SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED

SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameSCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06328431
    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 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 AddressNo

    What were the previous names of SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MPSJ LIMITEDJul 30, 2007Jul 30, 2007

    What are the latest accounts for SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Register(s) moved to registered inspection location Charterhall House Charterhall Drive Chester Cheshire CH88 3AN

    2 pagesAD03

    Register inspection address has been changed to Charterhall House Charterhall Drive Chester Cheshire CH88 3AN

    2 pagesAD02

    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 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 20, 2017

    LRESSP

    Previous accounting period extended from Dec 31, 2015 to Jun 30, 2016

    1 pagesAA01

    Annual return made up to Jun 21, 2016 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Michael John David Griffiths as a director on Dec 19, 2015

    1 pagesTM01

    Annual return made up to Jul 30, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2015

    Statement of capital on Jul 30, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2014

    20 pagesAA

    Termination of appointment of Mark James Sandrey as a director on Apr 09, 2015

    1 pagesTM01

    Appointment of Mr Christopher Michael Adams as a director on Apr 09, 2015

    2 pagesAP01

    Director's details changed for Mr Kazuhiro Kondo on Jan 14, 2015

    2 pagesCH01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Annual return made up to Jul 30, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2014

    Statement of capital on Jul 30, 2014

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Mark James Sandrey as a director

    2 pagesAP01

    Termination of appointment of Jayson Edwards as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    20 pagesAA

    Annual return made up to Jul 30, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2013

    Statement of capital following an allotment of shares on Jul 30, 2013

    SH01

    Termination of appointment of Toshiaki Ujiie as a director

    1 pagesTM01

    Appointment of Mr Jiro Itai as a director

    2 pagesAP01

    Annual return made up to Jul 30, 2012 with full list of shareholders

    9 pagesAR01

    Who are the officers of SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    British45660860003
    ADAMS, Christopher Michael
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    United KingdomBritish195547990001
    ITAI, Jiro
    2-12-15 Kyonancho Musashino-Shi
    180-0023 Tokyo
    #501
    Japan
    Director
    2-12-15 Kyonancho Musashino-Shi
    180-0023 Tokyo
    #501
    Japan
    JapanJapanese178015100001
    KONDO, Kazuhiro
    Padgets Lane
    B98 0RT Redditch
    Marubeni-Komatsu Limited
    Worcestershire
    England
    Director
    Padgets Lane
    B98 0RT Redditch
    Marubeni-Komatsu Limited
    Worcestershire
    England
    EnglandJapanese167474150002
    TRACE, James Owen
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    EnglandBritish159477760001
    CAMPBELL, David Scott
    Charterhall Drive
    CH88 3AN Chester
    Charterhall House
    Cheshire
    England
    Director
    Charterhall Drive
    CH88 3AN Chester
    Charterhall House
    Cheshire
    England
    United KingdomBritish51255060001
    CARSON, Norman
    Crouch House Road
    Edenbridge
    TN8 5EH Kent
    Acorns
    Director
    Crouch House Road
    Edenbridge
    TN8 5EH Kent
    Acorns
    British146013090001
    CHESSMAN, Steven David Russell
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    EnglandBritish135147710001
    EDWARDS, Jayson
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    Director
    Tresillian Terrace
    CF10 5BH Cardiff
    St William House
    United Kingdom
    WalesBritish165227870001
    GITTINS, Paul
    7 Vaughans Lane
    Great Boughton
    CH3 5XF Chester
    Cheshire
    Director
    7 Vaughans Lane
    Great Boughton
    CH3 5XF Chester
    Cheshire
    EnglandBritish45660860003
    GOODEN, Peter James
    Grove House
    Tandridge Lane Tandridge
    RH8 9NJ Oxted
    Surrey
    Director
    Grove House
    Tandridge Lane Tandridge
    RH8 9NJ Oxted
    Surrey
    EnglandBritish78627600001
    GRIFFITHS, Michael John David, Mr.
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    United KingdomBritish95344900001
    HOLME, Judith Angela
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Director
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    United KingdomBritish139386690001
    JOHNSON, Michelle Antoinette Angela
    9 Manor Road
    Irby
    CH61 4UA Wirral
    Director
    9 Manor Road
    Irby
    CH61 4UA Wirral
    British106041030002
    MCKEATING, Kenneth Stuart
    Apartment 5
    7 Ferry Gait Crescent
    EH4 4GS Edinburgh
    Midlothian
    Director
    Apartment 5
    7 Ferry Gait Crescent
    EH4 4GS Edinburgh
    Midlothian
    ScotlandBritish126953290001
    NAKADA, Mitsunori, Mr.
    43 Alderbrook Road
    B91 1NR Solihull
    West Midlands
    Director
    43 Alderbrook Road
    B91 1NR Solihull
    West Midlands
    EnglandJapanese39764940001
    NAKAZAWA, Hiroshi
    No 7 Scholars Court
    180 Tythebarn Lane
    B90 1PF Dickens Heath Solihull
    West Midlands
    Director
    No 7 Scholars Court
    180 Tythebarn Lane
    B90 1PF Dickens Heath Solihull
    West Midlands
    Japanese126779680001
    SANDREY, Mark James
    Heol Don
    Whitchurch
    CF14 2AS Cardiff
    65
    United Kingdom
    Director
    Heol Don
    Whitchurch
    CF14 2AS Cardiff
    65
    United Kingdom
    United KingdomBritish184469900001
    STEPHENS, Hugh Meredith
    Commerce Road
    Cheltenham Road East
    GL2 9QJ Gloucester
    500
    England
    England
    Director
    Commerce Road
    Cheltenham Road East
    GL2 9QJ Gloucester
    500
    England
    England
    EnglandBritish150178030001
    TAPLIN, John Frederick
    112 Barcombe Avenue
    SW2 3BA London
    Director
    112 Barcombe Avenue
    SW2 3BA London
    EnglandBritish126595510001
    UJIIE, Toshiaki
    29-15 Izumi 3 Chome
    Suginamiku
    FOREIGN Tokyo
    Japan
    Director
    29-15 Izumi 3 Chome
    Suginamiku
    FOREIGN Tokyo
    Japan
    JapanJapanese112423600001

    Does SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 20, 2017Commencement of winding up
    Nov 09, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF 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