Company NameMarchant McKechnie Finance Limited
Company StatusDissolved
Company Number04863619
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 8 months ago)
Dissolution Date20 May 2018 (5 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMarilyn Marchant
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Stable Court Hesslewood Business Park
Ferriby Road
Hessle
HU13 0LH
Director NameGillian Linda Pattison
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2 Stable Court Hesslewood Business Park
Ferriby Road
Hessle
HU13 0LH
Secretary NameGillian Linda Pattison
NationalityBritish
StatusClosed
Appointed12 August 2003(same day as company formation)
RoleTeachers Assistant
Country of ResidenceEngland
Correspondence AddressSuite 2 Stable Court Hesslewood Business Park
Ferriby Road
Hessle
HU13 0LH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemmib.co.uk

Location

Registered AddressSuite 2 Stable Court Hesslewood Business Park
Ferriby Road
Hessle
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Shareholders

50 at £1Gillian Linda Pattison
50.00%
Ordinary
50 at £1Marilyn Marchant
50.00%
Ordinary

Financials

Year2014
Net Worth£742,957
Cash£525,098
Current Liabilities£1,190,688

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

20 May 2018Final Gazette dissolved following liquidation (1 page)
26 February 2018Liquidators' statement of receipts and payments to 18 August 2017 (8 pages)
20 February 2018Return of final meeting in a members' voluntary winding up (8 pages)
14 October 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
14 October 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
1 September 2016Registered office address changed from Annie Reed Road Beverley North Humberside HU17 0LF to Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle HU13 0LH on 1 September 2016 (2 pages)
1 September 2016Registered office address changed from Annie Reed Road Beverley North Humberside HU17 0LF to Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle HU13 0LH on 1 September 2016 (2 pages)
31 August 2016Appointment of a voluntary liquidator (1 page)
31 August 2016Declaration of solvency (3 pages)
31 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-19
(1 page)
31 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-19
(1 page)
31 August 2016Declaration of solvency (3 pages)
31 August 2016Appointment of a voluntary liquidator (1 page)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 July 2016Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
7 July 2016Previous accounting period shortened from 31 December 2015 to 31 October 2015 (1 page)
30 October 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
30 October 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
30 October 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
30 October 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
30 October 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
30 October 2015Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA (1 page)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
24 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
14 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 100
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
9 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
19 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 August 2011Director's details changed for Gillian Linda Pattison on 12 August 2011 (2 pages)
31 August 2011Director's details changed for Marilyn Marchant on 12 August 2011 (2 pages)
31 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
31 August 2011Director's details changed for Marilyn Marchant on 12 August 2011 (2 pages)
31 August 2011Register inspection address has been changed (1 page)
31 August 2011Register inspection address has been changed (1 page)
31 August 2011Register(s) moved to registered inspection location (1 page)
31 August 2011Director's details changed for Gillian Linda Pattison on 12 August 2011 (2 pages)
31 August 2011Register(s) moved to registered inspection location (1 page)
31 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
18 August 2010Director's details changed for Marilyn Marchant on 12 August 2010 (2 pages)
18 August 2010Director's details changed for Gillian Linda Pattison on 12 August 2010 (2 pages)
18 August 2010Director's details changed for Marilyn Marchant on 12 August 2010 (2 pages)
18 August 2010Secretary's details changed for Gillian Linda Pattison on 12 August 2010 (1 page)
18 August 2010Secretary's details changed for Gillian Linda Pattison on 12 August 2010 (1 page)
18 August 2010Director's details changed for Gillian Linda Pattison on 12 August 2010 (2 pages)
18 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
18 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
7 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 September 2009Return made up to 12/08/09; full list of members (4 pages)
21 September 2009Return made up to 12/08/09; full list of members (4 pages)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 April 2009Registered office changed on 20/04/2009 from 30-34 norwood beverley north humberside HU17 9EY (1 page)
20 April 2009Registered office changed on 20/04/2009 from 30-34 norwood beverley north humberside HU17 9EY (1 page)
4 September 2008Return made up to 12/08/08; no change of members (7 pages)
4 September 2008Return made up to 12/08/08; no change of members (7 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 September 2007Return made up to 12/08/07; no change of members (7 pages)
11 September 2007Return made up to 12/08/07; no change of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 October 2006Return made up to 12/08/06; full list of members (7 pages)
9 October 2006Return made up to 12/08/06; full list of members (7 pages)
30 August 2005Return made up to 12/08/05; full list of members (7 pages)
30 August 2005Return made up to 12/08/05; full list of members (7 pages)
17 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
20 September 2004Return made up to 12/08/04; full list of members (7 pages)
20 September 2004Return made up to 12/08/04; full list of members (7 pages)
25 October 2003Ad 12/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2003Ad 12/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
25 October 2003Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
20 August 2003New secretary appointed;new director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New secretary appointed;new director appointed (2 pages)
12 August 2003Incorporation (17 pages)
12 August 2003Director resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003Incorporation (17 pages)
12 August 2003Director resigned (1 page)