FCE BANK PLC

FCE BANK PLC, ARTERIAL ROAD, LAINDON, ESSEX, SS15 6EE

Company Number: 00772784
Incorporation date: 03-Sep-1963
Status: Active
Entity type: Public Limited Company

SIC codes:
64910 Financial leasing
64929 Other credit granting not elsewhere classified




SUMMARY

This company is 61.8 years old and is currently active. The company has 7 active officers (directors or partners) who are or were officers of 18 other companies, 4 (22.2%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are 3 court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Jun-2026
Accounts Filed: GROUP (31-Dec-2024)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
18-Mar-2020 GBP
31-Dec-2018 GBP
22-Mar-2018 GBP
31-Dec-2016 GBP
21-Mar-2016 GBP 598 16


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
18-Mar-2020 GBP 74 18,315 25 25 1,795
31-Dec-2018 GBP 1,544 614 352 1,685 2,410
22-Mar-2018 GBP 1,182
31-Dec-2016 GBP 1,314
21-Mar-2016 GBP 133 614 35 101 1,974

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
18-Mar-2020 GBP -2,356.00% -916 955 39 8,845
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Leah ESSENMACHER 12 Jun 2025 19 Jun 2025 1 - 0
Active Abimbola Moradeke ADESANYA 03 Dec 2020 19 Jun 2025 1 - 0
Active Howard Paul COHEN 19 Jan 2017 19 Jun 2025 1 - 0
Resigned James SWARTZ 01 Aug 2013 30 Jun 2016 0 - 1
Resigned Joanna Magdalena TOTSKY 01 Sep 2011 31 Aug 2013 0 - 1
Resigned Michael David LAVENDER 04 Nov 2010 28 Feb 2021 0 - 1
Resigned Eugene Patrick SCALES 04 Nov 2010 19 Jan 2017 0 - 1
Resigned Thomas Allen PARACHINI 16 Jun 2009 03 Nov 2010 American 0 - 9
Resigned Robert Alistair PRINGLE 01 Feb 2008 01 Sep 2011 Other 0 - 9
Resigned Carol Vernice ROGOFF 01 Sep 2004 01 Feb 2008 British 0 - 9
Resigned Natalie Helen JOBLING 18 Oct 1999 04 Jun 2004 British 1 - 22
Resigned Katherine Marie KJOLHEDE 07 Apr 1997 18 Oct 1999 Assistant Secretary British 0 - 9
Resigned Katherine Marie KJOLHEDE 20 Jan 1997 07 Apr 1997 Assistant Secretary British 0 - 9
Resigned Graham Paul HUGHES 20 Jan 1997 16 Jun 2009 Assistant Secretary Other 0 - 66
Resigned Mary Elizabeth FERRISS 01 Mar 1993 04 Nov 1997 British 0 - 5
Resigned Michael John BRACKLEY 01 Mar 1993 06 Apr 1997 British 0 - 7
Resigned Clive Charles PAGE 31 Mar 1993 British 1 - 84

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Nicholas John BROWNRIGG 22 May 2025 Executive Director British 3 - 71 (10.0%)
Active Jonathan Graydon BAUM 01 Nov 2023 Non Executive Director British 1 - 00 (0.0%)
Active Keeley MILES 01 Nov 2023 Director British 1 - 00 (0.0%)
Active Marlene Marie MARTEL 16 Sep 2021 Evp & General Counsel, Ford Motor Credit Company American 1 - 00 (0.0%)
Active Carlos Dewayne TREADWAY 14 Jan 2021 Director American 1 - 00 (0.0%)
Active Brendan John O'CONNOR 17 Sep 2020 Company Director Irish 4 - 00 (0.0%)
Resigned Keith John ROBINSON 01 Apr 2020 31 Dec 2023 Chief Risk Officer, Company Director British 0 - 30 (0.0%)
Resigned Natalie Anna CEENEY 17 Oct 2019 31 Oct 2023 Company Director British 4 - 130 (0.0%)
Resigned Narpal Singh AHLUWALIA 24 May 2019 02 Dec 2022 Company Director Canadian 0 - 10 (0.0%)
Active Talita FERREIRA 08 Feb 2019 Company Director British 2 - 94 (36.4%)
Resigned James Bernard DROTMAN 09 Apr 2018 31 Dec 2018 Executive Director, Sales And Marketing American 0 - 10 (0.0%)
Resigned Richard OWEN 01 Jan 2018 06 Mar 2018 Executive Director, Marketing & Sales British 0 - 30 (0.0%)
Resigned Dale Arthur JONES 19 Jan 2017 31 Dec 2018 Evp, Americas American 0 - 10 (0.0%)
Resigned Nancy Joy FALOTICO 01 Jan 2016 19 Jan 2017 Non Executive Director Us Citizen 0 - 10 (0.0%)
Resigned Charles Alan BILYEU 01 Jul 2015 26 Nov 2021 Chief Executive Officer American 0 - 10 (0.0%)
Resigned Charlotte Elisabeth Diana MORGAN 01 Oct 2014 31 Dec 2018 Non-Executive Director British 2 - 132 (13.3%)
Resigned John REED 07 Apr 2014 30 Apr 2024 Non-Executive Director British 2 - 3410 (27.8%)
Resigned Charlie Frank PRATT 01 Feb 2013 30 Jun 2015 Executive Director American 0 - 10 (0.0%)
Resigned Paul Roger KIERNAN 01 Nov 2011 31 Oct 2023 Finance Director British 1 - 65 (71.4%)
Resigned John Dalrymple CALLENDER 24 Mar 2011 30 Sep 2020 Non-Executive Director British 3 - 8838 (41.8%)
Resigned Thomas Charles SCHNEIDER 27 Jan 2011 02 Dec 2021 Non-Executive Director American 0 - 10 (0.0%)
Resigned Todd Scott MURPHY 25 Mar 2009 01 Jan 2016 Chairman American 0 - 10 (0.0%)
Resigned Suzanna TAVERNE 01 Apr 2008 16 Oct 2019 Non-Executive Director British 2 - 142 (12.5%)
Resigned Alain Paul Guy VANDENPLAS 28 Mar 2007 01 Feb 2009 President Ford Credit Internat Belgian 0 - 10 (0.0%)
Resigned Alexander Knyvett ROMER LEE 01 Oct 2006 31 Mar 2015 Accountant British 5 - 105 (33.3%)
Resigned Richard Albert CORBELLO 01 Aug 2006 30 Sep 2007 Chairman United States Citizen 0 - 97 (77.8%)
Resigned Nancy Joy FALOTICO 21 Jul 2006 23 Mar 2009 Executive Director, Global Ope United States Citizen 0 - 10 (0.0%)
Resigned Michael Ernest RIBITS 21 Jul 2006 01 Nov 2008 Executive Director European Sa United States Citize 0 - 10 (0.0%)
Resigned James MOYNES 01 Dec 2005 01 Jul 2006 Company Director American 0 - 10 (0.0%)
Resigned Christine Anne BOGDANOWICZ-BINDERT 01 Sep 2005 31 Dec 2013 Consultant Belgian/Polish 0 - 10 (0.0%)
Resigned Ralph Nicolaus ROTHWELL 01 Oct 2004 01 Jan 2018 Chief Executive British 2 - 10 (0.0%)
Resigned John Thomas NOONE 01 Jan 2004 01 Apr 2012 Company Director Us 0 - 10 (0.0%)
Resigned John COFFEY 01 Aug 2002 31 Mar 2020 Chief Risk Officer British 0 - 128 (66.7%)
Resigned Michael Frederick ROBINSON 25 Jul 2001 24 Mar 2011 Non Executive Director British 0 - 10 (0.0%)
Resigned Richard Albert CORBELLO 25 Jul 2001 01 Jun 2006 Vp International Operations United States Citizen 0 - 97 (77.8%)
Resigned Bernard Barron SILVERSTONE 12 Oct 2000 31 Dec 2012 Chairman Fce Bank Plc British 0 - 52 (40.0%)
Resigned Charles Gerard TONER 01 Nov 1999 30 Sep 2007 Business Executive British 0 - 30 (0.0%)
Resigned Peter Rodney JEPSON 01 Apr 1999 31 Dec 2011 Finance Dir British 0 - 139 (69.2%)
Resigned Peter Charles RICHARDSON 27 Feb 1998 13 Mar 1998 Director Cedit Policy & Risk M British 0 - 32 (66.7%)
Resigned George HALLORAN 14 Oct 1997 12 Oct 2000 Company Director American 0 - 32 (66.7%)
Resigned Michael LOWE 21 Jul 1997 01 Dec 2000 Director European Taxes Ford E British 0 - 63 (50.0%)
Resigned Peter DE ROUSSET HALL 04 Jun 1997 01 Dec 2005 Director British 0 - 138 (61.5%)
Resigned Rainer FOERTSCH 01 Apr 1997 01 Oct 2004 General Manager Ford Bank Ag German 0 - 10 (0.0%)
Resigned Timothy Scott GREEN 05 Sep 1996 01 Apr 1999 Director British 0 - 138 (61.5%)
Resigned William Edward BLEAKLEY 30 Aug 1996 21 Jul 1997 Company Director American 0 - 129 (75.0%)
Resigned Cecilia Ann MICHALIK 28 May 1996 01 Jul 1999 Director American 0 - 42 (50.0%)
Resigned Gregory Charles SMITH 29 Feb 1996 01 Jun 1997 Director American 0 - 10 (0.0%)
Resigned Ingvar Magnak SVIGGUM 29 Feb 1996 10 Oct 2000 Director Norwegian 0 - 10 (0.0%)
Resigned Michael Edward BANNISTER 26 May 1995 01 Jan 2004 Director Us 0 - 87 (87.5%)
Resigned Michael John BRACKLEY 05 May 1995 06 Apr 1997 Company Secretary British 0 - 74 (57.1%)
Resigned Richard Charles VAN LEEUWEN 11 Feb 1994 22 Mar 1996 Company Director American 0 - 10 (0.0%)
Resigned Donald Stuart COOK 24 Nov 1993 28 Apr 1996 Company Director British 0 - 10 (0.0%)
Resigned Christoph Hans-Georg Robert GRONEN 24 Nov 1993 01 Apr 1997 Company Director German 0 - 10 (0.0%)
Resigned Harry TAYLOR 24 Nov 1993 31 Dec 2001 Company Director British 0 - 41 (25.0%)
Resigned William Edward BLEAKLEY 24 Nov 1993 30 Sep 1996 Company Director American 0 - 129 (75.0%)
Resigned Michael Hugh HIGGINS 24 Nov 1993 31 Dec 1994 Company Director British 0 - 10 (0.0%)
Resigned Heinz Horst SOIRON 24 Nov 1993 08 Apr 1995 Company Director Germanh 0 - 10 (0.0%)
Resigned Stanley THOMSON 24 Nov 1993 31 Dec 2006 Company Director British 0 - 70 (0.0%)
Resigned Robert Colin BRADY 24 Nov 1993 28 Feb 2005 Company Director British 0 - 86 (75.0%)
Resigned James William BOSSCHER 30 Jun 1993 23 Nov 1993 Treasurer Citizen Of Usa 0 - 87 (87.5%)
Resigned Michael John BRACKLEY 30 Jun 1993 23 Nov 1993 Solicitor Brttish 0 - 74 (57.1%)
Resigned Robert Colin BRADY 30 Jun 1993 23 Nov 1993 Company Director British 0 - 86 (75.0%)
Resigned William George Francis BROOKS 30 Jun 1993 Company Executive British 0 - 154 (26.7%)
Resigned Myron Dale YOUNG 11 Feb 1994 Vice Chairman American 0 - 54 (80.0%)
Resigned Robert Donald WARNER 30 Jun 1993 Company Executive Citizen Of Usa 0 - 54 (80.0%)
Resigned Peter DE ROUSSET HALL 30 Apr 1993 Company Executive British 0 - 138 (61.5%)
Resigned Ian Gerald, Sir MCALLISTER 30 Jun 1993 Company Executive British 0 - 171 (5.9%)
Resigned Paul Lewis Slocombe GREEN 31 Dec 1994 Company Executive British 0 - 30 (0.0%)
Resigned Todd Scott MURPHY 09 Jul 1993 Company Executive American 0 - 64 (66.7%)
Resigned David Carroll FLANIGAN 01 Aug 2002 Company Executive American 0 - 64 (66.7%)
Number of active directors: 7
Average tenure of active directors: 3.2 years
Average tenure of resigned directors: 4.7 years
Average active director Dissolution Rate: 6.6%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
HENRY BOOT PLC (00160996) - Active
GMAC COMMERCIAL FINANCE LIMITED (00661920) - Dissolved
FCE BANK PLC (00772784) - Active
BRITISH VEHICLE RENTAL AND LEASING ASSOCIATION LIMITED (00924401) - Active
TANDEM BANK LIMITED (00955491) - Active
THE CO-OPERATIVE BANK P.L.C. (00990937) - Active
BMW FINANCIAL SERVICES (GB) LIMITED (01288537) - Active
BMW (UK) LIMITED (01378137) - Active
BMW (P&A) LIMITED (01940907) - Active - Proposal to Strike off
BMW LEASING (GB) LIMITED (02190482) - Dissolved
ALPHABET (GB) LIMITED (03282075) - Active
BVRLA SERVICES LIMITED (05548372) - Active
TANDEM MONEY LIMITED (08628614) - Active
THE CO-OPERATIVE BANK HOLDINGS P.L.C. (10865342) - Active
THE CO-OPERATIVE BANK FINANCE P.L.C. (11598074) - Active
BMW FINANCIAL SERVICES (GB) LIMITED (NF002187) - Converted / Closed
ALPHABET (GB) LIMITED (NF003579) - Converted / Closed
FENKLE STREET BPRA PROPERTY FUND LLP (OC351506) - Active
ALPHABET (UK) LIMITED (SC084727) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2018-03-312016-03-312015-03-312014-03-312013-03-31
FCSH GMBHORDINARY614,384,050
100%
614,384,049
100.0%
614,384,049
100.0%
614,384,049
100.0%
0
0%
FORD MOTOR CREDIT COMPANY LLCORDINARY0
0%
1
0.000%
1
0.000%
1
0.000%
1
0.000%
FORD CREDIT INTERNATIONAL, INC.ORDINARY0
0%
0
0%
0
0%
0
0%
614,384,049
100.0%

This is a Public Limited Company therefore the list of shareholders is not publicly available.

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

FCE BANK PLC

no controlled companies

LATE PAYMENTS REPORT


Start date End date Average days to pay % invoices paid over 60 days % invoices not paid within agreed terms Gov.uk report
2024-07-01 2024-12-31 62 29% 8% 94184
2024-01-01 2024-06-30 52 16% 5% 86639
2023-07-01 2023-12-31 50 14% 7% 79479
2023-01-01 2023-06-30 50 11% 9% 73685
2022-07-01 2022-12-31 49 11% 10% 66608
2022-01-01 2022-06-30 50 8% 9% 60436
2021-07-01 2021-12-31 53 10% 10% 52866
2021-01-01 2021-06-30 50 6% 9% 46498
2020-07-01 2020-12-31 66 32% 45% 39581
2020-01-01 2020-06-30 59 19% 25% 32618
2019-07-01 2019-12-31 59 20% 23% 26187
2019-01-01 2019-06-30 74 30% 41% 18504
2018-07-01 2018-12-31 72 29% 41% 9978
2018-01-01 2018-06-30 60 23% 32% 3361


COURT CASES


Date Title Reference Subject
2012-10-17 HM Revenue and Customs v FCE Bank Plc [2012] EWCA Civ 1290
2011-10-13 HMRC v FCE Bank Plc [2011] UKUT 420 (TCC)
2010-04-01 FCE Bank Plc v Revenue & Customs [2010] UKFTT 136 (TC)

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 64910 Financial leasing)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
MOTABILITY OPERATIONS LIMITED LEVEL 6, 22 BISHOPSGATE LEVEL 6, 22 BISHOPSGATE, LONDON, ENGLAND, EC2N 4BQ 01373876 2018-09-30 4,178,600,000 63,800,000
ALPHABET (GB) LIMITED ALPHABET HOUSE, SUMMIT AVENUE, FARNBOROUGH, HAMPSHIRE, GU14 0FB 03282075 2017-12-31 1,296,673,000 44,089,000 64921-Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
ARVAL UK LIMITED WHITEHILL HOUSE, WINDMILL HILL, SWINDON, WILTSHIRE, SN5 6PE 01073098 2017-12-31 1,147,363,000 20,375,000 77110-Renting and leasing of cars and light motor vehicles
FCE BANK PLC FCE BANK PLC, ARTERIAL ROAD, LAINDON, ESSEX, ENGLAND, SS15 6EE 00772784 2018-12-31 724,000,000 227,000,000 64929-Other credit granting not elsewhere classified
HITACHI CAPITAL (UK) PLC NOVUNA HOUSE, THORPE ROAD, STAINES-UPON-THAMES, ENGLAND, TW18 3HP 01630491 2018-03-31 624,800,000 92,900,000 64921-Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
64992-Factoring
HYUNDAI CAPITAL UK LIMITED LONDON COURT, 39 LONDON ROAD, REIGATE, SURREY, UNITED KINGDOM, RH2 9AQ 07945949 2017-12-31 440,329,000 28,356,000 64921-Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
SANTANDER CONSUMER (UK) PLC SANTANDER HOUSE, 86 STATION ROAD, REDHILL, SURREY, RH1 1SR 02248870 2017-12-31 368,737,000 87,434,000 64921-Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
ALPHA PARTNERS LEASING LIMITED 1 BREWER'S GREEN, LONDON, UNITED KINGDOM, SW1H 0RH 04133746 2017-12-31 254,561,000 75,394,000 77351-Renting and leasing of air passenger transport equipment
BNP PARIBAS LEASING SOLUTIONS LIMITED MIDPOINT, ALENCON LINK, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG21 7PP 00901225 2017-12-31 193,012,000 31,084,000
SIEMENS FINANCIAL SERVICES LIMITED SEFTON PARK, BELLS HILL, STOKE POGES, BUCKINGHAMSHIRE, SL2 4JS 00646166 2017-09-30 158,296,000 30,077,000
MERCANTILE LEASING COMPANY (NO.132) LIMITED 1 CHURCHILL PLACE, LONDON, E14 5HP 02895722 2017-12-31 144,916,000 196,000
FCA AUTOMOTIVE SERVICES UK LTD 250 BATH ROAD, SLOUGH, SL1 4DX 02739931 2017-12-31 135,692,000 46,530,000 64921-Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
64929-Other credit granting not elsewhere classified
64992-Factoring
DE LAGE LANDEN LEASING LIMITED 2ND FLOOR, BUILDING 1 MARLINS MEADOW, CROXLEY PARK, WATFORD, HERTFORDSHIRE, ENGLAND, WD18 8YA 02380043 2017-12-31 131,265,000 19,746,000
LLOYDS BANK COMMERCIAL FINANCE LIMITED NO 1, BROOKHILL WAY, BANBURY, OXON, OX16 3EL 00733011 2017-12-31 110,663,000 10,644,000 64999-Financial intermediation not elsewhere classified
MONEYBARN NO.1 LIMITED ATHENA HOUSE, BEDFORD ROAD, PETERSFIELD, UNITED KINGDOM, GU32 3LJ 04496573 2017-12-31 95,526,000 5,588,000 64921-Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
77110-Renting and leasing of cars and light motor vehicles
INVESTEC ASSET FINANCE PLC READING INTERNATIONAL BUSINESS PARK, READING, RG2 6AA 02179313 2018-03-31 93,866,000 19,918,000
JCB FINANCE LTD THE MILL, HIGH STREET, ROCESTER, NR UTTOXETER, ST14 5JW 00972265 2017-12-31 93,621,284 20,015,633
CNH INDUSTRIAL CAPITAL EUROPE LIMITED THIRD FLOOR PHOENIX HOUSE, CHRISTOPHER MARTIN ROAD, BASILDON, ESSEX, ENGLAND, SS14 3EZ 03420615 2017-12-31 69,459,000 7,375,000
CATERPILLAR FINANCIAL SERVICES (UK) LIMITED FRIARS GATE 1011 STRATFORD ROAD, SHIRLEY, SOLIHULL, WEST MIDLANDS, ENGLAND, B90 4BN 02538373 2017-12-31 59,040,000 -5,668,000
BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED INSPIRED, EASTHAMPSTEAD ROAD, BRACKNELL, ENGLAND, RG12 1YQ 00898129 2017-12-31 47,300,000 29,400,000 70100-Activities of head offices
SOCIETE GENERALE EQUIPMENT FINANCE LIMITED PARKSHOT HOUSE, 5 KEW ROAD, RICHMOND, SURREY, TW9 2PR 03596854 2017-12-31 41,116,000 16,831,000
N.I.I.B. GROUP LIMITED 1 DONEGALL SQUARE SOUTH, BELFAST, BT1 5LR NI003721 2018-12-31 40,286,882 17,681,712
SANTANDER ASSET FINANCE PLC 2 TRITON SQUARE, REGENT'S PLACE, LONDON, NW1 3AN 01533123 2017-12-31 37,140,000 21,987,000 77390-Renting and leasing of other machinery, equipment and tangible goods not elsewhere classified
SANTANDER ASSET FINANCE (DECEMBER) LIMITED 2 TRITON SQUARE, REGENT'S PLACE, LONDON, UNITED KINGDOM, NW1 3AN 01562865 2017-12-31 28,627,031 3,893,995
AZULE LIMITED 8TH FLOOR CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, UNITED KINGDOM, LS1 4DL 03151043 2017-06-30 20,536,194 0
G. WALTERS (LEASING) LIMITED HIRWAUN HOUSE 13TH AVENUE, HIRWAUN INDUSTRIAL E, HIRWAUN, ABERDARE, MID GLAMORGAN, CF44 9UL 03788464 2018-02-28 19,490,431 0
PITNEY BOWES FINANCE LIMITED 5 CHURCHILL PLACE, 10TH FLOOR, LONDON, UNITED KINGDOM, E14 5HU 00820730 2017-12-31 12,110,000 9,789,000
ROUTE2MOBILITY LIMITED 22 SOUTHWARK BRIDGE ROAD, LONDON, SE1 9HB 04560102 2018-09-30 2,950,702 17,778
GE CAPITAL UK LIMITED 1 MORE LONDON PLACE, LONDON, SE1 2AF 02549477 2017-12-31 1,078,000 -95,644,000
CLANRAY LIMITED MARTLETS, RIDGEWAY ROAD, DORKING, ENGLAND, RH4 3AY 04512478 2017-12-31 556,719 0
PALL MALL BROKERS LIMITED FARRS COTTAGE HIGH STREET, RIPLEY, WOKING, SURREY, ENGLAND, GU23 6AY 06033426 2018-04-30 514,746 0
RMJ FINANCE LIMITED 156 BROAD ROAD, SALE, CHESHIRE, ENGLAND, M33 2FY 09642745 2018-06-30 490,339 0
COLONIAL EQUIPMENT FINANCE LTD. ALBANY HOUSE, 14 SHUTE END, WOKINGHAM, BERKSHIRE, ENGLAND, RG40 1BJ 06503507 2018-12-31 424,761 0 77330-Renting and leasing of office machinery and equipment (including computers)
MULTIPLI LIMITED ALBANY HOUSE, CLAREMONT LANE, ESHER, SURREY, KT10 9FQ 10609487 2018-06-30 313,419 0 64992-Factoring
MOOR LEASING LIMITED ILKLEY HALL, ILKLEY HALL PARK, ILKLEY, ENGLAND, LS29 9LD 04660617 2018-03-31 243,113 0
SURREY AND HANTS FINANCE LIMITED FARRS COTTAGE, RIPLEY, WOKING, SURREY, ENGLAND, GU23 6WD 07639811 2017-12-31 130,570 0
CROWN FINANCE LIMITED BEKE LODGE, BEKE HALL CHASE NORTH, RAYLEIGH, ESSEX, SS6 9EZ 03979955 2018-04-30 35,456 0
COMPETITIVE EDGE (UK) LIMITED SUNNY BANK 5 THORNLEY LANE, GROTTON, OLDHAM, ENGLAND, OL4 5RH 02659967 2018-03-31 26,340 0
EUROPEAN COMMERCIAL LEASING LTD 124 CITY ROAD, LONDON, ENGLAND, EC1V 2NX 09512504 2019-03-31 21,300 0
MOTABILITY LEASING LIMITED CITY GATE HOUSE, 22 SOUTHWARK BRIDGE ROAD, LONDON, SE1 9HB 06542987 2018-09-30 0 0
MOTABILITY HIRE PURCHASE LIMITED 22 SOUTHWARK BRIDGE ROAD, LONDON, SE1 9HB 06543350 2018-09-30 0 0
FAF CAPITAL LIMITED CAPITAL TOWER, 91 WATERLOO ROAD, LONDON, ENGLAND, SE1 8RT 09768566 2018-09-30 0 0
BNP PARIBAS LEASE GROUP PLC MIDPOINT, ALENCON LINK, BASINGSTOKE, HAMPSHIRE, ENGLAND, RG21 7PP 02341989 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
FCE BANK PLC 0.9% 3.6% 7.1% Medium
Other companies Active in the same sector 1.0% 5.9% 10.3% Medium
Age 0.4% 1.4% 2.7% Medium
Company Type 1.7% 4.0% 5.9% Medium
Accounts category 0.6% 1.5% 2.5% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.8% 3.8% 7.5% Medium
Do you have a dispute with a business?
Make it public