Company NameMNB Equipment Finance Limited
Company StatusDissolved
Company Number02892264
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 2 months ago)
Dissolution Date15 February 2011 (13 years, 1 month ago)
Previous NamesInternationale Nederlanden Property Services (UK) Limited and Ing Property Services (UK) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Jonathan Simon Klus
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2006(12 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 15 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Cornhill
London
EC3V 3ND
Secretary NameColin Christopher Magee
NationalityBritish
StatusClosed
Appointed01 January 2007(12 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 15 February 2011)
RoleCompany Director
Correspondence Address14 Cornhill
London
EC3V 3ND
Director NameMr Sean Patrick Curran
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressWillow Lodge
11 The Park
Great Bookham
Surrey
KT23 3JL
Director NameMr John Anthony Newman
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleBanker
Correspondence Address53 Abbotswood Road
Streatham
London
SW16 1AL
Director NameCharles Vincent Reilly
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleBanker
Correspondence Address78 Cadogan Place
London
SW1X 9RP
Secretary NameMr John Anthony Newman
NationalityBritish
StatusResigned
Appointed24 January 1994(same day as company formation)
RoleBanker
Correspondence Address53 Abbotswood Road
Streatham
London
SW16 1AL
Director NameForbes Anthony Barnes Bailey
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 February 1998)
RoleChartered Accountant
Correspondence Address12 Kingswood Drive
London
SE19 1UR
Director NameAndrew Blyth Swann
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(2 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1997)
RoleMerchant Banker
Correspondence Address11 Deer Park Walk
Lye Green
Chesham
Buckinghamshire
HP5 3LJ
Director NameChristopher John Steane
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 July 1998)
RoleMerchant Banker
Correspondence Address48 Portobello Road
London
W11 3DL
Director NameJohnathan James Longden
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1996(2 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 July 1998)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
Northington Down
Alresford
Hampshire
SO24 9TZ
Secretary NameJeffrey Leonard Bolton
NationalityBritish
StatusResigned
Appointed12 September 1996(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 March 1998)
RoleCompany Director
Correspondence Address38 Castleford Avenue
New Eltham
London
SE9 2AL
Director NameTerence Ralph Bates
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(3 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 July 1998)
RoleMerchant Banker
Correspondence AddressTollgate House
Shrubs Corner Northwood Road
Uxbridge
Middlesex
UB9 6PY
Director NameOnno Van Den Broek
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityDutch
StatusResigned
Appointed31 October 1997(3 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 July 1998)
RoleCompany Director
Correspondence Address5a Observatory Gardens
Kensington
London
W8 7HY
Secretary NameMr Adrian Neil Marsh
NationalityBritish
StatusResigned
Appointed27 March 1998(4 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 10 July 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressErchless House Fairoak Lane
Oxshott
Leatherhead
Surrey
KT22 0TP
Director NameDavid John Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(4 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 12 February 2008)
RoleBanker
Correspondence Address5 Geneva Road
Kingston Upon Thames
Surrey
KT1 2TW
Director NameMr Marcus Ivor Hopkins
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(4 years, 5 months after company formation)
Appointment Duration8 years (resigned 24 July 2006)
RoleBank Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 St Austell Road
London
SE13 7EQ
Director NameAndrei Alexsandrovich Butin
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1998(4 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 1999)
RoleBanker
Correspondence Address22 Ridgeway Gardens
London
N6 5XR
Secretary NameNeil James Fitzpatrick
NationalityBritish
StatusResigned
Appointed09 July 1998(4 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2006)
RoleLawyer
Correspondence Address36 Moss Lane
Pinner
Middlesex
HA5 3AX
Director NameYuri Vladimirovich Poletaev
Date of BirthMarch 1943 (Born 81 years ago)
NationalityRussian
StatusResigned
Appointed17 December 1999(5 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 July 2005)
RoleBanker
Correspondence AddressFlat 5 53-59 The Porticos
Belsize Avenue
London
NW3 4BN

Location

Registered Address14 Cornhill
London
EC3V 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
25 October 2010Application to strike the company off the register (3 pages)
25 October 2010Application to strike the company off the register (3 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 100
(4 pages)
7 June 2010Director's details changed for Jonathan Simon Klus on 1 January 2010 (2 pages)
7 June 2010Secretary's details changed for Colin Christopher Magee on 1 January 2010 (1 page)
7 June 2010Director's details changed for Jonathan Simon Klus on 1 January 2010 (2 pages)
7 June 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-06-07
  • GBP 100
(4 pages)
7 June 2010Secretary's details changed for Colin Christopher Magee on 1 January 2010 (1 page)
7 June 2010Director's details changed for Jonathan Simon Klus on 1 January 2010 (2 pages)
7 June 2010Secretary's details changed for Colin Christopher Magee on 1 January 2010 (1 page)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
16 June 2009Return made up to 11/05/09; full list of members (3 pages)
16 June 2009Return made up to 11/05/09; full list of members (3 pages)
28 May 2009Registered office changed on 28/05/2009 from 14 cornhill london EC3V 3ND united kingdom (1 page)
28 May 2009Location of debenture register (1 page)
28 May 2009Location of register of members (1 page)
28 May 2009Location of debenture register (1 page)
28 May 2009Registered office changed on 28/05/2009 from 14 cornhill london EC3V 3ND united kingdom (1 page)
28 May 2009Location of register of members (1 page)
12 January 2009Registered office changed on 12/01/2009 from 81 king william street london EC4N 7BG (1 page)
12 January 2009Registered office changed on 12/01/2009 from 81 king william street london EC4N 7BG (1 page)
8 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
8 September 2008Accounts made up to 31 December 2007 (6 pages)
12 May 2008Return made up to 11/05/08; full list of members (3 pages)
12 May 2008Return made up to 11/05/08; full list of members (3 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
30 October 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
30 October 2007Accounts made up to 31 December 2006 (6 pages)
31 May 2007Return made up to 11/05/07; full list of members (2 pages)
31 May 2007Return made up to 11/05/07; full list of members (2 pages)
2 January 2007Secretary resigned (1 page)
2 January 2007New secretary appointed (2 pages)
2 January 2007New secretary appointed (2 pages)
2 January 2007Secretary resigned (1 page)
6 November 2006Accounts made up to 31 December 2005 (7 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (3 pages)
22 August 2006Director resigned (1 page)
22 August 2006New director appointed (3 pages)
5 June 2006Return made up to 11/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2006Return made up to 11/05/06; full list of members (7 pages)
9 November 2005Accounts made up to 31 December 2004 (9 pages)
9 November 2005Accounts for a dormant company made up to 31 December 2004 (9 pages)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
1 June 2005Return made up to 11/05/05; full list of members (7 pages)
1 June 2005Return made up to 11/05/05; full list of members (7 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
1 November 2004Full accounts made up to 31 December 2003 (12 pages)
20 May 2004Return made up to 11/05/04; full list of members (7 pages)
20 May 2004Return made up to 11/05/04; full list of members (7 pages)
26 March 2004Director's particulars changed (1 page)
26 March 2004Director's particulars changed (1 page)
11 June 2003Full accounts made up to 31 December 2002 (19 pages)
11 June 2003Full accounts made up to 31 December 2002 (19 pages)
27 May 2003Return made up to 11/05/03; full list of members (7 pages)
27 May 2003Return made up to 11/05/03; full list of members (7 pages)
17 March 2003Auditor's resignation (2 pages)
17 March 2003Auditor's resignation (2 pages)
14 March 2003Auditor's resignation (2 pages)
14 March 2003Auditor's resignation (2 pages)
2 June 2002Return made up to 11/05/02; full list of members (7 pages)
2 June 2002Return made up to 11/05/02; full list of members (7 pages)
10 May 2002Full accounts made up to 31 December 2001 (11 pages)
10 May 2002Full accounts made up to 31 December 2001 (11 pages)
23 May 2001Return made up to 11/05/01; full list of members (7 pages)
23 May 2001Return made up to 11/05/01; full list of members (7 pages)
15 May 2001Full accounts made up to 31 December 2000 (13 pages)
15 May 2001Full accounts made up to 31 December 2000 (13 pages)
7 February 2001Return made up to 24/01/01; full list of members
  • 363(287) ‐ Registered office changed on 07/02/01
(7 pages)
7 February 2001Return made up to 24/01/01; full list of members (7 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
2 November 2000Full accounts made up to 31 December 1999 (13 pages)
21 March 2000Accounting reference date extended from 09/07/99 to 31/12/99 (1 page)
21 March 2000Accounting reference date extended from 09/07/99 to 31/12/99 (1 page)
15 February 2000Return made up to 24/01/00; full list of members (6 pages)
15 February 2000Return made up to 24/01/00; full list of members (6 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
11 May 1999Full accounts made up to 10 July 1998 (14 pages)
11 May 1999Full accounts made up to 10 July 1998 (14 pages)
13 April 1999Accounting reference date shortened from 31/12/98 to 09/07/98 (1 page)
13 April 1999Accounting reference date shortened from 31/12/98 to 09/07/98 (1 page)
21 February 1999Accounting reference date extended from 10/07/98 to 31/12/98 (1 page)
21 February 1999Accounting reference date extended from 10/07/98 to 31/12/98 (1 page)
6 February 1999Return made up to 24/01/99; no change of members (4 pages)
6 February 1999Return made up to 24/01/99; no change of members (4 pages)
10 September 1998Auditor's resignation (3 pages)
10 September 1998Auditor's resignation (3 pages)
27 August 1998Director's particulars changed (1 page)
27 August 1998Director's particulars changed (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Secretary resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Secretary resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
27 July 1998Company name changed ing property services (uk) limit ed\certificate issued on 28/07/98 (2 pages)
27 July 1998Company name changed ing property services (uk) limit ed\certificate issued on 28/07/98 (2 pages)
23 July 1998Accounting reference date shortened from 31/12/98 to 10/07/98 (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998New secretary appointed (2 pages)
23 July 1998New director appointed (2 pages)
23 July 1998Registered office changed on 23/07/98 from: 60 london wall london EC2M 5TQ (1 page)
23 July 1998New secretary appointed (2 pages)
23 July 1998Accounting reference date shortened from 31/12/98 to 10/07/98 (1 page)
23 July 1998Registered office changed on 23/07/98 from: 60 london wall london EC2M 5TQ (1 page)
23 July 1998New director appointed (2 pages)
25 June 1998Full accounts made up to 31 December 1997 (14 pages)
25 June 1998Full accounts made up to 31 December 1997 (14 pages)
11 April 1998Secretary resigned (1 page)
11 April 1998New secretary appointed (2 pages)
11 April 1998New secretary appointed (2 pages)
11 April 1998Secretary resigned (1 page)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
18 February 1998Director's particulars changed (1 page)
18 February 1998Director's particulars changed (1 page)
18 February 1998Return made up to 24/01/98; full list of members (8 pages)
18 February 1998Return made up to 24/01/98; full list of members (8 pages)
7 November 1997New director appointed (2 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
28 October 1997Full accounts made up to 31 December 1996 (14 pages)
28 October 1997Full accounts made up to 31 December 1996 (14 pages)
17 February 1997Return made up to 24/01/97; no change of members (7 pages)
17 February 1997Return made up to 24/01/97; no change of members (7 pages)
20 December 1996Director's particulars changed (1 page)
20 December 1996Director's particulars changed (1 page)
7 October 1996New secretary appointed (2 pages)
7 October 1996New secretary appointed (2 pages)
27 September 1996Registered office changed on 27/09/96 from: 60 london wall london EC2M 5TQ (1 page)
27 September 1996Secretary resigned (1 page)
27 September 1996New director appointed (1 page)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (1 page)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
27 September 1996New director appointed (1 page)
27 September 1996Registered office changed on 27/09/96 from: 60 london wall london EC2M 5TQ (1 page)
26 September 1996Registered office changed on 26/09/96 from: 60 basinghall street london EC2V 5EQ (1 page)
26 September 1996Registered office changed on 26/09/96 from: 60 basinghall street london EC2V 5EQ (1 page)
24 September 1996Full accounts made up to 31 December 1995 (14 pages)
24 September 1996Full accounts made up to 31 December 1995 (14 pages)
19 January 1996Return made up to 24/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 December 1995Company name changed internationale nederlanden prope rty services (uk) LIMITED\certificate issued on 05/12/95 (4 pages)
4 December 1995Company name changed internationale nederlanden prope rty services (uk) LIMITED\certificate issued on 05/12/95 (2 pages)
30 October 1995Full accounts made up to 31 December 1994 (13 pages)
30 October 1995Full accounts made up to 31 December 1994 (13 pages)
24 January 1994Incorporation (25 pages)
24 January 1994Incorporation (25 pages)