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

MCL FINANCE LTD.

LONDON, SE1,
Company Registration Number
01870656
Private Limited Company
Dissolved

Dissolved 2014-12-12

Company Overview

About Mcl Finance Ltd.
MCL FINANCE LTD. was founded on 1984-12-11 and had its registered office in London. The company was dissolved on the 2014-12-12 and is no longer trading or active.

Key Data
Company Name
MCL FINANCE LTD.
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 01870656
Date formed 1984-12-11
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-12-12
Type of accounts FULL
Last Datalog update: 2015-05-22 07:49:55
Primary Source:Companies House
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 MCL FINANCE LTD.
The following companies were found which have the same name as MCL FINANCE LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MCL FINANCE AND INVESTMENTS LTD 11 ANGLIA WAY SOUTH OCKENDON ESSEX RM15 5FN Dissolved Company formed on the 2013-10-10
MCL FINANCE PTY LTD Active Company formed on the 2016-01-13
MCL Finance Limited Unknown Company formed on the 2016-11-09

Company Officers of MCL FINANCE LTD.

Current Directors
Officer Role Date Appointed
LLOYDS SECRETARIES LIMITED
Company Secretary 2014-01-22
ROBERT DAVID KEMP
Director 2011-04-01
ROBERT DAVID SISLEY
Director 2009-05-15
CHRISTOPHER SUTTON
Director 2008-04-30
MICHAEL DAVID WHYTOCK
Director 2009-07-06
PAUL ANDREW WILLIAMS
Director 2012-03-12
YOSHIKI YAMASHIRO
Director 2012-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GITTINS
Company Secretary 2010-09-01 2014-01-22
HIROKI HOSOYA
Director 2011-10-01 2012-04-16
DAVID JAMES STANLEY OLDFIELD
Director 2006-12-19 2012-03-12
TAKASHI NAKAO
Director 2010-04-16 2011-09-30
PHILIPPA JANE RICHARDSON
Company Secretary 2008-04-30 2010-09-01
TOMIO KATANO
Director 2006-12-06 2010-04-01
WILLIAM JAMES HAMER
Director 2009-01-05 2009-07-06
KENJI MURAI
Director 2006-12-06 2009-05-15
MICHAEL PETER KILBEE
Company Secretary 1997-06-30 2008-04-30
DAVID CHARLES BROWN
Director 1991-05-25 2006-12-31
JOHN LEWIS DAVIES
Director 2000-01-01 2006-12-18
MASASHI ISHIKAWA
Director 2000-12-01 2006-12-06
DAVID CHRISTOPHER HESLOP
Director 1991-05-25 2004-12-31
ALAN GEORGE DAVIES
Director 1998-02-20 2001-07-13
JOHN EDWARD EBENEZER
Director 1991-05-25 2000-12-01
ROBIN ANTHONY BIRKETT
Director 1997-06-30 2000-08-24
PETER FRANCIS HOOK
Director 1997-01-22 1999-12-31
KEVIN JOHN PAUL KENNEDY
Director 1997-06-30 1999-09-07
RONALD MACLACHLAN
Director 1997-04-15 1999-03-10
JOHN HOWARD ROSS
Company Secretary 1995-03-06 1997-06-30
DAVID KEITH POTTS
Director 1991-05-25 1997-06-30
CHRISTOPHER DAVID COLES
Director 1993-09-03 1997-05-13
JOHN LEWIS DAVIES
Director 1991-05-25 1997-01-22
IAN DAVID HUNT
Director 1995-09-01 1996-11-11
JEFFREY THOMAS DAVIES
Director 1991-05-25 1996-02-23
BRIAN JOHN MARSH
Company Secretary 1991-05-25 1995-03-06
PHILIP GEOFFREY HOLT
Director 1991-07-16 1993-06-16
HAMISH KINLOCH PATON
Director 1991-05-25 1991-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAVID KEMP C.P.D LOGISTICS LTD Director 2003-10-09 CURRENT 1994-09-09 Dissolved 2016-06-30
ROBERT DAVID KEMP CONSUMER PRODUCTS HOLDINGS LIMITED Director 2003-10-09 CURRENT 1994-09-30 Dissolved 2016-06-30
ROBERT DAVID KEMP CONSUMER PRODUCTS GROUP LIMITED Director 2003-10-09 CURRENT 2002-04-30 Dissolved 2016-07-20
ROBERT DAVID SISLEY MILLWOOD DESIGNER HOMES LIMITED Director 2016-12-14 CURRENT 1992-04-07 Active
ROBERT DAVID SISLEY MILLWOOD DESIGNER HOMES KENT LTD Director 2016-12-14 CURRENT 1992-10-07 Active
ROBERT DAVID SISLEY MILLWOOD HOMES (SOUTHERN) LIMITED Director 2016-12-14 CURRENT 1994-01-14 Active
ROBERT DAVID SISLEY MILLWOOD CONTRACTS LIMITED Director 2016-12-14 CURRENT 2013-10-25 Active
ROBERT DAVID SISLEY IVYWELL PERSONAL DEVELOPMENT LIMITED Director 2015-10-05 CURRENT 2015-10-05 Active
ROBERT DAVID SISLEY C.P.D LOGISTICS LTD Director 2011-04-01 CURRENT 1994-09-09 Dissolved 2016-06-30
ROBERT DAVID SISLEY CONSUMER PRODUCTS HOLDINGS LIMITED Director 2011-04-01 CURRENT 1994-09-30 Dissolved 2016-06-30
ROBERT DAVID SISLEY CONSUMER PRODUCTS GROUP LIMITED Director 2011-04-01 CURRENT 2002-04-30 Dissolved 2016-07-20
CHRISTOPHER SUTTON PARAGON ASSET FINANCE LIMITED Director 2016-04-01 CURRENT 1987-11-06 Active
CHRISTOPHER SUTTON J R SUTTON PROPERTY LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
CHRISTOPHER SUTTON J C SUTTON PROPERTY LIMITED Director 2015-03-31 CURRENT 2015-03-31 Dissolved 2017-03-28
CHRISTOPHER SUTTON R C SUTTON PROPERTY LIMITED Director 2014-03-03 CURRENT 2014-03-03 Active
CHRISTOPHER SUTTON V A G FINANCE LIMITED Director 2012-11-21 CURRENT 1937-12-21 Dissolved 2014-12-12
CHRISTOPHER SUTTON FLEET MANAGEMENT SERVICES LIMITED Director 2011-09-01 CURRENT 1954-03-23 Dissolved 2013-12-23
CHRISTOPHER SUTTON BLACK HORSE HOME LOANS LIMITED Director 2011-09-01 CURRENT 1985-09-10 Dissolved 2014-09-23
CHRISTOPHER SUTTON BLACK HORSE MOTORCYCLE FINANCE LIMITED Director 2011-09-01 CURRENT 1936-11-17 Dissolved 2013-10-15
CHRISTOPHER SUTTON LLOYDS BOWMAKER LIMITED Director 2011-09-01 CURRENT 1926-10-02 Dissolved 2014-12-02
CHRISTOPHER SUTTON BLACK HORSE COMMERCIAL LIMITED Director 2011-09-01 CURRENT 1983-01-12 Dissolved 2014-01-28
CHRISTOPHER SUTTON PC MOTOR FINANCE LIMITED Director 2011-09-01 CURRENT 1987-04-13 Dissolved 2014-12-02
CHRISTOPHER SUTTON SG MOTOR LEASING LIMITED Director 2011-09-01 CURRENT 1987-11-10 Dissolved 2014-05-06
CHRISTOPHER SUTTON LLOYDS AND SCOTTISH TRUST LIMITED Director 2011-09-01 CURRENT 1956-03-13 Dissolved 2013-12-23
CHRISTOPHER SUTTON DEALER EMPLOYEE CAR SCHEME LIMITED Director 2011-09-01 CURRENT 1964-12-10 Dissolved 2014-01-28
CHRISTOPHER SUTTON BLACK HORSE PERSONAL FINANCE LIMITED Director 2011-09-01 CURRENT 1961-10-04 Dissolved 2013-10-15
CHRISTOPHER SUTTON L & S FINANCE LIMITED Director 2011-09-01 CURRENT 1953-01-06 Dissolved 2014-12-09
CHRISTOPHER SUTTON NATIONWIDE COLLECTION SERVICES LIMITED Director 2011-09-01 CURRENT 1972-04-19 Dissolved 2014-09-23
CHRISTOPHER SUTTON BLACK HORSE MOTOR FINANCE LIMITED Director 2011-09-01 CURRENT 1977-04-12 Dissolved 2013-10-15
CHRISTOPHER SUTTON LLOYDS UDT EQUIPMENT LEASING LIMITED Director 2011-09-01 CURRENT 1969-09-25 Dissolved 2014-12-02
CHRISTOPHER SUTTON BLACK HORSE CARAVAN FINANCE LIMITED Director 2011-09-01 CURRENT 1989-09-11 Dissolved 2013-10-15
CHRISTOPHER SUTTON CHARTERED TRUST GROUP LIMITED Director 2011-09-01 CURRENT 1973-09-21 Dissolved 2015-03-17
MICHAEL DAVID WHYTOCK UDT BUDGET LEASING LIMITED Director 2018-06-08 CURRENT 1963-02-13 Liquidation
MICHAEL DAVID WHYTOCK NWS TRUST LIMITED Director 2017-06-20 CURRENT 1946-03-25 Active
MICHAEL DAVID WHYTOCK CHARTERED TRUST (NOMINEES) LIMITED Director 2017-02-08 CURRENT 1963-06-12 Liquidation
MICHAEL DAVID WHYTOCK BLACK HORSE FINANCE MANAGEMENT LIMITED Director 2016-09-16 CURRENT 2000-03-28 Liquidation
MICHAEL DAVID WHYTOCK LONDON TAXI FINANCE LIMITED Director 2012-11-21 CURRENT 1987-06-22 Active
MICHAEL DAVID WHYTOCK HEIDI FINANCE HOLDINGS (UK) LIMITED Director 2012-11-21 CURRENT 1975-05-13 Active
MICHAEL DAVID WHYTOCK A G FINANCE LIMITED Director 2009-07-06 CURRENT 1985-06-19 Active
MICHAEL DAVID WHYTOCK ENTERPRISE CAR FINANCE LIMITED Director 2009-07-06 CURRENT 1996-07-18 Liquidation
PAUL ANDREW WILLIAMS A G FINANCE LIMITED Director 2012-03-12 CURRENT 1985-06-19 Active

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
2014-12-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-124.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SUTTON / 28/02/2014
2014-02-14AD02SAIL ADDRESS CREATED
2014-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2014 FROM 116 COCKFOSTERS ROAD BARNET HERTFORDSHIRE EN4 0DY
2014-02-144.70DECLARATION OF SOLVENCY
2014-02-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-02-14LRESSPSPECIAL RESOLUTION TO WIND UP
2014-02-05RES13INTERIM DIVIDEND 21/01/2014
2014-02-05RES13INTERIM DIVIDEND 21/01/2014
2014-01-22AP04CORPORATE SECRETARY APPOINTED LLOYDS SECRETARIES LIMITED
2014-01-22TM02APPOINTMENT TERMINATED, SECRETARY PAUL GITTINS
2013-06-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-04LATEST SOC04/06/13 STATEMENT OF CAPITAL;GBP 10000
2013-06-04AR0125/05/13 FULL LIST
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-05-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2012-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-06-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-28AR0125/05/12 FULL LIST
2012-05-08TM01APPOINTMENT TERMINATED, DIRECTOR HIROKI HOSOYA
2012-05-08AP01DIRECTOR APPOINTED MR YOSHIKI YAMASHIRO
2012-03-26AP01DIRECTOR APPOINTED MR PAUL ANDREW WILLIAMS
2012-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OLDFIELD
2011-10-24AP01DIRECTOR APPOINTED MR HIROAKI HOSOYA
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR TAKASHI NAKAO
2011-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SUTTON / 19/07/2011
2011-05-25AR0125/05/11 FULL LIST
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-04AP01DIRECTOR APPOINTED MR ROBERT DAVID KEMP
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER VARNEY
2010-09-01TM02APPOINTMENT TERMINATED, SECRETARY PHILIPPA RICHARDSON
2010-09-01AP03SECRETARY APPOINTED MR PAUL GITTINS
2010-06-22AR0125/05/10 FULL LIST
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR TOMIO KATANO
2010-06-18AP01DIRECTOR APPOINTED MR TAKASHI NAKAO
2010-05-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SUTTON / 16/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID WHYTOCK / 10/11/2009
2009-07-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-15288aDIRECTOR APPOINTED MICHAEL DAVID WHYTOCK
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR THOMAS WYLIE
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HAMER
2009-06-23363aRETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR KENJI MURAI
2009-06-08288aDIRECTOR APPOINTED ROBERT DAVID SISLEY
2009-05-12288cDIRECTOR'S CHANGE OF PARTICULARS PETER REGINALD VARNEY LOGGED FORM
2009-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / KENJI MURAI / 04/03/2009
2009-03-06288aDIRECTOR APPOINTED WILLIAM JAMES HAMER
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR DAVID STEHR
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-11363aRETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS
2008-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID OLDFIELD / 30/04/2008
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MCL FINANCE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MCL FINANCE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-12-23 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 2002-07-08 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 2002-04-30 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 2000-09-12 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1999-08-19 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1999-01-28 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1999-01-28 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1999-01-28 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1995-04-04 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1993-02-23 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1992-04-07 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1992-01-31 Satisfied UNITED DOMINIONS TRUST LIMITED
LEGAL CHARGE 1991-12-10 Satisfied UNITED DOMINIONS TRUST LIMITED
Intangible Assets
Patents
We have not found any records of MCL FINANCE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for MCL FINANCE LTD.
Trademarks
We have not found any records of MCL FINANCE LTD. registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
MORTGAGE DEBENTURE 5
LEGAL CHARGE 1
CHARGE 1

We have found 7 mortgage charges which are owed to MCL FINANCE LTD.

Income
Government Income
We have not found government income sources for MCL FINANCE LTD.. 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 (64999 - Financial intermediation not elsewhere classified) as MCL FINANCE LTD. are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where MCL FINANCE LTD. 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 Type
Defending partyMCL FINANCE LIMITEDEvent Date2014-07-30
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meetings of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 5 September 2014 at 10.00am, 10.15 am, 10.30 am, 11.00am, 11.15 am, 11.30am, 11.45 am, 12.00 noon, 12.15 pm, 12.30 pm, 12.45 pm, 1.00 pm, 1.30 pm and 1.45 pm, respectively for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Date of Appointments: B.C.H. Leasing Limited, B.C.H. Rentals Limited, AMC Bank Limited, SW (No. 3) Limited - 20 December 2013; V.A.G. Finance Limited, MCL Finance Limited, Rental Management Services Limited, IFS Contract Hire Limited, M.E.V.C. Finance Limited, Lloyds Bank Factors Limited, Capital Bank Cashflow Finance Limited - 31 January 2014; Target Holdings Limited - 21 March 2014; CBRail (Nordharz) Limited, CBRail (UK) Limited - 28 March 2012 Office Holder details: Elizabeth Anne Bingham, (IP No. 8708) and Samantha Jane Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF Further details contact: E A Bingham or S J Keen, Tel: 020 7806 9077. Alternative contact: Jonny Hopes
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MCL FINANCE LTD. 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 MCL FINANCE LTD. 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.
    Other companies at postcode SE1