MAES FINANCE LIMITED
Overview
Company Name | MAES FINANCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02164002 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MAES FINANCE LIMITED?
Company Name | From | Until |
---|---|---|
CIBC MORTGAGES (NO. 3) LIMITED | Oct 19, 1987 | Oct 19, 1987 |
TRUSHELFCO (NO. 1122) LIMITED | Sep 14, 1987 | Sep 14, 1987 |
What are the latest accounts for MAES FINANCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for MAES FINANCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Confirmation statement made on Apr 03, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 03, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Paul Stewart Girling as a director on Mar 24, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Samantha Jones as a director on Mar 24, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jonathan Edward Taylor as a director on Mar 24, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr Daniel Mark Birchall as a director on Mar 24, 2020 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Director's details changed for Mr Jonathan Edward Taylor on Sep 02, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Director's details changed for Miss Samantha Jones on Sep 02, 2019 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Ge Money Home Finance Limited as a person with significant control on Sep 02, 2019 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 03, 2019 with updates | 4 pages | CS01 | ||||||||||
Current accounting period extended from Nov 30, 2018 to Dec 31, 2018 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Nov 30, 2017 | 8 pages | AA | ||||||||||
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | 1 pages | AD03 | ||||||||||
Appointment of Mr Jonathan Edward Taylor as a director on Jul 24, 2018 | 2 pages | AP01 | ||||||||||
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 pages | AD02 | ||||||||||
Appointment of Oakwood Corporate Secretary Limited as a secretary on Jul 26, 2018 | 2 pages | AP04 | ||||||||||
Who are the officers of MAES FINANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
BIRCHALL, Daniel Mark | Director | Marlins Meadow WD18 8YA Watford Building 2 United Kingdom | United Kingdom | British | None | 268571870001 | ||||||||
GIRLING, Paul Stewart | Director | Finsbury Square EC2A 1AG London 30 | United Kingdom | British | Director | 225432580001 | ||||||||
HARVEY, John Alexander | Secretary | Percevale 2 Mill Lane Blakedown DY10 3ND Kidderminster Worcestershire | British | Company Secretary | 49929970001 | |||||||||
MURRAY, Adrian Timothy Lawrence | Secretary | Flat 2 23 Lillington Road CV32 5YS Leamington Spa Warwickshire | British | 33104540002 | ||||||||||
PEERMOHAMED, Zahra | Secretary | 201 Talgarth Road W6 8BJ London The Ark United Kingdom | 243696050001 | |||||||||||
SHAH, Kalpna | Secretary | Building 4 Hatters Lane WD18 1YY Watford PO BOX 2497 United Kingdom | 199403830001 | |||||||||||
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||||||
FN SECRETARY LIMITED | Secretary | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | 88740300002 | |||||||||||
BERRY, Duncan Gee | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | England | British | Chief Executive Officer | 107695600022 | ||||||||
BIRD, Richard William | Director | Building 4 Hatters Lane WD18 1YY Watford PO BOX 2497 United Kingdom | United Kingdom | British | Chartered Accountant | 209298590001 | ||||||||
CAMP, Ian Nigel | Director | Coombewood Rignall Road HP16 9PE Great Missenden Buckinghamshire | British | Company Director | 68571410001 | |||||||||
DE RIDDER, Kimon Celicourt Macris, Dr | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Solicitor | 131081660001 | ||||||||
DRYSDALE, William Dermot | Director | Weavers Goudhurst Road Horsmonden TN12 8AY Tonbridge Kent | British | Banker | 7860330001 | |||||||||
EVANS, Kellie Victoria | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Company Director | 167417000001 | ||||||||
FERGUSON, Ian George | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Chief Operating Officer | 133318850001 | ||||||||
GAITSKELL, Bruce | Director | 118a Coventry Road CV34 5HH Warwick Warwickshire | British | Banker | 67329780001 | |||||||||
GARDEN, Robert James | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Company Director | 152764360001 | ||||||||
GUNNIGLE, Clodagh | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | Irish | Chief Risk Officer | 138244630002 | ||||||||
HARVEY, David | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Sales & Marketing Director | 97086950001 | ||||||||
HOLMES, Derek John | Director | 7 Hedgeside Road HA6 2NX Northwood Middlesex | British | Banker | 27631890001 | |||||||||
JETHA, Yasmin | Director | 14 Silverthorn Drive HP3 8BU Hemel Hempstead Hertfordshire | British | Director Retail Lending | 37000900001 | |||||||||
JOHAR, Mandeep Singh | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | Indian | Chief Financial Officer | 127046380002 | ||||||||
JONES, Samantha | Director | Marlins Meadow WD18 8YA Watford Building 2 United Kingdom | United Kingdom | British | Director | 216074420001 | ||||||||
KILSBY, Richard Philip | Director | 11 Loom Lane WD7 8AA Radlett Hertfordshire | British | Merchant Banker | 76692400001 | |||||||||
KNIGHTON, Robert Frank | Director | Paddock House Little London Whitchurch HP22 4LE Aylesbury Buckinghamshire | British | 52774750001 | ||||||||||
LONG, Graham Stephen | Director | 22 Cumberland Road SW13 9LY London | British | Director | 38022070005 | |||||||||
MILNES, George Alan | Director | 3 Wyncroft Close Buckley BR1 2LG Bromley Kent | British | Chartered Accountant | 25833380002 | |||||||||
MILTON, Douglas George | Director | Oakleigh Spratts Lane KT16 0HH Ottershaw Surrey | United Kingdom | British | Company Director | 97140240001 | ||||||||
PERRIN, Laurence Anne Renee | Director | Building 4 Hatters Lane WD18 1YY Watford PO BOX 2497 United Kingdom | United Kingdom | French | Company Director | 183220720001 | ||||||||
PICKERING, Steven Mark | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | United Kingdom | British | Company Director | 164833430002 | ||||||||
PRIEST, David Peter | Director | 5 Gables Close SL9 0PR Chalfont St Peter Buckinghamshire | England | British | Director | 42961460001 | ||||||||
SAFFERY, John Robert | Director | 46 Amesbury Road Moseley B13 8LE Birmingham West Midlands | British | Chartered Accountant | 2013700001 | |||||||||
SHAMA, Philip Isaac | Director | 74 Grange Gardens HA5 5QF Pinner Middlesex | England | British | Manager | 47378830001 | ||||||||
SHAVE, Colin John Varnell | Director | Hatters Lane Croxley Green Business Park WD18 8YF Watford Building 4 Hertfordshire United Kingdom | England | Usa And British | Company Director | 90360350002 |
Who are the persons with significant control of MAES FINANCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ge Money Home Finance Limited | Jan 30, 2018 | Marlins Meadow WD18 8YA Watford Building 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Fn Mortgages Limited | Apr 06, 2016 | Building 4 Hatters Lane WD18 8YF Watford PO BOX 2497 Hertfordshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does MAES FINANCE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does MAES 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