Company NameMac Financial Limited
Company StatusDissolved
Company Number04180252
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)
Dissolution Date30 April 2017 (6 years, 12 months ago)
Previous NameMac Mortgages Limited

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 NameMr Iain Urquhart McKeand
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2010(9 years after company formation)
Appointment Duration7 years, 1 month (closed 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Arab Emrates
Correspondence AddressAstute House Wilmslow Road
Handforth
Cheshire
SK9 3HP
Director NameMr Iain Urquhart McKeand
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleFinance
Country of ResidenceUnited Arab Emrates
Correspondence AddressBarnden Farm
Bell Lane
Smarden
Kent
TN27 8PP
Secretary NameRachel Turner
NationalityBritish
StatusResigned
Appointed15 March 2001(same day as company formation)
RoleFinance
Correspondence AddressBarnden Farm
Bell Lane
Smarden
Kent
TN27 8PP
Director NameDavid MacDonald
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 2006)
RoleFinancial Advisor
Correspondence AddressCousins Farm
Bell Lane
Smarden
Kent
TN27 8PB
Secretary NameMr Iain Urquhart McKeand
NationalityBritish
StatusResigned
Appointed12 October 2006(5 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 27 November 2006)
RoleCompany Director
Country of ResidenceUnited Arab Emrates
Correspondence AddressBarnden Farm
Bell Lane
Smarden
Kent
TN27 8PP
Secretary NameMr Donald John Murrell
NationalityBritish
StatusResigned
Appointed27 November 2006(5 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTile Lodge
196 Sandyhurst Lane
Ashford
Kent
TN25 4NX
Director NameMr Christopher George
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(8 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor The Chancery
58 Spring Gardens
Manchester
M2 1EW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameAccounts Unlocked Ltd (Corporation)
StatusResigned
Appointed01 August 2007(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 June 2009)
Correspondence AddressThe Granary Worten Lower Yard
Worten Lane, Great Chart
Ashford
Kent
TN23 3BU
Secretary NameAccounts Unlocked Llp (Corporation)
StatusResigned
Appointed24 June 2009(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 April 2013)
Correspondence AddressRepton Manor Repton Avenue
Ashford
Kent
TN23 3GP
Secretary NameChancery Accounts Llp (Corporation)
StatusResigned
Appointed16 April 2013(12 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 November 2013)
Correspondence Address4th Floor The Chancery
58 Spring Gardens
Manchester
M2 1EW

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£462,249
Cash£526
Current Liabilities£569,427

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2017Final Gazette dissolved following liquidation (1 page)
23 February 2017INSOLVENCY:re sec of state release of liq (1 page)
23 February 2017INSOLVENCY:re sec of state release of liq (1 page)
30 January 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
28 July 2016Liquidators' statement of receipts and payments to 19 May 2016 (15 pages)
17 July 2015Liquidators' statement of receipts and payments to 19 May 2015 (12 pages)
17 July 2015Liquidators statement of receipts and payments to 19 May 2015 (12 pages)
30 May 2014Registered office address changed from 4Th Floor the Chancery 58 Spring Gardens Manchester M2 1EW on 30 May 2014 (2 pages)
29 May 2014Appointment of a voluntary liquidator (1 page)
29 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2014Statement of affairs with form 4.19 (9 pages)
17 April 2014Termination of appointment of Chancery Accounts Llp as a secretary (1 page)
17 April 2014Termination of appointment of Christopher George as a director (1 page)
27 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 April 2013Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom on 17 April 2013 (1 page)
16 April 2013Appointment of Chancery Accounts Llp as a secretary (2 pages)
16 April 2013Termination of appointment of Accounts Unlocked Llp as a secretary (1 page)
25 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Secretary's details changed for Accounts Unlocked Llp on 1 December 2011 (2 pages)
15 December 2011Registered office address changed from the Granary Worten Lower Yard Worten Lane Ashford Kent TN23 3BU United Kingdom on 15 December 2011 (1 page)
15 December 2011Secretary's details changed for Accounts Unlocked Llp on 1 December 2011 (2 pages)
23 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
8 February 2011Appointment of Mr Iain Urquhart Mckeand as a director (2 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 August 2010Registered office address changed from the Granary Worten Lower Yatd Worten Lane Ashford Kent TN23 3BU United Kingdom on 23 August 2010 (1 page)
12 August 2010Registered office address changed from 1 the Grain Store 70 Weston Street London Bridge London SE1 3QH on 12 August 2010 (1 page)
8 June 2010Director's details changed for Mr Christopher George on 26 May 2010 (2 pages)
19 April 2010Secretary's details changed for Accounts Unlocked Llp on 15 March 2010 (2 pages)
19 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
11 December 2009Termination of appointment of Iain Mckeand as a director (1 page)
11 December 2009Appointment of Mr Christopher George as a director (2 pages)
23 September 2009Appointment terminated secretary accounts unlocked LTD (1 page)
23 September 2009Secretary appointed accounts unlocked LLP (1 page)
6 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 April 2009Return made up to 15/03/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 April 2008Return made up to 15/03/08; full list of members (3 pages)
6 March 2008Secretary's change of particulars / accounts unlocked LTD / 08/11/2007 (1 page)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
21 August 2007Secretary resigned (1 page)
21 August 2007New secretary appointed (1 page)
29 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 March 2007Return made up to 15/03/07; full list of members (3 pages)
2 January 2007Director resigned (1 page)
4 December 2006Secretary resigned (1 page)
4 December 2006New secretary appointed (1 page)
13 October 2006New secretary appointed (1 page)
13 October 2006Secretary resigned (1 page)
20 April 2006Ad 01/04/05-31/03/06 £ si 1@1=1 (1 page)
31 March 2006Return made up to 15/03/06; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 May 2005Return made up to 15/03/05; full list of members (6 pages)
6 May 2005New director appointed (2 pages)
28 April 2005Company name changed mac mortgages LIMITED\certificate issued on 28/04/05 (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 July 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 May 2004Return made up to 15/03/04; full list of members (6 pages)
24 May 2004Registered office changed on 24/05/04 from: c/o hillier hopkins charter court midland road hemel hempstead hertfordshire HP2 5GE (1 page)
10 April 2003Return made up to 15/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
(6 pages)
10 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 April 2002Return made up to 15/03/02; full list of members (6 pages)
19 April 2001Secretary resigned;director resigned (1 page)
19 April 2001Registered office changed on 19/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
19 April 2001Director resigned (1 page)
19 April 2001New secretary appointed (2 pages)
19 April 2001New director appointed (2 pages)
15 March 2001Incorporation (18 pages)