Company NameModec Finance Limited
Company StatusDissolved
Company Number05838577
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 10 months ago)
Dissolution Date18 December 2012 (11 years, 4 months ago)
Previous NameEnsco 521 Limited

Business Activity

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

Directors

Director NameLord Jamie Borwick
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2006(3 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 18 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Phillimore Gardens
London
W8 7QG
Director NameMr Paul Shaw
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2006(3 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 18 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Wye Close
Bulkington
Bedworth
Warwickshire
CV12 9QA
Director NameJevon Thorpe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2006(3 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 18 December 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address117 Westwood Heath Road
Coventry
West Midlands
CV4 8GN
Secretary NameMr Paul Shaw
NationalityBritish
StatusClosed
Appointed21 September 2006(3 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 18 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address14 Wye Close
Bulkington
Bedworth
Warwickshire
CV12 9QA
Director NameMr Graham Richard William Gillespie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2008(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 18 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Welford Road, Long Marston
Stratford Upon Avon
Warwickshire
CV37 8RH
Director NameGeoffrey Reyner
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address41 Pennymorr Drive
Altrincham
Cheshire
Director NameMr Richard John Hindle
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2006(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 20 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Hintlesham Avenue
Edgbaston
West Midlands
B15 2PH
Director NameMr Colin Stuart Mills
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(1 year, 9 months after company formation)
Appointment Duration2 years (resigned 17 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Blackroot Road
Sutton Coldfield
West Midlands
B74 2QH
Director NameChristopher Raymond Wolfe
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(1 year, 11 months after company formation)
Appointment Duration1 day (resigned 02 May 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Hawthorns Church Walks
Norton-In-Hales
Shropshire
TF9 4QX
Director NameHbjgw Incorporations Limited (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameHbjgw Secretarial Support Limited (Corporation)
StatusResigned
Appointed06 June 2006(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Location

Registered Address1 Love Lane
London
EC2V 7JN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

1 at £1Borwick Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
4 September 2012First Gazette notice for voluntary strike-off (1 page)
23 August 2012Application to strike the company off the register (5 pages)
23 August 2012Application to strike the company off the register (5 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 March 2012Accounts for a dormant company made up to 31 December 2010 (5 pages)
5 March 2012Accounts for a dormant company made up to 31 December 2010 (5 pages)
31 January 2012Withdraw the company strike off application (2 pages)
31 January 2012Withdraw the company strike off application (2 pages)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
19 October 2011Application to strike the company off the register (3 pages)
19 October 2011Application to strike the company off the register (3 pages)
7 September 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 1
(8 pages)
7 September 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 1
(8 pages)
7 September 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-09-07
  • GBP 1
(8 pages)
16 August 2011Registered office address changed from Progress Way Binley Industrial Estate Coventry CV3 2NT on 16 August 2011 (2 pages)
16 August 2011Registered office address changed from Progress Way Binley Industrial Estate Coventry CV3 2NT on 16 August 2011 (2 pages)
18 July 2011Register inspection address has been changed (2 pages)
18 July 2011Register(s) moved to registered inspection location (2 pages)
18 July 2011Register(s) moved to registered inspection location (2 pages)
18 July 2011Register inspection address has been changed (2 pages)
27 January 2011Full accounts made up to 31 December 2009 (10 pages)
27 January 2011Full accounts made up to 31 December 2009 (10 pages)
14 July 2010Director's details changed for Jamie Borwick on 6 June 2010 (2 pages)
14 July 2010Director's details changed for Paul Shaw on 6 June 2010 (2 pages)
14 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Jamie Borwick on 6 June 2010 (2 pages)
14 July 2010Director's details changed for Paul Shaw on 6 June 2010 (2 pages)
14 July 2010Director's details changed for Paul Shaw on 6 June 2010 (2 pages)
14 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Jamie Borwick on 6 June 2010 (2 pages)
14 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
15 April 2010Termination of appointment of Colin Mills as a director (1 page)
15 April 2010Termination of appointment of Colin Mills as a director (1 page)
18 January 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
18 January 2010Particulars of a mortgage or charge / charge no: 2 (10 pages)
21 December 2009Full accounts made up to 31 December 2008 (13 pages)
21 December 2009Full accounts made up to 31 December 2008 (13 pages)
20 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 June 2009Return made up to 06/06/09; full list of members (4 pages)
23 June 2009Return made up to 06/06/09; full list of members (4 pages)
5 March 2009Memorandum and Articles of Association (10 pages)
5 March 2009Memorandum and Articles of Association (10 pages)
5 March 2009Resolutions
  • RES13 ‐ Loan & intercreditor deed 26/02/2009
(1 page)
5 March 2009Resolutions
  • RES13 ‐ Loan & intercreditor deed 26/02/2009
(1 page)
12 February 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 February 2009Resolutions
  • RES13 ‐ Re co enter in to docs regarding proposed loan 04/02/2009
(1 page)
12 February 2009Resolutions
  • RES13 ‐ Re co enter in to docs regarding proposed loan 04/02/2009
(1 page)
11 February 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 1 (10 pages)
31 July 2008Return made up to 06/06/08; full list of members (5 pages)
31 July 2008Return made up to 06/06/08; full list of members (5 pages)
31 July 2008Appointment Terminated Director geoffrey reyner (1 page)
31 July 2008Appointment terminated director geoffrey reyner (1 page)
23 June 2008Full accounts made up to 31 December 2007 (13 pages)
23 June 2008Full accounts made up to 31 December 2007 (13 pages)
18 June 2008Appointment terminated director christopher wolfe (1 page)
18 June 2008Appointment Terminated Director christopher wolfe (1 page)
8 May 2008Director appointed christopher raymond wolfe (2 pages)
8 May 2008Director appointed christopher raymond wolfe (2 pages)
28 March 2008Director appointed colin mills (1 page)
28 March 2008Director appointed colin mills (1 page)
11 March 2008Curr sho from 30/04/2008 to 31/12/2007 (1 page)
11 March 2008Curr sho from 30/04/2008 to 31/12/2007 (1 page)
7 February 2008Full accounts made up to 30 April 2007 (10 pages)
7 February 2008Full accounts made up to 30 April 2007 (10 pages)
5 February 2008New director appointed (3 pages)
5 February 2008New director appointed (3 pages)
28 January 2008Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
28 January 2008Accounting reference date shortened from 30/09/07 to 30/04/07 (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
19 June 2007Return made up to 06/06/07; full list of members (3 pages)
19 June 2007Return made up to 06/06/07; full list of members (3 pages)
11 November 2006New secretary appointed;new director appointed (2 pages)
11 November 2006New secretary appointed;new director appointed (2 pages)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006Registered office changed on 01/11/06 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006Secretary resigned (1 page)
1 November 2006Secretary resigned (1 page)
1 November 2006Accounting reference date extended from 30/06/07 to 30/09/07 (1 page)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
1 November 2006Registered office changed on 01/11/06 from: one eleven, edmund street birmingham west midlands B3 2HJ (1 page)
1 November 2006Director resigned (1 page)
1 November 2006New director appointed (2 pages)
27 October 2006Company name changed ensco 521 LIMITED\certificate issued on 27/10/06 (3 pages)
27 October 2006Company name changed ensco 521 LIMITED\certificate issued on 27/10/06 (3 pages)
6 June 2006Incorporation (15 pages)
6 June 2006Incorporation (15 pages)