SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED
Overview
| Company Name | SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06328431 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED?
- Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64921) / Financial and insurance activities
Where is SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| MPSJ LIMITED | Jul 30, 2007 | Jul 30, 2007 |
What are the latest accounts for SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for SCOTMAR COMMERCIAL EQUIPMENT 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 | ||||||||||
Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN | 2 pages | AD02 | ||||||||||
Registered office address changed from , Charterhall House, Charterhall Drive, Chester, Cheshire, CH88 3AN to 1 More London Place London SE1 2AF on Mar 14, 2017 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Jun 21, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Michael John David Griffiths as a director on Dec 19, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 30, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 20 pages | AA | ||||||||||
Termination of appointment of Mark James Sandrey as a director on Apr 09, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Michael Adams as a director on Apr 09, 2015 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Kazuhiro Kondo on Jan 14, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 20 pages | AA | ||||||||||
Annual return made up to Jul 30, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Mark James Sandrey as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jayson Edwards as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 20 pages | AA | ||||||||||
Annual return made up to Jul 30, 2013 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Toshiaki Ujiie as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Jiro Itai as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jul 30, 2012 with full list of shareholders | 9 pages | AR01 | ||||||||||
Who are the officers of SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | British | 45660860003 | ||||||
| ADAMS, Christopher Michael | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | United Kingdom | British | 195547990001 | |||||
| ITAI, Jiro | Director | 2-12-15 Kyonancho Musashino-Shi 180-0023 Tokyo #501 Japan | Japan | Japanese | 178015100001 | |||||
| KONDO, Kazuhiro | Director | Padgets Lane B98 0RT Redditch Marubeni-Komatsu Limited Worcestershire England | England | Japanese | 167474150002 | |||||
| TRACE, James Owen | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | England | British | 159477760001 | |||||
| CAMPBELL, David Scott | Director | Charterhall Drive CH88 3AN Chester Charterhall House Cheshire England | United Kingdom | British | 51255060001 | |||||
| CARSON, Norman | Director | Crouch House Road Edenbridge TN8 5EH Kent Acorns | British | 146013090001 | ||||||
| CHESSMAN, Steven David Russell | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | England | British | 135147710001 | |||||
| EDWARDS, Jayson | Director | Tresillian Terrace CF10 5BH Cardiff St William House United Kingdom | Wales | British | 165227870001 | |||||
| GITTINS, Paul | Director | 7 Vaughans Lane Great Boughton CH3 5XF Chester Cheshire | England | British | 45660860003 | |||||
| GOODEN, Peter James | Director | Grove House Tandridge Lane Tandridge RH8 9NJ Oxted Surrey | England | British | 78627600001 | |||||
| GRIFFITHS, Michael John David, Mr. | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | United Kingdom | British | 95344900001 | |||||
| HOLME, Judith Angela | Director | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | United Kingdom | British | 139386690001 | |||||
| JOHNSON, Michelle Antoinette Angela | Director | 9 Manor Road Irby CH61 4UA Wirral | British | 106041030002 | ||||||
| MCKEATING, Kenneth Stuart | Director | Apartment 5 7 Ferry Gait Crescent EH4 4GS Edinburgh Midlothian | Scotland | British | 126953290001 | |||||
| NAKADA, Mitsunori, Mr. | Director | 43 Alderbrook Road B91 1NR Solihull West Midlands | England | Japanese | 39764940001 | |||||
| NAKAZAWA, Hiroshi | Director | No 7 Scholars Court 180 Tythebarn Lane B90 1PF Dickens Heath Solihull West Midlands | Japanese | 126779680001 | ||||||
| SANDREY, Mark James | Director | Heol Don Whitchurch CF14 2AS Cardiff 65 United Kingdom | United Kingdom | British | 184469900001 | |||||
| STEPHENS, Hugh Meredith | Director | Commerce Road Cheltenham Road East GL2 9QJ Gloucester 500 England England | England | British | 150178030001 | |||||
| TAPLIN, John Frederick | Director | 112 Barcombe Avenue SW2 3BA London | England | British | 126595510001 | |||||
| UJIIE, Toshiaki | Director | 29-15 Izumi 3 Chome Suginamiku FOREIGN Tokyo Japan | Japan | Japanese | 112423600001 |
Does SCOTMAR COMMERCIAL EQUIPMENT 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