MACHINERY ASSET FINANCE LTD

4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent
StatusLIQUIDATION
Company No.08217623
CategoryPrivate Limited Company
Incorporated17 Sep 2012
Age11 years, 9 months, 2 days
JurisdictionEngland Wales

SUMMARY

MACHINERY ASSET FINANCE LTD is an liquidation private limited company with number 08217623. It was incorporated 11 years, 9 months, 2 days ago, on 17 September 2012. The company address is 4 Mount Ephraim Road, Tunbridge Wells, TN1 1EE, Kent.



Company Fillings

Change sail address company with new address

Date: 06 Oct 2023

Category: Address

Type: AD02

New address: 26 Pool Road Hartley Witney Hook Hampshire RG27 8rd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Address

Type: AD01

Old address: Focus 31 - West Wing Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BW

Change date: 2023-08-29

New address: 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 29 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Aug 2023

Action Date: 08 Aug 2023

Category: Accounts

Type: AA01

New date: 2023-08-08

Made up date: 2023-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Nov 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 17 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas William Good

Change date: 2017-02-14

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 17 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 17 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-14

Old address: Instrument House Greycaine Road Watford WD24 7GW

New address: Focus 31 - West Wing Mark Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7BW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 17 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 17 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-17

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2013

Action Date: 22 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-22

Officer name: Mr Thomas William Good

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2013

Action Date: 22 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Thomas William Good

Change date: 2012-11-22

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2013

Action Date: 07 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-07

Old address: C/O Davin Optronics Ltd Instrument House 15 Greycaine Road Watford Hertfordshire WD24 7GW United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2013

Action Date: 29 Jan 2013

Category: Address

Type: AD01

Old address: Sherwoods House West Green Road Hartley Wintney Hampshire RG27 8JW United Kingdom

Change date: 2013-01-29

Documents

View document PDF

Legacy

Date: 23 Oct 2012

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:1

Documents

Capital allotment shares

Date: 15 Oct 2012

Action Date: 02 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-02

Capital : 65,000 GBP

Documents

View document PDF

Legacy

Date: 09 Oct 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 17 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARL 027 LIMITED

70 JERMYN STREET,LONDON,SW1Y 6NY

Number:11518098
Status:ACTIVE
Category:Private Limited Company

CENTRAL A2 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09151328
Status:LIQUIDATION
Category:Private Limited Company

ENCARDIA INVESTMENTS LIMITED

BANK HOUSE,TONBRIDGE,TN9 1BL

Number:08876503
Status:ACTIVE
Category:Private Limited Company

FUZZY LOGIC LTD

15 ALDERGROVE WALK,HORNCHURCH,RM12 6NT

Number:09395811
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MENDES TRANSPORT LTD

91 WEST END LANE,HAYES,UB3 5LU

Number:10324282
Status:ACTIVE
Category:Private Limited Company

N K PROPERTIES LTD

9 HANDEL PARADE, WHITCHURCH LANE,MIDDX,HA8 6LD

Number:04670728
Status:ACTIVE
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