Dissolved 2014-05-06
Company Information for MARCHES FINANCE LIMITED
HOLYWELL, FLINTSHIRE, CH8 7NA,
|
Company Registration Number
05053525 Private Limited Company
Dissolved Dissolved 2014-05-06 |
| Company Name | ||||
|---|---|---|---|---|
| MARCHES FINANCE LIMITED | ||||
| Legal Registered Office | ||||
| HOLYWELL FLINTSHIRE CH8 7NA Other companies in CH8 | ||||
| Previous Names | ||||
|
| Company Number | 05053525 | |
|---|---|---|
| Date formed | 2004-02-24 | |
| Country | Wales | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2013-02-28 | |
| Date Dissolved | 2014-05-06 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2015-05-22 07:53:05 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
NEIL RONALD ADDIS |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
PATRICIA ADDIS |
Company Secretary | ||
HELEN LYN ADDIS |
Company Secretary | ||
HELEN LYN ADDIS |
Director | ||
LYNNE PATRICIA ADDIS |
Company Secretary | ||
STEPHEN THOMAS |
Director | ||
AR CORPORATE SERVICES LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| BACSOX LIMITED | Director | 2012-10-30 | CURRENT | 2012-10-30 | Active | |
| LOCKENGATE FINANCE LIMITED | Director | 2008-05-28 | CURRENT | 2002-11-27 | Dissolved 2014-07-08 |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | STRUCK OFF AND DISSOLVED | |
| GAZ1 | FIRST GAZETTE | |
| AA | 28/02/13 TOTAL EXEMPTION SMALL | |
| AA | 28/02/12 TOTAL EXEMPTION SMALL | |
| DISS40 | DISS40 (DISS40(SOAD)) | |
| GAZ1 | FIRST GAZETTE | |
| LATEST SOC | 19/09/12 STATEMENT OF CAPITAL;GBP 500 | |
| AR01 | 19/09/12 FULL LIST | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA ADDIS | |
| DISS40 | DISS40 (DISS40(SOAD)) | |
| AR01 | 24/02/12 FULL LIST | |
| GAZ1 | FIRST GAZETTE | |
| DISS40 | DISS40 (DISS40(SOAD)) | |
| GAZ1 | FIRST GAZETTE | |
| AA | 28/02/11 TOTAL EXEMPTION SMALL | |
| AA | 28/02/10 TOTAL EXEMPTION SMALL | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RONALD ADDIS / 20/07/2011 | |
| AP03 | SECRETARY APPOINTED MRS PATRICIA ADDIS | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN ADDIS | |
| RES15 | CHANGE OF NAME 27/05/2011 | |
| CERTNM | COMPANY NAME CHANGED OAKSON LEISURE FINANCE LIMITED CERTIFICATE ISSUED ON 07/06/11 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN ADDIS | |
| DISS40 | DISS40 (DISS40(SOAD)) | |
| AR01 | 24/02/11 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN LYN DAVENPORT / 10/07/2010 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS HELEN LYN DAVENPORT / 10/07/2010 | |
| GAZ1 | FIRST GAZETTE | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
| DISS40 | DISS40 (DISS40(SOAD)) | |
| AR01 | 24/02/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN LYN DAVENPORT / 01/02/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RONALD ADDIS / 01/01/2010 | |
| GAZ1 | FIRST GAZETTE | |
| 363a | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | |
| 88(2) | AD 07/07/08 GBP SI 499@1=499 GBP IC 501/1000 | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / NEIL ADDIS / 20/03/2009 | |
| 395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
| 88(2) | AD 07/07/08 GBP SI 500@1=500 GBP IC 1/501 | |
| CERTNM | COMPANY NAME CHANGED S T HOMES LIMITED CERTIFICATE ISSUED ON 04/07/08 | |
| 288a | DIRECTOR APPOINTED MS HELEN LYN DAVENPORT | |
| 288a | SECRETARY APPOINTED M/S HELEN LYN DAVENPORT | |
| 288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN THOMAS | |
| 288b | APPOINTMENT TERMINATED SECRETARY LYNNE ADDIS | |
| 288a | DIRECTOR APPOINTED MR NEIL RONALD ADDIS | |
| 363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 | |
| 363a | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
| 288c | SECRETARY'S CHANGE OF PARTICULARS / LYNNE ADDIS / 15/09/2006 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
| 363s | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
| 363s | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 16/03/04 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB | |
| 288b | SECRETARY RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Proposal to Strike Off | 2014-01-21 |
| Proposal to Strike Off | 2013-03-05 |
| Proposal to Strike Off | 2012-06-19 |
| Proposal to Strike Off | 2011-10-25 |
| Proposal to Strike Off | 2011-03-08 |
| Proposal to Strike Off | 2010-04-06 |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| DEBENTURE | Outstanding | BEXHILL UK LIMITED |
| Creditors Due Within One Year | 2012-02-29 | £ 873 |
|---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARCHES FINANCE LIMITED
| Called Up Share Capital | 2012-02-29 | £ 500 |
|---|---|---|
| Shareholder Funds | 2012-02-29 | £ 873 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as MARCHES FINANCE LIMITED are:
| Initiating party | Event Type | Proposal to Strike Off | |
|---|---|---|---|
| Defending party | MARCHES FINANCE LIMITED | Event Date | 2014-01-21 |
| Initiating party | Event Type | Proposal to Strike Off | |
| Defending party | MARCHES FINANCE LIMITED | Event Date | 2013-03-05 |
| Initiating party | Event Type | Proposal to Strike Off | |
| Defending party | MARCHES FINANCE LIMITED | Event Date | 2012-06-19 |
| Initiating party | Event Type | Proposal to Strike Off | |
| Defending party | MARCHES FINANCE LIMITED | Event Date | 2011-10-25 |
| Initiating party | Event Type | Proposal to Strike Off | |
| Defending party | MARCHES FINANCE LIMITED | Event Date | 2011-03-08 |
| Initiating party | Event Type | Proposal to Strike Off | |
| Defending party | MARCHES FINANCE LIMITED | Event Date | 2010-04-06 |
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |