MARYLEBONE COMMERCIAL FINANCE (2)

MARYLEBONE COMMERCIAL FINANCE (2)

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameMARYLEBONE COMMERCIAL FINANCE (2)
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02411349
    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 MARYLEBONE COMMERCIAL FINANCE (2)?

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

    Where is MARYLEBONE COMMERCIAL FINANCE (2) located?

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

    What were the previous names of MARYLEBONE COMMERCIAL FINANCE (2)?

    Previous Company Names
    Company NameFromUntil
    A&L CF DECEMBER (9)Nov 18, 2004Nov 18, 2004
    SOVEREIGN CONTRACT HIRE LIMITED Aug 04, 1989Aug 04, 1989

    What are the latest accounts for MARYLEBONE COMMERCIAL FINANCE (2)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for MARYLEBONE COMMERCIAL FINANCE (2)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Confirmation statement made on Jul 01, 2022 with updates

    4 pagesCS01

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2022

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on Jul 13, 2021 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Jul 11, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 11, 2019 with updates

    4 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Jul 09, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Confirmation statement made on Jul 01, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Jul 01, 2016 with updates

    6 pagesCS01

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

    4 pagesAA

    Annual return made up to Jul 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2015

    Statement of capital on Jul 06, 2015

    • Capital: GBP 4
    SH01

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

    4 pagesAA

    Annual return made up to Jul 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 17, 2014

    Statement of capital on Jul 17, 2014

    • Capital: GBP 4
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jul 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2013

    Statement of capital following an allotment of shares on Jul 04, 2013

    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Current accounting period shortened from Jun 30, 2013 to Dec 31, 2012

    1 pagesAA01

    Who are the officers of MARYLEBONE COMMERCIAL FINANCE (2)?

    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
    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
    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
    JONES, Christopher Stanley
    Flat 34 Roberts Court
    45-49 Barkston Gardens Kensington
    SW5 0ES London
    Director
    Flat 34 Roberts Court
    45-49 Barkston Gardens Kensington
    SW5 0ES London
    United KingdomBritish152017480001
    LEE, Andrew Philip, Mr.
    29 Alder Lane
    Balsall Common
    CV7 7DZ Solihull
    Director
    29 Alder Lane
    Balsall Common
    CV7 7DZ Solihull
    United KingdomBritish73882180001
    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
    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
    WHITE, Charles Toby Fitzherbert
    Hopton Wafers
    DY14 0NA Cleobury Mortimer
    The Manor House
    Shropshire
    Director
    Hopton Wafers
    DY14 0NA Cleobury Mortimer
    The Manor House
    Shropshire
    United KingdomUk129100360001
    DRESDNER KLEINWORT LIMITED
    30 Gresham Street
    EC2V 7PG London
    Director
    30 Gresham Street
    EC2V 7PG London
    120537840001

    What are the latest statements on persons with significant control for MARYLEBONE COMMERCIAL FINANCE (2)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 01, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does MARYLEBONE COMMERCIAL FINANCE (2) have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 30, 2022Commencement of winding up
    Mar 29, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laura May Waters
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 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