Company NameMc Corporate Finance Limited
DirectorChristopher Matthew Hyde
Company StatusDissolved
Company Number02975741
CategoryPrivate Limited Company
Incorporation Date6 October 1994(29 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameChristopher Matthew Hyde
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 1998(3 years, 3 months after company formation)
Appointment Duration26 years, 3 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address16 Old Park Avenue
Balham
London
SW12 8RH
Secretary NameChristopher Matthew Hyde
NationalityBritish
StatusCurrent
Appointed04 February 1998(3 years, 4 months after company formation)
Appointment Duration26 years, 2 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address16 Old Park Avenue
Balham
London
SW12 8RH
Director NameRichard Christopher Foster
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 1995)
RoleCompany Director
Correspondence Address9 Kingsfold Close
Billingshurst
West Sussex
RH14 9HG
Director NameHans-Joerg Rudloff
Date of BirthOctober 1940 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed10 November 1994(1 month after company formation)
Appointment Duration3 years, 2 months (resigned 29 January 1998)
RoleCompany Director
Correspondence AddressLes Chenes
Chemin Les Tuilieres 18
Hermance
Ch-1248
Switzerland
Secretary NameDerrick Charles Cain
NationalityBritish
StatusResigned
Appointed04 May 1995(7 months after company formation)
Appointment Duration2 years (resigned 07 May 1997)
RoleChartered Secretary
Correspondence AddressChatsworth 9 Old Guildford Road
Broadbridge Heath
Horsham
West Sussex
RH12 3JT
Director NameMr Surojit Ghosh
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 College Road
Dulwich
London
SE21 7LF
Director NameMr Andrew Jonathan Porter
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(2 years, 7 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 27 May 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Fawcett Court
Fawcett Street
London
SW10 9HW
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1994(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1997(2 years, 7 months after company formation)
Appointment Duration9 months (resigned 04 February 1998)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

Registered AddressPlumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 June 2000Dissolved (1 page)
23 March 2000Return of final meeting in a members' voluntary winding up (3 pages)
10 March 2000Liquidators statement of receipts and payments (5 pages)
24 September 1999Liquidators statement of receipts and payments (5 pages)
12 March 1999Liquidators statement of receipts and payments (5 pages)
14 January 1999Appointment of a voluntary liquidator (1 page)
14 January 1999O/C rem/appt liq (6 pages)
27 February 1998Registered office changed on 27/02/98 from: commercial union tower one undershaft london EC3A 8LH (1 page)
27 February 1998Appointment of a voluntary liquidator (1 page)
13 February 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 February 1998Declaration of solvency (3 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Return made up to 30/09/97; full list of members (6 pages)
10 November 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
26 October 1997Secretary's particulars changed (1 page)
22 June 1997Director resigned (1 page)
20 May 1997Director resigned (1 page)
20 May 1997New director appointed (2 pages)
20 May 1997Secretary resigned (1 page)
20 May 1997New secretary appointed (2 pages)
11 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 1996Return made up to 30/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 August 1996Full accounts made up to 31 December 1995 (6 pages)
18 October 1995Return made up to 30/09/95; full list of members (6 pages)
19 May 1995Secretary resigned (2 pages)
11 May 1995New secretary appointed (2 pages)
11 May 1995Accounting reference date notified as 31/12 (1 page)
11 May 1995Registered office changed on 11/05/95 from: c/o hackwood secretaries LIMITED barrington house 59-67 gresham street london EC2V 7JA (1 page)