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

SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED

LONDON, SE1,
Company Registration Number
06328431
Private Limited Company
Dissolved

Dissolved 2017-11-09

Company Overview

About Scotmar Commercial Equipment Finance Ltd
SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED was founded on 2007-07-30 and had its registered office in London. The company was dissolved on the 2017-11-09 and is no longer trading or active.

Key Data
Company Name
SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
MPSJ LIMITED18/09/2007
Filing Information
Company Number 06328431
Date formed 2007-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-11-09
Type of accounts FULL
Last Datalog update: 2018-01-26 19:30:13
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.

Company Officers of SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED

Current Directors
Officer Role Date Appointed
PAUL GITTINS
Company Secretary 2007-07-30
CHRISTOPHER MICHAEL ADAMS
Director 2015-04-09
JIRO ITAI
Director 2013-04-01
KAZUHIRO KONDO
Director 2012-03-12
JAMES OWEN TRACE
Director 2011-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN DAVID GRIFFITHS
Director 2011-06-13 2015-12-19
MARK JAMES SANDREY
Director 2014-01-22 2015-04-09
JAYSON EDWARDS
Director 2011-12-09 2014-01-22
TOSHIAKI UJIIE
Director 2007-12-20 2013-04-01
MITSUNORI NAKADA
Director 2008-08-01 2012-03-12
JUDITH ANGELA HOLME
Director 2010-03-31 2011-12-09
HUGH MEREDITH STEPHENS
Director 2010-03-31 2011-04-28
STEVEN DAVID RUSSELL CHESSMAN
Director 2009-12-14 2011-02-28
DAVID SCOTT CAMPBELL
Director 2009-09-30 2010-03-31
NORMAN CARSON
Director 2009-09-30 2010-03-31
KENNETH STUART MCKEATING
Director 2007-12-13 2009-12-14
PETER JAMES GOODEN
Director 2007-12-13 2009-09-30
JOHN FREDERICK TAPLIN
Director 2007-12-13 2009-09-30
HIROSHI NAKAZAWA
Director 2007-12-20 2008-08-01
PAUL GITTINS
Director 2007-07-30 2007-12-13
MICHELLE ANTOINETTE ANGELA JOHNSON
Director 2007-07-30 2007-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL GITTINS LEX VEHICLE PARTNERS (3) LIMITED Company Secretary 2006-05-31 CURRENT 1994-08-02 Liquidation
PAUL GITTINS ASHCROSS SERVICES LIMITED Company Secretary 2002-12-20 CURRENT 2002-01-28 Dissolved 2014-03-05
PAUL GITTINS CHESTER MEADOW LIMITED Company Secretary 2002-07-12 CURRENT 2002-04-24 Dissolved 2014-05-04
PAUL GITTINS CHESTER MEADOW HOLDINGS LIMITED Company Secretary 2002-07-12 CURRENT 2002-04-25 Dissolved 2014-05-04
PAUL GITTINS MGR CAPITAL LIMITED Company Secretary 2001-11-08 CURRENT 2001-07-20 Dissolved 2017-05-09
PAUL GITTINS INCHCAPE FINANCIAL SERVICES LIMITED Company Secretary 2000-06-01 CURRENT 1995-12-15 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 7 LIMITED Director 2018-01-25 CURRENT 1954-12-15 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 4 LIMITED Director 2018-01-25 CURRENT 1956-02-24 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 5 LIMITED Director 2018-01-25 CURRENT 1959-04-23 Active
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 2 LIMITED Director 2018-01-25 CURRENT 1984-06-20 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 12 LIMITED Director 2018-01-25 CURRENT 1950-12-05 Active
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 8 LIMITED Director 2018-01-25 CURRENT 1971-09-07 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 10 LIMITED Director 2018-01-25 CURRENT 1955-12-23 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 1 LIMITED Director 2018-01-25 CURRENT 1956-04-16 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 9 LIMITED Director 2018-01-25 CURRENT 1983-10-31 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 6 LIMITED Director 2018-01-25 CURRENT 1982-02-12 Liquidation
CHRISTOPHER MICHAEL ADAMS CAPITAL BANK LEASING 11 LIMITED Director 2018-01-25 CURRENT 1984-05-15 Liquidation
CHRISTOPHER MICHAEL ADAMS CF1 LIMITED Director 2016-09-15 CURRENT 1997-07-02 Liquidation
CHRISTOPHER MICHAEL ADAMS CAWLEY (CHESTER) LIMITED Director 2016-08-19 CURRENT 1960-03-11 Active
CHRISTOPHER MICHAEL ADAMS HYUNDAI CAR FINANCE LIMITED Director 2016-08-05 CURRENT 1987-09-02 Active
CHRISTOPHER MICHAEL ADAMS SHOGUN FINANCE LIMITED Director 2015-09-21 CURRENT 1985-11-22 Active
CHRISTOPHER MICHAEL ADAMS NWS TRUST LIMITED Director 2015-04-09 CURRENT 1946-03-25 Active
CHRISTOPHER MICHAEL ADAMS SUZUKI FINANCIAL SERVICES LIMITED Director 2015-04-09 CURRENT 1995-01-24 Active
CHRISTOPHER MICHAEL ADAMS BANK OF SCOTLAND EQUIPMENT FINANCE LIMITED Director 2015-04-09 CURRENT 1977-10-20 Liquidation
CHRISTOPHER MICHAEL ADAMS INTERNATIONAL MOTORS FINANCE LIMITED Director 2015-04-09 CURRENT 1994-08-05 Active
CHRISTOPHER MICHAEL ADAMS INCHCAPE FINANCIAL SERVICES LIMITED Director 2015-04-09 CURRENT 1995-12-15 Liquidation
CHRISTOPHER MICHAEL ADAMS LOTUS FINANCE LIMITED Director 2015-04-09 CURRENT 1996-10-21 Active
CHRISTOPHER MICHAEL ADAMS LONDON TAXI FINANCE LIMITED Director 2015-04-09 CURRENT 1987-06-22 Active
CHRISTOPHER MICHAEL ADAMS PROTON FINANCE LIMITED Director 2015-04-09 CURRENT 1953-04-27 Active
CHRISTOPHER MICHAEL ADAMS BLACK HORSE (TRF) LIMITED Director 2015-04-09 CURRENT 1999-09-21 Active
CHRISTOPHER MICHAEL ADAMS CF ASSET FINANCE LIMITED Director 2015-03-02 CURRENT 1999-05-19 Liquidation
JAMES OWEN TRACE IBOS FINANCE LIMITED Director 2016-08-05 CURRENT 1945-11-07 Liquidation
JAMES OWEN TRACE CF1 LIMITED Director 2011-06-03 CURRENT 1997-07-02 Liquidation
JAMES OWEN TRACE CAPITAL LEASING LIMITED Director 2011-04-18 CURRENT 1978-08-16 Liquidation
JAMES OWEN TRACE CF ASSET FINANCE LIMITED Director 2011-04-18 CURRENT 1999-05-19 Liquidation
JAMES OWEN TRACE CAPITAL LEASING (EDINBURGH) LIMITED Director 2011-04-18 CURRENT 1982-01-22 Liquidation

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
2017-11-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-09LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-14AD02SAIL ADDRESS CREATED
2017-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2017 FROM, CHARTERHALL HOUSE, CHARTERHALL DRIVE, CHESTER, CHESHIRE, CH88 3AN
2017-03-094.70DECLARATION OF SOLVENCY
2017-03-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-09LRESSPSPECIAL RESOLUTION TO WIND UP
2016-08-05AA01PREVEXT FROM 31/12/2015 TO 30/06/2016
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-21AR0121/06/16 FULL LIST
2015-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIFFITHS
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-30AR0130/07/15 FULL LIST
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK SANDREY
2015-04-13AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL ADAMS
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KAZUHIRO KONDO / 14/01/2015
2014-08-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-30AR0130/07/14 FULL LIST
2014-01-22AP01DIRECTOR APPOINTED MR MARK JAMES SANDREY
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JAYSON EDWARDS
2013-08-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-30AR0130/07/13 FULL LIST
2013-05-03TM01APPOINTMENT TERMINATED, DIRECTOR TOSHIAKI UJIIE
2013-05-03AP01DIRECTOR APPOINTED MR JIRO ITAI
2012-07-30AR0130/07/12 FULL LIST
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-13AP01DIRECTOR APPOINTED MR KAZUHIRO KONDO
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR MITSUNORI NAKADA
2011-12-12AP01DIRECTOR APPOINTED MR JAYSON EDWARDS
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH HOLME
2011-08-02AR0130/07/11 FULL LIST
2011-07-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-13AP01DIRECTOR APPOINTED JAMES OWEN TRACE
2011-06-13AP01DIRECTOR APPOINTED MR. MICHAEL JOHN DAVID GRIFFITHS
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR HUGH STEPHENS
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CHESSMAN
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-03AR0130/07/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID RUSSELL CHESSMAN / 05/07/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID RUSSELL CHESSMAN / 05/07/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN DAVID RUSSELL CHESSMAN / 05/07/2010
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 05/07/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANGELA HOLME / 15/06/2010
2010-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 10/05/2010
2010-03-31AP01DIRECTOR APPOINTED MRS JUDITH ANGELA HOLME
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL
2010-03-31AP01DIRECTOR APPOINTED MR HUGH MEREDITH STEPHENS
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN CARSON
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MCKEATING
2009-12-15AP01DIRECTOR APPOINTED STEVEN DAVID RUSSELL CHESSMAN
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCOTT CAMPBELL / 10/11/2009
2009-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 09/11/2009
2009-10-07AP01DIRECTOR APPOINTED MR NORMAN CARSON
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER GOODEN
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAPLIN
2009-10-06AP01DIRECTOR APPOINTED MR DAVID SCOTT CAMPBELL
2009-08-04363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-07-16AUDAUDITOR'S RESIGNATION
2009-07-07AUDAUDITOR'S RESIGNATION
2009-04-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / YOSHIAKI UJIIE / 15/12/2008
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR HIROSHI NAKAZAWA
2008-09-08288aDIRECTOR APPOINTED MITSUNORI NAKADA
2008-07-30363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-1088(2)RAD 20/12/07--------- £ SI 998@1=998 £ IC 2/1000
2008-01-02288aNEW DIRECTOR APPOINTED
2008-01-02288aNEW DIRECTOR APPOINTED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-18288aNEW DIRECTOR APPOINTED
2007-12-18288bDIRECTOR RESIGNED
2007-12-17288bDIRECTOR RESIGNED
2007-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-17225ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08
2007-10-18288cDIRECTOR'S PARTICULARS CHANGED
2007-09-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-09-18CERTNMCOMPANY NAME CHANGED MPSJ LIMITED CERTIFICATE ISSUED ON 18/09/07
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors




Licences & Regulatory approval
We could not find any licences issued to SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-02-28
Notices to Creditors2017-02-28
Resolutions for Winding-up2017-02-28
Fines / Sanctions
No fines or sanctions have been issued against SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.2592
MortgagesNumMortOutstanding2.1087
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied2.1599

This shows the max and average number of mortgages for companies with the same SIC code of 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Intangible Assets
Patents
We have not found any records of SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED
Trademarks
We have not found any records of SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SCOTMAR COMMERCIAL EQUIPMENT 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 (64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors) as SCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SCOTMAR COMMERCIAL EQUIPMENT 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 TypeAppointment of Liquidators
Defending partySCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITEDEvent Date2017-02-20
Richard Barker , (IP No. 17150) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . : For further details contact: The Joint Liquidators, Tel: 020 7806 9465. Alternative contact: Jai Bhalla. Ag FF113108
 
Initiating party Event TypeNotices to Creditors
Defending partySCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITEDEvent Date2017-02-20
As Joint Liquidators of the Company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 03 April 2017 and creditors of the Company should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 20 February 2017 Office Holder details: Richard Barker , (IP No. 17150) and Samantha Jane Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . For further details contact: The Joint Liquidators, Tel: 020 7806 9465. Alternative contact: Jai Bhalla. Ag FF113108
 
Initiating party Event TypeResolutions for Winding-up
Defending partySCOTMAR COMMERCIAL EQUIPMENT FINANCE LIMITEDEvent Date2017-02-20
The following written resolutions were passed on 20 February 2017 , by the shareholders of the Company, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Samantha Jane Keen , (IP No. 9250) and Richard Barker , (IP No. 17150) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF be and they are hereby appointed Joint Liquidators for the purposes of the winding up. For further details contact: The Joint Liquidators, Tel: 0207 951 2093. Alternative contact: Maria Holmes. Ag FF113108
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SCOTMAR COMMERCIAL EQUIPMENT 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 SCOTMAR COMMERCIAL EQUIPMENT 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.
    Other companies at postcode SE1