CHURCHILL BUSINESS FINANCE LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5SU

Company number 04040985
Status Active
Incorporation Date 26 July 2000
Company Type Private Limited Company
Address HIGHSTONE HOUSE, 165 HIGH STREET, BARNET, HERTFORDSHIRE, EN5 5SU
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Registration of charge 040409850026, created on 21 April 2017; Confirmation statement made on 26 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CHURCHILL BUSINESS FINANCE LIMITED are www.churchillbusinessfinance.co.uk, and www.churchill-business-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. Churchill Business Finance Limited is a Private Limited Company. The company registration number is 04040985. Churchill Business Finance Limited has been working since 26 July 2000. The present status of the company is Active. The registered address of Churchill Business Finance Limited is Highstone House 165 High Street Barnet Hertfordshire En5 5su. . GOLBY, John Trevor is a Secretary of the company. GOLBY, John Trevor is a Director of the company. WARNER, Roger Michael is a Director of the company. Secretary MOORE, Anne Mary has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director COLLINS, Nigel John has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
GOLBY, John Trevor
Appointed Date: 23 June 2001

Director
GOLBY, John Trevor
Appointed Date: 26 July 2000
74 years old

Director
WARNER, Roger Michael
Appointed Date: 01 November 2000
75 years old

Resigned Directors

Secretary
MOORE, Anne Mary
Resigned: 23 June 2001
Appointed Date: 26 July 2000

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 26 July 2000
Appointed Date: 26 July 2000

Director
COLLINS, Nigel John
Resigned: 31 December 2011
Appointed Date: 04 November 2005
67 years old

CHURCHILL BUSINESS FINANCE LIMITED Events

24 Apr 2017
Registration of charge 040409850026, created on 21 April 2017
05 Aug 2016
Confirmation statement made on 26 July 2016 with updates
20 Apr 2016
Total exemption small company accounts made up to 31 December 2015
09 Sep 2015
Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100

07 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 85 more events
28 Dec 2000
Ad 18/12/00--------- £ si 100@1=100 £ ic 1/101
14 Nov 2000
New director appointed
04 Aug 2000
Secretary resigned
04 Aug 2000
New secretary appointed
26 Jul 2000
Incorporation

CHURCHILL BUSINESS FINANCE LIMITED Charges

21 April 2017
Charge code 0404 0985 0026
Delivered: 24 April 2017
Status: Outstanding
Persons entitled: Seneca Captial Limited
Description: Contains fixed charge…
28 May 2014
Charge code 0404 0985 0025
Delivered: 10 June 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
4 November 2013
Charge code 0404 0985 0024
Delivered: 6 November 2013
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Notification of addition to or amendment of charge…
1 July 2013
Charge code 0404 0985 0023
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Arkle Finance Limited
Description: Notification of addition to or amendment of charge…
5 January 2012
Block discounting agreement
Delivered: 20 January 2012
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: First floating charge over all the company's right title…
26 September 2006
Guarantee and charge
Delivered: 13 October 2006
Status: Satisfied on 26 July 2013
Persons entitled: Sg Equipment Finance Limited
Description: First fixed charge the equipment and all the chargor's…
30 June 2006
Guarantee and charge
Delivered: 14 July 2006
Status: Satisfied on 26 July 2013
Persons entitled: Sg Equipment Finance Limited
Description: By way of first fixed charge the equipment and all the…
2 May 2006
Guarantee and charge
Delivered: 19 May 2006
Status: Satisfied on 26 July 2013
Persons entitled: Sg Equipment Finance Limited
Description: By way of first fixed charge the equipment and all the…
1 April 2006
Guarantee and charge
Delivered: 18 April 2006
Status: Satisfied on 26 July 2013
Persons entitled: Sg Equipment Finance Limited
Description: The equipment and all the rights in and to it. Equipment…
27 January 2006
Guarantee and charge
Delivered: 2 February 2006
Status: Satisfied on 26 July 2013
Persons entitled: Sg Equipment Finance Limited
Description: First fixed charge the equipment and all the rights in and…
28 December 2005
Guarantee and charge
Delivered: 29 December 2005
Status: Satisfied on 26 July 2013
Persons entitled: Sg Equipment Finance Limited
Description: Fixed charge the equipment and all rights in and to it. See…
30 November 2005
Guarantee and charge
Delivered: 10 December 2005
Status: Satisfied on 26 July 2013
Persons entitled: Sg Equipment Finance Limited
Description: All the chargors rights in and to the equipment. See the…
28 October 2005
Guarantee and charge
Delivered: 2 November 2005
Status: Satisfied on 26 July 2013
Persons entitled: Sg Equipment Finance Limited
Description: The equipment being 3 workstation pc 4 flat screen monitors…
30 September 2005
Guarantee and charge
Delivered: 13 October 2005
Status: Satisfied on 26 July 2013
Persons entitled: Sg Equipment Finance Limited
Description: Crosslink LTD lease no 3306001059, vitesse media PLC lease…
23 August 2005
Guarantee and charge
Delivered: 3 September 2005
Status: Satisfied on 26 July 2013
Persons entitled: Sg Equipment Finance Limited
Description: First fixed charge the equipment and all the chargors…
28 July 2005
Guarantee and charge
Delivered: 2 August 2005
Status: Satisfied on 26 July 2013
Persons entitled: Sg Equipment Finance Limited
Description: First fixed charge the equipment and all the chargors…
30 June 2005
Guarantee and charge
Delivered: 7 July 2005
Status: Satisfied on 26 July 2013
Persons entitled: Sg Equipment Finance Limited
Description: The equipment and all rights in and to it. See the mortgage…
31 May 2005
Guarantee and charge
Delivered: 15 June 2005
Status: Satisfied on 26 July 2013
Persons entitled: Sg Equipment Finance Limited
Description: Teh rights into the equipment. See the mortgage charge…
29 April 2005
Gurantee and charge
Delivered: 7 May 2005
Status: Satisfied on 3 August 2013
Persons entitled: Sg Equipment Finance Limited
Description: Iremit global remittance LTD lease number 3305001015 farm…
29 April 2005
Guarantee and charge
Delivered: 7 May 2005
Status: Satisfied on 26 July 2013
Persons entitled: Sg Equipment Finance Limited
Description: Laing & carroll LTD lease number 3305001001 per fast fit…
17 March 2004
Chattel mortgage
Delivered: 19 March 2004
Status: Satisfied on 26 July 2013
Persons entitled: Yorkshire Bank PLC
Description: All the conveyor/copiers/franking machines/computer/sound…
30 December 2003
Chattel mortgage
Delivered: 31 December 2003
Status: Satisfied on 26 July 2013
Persons entitled: Yorkshire Bank PLC
Description: All the office equipment printers copiers converters &…
3 December 2003
Block discount master agreement
Delivered: 13 December 2003
Status: Satisfied on 3 August 2013
Persons entitled: Yorkshire Bank PLC
Description: First fixed charge over all goods which are comprised in…
7 August 2003
Guarantee & debenture
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 2003
First fixed charge
Delivered: 16 August 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: First fixed charge all right title and interest of the…
16 January 2003
Certificate of assignment
Delivered: 24 January 2003
Status: Satisfied on 26 July 2013
Persons entitled: Capital Bank PLC
Description: All monies due or to become due to the company under the…