Company NameMaybourne Finance Limited
Company StatusDissolved
Company Number07509281
CategoryPrivate Limited Company
Incorporation Date28 January 2011(13 years, 2 months ago)
Dissolution Date21 October 2017 (6 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Philip Leslie Peters
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2011(same day as company formation)
RoleCompany Director Banking Director
Country of ResidenceEngland
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Director NameMr Nicholas John Hopper
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2011(4 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 21 October 2017)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Director NameRigel Kent Mowatt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 St James's Street
London
SW1A 1ES
Director NameMr Michael Seal
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 20 St James's Street
London
SW1A 1ES
Director NameMr Ian Richard Hamilton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address7 Dornton Road
London
SW12 9NB
Director NameMr Aidan Stuart Barclay
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Howard Myles Barclay
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2011(same day as company formation)
RoleFinancier/Director
Country of ResidenceEngland
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Financials

Year2012
Turnover£55,622,000
Gross Profit£8,730,000
Net Worth£927,000
Cash£3,203,000
Current Liabilities£2,280,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

21 October 2017Final Gazette dissolved following liquidation (1 page)
21 October 2017Final Gazette dissolved following liquidation (1 page)
21 July 2017Return of final meeting in a members' voluntary winding up (10 pages)
21 July 2017Return of final meeting in a members' voluntary winding up (10 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
22 December 2016Liquidators' statement of receipts and payments to 27 September 2016 (7 pages)
22 December 2016Liquidators' statement of receipts and payments to 27 September 2016 (7 pages)
20 October 2015Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE to 141 Parrock Street Gravesend Kent DA12 1EY on 20 October 2015 (2 pages)
20 October 2015Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE to 141 Parrock Street Gravesend Kent DA12 1EY on 20 October 2015 (2 pages)
19 October 2015Appointment of a voluntary liquidator (1 page)
19 October 2015Declaration of solvency (3 pages)
19 October 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-28
(1 page)
19 October 2015Appointment of a voluntary liquidator (1 page)
19 October 2015Declaration of solvency (3 pages)
23 June 2015Termination of appointment of Howard Myles Barclay as a director on 16 June 2015 (1 page)
23 June 2015Termination of appointment of Aidan Stuart Barclay as a director on 16 June 2015 (1 page)
23 June 2015Termination of appointment of Aidan Stuart Barclay as a director on 16 June 2015 (1 page)
23 June 2015Termination of appointment of Howard Myles Barclay as a director on 16 June 2015 (1 page)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
1 October 2014Full accounts made up to 31 December 2013 (16 pages)
1 October 2014Full accounts made up to 31 December 2013 (16 pages)
8 April 2014Director's details changed for Mr Nicholas John Hopper on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Phillip Leslie Peters on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Phillip Leslie Peters on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Phillip Leslie Peters on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Howard Myles Barclay on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Aidan Stuart Barclay on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Nicholas John Hopper on 7 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Nicholas John Hopper on 7 April 2014 (2 pages)
7 April 2014Registered office address changed from Third Floor 20 St James's Street London SW1A 1ES on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Third Floor 20 St James's Street London SW1A 1ES on 7 April 2014 (1 page)
7 April 2014Registered office address changed from Third Floor 20 St James's Street London SW1A 1ES on 7 April 2014 (1 page)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(6 pages)
4 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(6 pages)
3 October 2013Full accounts made up to 31 December 2012 (20 pages)
3 October 2013Full accounts made up to 31 December 2012 (20 pages)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (6 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 November 2012Amended full accounts made up to 31 December 2011 (15 pages)
16 November 2012Amended full accounts made up to 31 December 2011 (15 pages)
22 October 2012Full accounts made up to 31 December 2011 (13 pages)
22 October 2012Full accounts made up to 31 December 2011 (13 pages)
7 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
10 October 2011Duplicate mortgage certificatecharge no:1 (16 pages)
10 October 2011Duplicate mortgage certificatecharge no:1 (16 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 1 (16 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 1 (16 pages)
28 June 2011Appointment of Mr Nicholas John Hopper as a director (2 pages)
28 June 2011Appointment of Mr Nicholas John Hopper as a director (2 pages)
21 June 2011Termination of appointment of Michael Seal as a director (1 page)
21 June 2011Termination of appointment of Rigel Mowatt as a director (1 page)
21 June 2011Termination of appointment of Rigel Mowatt as a director (1 page)
21 June 2011Termination of appointment of Michael Seal as a director (1 page)
18 May 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
18 May 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
18 February 2011Appointment of Phillip Leslie Peters as a director (3 pages)
18 February 2011Appointment of Phillip Leslie Peters as a director (3 pages)
18 February 2011Appointment of Rigel Kent Mowatt as a director (3 pages)
18 February 2011Appointment of Rigel Kent Mowatt as a director (3 pages)
11 February 2011Appointment of Mr Aidan Stuart Barclay as a director (3 pages)
11 February 2011Appointment of Mr Howard Myles Barclay as a director (3 pages)
11 February 2011Termination of appointment of Ian Hamilton as a director (2 pages)
11 February 2011Appointment of Mr Aidan Stuart Barclay as a director (3 pages)
11 February 2011Appointment of Mr Michael Seal as a director (3 pages)
11 February 2011Termination of appointment of Ian Hamilton as a director (2 pages)
11 February 2011Appointment of Mr Howard Myles Barclay as a director (3 pages)
11 February 2011Appointment of Mr Michael Seal as a director (3 pages)
28 January 2011Incorporation (20 pages)
28 January 2011Incorporation (20 pages)