MAYBOURNE FINANCE LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA1 2JS

Company number 07509281
Status Liquidation
Incorporation Date 28 January 2011
Company Type Private Limited Company
Address 21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017; Liquidators statement of receipts and payments to 27 September 2016; Registered 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. The most likely internet sites of MAYBOURNE FINANCE LIMITED are www.maybournefinance.co.uk, and www.maybourne-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Maybourne Finance Limited is a Private Limited Company. The company registration number is 07509281. Maybourne Finance Limited has been working since 28 January 2011. The present status of the company is Liquidation. The registered address of Maybourne Finance Limited is 21 Highfield Road Dartford Kent Da1 2js. . HOPPER, Nicholas John is a Director of the company. PETERS, Philip Leslie is a Director of the company. Director BARCLAY, Aidan Stuart has been resigned. Director BARCLAY, Howard Myles has been resigned. Director HAMILTON, Ian Richard has been resigned. Director MOWATT, Rigel Kent has been resigned. Director SEAL, Michael has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
HOPPER, Nicholas John
Appointed Date: 22 June 2011
71 years old

Director
PETERS, Philip Leslie
Appointed Date: 28 January 2011
68 years old

Resigned Directors

Director
BARCLAY, Aidan Stuart
Resigned: 16 June 2015
Appointed Date: 28 January 2011
69 years old

Director
BARCLAY, Howard Myles
Resigned: 16 June 2015
Appointed Date: 28 January 2011
65 years old

Director
HAMILTON, Ian Richard
Resigned: 28 January 2011
Appointed Date: 28 January 2011
56 years old

Director
MOWATT, Rigel Kent
Resigned: 14 June 2011
Appointed Date: 28 January 2011
76 years old

Director
SEAL, Michael
Resigned: 14 June 2011
Appointed Date: 28 January 2011
77 years old

MAYBOURNE FINANCE LIMITED Events

13 Jan 2017
Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017
22 Dec 2016
Liquidators statement of receipts and payments to 27 September 2016
20 Oct 2015
Registered 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
19 Oct 2015
Appointment of a voluntary liquidator
19 Oct 2015
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-28
  • LRESSP ‐ Special resolution to wind up on 2015-09-28

...
... and 25 more events
11 Feb 2011
Appointment of Mr Howard Myles Barclay as a director
11 Feb 2011
Appointment of Mr Aidan Stuart Barclay as a director
11 Feb 2011
Appointment of Mr Michael Seal as a director
11 Feb 2011
Termination of appointment of Ian Hamilton as a director
28 Jan 2011
Incorporation

MAYBOURNE FINANCE LIMITED Charges

27 September 2011
Debenture
Delivered: 6 October 2011
Status: Satisfied on 4 January 2013
Persons entitled: Barclays Bank PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…