ASSETFINANCE MARCH (F) LIMITED

Register to unlock more data on OkredoRegister

ASSETFINANCE MARCH (F) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01524844

Incorporation date

28/10/1980

Size

Full

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 28/10/1980)
dot icon04/04/2026
Return of final meeting in a members' voluntary winding up
dot icon05/01/2026
Termination of appointment of Rex Man-Hin Tang as a director on 2025-12-31
dot icon16/09/2025
Resolutions
dot icon16/09/2025
Declaration of solvency
dot icon16/09/2025
Appointment of a voluntary liquidator
dot icon16/09/2025
Registered office address changed from 8 Canada Square London E14 5HQ to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-09-16
dot icon02/05/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon02/01/2025
Full accounts made up to 2024-03-31
dot icon21/11/2024
Director's details changed for Rex Man-Hin Tang on 2024-11-19
dot icon03/10/2024
Satisfaction of charge 10 in full
dot icon03/10/2024
Satisfaction of charge 9 in full
dot icon06/05/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon04/01/2024
Full accounts made up to 2023-03-31
dot icon04/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon03/01/2023
Full accounts made up to 2022-03-31
dot icon16/12/2022
Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on 2022-12-16
dot icon05/08/2022
Termination of appointment of Crispin Robert John Irvin as a director on 2022-07-28
dot icon05/08/2022
Appointment of Rex Man-Hin Tang as a director on 2022-07-29
dot icon05/08/2022
Appointment of Victoria Kathleen Crowley as a director on 2022-07-29
dot icon17/05/2022
Termination of appointment of Gregory Martin Lawn as a director on 2022-05-13
dot icon10/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon28/02/2022
Termination of appointment of Sulagna Goswami as a secretary on 2022-02-25
dot icon21/12/2021
Full accounts made up to 2021-03-31
dot icon26/11/2021
Director's details changed for Crispin Robert John Irvin on 2021-11-15
dot icon04/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon22/04/2021
Full accounts made up to 2020-03-31
dot icon03/12/2020
Termination of appointment of Jaya Subramaniyan as a director on 2020-12-01
dot icon03/12/2020
Appointment of Mr. Gregory Martin Lawn as a director on 2020-11-30
dot icon16/11/2020
Termination of appointment of Naveen Patwary as a secretary on 2020-10-21
dot icon16/11/2020
Appointment of Ms. Sulagna Goswami as a secretary on 2020-10-22
dot icon08/10/2020
Termination of appointment of Simon Einar Long as a director on 2020-10-01
dot icon06/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon31/12/2019
Full accounts made up to 2019-03-31
dot icon16/12/2019
Termination of appointment of Gareth Owen Conway as a director on 2019-12-06
dot icon03/12/2019
Director's details changed for Mr Okechukwu Uwakwe on 2019-07-17
dot icon20/08/2019
Appointment of Mr. Naveen Patwary as a secretary on 2019-08-15
dot icon20/08/2019
Termination of appointment of Molly Ranger as a secretary on 2019-08-15
dot icon01/07/2019
Director's details changed for Crispin Robert John Irvin on 2019-02-07
dot icon14/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon03/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon23/04/2018
Appointment of Molly Ranger as a secretary on 2018-03-22
dot icon04/01/2018
Full accounts made up to 2017-03-31
dot icon08/12/2017
Termination of appointment of Romana Lewis as a secretary on 2017-12-01
dot icon03/10/2017
Appointment of Mr Okechukwu Uwakwe as a director on 2017-09-12
dot icon07/06/2017
Second filing for the appointment of Crispin Robert John Irvin as a director
dot icon02/06/2017
Termination of appointment of John Richard Kent as a director on 2017-05-31
dot icon12/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon29/03/2017
Appointment of Rob Irvin as a director on 2017-03-22
dot icon27/03/2017
Termination of appointment of Michael Connelly Anderson as a director on 2017-03-22
dot icon04/01/2017
Full accounts made up to 2016-03-31
dot icon25/08/2016
Termination of appointment of Robin Louis Henning Bencard as a director on 2016-08-01
dot icon05/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon17/03/2016
Appointment of Mr Simon Einar Long as a director on 2016-03-15
dot icon04/01/2016
Termination of appointment of David John Cavanna as a director on 2015-12-31
dot icon24/12/2015
Appointment of Mr Michael Connelly Anderson as a director on 2015-12-16
dot icon31/07/2015
Auditor's resignation
dot icon21/07/2015
Full accounts made up to 2015-03-31
dot icon28/05/2015
Appointment of Ms Romana Lewis as a secretary on 2015-05-28
dot icon28/05/2015
Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 2015-05-28
dot icon11/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon19/01/2015
Appointment of Hannah Elizabeth Shepherd as a secretary on 2015-01-05
dot icon19/01/2015
Termination of appointment of Tony Bhambhra as a secretary on 2015-01-05
dot icon05/01/2015
Full accounts made up to 2014-03-31
dot icon13/08/2014
Termination of appointment of Katherine Dean as a secretary on 2014-08-13
dot icon13/08/2014
Appointment of Tony Bhambhra as a secretary on 2014-08-13
dot icon08/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon03/10/2013
Resolutions
dot icon12/08/2013
Appointment of David John Cavanna as a director
dot icon05/08/2013
Appointment of Jaya Subramaniyan as a director
dot icon25/07/2013
Appointment of Katherine Dean as a secretary
dot icon25/07/2013
Termination of appointment of Hollie Wood as a secretary
dot icon27/06/2013
Termination of appointment of Fiona Barker as a director
dot icon25/06/2013
Termination of appointment of Desmond Turner as a director
dot icon02/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon11/12/2012
Appointment of John Richard Kent as a director
dot icon20/06/2012
Termination of appointment of Carl Senior as a director
dot icon17/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon10/05/2012
Director's details changed for Gareth Owen Conway on 2009-10-01
dot icon17/01/2012
Appointment of Carl Thomas Senior as a director
dot icon09/12/2011
Full accounts made up to 2011-03-31
dot icon02/12/2011
Appointment of Hollie Rheanna Wood as a secretary
dot icon02/12/2011
Termination of appointment of Sarah Gott as a secretary
dot icon30/11/2011
Termination of appointment of Kevin Singleton as a director
dot icon09/09/2011
Secretary's details changed for Sarah Caroline Gott on 2011-09-08
dot icon10/06/2011
Secretary's details changed for Sarah Caroline Maher on 2011-05-21
dot icon09/06/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon18/04/2011
Secretary's details changed for Sarah Caroline Maher on 2011-04-15
dot icon04/01/2011
Full accounts made up to 2010-03-31
dot icon02/08/2010
Appointment of Fiona Barker as a director
dot icon14/07/2010
Termination of appointment of a director
dot icon07/06/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon26/01/2010
Director's details changed for Robin Louis Henning Bencard on 2009-10-01
dot icon26/01/2010
Director's details changed for Desmond Richard Turner on 2009-10-01
dot icon25/01/2010
Director's details changed for Paul Jonathan Spencer on 2009-10-01
dot icon25/01/2010
Director's details changed for Kevin Alan Singleton on 2009-10-01
dot icon18/01/2010
Secretary's details changed for Sarah Maher on 2010-01-18
dot icon08/01/2010
Full accounts made up to 2009-03-31
dot icon05/05/2009
Return made up to 01/05/09; full list of members
dot icon20/01/2009
Director appointed paul jonathan spencer
dot icon06/01/2009
Appointment terminated director mary kenny
dot icon30/12/2008
Full accounts made up to 2008-03-31
dot icon01/12/2008
Secretary appointed sarah maher
dot icon24/09/2008
Appointment terminated secretary george bayer
dot icon07/05/2008
Return made up to 01/05/08; full list of members
dot icon19/02/2008
New secretary appointed
dot icon18/02/2008
Secretary resigned
dot icon10/01/2008
Full accounts made up to 2007-03-31
dot icon12/07/2007
Director's particulars changed
dot icon09/07/2007
New director appointed
dot icon09/07/2007
Director resigned
dot icon12/06/2007
Return made up to 06/05/07; full list of members
dot icon23/02/2007
New director appointed
dot icon07/02/2007
Full accounts made up to 2006-03-31
dot icon22/06/2006
Return made up to 06/05/06; full list of members
dot icon17/05/2006
New secretary appointed
dot icon17/05/2006
Secretary resigned
dot icon01/02/2006
Full accounts made up to 2005-03-31
dot icon11/01/2006
Secretary's particulars changed
dot icon02/11/2005
Director's particulars changed
dot icon31/08/2005
Secretary's particulars changed
dot icon15/07/2005
Secretary resigned
dot icon14/07/2005
New secretary appointed
dot icon08/07/2005
Return made up to 06/05/05; full list of members
dot icon28/04/2005
Director's particulars changed
dot icon19/03/2005
New director appointed
dot icon18/03/2005
New director appointed
dot icon15/03/2005
Director resigned
dot icon28/01/2005
Full accounts made up to 2004-03-31
dot icon07/09/2004
Director's particulars changed
dot icon14/06/2004
New secretary appointed
dot icon14/06/2004
Secretary resigned
dot icon25/05/2004
Return made up to 06/05/04; full list of members
dot icon12/05/2004
Director resigned
dot icon12/05/2004
Director resigned
dot icon12/05/2004
Director resigned
dot icon12/05/2004
New director appointed
dot icon12/02/2004
Director's particulars changed
dot icon22/01/2004
New director appointed
dot icon20/11/2003
New director appointed
dot icon11/11/2003
Director resigned
dot icon25/09/2003
Full accounts made up to 2003-03-31
dot icon18/09/2003
New director appointed
dot icon17/09/2003
Director resigned
dot icon31/05/2003
Return made up to 06/05/03; full list of members
dot icon31/05/2003
Location of register of members
dot icon18/03/2003
Director's particulars changed
dot icon11/02/2003
New director appointed
dot icon09/02/2003
New director appointed
dot icon25/01/2003
Director resigned
dot icon25/01/2003
Director resigned
dot icon25/01/2003
Director resigned
dot icon09/01/2003
Secretary's particulars changed
dot icon12/12/2002
Secretary resigned
dot icon12/12/2002
New secretary appointed
dot icon04/12/2002
Particulars of mortgage/charge
dot icon15/11/2002
Particulars of mortgage/charge
dot icon08/11/2002
Full accounts made up to 2002-03-31
dot icon17/09/2002
Director's particulars changed
dot icon04/07/2002
Registered office changed on 04/07/02 from: 54 hagley road birmingham B16 8PE
dot icon06/06/2002
Return made up to 06/05/02; full list of members
dot icon01/02/2002
Full accounts made up to 2001-03-31
dot icon13/07/2001
New secretary appointed
dot icon13/07/2001
Secretary resigned
dot icon06/06/2001
Return made up to 06/05/01; no change of members
dot icon16/10/2000
Full accounts made up to 2000-03-31
dot icon12/07/2000
Return made up to 06/05/00; full list of members
dot icon11/07/2000
Director's particulars changed
dot icon06/06/2000
New director appointed
dot icon06/06/2000
Location of register of members
dot icon22/05/2000
Director resigned
dot icon22/05/2000
Director resigned
dot icon19/05/2000
Secretary's particulars changed
dot icon21/11/1999
Full accounts made up to 1999-03-31
dot icon24/09/1999
Certificate of change of name
dot icon30/07/1999
Director resigned
dot icon03/06/1999
Return made up to 06/05/99; no change of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon01/06/1998
Return made up to 06/05/98; full list of members
dot icon05/05/1998
Director's particulars changed
dot icon17/04/1998
Director resigned
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon05/06/1997
Return made up to 06/05/97; full list of members
dot icon13/05/1997
New director appointed
dot icon13/05/1997
Director resigned
dot icon29/04/1997
New director appointed
dot icon24/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon23/04/1997
New director appointed
dot icon09/04/1997
Registered office changed on 09/04/97 from: 12 calthorpe road edgbaston birmingham B15 1QZ
dot icon31/01/1997
Full accounts made up to 1996-03-31
dot icon19/08/1996
Registered office changed on 19/08/96 from: 145 city road london EC1V 1JY
dot icon15/08/1996
Auditor's resignation
dot icon07/06/1996
Return made up to 06/05/96; no change of members
dot icon11/03/1996
Declaration of satisfaction of mortgage/charge
dot icon11/03/1996
Declaration of satisfaction of mortgage/charge
dot icon11/03/1996
Declaration of satisfaction of mortgage/charge
dot icon11/03/1996
Declaration of satisfaction of mortgage/charge
dot icon11/03/1996
Declaration of satisfaction of mortgage/charge
dot icon11/03/1996
Declaration of satisfaction of mortgage/charge
dot icon16/02/1996
Location of register of members
dot icon16/02/1996
Location of register of directors' interests
dot icon13/11/1995
Full accounts made up to 1995-03-31
dot icon05/06/1995
Return made up to 06/05/95; no change of members
dot icon24/05/1995
Director resigned
dot icon27/04/1995
Secretary's particulars changed
dot icon28/09/1994
Full accounts made up to 1994-03-31
dot icon07/06/1994
Return made up to 06/05/94; full list of members
dot icon16/05/1994
New director appointed
dot icon16/05/1994
Director resigned
dot icon18/03/1994
New director appointed
dot icon10/01/1994
Full accounts made up to 1993-03-31
dot icon01/09/1993
Auditor's resignation
dot icon09/07/1993
Auditor's resignation
dot icon26/05/1993
Return made up to 06/05/93; change of members
dot icon28/04/1993
Director's particulars changed
dot icon20/04/1993
Director resigned
dot icon04/01/1993
Full accounts made up to 1992-03-31
dot icon28/05/1992
Return made up to 06/05/92; no change of members
dot icon06/04/1992
New director appointed
dot icon02/02/1992
Full accounts made up to 1991-03-31
dot icon30/08/1991
Return made up to 06/05/91; full list of members
dot icon15/03/1991
Return made up to 09/02/91; full list of members
dot icon04/03/1991
Resolutions
dot icon11/02/1991
Full accounts made up to 1990-03-31
dot icon19/09/1990
Director resigned
dot icon04/04/1990
Return made up to 09/02/90; full list of members
dot icon23/02/1990
Director resigned
dot icon15/02/1990
Full accounts made up to 1989-03-31
dot icon24/01/1990
Director's particulars changed
dot icon19/12/1989
New director appointed
dot icon19/12/1989
New director appointed
dot icon01/11/1989
New director appointed
dot icon24/05/1989
Director resigned
dot icon22/03/1989
Return made up to 09/02/89; full list of members
dot icon28/02/1989
Return made up to 09/08/88; full list of members
dot icon06/06/1988
Director resigned
dot icon26/04/1988
New director appointed
dot icon14/04/1988
Full accounts made up to 1987-03-31
dot icon25/02/1988
Resolutions
dot icon10/08/1987
Secretary resigned;new secretary appointed
dot icon21/05/1987
Return made up to 11/05/87; full list of members
dot icon04/04/1987
Secretary resigned;new secretary appointed
dot icon27/02/1987
New director appointed
dot icon06/01/1987
Full accounts made up to 1986-03-31
dot icon05/01/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon31/10/1986
Director resigned
dot icon05/06/1986
Director's particulars changed
dot icon11/12/1980
Certificate of change of name
dot icon28/10/1980
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
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

48
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HSBC CORPORATE SECRETARY (UK) LIMITED
Corporate Secretary
16/12/2022 - Present
54
Irvin, Crispin Robert John
Director
22/03/2017 - 28/07/2022
35
Crowley, Victoria Kathleen
Director
29/07/2022 - Present
14
Devenish, William Frederick
Director
14/04/1997 - 01/09/2003
30
Stein, Wallace George William
Director
01/04/1997 - 31/03/2000
77

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSETFINANCE MARCH (F) LIMITED

ASSETFINANCE MARCH (F) LIMITED is an(a) Liquidation company incorporated on 28/10/1980 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 3 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 ASSETFINANCE MARCH (F) LIMITED?

toggle

ASSETFINANCE MARCH (F) LIMITED is currently Liquidation. It was registered on 28/10/1980 .

Where is ASSETFINANCE MARCH (F) LIMITED located?

toggle

ASSETFINANCE MARCH (F) LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does ASSETFINANCE MARCH (F) LIMITED do?

toggle

ASSETFINANCE MARCH (F) LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for ASSETFINANCE MARCH (F) LIMITED?

toggle

The latest filing was on 04/04/2026: Return of final meeting in a members' voluntary winding up.