MARYLEBONE COMMERCIAL FINANCE LIMITED

Register to unlock more data on OkredoRegister

MARYLEBONE COMMERCIAL FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01526238

Incorporation date

04/11/1980

Size

Dormant

Contacts

Registered address

Registered address

30 Gresham Street, London, EC2V 7PGCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1980)
dot icon12/11/2013
Final Gazette dissolved following liquidation
dot icon12/08/2013
Return of final meeting in a members' voluntary winding up
dot icon22/08/2012
Appointment of a voluntary liquidator
dot icon22/08/2012
Resolutions
dot icon22/08/2012
Declaration of solvency
dot icon13/07/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon30/03/2012
Statement by Directors
dot icon30/03/2012
Statement of capital on 2012-03-30
dot icon30/03/2012
Solvency Statement dated 14/03/12
dot icon30/03/2012
Resolutions
dot icon02/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/07/2011
Appointment of Mr Paul Richard Burrows as a director
dot icon05/07/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon29/06/2011
Director's details changed for Richard Alastair Birch on 2011-06-28
dot icon30/03/2011
Full accounts made up to 2010-12-31
dot icon30/11/2010
Director's details changed for Richard Alastair Birch on 2010-11-30
dot icon19/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon06/07/2010
Full accounts made up to 2009-12-31
dot icon28/06/2010
Director's details changed for Richard Alastair Birch on 2010-01-31
dot icon17/01/2010
Miscellaneous
dot icon07/01/2010
Auditor's resignation
dot icon14/10/2009
Director's details changed for Richard Alistair Birch on 2009-10-01
dot icon14/10/2009
Director's details changed for Michael Christopher Beebee on 2009-10-01
dot icon13/10/2009
Director's details changed for Anthony David Levy on 2009-10-01
dot icon13/10/2009
Director's details changed for Neil Gordon Aiken on 2009-10-01
dot icon13/10/2009
Secretary's details changed for James Cameron Wall on 2009-10-01
dot icon06/10/2009
Full accounts made up to 2008-12-31
dot icon01/09/2009
Appointment Terminated Director henrietta fane de salis
dot icon13/07/2009
Appointment Terminated Director jeremy thomas
dot icon08/07/2009
Return made up to 01/07/09; full list of members
dot icon10/09/2008
Full accounts made up to 2007-12-31
dot icon02/07/2008
Return made up to 01/07/08; full list of members
dot icon10/04/2008
Full accounts made up to 2006-12-31
dot icon03/04/2008
Full accounts made up to 2006-09-30
dot icon28/03/2008
Prev sho from 30/09/2007 to 31/12/2006
dot icon18/01/2008
Secretary resigned
dot icon02/10/2007
Return made up to 14/08/07; full list of members
dot icon02/10/2007
Location of register of members
dot icon31/08/2007
Full accounts made up to 2006-09-14
dot icon28/02/2007
Secretary's particulars changed
dot icon07/11/2006
Declaration of satisfaction of mortgage/charge
dot icon07/11/2006
Declaration of satisfaction of mortgage/charge
dot icon07/11/2006
Declaration of satisfaction of mortgage/charge
dot icon12/10/2006
Accounting reference date shortened from 14/09/07 to 30/09/06
dot icon12/10/2006
Secretary's particulars changed
dot icon28/09/2006
Resolutions
dot icon28/09/2006
Resolutions
dot icon26/09/2006
Registered office changed on 26/09/06 from: sovereign house 298 deansgate manchester M3 4HH
dot icon25/09/2006
New director appointed
dot icon25/09/2006
New director appointed
dot icon25/09/2006
Secretary resigned
dot icon25/09/2006
New director appointed
dot icon25/09/2006
New director appointed
dot icon25/09/2006
New director appointed
dot icon25/09/2006
New secretary appointed
dot icon25/09/2006
New secretary appointed
dot icon25/09/2006
New director appointed
dot icon25/09/2006
Accounting reference date shortened from 31/03/07 to 14/09/06
dot icon25/09/2006
Director resigned
dot icon25/09/2006
Director resigned
dot icon25/09/2006
Director resigned
dot icon25/09/2006
Director resigned
dot icon25/09/2006
Director resigned
dot icon21/09/2006
Certificate of change of name
dot icon21/09/2006
Full accounts made up to 2006-03-31
dot icon14/09/2006
Declaration of satisfaction of mortgage/charge
dot icon14/09/2006
Declaration of satisfaction of mortgage/charge
dot icon31/08/2006
Return made up to 14/08/06; full list of members
dot icon27/07/2006
New director appointed
dot icon13/07/2006
Particulars of mortgage/charge
dot icon20/04/2006
Secretary resigned
dot icon13/04/2006
Particulars of mortgage/charge
dot icon11/04/2006
New secretary appointed
dot icon02/02/2006
Full accounts made up to 2005-03-31
dot icon07/09/2005
Return made up to 14/08/05; full list of members
dot icon18/04/2005
Director's particulars changed
dot icon27/01/2005
Full accounts made up to 2004-03-31
dot icon27/08/2004
Return made up to 14/08/04; full list of members
dot icon17/03/2004
Director's particulars changed
dot icon21/01/2004
Director resigned
dot icon08/12/2003
Full accounts made up to 2003-03-31
dot icon31/08/2003
Return made up to 14/08/03; full list of members
dot icon07/07/2003
Certificate of change of name
dot icon14/05/2003
Location of register of members
dot icon23/04/2003
New director appointed
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon21/11/2002
Director resigned
dot icon30/08/2002
Return made up to 14/08/02; full list of members
dot icon17/06/2002
Director's particulars changed
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon28/11/2001
Director's particulars changed
dot icon20/11/2001
Director's particulars changed
dot icon05/09/2001
Return made up to 14/08/01; full list of members
dot icon09/08/2001
Director resigned
dot icon25/04/2001
New director appointed
dot icon20/04/2001
Director resigned
dot icon20/04/2001
Director resigned
dot icon16/02/2001
Director's particulars changed
dot icon09/02/2001
Director's particulars changed
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon12/10/2000
Return made up to 14/08/00; full list of members
dot icon18/09/2000
New director appointed
dot icon13/09/2000
Director resigned
dot icon29/08/2000
Director resigned
dot icon20/07/2000
Director resigned
dot icon19/06/2000
Particulars of mortgage/charge
dot icon03/02/2000
New director appointed
dot icon01/02/2000
Full accounts made up to 1999-03-31
dot icon27/01/2000
New director appointed
dot icon25/08/1999
Return made up to 14/08/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon20/01/1999
Director resigned
dot icon02/12/1998
Particulars of mortgage/charge
dot icon16/10/1998
New director appointed
dot icon07/10/1998
New director appointed
dot icon03/09/1998
Return made up to 14/08/98; no change of members
dot icon21/04/1998
Director's particulars changed
dot icon04/02/1998
Full accounts made up to 1997-03-31
dot icon13/01/1998
Director's particulars changed
dot icon13/01/1998
Director's particulars changed
dot icon13/01/1998
Secretary's particulars changed
dot icon13/01/1998
Director resigned
dot icon13/01/1998
Director resigned
dot icon12/09/1997
Return made up to 14/08/97; full list of members
dot icon07/07/1997
New secretary appointed
dot icon04/07/1997
Secretary resigned
dot icon12/03/1997
Location of register of members
dot icon27/02/1997
Location of register of members
dot icon26/02/1997
Secretary resigned
dot icon26/02/1997
New director appointed
dot icon26/02/1997
New secretary appointed
dot icon26/02/1997
New director appointed
dot icon23/01/1997
Full accounts made up to 1996-03-31
dot icon31/10/1996
Declaration of satisfaction of mortgage/charge
dot icon06/09/1996
Return made up to 14/08/96; no change of members
dot icon02/08/1996
New director appointed
dot icon16/02/1996
New director appointed
dot icon16/02/1996
New director appointed
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon30/08/1995
Return made up to 14/08/95; no change of members
dot icon24/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon14/10/1994
Certificate of change of name
dot icon11/10/1994
Return made up to 14/08/94; full list of members
dot icon09/11/1993
Full accounts made up to 1993-03-31
dot icon09/09/1993
Resolutions
dot icon24/08/1993
Return made up to 14/08/93; no change of members
dot icon14/06/1993
Director resigned;new director appointed
dot icon13/04/1993
Resolutions
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon02/02/1993
New director appointed
dot icon31/01/1993
Secretary resigned
dot icon31/01/1993
New secretary appointed
dot icon08/01/1993
New director appointed
dot icon07/01/1993
Director resigned
dot icon07/01/1993
New director appointed
dot icon07/01/1993
Director resigned
dot icon21/09/1992
Return made up to 14/08/92; no change of members
dot icon21/09/1992
Location of register of members address changed
dot icon21/09/1992
Director's particulars changed
dot icon01/06/1992
Accounts made up to 1991-03-31
dot icon15/05/1992
Resolutions
dot icon27/03/1992
Resolutions
dot icon27/03/1992
Resolutions
dot icon27/03/1992
Resolutions
dot icon27/03/1992
New director appointed
dot icon27/03/1992
New secretary appointed;new director appointed
dot icon11/02/1992
Return made up to 14/08/91; full list of members
dot icon12/09/1991
Director resigned
dot icon29/08/1991
Director resigned
dot icon09/04/1991
Accounting reference date shortened from 30/06 to 31/03
dot icon29/01/1991
Full accounts made up to 1990-06-30
dot icon29/01/1991
Return made up to 12/10/90; full list of members
dot icon20/01/1990
Secretary resigned;new secretary appointed
dot icon05/12/1989
Registered office changed on 05/12/89 from: central buildings 211 deansgate manchester 2
dot icon27/10/1989
Full accounts made up to 1989-06-30
dot icon27/10/1989
Return made up to 14/08/89; full list of members
dot icon05/10/1988
Full accounts made up to 1988-06-30
dot icon05/10/1988
Return made up to 14/08/88; full list of members
dot icon19/10/1987
Full accounts made up to 1987-06-30
dot icon19/10/1987
Return made up to 13/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/11/1986
Secretary resigned;new secretary appointed
dot icon13/09/1986
Full accounts made up to 1986-06-30
dot icon13/09/1986
Return made up to 11/09/86; full list of members
dot icon22/01/1981
Certificate of change of name
dot icon04/11/1980
Incorporation
dot icon04/11/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fane De Salis, Henrietta Frances Jane
Director
15/09/2006 - 28/08/2009
31
Burrows, Paul Richard
Director
30/10/2009 - Present
41
Morley, Colin Richard
Director
01/04/2003 - 15/09/2006
48
Scott, Ian Garden
Director
30/11/1992 - 31/12/1997
22
Marchant, Jonathan Clifton Peter
Director
14/07/2006 - 15/09/2006
1

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 MARYLEBONE COMMERCIAL FINANCE LIMITED

MARYLEBONE COMMERCIAL FINANCE LIMITED is an(a) Dissolved company incorporated on 04/11/1980 with the registered office located at 30 Gresham Street, London, EC2V 7PG. There are currently 6 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 MARYLEBONE COMMERCIAL FINANCE LIMITED?

toggle

MARYLEBONE COMMERCIAL FINANCE LIMITED is currently Dissolved. It was registered on 04/11/1980 and dissolved on 12/11/2013.

Where is MARYLEBONE COMMERCIAL FINANCE LIMITED located?

toggle

MARYLEBONE COMMERCIAL FINANCE LIMITED is registered at 30 Gresham Street, London, EC2V 7PG.

What does MARYLEBONE COMMERCIAL FINANCE LIMITED do?

toggle

MARYLEBONE COMMERCIAL FINANCE LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for MARYLEBONE COMMERCIAL FINANCE LIMITED?

toggle

The latest filing was on 12/11/2013: Final Gazette dissolved following liquidation.