Company NameMeerbrook Finance Number Five Limited
Company StatusDissolved
Company Number06634935
CategoryPrivate Limited Company
Incorporation Date1 July 2008(15 years, 10 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)
Previous NameHolshamwood Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Arthur Benford
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2011(3 years after company formation)
Appointment Duration2 years (closed 20 August 2013)
RoleTrust Administrator
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor
Phoneix House 18 King William Street
London
EC4N 7HE
Director NameCapita Trust Corporate Services Limited (Corporation)
StatusClosed
Appointed01 October 2008(3 months after company formation)
Appointment Duration4 years, 10 months (closed 20 August 2013)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NamePCSL Services No 1 Limited (Corporation)
StatusClosed
Appointed01 October 2008(3 months after company formation)
Appointment Duration4 years, 10 months (closed 20 August 2013)
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameCapita Trust Corporate Limited (Corporation)
StatusClosed
Appointed01 October 2008(3 months after company formation)
Appointment Duration4 years, 10 months (closed 20 August 2013)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed23 September 2009(1 year, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 20 August 2013)
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David Ross Baker
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(3 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 May 2011)
RoleTrustee
Country of ResidenceUnited Kingdom
Correspondence AddressNewsteads
Bakers Lane
Tolleshunt Major
Essex
CM9 8JS
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2008(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameClifford Chance Secretaries (CCA) Limited (Corporation)
StatusResigned
Appointed01 October 2008(3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 September 2009)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Meerbrook Finance Holdings Number Five LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
26 April 2013Application to strike the company off the register (3 pages)
26 April 2013Application to strike the company off the register (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (7 pages)
23 August 2012Full accounts made up to 31 December 2011 (16 pages)
23 August 2012Full accounts made up to 31 December 2011 (16 pages)
23 August 2012Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 23 August 2012 (1 page)
23 August 2012Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 23 August 2012 (1 page)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 1
(6 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 1
(6 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 1
(6 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
12 August 2011Appointment of Mr Colin Arthur Benford as a director (2 pages)
12 August 2011Termination of appointment of David Baker as a director (1 page)
12 August 2011Appointment of Mr Colin Arthur Benford as a director (2 pages)
12 August 2011Termination of appointment of David Baker as a director (1 page)
26 July 2011Full accounts made up to 31 December 2010 (18 pages)
26 July 2011Full accounts made up to 31 December 2010 (18 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
14 July 2010Secretary's details changed for Tmf Corporate Administration Services Limited on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Capita Trust Corporate Limited on 30 June 2010 (2 pages)
14 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
14 July 2010Director's details changed for Capita Trust Corporate Services Limited on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Capita Trust Corporate Services Limited on 30 June 2010 (2 pages)
14 July 2010Director's details changed for Capita Trust Corporate Limited on 30 June 2010 (2 pages)
14 July 2010Secretary's details changed for Tmf Corporate Administration Services Limited on 30 June 2010 (2 pages)
13 July 2010Director's details changed for Pcsl Services No 1 Limited on 30 June 2010 (2 pages)
13 July 2010Director's details changed for Pcsl Services No 1 Limited on 30 June 2010 (2 pages)
7 April 2010Full accounts made up to 31 December 2009 (18 pages)
7 April 2010Full accounts made up to 31 December 2009 (18 pages)
6 January 2010Auditor's resignation (2 pages)
6 January 2010Auditor's resignation (2 pages)
5 January 2010Auditor's resignation (2 pages)
5 January 2010Auditor's resignation (2 pages)
7 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 10 Upper Bank Street London E14 5JJ on 7 October 2009 (1 page)
6 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
6 October 2009Termination of appointment of Clifford Chance Secretaries (Cca) Limited as a secretary (1 page)
6 October 2009Termination of appointment of Clifford Chance Secretaries (Cca) Limited as a secretary (1 page)
6 October 2009Appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
2 July 2009Return made up to 01/07/09; full list of members (4 pages)
2 July 2009Return made up to 01/07/09; full list of members (4 pages)
2 July 2009Director's change of particulars / capita trust corporate services LIMITED / 01/07/2009 (1 page)
2 July 2009Director's Change of Particulars / capita trust corporate services LIMITED / 01/07/2009 / HouseName/Number was: , now: the registry; Street was: phoenix house, now: 34 beckenham road; Area was: 18 king william street, now: ; Post Town was: london, now: beckenham; Region was: , now: kent; Post Code was: EC4N 7HE, now: BR3 4TU; Country was: , now: un (1 page)
2 July 2009Director's change of particulars / pcsl services no 1 LIMITED / 01/07/2009 (1 page)
2 July 2009Director's change of particulars / capita trust corporate LIMITED / 01/07/2009 (1 page)
2 July 2009Director's Change of Particulars / capita trust corporate LIMITED / 01/07/2009 / HouseName/Number was: phoenix house, now: the registry; Street was: 18 king william street, now: 34 beckenham road; Post Town was: london, now: beckenham; Region was: , now: kent; Post Code was: EC4N 7HE, now: BR3 4TU; Country was: , now: united kingdom (1 page)
2 July 2009Director's Change of Particulars / pcsl services no 1 LIMITED / 01/07/2009 / HouseName/Number was: phoenix house, now: newton house; Street was: 18 king william street, now: cheadle road; Post Town was: london, now: leek; Region was: , now: staffordshire; Post Code was: EC4N 7HE, now: ST13 5RG; Country was: , now: united kingdom (1 page)
27 February 2009Accounting reference date extended from 31/12/2008 to 31/12/2009 (1 page)
27 February 2009Accounting reference date extended from 31/12/2008 to 31/12/2009 (1 page)
10 November 2008Particulars of a mortgage or charge / charge no: 1 (33 pages)
10 November 2008Particulars of a mortgage or charge / charge no: 1 (33 pages)
10 October 2008Company name changed holshamwood LIMITED\certificate issued on 10/10/08 (28 pages)
10 October 2008Company name changed holshamwood LIMITED\certificate issued on 10/10/08 (28 pages)
8 October 2008Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
8 October 2008Appointment Terminated Director adrian levy (1 page)
8 October 2008Appointment terminated director adrian levy (1 page)
8 October 2008Appointment terminated director david pudge (1 page)
8 October 2008Secretary appointed clifford chance secretaries (cca) LIMITED (2 pages)
8 October 2008Director appointed capita trust corporate services LIMITED (10 pages)
8 October 2008Director appointed david ross baker (3 pages)
8 October 2008Secretary appointed clifford chance secretaries (cca) LIMITED (2 pages)
8 October 2008Director appointed pcsl services no 1 LIMITED (3 pages)
8 October 2008Appointment Terminated Secretary clifford chance secretaries LIMITED (1 page)
8 October 2008Director appointed david ross baker (3 pages)
8 October 2008Appointment Terminated Director david pudge (1 page)
8 October 2008Director appointed capita trust corporate LIMITED (6 pages)
8 October 2008Director appointed pcsl services no 1 LIMITED (3 pages)
8 October 2008Director appointed capita trust corporate LIMITED (6 pages)
8 October 2008Appointment terminated secretary clifford chance secretaries LIMITED (1 page)
8 October 2008Director appointed capita trust corporate services LIMITED (10 pages)
8 October 2008Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page)
1 July 2008Incorporation (28 pages)
1 July 2008Incorporation (28 pages)