Liquidation
Company Information for MASTERCARD UK MEMBERS FORUM LIMITED
KPMG LLP, 15 CANADA SQUARE, LONDON, E14 5GL,
|
Company Registration Number
04366055
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
MASTERCARD UK MEMBERS FORUM LIMITED | ||||
Legal Registered Office | ||||
KPMG LLP 15 CANADA SQUARE LONDON E14 5GL Other companies in EC4Y | ||||
Previous Names | ||||
|
Company Number | 04366055 | |
---|---|---|
Company ID Number | 04366055 | |
Date formed | 2002-02-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2010 | |
Account next due | 30/09/2012 | |
Latest return | 04/02/2011 | |
Return next due | 03/03/2012 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-06 20:47:12 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JENNIFER GILLESPIE |
||
MICHAEL JOHN BARLOW |
||
PAUL BOURNE |
||
IAN NIGEL COLES |
||
STEVE MARSH |
||
SPENCER MAY |
||
LEE OSBORNE |
||
AILISH PENSTON |
||
STEWART FRANK ROBERTS |
||
JASJYOT SINGH |
||
CHRIS TRETHEWEY |
||
OLIVER JOHN WHITE |
||
MICHAEL CHARLES WOODBURN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID HODSON |
Company Secretary | ||
DAVID FRANK COOPER |
Director | ||
JUSTIN SIMON MARK BASINI |
Director | ||
LEIGH BRIAN CLAPHAM |
Director | ||
JOHN SPENCER MCLAREN |
Company Secretary | ||
JOHN ROBERT BUSHBY |
Director | ||
NICHOLAS CHARLES COLEMAN |
Director | ||
DAVID FRANK COOPER |
Director | ||
DAVID WILLIAM CLEMENTS |
Director | ||
HUNTER ALBRIGHT |
Director | ||
GEORGE CLARK |
Director | ||
ALAN PHILIP WOOLDRIDGE |
Company Secretary | ||
MARK WILLIAM NORGARD |
Company Secretary | ||
JAMES BOULTON |
Director | ||
JOHN ROBERT PAUL MITCHELL |
Company Secretary | ||
ROBERT LYNN HILBOURNE |
Company Secretary | ||
HUGH CHATER |
Director | ||
KATRINA JANE CLIFFE |
Director | ||
JONATHAN MARK BERRILL |
Director | ||
BRENDAN ALISTAIR COOK |
Director | ||
THOMAS COMERFORD |
Director | ||
DWS SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PINNACLE PAYMENT CONSULTING LIMITED | Director | 2015-12-18 | CURRENT | 2015-12-18 | Active | |
WHIFFEN CONSULTING LIMITED | Director | 2013-01-10 | CURRENT | 2013-01-10 | Liquidation | |
WIDE ANGLE CONSULTING LIMITED | Director | 2012-01-16 | CURRENT | 2012-01-16 | Dissolved 2013-11-19 | |
HALIFAX LOANS LIMITED | Director | 2018-07-31 | CURRENT | 1988-11-02 | Active | |
SUSSEX COUNTY HOMES LIMITED | Director | 2018-07-31 | CURRENT | 1988-08-24 | Active | |
GOLDFISH RECEIVABLES LIMITED | Director | 2011-05-18 | CURRENT | 2008-11-03 | Dissolved 2015-01-23 | |
OAKBROOK FINANCE LIMITED | Director | 2016-09-01 | CURRENT | 2011-11-02 | Active | |
OAKBROOK DIRECT LIMITED | Director | 2015-10-01 | CURRENT | 2013-07-23 | Active - Proposal to Strike off | |
SEQUENSIS LIMITED | Director | 2014-06-27 | CURRENT | 2012-11-13 | Active - Proposal to Strike off | |
OAKBROOK LOANS LIMITED | Director | 2014-06-27 | CURRENT | 2012-11-13 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/09/2017:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:ORDER OF COURT IN RESPECT OF REPLACEMENT LIQUIDATORS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2015 FROM KPMG RESTRUCTURING 8 SALISBURY SQUARE LONDON EC4Y 8BB | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2013 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT LIQUIDATORS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/09/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2011 FROM 10 UPPER BANK STREET LEVEL 20 LONDON E14 5NP UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
LATEST SOC | 28/02/11 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 04/02/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER GILLESPIE / 28/02/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES WOODBURN / 28/02/2011 | |
AP01 | DIRECTOR APPOINTED MR PAUL BOURNE | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS JENNIFER WARRENER / 19/10/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN CURTIS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SLOUGH | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN BARLOW | |
AP01 | DIRECTOR APPOINTED MR SPENCER MAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE WILLIAMS | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH06 | 29/04/10 STATEMENT OF CAPITAL GBP 11 | |
SH01 | 27/04/10 STATEMENT OF CAPITAL GBP 11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SAULET | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID HODSON | |
AR01 | 04/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN WHITE / 04/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CHARLES WOODBURN / 04/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE WILLIAMS / 04/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS AILISH PENSTON / 04/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE MARSH / 04/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY FITTON / 04/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN FREDERICK CURTIS / 04/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN NIGEL COLES / 04/02/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SPENCER MAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY FITTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM PEACOP | |
AP01 | DIRECTOR APPOINTED MR RICHARD DOMINIC SAULET | |
AP01 | DIRECTOR APPOINTED MR STEWART FRANK ROBERTS | |
RES13 | COMPANY & DIRECTORS AUTHORISED TO USE FUNDS 03/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK NICOL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KOCH | |
AP01 | DIRECTOR APPOINTED MR JASJYOT SINGH | |
AP01 | DIRECTOR APPOINTED MR SPENCER MAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVELYN HAMILTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER | |
SH06 | 26/11/09 STATEMENT OF CAPITAL GBP 12 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIC GROUNSELL | |
AP01 | DIRECTOR APPOINTED MR LEE OSBORNE | |
AD01 | REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 10 UPPER BANK STREET LEVEL 19 LONDON E14 5NP UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 47-53 CANNON STREET LONDON EC4M 5SH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
RES13 | RE BUY BACK AGREEMENTS 09/07/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR GRAHAM GRANT | |
288a | DIRECTOR APPOINTED MR MICHAEL CHARLES WOODBURN | |
288b | APPOINTMENT TERMINATED DIRECTOR JUSTIN BASINI | |
288a | DIRECTOR APPOINTED MR STEVE MARSH | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM THOMSON | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON HASLAM |
Notice of Intended Dividends | 2016-12-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 6713 - Auxiliary financial intermed
The top companies supplying to UK government with the same SIC code (6713 - Auxiliary financial intermed) as MASTERCARD UK MEMBERS FORUM LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | MASTERCARD UK MEMBERS FORUM LIMITED | Event Date | 2016-12-16 |
(In Members Voluntary Liquidation) (the Company) In the matter of the Insolvency Act 1986 and the Insolvency Rules 1986 Notice is hereby given that written resolutions were passed by the members of the Company on 8 September 2011 placing the Company into Members Voluntary Liquidation (solvent liquidation) and appointing Jeremy Simon Spratt and John David Thomas Milsom of KPMG LLP as Joint Liquidators. On 14 August 2013 an order was made in the High Court appointing Allan Watson Graham as Joint Liquidator of the Company in place of Jeremy Simon Spratt, following Mr Spratts retirement from KPMG LLP; and on 4 October 2016 an order was made in the High Court appointing Mark Jeremy Orton as Joint Liquidator of the Company in place of Allan Watson Graham, following Mr Grahams retirement from KPMG LLP. Notice is also hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 20 January 2017 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London, E14 5GL. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 20 January 2017. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Further information about this case is available from Maria French at the offices of KPMG LLP on 020 7694 1757 or at Maria.French2@KPMG.co.uk. John David Thomas Milsom , Liquidator | |||
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. |