Company NameDhcfinance Limited
Company StatusDissolved
Company Number07086604
CategoryPrivate Limited Company
Incorporation Date25 November 2009(14 years, 5 months ago)
Dissolution Date8 November 2014 (9 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Adam John Witherow Brown
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2012(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 08 November 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Old School School Lane
Stratford St. Mary
Colchester
Essex
CO7 6LZ
Director NameMr Christopher John Tossell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2012(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (closed 08 November 2014)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Old School School Lane
Stratford St. Mary
Colchester
Essex
CO7 6LZ
Director NameMr Timothy Stuart Bishop
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Roseacre Gardens
Chilworth
Surrey
GU4 8RQ
Director NameMr Matthew Garman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeopham House Rother Road
Seaford
BN25 4HS
Director NameRichard Gyles
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennygate Nonnington Lane
Graffham
West Sussex
GU28 0PX
Director NameMr James Edwin Cecil Rowell
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nook Coombe Road, Hill Brow
Liss
Hampshire
GU33 7NU

Location

Registered AddressThe Old School School Lane
Stratford St. Mary
Colchester
Essex
CO7 6LZ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishStratford St. Mary
WardMid Samford
Built Up AreaStratford St Mary

Shareholders

972 at £1Access Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£376,869
Cash£835,329
Current Liabilities£1,043,914

Accounts

Latest Accounts30 November 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 November 2014Final Gazette dissolved following liquidation (1 page)
8 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2014Final Gazette dissolved following liquidation (1 page)
8 August 2014Return of final meeting in a members' voluntary winding up (6 pages)
8 August 2014Return of final meeting in a members' voluntary winding up (6 pages)
7 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 October 2013Appointment of a voluntary liquidator (2 pages)
7 October 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 October 2013Appointment of a voluntary liquidator (2 pages)
27 September 2013Declaration of solvency (3 pages)
27 September 2013Declaration of solvency (3 pages)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
18 September 2013Statement of capital following an allotment of shares on 27 March 2012
  • GBP 1,944
(3 pages)
18 September 2013Statement of capital following an allotment of shares on 27 March 2012
  • GBP 1,944
(3 pages)
25 March 2013Previous accounting period shortened from 30 November 2012 to 30 June 2012 (1 page)
25 March 2013Previous accounting period shortened from 30 November 2012 to 30 June 2012 (1 page)
4 December 2012Director's details changed for Mr Adam John Witherow on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Adam John Witherow on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Adam John Witherow on 4 December 2012 (2 pages)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 972
(4 pages)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders
Statement of capital on 2012-12-04
  • GBP 972
(4 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 August 2012Appointment of Mr Adam John Witherow as a director (2 pages)
8 August 2012Appointment of Mr Adam John Witherow as a director (2 pages)
29 June 2012Termination of appointment of Matthew Garman as a director (1 page)
29 June 2012Termination of appointment of Richard Gyles as a director (1 page)
29 June 2012Termination of appointment of Timothy Bishop as a director (1 page)
29 June 2012Appointment of Mr Christopher John Tossell as a director (2 pages)
29 June 2012Termination of appointment of James Rowell as a director (1 page)
29 June 2012Termination of appointment of Richard Gyles as a director (1 page)
29 June 2012Termination of appointment of James Rowell as a director (1 page)
29 June 2012Termination of appointment of Matthew Garman as a director (1 page)
29 June 2012Termination of appointment of Timothy Bishop as a director (1 page)
29 June 2012Registered office address changed from 1 Langham Park Catteshall Lane Godalming Surrey GU7 1NG United Kingdom on 29 June 2012 (1 page)
29 June 2012Appointment of Mr Christopher John Tossell as a director (2 pages)
29 June 2012Registered office address changed from 1 Langham Park Catteshall Lane Godalming Surrey GU7 1NG United Kingdom on 29 June 2012 (1 page)
14 March 2012Amended accounts made up to 30 November 2010 (3 pages)
14 March 2012Amended accounts made up to 30 November 2010 (3 pages)
12 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
12 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
25 November 2009Incorporation (47 pages)
25 November 2009Incorporation (47 pages)