MT FINANCIAL MANAGEMENT LIMITED

MT FINANCIAL MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameMT FINANCIAL MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03195612
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MT FINANCIAL MANAGEMENT LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is MT FINANCIAL MANAGEMENT LIMITED located?

    Registered Office Address
    8 Camberwell Way
    Doxford International Business Park
    SR3 3XN Sunderland
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MT FINANCIAL MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What are the latest filings for MT FINANCIAL MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Christopher William Wright as a director on Feb 08, 2024

    1 pagesTM01

    Termination of appointment of Trevor Keith Wilshire as a director on Feb 08, 2024

    1 pagesTM01

    Termination of appointment of Mark Hildred as a director on Feb 08, 2024

    1 pagesTM01

    Registered office address changed from 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF United Kingdom to 8 Camberwell Way Doxford International Business Park Sunderland SR3 3XN on Sep 19, 2023

    1 pagesAD01

    Change of details for Fairstone Holdings Limited as a person with significant control on Sep 19, 2023

    2 pagesPSC05

    Appointment of Mr Simon Levick Garth Wilson as a secretary on Jul 19, 2023

    2 pagesAP03

    Termination of appointment of Iain Alexander Jamieson as a secretary on Jul 19, 2023

    1 pagesTM02

    Appointment of Mr Simon Levick Garth Wilson as a director on Jul 19, 2023

    2 pagesAP01

    Termination of appointment of Iain Alexander Jamieson as a director on Jul 19, 2023

    1 pagesTM01

    legacy

    pagesANNOTATION

    legacy

    pagesANNOTATION

    Total exemption full accounts made up to Sep 30, 2022

    9 pagesAA

    Confirmation statement made on Mar 19, 2023 with updates

    5 pagesCS01

    Previous accounting period shortened from Oct 31, 2022 to Sep 30, 2022

    1 pagesAA01

    Registered office address changed from Bank House Broad Street Spalding Lincolnshire PE11 1TB to 1 the Bulrushes Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on Oct 03, 2022

    1 pagesAD01

    Appointment of Mr Tom Taylor as a director on Sep 30, 2022

    2 pagesAP01

    Appointment of Mr Simon Timothy Pile as a director on Sep 30, 2022

    2 pagesAP01

    Appointment of Mr Iain Alexander Jamieson as a director on Sep 30, 2022

    2 pagesAP01

    Appointment of Mr Iain Alexander Jamieson as a secretary on Sep 30, 2022

    2 pagesAP03

    Termination of appointment of Andrew Philip Heskin as a secretary on Sep 30, 2022

    1 pagesTM02

    Notification of Fairstone Holdings Limited as a person with significant control on Sep 30, 2022

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 30, 2022

    2 pagesPSC09

    Who are the officers of MT FINANCIAL MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Simon Levick Garth
    Camberwell Way
    Doxford International Business Park
    SR3 3XN Sunderland
    8
    United Kingdom
    Secretary
    Camberwell Way
    Doxford International Business Park
    SR3 3XN Sunderland
    8
    United Kingdom
    312919420001
    PILE, Simon Timothy
    Camberwell Way
    Doxford International Business Park
    SR3 3XN Sunderland
    8
    United Kingdom
    Director
    Camberwell Way
    Doxford International Business Park
    SR3 3XN Sunderland
    8
    United Kingdom
    United KingdomBritishCompany Director281355000001
    TAYLOR, Tom
    Camberwell Way
    Doxford International Business Park
    SR3 3XN Sunderland
    8
    United Kingdom
    Director
    Camberwell Way
    Doxford International Business Park
    SR3 3XN Sunderland
    8
    United Kingdom
    United KingdomBritishChief Risk Officer275585150001
    WILSON, Simon Levick Garth
    Camberwell Way
    Doxford International Business Park
    SR3 3XN Sunderland
    8
    United Kingdom
    Director
    Camberwell Way
    Doxford International Business Park
    SR3 3XN Sunderland
    8
    United Kingdom
    EnglandBritishCompany Director92821080001
    CHICK, Lesley Anne
    4 The Terrace
    Folly Lane
    BS25 1TE Shipham
    Winscombe
    North Somerset
    Nominee Secretary
    4 The Terrace
    Folly Lane
    BS25 1TE Shipham
    Winscombe
    North Somerset
    British900008230001
    HESKIN, Andrew Philip
    Bank House
    Broad Street
    PE11 1TB Spalding
    Lincolnshire
    Secretary
    Bank House
    Broad Street
    PE11 1TB Spalding
    Lincolnshire
    248620710001
    JAMIESON, Iain Alexander
    The Bulrushes
    Boldon Business Park
    NE35 9PF Boldon Colliery
    1
    Tyne And Wear
    United Kingdom
    Secretary
    The Bulrushes
    Boldon Business Park
    NE35 9PF Boldon Colliery
    1
    Tyne And Wear
    United Kingdom
    300644770001
    PRICE, Melvyn
    34 Avebury Gardens
    PE11 2EN Spalding
    Lincolnshire
    Secretary
    34 Avebury Gardens
    PE11 2EN Spalding
    Lincolnshire
    BritishChartered Accountant47840620001
    BULLOCK, Clive Goodwin
    14 Chapel Lane
    Navenby
    LN5 0ER Lincoln
    Lincolnshire
    Director
    14 Chapel Lane
    Navenby
    LN5 0ER Lincoln
    Lincolnshire
    BritishFinancial Advisor64756580001
    CREASEY, William Eric
    29 Birch Grove
    PE11 2HL Spalding
    Lincolnshire
    Director
    29 Birch Grove
    PE11 2HL Spalding
    Lincolnshire
    EnglandBritishChartered Accountant47840590001
    GARDNER, Nicholas Edwin
    8 The Courtyards
    Moorhouse
    CA5 6EX Carlisle
    Director
    8 The Courtyards
    Moorhouse
    CA5 6EX Carlisle
    EnglandBritishIfa30140990002
    GIERTH, Nigel Scott
    Laythorpe House Main Street
    Wilsford
    NG32 3NP Grantham
    Lincolnshire
    Director
    Laythorpe House Main Street
    Wilsford
    NG32 3NP Grantham
    Lincolnshire
    BritishDirector /Independant Fina/Adv44219190002
    HILDRED, Mark
    Camberwell Way
    Doxford International Business Park
    SR3 3XN Sunderland
    8
    United Kingdom
    Director
    Camberwell Way
    Doxford International Business Park
    SR3 3XN Sunderland
    8
    United Kingdom
    United KingdomBritishChartered Accountant7855280006
    JAMIESON, Iain Alexander
    The Bulrushes
    Boldon Business Park
    NE35 9PF Boldon Colliery
    1
    Tyne And Wear
    United Kingdom
    Director
    The Bulrushes
    Boldon Business Park
    NE35 9PF Boldon Colliery
    1
    Tyne And Wear
    United Kingdom
    EnglandBritishChief Financial Officer272525670001
    PRICE, Melvyn
    34 Avebury Gardens
    PE11 2EN Spalding
    Lincolnshire
    Director
    34 Avebury Gardens
    PE11 2EN Spalding
    Lincolnshire
    United KingdomBritishChartered Accountant47840620001
    REDDING, Diana Elizabeth
    Rainbow House
    Oakridge Lane Sidcot
    BS25 1LZ Winscombe
    Avon
    Nominee Director
    Rainbow House
    Oakridge Lane Sidcot
    BS25 1LZ Winscombe
    Avon
    EnglandBritish900004650001
    TOWNSEND, Peter Sandham
    Breydon Lodge
    10 Belton Lane
    NG31 9HL Grantham
    Lincolnshire
    Director
    Breydon Lodge
    10 Belton Lane
    NG31 9HL Grantham
    Lincolnshire
    EnglandBritishChartered Accountant35274020001
    WILSHIRE, Trevor Keith
    Camberwell Way
    Doxford International Business Park
    SR3 3XN Sunderland
    8
    United Kingdom
    Director
    Camberwell Way
    Doxford International Business Park
    SR3 3XN Sunderland
    8
    United Kingdom
    BritishFinanacial Services Director117312130003
    WRIGHT, Christopher William
    Camberwell Way
    Doxford International Business Park
    SR3 3XN Sunderland
    8
    United Kingdom
    Director
    Camberwell Way
    Doxford International Business Park
    SR3 3XN Sunderland
    8
    United Kingdom
    United KingdomBritishAccountant102650530001

    Who are the persons with significant control of MT FINANCIAL MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Camberwell Way
    Doxford International Business Park
    SR3 3XN Sunderland
    8
    United Kingdom
    Sep 30, 2022
    Camberwell Way
    Doxford International Business Park
    SR3 3XN Sunderland
    8
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number06599571
    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.

    What are the latest statements on persons with significant control for MT FINANCIAL MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 19, 2017Sep 30, 2022The 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 MT FINANCIAL MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 16, 2003
    Delivered On Dec 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 23, 2003Registration of a charge (395)
    • Aug 08, 2022Satisfaction of a charge (MR04)

    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