Company NameMarylebone Commercial Finance (2)
Company StatusDissolved
Company Number02411349
CategoryPrivate Unlimited Company
Incorporation Date4 August 1989(34 years, 9 months ago)
Dissolution Date29 March 2023 (1 year ago)
Previous NamesSovereign Contract Hire Limited and A&L Cf December (9)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameJames Cameron Wall
NationalityBritish
StatusClosed
Appointed04 April 2007(17 years, 8 months after company formation)
Appointment Duration15 years, 12 months (closed 29 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMr Neil Gordon Aiken
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(19 years, 2 months after company formation)
Appointment Duration14 years, 6 months (closed 29 March 2023)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameRichard Alastair Birch
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(19 years, 2 months after company formation)
Appointment Duration14 years, 6 months (closed 29 March 2023)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMr Paul Richard Burrows
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityEnglish
StatusClosed
Appointed01 October 2008(19 years, 2 months after company formation)
Appointment Duration14 years, 6 months (closed 29 March 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameMr Anthony David Levy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2008(19 years, 2 months after company formation)
Appointment Duration14 years, 6 months (closed 29 March 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Gresham Street
London
EC2V 7PG
Director NameFrederick Humphrey Brittain
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressC/O Sovereign Leasing Plc
298 Deansgate
Manchester
Gtr Manchester
M3 4HH
Secretary NameMichael John Duval
NationalityBritish
StatusResigned
Appointed04 August 1991(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1993)
RoleCompany Director
Correspondence AddressGreenfields
Ponds Road
Chelmsford
Essex
CM2 8QP
Director NameMr Klaus Gugglberger
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAustrian
StatusResigned
Appointed30 November 1992(3 years, 3 months after company formation)
Appointment Duration4 months (resigned 31 March 1993)
RoleCompany Director
Correspondence AddressGraf Starhembergasse 4
1040 Vienna
Austria
Director NameMr Ian Garden Scott
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(3 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1997)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRiverbank House
Aboyne
Aberdeenshire
AB34 5JD
Scotland
Director NameMr Charles Stuart Taylor
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(3 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 September 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalnacroft 8 Stonewalls
Rosemary Lane Rossett
Wrexham
Flintshire
LL12 0LG
Wales
Secretary NameMr Charles Stuart Taylor
NationalityBritish
StatusResigned
Appointed01 January 1993(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 November 1996)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBalnacroft 8 Stonewalls
Rosemary Lane Rossett
Wrexham
Flintshire
LL12 0LG
Wales
Director NameJohn Jardine
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(3 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1998)
RoleFinance House Director
Correspondence AddressThe Old School Guilden Sutton Lane
Guilden Sutton
Chester
CH3 7EX
Wales
Director NameNorman Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(6 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 March 2001)
RoleFinance Housing Director
Correspondence Address4 Old Hall Park
Guilden Sutton
Chester
CH3 7ER
Wales
Director NameMr Andrew Philip Lee
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(6 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 August 2000)
RoleFinance House Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Alder Lane
Balsall Common
Solihull
CV7 7DZ
Secretary NameJulian Hepplewhite
NationalityBritish
StatusResigned
Appointed12 November 1996(7 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 June 1997)
RoleCompany Director
Correspondence AddressThe Old Rectory
Rectory End
Burton Overy
Leicestershire
LE8 9EW
Secretary NameIan Andrew Sinclair Ford
NationalityBritish
StatusResigned
Appointed02 June 1997(7 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressStainton 103 Menlove Avenue
Calderstones
Liverpool
L18 3HP
Director NameMr Martin William Evans
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(11 years after company formation)
Appointment Duration6 years, 7 months (resigned 04 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address26 Moss Lane
Bramhall
Stockport
Cheshire
SK7 1EH
Director NameMr Anthony Paul Duffy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(11 years after company formation)
Appointment Duration6 months (resigned 02 March 2001)
RoleDeputy Md Girobank
Country of ResidenceEngland
Correspondence Address7 Outram Road
Alexandra Park
London
N22 7AB
Director NameMr Andrew Blyth Swann
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(11 years, 8 months after company formation)
Appointment Duration6 years (resigned 04 April 2007)
RoleBanker
Country of ResidenceEngland
Correspondence AddressNield House
Beamond End
Amersham
Buckinghamshire
HP7 0QT
Director NameMr Robert Leslie Towers
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(11 years, 8 months after company formation)
Appointment Duration6 years (resigned 04 April 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address27 Winwick Park Avenue
Winwick
Warrington
WA2 8XB
Director NameMr Colin Richard Morley
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(13 years, 8 months after company formation)
Appointment Duration4 years (resigned 04 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 1 Model Lodging House
Bloom Street
Salford
Lancashire
M3 6AJ
Director NameMr Charles Toby Fitzherbert White
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(15 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 April 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House Hopton Wafers
Cleobury Mortimer
Shropshire
DY14 0NA
Secretary NameMr Richard Allen Hawker
NationalityBritish
StatusResigned
Appointed31 March 2006(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Narborough Road South
Leicester
Leistershire
LE3 2HA
Director NameMr Christopher Stanley Jones
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(17 years, 5 months after company formation)
Appointment Duration3 months (resigned 04 April 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 34 Roberts Court
45-49 Barkston Gardens Kensington
London
SW5 0ES
Secretary NameIrina Marsovna Daniel
NationalityBritish
StatusResigned
Appointed05 April 2007(17 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 January 2008)
RoleCompany Director
Correspondence AddressFlat 1
9 Cromwell Place
London
SW7 2JN
Director NameHenrietta Frances Jane Fane De Salis
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(19 years, 2 months after company formation)
Appointment Duration11 months (resigned 28 August 2009)
RoleSolicitor
Correspondence Address52 Colebrooke Row
London
N1 8AF
Director NameMr Jeremy David Nicholson Thomas
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(19 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 June 2009)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressHaddon House Maddox Park
Bookham
Leatherhead
Surrey
KT23 3BW
Director NameDresdner Kleinwort Limited (Corporation)
StatusResigned
Appointed04 April 2007(17 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2008)
Correspondence Address30 Gresham Street
London
EC2V 7PG

Contact

Websitecommerzbank.com

Location

Registered Address30 Gresham Street
London
EC2V 7PG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

4 at £1Commerzbank Leasing Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 July 2017Confirmation statement made on 1 July 2017 with updates (4 pages)
16 March 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
11 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
21 March 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4
(5 pages)
6 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 4
(5 pages)
16 March 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 4
(5 pages)
17 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 4
(5 pages)
12 March 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
4 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
(5 pages)
9 April 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 October 2012Current accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
19 September 2012Full accounts made up to 30 June 2012 (10 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
3 April 2012Statement of capital on 3 April 2012
  • GBP 4
(4 pages)
3 April 2012Statement by directors (1 page)
3 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 27/03/2012
(1 page)
3 April 2012Solvency statement dated 27/03/12 (1 page)
3 April 2012Statement of capital on 3 April 2012
  • GBP 4
(4 pages)
20 February 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
28 June 2011Director's details changed for Richard Alastair Birch on 28 June 2011 (2 pages)
30 March 2011Full accounts made up to 31 December 2010 (10 pages)
30 November 2010Director's details changed for Richard Alastair Birch on 30 November 2010 (2 pages)
2 October 2010Full accounts made up to 31 December 2009 (10 pages)
19 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
28 June 2010Director's details changed for Richard Alastair Birch on 31 January 2010 (3 pages)
17 January 2010Section 519 (2 pages)
7 January 2010Auditor's resignation (2 pages)
14 October 2009Director's details changed for Paul Richard Burrows on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Richard Alastair Birch on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Paul Richard Burrows on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Richard Alastair Birch on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Neil Gordon Aiken on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Anthony David Levy on 1 October 2009 (2 pages)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
13 October 2009Secretary's details changed for James Cameron Wall on 1 October 2009 (1 page)
1 September 2009Appointment terminated director henrietta fane de salis (1 page)
1 August 2009Full accounts made up to 31 December 2008 (12 pages)
13 July 2009Appointment terminated director jeremy thomas (1 page)
8 July 2009Return made up to 01/07/09; full list of members (5 pages)
7 May 2009Full accounts made up to 31 December 2007 (14 pages)
29 January 2009Accounting reference date shortened from 03/04/2008 to 31/12/2007 (1 page)
7 October 2008Director appointed anthony david levy (5 pages)
7 October 2008Director appointed richard alastair birch (4 pages)
7 October 2008Director appointed paul richard burrows (3 pages)
7 October 2008Director appointed henrietta frances jane fane de salis (4 pages)
7 October 2008Director appointed jeremy david nicholson thomas (4 pages)
7 October 2008Director appointed neil gordon aiken (4 pages)
2 October 2008Appointment terminated director dresdner kleinwort LIMITED (1 page)
2 July 2008Return made up to 01/07/08; full list of members (4 pages)
18 January 2008Secretary resigned (1 page)
11 December 2007Return made up to 04/08/07; full list of members (3 pages)
11 December 2007Location of register of members (1 page)
26 October 2007Full accounts made up to 3 April 2007 (12 pages)
26 October 2007Full accounts made up to 3 April 2007 (12 pages)
21 October 2007Full accounts made up to 31 December 2006 (11 pages)
4 May 2007Ad 03/04/07--------- £ si 105@1=105 £ ic 3/108 (2 pages)
2 May 2007Nc dec already adjusted 14/04/07 (1 page)
2 May 2007Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
2 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
2 May 2007Nc inc already adjusted 03/04/07 (1 page)
16 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 April 2007New director appointed (2 pages)
14 April 2007Director resigned (1 page)
14 April 2007Accounting reference date shortened from 31/12/07 to 03/04/07 (1 page)
14 April 2007Registered office changed on 14/04/07 from: building 3 floor 2 carlton park narborough leicester LE19 0AL (1 page)
14 April 2007New secretary appointed (2 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Secretary resigned (1 page)
14 April 2007New secretary appointed (2 pages)
14 April 2007Director resigned (1 page)
11 April 2007Return made up to 04/08/06; full list of members; amend (7 pages)
5 April 2007Certificate of re-registration from Limited to Unlimited (1 page)
5 April 2007Members' assent for rereg from LTD to UNLTD (2 pages)
5 April 2007Declaration of assent for reregistration to UNLTD (1 page)
5 April 2007Application for reregistration from LTD to UNLTD (2 pages)
5 April 2007Company name changed a&l cf december (9)\certificate issued on 05/04/07 (2 pages)
5 April 2007Re-registration of Memorandum and Articles (15 pages)
13 March 2007Director's particulars changed (1 page)
14 February 2007New director appointed (3 pages)
28 December 2006Registered office changed on 28/12/06 from: sovereign house 298 deansgate manchester lancashire M3 4HH (1 page)
20 October 2006Full accounts made up to 31 December 2005 (18 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Return made up to 04/08/06; full list of members (7 pages)
20 April 2006Secretary resigned (1 page)
11 April 2006New secretary appointed (2 pages)
20 September 2005Return made up to 04/08/05; full list of members (7 pages)
5 September 2005Full accounts made up to 31 December 2004 (17 pages)
24 December 2004Full accounts made up to 30 September 2004 (17 pages)
15 December 2004Accounting reference date shortened from 30/09/05 to 31/12/04 (1 page)
15 December 2004New director appointed (2 pages)
18 November 2004Company name changed sovereign contract hire LIMITED\certificate issued on 18/11/04 (2 pages)
7 September 2004Return made up to 04/08/04; full list of members (6 pages)
17 March 2004Director's particulars changed (1 page)
24 December 2003Full accounts made up to 30 September 2003 (13 pages)
3 October 2003Accounting reference date shortened from 30/06/04 to 30/09/03 (1 page)
31 August 2003Return made up to 04/08/03; full list of members (6 pages)
5 August 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
14 May 2003Location of register of members (1 page)
23 April 2003New director appointed (2 pages)
21 November 2002Director resigned (1 page)
17 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
23 August 2002Return made up to 04/08/02; full list of members (6 pages)
17 June 2002Director's particulars changed (1 page)
2 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
20 November 2001Director's particulars changed (1 page)
16 August 2001Return made up to 04/08/01; full list of members (6 pages)
21 May 2001New director appointed (3 pages)
25 April 2001New director appointed (3 pages)
20 April 2001Director resigned (1 page)
20 April 2001Director resigned (1 page)
6 November 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
5 October 2000New director appointed (2 pages)
18 September 2000New director appointed (3 pages)
29 August 2000Director resigned (1 page)
21 August 2000Return made up to 04/08/00; full list of members (6 pages)
17 December 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
11 August 1999Return made up to 04/08/99; no change of members (6 pages)
21 January 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
20 January 1999Director resigned (1 page)
17 August 1998Return made up to 04/08/98; no change of members (6 pages)
21 April 1998Director's particulars changed (1 page)
29 January 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
13 January 1998Director's particulars changed (1 page)
13 January 1998Director resigned (1 page)
13 January 1998Secretary's particulars changed (1 page)
13 January 1998Director's particulars changed (1 page)
7 July 1997New secretary appointed (2 pages)
4 July 1997Secretary resigned (1 page)
12 March 1997Location of register of members (1 page)
27 February 1997Location of register of members (1 page)
26 February 1997Secretary resigned (1 page)
26 February 1997New secretary appointed (2 pages)
19 February 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
6 September 1996Return made up to 04/08/96; full list of members (7 pages)
2 August 1996New director appointed (3 pages)
29 July 1996New director appointed (3 pages)
31 January 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
17 August 1995Return made up to 04/08/95; no change of members (4 pages)