CLEVELAND FINANCE LIMITED
Overview
| Company Name | CLEVELAND FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00641373 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CLEVELAND FINANCE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CLEVELAND FINANCE LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CLEVELAND FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for CLEVELAND FINANCE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Register(s) moved to registered inspection location Secretariat 1st Floor 1 Balloon Street Manchester M60 4EP | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Secretariat 1st Floor 1 Balloon Street Manchester M60 4EP | 2 pages | AD02 | ||||||||||
Registered office address changed from PO Box 101 1 Balloon Street Manchester M60 4EP United Kingdom to Hill House 1 Little New Street London EC4A 3TR on May 31, 2018 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of David William John Bagley as a director on Feb 28, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Isabel Mary Chadwick as a director on Feb 28, 2018 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mr David Clive Whitehead on Oct 02, 2017 | 1 pages | CH03 | ||||||||||
Director's details changed for Ms Isabel Mary Chadwick on Oct 02, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Michael Miller on Oct 02, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from Secretariat Miller Street Tower Miller Street Manchester England M60 0AL England to PO Box 101 1 Balloon Street Manchester M60 4EP on Oct 09, 2017 | 1 pages | AD01 | ||||||||||
Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Daniel Mundy as a director on Mar 10, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Aitken as a director on Jan 06, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 1 Angel Square Manchester M60 0AG to Secretariat Miller Street Tower Miller Street Manchester England M60 0AL on Dec 14, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Appointment of Mr Daniel Mundy as a director on Aug 20, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr David Michael Miller as a director on Aug 20, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Ms Isabel Mary Chadwick as a director on Aug 20, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of CLEVELAND FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITEHEAD, David Clive | Secretary | Balloon Street M60 4EP Manchester C/O Secretariat, 1st Floor, PO BOX 101, 1 United Kingdom | 196735920001 | |||||||
| BAGLEY, David William John | Director | Balloon Street M60 4EP Manchester C/O Secretariat, 1st Floor, PO BOX 101, 1 United Kingdom | United Kingdom | British | 243656970001 | |||||
| MILLER, David Michael | Director | Balloon Street M60 4EP Manchester C/O Secretariat, 1st Floor, PO BOX 101, 1 United Kingdom | England | British | 201054530001 | |||||
| ARNOLD, Katy Jane | Secretary | Angel Square M60 0AG Manchester 1 United Kingdom | 185777180001 | |||||||
| BANCROFT, Kathrine Jane | Secretary | 9th Floor 1 Angel Square M60 0AG Manchester Corporate Governance United Kingdom | 153009290001 | |||||||
| LEES, Moira Ann | Secretary | 389 Bury Road Edgworth BL7 0BU Bolton Lancashire | British | 34646780001 | ||||||
| LEES, Moira Ann | Secretary | 389 Bury Road Edgworth BL7 0BU Bolton Lancashire | British | 34646780001 | ||||||
| MCKEOWN, Brona Rose | Secretary | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | 193737700001 | |||||||
| WADE, Patricia Anne | Secretary | 28 Hazel Road WA14 1JL Altrincham Cheshire | British | 35222860001 | ||||||
| AITKEN, Stephen | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | United Kingdom | British,Australian | 188712540001 | |||||
| ALLTON, Paul Andrew | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | United Kingdom | British | 179155440001 | |||||
| BLAKE, Kevin Michael | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | England | British | 297769890001 | |||||
| CHADWICK, Isabel Mary | Director | Balloon Street M60 4EP Manchester C/O Secretariat, 1st Floor, PO BOX 101, 1 United Kingdom | England | British | 174564650002 | |||||
| GAYWARD, Ian Curtis | Director | Edward Gardens Woolston WA1 4QT Warrington 62 United Kingdom | United Kingdom | British | 70935840001 | |||||
| GODDARD, Richard Thomas | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | England | British | 63087570001 | |||||
| GORVIN, Roger John | Director | Rhodewood House 140 Prestbury Road SK10 3BN Macclesfield Cheshire | British | 680070001 | ||||||
| GOSLING, Clare Louise | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | United Kingdom | British | 204863170001 | |||||
| HARVEY, Joanne Susan | Director | 6 Linden Road Didsbury M20 2QJ Manchester Lancashire | British | 102010420001 | ||||||
| KERNS, Peter William | Director | 26 Swinhoe Place Hob Hey Lane WA3 4NE Culcheth Cheshire | United Kingdom | British | 67171290002 | |||||
| MACK, Christopher James | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department United Kingdom | England | British | 159050870001 | |||||
| MARPER, William John | Director | Manderley 34 Prestbury Road SK9 2LL Wilmslow Cheshire | British | 7045730001 | ||||||
| MUNDY, Daniel | Director | 4th Floor, Miller Street Tower Miller Street M60 0AL Manchester C/O Secretariat England England | United Kingdom | British | 189420920001 | |||||
| NEWBY, John Edward | Director | c/o Governance Dept, 5th Floor Corporation Street M60 4ES Manchester New Century House United Kingdom | United Kingdom | British | 155722370001 | |||||
| WOODWARD, Michael John | Director | 10 Carrwood Road SK9 5DL Wilmslow Cheshire | United Kingdom | British | 32030920001 |
Who are the persons with significant control of CLEVELAND FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Co-Operative Bank Plc | Apr 06, 2016 | 1 Balloon Street M60 4EP Manchester PO BOX 101 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CLEVELAND FINANCE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0