Company NameMCF 1 And 2 Nominee Limited
Company StatusDissolved
Company Number08395215
CategoryPrivate Limited Company
Incorporation Date8 February 2013(11 years, 2 months ago)
Dissolution Date26 October 2019 (4 years, 6 months ago)
Previous NameMansford Core 1 And 2 Nominee Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCharles Henry Knight
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr David James Reynolds
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU

Contact

Telephone020 78380111
Telephone regionLondon

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

1 at £1Mansford Core 1 & 2 (Gp) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 (2 pages)
24 May 2017Liquidators' statement of receipts and payments to 11 February 2017 (7 pages)
14 March 2017Declaration of solvency (3 pages)
19 October 2016Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 19 October 2016 (2 pages)
15 March 2016Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 15 March 2016 (2 pages)
15 March 2016Registered office address changed from 57-59 Haymarket London SW1Y 4QX to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 15 March 2016 (2 pages)
7 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
24 February 2016Appointment of a voluntary liquidator (1 page)
24 February 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
  • LRESSP ‐ Special resolution to wind up on 2016-02-12
(2 pages)
9 January 2016Full accounts made up to 31 March 2015 (10 pages)
9 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
9 March 2015Director's details changed for Charles Henry Knight on 30 June 2014 (2 pages)
9 March 2015Director's details changed for Mr David James Reynolds on 30 June 2014 (2 pages)
9 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(3 pages)
5 December 2014Full accounts made up to 31 March 2014 (10 pages)
11 July 2014Registered office address changed from Lion House Red Lion Street London WC1R 4GB England on 11 July 2014 (1 page)
12 March 2014Registered office address changed from 15 Bury Walk London SW3 6QD on 12 March 2014 (1 page)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
6 January 2014Full accounts made up to 31 March 2013 (10 pages)
19 August 2013Company name changed mansford core 1 and 2 nominee LIMITED\certificate issued on 19/08/13
  • RES15 ‐ Change company name resolution on 2013-08-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 May 2013Previous accounting period shortened from 28 February 2014 to 31 March 2013 (1 page)
8 February 2013Incorporation (36 pages)