MARYLEBONE COMMERCIAL FINANCE LIMITED

MARYLEBONE COMMERCIAL FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMARYLEBONE COMMERCIAL FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01526238
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MARYLEBONE COMMERCIAL FINANCE LIMITED?

    • Financial leasing (64910) / Financial and insurance activities

    Where is MARYLEBONE COMMERCIAL FINANCE LIMITED located?

    Registered Office Address
    30 Gresham Street
    London
    EC2V 7PG
    Undeliverable Registered Office AddressNo

    What were the previous names of MARYLEBONE COMMERCIAL FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    A & L CF MARCH (1) LIMITEDJul 07, 2003Jul 07, 2003
    SOVEREIGN CORPORATE LIMITEDOct 17, 1994Oct 17, 1994
    SOVEREIGN LEASING (NORTHERN) LIMITEDFeb 15, 1983Feb 15, 1983
    NORDEN MOTOR COMPANY LIMITEDMay 06, 1982May 06, 1982
    A.P. KING & CO. LIMITEDDec 31, 1981Dec 31, 1981
    POULTLAND LIMITEDNov 04, 1980Nov 04, 1980

    What are the latest accounts for MARYLEBONE COMMERCIAL FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for MARYLEBONE COMMERCIAL FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 09, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Jul 01, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 13, 2012

    Statement of capital on Jul 13, 2012

    • Capital: GBP 2
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Mar 30, 2012

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Appointment of Mr Paul Richard Burrows as a director

    2 pagesAP01

    Annual return made up to Jul 01, 2011 with full list of shareholders

    6 pagesAR01

    Director's details changed for Richard Alastair Birch on Jun 28, 2011

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    9 pagesAA

    Director's details changed for Richard Alastair Birch on Nov 30, 2010

    2 pagesCH01

    Annual return made up to Jul 01, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    9 pagesAA

    Director's details changed for Richard Alastair Birch on Jan 31, 2010

    3 pagesCH01

    Miscellaneous

    Section 519
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Director's details changed for Richard Alistair Birch on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Michael Christopher Beebee on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Anthony David Levy on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Neil Gordon Aiken on Oct 01, 2009

    2 pagesCH01

    Who are the officers of MARYLEBONE COMMERCIAL FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALL, James Cameron
    30 Gresham Street
    London
    EC2V 7PG
    Secretary
    30 Gresham Street
    London
    EC2V 7PG
    British11724060005
    AIKEN, Neil Gordon
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritish43380390001
    BEEBEE, Michael Christopher
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritish101122510002
    BIRCH, Richard Alastair
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritish76806940010
    BURROWS, Paul Richard
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomEnglish126643220002
    LEVY, Anthony David
    30 Gresham Street
    London
    EC2V 7PG
    Director
    30 Gresham Street
    London
    EC2V 7PG
    United KingdomBritish98888430001
    DANIEL, Irina Marsovna
    Flat 1
    9 Cromwell Place
    SW7 2JN London
    Secretary
    Flat 1
    9 Cromwell Place
    SW7 2JN London
    British113609450004
    DUVAL, Michael John
    Greenfields
    Ponds Road
    CM2 8QP Chelmsford
    Essex
    Secretary
    Greenfields
    Ponds Road
    CM2 8QP Chelmsford
    Essex
    British72879690001
    HAWKER, Richard Allen
    31 Narborough Road South
    LE3 2HA Leicester
    Leistershire
    Secretary
    31 Narborough Road South
    LE3 2HA Leicester
    Leistershire
    British78397850001
    HEPPLEWHITE, Julian
    The Old Rectory
    Rectory End
    LE8 9EW Burton Overy
    Leicestershire
    Secretary
    The Old Rectory
    Rectory End
    LE8 9EW Burton Overy
    Leicestershire
    British51619950002
    SINCLAIR FORD, Ian Andrew
    Stainton 103 Menlove Avenue
    Calderstones
    L18 3HP Liverpool
    Secretary
    Stainton 103 Menlove Avenue
    Calderstones
    L18 3HP Liverpool
    British58189030001
    TAYLOR, Charles Stuart
    Balnacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Flintshire
    Secretary
    Balnacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Flintshire
    British27312630001
    BANKS, Richard Lee
    Maple Cottage Leas Garden
    Jackson Bridge
    HD7 1UG Holmfirth
    West Yorkshire
    Director
    Maple Cottage Leas Garden
    Jackson Bridge
    HD7 1UG Holmfirth
    West Yorkshire
    United KingdomBritish51619890001
    BRITTAIN, Frederick Humphrey
    C/O Sovereign Leasing Plc
    298 Deansgate
    M3 4HH Manchester
    Gtr Manchester
    Director
    C/O Sovereign Leasing Plc
    298 Deansgate
    M3 4HH Manchester
    Gtr Manchester
    British23574940002
    DUFFY, Anthony Paul
    7 Outram Road
    Alexandra Park
    N22 7AB London
    Director
    7 Outram Road
    Alexandra Park
    N22 7AB London
    EnglandBritish72286750001
    EVANS, Martin William
    26 Moss Lane
    Bramhall
    SK7 1EH Stockport
    Cheshire
    Director
    26 Moss Lane
    Bramhall
    SK7 1EH Stockport
    Cheshire
    EnglandBritish55210060002
    FANE DE SALIS, Henrietta Frances Jane
    52 Colebrooke Row
    N1 8AF London
    Director
    52 Colebrooke Row
    N1 8AF London
    British100519650004
    GUGGLBERGER, Klaus
    Graf Starhembergasse 4
    1040 Vienna
    Austria
    Director
    Graf Starhembergasse 4
    1040 Vienna
    Austria
    Austrian32780800002
    JARDINE, John
    The Old School Guilden Sutton Lane
    Guilden Sutton
    CH3 7EX Chester
    Director
    The Old School Guilden Sutton Lane
    Guilden Sutton
    CH3 7EX Chester
    British31897840002
    KEIGHLEY, Peter Thomas
    35 Binns Lane
    Holmfirth
    HD9 3BJ Huddersfield
    Director
    35 Binns Lane
    Holmfirth
    HD9 3BJ Huddersfield
    British43234170002
    LEE, Andrew Philip, Mr.
    29 Alder Lane
    Balsall Common
    CV7 7DZ Solihull
    Director
    29 Alder Lane
    Balsall Common
    CV7 7DZ Solihull
    United KingdomBritish73882180001
    MARCHANT, Jonathan Clifton Peter
    121 Surrenden Road
    BN1 6WB Brighton
    East Sussex
    Director
    121 Surrenden Road
    BN1 6WB Brighton
    East Sussex
    EnglandBritish88973810001
    MARKS, Norman
    4 Old Hall Park
    Guilden Sutton
    CH3 7ER Chester
    Director
    4 Old Hall Park
    Guilden Sutton
    CH3 7ER Chester
    British48820520002
    MORLEY, Colin Richard
    Flat 1 Model Lodging House
    Bloom Street
    M3 6AJ Salford
    Lancashire
    Director
    Flat 1 Model Lodging House
    Bloom Street
    M3 6AJ Salford
    Lancashire
    EnglandBritish89102840002
    NEWSOME, Kevin Joseph
    41 Nursery Road
    Cheadle Hulme
    SK8 6HN Cheadle
    Cheshire
    Director
    41 Nursery Road
    Cheadle Hulme
    SK8 6HN Cheadle
    Cheshire
    British56653740001
    RHODES, Christopher Stuart
    Stoney Hollow
    North Road South Kilworth
    LE17 6DR Lutterworth
    Leicestershire
    Director
    Stoney Hollow
    North Road South Kilworth
    LE17 6DR Lutterworth
    Leicestershire
    British26965790002
    SCOTT, Ian Garden
    Riverbank House
    AB34 5JD Aboyne
    Aberdeenshire
    Director
    Riverbank House
    AB34 5JD Aboyne
    Aberdeenshire
    ScotlandBritish79132120001
    SWANN, Andrew Blyth
    Nield House
    Beamond End
    HP7 0QT Amersham
    Buckinghamshire
    Director
    Nield House
    Beamond End
    HP7 0QT Amersham
    Buckinghamshire
    EnglandBritish60626890003
    TAYLOR, Charles Stuart
    Balnacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Flintshire
    Director
    Balnacroft 8 Stonewalls
    Rosemary Lane Rossett
    LL12 0LG Wrexham
    Flintshire
    United KingdomBritish27312630001
    THOMAS, Jeremy David Nicholson
    Maddox Park
    Bookham
    KT23 3BW Leatherhead
    Haddon House
    Surrey
    Director
    Maddox Park
    Bookham
    KT23 3BW Leatherhead
    Haddon House
    Surrey
    United KingdomBritish133776790001
    TOWERS, Robert Leslie
    27 Winwick Park Avenue
    Winwick
    WA2 8XB Warrington
    Director
    27 Winwick Park Avenue
    Winwick
    WA2 8XB Warrington
    United KingdomBritish65275200002
    WALKER, John Dallow
    3 Patten Road
    SW18 3RH London
    Director
    3 Patten Road
    SW18 3RH London
    EnglandBritish38763500004

    Does MARYLEBONE COMMERCIAL FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Lessor mortgage and charge
    Created On Jun 29, 2006
    Delivered On Jul 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from petrojarl asa to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights title interest and benefit in the topsides processing plant the dollar interest bearing account and the sterling interest bearing account. See the mortgage charge document for full details.
    Persons Entitled
    • Ing Bank N.V.(The Security Trustee)
    Transactions
    • Jul 13, 2006Registration of a charge (395)
    • Nov 07, 2006Statement of satisfaction of a charge in full or part (403a)
    • Nov 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Mar 30, 2006
    Delivered On Apr 13, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in and to the equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Pgs Floating Productions (UK) Limited
    Transactions
    • Apr 13, 2006Registration of a charge (395)
    • Sep 14, 2006Statement of satisfaction of a charge in full or part (403a)
    A lessor assignment
    Created On Jun 02, 2000
    Delivered On Jun 19, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease of even date and under or pursuant to the rebate provisions and a proceeds deed dated 1ST june 2000 and pursuant to a higher purchase agreement dated 20TH march 2000 (as defined)
    Short particulars
    All of the company's rights title and interst in and to the company's insurances, the assigned moneys and the assigned accounts together with any certificates of deposit, deposit receipts or other instruments or securities relating to the assigned moneys and the assigned accounts.
    Persons Entitled
    • R&B Falcon Deepwater (UK) Limited
    Transactions
    • Jun 19, 2000Registration of a charge (395)
    • Nov 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Chattel mortgage
    Created On Nov 24, 1998
    Delivered On Dec 02, 1998
    Satisfied
    Amount secured
    The payment of the outstanding indebtedness being the aggregate of the rebate amount (as defined) and the expenses (as defined), and the discharge of the secured obligations due from the company to the chargee under the terms of the lease
    Short particulars
    All of the company's rights title and interst in and to the equipment.
    Persons Entitled
    • Pga Shipping (Isle of Man) Limited
    Transactions
    • Dec 02, 1998Registration of a charge (395)
    • Sep 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Agreement and charge
    Created On Apr 18, 1983
    Delivered On Apr 20, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (1) the company's rights under such loan or other agreements entered into by the company with third parties. (2) any proceeds of sale of such goods. (See doc M22).
    Persons Entitled
    • Commercial Credit Services Limited.
    Transactions
    • Apr 20, 1983Registration of a charge
    • Oct 31, 1996Statement of satisfaction of a charge in full or part (403a)

    Does MARYLEBONE COMMERCIAL FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 09, 2012Commencement of winding up
    Nov 12, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Laura May Waters
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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