Full accounts made up to 31 December 2005 (18 pages)
8 August 2006Return made up to 29/05/06; full list of members (8 pages)
23 February 2006Particulars of mortgage/charge (3 pages)
17 August 2005Return made up to 29/05/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 July 2005Full accounts made up to 31 December 2004 (19 pages)
9 June 2005Particulars of mortgage/charge (3 pages)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
14 February 2005Accounting reference date extended from 28/11/04 to 31/12/04 (1 page)
19 October 2004Particulars of mortgage/charge (3 pages)
25 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2004New secretary appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 June 2004Secretary resigned;director resigned (1 page)
23 June 2004Ad 20/04/04--------- £ si 98@1 (2 pages)
23 June 2004Registered office changed on 23/06/04 from: 8 fennemore close oakley aylesbury buckinghamshire HP18 9QW (1 page)
28 May 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
2 September 2003Particulars of mortgage/charge (3 pages)
4 August 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
19 June 2003Return made up to 29/05/03; full list of members (7 pages)
19 June 2002Return made up to 29/05/02; full list of members (7 pages)
17 May 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
27 June 2001Full accounts made up to 30 November 2000 (8 pages)
13 June 2001Return made up to 29/05/01; full list of members (7 pages)
12 July 2000Registered office changed on 12/07/00 from: 20 swan close aylesbury buckinghamshire HP20 2UB (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Secretary's particulars changed;director's particulars changed (1 page)
12 July 2000Secretary's particulars changed;director's particulars changed (1 page)
8 June 2000Return made up to 29/05/00; full list of members (7 pages)
1 June 2000Accounts for a small company made up to 30 November 1999 (6 pages)
19 December 1999New secretary appointed;new director appointed (2 pages)
7 December 1999Secretary's particulars changed;director's particulars changed (1 page)
28 July 1999Return made up to 29/05/99; no change of members (4 pages)
15 March 1999Full accounts made up to 28 November 1998 (9 pages)
25 January 1999Return made up to 29/05/98; full list of members (6 pages)
20 November 1998Registered office changed on 20/11/98 from: 7 garland way aston clinton buckinghamshire HP22 5QW (1 page)
14 October 1998Accounting reference date extended from 31/05/98 to 28/11/98 (1 page)
26 June 1998New secretary appointed;new director appointed (2 pages)
26 June 1998Secretary resigned (1 page)
21 August 1997Company name changed chanceall LIMITED\certificate issued on 22/08/97 (2 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997New secretary appointed (2 pages)
19 June 1997New director appointed (2 pages)
19 June 1997Registered office changed on 19/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 May 1997Incorporation (9 pages)