Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MELLSMARK FINANCE LIMITED
Company Information for

MELLSMARK FINANCE LIMITED

C/O Valentine & Co Galley House, Moon Lane, Barnet, EN5 5YL,
Company Registration Number
01339143
Private Limited Company
Liquidation

Company Overview

About Mellsmark Finance Ltd
MELLSMARK FINANCE LIMITED was founded on 1977-11-17 and has its registered office in Barnet. The organisation's status is listed as "Liquidation". Mellsmark Finance Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MELLSMARK FINANCE LIMITED
 
Legal Registered Office
C/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
Other companies in N3
 
Filing Information
Company Number 01339143
Company ID Number 01339143
Date formed 1977-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-01-31
Account next due 31/01/2021
Latest return 10/04/2016
Return next due 08/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-01-14 12:00:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MELLSMARK FINANCE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AS ACCOUNTANCY SERVICES LTD   HYLAND & COMPANY LTD   PANTHER TAX LTD   RICHARD ANTHONY (FPS) LIMITED   VALENTINE CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name MELLSMARK FINANCE LIMITED
The following companies were found which have the same name as MELLSMARK FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MELLSMARK FINANCE LIMITED Unknown

Company Officers of MELLSMARK FINANCE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DARREN SAMUELS
Company Secretary 2001-06-15
RICHARD PHILLIP MARCHANT
Director 1991-05-15
SAMUEL ROBERT SIDNEY MARCHANT
Director 2013-03-01
BERNARD MAURICE SAMUELS
Director 1991-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
THELMA WALLER
Company Secretary 1993-05-16 2001-06-15
RITA SHEILA MARCHANT
Company Secretary 1991-05-15 1993-05-16
RITA SHEILA MARCHANT
Director 1991-05-15 1993-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DARREN SAMUELS GRANITE PROPERTY TRADING LIMITED Company Secretary 2008-09-26 CURRENT 2008-09-25 Active
ANDREW DARREN SAMUELS LACY HOMES LIMITED Company Secretary 2001-08-23 CURRENT 1983-03-01 Active
ANDREW DARREN SAMUELS STREAMWAIN FINANCE LIMITED Company Secretary 2001-07-12 CURRENT 1976-07-23 Active
ANDREW DARREN SAMUELS TAKEOVER LIMITED Company Secretary 2001-06-15 CURRENT 1998-02-05 Active
ANDREW DARREN SAMUELS MARKHILL LIMITED Company Secretary 2001-05-23 CURRENT 1995-06-20 Dissolved 2015-07-07
ANDREW DARREN SAMUELS GRANT FINANCING AND GUARANTEES LIMITED Company Secretary 2001-05-23 CURRENT 1972-05-05 Active
BERNARD MAURICE SAMUELS ASSAM FINANCE LIMITED Director 2015-01-14 CURRENT 2015-01-12 Active
BERNARD MAURICE SAMUELS BESTDIRECT LIMITED Director 2009-09-15 CURRENT 2009-04-30 Dissolved 2018-01-09
BERNARD MAURICE SAMUELS TAXI CAB RENTALS LIMITED Director 2009-05-16 CURRENT 2009-04-21 Dissolved 2015-05-05
BERNARD MAURICE SAMUELS GRANITE PROPERTY TRADING LIMITED Director 2008-09-26 CURRENT 2008-09-25 Active
BERNARD MAURICE SAMUELS FINESTATUS LIMITED Director 2008-01-18 CURRENT 2008-01-15 Dissolved 2015-09-29
BERNARD MAURICE SAMUELS HIGHPILLAR LIMITED Director 2007-10-01 CURRENT 2006-05-24 Dissolved 2013-11-05
BERNARD MAURICE SAMUELS CROSSWAYS ENTERPRISES LIMITED Director 2007-08-07 CURRENT 2007-07-26 Active
BERNARD MAURICE SAMUELS 315 REGENTS PARK ROAD LIMITED Director 2007-07-24 CURRENT 2007-07-20 Active
BERNARD MAURICE SAMUELS REAL IDEAS LIMITED Director 2005-04-29 CURRENT 2003-11-21 Active
BERNARD MAURICE SAMUELS 30 THE LITTLE BOLTONS LIMITED Director 2005-02-08 CURRENT 2005-02-03 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS GEMFORCE INVESTMENTS LIMITED Director 1999-12-21 CURRENT 1999-11-04 Dissolved 2017-04-18
BERNARD MAURICE SAMUELS TAKEOVER LIMITED Director 1998-02-09 CURRENT 1998-02-05 Active
BERNARD MAURICE SAMUELS ALANDALE SECURITIES LIMITED Director 1997-07-01 CURRENT 1988-03-31 Active
BERNARD MAURICE SAMUELS SAMUELS MORTGAGE MANAGEMENT LIMITED Director 1997-02-19 CURRENT 1997-02-07 Dissolved 2017-01-17
BERNARD MAURICE SAMUELS GRANDPLACE LIMITED Director 1997-01-28 CURRENT 1996-12-30 Active
BERNARD MAURICE SAMUELS AGEGIFT LIMITED Director 1997-01-02 CURRENT 1990-03-05 Active
BERNARD MAURICE SAMUELS BROOKCHASE LIMITED Director 1996-02-20 CURRENT 1996-02-02 Active
BERNARD MAURICE SAMUELS FIRMFACT LIMITED Director 1996-01-26 CURRENT 1996-01-19 Dissolved 2015-03-03
BERNARD MAURICE SAMUELS VOLUMESTART Director 1995-06-20 CURRENT 1995-05-19 Active
BERNARD MAURICE SAMUELS WESTMARKET LIMITED Director 1994-11-07 CURRENT 1994-10-19 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS BINDFARE LIMITED Director 1994-08-10 CURRENT 1994-06-22 Active
BERNARD MAURICE SAMUELS QUILLHURST LIMITED Director 1993-02-28 CURRENT 1990-02-28 Active
BERNARD MAURICE SAMUELS CUMBERLAND FINANCE CO. LIMITED Director 1992-10-31 CURRENT 1980-03-05 Active
BERNARD MAURICE SAMUELS ONECASHE LIMITED Director 1992-10-31 CURRENT 1981-06-26 Active
BERNARD MAURICE SAMUELS GRESTOL LIMITED Director 1992-06-30 CURRENT 1986-02-11 Active
BERNARD MAURICE SAMUELS NORTHWAY PROPERTIES LIMITED Director 1992-06-30 CURRENT 1985-12-02 Active
BERNARD MAURICE SAMUELS GRANT FINANCING AND GUARANTEES LIMITED Director 1991-12-31 CURRENT 1972-05-05 Active
BERNARD MAURICE SAMUELS MAPLE FINANCIAL SERVICES LIMITED Director 1991-11-30 CURRENT 1988-11-30 Liquidation
BERNARD MAURICE SAMUELS HARRIER FINANCIAL SERVICES LIMITED Director 1991-10-30 CURRENT 1988-08-23 Active
BERNARD MAURICE SAMUELS WATERFORD FINANCIAL SERVICES LIMITED Director 1991-09-28 CURRENT 1988-04-06 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS HIGHFORM FINANCE LIMITED Director 1991-09-17 CURRENT 1970-06-11 Dissolved 2014-02-04
BERNARD MAURICE SAMUELS LACY HOMES LIMITED Director 1991-08-13 CURRENT 1983-03-01 Active
BERNARD MAURICE SAMUELS B.M.SAMUELS LTD Director 1991-07-31 CURRENT 1965-06-02 Active
BERNARD MAURICE SAMUELS MOORQUEST LIMITED Director 1991-07-11 CURRENT 1973-08-02 Active
BERNARD MAURICE SAMUELS B.M. SAMUELS FINANCE GROUP LTD Director 1991-07-11 CURRENT 1972-05-22 Active
BERNARD MAURICE SAMUELS MICROMINT LIMITED Director 1991-07-03 CURRENT 1984-12-20 Liquidation
BERNARD MAURICE SAMUELS GROVESCENE LIMITED Director 1991-06-28 CURRENT 1988-05-25 Dissolved 2015-02-10
BERNARD MAURICE SAMUELS PANABROOK LIMITED Director 1991-06-28 CURRENT 1984-12-19 Dissolved 2013-12-10
BERNARD MAURICE SAMUELS NORTHWAY SECURITIES LIMITED Director 1991-06-27 CURRENT 1969-07-28 Active
BERNARD MAURICE SAMUELS RIGHTOFFER LIMITED Director 1991-05-28 CURRENT 1986-12-02 Active
BERNARD MAURICE SAMUELS PEDRIAN LIMITED Director 1991-05-15 CURRENT 1978-09-20 Active
BERNARD MAURICE SAMUELS STREAMWAIN FINANCE LIMITED Director 1991-03-19 CURRENT 1976-07-23 Active
BERNARD MAURICE SAMUELS BRANHURST FINANCE LIMITED Director 1991-02-01 CURRENT 1987-10-13 Active
BERNARD MAURICE SAMUELS ERCON INVESTMENTS LIMITED Director 1990-12-20 CURRENT 1984-07-06 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS LANES (KENTON) LIMITED Director 1990-11-30 CURRENT 1958-02-14 Dissolved 2013-12-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-14Final Gazette dissolved via compulsory strike-off
2022-10-14Voluntary liquidation. Notice of members return of final meeting
2022-10-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-01-14Voluntary liquidation Statement of receipts and payments to 2021-11-17
2022-01-14REGISTERED OFFICE CHANGED ON 14/01/22 FROM C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF
2022-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/22 FROM C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF
2022-01-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-17
2021-01-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-17
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom
2019-11-23LIQ01Voluntary liquidation declaration of solvency
2019-11-23600Appointment of a voluntary liquidator
2019-11-23LRESSPResolutions passed:
  • Special resolution to wind up on 2019-11-18
2019-10-24TM02Termination of appointment of Andrew Darren Samuels on 2019-10-18
2019-10-24TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD MAURICE SAMUELS
2019-10-03AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/19, WITH NO UPDATES
2019-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/19 FROM York House Empire Way Wembley Middlesex HA9 0FQ England
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2018-04-05AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-04-24CH01Director's details changed for Mr Samuel Robert Sidney Marchant on 2016-06-01
2017-04-11AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/16 FROM 314 Regents Park Road Finchley London N3 2JX
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-13AR0110/04/16 ANNUAL RETURN FULL LIST
2016-04-01AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-15AR0110/04/15 ANNUAL RETURN FULL LIST
2015-03-31AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-14AR0110/04/14 ANNUAL RETURN FULL LIST
2014-03-28AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-23AR0110/04/13 ANNUAL RETURN FULL LIST
2013-04-02AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AP01DIRECTOR APPOINTED MR SAMUEL ROBERT SIDNEY MARCHANT
2012-05-22AR0110/04/12 ANNUAL RETURN FULL LIST
2012-05-22CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW DARREN SAMUELS on 2012-05-22
2012-04-02AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-18AR0110/04/11 ANNUAL RETURN FULL LIST
2011-04-13AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-17AR0110/04/10 ANNUAL RETURN FULL LIST
2010-06-17CH01Director's details changed for Mr Richard Phillip Marchant on 2010-04-10
2010-03-12AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-02363aRETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS
2009-04-22AA31/01/09 TOTAL EXEMPTION SMALL
2008-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD MARCHANT / 05/09/2008
2008-05-12363sRETURN MADE UP TO 10/04/08; NO CHANGE OF MEMBERS
2008-04-24AA31/01/08 TOTAL EXEMPTION SMALL
2007-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-05-03363sRETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS
2006-12-13287REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 315 REGENTS PARK ROAD LONDON N3 1DP
2006-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-04-28363sRETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS
2005-05-06363sRETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2004-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-05-15363sRETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS
2003-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-04-22363sRETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS
2002-04-30363sRETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS
2002-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-04-17288aNEW SECRETARY APPOINTED
2002-04-17288bSECRETARY RESIGNED
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-04-17363sRETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS
2000-04-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-04-17363sRETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS
1999-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1999-04-21363sRETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS
1998-04-18363sRETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS
1998-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1997-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
1997-04-18363sRETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS
1996-07-23363sRETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS
1996-06-07287REGISTERED OFFICE CHANGED ON 07/06/96 FROM: 37 WATFORD WAY HENDON LONDON NW4 3JH
1996-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1995-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-04-13363sRETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS
1994-05-06363sRETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS
1994-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1993-06-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1993-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-06-03363sRETURN MADE UP TO 30/04/93; FULL LIST OF MEMBERS
1992-05-12363sRETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS
1992-05-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1992-05-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1991-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91
1991-05-31363bRETURN MADE UP TO 15/05/91; NO CHANGE OF MEMBERS
1990-05-18363RETURN MADE UP TO 15/05/90; FULL LIST OF MEMBERS
1990-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MELLSMARK FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-11-21
Appointment of Liquidators2019-11-21
Notices to Creditors2019-11-21
Fines / Sanctions
No fines or sanctions have been issued against MELLSMARK FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1980-06-10 Outstanding BARCLAYS BANK LTD
SUB-MORTGAGE. 1979-08-10 Outstanding BARCLAYS BANK LTD
SUB-MORTGAGE. 1979-08-10 Outstanding BARCLAYS BANK LTD
SUB MORTGAGE. 1979-08-09 Outstanding BARCLAYS BANK LTD
Creditors
Creditors Due Within One Year 2014-01-31 £ 13,778
Creditors Due Within One Year 2013-01-31 £ 17,684
Creditors Due Within One Year 2013-01-31 £ 17,684
Creditors Due Within One Year 2012-01-31 £ 10,049

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MELLSMARK FINANCE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 0
Called Up Share Capital 2013-01-31 £ 0
Cash Bank In Hand 2014-01-31 £ 62,118
Cash Bank In Hand 2013-01-31 £ 7,523
Cash Bank In Hand 2013-01-31 £ 7,523
Cash Bank In Hand 2012-01-31 £ 13,657
Current Assets 2014-01-31 £ 416,182
Current Assets 2013-01-31 £ 412,011
Current Assets 2013-01-31 £ 412,011
Current Assets 2012-01-31 £ 384,242
Debtors 2014-01-31 £ 354,024
Debtors 2013-01-31 £ 404,448
Debtors 2013-01-31 £ 404,448
Debtors 2012-01-31 £ 370,545
Shareholder Funds 2014-01-31 £ 402,404
Shareholder Funds 2013-01-31 £ 394,327
Shareholder Funds 2013-01-31 £ 394,327
Shareholder Funds 2012-01-31 £ 374,193

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MELLSMARK FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MELLSMARK FINANCE LIMITED
Trademarks
We have not found any records of MELLSMARK FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MELLSMARK FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as MELLSMARK FINANCE LIMITED are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where MELLSMARK FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyMELLSMARK FINANCE LIMITEDEvent Date2019-11-18
At a General Meeting of the Company, duly convened and held at Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF on 18 November 2019 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Reynolds (IP No. 008838 ) of Valentine & Co , Glade House, 52-54 Carter Lane, London, EC4V 5EF be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Further details contact: Mark Reynolds, Tel: 020 8343 3710 . Alternative contact: Aiste Best. Ag MG81285
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMELLSMARK FINANCE LIMITEDEvent Date2019-11-18
Mark Reynolds (IP No. 008838 ) of Valentine & Co , Glade House, 52-54 Carter Lane, London, EC4V 5EF : Ag MG81285
 
Initiating party Event TypeNotices to Creditors
Defending partyMELLSMARK FINANCE LIMITEDEvent Date2019-11-18
Notice is hereby given that the Creditors of the above named Company are required, on or before 29 February 2020 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to Mark Reynolds of Valentine & Co, Glade House, 52-54 Carter Lane, London, EC4V 5EF, the Liquidator of the Company, and, if so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 18 November 2019 Office Holder Details: Mark Reynolds (IP No. 008838 ) of Valentine & Co , Glade House, 52-54 Carter Lane, London, EC4V 5EF Further details contact: Mark Reynolds, Tel: 020 8343 3710 . Alternative contact: Aiste Best. Ag MG81285
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MELLSMARK FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MELLSMARK FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.