2000 FINANCE PLC

Register to unlock more data on OkredoRegister

2000 FINANCE PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03940795

Incorporation date

05/03/2000

Size

Full

Contacts

Registered address

Registered address

C/O THE MACDONALD PARTNERSHIP PLC, 4th Floor 100 Fenchurch Street, London EC3M 5JDCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2000)
dot icon24/09/2013
Final Gazette dissolved following liquidation
dot icon24/06/2013
Return of final meeting in a creditors' voluntary winding up
dot icon19/11/2012
Registered office address changed from C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 2012-11-20
dot icon29/04/2012
Registered office address changed from C/O Wkh PO Box 501 the Nexus Building Broadway Letchworth Garden City Hertfordshire SG6 9BL United Kingdom on 2012-04-30
dot icon24/04/2012
Statement of affairs with form 4.19
dot icon24/04/2012
Appointment of a voluntary liquidator
dot icon24/04/2012
Resolutions
dot icon19/03/2012
Resolutions
dot icon28/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon19/09/2011
Termination of appointment of Darren Nigel Dunbar as a director on 2011-09-20
dot icon21/07/2011
Full accounts made up to 2011-03-31
dot icon08/03/2011
Registered office address changed from Stables Bush Hall Farm Threshers Bush Harlow Essex CM17 0NS United Kingdom on 2011-03-09
dot icon22/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon17/08/2010
Registered office address changed from 50a St Andrew Street Hertford Hertfordshire SG14 1JA on 2010-08-18
dot icon21/07/2010
Full accounts made up to 2010-03-31
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/02/2010
Statement of capital following an allotment of shares on 2010-02-15
dot icon14/02/2010
Statement of capital following an allotment of shares on 2010-02-05
dot icon23/11/2009
Annual return made up to 2009-11-24 with full list of shareholders
dot icon23/11/2009
Director's details changed for Darren Dunbar on 2009-11-24
dot icon23/11/2009
Director's details changed for Robert Keep on 2009-11-24
dot icon23/11/2009
Secretary's details changed for Julie Lynda Manktelow on 2009-11-24
dot icon04/11/2009
Full accounts made up to 2009-03-31
dot icon06/05/2009
Return made up to 06/05/09; full list of members
dot icon05/04/2009
Return made up to 06/03/09; full list of members
dot icon26/03/2009
Registered office changed on 27/03/2009 from 50A st. Andrew street hertford SG14 1JA united kingdom
dot icon26/03/2009
Director appointed darren dunbar
dot icon26/03/2009
Secretary appointed julie lynda manktelow
dot icon25/03/2009
Appointment Terminated Secretary general capital secretaries LTD
dot icon23/03/2009
Location of debenture register
dot icon23/03/2009
Location of register of members
dot icon23/03/2009
Registered office changed on 24/03/2009 from the oaks kirby road trowse norwich norfolk NR14 8RS
dot icon18/03/2009
Full accounts made up to 2007-12-31
dot icon17/03/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon05/03/2009
Appointment Terminated Director nicholas marsham
dot icon17/09/2008
Secretary appointed general capital secretaries LTD
dot icon17/09/2008
Appointment Terminated Secretary nicholas marsham
dot icon17/09/2008
Appointment Terminated Secretary julie manktelow
dot icon14/09/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/08/2008
Appointment Terminated Director mark edworthy
dot icon03/04/2008
Return made up to 06/03/08; full list of members
dot icon03/04/2008
Secretary's Change of Particulars / julie manktelow / 16/02/2008 / HouseName/Number was: , now: 23; Street was: 1 south lodge easneye, now: headcorn road; Area was: , now: biddenden; Post Town was: ware, now: ashford; Region was: hertfordshire, now: kent; Post Code was: SG12 8LY, now: TN27 8JA
dot icon11/02/2008
Auditor's resignation
dot icon17/09/2007
New secretary appointed
dot icon21/08/2007
Director resigned
dot icon22/05/2007
Particulars of mortgage/charge
dot icon22/05/2007
Particulars of mortgage/charge
dot icon21/05/2007
New director appointed
dot icon21/05/2007
New director appointed
dot icon21/05/2007
New secretary appointed;new director appointed
dot icon14/05/2007
Director resigned
dot icon14/05/2007
Director resigned
dot icon14/05/2007
Director resigned
dot icon14/05/2007
Secretary resigned
dot icon27/04/2007
Registered office changed on 28/04/07 from: 50A saint andrew street hertford hertfordshire SG14 1JA
dot icon09/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon01/04/2007
Return made up to 06/03/07; full list of members
dot icon15/03/2007
Resolutions
dot icon05/12/2006
New director appointed
dot icon12/06/2006
Return made up to 06/03/06; full list of members; amend
dot icon11/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon25/05/2006
Resolutions
dot icon25/05/2006
Ad 18/01/06--------- £ si 13000@1
dot icon23/03/2006
Return made up to 06/03/06; full list of members
dot icon06/03/2006
Resolutions
dot icon20/02/2006
£ ic 155500/142500 21/01/06 £ sr 13000@1=13000
dot icon11/12/2005
Director resigned
dot icon09/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon15/03/2005
Resolutions
dot icon15/03/2005
Return made up to 06/03/05; full list of members
dot icon13/03/2005
New director appointed
dot icon07/09/2004
Miscellaneous
dot icon02/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon28/03/2004
Return made up to 06/03/04; full list of members
dot icon09/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon25/03/2003
Return made up to 06/03/03; change of members
dot icon25/03/2003
Secretary's particulars changed
dot icon18/11/2002
New director appointed
dot icon18/11/2002
Ad 21/10/02--------- £ si 5000@1=5000 £ ic 150500/155500
dot icon15/09/2002
Ad 16/07/02-21/08/02 £ si 40000@1=40000 £ ic 110500/150500
dot icon17/07/2002
Ad 11/06/02--------- £ si 500@1=500 £ ic 110000/110500
dot icon07/07/2002
Full accounts made up to 2001-12-31
dot icon09/04/2002
Return made up to 06/03/02; full list of members
dot icon09/04/2002
Ad 17/07/01--------- £ si 5100@1=5100 £ ic 104900/110000
dot icon09/04/2002
Ad 12/09/01--------- £ si 35000@1=35000 £ ic 69900/104900
dot icon28/08/2001
Director's particulars changed
dot icon09/07/2001
Full accounts made up to 2000-12-31
dot icon04/07/2001
Secretary resigned
dot icon04/07/2001
New secretary appointed
dot icon04/07/2001
Registered office changed on 05/07/01 from: flack stetson, mattey house 128-136 high street edgware middlesex HA8 7EL
dot icon07/05/2001
Return made up to 06/03/01; full list of members
dot icon04/04/2001
Director's particulars changed
dot icon28/11/2000
Particulars of mortgage/charge
dot icon14/08/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon14/03/2000
Certificate of authorisation to commence business and borrow
dot icon14/03/2000
Application to commence business
dot icon14/03/2000
Ad 14/03/00--------- £ si 50000@1=50000 £ ic 84/50084
dot icon05/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hill, Jonathan Clive
Director
28/03/2007 - 15/08/2007
19
Edworthy, Mark David
Director
28/03/2007 - 04/08/2008
186
Manktelow, Julie Lynda
Secretary
28/06/2001 - 29/03/2007
1
Manktelow, Julie Lynda
Director
31/10/2002 - 29/03/2007
2
Ballam, Neil Edward
Director
06/03/2005 - 29/03/2007
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2000 FINANCE PLC

2000 FINANCE PLC is an(a) Dissolved company incorporated on 05/03/2000 with the registered office located at C/O THE MACDONALD PARTNERSHIP PLC, 4th Floor 100 Fenchurch Street, London EC3M 5JD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2000 FINANCE PLC?

toggle

2000 FINANCE PLC is currently Dissolved. It was registered on 05/03/2000 and dissolved on 24/09/2013.

Where is 2000 FINANCE PLC located?

toggle

2000 FINANCE PLC is registered at C/O THE MACDONALD PARTNERSHIP PLC, 4th Floor 100 Fenchurch Street, London EC3M 5JD.

What does 2000 FINANCE PLC do?

toggle

2000 FINANCE PLC operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for 2000 FINANCE PLC?

toggle

The latest filing was on 24/09/2013: Final Gazette dissolved following liquidation.