CLEVELAND FINANCE LIMITED

CLEVELAND FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCLEVELAND FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00641373
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CLEVELAND FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for CLEVELAND FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register(s) moved to registered inspection location Secretariat 1st Floor 1 Balloon Street Manchester M60 4EP

    2 pagesAD03

    Register inspection address has been changed to Secretariat 1st Floor 1 Balloon Street Manchester M60 4EP

    2 pagesAD02

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 10, 2018

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Appointment of David William John Bagley as a director on Feb 28, 2018

    2 pagesAP01

    Termination of appointment of Isabel Mary Chadwick as a director on Feb 28, 2018

    1 pagesTM01

    Secretary's details changed for Mr David Clive Whitehead on Oct 02, 2017

    1 pagesCH03

    Director's details changed for Ms Isabel Mary Chadwick on Oct 02, 2017

    2 pagesCH01

    Director's details changed for Mr David Michael Miller on Oct 02, 2017

    2 pagesCH01

    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 pagesAD01

    Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017

    1 pagesAA01

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    Termination of appointment of Daniel Mundy as a director on Mar 10, 2017

    1 pagesTM01

    Termination of appointment of Stephen Aitken as a director on Jan 06, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Jun 01, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2016

    Statement of capital on Jul 12, 2016

    • Capital: GBP 20,000
    SH01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Appointment of Mr Daniel Mundy as a director on Aug 20, 2015

    2 pagesAP01

    Appointment of Mr David Michael Miller as a director on Aug 20, 2015

    2 pagesAP01

    Appointment of Ms Isabel Mary Chadwick as a director on Aug 20, 2015

    2 pagesAP01

    Who are the officers of CLEVELAND FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITEHEAD, David Clive
    Balloon Street
    M60 4EP Manchester
    C/O Secretariat, 1st Floor, PO BOX 101, 1
    United Kingdom
    Secretary
    Balloon Street
    M60 4EP Manchester
    C/O Secretariat, 1st Floor, PO BOX 101, 1
    United Kingdom
    196735920001
    BAGLEY, David William John
    Balloon Street
    M60 4EP Manchester
    C/O Secretariat, 1st Floor, PO BOX 101, 1
    United Kingdom
    Director
    Balloon Street
    M60 4EP Manchester
    C/O Secretariat, 1st Floor, PO BOX 101, 1
    United Kingdom
    United KingdomBritish243656970001
    MILLER, David Michael
    Balloon Street
    M60 4EP Manchester
    C/O Secretariat, 1st Floor, PO BOX 101, 1
    United Kingdom
    Director
    Balloon Street
    M60 4EP Manchester
    C/O Secretariat, 1st Floor, PO BOX 101, 1
    United Kingdom
    EnglandBritish201054530001
    ARNOLD, Katy Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    185777180001
    BANCROFT, Kathrine Jane
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    Secretary
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    153009290001
    LEES, Moira Ann
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    Secretary
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    British34646780001
    LEES, Moira Ann
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    Secretary
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    British34646780001
    MCKEOWN, Brona Rose
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Secretary
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    193737700001
    WADE, Patricia Anne
    28 Hazel Road
    WA14 1JL Altrincham
    Cheshire
    Secretary
    28 Hazel Road
    WA14 1JL Altrincham
    Cheshire
    British35222860001
    AITKEN, Stephen
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    United KingdomBritish,Australian188712540001
    ALLTON, Paul Andrew
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    United KingdomBritish179155440001
    BLAKE, Kevin Michael
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    EnglandBritish297769890001
    CHADWICK, Isabel Mary
    Balloon Street
    M60 4EP Manchester
    C/O Secretariat, 1st Floor, PO BOX 101, 1
    United Kingdom
    Director
    Balloon Street
    M60 4EP Manchester
    C/O Secretariat, 1st Floor, PO BOX 101, 1
    United Kingdom
    EnglandBritish174564650002
    GAYWARD, Ian Curtis
    Edward Gardens
    Woolston
    WA1 4QT Warrington
    62
    United Kingdom
    Director
    Edward Gardens
    Woolston
    WA1 4QT Warrington
    62
    United Kingdom
    United KingdomBritish70935840001
    GODDARD, Richard Thomas
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    EnglandBritish63087570001
    GORVIN, Roger John
    Rhodewood House 140 Prestbury Road
    SK10 3BN Macclesfield
    Cheshire
    Director
    Rhodewood House 140 Prestbury Road
    SK10 3BN Macclesfield
    Cheshire
    British680070001
    GOSLING, Clare Louise
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    United KingdomBritish204863170001
    HARVEY, Joanne Susan
    6 Linden Road
    Didsbury
    M20 2QJ Manchester
    Lancashire
    Director
    6 Linden Road
    Didsbury
    M20 2QJ Manchester
    Lancashire
    British102010420001
    KERNS, Peter William
    26 Swinhoe Place
    Hob Hey Lane
    WA3 4NE Culcheth
    Cheshire
    Director
    26 Swinhoe Place
    Hob Hey Lane
    WA3 4NE Culcheth
    Cheshire
    United KingdomBritish67171290002
    MACK, Christopher James
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    EnglandBritish159050870001
    MARPER, William John
    Manderley 34 Prestbury Road
    SK9 2LL Wilmslow
    Cheshire
    Director
    Manderley 34 Prestbury Road
    SK9 2LL Wilmslow
    Cheshire
    British7045730001
    MUNDY, Daniel
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    United KingdomBritish189420920001
    NEWBY, John Edward
    c/o Governance Dept, 5th Floor
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    c/o Governance Dept, 5th Floor
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    United KingdomBritish155722370001
    WOODWARD, Michael John
    10 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    Director
    10 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    United KingdomBritish32030920001

    Who are the persons with significant control of CLEVELAND FINANCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1 Balloon Street
    M60 4EP Manchester
    PO BOX 101
    United Kingdom
    Apr 06, 2016
    1 Balloon Street
    M60 4EP Manchester
    PO BOX 101
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number990937
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CLEVELAND FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 10, 2018Commencement of winding up
    Dec 14, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    Athene Place,66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place,66 Shoe Lane
    EC4A 3BQ London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London

    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