MACQUARIE CORPORATE AND ASSET FINANCE 1 LIMITED

1 More London Place, London, SE1 2AF
StatusLIQUIDATION
Company No.07815862
CategoryPrivate Limited Company
Incorporated19 Oct 2011
Age12 years, 7 months, 15 days
JurisdictionEngland Wales

SUMMARY

MACQUARIE CORPORATE AND ASSET FINANCE 1 LIMITED is an liquidation private limited company with number 07815862. It was incorporated 12 years, 7 months, 15 days ago, on 19 October 2011. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Change person director company with change date

Date: 23 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Reginald Stokes

Change date: 2024-05-16

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2024

Action Date: 05 Mar 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Helen Louise Everitt

Change date: 2024-03-05

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Jan 2024

Category: Address

Type: AD03

New address: Ropemaker Place 28 Ropemaker Street London EC2Y 9HD

Documents

View document PDF

Change sail address company with new address

Date: 06 Jan 2024

Category: Address

Type: AD02

New address: Ropemaker Place 28 Ropemaker Street London EC2Y 9HD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2023

Action Date: 28 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-28

New address: 1 More London Place London SE1 2AF

Old address: Ropemaker Place 28 Ropemaker Street London EC2Y 9HD

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2023

Action Date: 30 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2021

Action Date: 26 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-26

Officer name: Julian David Blair Liddy

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Reginald Stokes

Appointment date: 2021-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Garth Oxby

Termination date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Change person director company with change date

Date: 10 May 2021

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Luigi Tricarico

Change date: 2019-12-11

Documents

View document PDF

Change person director company with change date

Date: 10 May 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julian David Blair Liddy

Change date: 2021-03-04

Documents

View document PDF

Accounts with accounts type full

Date: 17 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2021

Action Date: 25 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-25

Officer name: Julian David Blair Liddy

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Garth Oxby

Appointment date: 2020-01-28

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 14 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-14

Officer name: Stephen John Reidy

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 31 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Leslie Moon

Termination date: 2017-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2017

Action Date: 12 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-12

Officer name: Stephen John Reidy

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2017

Action Date: 13 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-13

Officer name: Troy Geoffrey Richardson

Documents

View document PDF

Resolution

Date: 01 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 01 Jun 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-16

Officer name: Olivia Ann Shepherd

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 20 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julian David Blair Liddy

Change date: 2015-04-01

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-29

Officer name: Julian Liddy

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2015

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-02-28

Officer name: Julian Liddy

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2014

Action Date: 08 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Troy Geoffrey Richardson

Appointment date: 2014-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2014

Action Date: 30 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-30

Officer name: Andrew Kenneth Sidery

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerard Moon

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Olivia Ann Shepherd

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Luigi Tricarico

Documents

View document PDF

Termination director company with name

Date: 19 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Farthing

Documents

View document PDF

Appoint person secretary company with name

Date: 10 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Helen Louise Everitt

Documents

View document PDF

Termination secretary company with name

Date: 03 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Emily Doomenbal

Documents

View document PDF

Termination secretary company with name

Date: 17 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Greenfield

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2013

Action Date: 30 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2012

Action Date: 15 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-15

Officer name: Peter John Farthing

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gaurav Seth

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 30 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Kenneth Sidery

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian Liddy

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gaurav Seth

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nikolaus Woloszczuk

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hamish Jones

Documents

View document PDF

Certificate change of name company

Date: 23 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed solar gateway LIMITED\certificate issued on 23/03/12

Documents

View document PDF

Change account reference date company current extended

Date: 21 Dec 2011

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 19 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSISTIVE HOLDINGS LIMITED

2 ANGEL SQUARE,LONDON,EC1V 1NY

Number:06884472
Status:ACTIVE
Category:Private Limited Company

BATALI LTD

33 MAYSWOOD GARDENS,LONDON,RM10 8UU

Number:11394561
Status:ACTIVE
Category:Private Limited Company

FLM ELECTRICAL SERVICES LIMITED

13 KYNASTON CLOSE,MIDDLESEX,HA3 6TQ

Number:05025064
Status:ACTIVE
Category:Private Limited Company

FRESH START IT LTD

CONIFERS TEMPLEWOOD LANE,SLOUGH,SL2 3HF

Number:05038770
Status:ACTIVE
Category:Private Limited Company

KIRKFIELD SUPPLIES LTD

UNITS 33 AND 34 THE WASHFORD INDUSTRIAL ESTATE,REDDITCH,B98 0DP

Number:08666900
Status:ACTIVE
Category:Private Limited Company

THE COMMERCIAL TEAM LIMITED

17 CECIL ROAD,ALTRINCHAM,WA15 9NZ

Number:07524268
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source