Company NameUmbrella Finance Company Limited
Company StatusDissolved
Company Number04297823
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 6 months ago)
Dissolution Date23 April 2017 (6 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameChristopher Robin Raine
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address8 Aspen Grove The Chestnuts
School Aycliffe
Newton Aycliffe
County Durham
DL5 6GR
Director NameMr Neil Fothergill
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2009(7 years, 3 months after company formation)
Appointment Duration8 years, 2 months (closed 23 April 2017)
RoleAcc
Correspondence Address148 Darlington Lane
Stockton
Stockton On Tees
Cleveland
TS19 0NG
Director NameTerance David Parsons
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleOperations Director
Correspondence Address54 Alwyn Road
Darlington
County Durham
DL3 0AH
Secretary NameTerance David Parsons
NationalityBritish
StatusResigned
Appointed03 October 2001(same day as company formation)
RoleOperations Director
Correspondence Address54 Alwyn Road
Darlington
County Durham
DL3 0AH
Secretary NameCarmen Raine
NationalityBritish
StatusResigned
Appointed19 June 2003(1 year, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 April 2008)
RoleCompany Director
Correspondence Address8 Aspen Grove
The Chestnuts
School Aycliffe
County Durham
DL5 6GR
Director NamePaul Harrison
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(7 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 18 May 2009)
RoleAfter Sales
Correspondence Address22 Spring Lane
Sedgefield
Durham
TS21 2DG
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressFloor D Milburn House
Dean Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1LE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2007
Net Worth£4,112
Cash£463
Current Liabilities£43,066

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Next Accounts Due28 February 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

23 April 2017Final Gazette dissolved following liquidation (1 page)
23 April 2017Final Gazette dissolved following liquidation (1 page)
23 January 2017Notice of final account prior to dissolution (1 page)
23 January 2017Notice of final account prior to dissolution (1 page)
15 January 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (8 pages)
15 January 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (8 pages)
15 January 2016Appointment of a liquidator (2 pages)
15 January 2016Appointment of a liquidator (2 pages)
19 January 2012Registered office address changed from 15 Banks Road Darlington County Durham DL1 1YF on 19 January 2012 (2 pages)
19 January 2012Registered office address changed from 15 Banks Road Darlington County Durham DL1 1YF on 19 January 2012 (2 pages)
23 August 2010Appointment of a liquidator (1 page)
23 August 2010Appointment of a liquidator (1 page)
12 May 2010Order of court to wind up (2 pages)
12 May 2010Order of court to wind up (2 pages)
21 May 2009Appointment terminated director paul harrison (1 page)
21 May 2009Appointment terminated director paul harrison (1 page)
26 March 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 March 2009Return made up to 03/10/08; full list of members (5 pages)
2 March 2009Return made up to 03/10/08; full list of members (5 pages)
23 February 2009Registered office changed on 23/02/2009 from lesro house banks road mcmullen road industrial estate darlington county durham DL1 1Y (1 page)
23 February 2009Registered office changed on 23/02/2009 from lesro house banks road mcmullen road industrial estate darlington county durham DL1 1Y (1 page)
18 February 2009Director appointed paul harrison (2 pages)
18 February 2009Director appointed paul harrison (2 pages)
16 February 2009Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page)
16 February 2009Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page)
30 January 2009Director appointed neil fothergill (2 pages)
30 January 2009Director appointed neil fothergill (2 pages)
17 October 2008Ad 30/09/08\gbp si 1702@1=1702\gbp ic 2/1704\ (2 pages)
17 October 2008Ad 30/09/08\gbp si 1702@1=1702\gbp ic 2/1704\ (2 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
19 August 2008Return made up to 03/10/07; no change of members (6 pages)
19 August 2008Return made up to 03/10/07; no change of members (6 pages)
28 May 2008Appointment terminated secretary carmen raine (1 page)
28 May 2008Appointment terminated secretary carmen raine (1 page)
1 December 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
1 December 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
20 November 2006Return made up to 03/10/06; full list of members (6 pages)
20 November 2006Return made up to 03/10/06; full list of members (6 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (8 pages)
3 November 2005Return made up to 03/10/05; full list of members (6 pages)
3 November 2005Return made up to 03/10/05; full list of members (6 pages)
5 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
5 August 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
19 October 2004Return made up to 03/10/04; full list of members (6 pages)
19 October 2004Return made up to 03/10/04; full list of members (6 pages)
30 December 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 December 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
22 December 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
8 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
8 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
3 July 2003Secretary resigned;director resigned (1 page)
3 July 2003Secretary resigned;director resigned (1 page)
3 July 2003New secretary appointed (2 pages)
3 July 2003New secretary appointed (2 pages)
12 November 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Director resigned (1 page)
10 October 2001Secretary resigned (1 page)
10 October 2001Director resigned (1 page)
10 October 2001New secretary appointed;new director appointed (2 pages)
10 October 2001New director appointed (2 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001New secretary appointed;new director appointed (2 pages)
3 October 2001Incorporation (20 pages)
3 October 2001Incorporation (20 pages)