MAES FINANCE LIMITED

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

    Company NameMAES FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02164002
    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 MAES FINANCE LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MAES FINANCE LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2A 1AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of MAES FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CIBC MORTGAGES (NO. 3) LIMITEDOct 19, 1987Oct 19, 1987
    TRUSHELFCO (NO. 1122) LIMITEDSep 14, 1987Sep 14, 1987

    What are the latest accounts for MAES FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for MAES FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from Building 2 Marlins Meadow Watford WD18 8YA United Kingdom to 30 Finsbury Square London EC2A 1AG on Jul 13, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 29, 2021

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Confirmation statement made on Apr 03, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 03, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Paul Stewart Girling as a director on Mar 24, 2020

    2 pagesAP01

    Termination of appointment of Samantha Jones as a director on Mar 24, 2020

    1 pagesTM01

    Termination of appointment of Jonathan Edward Taylor as a director on Mar 24, 2020

    1 pagesTM01

    Appointment of Mr Daniel Mark Birchall as a director on Mar 24, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Director's details changed for Mr Jonathan Edward Taylor on Sep 02, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Director's details changed for Miss Samantha Jones on Sep 02, 2019

    2 pagesCH01

    Registered office address changed from PO Box 2497 Building 4 Hatters Lane Watford WD18 1YY United Kingdom to Building 2 Marlins Meadow Watford WD18 8YA on Sep 02, 2019

    1 pagesAD01

    Change of details for Ge Money Home Finance Limited as a person with significant control on Sep 02, 2019

    2 pagesPSC05

    Confirmation statement made on Apr 03, 2019 with updates

    4 pagesCS01

    Current accounting period extended from Nov 30, 2018 to Dec 31, 2018

    1 pagesAA01

    Accounts for a dormant company made up to Nov 30, 2017

    8 pagesAA

    Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD03

    Appointment of Mr Jonathan Edward Taylor as a director on Jul 24, 2018

    2 pagesAP01

    Register inspection address has been changed from The Ark 201 Talgarth Road London W6 8BJ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

    1 pagesAD02

    Appointment of Oakwood Corporate Secretary Limited as a secretary on Jul 26, 2018

    2 pagesAP04

    Who are the officers of MAES FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    BIRCHALL, Daniel Mark
    Marlins Meadow
    WD18 8YA Watford
    Building 2
    United Kingdom
    Director
    Marlins Meadow
    WD18 8YA Watford
    Building 2
    United Kingdom
    United KingdomBritishNone268571870001
    GIRLING, Paul Stewart
    Finsbury Square
    EC2A 1AG London
    30
    Director
    Finsbury Square
    EC2A 1AG London
    30
    United KingdomBritishDirector225432580001
    HARVEY, John Alexander
    Percevale 2 Mill Lane
    Blakedown
    DY10 3ND Kidderminster
    Worcestershire
    Secretary
    Percevale 2 Mill Lane
    Blakedown
    DY10 3ND Kidderminster
    Worcestershire
    BritishCompany Secretary49929970001
    MURRAY, Adrian Timothy Lawrence
    Flat 2 23 Lillington Road
    CV32 5YS Leamington Spa
    Warwickshire
    Secretary
    Flat 2 23 Lillington Road
    CV32 5YS Leamington Spa
    Warwickshire
    British33104540002
    PEERMOHAMED, Zahra
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    243696050001
    SHAH, Kalpna
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    Secretary
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    199403830001
    ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    Secretary
    Abbey National House
    2 Triton Square Regent's Place
    NW1 3AN London
    61749570003
    FN SECRETARY LIMITED
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Secretary
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    88740300002
    BERRY, Duncan Gee
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandBritishChief Executive Officer107695600022
    BIRD, Richard William
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    Director
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    United KingdomBritishChartered Accountant209298590001
    CAMP, Ian Nigel
    Coombewood
    Rignall Road
    HP16 9PE Great Missenden
    Buckinghamshire
    Director
    Coombewood
    Rignall Road
    HP16 9PE Great Missenden
    Buckinghamshire
    BritishCompany Director68571410001
    DE RIDDER, Kimon Celicourt Macris, Dr
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishSolicitor131081660001
    DRYSDALE, William Dermot
    Weavers Goudhurst Road
    Horsmonden
    TN12 8AY Tonbridge
    Kent
    Director
    Weavers Goudhurst Road
    Horsmonden
    TN12 8AY Tonbridge
    Kent
    BritishBanker7860330001
    EVANS, Kellie Victoria
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director167417000001
    FERGUSON, Ian George
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishChief Operating Officer133318850001
    GAITSKELL, Bruce
    118a Coventry Road
    CV34 5HH Warwick
    Warwickshire
    Director
    118a Coventry Road
    CV34 5HH Warwick
    Warwickshire
    BritishBanker67329780001
    GARDEN, Robert James
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director152764360001
    GUNNIGLE, Clodagh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIrishChief Risk Officer138244630002
    HARVEY, David
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishSales & Marketing Director97086950001
    HOLMES, Derek John
    7 Hedgeside Road
    HA6 2NX Northwood
    Middlesex
    Director
    7 Hedgeside Road
    HA6 2NX Northwood
    Middlesex
    BritishBanker27631890001
    JETHA, Yasmin
    14 Silverthorn Drive
    HP3 8BU Hemel Hempstead
    Hertfordshire
    Director
    14 Silverthorn Drive
    HP3 8BU Hemel Hempstead
    Hertfordshire
    BritishDirector Retail Lending37000900001
    JOHAR, Mandeep Singh
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomIndianChief Financial Officer127046380002
    JONES, Samantha
    Marlins Meadow
    WD18 8YA Watford
    Building 2
    United Kingdom
    Director
    Marlins Meadow
    WD18 8YA Watford
    Building 2
    United Kingdom
    United KingdomBritishDirector216074420001
    KILSBY, Richard Philip
    11 Loom Lane
    WD7 8AA Radlett
    Hertfordshire
    Director
    11 Loom Lane
    WD7 8AA Radlett
    Hertfordshire
    BritishMerchant Banker76692400001
    KNIGHTON, Robert Frank
    Paddock House Little London Whitchurch
    HP22 4LE Aylesbury
    Buckinghamshire
    Director
    Paddock House Little London Whitchurch
    HP22 4LE Aylesbury
    Buckinghamshire
    British52774750001
    LONG, Graham Stephen
    22 Cumberland Road
    SW13 9LY London
    Director
    22 Cumberland Road
    SW13 9LY London
    BritishDirector38022070005
    MILNES, George Alan
    3 Wyncroft Close
    Buckley
    BR1 2LG Bromley
    Kent
    Director
    3 Wyncroft Close
    Buckley
    BR1 2LG Bromley
    Kent
    BritishChartered Accountant25833380002
    MILTON, Douglas George
    Oakleigh
    Spratts Lane
    KT16 0HH Ottershaw
    Surrey
    Director
    Oakleigh
    Spratts Lane
    KT16 0HH Ottershaw
    Surrey
    United KingdomBritishCompany Director97140240001
    PERRIN, Laurence Anne Renee
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    Director
    Building 4
    Hatters Lane
    WD18 1YY Watford
    PO BOX 2497
    United Kingdom
    United KingdomFrenchCompany Director183220720001
    PICKERING, Steven Mark
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director164833430002
    PRIEST, David Peter
    5 Gables Close
    SL9 0PR Chalfont St Peter
    Buckinghamshire
    Director
    5 Gables Close
    SL9 0PR Chalfont St Peter
    Buckinghamshire
    EnglandBritishDirector42961460001
    SAFFERY, John Robert
    46 Amesbury Road
    Moseley
    B13 8LE Birmingham
    West Midlands
    Director
    46 Amesbury Road
    Moseley
    B13 8LE Birmingham
    West Midlands
    BritishChartered Accountant2013700001
    SHAMA, Philip Isaac
    74 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    Director
    74 Grange Gardens
    HA5 5QF Pinner
    Middlesex
    EnglandBritishManager47378830001
    SHAVE, Colin John Varnell
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    Director
    Hatters Lane
    Croxley Green Business Park
    WD18 8YF Watford
    Building 4
    Hertfordshire
    United Kingdom
    EnglandUsa And BritishCompany Director90360350002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Marlins Meadow
    WD18 8YA Watford
    Building 2
    United Kingdom
    Jan 30, 2018
    Marlins Meadow
    WD18 8YA Watford
    Building 2
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number592986
    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.
    Building 4
    Hatters Lane
    WD18 8YF Watford
    PO BOX 2497
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Building 4
    Hatters Lane
    WD18 8YF Watford
    PO BOX 2497
    Hertfordshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1989335
    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 MAES FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Third supplemental debenture
    Created On Jul 18, 1991
    Delivered On Jul 26, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in respect of a mortgage acquisition agreement dated 18 july 1991 this deed or any documents referred to therein.
    Short particulars
    (See form 395 document M272C for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Cibc Mortgages PLC
    Transactions
    • Jul 26, 1991Registration of a charge
    • Sep 22, 1994Statement of satisfaction of a charge in full or part (403a)
    Record supplemental debenture
    Created On Oct 31, 1989
    Delivered On Nov 10, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in respect of a mortgage acquisition agreement dated 25/10/39 and/or this charge
    Short particulars
    Fixed floating charge over undertaking and assets present and future including goodwill & uncalled capital.
    Persons Entitled
    • Cibc Mortgages PLC
    Transactions
    • Nov 10, 1989Registration of a charge
    • Sep 22, 1994Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Jun 29, 1989
    Delivered On Jul 18, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in respect of a mortgage acquisition agreement dated 20/6/89 andthis charge
    Short particulars
    (See 395 M69 per full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Cibc Mortgages PLC
    Transactions
    • Jul 18, 1989Registration of a charge
    • Sep 22, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 20, 1988
    Delivered On Aug 09, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 20TH july 1988 and this charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Cibc Mortages PLC
    Transactions
    • Aug 09, 1988Registration of a charge
    • Sep 22, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 20, 1988
    Delivered On Aug 09, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 20TH july 1988 and this charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Canadian Imperial Bank of Commerce
    Transactions
    • Aug 09, 1988Registration of a charge
    • Jan 15, 2004Statement of satisfaction of a charge in full or part (403a)

    Does MAES FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2021Commencement of winding up
    Aug 18, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG 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