Dissolved
Dissolved 2017-11-09
Company Information for SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED
LONDON, SE1 2AF,
|
Company Registration Number
06328431
Private Limited Company
Dissolved Dissolved 2017-11-09 |
Company Name | ||
---|---|---|
SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED | ||
Legal Registered Office | ||
LONDON SE1 2AF Other companies in CH88 | ||
Previous Names | ||
|
Company Number | 06328431 | |
---|---|---|
Date formed | 2007-07-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-11-09 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 20:30:13 |
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 |
---|---|---|
PAUL GITTINS |
||
CHRISTOPHER MICHAEL ADAMS |
||
JIRO ITAI |
||
KAZUHIRO KONDO |
||
JAMES OWEN TRACE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JOHN DAVID GRIFFITHS |
Director | ||
MARK JAMES SANDREY |
Director | ||
JAYSON EDWARDS |
Director | ||
TOSHIAKI UJIIE |
Director | ||
MITSUNORI NAKADA |
Director | ||
JUDITH ANGELA HOLME |
Director | ||
HUGH MEREDITH STEPHENS |
Director | ||
STEVEN DAVID RUSSELL CHESSMAN |
Director | ||
DAVID SCOTT CAMPBELL |
Director | ||
NORMAN CARSON |
Director | ||
KENNETH STUART MCKEATING |
Director | ||
PETER JAMES GOODEN |
Director | ||
JOHN FREDERICK TAPLIN |
Director | ||
HIROSHI NAKAZAWA |
Director | ||
PAUL GITTINS |
Director | ||
MICHELLE ANTOINETTE ANGELA JOHNSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEX VEHICLE PARTNERS (3) LIMITED | Company Secretary | 2006-05-31 | CURRENT | 1994-08-02 | Liquidation | |
ASHCROSS SERVICES LIMITED | Company Secretary | 2002-12-20 | CURRENT | 2002-01-28 | Dissolved 2014-03-05 | |
CHESTER MEADOW LIMITED | Company Secretary | 2002-07-12 | CURRENT | 2002-04-24 | Dissolved 2014-05-04 | |
CHESTER MEADOW HOLDINGS LIMITED | Company Secretary | 2002-07-12 | CURRENT | 2002-04-25 | Dissolved 2014-05-04 | |
MGR CAPITAL LIMITED | Company Secretary | 2001-11-08 | CURRENT | 2001-07-20 | Dissolved 2017-05-09 | |
INCHCAPE FINANCIAL SERVICES LIMITED | Company Secretary | 2000-06-01 | CURRENT | 1995-12-15 | Liquidation | |
CAPITAL BANK LEASING 7 LIMITED | Director | 2018-01-25 | CURRENT | 1954-12-15 | Liquidation | |
CAPITAL BANK LEASING 4 LIMITED | Director | 2018-01-25 | CURRENT | 1956-02-24 | Liquidation | |
CAPITAL BANK LEASING 5 LIMITED | Director | 2018-01-25 | CURRENT | 1959-04-23 | Active | |
CAPITAL BANK LEASING 2 LIMITED | Director | 2018-01-25 | CURRENT | 1984-06-20 | Liquidation | |
CAPITAL BANK LEASING 12 LIMITED | Director | 2018-01-25 | CURRENT | 1950-12-05 | Active | |
CAPITAL BANK LEASING 8 LIMITED | Director | 2018-01-25 | CURRENT | 1971-09-07 | Liquidation | |
CAPITAL BANK LEASING 10 LIMITED | Director | 2018-01-25 | CURRENT | 1955-12-23 | Liquidation | |
CAPITAL BANK LEASING 1 LIMITED | Director | 2018-01-25 | CURRENT | 1956-04-16 | Liquidation | |
CAPITAL BANK LEASING 9 LIMITED | Director | 2018-01-25 | CURRENT | 1983-10-31 | Liquidation | |
CAPITAL BANK LEASING 6 LIMITED | Director | 2018-01-25 | CURRENT | 1982-02-12 | Liquidation | |
CAPITAL BANK LEASING 11 LIMITED | Director | 2018-01-25 | CURRENT | 1984-05-15 | Liquidation | |
CF1 LIMITED | Director | 2016-09-15 | CURRENT | 1997-07-02 | Liquidation | |
CAWLEY (CHESTER) LIMITED | Director | 2016-08-19 | CURRENT | 1960-03-11 | Active | |
HYUNDAI CAR FINANCE LIMITED | Director | 2016-08-05 | CURRENT | 1987-09-02 | Active | |
SHOGUN FINANCE LIMITED | Director | 2015-09-21 | CURRENT | 1985-11-22 | Active | |
NWS TRUST LIMITED | Director | 2015-04-09 | CURRENT | 1946-03-25 | Active | |
SUZUKI FINANCIAL SERVICES LIMITED | Director | 2015-04-09 | CURRENT | 1995-01-24 | Active | |
BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED | Director | 2015-04-09 | CURRENT | 1977-10-20 | Liquidation | |
INTERNATIONAL MOTORS FINANCE LIMITED | Director | 2015-04-09 | CURRENT | 1994-08-05 | Active | |
INCHCAPE FINANCIAL SERVICES LIMITED | Director | 2015-04-09 | CURRENT | 1995-12-15 | Liquidation | |
LOTUS FINANCE LIMITED | Director | 2015-04-09 | CURRENT | 1996-10-21 | Active | |
LONDON TAXI FINANCE LIMITED | Director | 2015-04-09 | CURRENT | 1987-06-22 | Active | |
PROTON FINANCE LIMITED | Director | 2015-04-09 | CURRENT | 1953-04-27 | Active | |
BLACK HORSE (TRF) LIMITED | Director | 2015-04-09 | CURRENT | 1999-09-21 | Active | |
CF ASSET FINANCE LIMITED | Director | 2015-03-02 | CURRENT | 1999-05-19 | Liquidation | |
IBOS FINANCE LIMITED | Director | 2016-08-05 | CURRENT | 1945-11-07 | Liquidation | |
CF1 LIMITED | Director | 2011-06-03 | CURRENT | 1997-07-02 | Liquidation | |
CAPITAL LEASING LIMITED | Director | 2011-04-18 | CURRENT | 1978-08-16 | Liquidation | |
CF ASSET FINANCE LIMITED | Director | 2011-04-18 | CURRENT | 1999-05-19 | Liquidation | |
CAPITAL LEASING (EDINBURGH) LIMITED | Director | 2011-04-18 | CURRENT | 1982-01-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2017 FROM, CHARTERHALL HOUSE, CHARTERHALL DRIVE, CHESTER, CHESHIRE, CH88 3AN | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | PREVEXT FROM 31/12/2015 TO 30/06/2016 | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/06/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIFFITHS | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/07/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK SANDREY | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL ADAMS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KAZUHIRO KONDO / 14/01/2015 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/07/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK JAMES SANDREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYSON EDWARDS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 30/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOSHIAKI UJIIE | |
AP01 | DIRECTOR APPOINTED MR JIRO ITAI | |
AR01 | 30/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR KAZUHIRO KONDO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MITSUNORI NAKADA | |
AP01 | DIRECTOR APPOINTED MR JAYSON EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUDITH HOLME | |
AR01 | 30/07/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED JAMES OWEN TRACE | |
AP01 | DIRECTOR APPOINTED MR. MICHAEL JOHN DAVID GRIFFITHS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH STEPHENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN CHESSMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 30/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID RUSSELL CHESSMAN / 05/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID RUSSELL CHESSMAN / 05/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID RUSSELL CHESSMAN / 05/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 05/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANGELA HOLME / 15/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 10/05/2010 | |
AP01 | DIRECTOR APPOINTED MRS JUDITH ANGELA HOLME | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL | |
AP01 | DIRECTOR APPOINTED MR HUGH MEREDITH STEPHENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN CARSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH MCKEATING | |
AP01 | DIRECTOR APPOINTED STEVEN DAVID RUSSELL CHESSMAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCOTT CAMPBELL / 10/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 09/11/2009 | |
AP01 | DIRECTOR APPOINTED MR NORMAN CARSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GOODEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TAPLIN | |
AP01 | DIRECTOR APPOINTED MR DAVID SCOTT CAMPBELL | |
363a | RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / YOSHIAKI UJIIE / 15/12/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR HIROSHI NAKAZAWA | |
288a | DIRECTOR APPOINTED MITSUNORI NAKADA | |
363a | RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 20/12/07--------- £ SI 998@1=998 £ IC 2/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MPSJ LIMITED CERTIFICATE ISSUED ON 18/09/07 |
Appointment of Liquidators | 2017-02-28 |
Notices to Creditors | 2017-02-28 |
Resolutions for Winding-up | 2017-02-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.25 | 92 |
MortgagesNumMortOutstanding | 2.10 | 87 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 2.15 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
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 SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED | Event Date | 2017-02-20 |
Richard Barker , (IP No. 17150) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . : For further details contact: The Joint Liquidators, Tel: 020 7806 9465. Alternative contact: Jai Bhalla. Ag FF113108 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED | Event Date | 2017-02-20 |
As Joint Liquidators of the Company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 03 April 2017 and creditors of the Company should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 20 February 2017 Office Holder details: Richard Barker , (IP No. 17150) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . For further details contact: The Joint Liquidators, Tel: 020 7806 9465. Alternative contact: Jai Bhalla. Ag FF113108 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED | Event Date | 2017-02-20 |
The following written resolutions were passed on 20 February 2017 , by the shareholders of the Company, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Samantha Jane Keen , (IP No. 9250) and Richard Barker , (IP No. 17150) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the winding up. For further details contact: The Joint Liquidators, Tel: 0207 951 2093. Alternative contact: Maria Holmes. Ag FF113108 | |||
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. |